Clophill
Bedfordshire
MK45 4BZ
Director Name | John Michael Davis |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 17 October 2008) |
Role | Shop Fitter |
Correspondence Address | 30 Haling Park Road South Croydon Surrey CR2 6NE |
Director Name | Mr Peter Laurence Davis |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 07 September 2016) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 29a Batchelors Way Amersham Bucks HP7 9AJ |
Secretary Name | Mr Peter Laurence Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 07 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29a Batchelors Way Amersham Bucks HP7 9AJ |
Website | alphabetacentre.co.uk/index.jsp |
---|---|
Email address | [email protected] |
Telephone | 020 85371166 |
Telephone region | London |
Registered Address | 7-11 Minerva Road Park Royal London NW10 6HJ |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £32,058 |
Cash | £5,581 |
Current Liabilities | £85,955 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 18 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 1 November 2024 (6 months from now) |
6 June 1994 | Delivered on: 14 June 1994 Satisfied on: 16 May 2001 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
18 October 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
---|---|
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
27 October 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
27 October 2022 | Register inspection address has been changed from C/O Stern & Company 12-15 Hanger Green London W5 3AY England to 7-11 Minerva Road London NW10 6HJ (1 page) |
27 October 2022 | Register(s) moved to registered office address 7-11 Minerva Road Park Royal London NW10 6HJ (1 page) |
19 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
18 October 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
2 November 2020 | Cessation of Matthew George Davis as a person with significant control on 1 October 2020 (1 page) |
2 November 2020 | Cessation of Alison Davis as a person with significant control on 1 October 2020 (1 page) |
2 November 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
10 August 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
21 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
29 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
13 January 2017 | Confirmation statement made on 18 October 2016 with updates (7 pages) |
13 January 2017 | Confirmation statement made on 18 October 2016 with updates (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 November 2016 | Termination of appointment of Peter Laurence Davis as a secretary on 7 September 2016 (1 page) |
28 November 2016 | Termination of appointment of Peter Laurence Davis as a secretary on 7 September 2016 (1 page) |
28 November 2016 | Termination of appointment of Peter Laurence Davis as a director on 7 September 2016 (1 page) |
28 November 2016 | Termination of appointment of Peter Laurence Davis as a director on 7 September 2016 (1 page) |
23 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
30 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
23 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
13 October 2014 | Director's details changed for Mr Matthew George Davis on 29 January 2003 (1 page) |
13 October 2014 | Director's details changed for Mr Matthew George Davis on 29 January 2003 (1 page) |
24 February 2014 | Statement of capital following an allotment of shares on 15 March 2013
|
24 February 2014 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Statement of capital following an allotment of shares on 15 March 2013
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 November 2009 | Register inspection address has been changed (1 page) |
24 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Register inspection address has been changed (1 page) |
24 November 2009 | Register(s) moved to registered inspection location (1 page) |
24 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Register(s) moved to registered inspection location (1 page) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
20 October 2008 | Appointment terminated director john davis (1 page) |
20 October 2008 | Appointment terminated director john davis (1 page) |
20 October 2008 | Location of debenture register (1 page) |
20 October 2008 | Return made up to 18/10/08; full list of members (3 pages) |
20 October 2008 | Return made up to 18/10/08; full list of members (3 pages) |
20 October 2008 | Location of register of members (1 page) |
20 October 2008 | Location of debenture register (1 page) |
20 October 2008 | Location of register of members (1 page) |
10 September 2008 | Section 519 (1 page) |
10 September 2008 | Section 519 (1 page) |
22 January 2008 | Full accounts made up to 31 December 2006 (13 pages) |
22 January 2008 | Full accounts made up to 31 December 2006 (13 pages) |
27 December 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
27 December 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
23 October 2007 | Return made up to 18/10/07; full list of members (2 pages) |
23 October 2007 | Return made up to 18/10/07; full list of members (2 pages) |
5 December 2006 | Full accounts made up to 31 December 2005 (13 pages) |
5 December 2006 | Full accounts made up to 31 December 2005 (13 pages) |
27 October 2006 | Return made up to 18/10/06; full list of members
|
27 October 2006 | Return made up to 18/10/06; full list of members
|
9 January 2006 | Return made up to 18/10/05; full list of members
|
9 January 2006 | Return made up to 18/10/05; full list of members
|
2 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
6 December 2004 | Return made up to 18/10/04; full list of members
|
6 December 2004 | Return made up to 18/10/04; full list of members
|
2 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
17 November 2003 | Return made up to 18/10/03; full list of members (7 pages) |
17 November 2003 | Return made up to 18/10/03; full list of members (7 pages) |
5 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
5 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | New director appointed (2 pages) |
27 October 2002 | Return made up to 18/10/02; full list of members (7 pages) |
27 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
27 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
27 October 2002 | Return made up to 18/10/02; full list of members (7 pages) |
26 October 2001 | Return made up to 21/10/01; full list of members (6 pages) |
26 October 2001 | Return made up to 21/10/01; full list of members (6 pages) |
25 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
25 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
17 May 2001 | Ad 31/12/00--------- £ si 25000@1=25000 £ ic 6202/31202 (2 pages) |
17 May 2001 | Ad 31/12/00--------- £ si 25000@1=25000 £ ic 6202/31202 (2 pages) |
16 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2000 | Return made up to 21/10/00; full list of members (6 pages) |
8 November 2000 | Return made up to 21/10/00; full list of members (6 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
15 May 2000 | Full accounts made up to 31 December 1998 (10 pages) |
15 May 2000 | Full accounts made up to 31 December 1998 (10 pages) |
22 February 1999 | Return made up to 31/12/98; no change of members (5 pages) |
22 February 1999 | Return made up to 31/12/98; no change of members (5 pages) |
29 January 1999 | Full accounts made up to 31 December 1997 (10 pages) |
29 January 1999 | Full accounts made up to 31 December 1997 (10 pages) |
9 March 1998 | Return made up to 31/12/97; full list of members
|
9 March 1998 | Return made up to 31/12/97; full list of members
|
30 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
5 March 1997 | Full accounts made up to 31 December 1995 (11 pages) |
5 March 1997 | Full accounts made up to 31 December 1995 (11 pages) |
13 January 1997 | Return made up to 31/12/96; full list of members
|
13 January 1997 | Return made up to 31/12/96; full list of members
|
12 February 1996 | Full accounts made up to 31 December 1994 (11 pages) |
12 February 1996 | Full accounts made up to 31 December 1994 (11 pages) |
15 January 1996 | Return made up to 31/12/95; no change of members (5 pages) |
15 January 1996 | Return made up to 31/12/95; no change of members (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
30 June 1988 | Incorporation (15 pages) |
30 June 1988 | Incorporation (15 pages) |