Company NameABL Independent Financial Advisers Limited
DirectorsConrad Mark O'Donnell and Susan Jane Cane
Company StatusActive
Company Number03650230
CategoryPrivate Limited Company
Incorporation Date15 October 1998(25 years, 6 months ago)
Previous NameJaxtrade Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameSusan Jane Cane
StatusCurrent
Appointed27 June 2022(23 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressCapital House 85 King William Street
London
EC4N 7BL
Director NameMr Conrad Mark O'Donnell
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2023(25 years, 2 months after company formation)
Appointment Duration4 months
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressCapital House 85 King William Street
London
EC4N 7BL
Director NameMrs Susan Jane Cane
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2023(25 years, 2 months after company formation)
Appointment Duration4 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCapital House 85 King William Street
London
EC4N 7BL
Director NameElizabeth Alexandra Elliott
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1998(3 weeks, 6 days after company formation)
Appointment Duration2 weeks, 1 day (resigned 26 November 1998)
RoleTrainee Solicitor
Correspondence AddressFlat 5 171 New Kings Road
London
SW6 4SN
Director NameClaire Large
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1998(3 weeks, 6 days after company formation)
Appointment Duration2 weeks, 1 day (resigned 26 November 1998)
RoleSolicitor
Correspondence Address99 Garrick Close
London
SW18 1JH
Secretary NameElizabeth Alexandra Elliott
NationalityBritish
StatusResigned
Appointed11 November 1998(3 weeks, 6 days after company formation)
Appointment Duration2 weeks, 1 day (resigned 26 November 1998)
RoleTrainee Solicitor
Correspondence AddressFlat 5 171 New Kings Road
London
SW6 4SN
Director NameChristine Joyce Edmonds
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1998(1 month, 1 week after company formation)
Appointment Duration6 years (resigned 15 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorns Eagle Lane
Kelvedon Hatch
Brentwood
Essex
CM15 0AL
Director NameMr Emmanuel Pericles Zuridis
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1998(1 month, 1 week after company formation)
Appointment Duration6 years (resigned 16 December 2004)
RoleBanker
Country of ResidenceEngland
Correspondence Address8 Byron Court
10 Elystan Street
London
SW3 3NX
Director NameMr Martin John Waghorn
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1998(1 month, 1 week after company formation)
Appointment Duration17 years (resigned 03 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Stackyard
Orton Waterville
Peterborough
PE2 5DU
Secretary NameMr John Coxon
NationalityBritish
StatusResigned
Appointed26 November 1998(1 month, 1 week after company formation)
Appointment Duration18 years, 6 months (resigned 16 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Chartfield Avenue
Putney
London
SW15 6DZ
Director NameMr Alexander Gibb
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2004(6 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 20 April 2015)
RoleBanker
Country of ResidenceEngland
Correspondence AddressHamlyns
20 Manor Park
Tunbridge Wells
Kent
TN4 8XP
Director NameMrs Linda Cullen
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2004(6 years, 2 months after company formation)
Appointment Duration13 years, 3 months (resigned 03 April 2018)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address82 Kenilworth Road
Fleet
Hampshire
GU51 3AZ
Director NameMr Graham Stewart Ballantyne
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2015(16 years, 6 months after company formation)
Appointment Duration4 years (resigned 02 May 2019)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressCapital House 85 King William Street
London
EC4N 7BL
Director NameMr William Lindsay Mackay
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2015(17 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 31 December 2023)
RoleBanker
Country of ResidenceEngland
Correspondence AddressCapital House 85 King William Street
London
EC4N 7BL
Secretary NameClaire Connor
StatusResigned
Appointed21 September 2017(18 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 March 2019)
RoleCompany Director
Correspondence AddressCapital House 85 King William Street
London
EC4N 7BL
Director NameMs Monika Ahmed
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2019(20 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCapital House 85 King William Street
London
EC4N 7BL
Director NameNorose Limited (Corporation)
StatusResigned
Appointed15 October 1998(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Secretary NameNorton Rose Limited (Corporation)
StatusResigned
Appointed15 October 1998(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN

Contact

Websitealpha.gr

Location

Registered AddressCapital House
85 King William Street
London
EC4N 7BL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Alpha Bank London LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

