About

Registered Number: 02307783
Date of Incorporation: 20/10/1988 (35 years and 8 months ago)
Company Status: Active
Registered Address: 90 Long Acre, Covent Garden, London, WC2E 9RA

 

Established in 1988, Alternative Business Solutions Ltd have registered office in London, it's status is listed as "Active". The companies directors are listed as O'shaughnessy, Lesley Annette, Freeman, Graeme Gideon, Goodbody, Keith David, Gribble, David, Hoyle, Christopher Michael, Salters, Richard Mark, Trivett, Trevor Edward. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FREEMAN, Graeme Gideon 02 June 1997 28 May 2002 1
GOODBODY, Keith David 03 March 1997 31 March 1998 1
GRIBBLE, David N/A 13 April 1992 1
HOYLE, Christopher Michael 07 July 1992 30 April 1997 1
SALTERS, Richard Mark 01 July 2002 31 July 2004 1
TRIVETT, Trevor Edward N/A 25 March 1993 1
Secretary Name Appointed Resigned Total Appointments
O'SHAUGHNESSY, Lesley Annette N/A 13 December 2007 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 24 August 2020
AP01 - Appointment of director 20 February 2020
AP01 - Appointment of director 20 February 2020
TM01 - Termination of appointment of director 20 February 2020
TM01 - Termination of appointment of director 20 February 2020
AA01 - Change of accounting reference date 18 December 2019
TM01 - Termination of appointment of director 27 August 2019
CS01 - N/A 16 July 2019
TM01 - Termination of appointment of director 16 July 2019
AP01 - Appointment of director 15 July 2019
MR04 - N/A 09 July 2019
MR04 - N/A 09 July 2019
AA - Annual Accounts 17 May 2019
MR01 - N/A 12 September 2018
MR04 - N/A 22 July 2018
MR04 - N/A 22 July 2018
CS01 - N/A 17 July 2018
AA - Annual Accounts 06 June 2018
AP01 - Appointment of director 23 May 2018
CS01 - N/A 05 July 2017
AA - Annual Accounts 11 May 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 29 March 2016
CC04 - Statement of companies objects 03 September 2015
MR01 - N/A 18 August 2015
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 23 April 2015
CH01 - Change of particulars for director 23 April 2015
CH01 - Change of particulars for director 23 April 2015
AR01 - Annual Return 23 April 2014
TM01 - Termination of appointment of director 23 April 2014
AA - Annual Accounts 24 December 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 22 March 2013
AP01 - Appointment of director 01 October 2012
RESOLUTIONS - N/A 27 September 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 22 March 2012
TM01 - Termination of appointment of director 07 October 2011
TM01 - Termination of appointment of director 21 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 April 2011
RESOLUTIONS - N/A 11 April 2011
RESOLUTIONS - N/A 07 April 2011
RESOLUTIONS - N/A 07 April 2011
TM02 - Termination of appointment of secretary 07 April 2011
TM01 - Termination of appointment of director 07 April 2011
TM01 - Termination of appointment of director 07 April 2011
MG01 - Particulars of a mortgage or charge 26 March 2011
AR01 - Annual Return 25 March 2011
MG01 - Particulars of a mortgage or charge 25 March 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 17 May 2010
AA - Annual Accounts 18 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 January 2010
AD01 - Change of registered office address 18 January 2010
MG01 - Particulars of a mortgage or charge 16 January 2010
MISC - Miscellaneous document 24 September 2009
363a - Annual Return 04 August 2009
AA - Annual Accounts 07 April 2009
287 - Change in situation or address of Registered Office 04 December 2008
AA - Annual Accounts 27 August 2008
225 - Change of Accounting Reference Date 19 August 2008
287 - Change in situation or address of Registered Office 19 August 2008
363a - Annual Return 25 March 2008
353 - Register of members 21 March 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
288a - Notice of appointment of directors or secretaries 04 March 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
287 - Change in situation or address of Registered Office 14 January 2008
225 - Change of Accounting Reference Date 14 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2007
AA - Annual Accounts 03 May 2007
363a - Annual Return 21 March 2007
353 - Register of members 21 March 2007
AA - Annual Accounts 18 May 2006
363s - Annual Return 21 March 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
