Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALPHA DEVELOPMENT PARTNERSHIP LTD
Company Information for

ALPHA DEVELOPMENT PARTNERSHIP LTD

LEVEL 30, THE LEADENHALL BUILDING, 122 LEADENHALL STREET, LONDON, EC3V 4AB,
Company Registration Number
04712592
Private Limited Company
Active

Company Overview

About Alpha Development Partnership Ltd
ALPHA DEVELOPMENT PARTNERSHIP LTD was founded on 2003-03-26 and has its registered office in London. The organisation's status is listed as "Active". Alpha Development Partnership Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALPHA DEVELOPMENT PARTNERSHIP LTD
 
Legal Registered Office
LEVEL 30, THE LEADENHALL BUILDING
122 LEADENHALL STREET
LONDON
EC3V 4AB
Other companies in EC2R
 
Previous Names
ALPHA GENERATION FINANCIAL TRAINING LIMITED26/03/2007
Filing Information
Company Number 04712592
Company ID Number 04712592
Date formed 2003-03-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB810947825  
Last Datalog update: 2023-12-05 22:14:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALPHA DEVELOPMENT PARTNERSHIP LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ALPHA DEVELOPMENT PARTNERSHIP LTD
The following companies were found which have the same name as ALPHA DEVELOPMENT PARTNERSHIP LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALPHA DEVELOPMENT PARTNERSHIP PTE. LTD. PAYA LEBAR ROAD Singapore 409051 Active Company formed on the 2013-10-03
ALPHA DEVELOPMENT PARTNERSHIP LTD. FL Inactive Company formed on the 1984-01-11
ALPHA DEVELOPMENT PARTNERSHIP LTD Singapore Active Company formed on the 2013-10-03

