ALPHABET LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameALPHABET LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03250737
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ALPHABET LIMITED?

    • (5540) /

    Where is ALPHABET LIMITED located?

    Registered Office Address
    Hillcroft
    Dartford Road
    DA4 9HX Horton Kirby
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of ALPHABET LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE DOZY DUCK LTD.Sep 17, 1996Sep 17, 1996

    What are the latest accounts for ALPHABET LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2009

    What are the latest filings for ALPHABET LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to May 31, 2009

    3 pagesAA

    Annual return made up to Sep 17, 2009 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to May 31, 2008

    3 pagesAA

    legacy

    3 pages363a

    Total exemption small company accounts made up to May 31, 2007

    3 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288c

    Total exemption small company accounts made up to May 31, 2006

    5 pagesAA

    legacy

    2 pages363a

    legacy

    3 pages395

    legacy

    3 pages395

    legacy

    9 pages395

    legacy

    1 pages403a

    Total exemption small company accounts made up to May 31, 2005

    5 pagesAA

    legacy

    7 pages363s

    Total exemption small company accounts made up to May 31, 2004

    5 pagesAA

    legacy

    7 pages363s

    Accounts for a small company made up to May 31, 2003

    6 pagesAA

    legacy

    9 pages363s

    legacy

    7 pages395

    legacy

    2 pages403a

    legacy

    2 pages403a

    legacy

    2 pages403a

    Who are the officers of ALPHABET LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCKINNON CLARK, Nigel
    Grange Coach House
    Aylesbury Road
    HP22 6JQ Wendover
    Buckinghamshire
    Secretary
    Grange Coach House
    Aylesbury Road
    HP22 6JQ Wendover
    Buckinghamshire
    British82806600001
    DRAPER, Mark James
    120 Station Road
    TW12 2AP Hampton
    Middlesex
    Director
    120 Station Road
    TW12 2AP Hampton
    Middlesex
    BritishLeisure82806640003
    MCKINNON CLARK, Nigel
    Grange Coach House
    Aylesbury Road
    HP22 6JQ Wendover
    Buckinghamshire
    Director
    Grange Coach House
    Aylesbury Road
    HP22 6JQ Wendover
    Buckinghamshire
    EnglandBritishLeisure82806600001
    BIERER, Gideon Itamar David Jodeph
    200 E 16th Street
    Apartment 15h
    New York
    Ny 10003
    America
    Secretary
    200 E 16th Street
    Apartment 15h
    New York
    Ny 10003
    America
    British60921420001
    CARNE, Charles Nicholas
    49 Windmill Road
    W4 1RN London
    Secretary
    49 Windmill Road
    W4 1RN London
    British30651520002
    HOAD, Francis Alister Knox
    93a Albert Street
    NW1 7LX London
    Secretary
    93a Albert Street
    NW1 7LX London
    AustralianBusiness Analyst51041550001
    CHETTLEBURGH INTERNATIONAL LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Secretary
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000860001
    BARROW, Paul Achilles St Clair
    9 Hollywood Mews
    Chelsea
    SW10 9HU London
    Director
    9 Hollywood Mews
    Chelsea
    SW10 9HU London
    United KingdomBritishMarket Researcher51162560001
    BIERER, Gideon Itamar David Jodeph
    200 E 16th Street
    Apartment 15h
    New York
    Ny 10003
    America
    Director
    200 E 16th Street
    Apartment 15h
    New York
    Ny 10003
    America
    BritishTelevision Manager60921420001
    BOULTON, Matthew Gresford
    19 Allestree Road
    SW6 6AD London
    Director
    19 Allestree Road
    SW6 6AD London
    BritishManagement Consultant48810030002
    CARNE, Charles Nicholas
    49 Windmill Road
    W4 1RN London
    Director
    49 Windmill Road
    W4 1RN London
    United KingdomBritishChartered Accountant30651520002
    COURT, Philippe
    Flat 6
    36-42 Clerkenwell Road, Clerkenwell
    EC1M 5PS London
    Director
    Flat 6
    36-42 Clerkenwell Road, Clerkenwell
    EC1M 5PS London
    BritishManagement Consultant108361790001
    MAILLARD, Andrew Clement
    10a Mozart Street
    W10 4LA London
    Director
    10a Mozart Street
    W10 4LA London
    BritishCatering58698360001
    SURL, Mark Edwin
    286 Upland Road
    SE22 0DP London
    Director
    286 Upland Road
    SE22 0DP London
    BritishRestranteur64367620002
    CHETTLEBURGH'S LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Director
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000850001

    Does ALPHABET LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jun 09, 2006
    Delivered On Jun 19, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or alphabet bars limited to the chargee on any account whatsoever
    Short particulars
    L/H amber bar 6 poland street london.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 19, 2006Registration of a charge (395)
    Legal charge
    Created On Jun 09, 2006
    Delivered On Jun 19, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or alphabet bars limited to the chargee on any account whatsoever
    Short particulars
    L/H alphabet bar 61-63 beak street london.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 19, 2006Registration of a charge (395)
    Debenture
    Created On May 23, 2006
    Delivered On May 26, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 26, 2006Registration of a charge (395)
    Mortgage debenture
    Created On Oct 06, 2003
    Delivered On Oct 07, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Aib Group (UK) P.L.C.
    Transactions
    • Oct 07, 2003Registration of a charge (395)
    • May 11, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 14, 2000
    Delivered On Oct 18, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/Hold property known as 6 poland st,london; NGL789728. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 18, 2000Registration of a charge (395)
    • Sep 03, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Oct 09, 2000
    Delivered On Oct 17, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 17, 2000Registration of a charge (395)
    • Sep 03, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 09, 2000
    Delivered On Oct 17, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/Hold property known as 61-63 beak st,london. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 17, 2000Registration of a charge (395)
    • Sep 03, 2003Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Aug 17, 2000
    Delivered On Aug 19, 2000
    Outstanding
    Amount secured
    £42,300.00 due from the company to the chargee under the lease of even date
    Short particulars
    £42,300 pursuant to this deed.
    Persons Entitled
    • Mddt Nominees S.A.and Wilfe Nominees Limited
    Transactions
    • Aug 19, 2000Registration of a charge (395)
    Rent deposit deed
    Created On Jan 22, 1997
    Delivered On Feb 08, 1997
    Satisfied
    Amount secured
    £32,312.50 and all other sums due from the company to the chargee
    Short particulars
    Rent deposit in the sum of £32,312.50.
    Persons Entitled
    • Capitalstart Limited
    Transactions
    • Feb 08, 1997Registration of a charge (395)
    • Apr 15, 2003Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0