Background WavePink WaveYellow Wave

ALPHA LEASING LIMITED (03780079)

ALPHA LEASING LIMITED (03780079) is an active UK company. incorporated on 25 May 1999. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial leasing and 1 other business activities. ALPHA LEASING LIMITED has been registered for 26 years. Current directors include HUGHES, Benjamin Patrick, JANAGAN, Balasundarampillai, WHIDDETT, Oliver Andrew.

Company Number
03780079
Status
active
Type
ltd
Incorporated
25 May 1999
Age
26 years
Address
1 Brewer's Green, London, SW1H 0RH
Industry Sector
Financial and Insurance Activities
Business Activity
Financial leasing
Directors
HUGHES, Benjamin Patrick, JANAGAN, Balasundarampillai, WHIDDETT, Oliver Andrew
SIC Codes
64910, 77351

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALPHA LEASING LIMITED

ALPHA LEASING LIMITED is an active company incorporated on 25 May 1999 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial leasing and 1 other business activity. ALPHA LEASING LIMITED was registered 26 years ago.(SIC: 64910, 77351)

Status

active

Active since 26 years ago

Company No

03780079

LTD Company

Age

26 Years

Incorporated 25 May 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

1 Brewer's Green London, SW1H 0RH,

Previous Addresses

62 Buckingham Gate London SW1E 6AT
From: 2 December 2014To: 8 June 2019
65 Buckingham Gate London SW1E 6AT
From: 25 May 1999To: 2 December 2014
Timeline

12 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
May 99
Director Left
Jun 19
Director Joined
Jul 19
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Feb 23
Director Joined
Mar 23
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

JOHNSON, Rachel

Active
Moor Lane, DerbyDE24 8BJ
Secretary
Appointed 12 Mar 2012

HUGHES, Benjamin Patrick

Active
Brewer's Green, LondonSW1H 0RH
Born May 1981
Director
Appointed 20 Dec 2024

JANAGAN, Balasundarampillai

Active
Brewers Green, LondonSW1H 0RH
Born June 1970
Director
Appointed 08 Jul 2019

WHIDDETT, Oliver Andrew

Active
Brewer's Green, LondonSW1H 0RH
Born June 1976
Director
Appointed 20 Dec 2024

ARUNDELL, Mark Richard Harris

Resigned
6 Eddiscombe Road, LondonSW6 4UA
Secretary
Appointed 25 May 1999
Resigned 16 Mar 2004

ASHFIELD, John Richard

Resigned
4 Peckham Gardens, DerbyDE22 4FY
Secretary
Appointed 27 Jul 2000
Resigned 16 Mar 2004

GOMA, Delrose Joy

Resigned
Rolls-Royce Plc, DerbyDE24 8BJ
Secretary
Appointed 27 Sept 2004
Resigned 19 Mar 2014

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Nominee secretary
Appointed 25 May 1999
Resigned 25 May 1999

JACKSON, Christopher Hollingsworth

Resigned
Eccles Road, LondonSW11 1LZ
Secretary
Appointed 25 Jun 2004
Resigned 14 Sept 2011

SCARROTT, Adam

Resigned
2 Sandiland Crescent, HayesBR2 7DR
Secretary
Appointed 08 Mar 2003
Resigned 25 Jun 2004

ROLLS-ROYCE SECRETARIAT LIMITED

Resigned
Moor Lane, DerbyDE24 8BJ
Corporate secretary
Appointed 19 Mar 2014
Resigned 31 Aug 2015

ARUNDELL, Mark Richard Harris

Resigned
C21 Albion Riverside, LondonSW11 4AR
Born May 1964
Director
Appointed 16 Mar 2004
Resigned 25 May 2007

ARUNDELL, Mark Richard Harris

Resigned
6 Eddiscombe Road, LondonSW6 4UA
Born May 1964
Director
Appointed 25 May 1999
Resigned 15 Jun 1999

BENSICK, Christopher John

Resigned
1056 Hubert Road, OaklandCA94610
Born November 1946
Director
Appointed 15 Jun 1999
Resigned 16 Mar 2004

