Company NameAlpha-Lets (UK) Limited
DirectorsBarry Connick and Michael Krokatsis
Company StatusActive
Company Number03025243
CategoryPrivate Limited Company
Incorporation Date22 February 1995(29 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Barry Connick
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1995(1 week, 1 day after company formation)
Appointment Duration29 years, 1 month
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address39 Hadley Road
Enfield
Middlesex
EN2 8JT
Director NameMr Michael Krokatsis
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1995(1 week, 1 day after company formation)
Appointment Duration29 years, 1 month
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address114 Cuffley Hill
Goffs Oak
Hertfordshire
EN7 5EY
Secretary NameMr Barry Connick
NationalityBritish
StatusCurrent
Appointed02 March 1995(1 week, 1 day after company formation)
Appointment Duration29 years, 1 month
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address39 Hadley Road
Enfield
Middlesex
EN2 8JT
Director NameMr Louis Krokatsis
Date of BirthAugust 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(22 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 01 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address114 Cuffley Hill
Goffs Oak
Waltham Cross
EN7 5EY
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed22 February 1995(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed22 February 1995(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitewww.alpha-lets.co.uk
Email address[email protected]
Telephone020 88096144
Telephone regionLondon

Location

Registered AddressGrove House
2 Woodberry Grove
London
N12 0DR
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1Barry Connick
50.00%
Ordinary
51 at £1Michael Krokatsis
50.00%
Ordinary

