ALPHACROWN LIMITED
LONDON

Hellopages » Greater London » Camden » WC1H 9BQ

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 two 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

Secretary
CHANNA, Sandeep
Appointed Date: 31 August 1994

Director
CHANNA, Gurdev Singh
Appointed Date: 31 August 1994
72 years old

Resigned Directors

Secretary
CHANNA, Gurdev Singh
Resigned: 31 August 1994
Appointed Date: 09 March 1994

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 09 March 1994
Appointed Date: 27 August 1993

Director
CHANNA, Pritpal Singh
Resigned: 31 August 1994
Appointed Date: 09 March 1994
65 years old

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

19 Sep 2016
Confirmation statement made on 27 August 2016 with updates
06 Jun 2016
Total exemption small company accounts made up to 31 August 2015
09 Sep 2015
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100

28 May 2015
Total exemption small company accounts made up to 31 August 2014
24 Sep 2014
Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100

...
... and 52 more events
20 Jul 1994
Director resigned;new director appointed

18 Apr 1994
Secretary resigned

18 Apr 1994
Director resigned

18 Apr 1994
Registered office changed on 18/04/94 from: 788/790 finchley road london NW11 7UR

27 Aug 1993
Incorporation

ALPHACROWN LIMITED Charges

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…