UKBizDB.co.uk

ALPHA LEASING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alpha Leasing Limited. The company was founded 24 years ago and was given the registration number 03780079. The firm's registered office is in LONDON. You can find them at 1 Brewer's Green, , London, . This company's SIC code is 64910 - Financial leasing.

Company Information

Name:ALPHA LEASING LIMITED
Company Number:03780079
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64910 - Financial leasing
  • 77351 - Renting and leasing of air passenger transport equipment

Office Address & Contact

Registered Address:1 Brewer's Green, London, United Kingdom, SW1H 0RH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rolls-Royce Plc, Moor Lane, Derby, England, DE24 8BJ

Secretary12 March 2012Active
31, Colwood Gardens, London, England, SW19 2DS

Director08 July 2019Active
1, Brewer's Green, London, United Kingdom, SW1H 0RH

Director10 March 2023Active
6 Eddiscombe Road, London, SW6 4UA

Secretary25 May 1999Active
4 Peckham Gardens, Mackworth, Derby, DE22 4FY

Secretary27 July 2000Active
PO BOX No 31, Rolls-Royce Plc, Moor Lane, Derby, United Kingdom, DE24 8BJ

Secretary27 September 2004Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary25 May 1999Active
35, Eccles Road, London, SW11 1LZ

Secretary25 June 2004Active
2 Sandiland Crescent, Hayes, BR2 7DR

Secretary08 March 2003Active
Rolls-Royce Plc, Moor Lane, Derby, England, DE24 8BJ

Corporate Secretary19 March 2014Active
C21 Albion Riverside, Battersea, London, SW11 4AR

Director16 March 2004Active
6 Eddiscombe Road, London, SW6 4UA

Director25 May 1999Active
1056 Hubert Road, Oakland, Usa, CA94610

Director15 June 1999Active
62, Buckingham Gate, London, United Kingdom, SW1E 6AT

Director21 April 2008Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director25 May 1999Active
65 Buckingham Gate, London, SW1E 6AT

Director21 July 1999Active
301 Overhill Road, Orinda, Usa, CA 94563

Director15 June 1999Active
15 Alice Place, Orinda, Usa, CA 94563

Director15 June 1999Active
1, Brewer's Green, London, United Kingdom, SW1H 0RH

Director29 March 2021Active
Sinfin 'B' PO BOX 31, Moor Lane, Derby, United Kingdom, DE2 8BJ

Director08 November 2004Active
6 Ashen Grove, Wimbledon, London, SW19 8BN

Director08 November 2004Active
1, Brewer's Green, London, United Kingdom, SW1H 0RH

Director15 September 2020Active
Bay Tree House 20 Valley Road, West Bridgford, Nottingham, NG2 6HG

Director27 July 2000Active
Hill House, 28 Maldon Road Danbury, Chelmsford, CM3 4QH

Director27 July 2000Active
69 Quentin Road, London, SE13 5DG

Director07 June 1999Active
11603 Cedar Chase Road, Herndon, Usa,

Director25 May 1999Active
29 Albert Road, Bromley, BR2 9PT

Director07 June 1999Active
5 Chaseley Drive, Sanderstead, CR2 0DN

Director25 May 1999Active
Hawthorns, Oakley Road, Cheltenham, GL52 6NZ

Director15 June 1999Active
8 Kent House, Richmond, TW10 5AU

Director16 March 2004Active

People with Significant Control

Alpha Partners Leasing Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Brewer's Green, London, United Kingdom, SW1H ORH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-08Accounts

Accounts with accounts type full.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Officers

Appoint person director company with name date.

Download
2023-02-22Officers

Termination director company with name termination date.

Download
2022-08-19Accounts

Accounts with accounts type full.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Accounts

Accounts with accounts type full.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Officers

Appoint person director company with name date.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2020-09-23Officers

Appoint person director company with name date.

Download
2020-09-23Officers

Termination director company with name termination date.

Download
2020-06-17Accounts

Accounts with accounts type full.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type full.

Download
2019-08-01Officers

Appoint person director company with name date.

Download
2019-06-08Address

Change registered office address company with date old address new address.

Download
2019-06-06Persons with significant control

Change to a person with significant control.

Download
2019-06-06Officers

Termination director company with name termination date.

Download
2019-05-03Confirmation statement

Confirmation statement with updates.

Download
2018-06-19Accounts

Accounts with accounts type full.

Download
2018-05-04Confirmation statement

Confirmation statement with updates.

Download
2017-06-14Accounts

Accounts with accounts type full.

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download
2016-07-27Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.