Gravesend
Kent
DA11 0BF
Secretary Name | Mrs Rajdeep Kaur Chattha |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 January 2008(1 day after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 West Street Gravesend Kent DA11 0BF |
Director Name | Mrs Rajdeep Kaur Chattha |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2008(3 weeks, 2 days after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 21 West Street Gravesend Kent DA11 0BF |
Director Name | Mr Tejwant Singh Chattha |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2008(3 weeks, 2 days after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 West Street Gravesend Kent DA11 0BF |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | thealphafoundation.com/ |
---|
Registered Address | 21 West Street Gravesend Kent DA11 0BF |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Pelham |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £425,410 |
Cash | £2,106 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 21 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 1 week from now) |
14 February 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
---|---|
5 January 2023 | Total exemption full accounts made up to 31 January 2022 (6 pages) |
25 February 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
28 October 2021 | Total exemption full accounts made up to 31 January 2021 (6 pages) |
5 June 2021 | Registered office address changed from 45 Station Road Longfield Kent DA3 7QD to 21 West Street Gravesend Kent DA11 0BF on 5 June 2021 (1 page) |
25 March 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
7 December 2020 | Total exemption full accounts made up to 31 January 2020 (4 pages) |
31 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
23 October 2019 | Total exemption full accounts made up to 31 January 2019 (3 pages) |
28 February 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 31 January 2018 (3 pages) |
6 March 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
21 November 2017 | Company name changed the alpha foundation\certificate issued on 21/11/17
|
21 November 2017 | Company name changed the alpha foundation\certificate issued on 21/11/17
|
2 November 2017 | Change of name notice (2 pages) |
2 November 2017 | NE01 filed (2 pages) |
2 November 2017 | NE01 filed (2 pages) |
2 November 2017 | Change of name notice (2 pages) |
28 October 2017 | Total exemption full accounts made up to 31 January 2017 (3 pages) |
28 October 2017 | Total exemption full accounts made up to 31 January 2017 (3 pages) |
17 February 2017 | Confirmation statement made on 21 January 2017 with updates (4 pages) |
17 February 2017 | Confirmation statement made on 21 January 2017 with updates (4 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
15 July 2016 | Director's details changed for Mr Rawinder Singh Binning on 15 July 2016 (2 pages) |
15 July 2016 | Director's details changed for Mr Tejwant Singh Chattha on 15 July 2016 (2 pages) |
15 July 2016 | Director's details changed for Mrs Rajdeep Kaur Chattha on 15 July 2016 (2 pages) |
15 July 2016 | Director's details changed for Mr Tejwant Singh Chattha on 15 July 2016 (2 pages) |
15 July 2016 | Secretary's details changed for Mrs Rajdeep Kaur Chattha on 15 July 2016 (1 page) |
15 July 2016 | Director's details changed for Mr Rawinder Singh Binning on 15 July 2016 (2 pages) |
15 July 2016 | Director's details changed for Mrs Rajdeep Kaur Chattha on 15 July 2016 (2 pages) |
15 July 2016 | Secretary's details changed for Mrs Rajdeep Kaur Chattha on 15 July 2016 (1 page) |
19 February 2016 | Annual return made up to 21 January 2016 no member list (5 pages) |
19 February 2016 | Annual return made up to 21 January 2016 no member list (5 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
26 January 2015 | Annual return made up to 21 January 2015 no member list (5 pages) |
26 January 2015 | Annual return made up to 21 January 2015 no member list (5 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
27 January 2014 | Annual return made up to 21 January 2014 no member list (5 pages) |
27 January 2014 | Annual return made up to 21 January 2014 no member list (5 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
18 March 2013 | Annual return made up to 21 January 2013 no member list (5 pages) |
18 March 2013 | Annual return made up to 21 January 2013 no member list (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
9 February 2012 | Annual return made up to 21 January 2012 no member list (5 pages) |
9 February 2012 | Annual return made up to 21 January 2012 no member list (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
1 April 2011 | Annual return made up to 21 January 2011 no member list (5 pages) |
1 April 2011 | Annual return made up to 21 January 2011 no member list (5 pages) |
27 October 2010 | Registered office address changed from Nijjer & Co Accountants 113 Wrotham Road Gravesend Kent DA11 0QP on 27 October 2010 (1 page) |
27 October 2010 | Registered office address changed from Nijjer & Co Accountants 113 Wrotham Road Gravesend Kent DA11 0QP on 27 October 2010 (1 page) |
20 October 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
20 October 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
12 April 2010 | Annual return made up to 21 January 2010 no member list (4 pages) |
12 April 2010 | Annual return made up to 21 January 2010 no member list (4 pages) |
8 February 2010 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
8 February 2010 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
6 March 2009 | Annual return made up to 21/01/09 (3 pages) |
6 March 2009 | Annual return made up to 21/01/09 (3 pages) |
5 June 2008 | Resolutions
|
5 June 2008 | Resolutions
|
3 June 2008 | Resolutions
|
3 June 2008 | Resolutions
|
28 February 2008 | Company name changed alpha foundation LIMITED\certificate issued on 11/03/08 (6 pages) |
28 February 2008 | Company name changed alpha foundation LIMITED\certificate issued on 11/03/08 (6 pages) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | New director appointed (2 pages) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | New secretary appointed (2 pages) |
24 January 2008 | Registered office changed on 24/01/08 from: 113 wrotham road gravesend kent DA11 0QP (1 page) |
24 January 2008 | Registered office changed on 24/01/08 from: 113 wrotham road gravesend kent DA11 0QP (1 page) |
24 January 2008 | Resolutions
|
24 January 2008 | New secretary appointed (2 pages) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | Resolutions
|
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | Director resigned (1 page) |
21 January 2008 | Incorporation (9 pages) |
21 January 2008 | Incorporation (9 pages) |