12 July 2023Termination of appointment of Monika Ahmed as a director on 1 July 2023 (1 page)
13 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
18 May 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
8 July 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
30 June 2022Appointment of Susan Jane Cane as a secretary on 27 June 2022 (2 pages)
21 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
7 August 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
22 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
16 June 2020Full accounts made up to 31 December 2019 (8 pages)
2 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
2 July 2019Full accounts made up to 31 December 2018 (8 pages)
12 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
13 May 2019Termination of appointment of Graham Stewart Ballantyne as a director on 2 May 2019 (1 page)
13 May 2019Appointment of Ms Monika Ahmed as a director on 2 May 2019 (2 pages)
19 March 2019Termination of appointment of Claire Connor as a secretary on 7 March 2019 (1 page)
11 September 2018Full accounts made up to 31 December 2017 (8 pages)
12 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
3 April 2018Termination of appointment of Linda Cullen as a director on 3 April 2018 (1 page)
4 October 2017Appointment of Claire Connor as a secretary on 21 September 2017 (2 pages)
4 October 2017Appointment of Claire Connor as a secretary on 21 September 2017 (2 pages)
3 August 2017Registered office address changed from 66 Cannon Street London EC4N 6EP to Capital House 85 King William Street London EC4N 7BL on 3 August 2017 (1 page)
3 August 2017Registered office address changed from 66 Cannon Street London EC4N 6EP to Capital House 85 King William Street London EC4N 7BL on 3 August 2017 (1 page)
16 June 2017Termination of appointment of John Coxon as a secretary on 16 June 2017 (1 page)
16 June 2017Termination of appointment of John Coxon as a secretary on 16 June 2017 (1 page)
12 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
6 June 2017Auditor's resignation (1 page)
6 June 2017Auditor's resignation (1 page)
20 April 2017Full accounts made up to 31 December 2016 (7 pages)
20 April 2017Full accounts made up to 31 December 2016 (7 pages)
2 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(5 pages)
2 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(5 pages)
4 May 2016Full accounts made up to 31 December 2015 (8 pages)
4 May 2016Full accounts made up to 31 December 2015 (8 pages)
23 December 2015Director's details changed for Mr Lindsay William Mackay on 3 December 2015 (2 pages)
23 December 2015Director's details changed for Mr Lindsay William Mackay on 3 December 2015 (2 pages)
18 December 2015Termination of appointment of Martin John Waghorn as a director on 3 December 2015 (1 page)
18 December 2015Termination of appointment of Martin John Waghorn as a director on 3 December 2015 (1 page)
18 December 2015Appointment of Mr Lindsay William Mackay as a director on 3 December 2015 (2 pages)
18 December 2015Appointment of Mr Lindsay William Mackay as a director on 3 December 2015 (2 pages)
16 June 2015Full accounts made up to 31 December 2014 (11 pages)
16 June 2015Full accounts made up to 31 December 2014 (11 pages)
12 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(5 pages)
12 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(5 pages)
28 April 2015Termination of appointment of Alexander Gibb as a director on 20 April 2015 (1 page)
28 April 2015Appointment of Mr Graham Stewart Ballantyne as a director on 20 April 2015 (2 pages)
28 April 2015Termination of appointment of Alexander Gibb as a director on 20 April 2015 (1 page)
28 April 2015Appointment of Mr Graham Stewart Ballantyne as a director on 20 April 2015 (2 pages)
24 September 2014Sect 519 (2 pages)
24 September 2014Sect 519 (2 pages)
9 September 2014Section 519 (2 pages)
9 September 2014Section 519 (2 pages)
5 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(6 pages)
5 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(6 pages)
7 April 2014Full accounts made up to 31 December 2013 (12 pages)
7 April 2014Full accounts made up to 31 December 2013 (12 pages)
21 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
21 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
30 May 2013Full accounts made up to 31 December 2012 (13 pages)
30 May 2013Full accounts made up to 31 December 2012 (13 pages)
20 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
20 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
13 June 2012Full accounts made up to 31 December 2011 (13 pages)
13 June 2012Full accounts made up to 31 December 2011 (13 pages)
30 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
30 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
28 March 2011Full accounts made up to 31 December 2010 (13 pages)
28 March 2011Full accounts made up to 31 December 2010 (13 pages)
17 January 2011Statement of capital on 17 January 2011
  • GBP 1
(4 pages)
17 January 2011Statement of capital on 17 January 2011
  • GBP 1
(4 pages)
11 January 2011Solvency statement dated 23/12/10 (1 page)
11 January 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 January 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 January 2011Statement by directors (1 page)
11 January 2011Statement by directors (1 page)
11 January 2011Solvency statement dated 23/12/10 (1 page)
24 June 2010Director's details changed for Linda Cullen on 31 May 2010 (2 pages)
24 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Linda Cullen on 31 May 2010 (2 pages)
18 May 2010Full accounts made up to 31 December 2009 (13 pages)
18 May 2010Full accounts made up to 31 December 2009 (13 pages)
1 June 2009Return made up to 31/05/09; full list of members (4 pages)
