ALPHAHOME SYSTEMS LIMITED
BEACONSFIELD 04262583 LIMITED ALPHAHOME LIMITED

Hellopages » Buckinghamshire » South Bucks » HP9 1QL

Company number 04262583
Status Active
Incorporation Date 1 August 2001
Company Type Private Limited Company
Address 55 STATION ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1QL
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures, 27110 - Manufacture of electric motors, generators and transformers, 28990 - Manufacture of other special-purpose machinery n.e.c., 30110 - Building of ships and floating structures
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 1 August 2016 with updates; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-04-07 . The most likely internet sites of ALPHAHOME SYSTEMS LIMITED are www.alphahomesystems.co.uk, and www.alphahome-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Alphahome Systems Limited is a Private Limited Company. The company registration number is 04262583. Alphahome Systems Limited has been working since 01 August 2001. The present status of the company is Active. The registered address of Alphahome Systems Limited is 55 Station Road Beaconsfield Buckinghamshire Hp9 1ql. . GOLAD, Tanya is a Secretary of the company. GOLAD, Amir is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
GOLAD, Tanya
Appointed Date: 10 August 2001

Director
GOLAD, Amir
Appointed Date: 10 August 2001
60 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 10 August 2001
Appointed Date: 01 August 2001

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 10 August 2001
Appointed Date: 01 August 2001

ALPHAHOME SYSTEMS LIMITED Events

17 Dec 2016
Total exemption small company accounts made up to 31 December 2015
10 Oct 2016
Confirmation statement made on 1 August 2016 with updates
29 Apr 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-07

29 Mar 2016
Total exemption small company accounts made up to 31 December 2014
29 Mar 2016
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1

...
... and 45 more events
24 Aug 2001
Secretary resigned
21 Aug 2001
New director appointed
21 Aug 2001
New secretary appointed
15 Aug 2001
Registered office changed on 15/08/01 from: 120 east road london N1 6AA
01 Aug 2001
Incorporation

ALPHAHOME SYSTEMS LIMITED Charges

30 November 2006
Mortgage
Delivered: 2 December 2006
Status: Outstanding
Persons entitled: Mizrahi Tefahot Bank LTD
Description: The f/h land at 28A north crescent finchley london t/n…
4 August 2006
Legal mortgage
Delivered: 17 August 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as 1A east end road finchley…
18 January 2006
Legal charge
Delivered: 26 January 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as 28A north london t/n NGL624398,…
1 October 2004
Deed of charge
Delivered: 4 October 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 1B east end road church end finchley london fixed charge…
18 February 2002
Legal charge
Delivered: 20 February 2002
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: Freehold property k/a 28A north crescent finchley london N3…