Company NameAlphaform (No. Thirteen) Public Limited Company
DirectorsCredit Lyonnais (Investments) Limited and Credit Lyonnais Group Management Limited
Company StatusDissolved
Company Number02037405
CategoryPublic Limited Company
Incorporation Date15 July 1986(37 years, 9 months ago)
Previous NameCredit Lyonnais Property (Broadgate Phases 9 & 10) Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameBrenda Cecilia Sweeney
NationalityBritish
StatusCurrent
Appointed23 December 1992(6 years, 5 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Barham Court
Barham Road
South Croydon
Surrey
CR2 6LD
Director NameCredit Lyonnais (Investments) Limited (Corporation)
Date of BirthOctober 1987 (Born 36 years ago)
StatusCurrent
Appointed04 March 2002(15 years, 7 months after company formation)
Appointment Duration22 years, 1 month
Correspondence AddressBroadwalk House
5 Appold Street
London
EC2A 2DA
Director NameCredit Lyonnais Group Management Limited (Corporation)
Date of BirthDecember 1978 (Born 45 years ago)
StatusCurrent
Appointed04 March 2002(15 years, 7 months after company formation)
Appointment Duration22 years, 1 month
Correspondence AddressBroadwalk House
5 Appold Street
London
EC2A 2DA
Director NameNigel David Wilson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(5 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 January 1992)
RoleDirector Of Companies
Correspondence Address12 Brownswood Road
Beaconsfield
Buckinghamshire
HP9 2NU
Director NameMr Peter William Rogers
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(5 years, 5 months after company formation)
Appointment Duration1 year (resigned 23 December 1992)
RoleDiector Of Companies
Country of ResidenceEngland
Correspondence Address10 Marryat Road
Wimbledon
London
SW19 5BD
Director NamePaul Denis Rivlin
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(5 years, 5 months after company formation)
Appointment Duration1 year (resigned 23 December 1992)
RoleDirector Of Companies
Correspondence Address42 Rochester Road
London
NW1 9JJ
Director NameSir Stuart Anthony Lipton
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(5 years, 5 months after company formation)
Appointment Duration1 year (resigned 23 December 1992)
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence Address40 Queens Grove
London
NW8 6HH
Director NamePeter Kershaw
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(5 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 October 1992)
RoleDirector Of Companies
Correspondence Address34 Esher Park Avenue
Esher
Surrey
KT10 9NX
Director NameGodfrey Michael Bradman
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(5 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 January 1992)
RoleChairman & Chief Executive
Correspondence Address15 Hanover Terrace
London
NW1 4RJ
Director NameMr David Michael Blackburn
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(5 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 21 August 1992)
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence Address7 Lansdowne Road
London
W11 3AL
Director NameShenol Adam
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(5 years, 5 months after company formation)
Appointment Duration1 year (resigned 23 December 1992)
RoleDirector Of Companies
Correspondence Address13 Beech Drive
London
N2 9NX
Secretary NameMr Alan Gaunson Morkel
NationalityBritish
StatusResigned
Appointed14 December 1991(5 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 February 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramble Cottage 1 Churn Lane
Horsmonden
Tonbridge
Kent
TN12 8HL
Secretary NameMr Christopher Michael John Forshaw
NationalityBritish
StatusResigned
Appointed14 December 1991(5 years, 5 months after company formation)
Appointment Duration1 year (resigned 23 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Director NameDavid John Camp
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1992(6 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 23 December 1992)
RoleNew Business Director
Correspondence Address11 Walham Grove
London
Sw6
Director NameRoy Matthew Dantzic
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1992(6 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 23 December 1992)
RoleFinancial Director
Correspondence Address65 Springfield Road
St Johns Wood
London
NW8 0QJ
Director NameMr Nigel James Cavers Turnbull
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1992(6 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 23 December 1992)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Salisbury Avenue
Harpenden
Hertfordshire
AL5 2QF
Director NameMr Bruce Fraser Armstrong
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1992(6 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 04 March 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCrosshills
7 Pine Coombe
Croydon
Surrey
CR0 5HS
Director NameFrederic Charles Melul
Date of BirthAugust 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed23 December 1992(6 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 04 March 2002)
RoleExecutive
Correspondence Address119 Cranmer Court
Whitehead's Grove
London
SW3 3HE
Director NameJean-Francois Verny
Date of BirthMay 1942 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed23 December 1992(6 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 May 1994)
RoleSecretaire General Du Credit L
Correspondence Address2 Rue Des Villarmains
Saint Cloud 92210
France
Director NameGilles Bonnet
Date of BirthApril 1943 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed11 May 1994(7 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 March 1999)
RoleCompany Director
Correspondence Address29 Rue De La Liberte
Saint Germain En Laye
France 78100
Director NameGuy-Marie Arsene Le Gal De Kerangal
Date of BirthApril 1937 (Born 87 years ago)
NationalityFrench
StatusResigned
Appointed11 May 1994(7 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 March 1999)
RoleCapital Market Director
Correspondence AddressPre Saint-Nom
6 Square Des Tilleuls
Saint Nom La Breteche 78860
Foreign
Director NameClaude Ganier
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed11 May 1994(7 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 January 1996)
RoleCredit Lyonnais
Correspondence Address5/7 Rue Copreaux
Paris 75015
France
Director NameFrancoise Monique Christiane Lecherbourg
Date of BirthAugust 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed11 May 1994(7 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 March 1999)
RoleExecutive
Correspondence Address64 Avenue De La Princesse
Le Vesinet 78110
France
Director NameBernard Louis Gabriel Darmayan
Date of BirthNovember 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed24 January 1996(9 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1998)
RoleBank Officer
Correspondence Address32 Tite Street
Chelsea
London
SW3 4JA

