C&C ALPHA GROUP LIMITED
LONDON ALPHA GROUP HOLDINGS LIMITED ALPHA HEALTHCARE HOMES LIMITED

Hellopages » Greater London » Westminster » SW1E 6LB

Company number 04590298
Status Active
Incorporation Date 14 November 2002
Company Type Private Limited Company
Address 23 BUCKINGHAM GATE, LONDON, ENGLAND, SW1E 6LB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Registered office address changed from 1 Vincent Square Victoria London SW1P 2PN to 23 Buckingham Gate London SW1E 6LB on 5 May 2017; Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 8 September 2016 with updates. The most likely internet sites of C&C ALPHA GROUP LIMITED are www.ccalphagroup.co.uk, and www.c-c-alpha-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Barbican Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C C Alpha Group Limited is a Private Limited Company. The company registration number is 04590298. C C Alpha Group Limited has been working since 14 November 2002. The present status of the company is Active. The registered address of C C Alpha Group Limited is 23 Buckingham Gate London England Sw1e 6lb. . PUDARUTH, Satyabhama is a Secretary of the company. CHOUDHRIE, Bhanu is a Director of the company. CHOUDHRIE, Dhairya is a Director of the company. KAPUR, Sumant is a Director of the company. THOMAS, Cherian Padinjarethalakal is a Director of the company. Secretary JD SECRETARIAT LIMITED has been resigned. Director CHOUDHRIE, Bhanu has been resigned. Director CHOUDHRIE, Dhruv has been resigned. Director KAPUR, Sumant has been resigned. Director NAVANEETHA KRISHNA, Palakkad Ayyamani has been resigned. Director LUMLEY MANAGEMENT LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
PUDARUTH, Satyabhama
Appointed Date: 22 May 2009

Director
CHOUDHRIE, Bhanu
Appointed Date: 08 August 2014
47 years old

Director
CHOUDHRIE, Dhairya
Appointed Date: 23 March 2009
43 years old

Director
KAPUR, Sumant
Appointed Date: 08 August 2014
73 years old

Director
THOMAS, Cherian Padinjarethalakal
Appointed Date: 20 January 2003
65 years old

Resigned Directors

Secretary
JD SECRETARIAT LIMITED
Resigned: 22 May 2009
Appointed Date: 14 November 2002

Director
CHOUDHRIE, Bhanu
Resigned: 07 February 2014
Appointed Date: 20 January 2003
47 years old

Director
CHOUDHRIE, Dhruv
Resigned: 07 February 2014
Appointed Date: 15 August 2005
50 years old

Director
KAPUR, Sumant
Resigned: 07 February 2014
Appointed Date: 23 March 2009
73 years old

Director
NAVANEETHA KRISHNA, Palakkad Ayyamani
Resigned: 21 February 2014
Appointed Date: 23 August 2010
52 years old

Director
LUMLEY MANAGEMENT LIMITED
Resigned: 10 March 2003
Appointed Date: 14 November 2002

Persons With Significant Control

Harberry Investments Limited
Notified on: 8 September 2016
Nature of control: Ownership of shares – 75% or more

C&C ALPHA GROUP LIMITED Events

05 May 2017
Registered office address changed from 1 Vincent Square Victoria London SW1P 2PN to 23 Buckingham Gate London SW1E 6LB on 5 May 2017
24 Apr 2017
Group of companies' accounts made up to 31 March 2016
14 Sep 2016
Confirmation statement made on 8 September 2016 with updates
31 Aug 2016
Director's details changed for Mr Cherian Padinjarethalakal Thomas on 31 August 2016
19 Feb 2016
Group of companies' accounts made up to 31 March 2015
...
... and 69 more events
06 Mar 2003
New director appointed
23 Jan 2003
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

23 Jan 2003
£ nc 1000000/10000000 16/01/03
16 Jan 2003
Company name changed alpha healthcare homes LIMITED\certificate issued on 16/01/03
14 Nov 2002
Incorporation

C&C ALPHA GROUP LIMITED Charges

17 December 2008
Charge of deposit
Delivered: 19 December 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
28 September 2004
Mortgage over shares
Delivered: 12 October 2004
Status: Satisfied on 14 August 2015
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: By way of fixed charge to the security trustee the…