5th Floor
London
W1W 5PF
Director Name | Sharmaine Malik |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2018(12 years, 12 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Educationalist |
Country of Residence | England |
Correspondence Address | 167-169 Great Portland Street 5th Floor London W1W 5PF |
Secretary Name | Dragonfly (Accounting & Financial Management) Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 19 February 2018(12 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months |
Correspondence Address | 52 High Street Cottenham Cambridge CB24 8SA |
Secretary Name | Idris Kamal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 93 Newbridge Road Birmingham B9 5JF |
Secretary Name | Anita Benge Accountancy Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2010(5 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 19 February 2018) |
Correspondence Address | Unit 8 Chain Lane Battle East Sussex TN33 0GB |
Website | alpha1estates.com |
---|
Registered Address | 167-169 Great Portland Street 5th Floor London W1W 5PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 6,000 other UK companies use this postal address |
95 at £1 | A1 Global Corp. 95.00% Ordinary |
---|---|
4 at £1 | Lamia Malik 4.00% Ordinary |
1 at £1 | Idris Kamal 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£31,709 |
Cash | £1,563 |
Current Liabilities | £33,272 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 3 weeks from now) |
14 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
9 June 2023 | Confirmation statement made on 4 June 2023 with no updates (3 pages) |
6 June 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
20 April 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
30 September 2021 | Registered office address changed from 42 Upper Berkeley Street Marble Arch London W1H 5PW England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 30 September 2021 (1 page) |
7 June 2021 | Confirmation statement made on 4 June 2021 with updates (3 pages) |
13 April 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
4 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
13 May 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
10 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
2 May 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
14 May 2018 | Notification of Talal Mahmood Malik as a person with significant control on 6 April 2018 (2 pages) |
24 March 2018 | Appointment of Sharmaine Malik as a director on 23 March 2018 (2 pages) |
24 March 2018 | Director's details changed for Talal Mahmood Malik on 23 March 2018 (2 pages) |
20 February 2018 | Director's details changed for Talal Mahmood Malik on 19 February 2018 (2 pages) |
19 February 2018 | Termination of appointment of Anita Benge Accountancy Services Ltd as a secretary on 19 February 2018 (1 page) |
19 February 2018 | Appointment of Dragonfly (Accounting & Financial Management) Ltd as a secretary on 19 February 2018 (2 pages) |
19 February 2018 | Registered office address changed from 41 Upper Berkeley Street Marble Arch London W1H 5PW England to 42 Upper Berkeley Street Marble Arch London W1H 5PW on 19 February 2018 (1 page) |
13 February 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2017 | Registered office address changed from Marble Arch Tower 55 Bryanston Street Marble Arch London W1H 7AA to 41 Upper Berkeley Street Marble Arch London W1H 5PW on 2 October 2017 (1 page) |
2 October 2017 | Director's details changed for Talal Mahmood Malik on 2 October 2017 (2 pages) |
2 October 2017 | Registered office address changed from Marble Arch Tower 55 Bryanston Street Marble Arch London W1H 7AA to 41 Upper Berkeley Street Marble Arch London W1H 5PW on 2 October 2017 (1 page) |
2 October 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
2 October 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
2 October 2017 | Director's details changed for Talal Mahmood Malik on 2 October 2017 (2 pages) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 June 2016 | Director's details changed for Talal Mahmood Malik on 5 June 2016 (2 pages) |
5 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-05
|
5 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 June 2016 | Director's details changed for Talal Mahmood Malik on 5 June 2016 (2 pages) |
5 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-05
|
10 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-10
|
10 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-10
|
29 December 2015 | Company name changed ALPHA1ESTATES LIMITED\certificate issued on 29/12/15
|
29 December 2015 | Company name changed ALPHA1ESTATES LIMITED\certificate issued on 29/12/15
|
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
21 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
17 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 June 2013 | Secretary's details changed for Anita Benge Accountancy Services Ltd on 5 March 2013 (2 pages) |
4 June 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Secretary's details changed for Anita Benge Accountancy Services Ltd on 5 March 2013 (2 pages) |
4 June 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Secretary's details changed for Anita Benge Accountancy Services Ltd on 5 March 2013 (2 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Secretary's details changed for Anita Benge Accountancy Services Ltd on 31 March 2012 (2 pages) |
16 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Secretary's details changed for Anita Benge Accountancy Services Ltd on 31 March 2012 (2 pages) |
20 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 April 2010 | Appointment of Anita Benge Accountancy Services Ltd as a secretary (2 pages) |
14 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Termination of appointment of Idris Kamal as a secretary (1 page) |
14 April 2010 | Termination of appointment of Idris Kamal as a secretary (1 page) |
14 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Talal Mahmood Malik on 31 March 2010 (2 pages) |
14 April 2010 | Appointment of Anita Benge Accountancy Services Ltd as a secretary (2 pages) |
14 April 2010 | Director's details changed for Talal Mahmood Malik on 31 March 2010 (2 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
13 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
13 November 2008 | Return made up to 31/03/08; full list of members (3 pages) |
13 November 2008 | Return made up to 31/03/08; full list of members (3 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
13 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
2 August 2006 | £ nc 100/12000 01/08/06 (2 pages) |
2 August 2006 | £ nc 100/12000 01/08/06 (2 pages) |
24 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
24 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
31 March 2005 | Incorporation (14 pages) |
31 March 2005 | Incorporation (14 pages) |