About

Registered Number: 06208666
Date of Incorporation: 11/04/2007 (17 years and 11 months ago)
Company Status: Active
Registered Address: 962 Eastern Avenue, Ilford, IG2 7JD,

 

Alpha Remediation Ltd was founded on 11 April 2007, it's status is listed as "Active". Boughtwood, Paul Nicholas, Raja, Mohammed Azeem, Raja, Mahboob Hassan, Ul Hassan, Mahmood are listed as directors of the organisation. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOUGHTWOOD, Paul Nicholas 17 May 2017 - 1
RAJA, Mohammed Azeem 01 November 2011 - 1
RAJA, Mahboob Hassan 11 April 2007 30 April 2020 1
UL HASSAN, Mahmood 11 April 2007 30 April 2020 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
TM01 - Termination of appointment of director 25 August 2020
TM01 - Termination of appointment of director 25 August 2020
PSC01 - N/A 21 August 2020
PSC01 - N/A 21 August 2020
CS01 - N/A 21 August 2020
AA - Annual Accounts 14 July 2020
PSC04 - N/A 28 April 2020
CS01 - N/A 14 April 2020
PSC01 - N/A 03 April 2020
PSC09 - N/A 02 April 2020
AA01 - Change of accounting reference date 18 November 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 18 May 2018
RESOLUTIONS - N/A 16 May 2018
SH01 - Return of Allotment of shares 30 April 2018
SH06 - Notice of cancellation of shares 27 April 2018
SH03 - Return of purchase of own shares 27 April 2018
SH03 - Return of purchase of own shares 27 April 2018
AA - Annual Accounts 22 February 2018
RP04SH01 - N/A 05 July 2017
SH01 - Return of Allotment of shares 14 June 2017
CS01 - N/A 19 May 2017
AD01 - Change of registered office address 19 May 2017
AD01 - Change of registered office address 19 May 2017
AP01 - Appointment of director 19 May 2017
AD01 - Change of registered office address 19 May 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 09 June 2016
MR01 - N/A 01 June 2016
MR01 - N/A 01 June 2016
MR01 - N/A 01 June 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 15 June 2015
CH01 - Change of particulars for director 15 June 2015
CH01 - Change of particulars for director 15 June 2015
CH01 - Change of particulars for director 15 June 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 07 June 2013
CH01 - Change of particulars for director 07 June 2013
AD04 - Change of location of company records to the registered office 07 June 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 01 June 2012
TM02 - Termination of appointment of secretary 01 June 2012
AA - Annual Accounts 20 March 2012
AP01 - Appointment of director 09 November 2011
AR01 - Annual Return 25 May 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 May 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 29 April 2009
AA - Annual Accounts 11 February 2009
287 - Change in situation or address of Registered Office 22 January 2009
225 - Change of Accounting Reference Date 02 December 2008
363a - Annual Return 23 May 2008
395 - Particulars of a mortgage or charge 03 April 2008
395 - Particulars of a mortgage or charge 12 January 2008
395 - Particulars of a mortgage or charge 25 August 2007
395 - Particulars of a mortgage or charge 04 July 2007
395 - Particulars of a mortgage or charge 27 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
287 - Change in situation or address of Registered Office 02 May 2007
225 - Change of Accounting Reference Date 02 May 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
NEWINC - New incorporation documents 11 April 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 May 2016 Outstanding

N/A

A registered charge 31 May 2016 Outstanding

N/A

A registered charge 31 May 2016 Outstanding

N/A

Legal charge 22 March 2008 Outstanding

N/A

Legal charge 04 January 2008 Outstanding

N/A

Legal charge 23 August 2007 Outstanding

N/A

Legal charge 27 June 2007 Outstanding

N/A

Debenture 21 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.