Company NameAlpha Chains Ltd
DirectorMuibat Kikelomo Popoola
Company StatusActive
Company Number05126224
CategoryPrivate Limited Company
Incorporation Date12 May 2004(19 years, 11 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMrs Muibat Kikelomo Popoola
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2004(same day as company formation)
RoleChildcare Provider
Country of ResidenceUnited Kingdom
Correspondence Address11 Mayerne Road
Eltham
London
SE9 6DF
Secretary NameMr Olakunle Olabisi Popoola
StatusCurrent
Appointed27 October 2023(19 years, 5 months after company formation)
Appointment Duration6 months
RoleCompany Director
Correspondence Address11 Mayerne Road
Eltham
Greenwich
SE9 6DF
Secretary NameMr Olakunle Olabisi Popoola
NationalityBritish
StatusResigned
Appointed12 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Mayerne Road
Eltham
London
SE9 6DF
Director NameMr Olakunle Olabisi Popoola
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2019(15 years after company formation)
Appointment Duration3 years, 7 months (resigned 24 January 2023)
RoleFinance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pennyhills (London) Llp Wework
30 Churchill Place
London
E14 5RE

Contact

Websitealphaclub.co.uk

Location

Registered AddressC/O Pennyhills (London) Llp Wework
30 Churchill Place
London
E14 5RE
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £100Muibat Popoola
100.00%
Ordinary

Financials

Year2014
Net Worth£39,251
Cash£12,777

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Filing History

29 February 2024Confirmation statement made on 29 February 2024 with no updates (3 pages)
19 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
30 October 2023Change of details for Mrs Muilbat Kikelomo Popoola as a person with significant control on 30 October 2023 (2 pages)
30 October 2023Cessation of Muibat Kikelomo Popoola as a person with significant control on 30 October 2023 (1 page)
30 October 2023Notification of Muibat Kikelomo Popoola as a person with significant control on 30 October 2023 (2 pages)
30 October 2023Change of details for Mrs Muibat Kikelomo Popoola as a person with significant control on 27 October 2023 (2 pages)
27 October 2023Change of details for Mrs Caroline Muibat Popoola as a person with significant control on 27 October 2023 (2 pages)
27 October 2023Appointment of Mr Olakunle Olabisi Popoola as a secretary on 27 October 2023 (2 pages)
4 April 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
26 January 2023Termination of appointment of Olakunle Olabisi Popoola as a director on 24 January 2023 (1 page)
28 July 2022Micro company accounts made up to 31 March 2022 (4 pages)
16 May 2022Registered office address changed from 61 Dairsie Road Royal Borough of Greenwich London SE9 1XN England to C/O Pennyhills (London) Llp Wework 30 Churchill Place London E14 5RE on 16 May 2022 (1 page)
17 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
28 January 2022Micro company accounts made up to 31 March 2021 (4 pages)
28 October 2021Previous accounting period shortened from 31 May 2021 to 31 March 2021 (1 page)
28 May 2021Micro company accounts made up to 31 May 2020 (4 pages)
16 April 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
6 August 2020Termination of appointment of Olakunle Olabisi Popoola as a secretary on 31 July 2020 (1 page)
6 August 2020Elect to keep the directors' register information on the public register (1 page)
6 August 2020Registered office address changed from 11, Mayerne Road Eltham London Greenwich SE9 6DF to 61 Dairsie Road Royal Borough of Greenwich London SE9 1XN on 6 August 2020 (1 page)
6 August 2020Cessation of Olakunle Olabisi Popoola as a person with significant control on 31 July 2020 (1 page)
13 May 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
20 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
13 June 2019Notification of Olakunle Olabisi Popoola as a person with significant control on 30 May 2019 (2 pages)
13 June 2019Appointment of Mr Olakunle Olabisi Popoola as a director on 31 May 2019 (2 pages)
14 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
28 February 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
9 June 2017Micro company accounts made up to 31 May 2016 (2 pages)
9 June 2017Micro company accounts made up to 31 May 2016 (2 pages)
12 April 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
24 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
24 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
23 March 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
23 March 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
8 July 2015Compulsory strike-off action has been discontinued (1 page)
8 July 2015Compulsory strike-off action has been discontinued (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
3 July 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(4 pages)
3 July 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(4 pages)
26 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
26 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(4 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(4 pages)
27 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
6 June 2013Total exemption small company accounts made up to 31 May 2012 (10 pages)
6 June 2013Total exemption small company accounts made up to 31 May 2012 (10 pages)
27 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
27 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
1 June 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
2 May 2010Director's details changed for Muibat Kikelomo Popoola on 29 March 2010 (2 pages)
2 May 2010Director's details changed for Muibat Kikelomo Popoola on 29 March 2010 (2 pages)
2 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
2 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
2 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
28 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
28 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
21 April 2009Return made up to 04/04/09; full list of members (3 pages)
21 April 2009Return made up to 04/04/09; full list of members (3 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
27 August 2008Return made up to 04/04/08; full list of members (3 pages)
27 August 2008Return made up to 04/04/08; full list of members (3 pages)
30 April 2008Resolutions
  • RES13 ‐ Status change 04/02/2008
(1 page)
30 April 2008Resolutions
  • RES13 ‐ Status change 04/02/2008
(1 page)
31 March 2008Total exemption full accounts made up to 31 May 2007 (5 pages)
31 March 2008Total exemption full accounts made up to 31 May 2007 (5 pages)
24 May 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
24 May 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
3 May 2007Return made up to 04/04/07; full list of members (2 pages)
3 May 2007Return made up to 04/04/07; full list of members (2 pages)
24 April 2006Total exemption small company accounts made up to 31 May 2005 (10 pages)
24 April 2006Total exemption small company accounts made up to 31 May 2005 (10 pages)
4 April 2006Return made up to 04/04/06; full list of members (2 pages)
4 April 2006Return made up to 04/04/06; full list of members (2 pages)
16 May 2005Return made up to 12/05/05; full list of members (2 pages)
16 May 2005Return made up to 12/05/05; full list of members (2 pages)
12 May 2004Incorporation (13 pages)
12 May 2004Incorporation (13 pages)