Company NameAlpha 211 (UK) Limited
DirectorManoj Bharwani
Company StatusActive
Company Number04266959
CategoryPrivate Limited Company
Incorporation Date8 August 2001(22 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Manoj Bharwani
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Harley House
Marylebone Road
London
NW1 5HE
Secretary NameJyoti Bharwani
NationalityBritish
StatusCurrent
Appointed08 August 2001(same day as company formation)
RoleSecretary
Correspondence Address22 Harley House
Marylebone Road
London
NW1 5HE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 August 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitealpha211.com
Email address[email protected]
Telephone020 84519911
Telephone regionLondon

Location

Registered AddressThe Courtyard
100 Villiers Road
Willesden Green
London
NW2 5PJ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWillesden Green
Built Up AreaGreater London

Shareholders

300k at £1M Squared London LTD
54.55%
Ordinary
250k at £1Manoj Bharwani
45.45%
Preference

Financials

Year2014
Turnover£6,909,677
Gross Profit£1,228,798
Net Worth£1,513,511
Cash£239,661
Current Liabilities£3,865,486

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return8 August 2023 (9 months ago)
Next Return Due22 August 2024 (3 months, 2 weeks from now)

Charges

19 December 2011Delivered on: 22 December 2011
Satisfied on: 10 May 2013
Persons entitled: Clydesdale 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
27 May 2009Delivered on: 11 June 2009
Satisfied on: 17 May 2012
Persons entitled: Rbs Invoice Finance Limited

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
23 October 2007Delivered on: 30 October 2007
Satisfied on: 17 May 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the north side of villiers road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 April 2007Delivered on: 24 April 2007
Satisfied on: 17 May 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 92A to 96A and 98 to 100 villiers road willesden london t/nos NGL121632 and NGL785477. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
16 April 2007Delivered on: 18 April 2007
Satisfied on: 17 May 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 66078768 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
16 April 2007Delivered on: 18 April 2007
Satisfied on: 17 May 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 09053050 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
1 October 2002Delivered on: 2 October 2002
Satisfied on: 17 May 2012
Persons entitled: National Westminster 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
23 September 2002Delivered on: 27 September 2002
Satisfied on: 17 May 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 140/1036541 with the bank.
Fully Satisfied
6 February 2013Delivered on: 9 February 2013
Satisfied on: 27 March 2013
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
8 August 2002Delivered on: 15 August 2002
Satisfied on: 17 May 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £60,000 credited to account designation 09053050 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied
12 June 2018Delivered on: 15 June 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
18 April 2018Delivered on: 18 April 2018
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
4 April 2018Delivered on: 9 April 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
26 April 2013Delivered on: 27 April 2013
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

