Chipping Ongar
Essex
CM5 0BW
Director Name | Brian William Lane |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2005(same day as company formation) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 41 Rattwick Drive Canvey Island Essex SS8 8NF |
Director Name | Mr Roy Christopher Martin |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Hawkridge Shoeburyness Southend On Sea Essex SS3 8AU |
Secretary Name | Mr Roy Christopher Martin |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Hawkridge Shoeburyness Southend On Sea Essex SS3 8AU |
Director Name | Mr Kenneth Alan Tointon |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2023(18 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 206 Princess Park Manor Royal Drive London N11 3FS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | alpha-thames.co.uk |
---|
Registered Address | 206 Princess Park Manor Royal Drive London N11 3FS |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Coppetts |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
209 at £1 | Mr David Eric Appleford 52.25% Ordinary |
---|---|
20 at £1 | Mr Sivananthan Nataraja 5.00% Ordinary |
95 at £1 | Mr Brian William Lane 23.75% Ordinary |
76 at £1 | Mr Roy Christopher Martin 19.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,935 |
Cash | £14 |
Current Liabilities | £1,726 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 12 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 26 April 2025 (12 months from now) |
29 January 2024 | Accounts for a dormant company made up to 30 April 2023 (8 pages) |
---|---|
17 October 2023 | Appointment of Mr Kenneth Alan Tointon as a director on 17 October 2023 (2 pages) |
8 October 2023 | Registered office address changed from Suite Gb, Fyfield Business Centre Fyfield Road Ongar Essex CM5 0GN England to 206 Princess Park Manor Royal Drive London N11 3FS on 8 October 2023 (1 page) |
28 April 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
21 January 2023 | Accounts for a dormant company made up to 30 April 2022 (10 pages) |
25 April 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
16 January 2022 | Accounts for a dormant company made up to 30 April 2021 (8 pages) |
25 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
10 September 2020 | Accounts for a dormant company made up to 30 April 2020 (8 pages) |
25 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
29 September 2019 | Accounts for a dormant company made up to 30 April 2019 (6 pages) |
5 May 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
27 August 2018 | Accounts for a dormant company made up to 30 April 2018 (6 pages) |
25 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
13 September 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
13 September 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
26 April 2017 | Registered office address changed from C/O Acermetric Ltd 15B Fyfield Business & Research Park Fyfield Road Ongar Essex CM5 0GN to Suite Gb, Fyfield Business Centre Fyfield Road Ongar Essex CM5 0GN on 26 April 2017 (1 page) |
26 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
26 April 2017 | Registered office address changed from C/O Acermetric Ltd 15B Fyfield Business & Research Park Fyfield Road Ongar Essex CM5 0GN to Suite Gb, Fyfield Business Centre Fyfield Road Ongar Essex CM5 0GN on 26 April 2017 (1 page) |
26 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
12 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
12 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
11 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
28 January 2016 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
28 January 2016 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
21 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
24 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
24 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
16 June 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
23 January 2014 | Accounts for a dormant company made up to 30 April 2013 (7 pages) |
23 January 2014 | Accounts for a dormant company made up to 30 April 2013 (7 pages) |
19 July 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (6 pages) |
19 July 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
22 June 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (6 pages) |
22 June 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
12 July 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW on 12 July 2011 (1 page) |
12 July 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW on 12 July 2011 (1 page) |
11 February 2011 | Total exemption full accounts made up to 30 April 2010 (6 pages) |
11 February 2011 | Total exemption full accounts made up to 30 April 2010 (6 pages) |
30 June 2010 | Director's details changed for Brian William Lane on 31 March 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Roy Christopher Martin on 31 March 2010 (2 pages) |
30 June 2010 | Director's details changed for Brian William Lane on 31 March 2010 (2 pages) |
30 June 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Mr Roy Christopher Martin on 31 March 2010 (2 pages) |
17 February 2010 | Total exemption full accounts made up to 30 April 2009 (6 pages) |
17 February 2010 | Total exemption full accounts made up to 30 April 2009 (6 pages) |
16 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
16 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
4 March 2009 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
4 March 2009 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
17 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
17 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
28 February 2008 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
28 February 2008 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
27 October 2007 | Ad 20/04/07--------- £ si 20@1=20 £ ic 380/400 (3 pages) |
27 October 2007 | Ad 16/04/07--------- £ si 280@1=280 £ ic 100/380 (3 pages) |
27 October 2007 | Ad 20/04/07--------- £ si 20@1=20 £ ic 380/400 (3 pages) |
27 October 2007 | Ad 16/04/07--------- £ si 280@1=280 £ ic 100/380 (3 pages) |
22 October 2007 | Registered office changed on 22/10/07 from: 7 hawkridge shoeburyness essex SS3 8AU (1 page) |
22 October 2007 | Registered office changed on 22/10/07 from: 7 hawkridge shoeburyness essex SS3 8AU (1 page) |
20 August 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
20 August 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
19 June 2007 | Return made up to 12/04/07; full list of members (3 pages) |
19 June 2007 | Return made up to 12/04/07; full list of members (3 pages) |
7 March 2007 | Registered office changed on 07/03/07 from: hillbrow house, hillbrow road esher surrey KT10 9NW (1 page) |
7 March 2007 | Registered office changed on 07/03/07 from: hillbrow house, hillbrow road esher surrey KT10 9NW (1 page) |
26 May 2006 | Return made up to 12/04/06; full list of members (7 pages) |
26 May 2006 | Return made up to 12/04/06; full list of members (7 pages) |
6 May 2005 | Ad 13/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 May 2005 | Ad 13/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New secretary appointed;new director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New secretary appointed;new director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
12 April 2005 | Incorporation (17 pages) |
12 April 2005 | Incorporation (17 pages) |