Company Officers of ALPHA DEVELOPMENT PARTNERSHIP LTD

Current Directors
Officer Role Date Appointed
IAN ANDREW DAWSON
Director 2017-03-22
MATTHEW WALL
Director 2012-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE RUSSELL DAWSON
Company Secretary 2003-03-26 2015-12-10
IAN ANDREW DAWSON
Director 2003-03-26 2015-12-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-22CONFIRMATION STATEMENT MADE ON 15/11/23, WITH NO UPDATES
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-21DIRECTOR APPOINTED PAUL KELLY
2023-03-21DIRECTOR APPOINTED PAUL KELLY
2023-03-21Previous accounting period shortened from 29/06/23 TO 31/12/22
2023-03-21Previous accounting period shortened from 29/06/23 TO 31/12/22
2022-11-23CS01CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-11-2129/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-21AA29/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-08AA01Previous accounting period extended from 30/12/21 TO 29/06/22
2022-07-05Director's details changed for Mr Paul Stanley Monk on 2022-07-01
2022-07-05CH01Director's details changed for Mr Paul Stanley Monk on 2022-07-01
2022-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/22 FROM , PO Box 4385, 04712592: Companies House Default Address, Cardiff, CF14 8LH
2022-02-28RP05Companies House applied as default registered office address PO Box 4385, 04712592: Companies House Default Address, Cardiff, CF14 8LH on 2022-02-28
2022-02-10DIRECTOR APPOINTED HECTOR KEVIN PAYNE
2022-02-10APPOINTMENT TERMINATED, DIRECTOR MATTHEW WALL
2022-02-10AP01DIRECTOR APPOINTED HECTOR KEVIN PAYNE
2022-02-10TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WALL
2022-02-02APPOINTMENT TERMINATED, DIRECTOR IAN ANDREW DAWSON
2022-02-02APPOINTMENT TERMINATED, DIRECTOR DAVID PAUL ASCOTT
2022-02-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN ANDREW DAWSON
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES
2021-09-13CH01Director's details changed for Mr Paul Stanley Monk on 2021-07-12
2021-07-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-03RES01ADOPT ARTICLES 03/06/21
2021-06-03MEM/ARTSARTICLES OF ASSOCIATION
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH UPDATES
2021-01-06PSC07CESSATION OF IAN ANDREW DAWSON AS A PERSON OF SIGNIFICANT CONTROL
2021-01-06PSC03Notification of Alpha Development Group Ltd as a person with significant control on 2020-12-31
2020-12-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of varying share rights or name
  • Resolution of adoption of Articles of Association
2020-12-22MEM/ARTSARTICLES OF ASSOCIATION
2020-12-22SH08Change of share class name or designation
2020-12-15SH0114/12/20 STATEMENT OF CAPITAL GBP 1687.1
2020-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/20 FROM , 128-129 Cheapside, London Cheapside, London, EC2V 6BT, England
2020-08-24AP01DIRECTOR APPOINTED DAVID PAUL ASCOTT
2020-06-02AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES
2020-03-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-27SH08Change of share class name or designation
2019-09-11RES12Resolution of varying share rights or name
2019-05-29RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2019-04-29CH01Director's details changed for Paul Stanley Monk on 2019-04-28
2019-04-09AP01DIRECTOR APPOINTED PAUL STANLEY MONK
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES
2018-10-31SH03Purchase of own shares
2018-10-17SH06Cancellation of shares. Statement of capital on 2018-09-17 GBP 1,195.40
2018-10-08RES13Resolutions passed:
  • Terms of an agreement (purchase contract) 04/09/2018
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-10LATEST SOC10/04/18 STATEMENT OF CAPITAL;GBP 1222.9
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES
2017-12-21AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/17 FROM Becket House 36 Old Jewry Cheapside London EC2R 8DD
2017-09-29AA01Previous accounting period shortened from 31/12/16 TO 30/12/16
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 1222.9
2017-05-09SH0101/04/17 STATEMENT OF CAPITAL GBP 1222.9
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2017-03-22AP01DIRECTOR APPOINTED MR IAN ANDREW DAWSON
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-19AA01Current accounting period shortened from 31/03/17 TO 31/12/16
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 1160.50025
2016-04-05AR0126/03/16 ANNUAL RETURN FULL LIST
2016-01-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-10TM02Termination of appointment of Catherine Russell Dawson on 2015-12-10
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN ANDREW DAWSON
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 1160.50025
2015-04-27AR0126/03/15 ANNUAL RETURN FULL LIST
2015-01-22SH03Purchase of own shares
2015-01-13RES09Resolution of authority to purchase a number of shares
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 1165.5
2015-01-13SH0626/11/14 STATEMENT OF CAPITAL GBP 1165.50
2014-12-30AA31/03/14 TOTAL EXEMPTION SMALL
2014-11-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-11-14SH0630/09/14 STATEMENT OF CAPITAL GBP 1183.00
2014-11-14SH03RETURN OF PURCHASE OF OWN SHARES
2014-05-22RES12VARYING SHARE RIGHTS AND NAMES
2014-05-22RES01ADOPT ARTICLES 01/03/2014
2014-05-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-05-22SH0101/03/14 STATEMENT OF CAPITAL GBP 1185.50
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 1185.5
2014-05-12AR0126/03/14 FULL LIST
2013-10-24AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-28SH03RETURN OF PURCHASE OF OWN SHARES
2013-06-25SH0625/06/13 STATEMENT OF CAPITAL GBP 1101.50
2013-06-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-05-16AR0126/03/13 FULL LIST
2013-04-10SH03RETURN OF PURCHASE OF OWN SHARES
2013-03-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-03-20SH0620/03/13 STATEMENT OF CAPITAL GBP 1185.50
2013-01-31SH0131/10/12 STATEMENT OF CAPITAL GBP 1200.50
2013-01-03AP01DIRECTOR APPOINTED MR MATTHEW WALL
2012-12-19AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2012 FROM 1 LANGTON GROVE ROAD, CHARLTON KINGS, CHELTENHAM GLOUCESTERSHIRE GL52 6JA
2012-09-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-05-25AR0126/03/12 FULL LIST
2012-05-23MEM/ARTSARTICLES OF ASSOCIATION
2012-05-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-05-23RES01ALTER ARTICLES 05/03/2012
2012-05-04RES01ADOPT ARTICLES 25/04/2012
2012-03-12SH0103/03/12 STATEMENT OF CAPITAL GBP 125.500
2011-12-09AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-11AR0126/03/11 FULL LIST
2010-12-21AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-16SH03RETURN OF PURCHASE OF OWN SHARES
2010-12-13SH0613/12/10 STATEMENT OF CAPITAL GBP 1084.60
2010-10-21SH0131/07/10 STATEMENT OF CAPITAL GBP 1199
2010-03-30AR0126/03/10 FULL LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ANDREW DAWSON / 30/03/2010
2009-12-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-1588(2)CAPITALS NOT ROLLED UP
2009-06-09363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2008-12-29AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-29363aRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2007-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-26363sRETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS
2007-03-26CERTNMCOMPANY NAME CHANGED ALPHA GENERATION FINANCIAL TRAIN ING LIMITED CERTIFICATE ISSUED ON 26/03/07
2006-12-14122S-DIV 01/12/06
2006-12-14123NC INC ALREADY ADJUSTED 01/12/03
2006-12-14RES13SUB DIVIDE AND REDESIGN 01/12/06
2006-12-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-1488(2)RAD 01/12/06--------- £ SI 8400@.01=84 £ IC 1000/1084
2006-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-02363sRETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS
2005-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-24363sRETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS
2004-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-03363sRETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS
2003-03-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ALPHA DEVELOPMENT PARTNERSHIP LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALPHA DEVELOPMENT PARTNERSHIP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT SECURITY DEPOSIT DEED 2012-09-14 Outstanding HPFM (BECKET HOUSE) LIMITED
Creditors
Creditors Due Within One Year 2013-03-31 £ 154,081
Creditors Due Within One Year 2012-03-31 £ 196,276
Provisions For Liabilities Charges 2013-03-31 £ 5,194
Provisions For Liabilities Charges 2012-03-31 £ 4,061

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2016-03-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALPHA DEVELOPMENT PARTNERSHIP LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,132
Called Up Share Capital 2012-03-31 £ 1,125
Cash Bank In Hand 2013-03-31 £ 99,780
Cash Bank In Hand 2012-03-31 £ 206,637
Current Assets 2013-03-31 £ 330,682
Current Assets 2012-03-31 £ 401,242
Debtors 2013-03-31 £ 229,849
Debtors 2012-03-31 £ 190,848
Fixed Assets 2013-03-31 £ 54,899
Fixed Assets 2012-03-31 £ 39,940
Shareholder Funds 2013-03-31 £ 226,306
Shareholder Funds 2012-03-31 £ 240,845
Stocks Inventory 2013-03-31 £ 1,053
Stocks Inventory 2012-03-31 £ 3,757
Tangible Fixed Assets 2013-03-31 £ 42,899
Tangible Fixed Assets 2012-03-31 £ 23,940

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALPHA DEVELOPMENT PARTNERSHIP LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ALPHA DEVELOPMENT PARTNERSHIP LTD
Trademarks
We have not found any records of ALPHA DEVELOPMENT PARTNERSHIP LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALPHA DEVELOPMENT PARTNERSHIP LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as ALPHA DEVELOPMENT PARTNERSHIP LTD are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where ALPHA DEVELOPMENT PARTNERSHIP LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALPHA DEVELOPMENT PARTNERSHIP LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALPHA DEVELOPMENT PARTNERSHIP LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1