ALPHA ESTATES (LONDON) LIMITED
SURREY

Hellopages » Greater London » Croydon » CR0 8EA

Company number 03215174
Status Active
Incorporation Date 21 June 1996
Company Type Private Limited Company
Address 792 WICKHAM ROAD, CROYDON, SURREY, CR0 8EA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 2,000 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ALPHA ESTATES (LONDON) LIMITED are www.alphaestateslondon.co.uk, and www.alpha-estates-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Alpha Estates London Limited is a Private Limited Company. The company registration number is 03215174. Alpha Estates London Limited has been working since 21 June 1996. The present status of the company is Active. The registered address of Alpha Estates London Limited is 792 Wickham Road Croydon Surrey Cr0 8ea. . O'SULLUVAN, Peter is a Secretary of the company. O'SULLIVAN, Daniel Francis is a Director of the company. O'SULLUVAN, Peter is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
O'SULLUVAN, Peter
Appointed Date: 21 June 1996

Director
O'SULLIVAN, Daniel Francis
Appointed Date: 21 June 1996
85 years old

Director
O'SULLUVAN, Peter
Appointed Date: 21 June 1996
60 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 June 1996
Appointed Date: 21 June 1996

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 21 June 1996
Appointed Date: 21 June 1996

ALPHA ESTATES (LONDON) LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
23 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2,000

27 Apr 2016
Total exemption small company accounts made up to 30 June 2015
21 Jan 2016
Registration of charge 032151740028, created on 19 January 2016
13 Jul 2015
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000

...
... and 91 more events
26 Jun 1996
Secretary resigned
26 Jun 1996
Director resigned
26 Jun 1996
New secretary appointed;new director appointed
26 Jun 1996
New director appointed
21 Jun 1996
Incorporation

ALPHA ESTATES (LONDON) LIMITED Charges

19 January 2016
Charge code 0321 5174 0028
Delivered: 21 January 2016
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: 90 varcoe road london SE16 3DG…
10 April 2015
Charge code 0321 5174 0027
Delivered: 21 April 2015
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: Freehold land(1) on the southwest side of cheshunt road…
10 April 2015
Charge code 0321 5174 0026
Delivered: 17 April 2015
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: Freehold land on the south-west side of cheshunt road…
10 April 2015
Charge code 0321 5174 0025
Delivered: 17 April 2015
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: Freehold land 438 new cross road london SE14 6TY registered…
10 April 2015
Charge code 0321 5174 0024
Delivered: 17 April 2015
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: Freehold land 475-477 new cross road london SE14 6TA…
10 April 2015
Charge code 0321 5174 0023
Delivered: 17 April 2015
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: Freehold land 444 new cross road london SE14 6TY registered…
10 April 2015
Charge code 0321 5174 0022
Delivered: 17 April 2015
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: Freehold land 2A alpha road london SE14 6TZ registered at…
1 November 2013
Charge code 0321 5174 0021
Delivered: 5 November 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property known as 444 new cross road london title no…
1 November 2013
Charge code 0321 5174 0020
Delivered: 5 November 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
1 November 2013
Charge code 0321 5174 0019
Delivered: 5 November 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property known as 438 new cross road london title no…
1 November 2013
Charge code 0321 5174 0018
Delivered: 5 November 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property known as 475-477 new cross road london title no…
1 November 2013
Charge code 0321 5174 0017
Delivered: 5 November 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property known as 2A alpha road london title no SGL330548…
12 October 2011
Legal charge
Delivered: 14 October 2011
Status: Satisfied on 21 November 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 475-477 new cross road london t/no. SGL293573 by way of…
3 October 2011
Debenture
Delivered: 12 October 2011
Status: Satisfied on 21 November 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
3 December 2010
Legal charge
Delivered: 7 December 2010
Status: Satisfied on 21 November 2013
Persons entitled: Bank of Cyprus PLC T/a Bank of Cyprus UK
Description: The f/h properties known as 475 new cross road, london…
12 August 2009
Legal charge
Delivered: 22 August 2009
Status: Satisfied on 21 November 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 2A alpha road st paul deptford london t/n SGL330548…
12 August 2009
Legal charge
Delivered: 22 August 2009
Status: Satisfied on 21 November 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 444 new cross road SE14 6TY t/n 350653, any other…
12 August 2009
Legal charge
Delivered: 22 August 2009
Status: Satisfied on 21 November 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 438 new cross road t/n SGL168375, any other interests in…
3 April 2007
Legal mortgage
Delivered: 4 April 2007
Status: Satisfied on 25 November 2010
Persons entitled: Aib Group (UK) PLC
Description: 438 new cross road london t/n SGL168375. By way of specific…
8 January 2007
Legal mortgage
Delivered: 9 January 2007
Status: Satisfied on 25 November 2010
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 438 new cross road london t/no sgl 168375…
29 November 2004
Legal mortgage
Delivered: 1 December 2004
Status: Satisfied on 25 November 2010
Persons entitled: Aib Group (UK) P.L.C.
Description: The f/h property known as 444 new cross road london t/n…
15 March 2002
Legal mortgage
Delivered: 19 March 2002
Status: Satisfied on 25 November 2010
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage the f/h property k/a land adjacent…
21 December 2000
Legal mortgage
Delivered: 22 December 2000
Status: Satisfied on 25 November 2010
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a 79A coleman road and land on the north…
10 August 2000
Mortgage debenture
Delivered: 15 August 2000
Status: Satisfied on 25 November 2010
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
7 July 1999
6
Delivered: 10 July 1999
Status: Satisfied on 25 November 2010
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
7 July 1999
Legal mortgage
Delivered: 10 July 1999
Status: Satisfied on 10 July 2000
Persons entitled: Aib Group (UK) P.L.C.
Description: The freehold property known as 2A alpha road st paul…
6 February 1997
Legal mortgage
Delivered: 12 February 1997
Status: Satisfied on 25 November 2010
Persons entitled: Aib Group (UK) PLC
Description: F/H property being 16 alpha road lewisham t/no 139441 and…
6 February 1997
Legal mortgage
Delivered: 12 February 1997
Status: Satisfied on 25 November 2010
Persons entitled: Aib Group (UK) PLC
Description: F/H 18 alpha road new cross london SE14 t/no tgl and…