ALPHA PLUS SCHOOLS LIMITED
LONDON CLIFF SCHOOL LIMITED SCHOOL CLUBS U.K. LIMITED

Hellopages » Greater London » Westminster » W1G 8HJ

Company number 03867464
Status Active
Incorporation Date 28 October 1999
Company Type Private Limited Company
Address 50 QUEEN ANNE STREET, MARYLEBONE, LONDON, W1G 8HJ
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education, 85200 - Primary education
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Full accounts made up to 31 August 2016; Confirmation statement made on 28 October 2016 with updates; Termination of appointment of Christopher John Julian Drinkall as a director on 12 October 2016. The most likely internet sites of ALPHA PLUS SCHOOLS LIMITED are www.alphaplusschools.co.uk, and www.alpha-plus-schools.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Alpha Plus Schools Limited is a Private Limited Company. The company registration number is 03867464. Alpha Plus Schools Limited has been working since 28 October 1999. The present status of the company is Active. The registered address of Alpha Plus Schools Limited is 50 Queen Anne Street Marylebone London W1g 8hj. . NORTON, Julia Caroline is a Secretary of the company. ABLE, Graham George is a Director of the company. SAMPLE, Mark John is a Director of the company. Secretary BIRD, Roger Nicholas has been resigned. Secretary FARRELL, Nicola Eve has been resigned. Secretary JONES, Susan Claire has been resigned. Secretary PINN, Nigel Vernon has been resigned. Secretary WALLACE, Kathleen Maryann has been resigned. Secretary MH SECRETARIES LIMITED has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ABLE, Graham George has been resigned. Director BIRD, Roger Nicholas has been resigned. Director BRETT, Paul David has been resigned. Director DRINKALL, Christopher John Julian has been resigned. Director PINN, Nigel Vernon has been resigned. Director PURCHASE, Richard John has been resigned. Director WALLACE, Edward James Chapman has been resigned. Director WALLACE, Kathleen Maryann has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Pre-primary education".


Current Directors

Secretary
NORTON, Julia Caroline
Appointed Date: 29 June 2012

Director
ABLE, Graham George
Appointed Date: 06 October 2016
78 years old

Director
SAMPLE, Mark John
Appointed Date: 01 October 2012
64 years old

Resigned Directors

Secretary
BIRD, Roger Nicholas
Resigned: 29 June 2012
Appointed Date: 01 July 2005

Secretary
FARRELL, Nicola Eve
Resigned: 06 December 2004
Appointed Date: 23 April 2004

Secretary
JONES, Susan Claire
Resigned: 23 April 2004
Appointed Date: 13 June 2001

Secretary
PINN, Nigel Vernon
Resigned: 01 July 2005
Appointed Date: 06 December 2004

Secretary
WALLACE, Kathleen Maryann
Resigned: 13 June 2001
Appointed Date: 28 October 1999

Secretary
MH SECRETARIES LIMITED
Resigned: 01 July 2005
Appointed Date: 04 January 2005

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 28 October 1999
Appointed Date: 28 October 1999

Director
ABLE, Graham George
Resigned: 01 October 2014
Appointed Date: 29 June 2012
78 years old

Director
BIRD, Roger Nicholas
Resigned: 29 June 2012
Appointed Date: 01 February 2005
52 years old

Director
BRETT, Paul David
Resigned: 31 December 2009
Appointed Date: 06 December 2004
75 years old

Director
DRINKALL, Christopher John Julian
Resigned: 12 October 2016
Appointed Date: 01 July 2014
61 years old

Director
PINN, Nigel Vernon
Resigned: 15 December 2007
Appointed Date: 06 December 2004
75 years old

Director
PURCHASE, Richard John
Resigned: 31 August 2015
Appointed Date: 01 January 2010
62 years old

Director
WALLACE, Edward James Chapman
Resigned: 13 June 2001
Appointed Date: 28 October 1999
77 years old

Director
WALLACE, Kathleen Maryann
Resigned: 06 December 2004
Appointed Date: 28 October 1999
72 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 28 October 1999
Appointed Date: 28 October 1999

Persons With Significant Control

Alpha Plus Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALPHA PLUS SCHOOLS LIMITED Events

18 Dec 2016
Full accounts made up to 31 August 2016
02 Nov 2016
Confirmation statement made on 28 October 2016 with updates
17 Oct 2016
Termination of appointment of Christopher John Julian Drinkall as a director on 12 October 2016
07 Oct 2016
Appointment of Mr Graham George Able as a director on 6 October 2016
18 Dec 2015
Full accounts made up to 31 August 2015
...
... and 109 more events
03 Nov 1999
New secretary appointed;new director appointed
03 Nov 1999
Registered office changed on 03/11/99 from: 12 york place leeds west yorkshire LS1 2DS
03 Nov 1999
Director resigned
03 Nov 1999
Secretary resigned
28 Oct 1999
Incorporation

ALPHA PLUS SCHOOLS LIMITED Charges

18 December 2012
Composite debenture
Delivered: 3 January 2013
Status: Outstanding
Persons entitled: DV4 Holdings Alpha Plus Co. Limited
Description: Fixed and floating charge over the undertaking and all…
18 December 2012
A security deed
Delivered: 20 December 2012
Status: Outstanding
Persons entitled: Prudential Trustee Company Limited
Description: Its respective right title interest and benefit existing…
26 October 2012
Supplemental debenture
Delivered: 2 November 2012
Status: Satisfied on 20 December 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 90 fitzjohns avenue london and 1 arkwright road london…
18 April 2008
Debenture
Delivered: 28 April 2008
Status: Satisfied on 20 December 2012
Persons entitled: DV4 Investment Alpha Plus Co. Limited (The Bondholder)
Description: Fixed and floating charges over the undertaking and all…
18 April 2008
Debenture
Delivered: 24 April 2008
Status: Satisfied on 20 December 2012
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and Others (The Security Trustee)
Description: The property fixed charge all charged securities all…
15 December 2006
Accession deed
Delivered: 3 January 2007
Status: Satisfied on 24 January 2008
Persons entitled: The Royal Bank of Scotland PLC,as Security Agent for the Secured Parties
Description: All security interest and dispositions created or made by…
6 December 2004
Debenture
Delivered: 18 December 2004
Status: Satisfied on 24 October 2007
Persons entitled: Sovereign Capital Partners LLP
Description: Fixed and floating charges over the undertaking and all…
6 December 2004
Debenture
Delivered: 10 December 2004
Status: Satisfied on 24 January 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
6 December 2004
Legal charge
Delivered: 10 December 2004
Status: Satisfied on 24 January 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 24 bar lane,wakefield t/no wyk 676350. by way of fixed…
30 May 2001
Debenture
Delivered: 6 June 2001
Status: Satisfied on 21 April 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 July 2000
Mortgage
Delivered: 21 July 2000
Status: Satisfied on 21 April 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 24 bar lane wakefield west yorkshire…