Derby
Derbyshire
DE24 8BJ
Director Name | Bobby Janagan |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2019(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Brewer's Green London SW1H 0RH |
Director Name | Mr Edward Peter Charles Prince |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2023(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brewer's Green London SW1H 0RH |
Director Name | Mark Richard Harris Arundell |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(same day as company formation) |
Role | Lawyer |
Correspondence Address | C21 Albion Riverside Battersea London SW11 4AR |
Director Name | William Theodore Powers |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 May 2001(same day as company formation) |
Role | Chief Executive |
Correspondence Address | 11603 Cedar Chase Road Herndon Va 20170 Virginia United States |
Secretary Name | Mark Richard Harris Arundell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(same day as company formation) |
Role | Lawyer |
Correspondence Address | 6 Eddiscombe Road London SW6 4UA |
Director Name | Miss Hylda Irene Wilson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(1 year after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 April 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Kent House Richmond Surrey TW10 5AU |
Secretary Name | Adam Scarrott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 June 2004) |
Role | Solicitor |
Correspondence Address | 2 Sandiland Crescent Hayes Kent BR2 7DR |
Secretary Name | Christopher Hollingsworth Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 14 September 2011) |
Role | Company Director |
Correspondence Address | 35 Eccles Road London SW11 1LZ |
Secretary Name | Mrs Delrose Joy Goma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 19 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 31 Moor Lane Derby Derbyshire DE24 8BJ |
Director Name | Nigel Timothy Goldsworthy |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 April 2008) |
Role | Lawyer |
Correspondence Address | 6 Ashen Grove Wimbledon London SW19 8BN |
Director Name | Mr Mark Garrett |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(3 years, 6 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 15 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sinfin 'B' PO Box 31 Moor Lane Derby DE2 8BJ |
Director Name | Mr Mark Brady |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2008(6 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 May 2019) |
Role | Commercial Representative |
Country of Residence | England |
Correspondence Address | 62 Buckingham Gate London SW1E 6AT |
Director Name | Mr James Edward Harvey |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2020(19 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 19 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brewer's Green London SW1H 0RH |
Director Name | Mr Marcus Paul Dix |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2021(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brewer's Green London SW1H 0RH |
Secretary Name | Rolls-Royce Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2014(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2015) |
Correspondence Address | Rolls-Royce Plc Moor Lane Derby Derbyshire DE24 8BJ |
Website | eds.com |
---|
Registered Address | 1 Brewer's Green London SW1H 0RH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
200 at $1 | Alpha Partners Leasing LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £526,074 |
Net Worth | £1,644,046 |
Current Liabilities | £66 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 April 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
12 December 2012 | Delivered on: 20 December 2012 Persons entitled: U.S. Bank National Association (The Collateral Agent) Classification: Share charge Secured details: All monies due or to become due from the company and/or the other obligors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 200 ordinary shares of us$1 each in omega leasing (no.4) limited, all dividends.. See image for full details. Outstanding |
---|---|
30 May 2012 | Delivered on: 1 June 2012 Persons entitled: Lloyds Tsb Bank PLC (The Security Trustee) Classification: Share charge Secured details: All monies due or to become due from the company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in the securities being 100 ordinary shares of us$1 each see image for full details. Outstanding |
