About

Registered Number: 04162013
Date of Incorporation: 16/02/2001 (23 years and 4 months ago)
Company Status: Administration
Registered Address: Office D Beresford House, Town Quay, Southampton, SO14 2AQ

 

A1 Alpha Properties (Leicester) Ltd was registered on 16 February 2001. The companies directors are listed as Horsnall, Mark Antony, Kewley, Derek Arthur. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORSNALL, Mark Antony 16 February 2001 18 December 2009 1
KEWLEY, Derek Arthur 08 April 2013 30 November 2018 1

Filing History

Document Type Date
CS01 - N/A 19 February 2020
AM07 - N/A 18 February 2020
AM19 - N/A 10 January 2020
AM10 - N/A 07 October 2019
COM1 - N/A 11 June 2019
AM03 - N/A 08 May 2019
AM02 - N/A 19 March 2019
AD01 - Change of registered office address 11 March 2019
AM01 - N/A 08 March 2019
CS01 - N/A 25 February 2019
PSC07 - N/A 15 January 2019
PSC07 - N/A 15 January 2019
PSC02 - N/A 15 January 2019
PSC01 - N/A 15 January 2019
TM01 - Termination of appointment of director 13 January 2019
TM01 - Termination of appointment of director 13 January 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 19 February 2018
AP01 - Appointment of director 18 January 2018
AA - Annual Accounts 27 November 2017
AD01 - Change of registered office address 05 July 2017
MR04 - N/A 08 March 2017
MR04 - N/A 08 March 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 28 November 2016
TM02 - Termination of appointment of secretary 11 March 2016
MR01 - N/A 05 March 2016
AR01 - Annual Return 21 February 2016
AA - Annual Accounts 30 November 2015
MR01 - N/A 03 September 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 28 November 2014
MR04 - N/A 11 September 2014
AD01 - Change of registered office address 08 August 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 26 November 2013
AD01 - Change of registered office address 19 April 2013
AP01 - Appointment of director 19 April 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 05 January 2011
AD01 - Change of registered office address 10 December 2010
RESOLUTIONS - N/A 06 July 2010
MG01 - Particulars of a mortgage or charge 01 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 June 2010
AR01 - Annual Return 23 February 2010
AA - Annual Accounts 07 January 2010
TM01 - Termination of appointment of director 04 January 2010
363a - Annual Return 03 March 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 02 September 2008
AA - Annual Accounts 20 December 2007
288c - Notice of change of directors or secretaries or in their particulars 28 March 2007
363a - Annual Return 27 March 2007
AA - Annual Accounts 02 January 2007
395 - Particulars of a mortgage or charge 28 June 2006
363a - Annual Return 21 March 2006
395 - Particulars of a mortgage or charge 01 February 2006
395 - Particulars of a mortgage or charge 28 January 2006
AA - Annual Accounts 23 December 2005
395 - Particulars of a mortgage or charge 16 November 2005
363s - Annual Return 03 March 2005
AA - Annual Accounts 20 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 2004
363s - Annual Return 02 March 2004
395 - Particulars of a mortgage or charge 16 January 2004
395 - Particulars of a mortgage or charge 16 January 2004
AA - Annual Accounts 28 October 2003
395 - Particulars of a mortgage or charge 07 October 2003
363s - Annual Return 04 April 2003
AA - Annual Accounts 06 December 2002
395 - Particulars of a mortgage or charge 15 November 2002
363s - Annual Return 15 February 2002
395 - Particulars of a mortgage or charge 10 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2001
288b - Notice of resignation of directors or secretaries 01 March 2001
288b - Notice of resignation of directors or secretaries 01 March 2001
287 - Change in situation or address of Registered Office 01 March 2001
288a - Notice of appointment of directors or secretaries 01 March 2001
288a - Notice of appointment of directors or secretaries 01 March 2001
NEWINC - New incorporation documents 16 February 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 March 2016 Fully Satisfied

N/A

A registered charge 17 August 2015 Fully Satisfied

N/A

Debenture 21 June 2010 Fully Satisfied

N/A

Legal mortgage 26 June 2006 Fully Satisfied

N/A

Legal mortgage 31 January 2006 Fully Satisfied

N/A

Legal mortgage 26 January 2006 Fully Satisfied

N/A

Legal mortgage 14 November 2005 Fully Satisfied

N/A

Legal mortgage 15 January 2004 Fully Satisfied

N/A

Legal mortgage 15 January 2004 Fully Satisfied

N/A

Legal mortgage 03 October 2003 Fully Satisfied

N/A

Legal mortgage 14 November 2002 Fully Satisfied

N/A

Debenture 30 April 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.