Enfield
Middlesex
EN2 8JT
Director Name | Mr Michael Krokatsis |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 1995(1 week, 1 day after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 114 Cuffley Hill Goffs Oak Hertfordshire EN7 5EY |
Secretary Name | Mr Barry Connick |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 March 1995(1 week, 1 day after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 39 Hadley Road Enfield Middlesex EN2 8JT |
Director Name | Mr Louis Krokatsis |
---|---|
Date of Birth | August 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(22 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 114 Cuffley Hill Goffs Oak Waltham Cross EN7 5EY |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | www.alpha-lets.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88096144 |
Telephone region | London |
Registered Address | Grove House 2 Woodberry Grove London N12 0DR |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
51 at £1 | Barry Connick 50.00% Ordinary |
---|---|
51 at £1 | Michael Krokatsis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £44,000 |
Cash | £29,240 |
Current Liabilities | £74,880 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 March |
Latest Return | 29 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 3 weeks from now) |
13 September 2001 | Delivered on: 19 September 2001 Persons entitled: Shell Pensions Trust Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the lease of even date (as defined). Particulars: The company's interest in the interest-earning deposit account opened by cb hillier parker limited with national westminster bank PLC,with the initial deposit of £4700 and all monies from time to time withdrawn from the deposit account. Outstanding |
---|
6 March 2024 | Confirmation statement made on 29 January 2024 with updates (4 pages) |
---|---|
19 January 2024 | Unaudited abridged accounts made up to 31 March 2023 (9 pages) |
20 December 2023 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page) |
20 February 2023 | Confirmation statement made on 5 February 2023 with updates (4 pages) |
23 January 2023 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
9 January 2023 | Registered office address changed from Global House 303 Ballards Lane London N12 8NP England to Grove House 2 Woodberry Grove London N12 0DR on 9 January 2023 (1 page) |
28 February 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
9 February 2022 | Confirmation statement made on 5 February 2022 with updates (4 pages) |
10 February 2021 | Confirmation statement made on 5 February 2021 with updates (4 pages) |
14 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
27 November 2020 | Previous accounting period shortened from 31 May 2020 to 31 March 2020 (1 page) |
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
11 February 2020 | Confirmation statement made on 5 February 2020 with updates (4 pages) |
12 June 2019 | Change of details for Mr Michael Krokatsis as a person with significant control on 12 June 2019 (2 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
14 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
21 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
21 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
21 December 2017 | Termination of appointment of Louis Krokatsis as a director on 1 November 2017 (1 page) |
9 November 2017 | Appointment of Mr Louis Krokatsis as a director on 1 November 2017 (2 pages) |
9 November 2017 | Appointment of Mr Louis Krokatsis as a director on 1 November 2017 (2 pages) |
28 February 2017 | Total exemption full accounts made up to 31 May 2016 (7 pages) |
28 February 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
28 February 2017 | Total exemption full accounts made up to 31 May 2016 (7 pages) |
19 April 2016 | Registered office address changed from Tuscan Studios 14 Muswell Hill Road Highgate London N6 5UG to Global House 303 Ballards Lane London N12 8NP on 19 April 2016 (1 page) |
19 April 2016 | Registered office address changed from Tuscan Studios 14 Muswell Hill Road Highgate London N6 5UG to Global House 303 Ballards Lane London N12 8NP on 19 April 2016 (1 page) |
29 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
11 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
18 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
18 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
28 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
20 December 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
6 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Director's details changed for Mr Barry Connick on 6 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Mr Barry Connick on 6 March 2013 (2 pages) |
6 March 2013 | Secretary's details changed for Mr Barry Connick on 6 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Mr Barry Connick on 6 March 2013 (2 pages) |
6 March 2013 | Secretary's details changed for Mr Barry Connick on 6 March 2013 (2 pages) |
6 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Secretary's details changed for Mr Barry Connick on 6 March 2013 (2 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
28 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
15 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Registered office address changed from 61 Highgate High Street London N6 5JY on 9 March 2010 (1 page) |
9 March 2010 | Registered office address changed from 61 Highgate High Street London N6 5JY on 9 March 2010 (1 page) |
9 March 2010 | Registered office address changed from 61 Highgate High Street London N6 5JY on 9 March 2010 (1 page) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
20 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
20 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
25 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
25 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
13 June 2007 | Return made up to 22/02/07; full list of members (2 pages) |
13 June 2007 | Return made up to 22/02/07; full list of members (2 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
18 July 2006 | Return made up to 22/02/06; full list of members (2 pages) |
18 July 2006 | Return made up to 22/02/06; full list of members (2 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
2 March 2005 | Return made up to 22/02/05; full list of members
|
2 March 2005 | Return made up to 22/02/05; full list of members
|
3 June 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
7 April 2004 | Return made up to 22/02/04; full list of members (7 pages) |
7 April 2004 | Return made up to 22/02/04; full list of members (7 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
1 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
1 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
5 May 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
5 May 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
13 March 2002 | Return made up to 22/02/02; full list of members
|
13 March 2002 | Return made up to 22/02/02; full list of members
|
19 September 2001 | Particulars of mortgage/charge (3 pages) |
19 September 2001 | Particulars of mortgage/charge (3 pages) |
8 June 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
8 June 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
2 March 2001 | Return made up to 22/02/01; full list of members (6 pages) |
2 March 2001 | Return made up to 22/02/01; full list of members (6 pages) |
6 April 2000 | Return made up to 22/02/00; full list of members (6 pages) |
6 April 2000 | Return made up to 22/02/00; full list of members (6 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
18 January 2000 | Accounting reference date extended from 31/03/99 to 31/05/99 (1 page) |
18 January 2000 | Accounting reference date extended from 31/03/99 to 31/05/99 (1 page) |
2 April 1999 | Return made up to 22/02/99; full list of members (6 pages) |
2 April 1999 | Return made up to 22/02/99; full list of members (6 pages) |
4 March 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
4 March 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
16 March 1998 | Return made up to 22/02/98; no change of members (4 pages) |
16 March 1998 | Return made up to 22/02/98; no change of members (4 pages) |
23 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
23 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
5 March 1997 | Return made up to 22/02/97; no change of members (4 pages) |
5 March 1997 | Return made up to 22/02/97; no change of members (4 pages) |
3 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
3 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
23 December 1996 | Registered office changed on 23/12/96 from: 497A green lanes harringay london N4 1AL (1 page) |
23 December 1996 | Registered office changed on 23/12/96 from: 497A green lanes harringay london N4 1AL (1 page) |
27 February 1996 | Return made up to 22/02/96; full list of members (6 pages) |
27 February 1996 | Return made up to 22/02/96; full list of members (6 pages) |
8 March 1995 | Registered office changed on 08/03/95 from: 8-10 stamford hill london N16 6XZ (1 page) |
8 March 1995 | Director resigned;new director appointed (2 pages) |
8 March 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
8 March 1995 | Director resigned;new director appointed (2 pages) |
8 March 1995 | Registered office changed on 08/03/95 from: 8-10 stamford hill london N16 6XZ (1 page) |
8 March 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
8 March 1995 | Accounting reference date notified as 31/03 (1 page) |
8 March 1995 | Ad 02/03/95--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
8 March 1995 | Ad 02/03/95--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
8 March 1995 | Accounting reference date notified as 31/03 (1 page) |