About

Registered Number: 03867464
Date of Incorporation: 28/10/1999 (25 years and 5 months ago)
Company Status: Active
Registered Address: 50 Queen Anne Street, Marylebone, London, W1G 8HJ

 

Having been setup in 1999, Alpha Plus Schools Ltd have registered office in London, it's status is listed as "Active". There are 4 directors listed as Norton, Julia Caroline, Jones, Susan Claire, Wallace, Edward James Chapman, Wallace, Kathleen Maryann for the organisation at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALLACE, Edward James Chapman 28 October 1999 13 June 2001 1
WALLACE, Kathleen Maryann 28 October 1999 06 December 2004 1
Secretary Name Appointed Resigned Total Appointments
NORTON, Julia Caroline 29 June 2012 - 1
JONES, Susan Claire 13 June 2001 23 April 2004 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
CS01 - N/A 28 October 2019
AA - Annual Accounts 05 June 2019
CS01 - N/A 29 October 2018
MR05 - N/A 24 April 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 30 October 2017
AP01 - Appointment of director 30 August 2017
AA - Annual Accounts 18 December 2016
CS01 - N/A 02 November 2016
TM01 - Termination of appointment of director 17 October 2016
AP01 - Appointment of director 07 October 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 29 October 2015
TM01 - Termination of appointment of director 29 October 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 03 November 2014
AP01 - Appointment of director 09 October 2014
TM01 - Termination of appointment of director 02 October 2014
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 12 December 2013
SH01 - Return of Allotment of shares 12 December 2013
RESOLUTIONS - N/A 25 September 2013
AA - Annual Accounts 13 May 2013
MG01 - Particulars of a mortgage or charge 03 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 December 2012
MG01 - Particulars of a mortgage or charge 20 December 2012
AR01 - Annual Return 22 November 2012
MG01 - Particulars of a mortgage or charge 02 November 2012
AP01 - Appointment of director 24 October 2012
AP03 - Appointment of secretary 29 June 2012
AP01 - Appointment of director 29 June 2012
TM01 - Termination of appointment of director 29 June 2012
TM02 - Termination of appointment of secretary 29 June 2012
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 01 November 2010
CERTNM - Change of name certificate 25 October 2010
CONNOT - N/A 13 October 2010
AA - Annual Accounts 02 June 2010
AP01 - Appointment of director 12 January 2010
TM01 - Termination of appointment of director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH03 - Change of particulars for secretary 12 January 2010
AR01 - Annual Return 03 November 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 28 October 2008
395 - Particulars of a mortgage or charge 28 April 2008
395 - Particulars of a mortgage or charge 24 April 2008
RESOLUTIONS - N/A 23 April 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 April 2008
AUD - Auditor's letter of resignation 17 March 2008
AA - Annual Accounts 20 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2008
288b - Notice of resignation of directors or secretaries 20 December 2007
363a - Annual Return 06 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 2007
AA - Annual Accounts 15 June 2007
395 - Particulars of a mortgage or charge 03 January 2007
363s - Annual Return 21 November 2006
AA - Annual Accounts 08 September 2006
MEM/ARTS - N/A 06 March 2006
CERTNM - Change of name certificate 23 February 2006
363s - Annual Return 12 December 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
288a - Notice of appointment of directors or secretaries 12 July 2005
AA - Annual Accounts 08 July 2005
287 - Change in situation or address of Registered Office 09 June 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
RESOLUTIONS - N/A 21 December 2004
RESOLUTIONS - N/A 21 December 2004
RESOLUTIONS - N/A 21 December 2004
287 - Change in situation or address of Registered Office 21 December 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 December 2004
288b - Notice of resignation of directors or secretaries 21 December 2004
288b - Notice of resignation of directors or secretaries 21 December 2004
288a - Notice of appointment of directors or secretaries 21 December 2004
288a - Notice of appointment of directors or secretaries 21 December 2004
395 - Particulars of a mortgage or charge 18 December 2004
395 - Particulars of a mortgage or charge 10 December 2004
395 - Particulars of a mortgage or charge 10 December 2004
288c - Notice of change of directors or secretaries or in their particulars 19 November 2004
363a - Annual Return 18 November 2004
288b - Notice of resignation of directors or secretaries 20 May 2004
288a - Notice of appointment of directors or secretaries 20 May 2004
AA - Annual Accounts 14 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2004
363a - Annual Return 26 February 2004
363a - Annual Return 05 November 2003
288c - Notice of change of directors or secretaries or in their particulars 18 August 2003
AA - Annual Accounts 02 July 2003
363a - Annual Return 10 December 2002
288c - Notice of change of directors or secretaries or in their particulars 04 December 2002
288c - Notice of change of directors or secretaries or in their particulars 03 September 2002
AA - Annual Accounts 13 May 2002
363a - Annual Return 05 November 2001
288b - Notice of resignation of directors or secretaries 02 July 2001
288b - Notice of resignation of directors or secretaries 02 July 2001
288a - Notice of appointment of directors or secretaries 02 July 2001
395 - Particulars of a mortgage or charge 06 June 2001
AA - Annual Accounts 02 March 2001
287 - Change in situation or address of Registered Office 18 December 2000
363a - Annual Return 08 November 2000
395 - Particulars of a mortgage or charge 21 July 2000
RESOLUTIONS - N/A 21 March 2000
RESOLUTIONS - N/A 21 March 2000
RESOLUTIONS - N/A 21 March 2000
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 16 November 1999
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 16 November 1999
353a - Register of members in non-legible form 16 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 1999
225 - Change of Accounting Reference Date 16 November 1999
288a - Notice of appointment of directors or secretaries 03 November 1999
288a - Notice of appointment of directors or secretaries 03 November 1999
287 - Change in situation or address of Registered Office 03 November 1999
288b - Notice of resignation of directors or secretaries 03 November 1999
288b - Notice of resignation of directors or secretaries 03 November 1999
NEWINC - New incorporation documents 28 October 1999

Mortgages & Charges

Description Date Status Charge by
Composite debenture 18 December 2012 Outstanding

N/A

A security deed 18 December 2012 Outstanding

N/A

Supplemental debenture 26 October 2012 Fully Satisfied

N/A

Debenture 18 April 2008 Fully Satisfied

N/A

Debenture 18 April 2008 Fully Satisfied

N/A

Accession deed 15 December 2006 Fully Satisfied

N/A

Debenture 06 December 2004 Fully Satisfied

N/A

Debenture 06 December 2004 Fully Satisfied

N/A

Legal charge 06 December 2004 Fully Satisfied

N/A

Debenture 30 May 2001 Fully Satisfied

N/A

Mortgage 12 July 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.