Company NameAlpha-1 Limited
DirectorLouise Sarah Jayne Howard
Company StatusActive
Company Number06189820
CategoryPrivate Limited Company
Incorporation Date28 March 2007(17 years, 1 month ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMrs Louise Sarah Jayne Howard
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beechwood Centre 40 Lower Gravel Road
Bromley
Kent
BR2 8GP
Secretary NameMr Kevin Ronald Howard
NationalityBritish
StatusCurrent
Appointed28 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Beechwood Centre 40 Lower Gravel Road
Bromley
Kent
BR2 8GP

Location

Registered AddressThe Beechwood Centre
40 Lower Gravel Road
Bromley
Kent
BR2 8GP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardBromley Common and Keston
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Kevin Howard
50.00%
Ordinary
50 at £1Louise Sarah Jayne Howard
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,250
Current Liabilities£11,981

Accounts

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

Returns

Latest Return28 March 2024 (3 weeks, 5 days ago)
Next Return Due11 April 2025 (11 months, 3 weeks from now)

Filing History

12 December 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
24 July 2023Notification of Kevin Ronald Howard as a person with significant control on 24 July 2023 (2 pages)
30 March 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
8 July 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
11 April 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
4 June 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
29 March 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
17 June 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
29 March 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
19 November 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
28 March 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
15 November 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
5 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
29 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(3 pages)
6 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(3 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(3 pages)
24 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(3 pages)
2 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 April 2013Registered office address changed from the Beechwood Centre 42-46 Lower Gravel Road Bromley Kent BR2 8GP United Kingdom on 16 April 2013 (1 page)
16 April 2013Registered office address changed from the Beechwood Centre 42-46 Lower Gravel Road Bromley Kent BR2 8GP United Kingdom on 16 April 2013 (1 page)
16 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
15 April 2013Director's details changed for Louise Sarah Jayne Howard on 15 April 2013 (2 pages)
15 April 2013Director's details changed for Louise Sarah Jayne Howard on 15 April 2013 (2 pages)
15 April 2013Secretary's details changed for Mr Kevin Ronald Howard on 15 April 2013 (1 page)
15 April 2013Secretary's details changed for Mr Kevin Ronald Howard on 15 April 2013 (1 page)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
1 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
31 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
28 February 2011Registered office address changed from 4 Paines Lane Pinner Middx HA5 3DQ on 28 February 2011 (1 page)
28 February 2011Registered office address changed from 4 Paines Lane Pinner Middx HA5 3DQ on 28 February 2011 (1 page)
7 February 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
7 February 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
10 June 2010Director's details changed for Louise Sarah Jayne Howard on 28 March 2010 (2 pages)
10 June 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Louise Sarah Jayne Howard on 28 March 2010 (2 pages)
10 June 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
9 June 2009Return made up to 28/03/09; full list of members (3 pages)
9 June 2009Return made up to 28/03/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 30 March 2008 (3 pages)
29 January 2009Total exemption small company accounts made up to 30 March 2008 (3 pages)
11 September 2008Return made up to 28/03/08; full list of members (3 pages)
11 September 2008Return made up to 28/03/08; full list of members (3 pages)
28 March 2007Incorporation (18 pages)
28 March 2007Incorporation (18 pages)