Company number 02848548
Status Active
Incorporation Date 27 August 1993
Company Type Private Limited Company
Address LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9BQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 27 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
GBP 100
. The most likely internet sites of ALPHACROWN LIMITED are www.alphacrown.co.uk, and www.alphacrown.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alphacrown Limited is a Private Limited Company.
The company registration number is 02848548. Alphacrown Limited has been working since 27 August 1993.
The present status of the company is Active. The registered address of Alphacrown Limited is Lynton House 7 12 Tavistock Square London Wc1h 9bq. The company`s financial liabilities are £87.85k. It is £11.64k against last year. . CHANNA, Sandeep is a Secretary of the company. CHANNA, Gurdev Singh is a Director of the company. Secretary CHANNA, Gurdev Singh has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CHANNA, Pritpal Singh has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".
alphacrown Key Finiance
LIABILITIES
£87.85k
+15%
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 09 March 1994
Appointed Date: 27 August 1993
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 09 March 1994
Appointed Date: 27 August 1993
Persons With Significant Control
Mr Gurdev Singh Channa
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more
ALPHACROWN LIMITED Events
20 February 1996
Assignment by way of charge
Delivered: 22 February 1996
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: All rights,titles,benefits and interests under the…
11 April 1995
Deed of collateral charge
Delivered: 20 April 1995
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: L/H property known as 82 roman road, bethnal green, l/b of…
10 April 1995
Assignment and charge
Delivered: 1 May 1995
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: All the company's rights titles benefits and interests in…
31 March 1995
Deed of legal charge
Delivered: 20 April 1995
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: (A) f/h property known as 82A roman road, bethnal green…
31 March 1995
Deed of charge on an agreement for lease
Delivered: 20 April 1995
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: An agreement for a lease of numbers 82, 82A, 84 and 86…