Company NameAlternative Telephone Solutions Limited
DirectorPetros Antoniou
Company StatusLiquidation
Company Number04933171
CategoryPrivate Limited Company
Incorporation Date15 October 2003(20 years, 6 months ago)
Previous NameAlternative Training Solutions Limited

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Director NameMr Petros Antoniou
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2007(3 years, 9 months after company formation)
Appointment Duration16 years, 9 months
RoleTelecommunications Sales
Country of ResidenceEngland
Correspondence Address69 Connaught Avenue
Enfield
Middlesex
EN1 3BQ
Director NameKatie Kadis
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address126 Woodside Road
Wood Green
London
N22 5HS
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed15 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameRoss Victor Cooper
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2006(3 years after company formation)
Appointment Duration7 months, 1 week (resigned 05 June 2007)
RoleTelecommunications Sales
Country of ResidenceUnited Kingdom
Correspondence Address91 Giffords Cross Road
Corringham
Essex
SS17 7QD
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed15 October 2003(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameArranbee Consultancy Services Limited (Corporation)
StatusResigned
Appointed15 October 2003(same day as company formation)
Correspondence Address18 Church Road
Bookham
Leatherhead
Surrey
KT23 3PW

Location

Registered AddressGable House
239 Regents Park Road
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Petros Antoniou
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,439
Current Liabilities£32,154

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Next Accounts Due31 July 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return15 October 2020 (3 years, 6 months ago)
Next Return Due29 October 2021 (overdue)

Charges

14 October 2019Delivered on: 29 October 2019
Persons entitled: Tallaght Financial LTD

Classification: A registered charge
Outstanding
21 February 2019Delivered on: 28 February 2019
Persons entitled: Skipton Business Finance Limited

Classification: A registered charge
Particulars: Fixed and floating charge. 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'.
Outstanding
11 October 2012Delivered on: 16 October 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the chargor to the chargee on any account whatsoever.
Particulars: By way fixed charge any f/h or l/h property now and in the future, all buildings, fixtures and fittings (including trade fixtures and fittings), all plant and machinery and other equipment, any other plant, machinery, vehicles, computer equipment, furniture, tools and other equipment not disposed of in the ordinary course of the chargor's business, all non vesting invoices and all cash in respect thereof, goodwill and uncalled capital present and future; by way of floating charge all property, assets and rights from time to time not subject to a fixed charge under this debenture. See image for full details.
Outstanding

Filing History

18 December 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
30 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
6 April 2020Termination of appointment of Arranbee Consultancy Services Limited as a secretary on 2 April 2020 (1 page)
28 November 2019Satisfaction of charge 049331710002 in full (1 page)
15 November 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
29 October 2019Registration of charge 049331710003, created on 14 October 2019 (15 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
28 February 2019Registration of charge 049331710002, created on 21 February 2019 (15 pages)
22 November 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
30 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
9 December 2016Satisfaction of charge 1 in full (2 pages)
9 December 2016Satisfaction of charge 1 in full (2 pages)
3 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
17 December 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(4 pages)
17 December 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(4 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
25 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(4 pages)
25 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
26 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(4 pages)
26 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(4 pages)
15 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
15 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
20 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
16 October 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
16 October 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
18 July 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
18 July 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
10 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
20 June 2011Total exemption full accounts made up to 31 October 2010 (6 pages)
20 June 2011Total exemption full accounts made up to 31 October 2010 (6 pages)
1 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
9 June 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
9 June 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
31 December 2009Director's details changed for Mr Petros Antoniou on 15 October 2009 (2 pages)
31 December 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
31 December 2009Secretary's details changed for Arranbee Consultancy Services Limited on 15 October 2009 (2 pages)
31 December 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
31 December 2009Secretary's details changed for Arranbee Consultancy Services Limited on 15 October 2009 (2 pages)
31 December 2009Director's details changed for Mr Petros Antoniou on 15 October 2009 (2 pages)
29 August 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
29 August 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
1 April 2009Return made up to 15/10/08; full list of members (3 pages)
1 April 2009Return made up to 15/10/08; full list of members (3 pages)
29 August 2008Total exemption full accounts made up to 31 October 2007 (6 pages)
29 August 2008Total exemption full accounts made up to 31 October 2007 (6 pages)
7 December 2007Return made up to 15/10/07; no change of members (6 pages)
7 December 2007Return made up to 15/10/07; no change of members (6 pages)
5 September 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
5 September 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
28 August 2007New director appointed (2 pages)
28 August 2007New director appointed (2 pages)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
22 June 2007Director resigned (1 page)
22 June 2007Director resigned (1 page)
22 January 2007Return made up to 15/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2007Return made up to 15/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 2006New director appointed (2 pages)
11 November 2006Ad 25/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 November 2006New director appointed (2 pages)
11 November 2006Ad 25/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 September 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
7 September 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
28 November 2005Company name changed alternative training solutions l imited\certificate issued on 28/11/05 (2 pages)
28 November 2005Company name changed alternative training solutions l imited\certificate issued on 28/11/05 (2 pages)
20 October 2005Return made up to 15/10/05; full list of members (6 pages)
20 October 2005Return made up to 15/10/05; full list of members (6 pages)
16 August 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
16 August 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
18 November 2004Return made up to 15/10/04; full list of members (6 pages)
18 November 2004Return made up to 15/10/04; full list of members (6 pages)
27 January 2004New secretary appointed (2 pages)
27 January 2004New director appointed (2 pages)
27 January 2004Registered office changed on 27/01/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (2 pages)
27 January 2004New secretary appointed (2 pages)
27 January 2004Secretary resigned (1 page)
27 January 2004Secretary resigned (1 page)
27 January 2004Registered office changed on 27/01/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (2 pages)
27 January 2004Director resigned (1 page)
27 January 2004New director appointed (2 pages)
27 January 2004Director resigned (1 page)
15 October 2003Incorporation (16 pages)
15 October 2003Incorporation (16 pages)