1 June 2009Return made up to 31/05/09; full list of members (4 pages)
17 March 2009Full accounts made up to 31 December 2008 (13 pages)
17 March 2009Full accounts made up to 31 December 2008 (13 pages)
9 June 2008Return made up to 31/05/08; full list of members (4 pages)
9 June 2008Return made up to 31/05/08; full list of members (4 pages)
28 March 2008Full accounts made up to 31 December 2007 (13 pages)
28 March 2008Full accounts made up to 31 December 2007 (13 pages)
5 July 2007Return made up to 31/05/07; no change of members (7 pages)
5 July 2007Return made up to 31/05/07; no change of members (7 pages)
23 March 2007Full accounts made up to 31 December 2006 (13 pages)
23 March 2007Full accounts made up to 31 December 2006 (13 pages)
27 June 2006Return made up to 31/05/06; full list of members (7 pages)
27 June 2006Return made up to 31/05/06; full list of members (7 pages)
10 April 2006Full accounts made up to 31 December 2005 (13 pages)
10 April 2006Full accounts made up to 31 December 2005 (13 pages)
18 June 2005Return made up to 31/05/05; full list of members (7 pages)
18 June 2005Return made up to 31/05/05; full list of members (7 pages)
7 March 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
7 March 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
22 December 2004Director resigned (1 page)
22 December 2004Director resigned (1 page)
22 December 2004Director resigned (1 page)
22 December 2004New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
22 December 2004Director resigned (1 page)
22 December 2004New director appointed (2 pages)
16 July 2004Return made up to 30/06/04; full list of members (7 pages)
16 July 2004Full accounts made up to 31 December 2003 (11 pages)
16 July 2004Full accounts made up to 31 December 2003 (11 pages)
16 July 2004Return made up to 30/06/04; full list of members (7 pages)
1 August 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2003Full accounts made up to 31 December 2002 (11 pages)
27 March 2003Full accounts made up to 31 December 2002 (11 pages)
8 August 2002Auditor's resignation (1 page)
8 August 2002Auditor's resignation (1 page)
8 July 2002Return made up to 30/06/02; full list of members (7 pages)
8 July 2002Return made up to 30/06/02; full list of members (7 pages)
12 June 2002Full accounts made up to 31 December 2001 (11 pages)
12 June 2002Full accounts made up to 31 December 2001 (11 pages)
17 May 2002Director's particulars changed (1 page)
17 May 2002Director's particulars changed (1 page)
16 July 2001Full accounts made up to 31 December 2000 (10 pages)
16 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 July 2001Full accounts made up to 31 December 2000 (10 pages)
16 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2001Ad 28/12/00--------- £ si 150000@1=150000 £ ic 100000/250000 (2 pages)
17 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 January 2001Memorandum and Articles of Association (11 pages)
17 January 2001Memorandum and Articles of Association (11 pages)
17 January 2001Nc inc already adjusted 28/12/00 (2 pages)
17 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 January 2001Ad 28/12/00--------- £ si 150000@1=150000 £ ic 100000/250000 (2 pages)
17 January 2001Nc inc already adjusted 28/12/00 (2 pages)
14 November 2000Return made up to 15/10/00; full list of members (7 pages)
14 November 2000Return made up to 15/10/00; full list of members (7 pages)
30 June 2000Full accounts made up to 31 December 1999 (10 pages)
30 June 2000Full accounts made up to 31 December 1999 (10 pages)
25 October 1999Return made up to 15/10/99; full list of members
  • 363(287) ‐ Registered office changed on 25/10/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 1999Return made up to 15/10/99; full list of members
  • 363(287) ‐ Registered office changed on 25/10/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 1999Ad 10/12/98--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
5 January 1999£ nc 100/100000 10/12/98 (1 page)
5 January 1999Ad 10/12/98--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
5 January 1999£ nc 100/100000 10/12/98 (1 page)
14 December 1998New secretary appointed (2 pages)
14 December 1998New director appointed (2 pages)
14 December 1998New director appointed (2 pages)
14 December 1998New director appointed (2 pages)
14 December 1998New director appointed (2 pages)
14 December 1998New director appointed (2 pages)
14 December 1998New secretary appointed (2 pages)
14 December 1998New director appointed (2 pages)
11 December 1998Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
11 December 1998Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
1 December 1998Registered office changed on 01/12/98 from: kempson house po box 570 camomile street london EC3A 7AN (1 page)
1 December 1998Secretary resigned;director resigned (1 page)
1 December 1998Secretary resigned;director resigned (1 page)
1 December 1998Director resigned (1 page)
1 December 1998Registered office changed on 01/12/98 from: kempson house po box 570 camomile street london EC3A 7AN (1 page)
1 December 1998Director resigned (1 page)
13 November 1998New secretary appointed;new director appointed (2 pages)
13 November 1998Director resigned (1 page)
13 November 1998New secretary appointed;new director appointed (2 pages)
13 November 1998Director resigned (1 page)
13 November 1998New director appointed (2 pages)
13 November 1998Secretary resigned;director resigned (1 page)
13 November 1998New director appointed (2 pages)
13 November 1998Secretary resigned;director resigned (1 page)
11 November 1998Company name changed jaxtrade LIMITED\certificate issued on 11/11/98 (2 pages)
11 November 1998Company name changed jaxtrade LIMITED\certificate issued on 11/11/98 (2 pages)
15 October 1998Incorporation (28 pages)
15 October 1998Incorporation (28 pages)