ALPHABET MANAGEMENT LIMITED
ROSE HILL

Hellopages » Greater London » Sutton » SM1 3HE

Company number 04034725
Status Active
Incorporation Date 17 July 2000
Company Type Private Limited Company
Address 53 THE MARKET, ROSE HILL, SURREY, SM1 3HE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 17 July 2016 with updates; Termination of appointment of Catherine Timms as a secretary on 18 June 2015. The most likely internet sites of ALPHABET MANAGEMENT LIMITED are www.alphabetmanagement.co.uk, and www.alphabet-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Alphabet Management Limited is a Private Limited Company. The company registration number is 04034725. Alphabet Management Limited has been working since 17 July 2000. The present status of the company is Active. The registered address of Alphabet Management Limited is 53 The Market Rose Hill Surrey Sm1 3he. The company`s financial liabilities are £115.81k. It is £4.86k against last year. The cash in hand is £0.12k. It is £-0.02k against last year. And the total assets are £0.12k, which is £-0.02k against last year. CARNABY, Sara is a Secretary of the company. FLAHERTY, Peter is a Director of the company. Secretary TIMMS, Catherine has been resigned. Secretary SUTTON SECRETARIAL SERVICES LTD has been resigned. Director SUTTON FORMATION SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


alphabet management Key Finiance

LIABILITIES £115.81k
+4%
CASH £0.12k
-13%
TOTAL ASSETS £0.12k
-13%
All Financial Figures

Current Directors

Secretary
CARNABY, Sara
Appointed Date: 18 March 2009

Director
FLAHERTY, Peter
Appointed Date: 26 July 2000
66 years old

Resigned Directors

Secretary
TIMMS, Catherine
Resigned: 18 June 2015
Appointed Date: 26 July 2000

Secretary
SUTTON SECRETARIAL SERVICES LTD
Resigned: 26 July 2000
Appointed Date: 17 July 2000

Director
SUTTON FORMATION SERVICES LIMITED
Resigned: 26 July 2000
Appointed Date: 17 July 2000

Persons With Significant Control

Mr Peter Flaherty
Notified on: 17 July 2016
66 years old
Nature of control: Ownership of shares – 75% or more

ALPHABET MANAGEMENT LIMITED Events

04 Apr 2017
Total exemption small company accounts made up to 31 July 2016
27 Jul 2016
Confirmation statement made on 17 July 2016 with updates
18 Jan 2016
Termination of appointment of Catherine Timms as a secretary on 18 June 2015
18 Jan 2016
Total exemption small company accounts made up to 31 July 2015
23 Jul 2015
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100

...
... and 46 more events
01 Sep 2000
New secretary appointed
01 Sep 2000
New director appointed
03 Aug 2000
Secretary resigned
03 Aug 2000
Director resigned
17 Jul 2000
Incorporation

ALPHABET MANAGEMENT LIMITED Charges

6 October 2008
Mortgage
Delivered: 14 October 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: All the freehold property known as or being 13 farlow road…
20 December 2007
Legal charge
Delivered: 21 December 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The f/h property known as 13 farlow road london, t/n…
30 May 2007
Mortgage
Delivered: 7 June 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: L/H 31 winders road london t/no tgl 286212 by way of first…
22 November 2006
Legal charge
Delivered: 23 November 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The f/h property k/a 31 winders road, battersea, london…
5 January 2005
Mortgage
Delivered: 25 January 2005
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 78 dorien road raynes park london.
19 July 2004
Legal charge
Delivered: 22 July 2004
Status: Satisfied on 18 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 76 dorien road t/no SGL449240,. Fixed charge all buildings…
15 July 2004
Debenture
Delivered: 16 July 2004
Status: Satisfied on 17 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
16 March 2004
Legal charge
Delivered: 1 April 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property known as 53 cologne road london. By way of fixed…
13 November 2003
Legal charge
Delivered: 25 November 2003
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: F/H property k/a 36 glenwood road london t/no SGL123819.
6 March 2003
Legal charge
Delivered: 13 March 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 36 glenwood road SE6 4NF catford london. By way of fixed…