12 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
20 July 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
8 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
28 July 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
2 September 2021Notification of M Squared London Limited as a person with significant control on 1 August 2016 (2 pages)
2 September 2021Cessation of Jyoti Bharwani as a person with significant control on 1 August 2016 (1 page)
2 September 2021Cessation of Manoj Bharwani as a person with significant control on 1 August 2016 (1 page)
2 September 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
13 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
31 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
14 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
15 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
20 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
15 June 2018Registration of charge 042669590014, created on 12 June 2018 (14 pages)
4 June 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
4 May 2018Satisfaction of charge 042669590011 in full (1 page)
18 April 2018Registration of charge 042669590013, created on 18 April 2018 (27 pages)
9 April 2018Registration of charge 042669590012, created on 4 April 2018 (22 pages)
10 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
2 August 2017Full accounts made up to 31 October 2016 (22 pages)
2 August 2017Full accounts made up to 31 October 2016 (22 pages)
15 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
4 August 2016Full accounts made up to 31 October 2015
  • ANNOTATION Part Admin Removed Pages containing unnecessary material at the back of the annual accounts were administratively removed on 07/07/17.
(19 pages)
4 August 2016Full accounts made up to 31 October 2015
  • ANNOTATION Part Admin Removed Pages containing unnecessary material at the back of the annual accounts were administratively removed on 07/07/17.
(19 pages)
4 August 2016Full accounts made up to 31 October 2015 (20 pages)
27 January 2016Registered office address changed from Alpha House Studio 10 100 Villiers Road London NW2 5PJ to The Courtyard 100 Villiers Road Willesden Green London NW2 5PJ on 27 January 2016 (1 page)
27 January 2016Registered office address changed from Alpha House Studio 10 100 Villiers Road London NW2 5PJ to The Courtyard 100 Villiers Road Willesden Green London NW2 5PJ on 27 January 2016 (1 page)
8 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 550,000
(5 pages)
8 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 550,000
(5 pages)
8 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 550,000
(5 pages)
14 July 2015Full accounts made up to 31 October 2014 (18 pages)
14 July 2015Full accounts made up to 31 October 2014 (18 pages)
18 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 550,000
(5 pages)
18 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 550,000
(5 pages)
18 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 550,000
(5 pages)
24 April 2014Full accounts made up to 31 October 2013 (19 pages)
24 April 2014Full accounts made up to 31 October 2013 (19 pages)
2 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 300,000
(4 pages)
2 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 300,000
(4 pages)
2 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 300,000
(4 pages)
5 August 2013Accounts for a small company made up to 31 October 2012 (5 pages)
5 August 2013Accounts for a small company made up to 31 October 2012 (5 pages)
10 May 2013Satisfaction of charge 9 in full (9 pages)
10 May 2013Satisfaction of charge 9 in full (9 pages)
27 April 2013Registration of charge 042669590011 (24 pages)
27 April 2013Registration of charge 042669590011 (24 pages)
4 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
4 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
9 February 2013Particulars of a mortgage or charge / charge no: 10 (5 pages)
9 February 2013Particulars of a mortgage or charge / charge no: 10 (5 pages)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
20 July 2012Accounts for a small company made up to 31 October 2011 (7 pages)
20 July 2012Accounts for a small company made up to 31 October 2011 (7 pages)
22 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
22 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
22 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
22 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
22 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
22 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
22 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
11 November 2011Accounts for a small company made up to 31 October 2010 (7 pages)
11 November 2011Accounts for a small company made up to 31 October 2010 (7 pages)
11 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
31 January 2011Registered office address changed from 29 Kimberley Court Kimberley Road, London NW6 7SL on 31 January 2011 (2 pages)
31 January 2011Registered office address changed from 29 Kimberley Court Kimberley Road, London NW6 7SL on 31 January 2011 (2 pages)
19 November 2010Accounts for a small company made up to 31 October 2009 (7 pages)
19 November 2010Accounts for a small company made up to 31 October 2009 (7 pages)
12 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
12 August 2010Director's details changed for Manoj Bharwani on 8 August 2010 (2 pages)
12 August 2010Director's details changed for Manoj Bharwani on 8 August 2010 (2 pages)
12 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
12 August 2010Director's details changed for Manoj Bharwani on 8 August 2010 (2 pages)
22 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
22 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
21 September 2009Return made up to 08/08/09; full list of members (3 pages)
21 September 2009Secretary's change of particulars / jyoti bharwani / 21/09/2009 (2 pages)
21 September 2009Director's change of particulars / manoj bharwani / 21/09/2009 (1 page)
21 September 2009Secretary's change of particulars / jyoti bharwani / 21/09/2009 (2 pages)
21 September 2009Return made up to 08/08/09; full list of members (3 pages)
21 September 2009Director's change of particulars / manoj bharwani / 21/09/2009 (1 page)
11 June 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
11 June 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
26 September 2008Return made up to 08/08/08; full list of members (3 pages)
26 September 2008Return made up to 08/08/08; full list of members (3 pages)
15 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
15 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
30 October 2007Particulars of mortgage/charge (3 pages)
30 October 2007Particulars of mortgage/charge (3 pages)
21 August 2007Return made up to 08/08/07; full list of members (2 pages)
21 August 2007Return made up to 08/08/07; full list of members (2 pages)
24 April 2007Particulars of mortgage/charge (3 pages)
24 April 2007Particulars of mortgage/charge (3 pages)
18 April 2007Particulars of mortgage/charge (3 pages)
18 April 2007Particulars of mortgage/charge (3 pages)
18 April 2007Particulars of mortgage/charge (3 pages)
18 April 2007Particulars of mortgage/charge (3 pages)
7 March 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
7 March 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
3 October 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
3 October 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
18 August 2006Return made up to 08/08/06; full list of members (2 pages)
18 August 2006Return made up to 08/08/06; full list of members (2 pages)
7 November 2005Return made up to 08/08/05; full list of members (2 pages)
7 November 2005Registered office changed on 07/11/05 from: flat 1 30 redington road hampstead london NW3 7RB (1 page)
7 November 2005Registered office changed on 07/11/05 from: flat 1 30 redington road hampstead london NW3 7RB (1 page)
7 November 2005Return made up to 08/08/05; full list of members (2 pages)
17 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
17 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
1 October 2004Return made up to 08/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 2004Return made up to 08/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 2004Accounts for a small company made up to 31 October 2003 (7 pages)
14 June 2004Accounts for a small company made up to 31 October 2003 (7 pages)
30 September 2003Return made up to 08/08/03; full list of members (6 pages)
30 September 2003Ad 30/10/02--------- £ si 140000@1=140000 £ ic 10000/150000 (2 pages)
30 September 2003Ad 30/10/02--------- £ si 140000@1=140000 £ ic 10000/150000 (2 pages)
30 September 2003Return made up to 08/08/03; full list of members (6 pages)
24 March 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
24 March 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
2 October 2002Particulars of mortgage/charge (3 pages)
2 October 2002Particulars of mortgage/charge (3 pages)
27 September 2002Particulars of mortgage/charge (3 pages)
27 September 2002Particulars of mortgage/charge (3 pages)
20 September 2002Return made up to 08/08/02; full list of members (6 pages)
20 September 2002Return made up to 08/08/02; full list of members (6 pages)
15 August 2002Particulars of mortgage/charge (3 pages)
15 August 2002Particulars of mortgage/charge (3 pages)
21 May 2002Accounting reference date extended from 31/08/02 to 31/10/02 (1 page)
21 May 2002Accounting reference date extended from 31/08/02 to 31/10/02 (1 page)
28 August 2001New secretary appointed (2 pages)
28 August 2001New secretary appointed (2 pages)
28 August 2001New director appointed (2 pages)
28 August 2001Secretary resigned (1 page)
28 August 2001Director resigned (1 page)
28 August 2001Director resigned (1 page)
28 August 2001Secretary resigned (1 page)
28 August 2001New director appointed (2 pages)
8 August 2001Incorporation (17 pages)
8 August 2001Incorporation (17 pages)