BRADY, Mark

Resigned
Buckingham Gate, LondonSW1E 6AT
Born October 1965
Director
Appointed 21 Apr 2008
Resigned 31 May 2019

CHEFFINS, John Patrick

Resigned
65 Buckingham Gate, LondonSW1E 6AT
Born November 1947
Director
Appointed 21 Jul 1999
Resigned 31 Dec 2002

COE, Alan Clemmons

Resigned
301 Overhill Road, OrindaCA 94563
Born October 1951
Director
Appointed 15 Jun 1999
Resigned 16 Mar 2004

CREWS, Jesse Van

Resigned
15 Alice Place, OrindaCA 94563
Born February 1953
Director
Appointed 15 Jun 1999
Resigned 27 Jul 2000

DIX, Marcus Paul

Resigned
Brewer's Green, LondonSW1H 0RH
Born December 1978
Director
Appointed 29 Mar 2021
Resigned 13 Feb 2023

GARRETT, Mark

Resigned
Moor Lane, DerbyDE2 8BJ
Born August 1969
Director
Appointed 08 Nov 2004
Resigned 15 Sept 2020

GOLDSWORTHY, Nigel Timothy

Resigned
6 Ashen Grove, LondonSW19 8BN
Born February 1965
Director
Appointed 08 Nov 2004
Resigned 21 Apr 2008

HARVEY, James Edward

Resigned
Brewer's Green, LondonSW1H 0RH
Born February 1980
Director
Appointed 15 Sept 2020
Resigned 19 Mar 2021

HEIDEN, Paul

Resigned
Bay Tree House 20 Valley Road, NottinghamNG2 6HG
Born February 1957
Director
Appointed 27 Jul 2000
Resigned 31 Dec 2002

JOHNSON, Jeffrey

Resigned
Hill House, ChelmsfordCM3 4QH
Born December 1945
Director
Appointed 27 Jul 2000
Resigned 31 Dec 2002

MILLER, Nicola Jane

Resigned
69 Quentin Road, LondonSE13 5DG
Born April 1970
Director
Appointed 07 Jun 1999
Resigned 15 Jun 1999

POWERS, William Theodore

Resigned
11603 Cedar Chase Road, Herndon
Born August 1960
Director
Appointed 25 May 1999
Resigned 30 Apr 2003

PRINCE, Edward Peter Charles

Resigned
Brewer's Green, LondonSW1H 0RH
Born January 1986
Director
Appointed 10 Mar 2023
Resigned 20 Dec 2024

SCARROTT, Adam

Resigned
29 Albert Road, BromleyBR2 9PT
Born September 1969
Director
Appointed 07 Jun 1999
Resigned 15 Jun 1999

SPALDING, Simon Peter Andrew

Resigned
5 Chaseley Drive, SandersteadCR2 0DN
Born November 1963
Director
Appointed 25 May 1999
Resigned 15 Jun 1999

TOWNSEND, Michael

Resigned
Hawthorns, CheltenhamGL52 6NZ
Born June 1941
Director
Appointed 15 Jun 1999
Resigned 27 Jul 2000

WILSON, Hylda Irene

Resigned
8 Kent House, RichmondTW10 5AU
Born September 1959
Director
Appointed 16 Mar 2004
Resigned 21 Apr 2008

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Resigned
Crown House, CardiffCF14 3LX
Corporate nominee director
Appointed 25 May 1999
Resigned 25 May 1999

Persons with significant control

1

Brewer's Green, LondonSW1H 0RH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