Location

Registered AddressBroadwalk House
5 Appold Street
London
EC2A 2DA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2,300,000

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 August 2005Dissolved (1 page)
9 May 2005Return of final meeting in a members' voluntary winding up (3 pages)
13 January 2005Liquidators statement of receipts and payments (5 pages)
15 January 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 January 2004Declaration of solvency (3 pages)
14 January 2004Appointment of a voluntary liquidator (1 page)
30 July 2003Full accounts made up to 31 December 2002 (5 pages)
16 January 2003Return made up to 14/12/02; full list of members (7 pages)
11 June 2002Full accounts made up to 31 December 2001 (6 pages)
18 April 2002New director appointed (2 pages)
18 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
18 April 2002New director appointed (2 pages)
22 January 2002Return made up to 14/12/01; full list of members (6 pages)
19 January 2001Return made up to 14/12/00; full list of members (6 pages)
4 August 2000Auditor's resignation (5 pages)
25 July 2000Full accounts made up to 31 December 1999 (9 pages)
18 January 2000Return made up to 14/12/99; full list of members (6 pages)
6 July 1999Full accounts made up to 31 December 1998 (10 pages)
31 March 1999Director resigned (1 page)
31 March 1999Director resigned (1 page)
31 March 1999Director resigned (1 page)
18 January 1999Return made up to 14/12/98; full list of members (8 pages)
28 September 1998Auditor's resignation (1 page)
23 September 1998Full accounts made up to 31 December 1997 (10 pages)
24 June 1998Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
23 April 1998Director resigned (1 page)
1 February 1998Full accounts made up to 30 June 1997 (12 pages)
13 January 1998Return made up to 14/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 1997Return made up to 14/12/96; full list of members (7 pages)
13 December 1996Full accounts made up to 30 June 1996 (19 pages)
26 April 1996Director resigned (1 page)
26 April 1996New director appointed (2 pages)
31 January 1996Full accounts made up to 30 June 1995 (11 pages)
17 January 1996Return made up to 14/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)