17 October 2003 | Delivered on: 22 October 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Subordination deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title benefit and interest of the company in and to the alpha group indebtedness and any part thereof and all other rights and benefits thereby accruing to the company and alpha UK. See the mortgage charge document for full details. Outstanding |
17 October 2003 | Delivered on: 22 October 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage of shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The securities being the 100 ordinary shares of us $1 in omega leasing (no.4) limited and all other securities warrants and all rights moneys and property whatsoever including without limitation all allotments accretions offers rights bonuses benefits and advantages which accrue are offered or arise in respect thereof all dividends or other distributions and interest paid or payable thereon. See the mortgage charge document for full details. Outstanding |
20 June 2001 | Delivered on: 9 July 2001 Satisfied on: 20 October 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage of shares in omega leasing (no.4) limited Secured details: All monies due or to become due from the company to the chargee under clause 2 of the mortgage of shares on any account whatsoever under or pursuant to the facility agreement (as defined) or any other ancillary agreement (as defined in the facility agreement). Particulars: All right,title and interest in the securities,as defined. See the mortgage charge document for full details. Fully Satisfied |
18 March 2024 | Director's details changed for Bobby Janagan on 27 February 2024 (2 pages) |
---|---|
7 June 2023 | Full accounts made up to 31 December 2022 (12 pages) |
12 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
15 March 2023 | Appointment of Mr Edward Peter Charles Prince as a director on 10 March 2023 (2 pages) |
22 February 2023 | Termination of appointment of Marcus Paul Dix as a director on 13 February 2023 (1 page) |
22 August 2022 | Full accounts made up to 31 December 2021 (12 pages) |
6 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
1 September 2021 | Full accounts made up to 31 December 2020 (16 pages) |
12 April 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
8 April 2021 | Appointment of Mr Marcus Paul Dix as a director on 29 March 2021 (2 pages) |
8 April 2021 | Termination of appointment of James Edward Harvey as a director on 19 March 2021 (1 page) |
23 September 2020 | Termination of appointment of Mark Garrett as a director on 15 September 2020 (1 page) |
23 September 2020 | Appointment of Mr James Edward Harvey as a director on 15 September 2020 (2 pages) |
17 June 2020 | Full accounts made up to 31 December 2019 (15 pages) |
6 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
28 August 2019 | Full accounts made up to 31 December 2018 (15 pages) |
1 August 2019 | Appointment of Bobby Janagan as a director on 8 July 2019 (2 pages) |
8 June 2019 | Registered office address changed from 62 Buckingham Gate London SW1E 6AT to 1 Brewer's Green London Sw1H Orh on 8 June 2019 (1 page) |
6 June 2019 | Change of details for Alpha Partners Leasing Limited as a person with significant control on 6 June 2019 (2 pages) |
6 June 2019 | Termination of appointment of Mark Brady as a director on 31 May 2019 (1 page) |
4 April 2019 | Confirmation statement made on 4 April 2019 with updates (4 pages) |
19 June 2018 | Full accounts made up to 31 December 2017 (14 pages) |
4 April 2018 | Confirmation statement made on 4 April 2018 with updates (4 pages) |
14 June 2017 | Full accounts made up to 31 December 2016 (14 pages) |
14 June 2017 | Full accounts made up to 31 December 2016 (14 pages) |
10 April 2017 | Confirmation statement made on 1 April 2017 with updates (7 pages) |
10 April 2017 | Confirmation statement made on 1 April 2017 with updates (7 pages) |
27 July 2016 | Full accounts made up to 31 December 2015 (14 pages) |
27 July 2016 | Full accounts made up to 31 December 2015 (14 pages) |
25 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
24 September 2015 | Termination of appointment of Rolls-Royce Secretariat Limited as a secretary on 31 August 2015 (1 page) |
24 September 2015 | Termination of appointment of Rolls-Royce Secretariat Limited as a secretary on 31 August 2015 (1 page) |
30 June 2015 | Full accounts made up to 31 December 2014 (12 pages) |
30 June 2015 | Full accounts made up to 31 December 2014 (12 pages) |
23 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
24 March 2015 | Director's details changed for Mark Garrett on 23 March 2015 (2 pages) |
