ALPHACHOICE LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0PU

Company number 02848235
Status Active
Incorporation Date 26 August 1993
Company Type Private Limited Company
Address NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-19 GBP 100 ; Accounts for a small company made up to 31 March 2015. The most likely internet sites of ALPHACHOICE LIMITED are www.alphachoice.co.uk, and www.alphachoice.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. The distance to to Barbican Rail Station is 6.1 miles; to Battersea Park Rail Station is 7.5 miles; to Barnes Bridge Rail Station is 7.9 miles; to Brentford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alphachoice Limited is a Private Limited Company. The company registration number is 02848235. Alphachoice Limited has been working since 26 August 1993. The present status of the company is Active. The registered address of Alphachoice Limited is New Burlington House 1075 Finchley Road London Nw11 0pu. . HALPERN, Relly is a Secretary of the company. HALPERN, David Moshe is a Director of the company. HALPERN, Relly is a Director of the company. Nominee Secretary NOTEHOLD LIMITED has been resigned. Nominee Director NOTEHURST LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
HALPERN, Relly
Appointed Date: 09 September 1993

Director
HALPERN, David Moshe
Appointed Date: 09 September 1993
81 years old

Director
HALPERN, Relly
Appointed Date: 09 September 1993
76 years old

Resigned Directors

Nominee Secretary
NOTEHOLD LIMITED
Resigned: 09 September 1993
Appointed Date: 26 August 1993

Nominee Director
NOTEHURST LIMITED
Resigned: 09 September 1993
Appointed Date: 26 August 1993

ALPHACHOICE LIMITED Events

05 Jan 2017
Accounts for a small company made up to 31 March 2016
19 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100

08 Jan 2016
Accounts for a small company made up to 31 March 2015
27 Aug 2015
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100

08 Jan 2015
Accounts for a small company made up to 31 March 2014
...
... and 66 more events
28 Sep 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

28 Sep 1993
Registered office changed on 28/09/93 from: 49 green lanes london N16 9BU

28 Sep 1993
Secretary resigned;new secretary appointed;new director appointed

28 Sep 1993
Director resigned;new director appointed

26 Aug 1993
Incorporation

ALPHACHOICE LIMITED Charges

18 August 1995
Deed of assignment and charge
Delivered: 24 August 1995
Status: Satisfied on 25 May 2013
Persons entitled: Singer & Friedlander Limited
Description: The rents reserved by a lease dated 23RD november 1971 and…
18 August 1995
Mortgage debenture
Delivered: 24 August 1995
Status: Satisfied on 25 May 2013
Persons entitled: Singer & Friedlander Limited
Description: Fixed and floating charges over the undertaking and all…
18 August 1995
Legal charge
Delivered: 24 August 1995
Status: Satisfied on 25 May 2013
Persons entitled: Singer & Friedlander Limited
Description: Livingstone house, livingstone road, stratford, london E15…
24 January 1994
Principal charge of rents
Delivered: 25 January 1994
Status: Satisfied on 25 May 2013
Persons entitled: Credit Lyonnais Bank Nederland N.V.
Description: All rents and other monies arising out of any lease of…
23 December 1993
Debenture
Delivered: 7 January 1994
Status: Satisfied on 25 May 2013
Persons entitled: Credit Lyonnais Bank Nederland N.V.
Description: Fixed and floating charges over the undertaking and all…
23 December 1993
Legal mortgage
Delivered: 7 January 1994
Status: Satisfied on 25 May 2013
Persons entitled: Credit Lyonnais Bank Nederland N.V.
Description: L/H livingstone house livingstone road strstford newham…