AA - Annual Accounts 09 June 2005
363s - Annual Return 06 April 2005
169 - Return by a company purchasing its own shares 16 November 2004
288b - Notice of resignation of directors or secretaries 01 September 2004
AA - Annual Accounts 02 August 2004
363s - Annual Return 11 May 2004
AA - Annual Accounts 03 September 2003
169 - Return by a company purchasing its own shares 16 May 2003
169 - Return by a company purchasing its own shares 16 May 2003
169 - Return by a company purchasing its own shares 30 April 2003
169 - Return by a company purchasing its own shares 30 April 2003
363s - Annual Return 22 April 2003
RESOLUTIONS - N/A 26 March 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 2003
169 - Return by a company purchasing its own shares 12 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2002
288a - Notice of appointment of directors or secretaries 11 July 2002
288b - Notice of resignation of directors or secretaries 05 June 2002
288b - Notice of resignation of directors or secretaries 24 May 2002
AA - Annual Accounts 10 May 2002
363s - Annual Return 14 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 2001
363s - Annual Return 20 March 2001
AA - Annual Accounts 21 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2000
MEM/ARTS - N/A 11 July 2000
363s - Annual Return 22 May 2000
RESOLUTIONS - N/A 04 May 2000
363s - Annual Return 06 March 2000
288c - Notice of change of directors or secretaries or in their particulars 28 February 2000
AA - Annual Accounts 01 February 2000
288b - Notice of resignation of directors or secretaries 29 November 1999
RESOLUTIONS - N/A 03 June 1999
RESOLUTIONS - N/A 03 June 1999
RESOLUTIONS - N/A 20 May 1999
RESOLUTIONS - N/A 20 May 1999
RESOLUTIONS - N/A 20 May 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 May 1999
MEM/ARTS - N/A 20 May 1999
288a - Notice of appointment of directors or secretaries 20 May 1999
288a - Notice of appointment of directors or secretaries 20 May 1999
AA - Annual Accounts 07 April 1999
288a - Notice of appointment of directors or secretaries 30 March 1999
363s - Annual Return 22 March 1999
288a - Notice of appointment of directors or secretaries 13 March 1999
169 - Return by a company purchasing its own shares 05 November 1998
AA - Annual Accounts 11 August 1998
288a - Notice of appointment of directors or secretaries 17 April 1998
288b - Notice of resignation of directors or secretaries 14 April 1998
363s - Annual Return 03 March 1998
288a - Notice of appointment of directors or secretaries 17 February 1998
288a - Notice of appointment of directors or secretaries 17 February 1998
288b - Notice of resignation of directors or secretaries 01 October 1997
363s - Annual Return 21 March 1997
AA - Annual Accounts 11 March 1997
363s - Annual Return 06 March 1996
AA - Annual Accounts 18 February 1996
AA - Annual Accounts 15 March 1995
363s - Annual Return 03 March 1995
395 - Particulars of a mortgage or charge 03 December 1994
AA - Annual Accounts 04 March 1994
363s - Annual Return 04 March 1994
AA - Annual Accounts 27 June 1993
288 - N/A 01 June 1993
363s - Annual Return 24 March 1993
288 - N/A 03 September 1992
AA - Annual Accounts 27 July 1992
363s - Annual Return 10 March 1992
AA - Annual Accounts 11 April 1991
288 - N/A 02 April 1991
363a - Annual Return 02 April 1991
288 - N/A 06 September 1990
395 - Particulars of a mortgage or charge 21 May 1990
AA - Annual Accounts 05 March 1990
363 - Annual Return 05 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 1989
287 - Change in situation or address of Registered Office 13 December 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 February 1989
288 - N/A 29 November 1988
288 - N/A 29 November 1988
287 - Change in situation or address of Registered Office 02 November 1988
288 - N/A 02 November 1988
NEWINC - New incorporation documents 20 October 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 September 2018 Fully Satisfied

N/A

A registered charge 14 August 2015 Fully Satisfied

N/A

Debenture 18 March 2011 Fully Satisfied

N/A

Guarantee & debenture 18 March 2011 Fully Satisfied

N/A

Debenture 13 January 2010 Fully Satisfied

N/A

Fixed and floating charge 02 December 1994 Fully Satisfied

N/A

Fixed and floating charge 15 May 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.