24 March 2015 | Director's details changed for Mark Garrett on 23 March 2015 (2 pages) |
20 March 2015 | Director's details changed for Mark Garrett on 30 October 2009 (2 pages) |
20 March 2015 | Director's details changed for Mark Garrett on 30 October 2009 (2 pages) |
19 December 2014 | Director's details changed for Mark Garrett on 1 December 2014 (2 pages) |
19 December 2014 | Director's details changed for Mark Garrett on 1 December 2014 (2 pages) |
9 December 2014 | Director's details changed for Mr Mark Brady on 1 December 2014 (2 pages) |
9 December 2014 | Director's details changed for Mr Mark Brady on 1 December 2014 (2 pages) |
9 December 2014 | Director's details changed for Mr Mark Brady on 1 December 2014 (2 pages) |
2 December 2014 | Registered office address changed from 65 Buckingham Gate London SW1E 6AT to 62 Buckingham Gate London SW1E 6AT on 2 December 2014 (1 page) |
2 December 2014 | Registered office address changed from 65 Buckingham Gate London SW1E 6AT to 62 Buckingham Gate London SW1E 6AT on 2 December 2014 (1 page) |
2 December 2014 | Registered office address changed from 65 Buckingham Gate London SW1E 6AT to 62 Buckingham Gate London SW1E 6AT on 2 December 2014 (1 page) |
29 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
25 April 2014 | Full accounts made up to 31 December 2013 (12 pages) |
25 April 2014 | Full accounts made up to 31 December 2013 (12 pages) |
31 March 2014 | Termination of appointment of Delrose Goma as a secretary (1 page) |
31 March 2014 | Appointment of Rolls-Royce Secretariat Limited as a secretary (2 pages) |
31 March 2014 | Termination of appointment of Delrose Goma as a secretary (1 page) |
31 March 2014 | Appointment of Rolls-Royce Secretariat Limited as a secretary (2 pages) |
30 October 2013 | Sec 519 (2 pages) |
30 October 2013 | Sec 519 (2 pages) |
28 October 2013 | Section 519 (2 pages) |
28 October 2013 | Auditor's resignation (2 pages) |
28 October 2013 | Section 519 (2 pages) |
28 October 2013 | Auditor's resignation (2 pages) |
22 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
22 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
26 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (6 pages) |
26 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (6 pages) |
8 January 2013 | Director's details changed for Mr Mark Brady on 7 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Mr Mark Brady on 7 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Mr Mark Brady on 7 January 2013 (2 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
5 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
5 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
11 June 2012 | Statement of capital following an allotment of shares on 30 May 2012
|
11 June 2012 | Statement of capital following an allotment of shares on 30 May 2012
|
11 June 2012 | Resolutions
|
11 June 2012 | Resolutions
|
1 June 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
1 June 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
30 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Director's details changed for Mark Garrett on 14 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Mark Brady on 14 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Mark Garrett on 14 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Mark Brady on 14 May 2012 (2 pages) |
24 April 2012 | Appointment of Miss Rachel Johnson as a secretary (2 pages) |
24 April 2012 | Appointment of Miss Rachel Johnson as a secretary (2 pages) |
22 September 2011 | Termination of appointment of Christopher Jackson as a secretary (1 page) |
22 September 2011 | Termination of appointment of Christopher Jackson as a secretary (1 page) |
5 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
5 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
5 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
19 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Secretary's details changed for Mrs Delrose Joy Goma on 3 December 2009 (1 page) |
19 May 2010 | Director's details changed for Mark Garrett on 19 November 2009 (2 pages) |
19 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Mark Garrett on 19 November 2009 (2 pages) |
19 May 2010 | Secretary's details changed for Mrs Delrose Joy Goma on 3 December 2009 (1 page) |
19 May 2010 | Secretary's details changed for Mrs Delrose Joy Goma on 3 December 2009 (1 page) |
16 July 2009 | Full accounts made up to 31 December 2008 (10 pages) |
16 July 2009 | Full accounts made up to 31 December 2008 (10 pages) |