Financials

Year2014
Net Worth£44,000
Cash£29,240
Current Liabilities£74,880

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 March

Returns

Latest Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Charges

13 September 2001Delivered 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

Filing History

6 March 2024Confirmation statement made on 29 January 2024 with updates (4 pages)
19 January 2024Unaudited abridged accounts made up to 31 March 2023 (9 pages)
20 December 2023Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page)
20 February 2023Confirmation statement made on 5 February 2023 with updates (4 pages)
23 January 2023Unaudited abridged accounts made up to 31 March 2022 (9 pages)
9 January 2023Registered 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 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
9 February 2022Confirmation statement made on 5 February 2022 with updates (4 pages)
10 February 2021Confirmation statement made on 5 February 2021 with updates (4 pages)
14 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
27 November 2020Previous accounting period shortened from 31 May 2020 to 31 March 2020 (1 page)
26 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
11 February 2020Confirmation statement made on 5 February 2020 with updates (4 pages)
12 June 2019Change of details for Mr Michael Krokatsis as a person with significant control on 12 June 2019 (2 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
14 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
21 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
21 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
21 December 2017Termination of appointment of Louis Krokatsis as a director on 1 November 2017 (1 page)
9 November 2017Appointment of Mr Louis Krokatsis as a director on 1 November 2017 (2 pages)
9 November 2017Appointment of Mr Louis Krokatsis as a director on 1 November 2017 (2 pages)
28 February 2017Total exemption full accounts made up to 31 May 2016 (7 pages)
28 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
28 February 2017Total exemption full accounts made up to 31 May 2016 (7 pages)
19 April 2016Registered 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 2016Registered 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 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 102
(5 pages)
29 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 102
(5 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
11 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 102
(5 pages)
11 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 102
(5 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
28 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 102
(5 pages)
28 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 102
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
6 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
6 March 2013Director's details changed for Mr Barry Connick on 6 March 2013 (2 pages)
6 March 2013Director's details changed for Mr Barry Connick on 6 March 2013 (2 pages)
6 March 2013Secretary's details changed for Mr Barry Connick on 6 March 2013 (2 pages)
6 March 2013Director's details changed for Mr Barry Connick on 6 March 2013 (2 pages)
6 March 2013Secretary's details changed for Mr Barry Connick on 6 March 2013 (2 pages)
6 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
6 March 2013Secretary's details changed for Mr Barry Connick on 6 March 2013 (2 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
28 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
15 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
9 March 2010Registered office address changed from 61 Highgate High Street London N6 5JY on 9 March 2010 (1 page)
9 March 2010Registered office address changed from 61 Highgate High Street London N6 5JY on 9 March 2010 (1 page)
9 March 2010Registered office address changed from 61 Highgate High Street London N6 5JY on 9 March 2010 (1 page)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
20 March 2009Return made up to 22/02/09; full list of members (4 pages)
20 March 2009Return made up to 22/02/09; full list of members (4 pages)
27 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
27 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
25 March 2008Return made up to 22/02/08; full list of members (4 pages)
25 March 2008Return made up to 22/02/08; full list of members (4 pages)
21 October 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
21 October 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
13 June 2007Return made up to 22/02/07; full list of members (2 pages)
13 June 2007Return made up to 22/02/07; full list of members (2 pages)
30 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
30 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
18 July 2006Return made up to 22/02/06; full list of members (2 pages)
18 July 2006Return made up to 22/02/06; full list of members (2 pages)
6 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
6 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
9 June 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
9 June 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
2 March 2005Return made up to 22/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2005Return made up to 22/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 June 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
3 June 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
7 April 2004Return made up to 22/02/04; full list of members (7 pages)
7 April 2004Return made up to 22/02/04; full list of members (7 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
1 March 2003Return made up to 22/02/03; full list of members (7 pages)
1 March 2003Return made up to 22/02/03; full list of members (7 pages)
5 May 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
5 May 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
13 March 2002Return made up to 22/02/02; full list of members
  • 363(287) ‐ Registered office changed on 13/03/02
(6 pages)
13 March 2002Return made up to 22/02/02; full list of members
  • 363(287) ‐ Registered office changed on 13/03/02
(6 pages)
19 September 2001Particulars of mortgage/charge (3 pages)
19 September 2001Particulars of mortgage/charge (3 pages)
8 June 2001Accounts for a small company made up to 31 May 2000 (4 pages)
8 June 2001Accounts for a small company made up to 31 May 2000 (4 pages)
2 March 2001Return made up to 22/02/01; full list of members (6 pages)
2 March 2001Return made up to 22/02/01; full list of members (6 pages)
6 April 2000Return made up to 22/02/00; full list of members (6 pages)
6 April 2000Return made up to 22/02/00; full list of members (6 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (4 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (4 pages)
18 January 2000Accounting reference date extended from 31/03/99 to 31/05/99 (1 page)
18 January 2000Accounting reference date extended from 31/03/99 to 31/05/99 (1 page)
2 April 1999Return made up to 22/02/99; full list of members (6 pages)
2 April 1999Return made up to 22/02/99; full list of members (6 pages)
4 March 1999Accounts for a small company made up to 31 March 1998 (6 pages)
4 March 1999Accounts for a small company made up to 31 March 1998 (6 pages)
16 March 1998Return made up to 22/02/98; no change of members (4 pages)
16 March 1998Return made up to 22/02/98; no change of members (4 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
5 March 1997Return made up to 22/02/97; no change of members (4 pages)
5 March 1997Return made up to 22/02/97; no change of members (4 pages)
3 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
3 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
23 December 1996Registered office changed on 23/12/96 from: 497A green lanes harringay london N4 1AL (1 page)
23 December 1996Registered office changed on 23/12/96 from: 497A green lanes harringay london N4 1AL (1 page)
27 February 1996Return made up to 22/02/96; full list of members (6 pages)
27 February 1996Return made up to 22/02/96; full list of members (6 pages)
8 March 1995Registered office changed on 08/03/95 from: 8-10 stamford hill london N16 6XZ (1 page)
8 March 1995Director resigned;new director appointed (2 pages)
8 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
8 March 1995Director resigned;new director appointed (2 pages)
8 March 1995Registered office changed on 08/03/95 from: 8-10 stamford hill london N16 6XZ (1 page)
8 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
8 March 1995Accounting reference date notified as 31/03 (1 page)
8 March 1995Ad 02/03/95--------- £ si 100@1=100 £ ic 2/102 (2 pages)
8 March 1995Ad 02/03/95--------- £ si 100@1=100 £ ic 2/102 (2 pages)
8 March 1995Accounting reference date notified as 31/03 (1 page)