140

Accounts With Accounts Type Small
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Second Filing Of Director Appointment With Name
25 September 2024
RP04AP01RP04AP01
Accounts With Accounts Type Small
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
19 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 June 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 June 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Termination Secretary Company With Name Termination Date
24 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Change Person Director Company With Change Date
23 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Accounts With Accounts Type Full
25 April 2014
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
31 March 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
31 March 2014
TM02Termination of Secretary
Miscellaneous
30 October 2013
MISCMISC
Auditors Resignation Company
28 October 2013
AUDAUD
Miscellaneous
28 October 2013
MISCMISC
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Change Person Director Company With Change Date
8 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Change Person Director Company With Change Date
15 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
25 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
22 September 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Legacy
13 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
16 July 2009
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Legacy
29 May 2008
288cChange of Particulars
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
288aAppointment of Director or Secretary
Resolution
25 October 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 July 2007
AAAnnual Accounts
Legacy
6 June 2007
363aAnnual Return
Legacy
5 June 2007
288bResignation of Director or Secretary
Legacy
29 March 2007
288cChange of Particulars
Resolution
6 November 2006
RESOLUTIONSResolutions
Resolution
6 November 2006
RESOLUTIONSResolutions
Resolution
6 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 June 2006
AAAnnual Accounts
Legacy
25 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 2005
AAAnnual Accounts
Legacy
10 June 2005
363sAnnual Return (shuttle)
Legacy
30 November 2004
288aAppointment of Director or Secretary
Legacy
30 November 2004
288aAppointment of Director or Secretary
Legacy
8 October 2004
288aAppointment of Director or Secretary
Legacy
5 July 2004
288aAppointment of Director or Secretary
Legacy
5 July 2004
288bResignation of Director or Secretary
Legacy
18 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 2004
AAAnnual Accounts
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
29 March 2004
288bResignation of Director or Secretary
Legacy
29 March 2004
288bResignation of Director or Secretary
Legacy
16 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 August 2003
AAAnnual Accounts
Legacy
24 June 2003
363sAnnual Return (shuttle)
Legacy
4 February 2003
288bResignation of Director or Secretary
Legacy
4 February 2003
288bResignation of Director or Secretary
Legacy
4 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 July 2002
AAAnnual Accounts
Legacy
20 June 2002
363sAnnual Return (shuttle)
Legacy
7 August 2001
363sAnnual Return (shuttle)
Legacy
25 June 2001
395Particulars of Mortgage or Charge
Resolution
15 May 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small Group
4 May 2001
AAAnnual Accounts
Legacy
28 November 2000
288aAppointment of Director or Secretary
Legacy
28 November 2000
288aAppointment of Director or Secretary
Legacy
28 November 2000
288aAppointment of Director or Secretary
Legacy
28 November 2000
288bResignation of Director or Secretary
Legacy
28 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
27 June 2000
395Particulars of Mortgage or Charge
Legacy
27 June 2000
395Particulars of Mortgage or Charge
Legacy
21 June 2000
363sAnnual Return (shuttle)
Legacy
22 November 1999
288aAppointment of Director or Secretary
Legacy
22 November 1999
288aAppointment of Director or Secretary
Legacy
22 November 1999
288aAppointment of Director or Secretary
Legacy
4 August 1999
288aAppointment of Director or Secretary
Legacy
2 August 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
88(2)R88(2)R
Legacy
15 July 1999
288bResignation of Director or Secretary
Legacy
15 July 1999
288bResignation of Director or Secretary
Legacy
15 July 1999
288bResignation of Director or Secretary
Legacy
15 July 1999
288bResignation of Director or Secretary
Legacy
24 June 1999
288aAppointment of Director or Secretary
Legacy
24 June 1999
288aAppointment of Director or Secretary
Legacy
22 June 1999
395Particulars of Mortgage or Charge
Legacy
22 June 1999
395Particulars of Mortgage or Charge
Legacy
14 June 1999
288bResignation of Director or Secretary
Legacy
14 June 1999
288bResignation of Director or Secretary
Legacy
14 June 1999
288aAppointment of Director or Secretary
Legacy
14 June 1999
288aAppointment of Director or Secretary
Legacy
14 June 1999
288aAppointment of Director or Secretary
Legacy
6 June 1999
225Change of Accounting Reference Date
Legacy
6 June 1999
287Change of Registered Office
Resolution
6 June 1999
RESOLUTIONSResolutions
Incorporation Company
25 May 1999
NEWINCIncorporation