27 May 2009 | Return made up to 22/04/09; full list of members (4 pages) |
27 May 2009 | Return made up to 22/04/09; full list of members (4 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
16 June 2008 | Return made up to 22/04/08; full list of members (4 pages) |
16 June 2008 | Return made up to 22/04/08; full list of members (4 pages) |
7 May 2008 | Secretary's change of particulars / christopher jackson / 21/04/2008 (1 page) |
7 May 2008 | Secretary's change of particulars / christopher jackson / 21/04/2008 (1 page) |
22 April 2008 | Appointment terminated director hylda wilson (1 page) |
22 April 2008 | Director appointed mark brady (2 pages) |
22 April 2008 | Appointment terminated director nigel goldsworthy (1 page) |
22 April 2008 | Appointment terminated director hylda wilson (1 page) |
22 April 2008 | Director appointed mark brady (2 pages) |
22 April 2008 | Appointment terminated director nigel goldsworthy (1 page) |
25 October 2007 | Resolutions
|
25 October 2007 | Resolutions
|
12 July 2007 | Full accounts made up to 31 December 2006 (10 pages) |
12 July 2007 | Full accounts made up to 31 December 2006 (10 pages) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
17 May 2007 | Return made up to 22/04/07; full list of members (3 pages) |
17 May 2007 | Return made up to 22/04/07; full list of members (3 pages) |
28 March 2007 | Director's particulars changed (1 page) |
28 March 2007 | Director's particulars changed (1 page) |
6 November 2006 | Resolutions
|
6 November 2006 | Resolutions
|
15 June 2006 | Full accounts made up to 31 December 2005 (9 pages) |
15 June 2006 | Full accounts made up to 31 December 2005 (9 pages) |
25 May 2006 | Return made up to 22/04/06; full list of members
|
25 May 2006 | Return made up to 22/04/06; full list of members
|
10 June 2005 | Full accounts made up to 31 December 2004 (8 pages) |
10 June 2005 | Full accounts made up to 31 December 2004 (8 pages) |
28 April 2005 | Return made up to 22/04/05; full list of members (8 pages) |
28 April 2005 | Return made up to 22/04/05; full list of members (8 pages) |
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | New director appointed (3 pages) |
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | New director appointed (3 pages) |
8 October 2004 | New secretary appointed (2 pages) |
8 October 2004 | New secretary appointed (2 pages) |
19 August 2004 | Return made up to 09/05/04; no change of members; amend (6 pages) |
19 August 2004 | Return made up to 09/05/04; no change of members; amend (6 pages) |
5 July 2004 | New secretary appointed (2 pages) |
5 July 2004 | Secretary resigned (1 page) |
5 July 2004 | New secretary appointed (2 pages) |
5 July 2004 | Secretary resigned (1 page) |
25 June 2004 | Return made up to 09/05/04; full list of members (4 pages) |
25 June 2004 | Return made up to 09/05/04; full list of members (4 pages) |
12 May 2004 | Full accounts made up to 31 December 2003 (8 pages) |
12 May 2004 | Full accounts made up to 31 December 2003 (8 pages) |
22 October 2003 | Particulars of mortgage/charge (3 pages) |
22 October 2003 | Particulars of mortgage/charge (3 pages) |
22 October 2003 | Particulars of mortgage/charge (3 pages) |
22 October 2003 | Particulars of mortgage/charge (3 pages) |
20 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 2003 | Full accounts made up to 31 December 2002 (8 pages) |
12 August 2003 | Full accounts made up to 31 December 2002 (8 pages) |
13 June 2003 | Return made up to 09/05/03; no change of members (7 pages) |
13 June 2003 | Return made up to 09/05/03; no change of members (7 pages) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Director resigned (1 page) |
20 January 2003 | Full accounts made up to 31 December 2001 (8 pages) |
20 January 2003 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
20 January 2003 | Full accounts made up to 31 December 2001 (8 pages) |
20 January 2003 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
20 June 2002 | Return made up to 09/05/02; full list of members
|
20 June 2002 | Return made up to 09/05/02; full list of members
|
21 May 2002 | Secretary resigned (1 page) |
21 May 2002 | Secretary resigned (1 page) |
20 May 2002 | New secretary appointed (1 page) |
20 May 2002 | New secretary appointed (1 page) |
17 May 2002 | New director appointed (1 page) |
17 May 2002 | New director appointed (1 page) |
9 July 2001 | Particulars of mortgage/charge (4 pages) |
9 July 2001 | Particulars of mortgage/charge (4 pages) |
9 May 2001 | Incorporation (25 pages) |
9 May 2001 | Incorporation (25 pages) |