Company NameAlpha High Street Limited
DirectorMaurice Adler
Company StatusActive
Company Number09748912
CategoryPrivate Limited Company
Incorporation Date25 August 2015(8 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameMr Maurice Adler
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBelgian
StatusCurrent
Appointed25 August 2015(same day as company formation)
RoleFinance
Country of ResidenceEngland
Correspondence AddressUnit 8 Ground Floor 165 Granville Road
London
NW2 2AZ

Location

Registered AddressUnit 8 Ground Floor ( Tempcap )
165 Granville Road
London
NW2 2AZ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return16 August 2023 (8 months, 1 week ago)
Next Return Due30 August 2024 (4 months from now)

Charges

11 September 2015Delivered on: 30 September 2015
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Outstanding
11 September 2015Delivered on: 30 September 2015
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Outstanding
11 September 2015Delivered on: 30 September 2015
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Particulars: 263 high street enfield EN3 4DW edged blue on the attached plan.
Outstanding
11 September 2015Delivered on: 30 September 2015
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Particulars: 263 high street enfield EN3 4DW edged blue on the attached plan.
Outstanding

Filing History

6 October 2023Total exemption full accounts made up to 31 January 2023 (6 pages)
16 August 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
9 October 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
9 September 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
20 October 2021Total exemption full accounts made up to 31 January 2021 (6 pages)
24 August 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
6 April 2021Director's details changed for Mr Maurice Adler on 2 April 2021 (2 pages)
6 April 2021Registered office address changed from 137 Leeside Crescent London NW11 0JN United Kingdom to PO Box Tempus Cap, Unit 8 Ground Floor 165 Granville Road London NW2 2AZ on 6 April 2021 (1 page)
26 October 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
24 August 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
4 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
24 August 2018Registered office address changed from C/O Tempus Cap Wohl Building Redbourne Avenue London N3 2BS England to 137 Leeside Crescent London NW11 0JN on 24 August 2018 (1 page)
24 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
12 April 2018Satisfaction of charge 097489120002 in full (4 pages)
12 April 2018Satisfaction of charge 097489120003 in full (4 pages)
12 April 2018Satisfaction of charge 097489120004 in full (4 pages)
12 April 2018Satisfaction of charge 097489120001 in full (4 pages)
24 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 31 January 2017 (4 pages)
25 May 2017Total exemption small company accounts made up to 31 January 2017 (4 pages)
17 May 2017Previous accounting period extended from 31 August 2016 to 31 January 2017 (1 page)
17 May 2017Previous accounting period extended from 31 August 2016 to 31 January 2017 (1 page)
26 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
5 May 2016Registered office address changed from 677 Finchley Road London NW2 2JP England to C/O Tempus Cap Wohl Building Redbourne Avenue London N3 2BS on 5 May 2016 (1 page)
5 May 2016Registered office address changed from 677 Finchley Road London NW2 2JP England to C/O Tempus Cap Wohl Building Redbourne Avenue London N3 2BS on 5 May 2016 (1 page)
30 September 2015Registration of charge 097489120004, created on 11 September 2015 (13 pages)
30 September 2015Registration of charge 097489120003, created on 11 September 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(7 pages)
30 September 2015Registration of charge 097489120003, created on 11 September 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(7 pages)
30 September 2015Registration of charge 097489120001, created on 11 September 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(28 pages)
30 September 2015Registration of charge 097489120004, created on 11 September 2015 (13 pages)
30 September 2015Registration of charge 097489120002, created on 11 September 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(26 pages)
30 September 2015Registration of charge 097489120002, created on 11 September 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(26 pages)
30 September 2015Registration of charge 097489120001, created on 11 September 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(28 pages)
9 September 2015Registered office address changed from 677 Finchley Road London NW11 2JP United Kingdom to 677 Finchley Road London NW2 2JP on 9 September 2015 (1 page)
9 September 2015Registered office address changed from 677 Finchley Road London NW2 2JP England to 677 Finchley Road London NW2 2JP on 9 September 2015 (1 page)
9 September 2015Registered office address changed from 677 Finchley Road London NW2 2JP England to 677 Finchley Road London NW2 2JP on 9 September 2015 (1 page)
9 September 2015Registered office address changed from 677 Finchley Road London NW11 2JP United Kingdom to 677 Finchley Road London NW2 2JP on 9 September 2015 (1 page)
25 August 2015Incorporation
Statement of capital on 2015-08-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 August 2015Incorporation
Statement of capital on 2015-08-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)