Company NameAlexanders Discount P.L.C.
DirectorsIan Littler and David Ralph Rosenberg
Company StatusDissolved
Company Number00033375
CategoryPublic Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameIan Littler
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1999(97 years, 11 months after company formation)
Appointment Duration24 years, 5 months
RoleBanker
Correspondence AddressNorth Lodge Ashton Gifford
Codford
Warminster
Wiltshire
BA12 0NJ
Director NameMr David Ralph Rosenberg
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1999(97 years, 11 months after company formation)
Appointment Duration24 years, 5 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressRosemount House
Chelmsford Road, White Roding
Dunmow
Essex
CM6 1RF
Secretary NameBrenda Ann Maloney
NationalityBritish
StatusCurrent
Appointed27 June 2001(99 years, 7 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Correspondence Address30 Frederick Thatcher Place
North Trade Road
Battle
East Sussex
TN33 0HW
Director NameBernard Louis Gabriel Darmayan
Date of BirthNovember 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed01 June 1992(90 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 1998)
RoleBank Officer
Correspondence Address32 Tite Street
Chelsea
London
SW3 4JA
Director NameMr Paul Trevor Stevenson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(90 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 21 October 1999)
RoleBank Official
Correspondence Address1 Chalks Avenue
Sawbridgeworth
Hertfordshire
CM21 0BX
Director NameMr Michael Adrian Pottle
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(90 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 March 1997)
RoleBanker
Correspondence AddressChequers Cottage
Lower Langley Green Road
Clavering
Essex
CB11 4SD
Director NameMr Robin Allan Shedden Moser
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(90 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 21 October 1999)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressMallows Green Farm
Manuden
Bishops Stortford
Hertfordshire
CM23 1BS
Director NameJean-Louis Henry Joubert
Date of BirthOctober 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed01 June 1992(90 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 July 1992)
RoleExecutive
Correspondence Address1 Carlyle Square
London
SW3 6EX
Director NamePeter Luke Fava
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(90 years, 6 months after company formation)
Appointment Duration11 months (resigned 30 April 1993)
RoleBanker
Country of ResidenceEngland
Correspondence AddressFair Winds
Vicarage Lane, Send
Woking
Surrey
GU23 7JN
Director NameSir Kenneth Edward Couzens
Date of BirthMay 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(90 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 1998)
RoleDirector And Consultant
Correspondence AddressCoverts Edge
Woodsway
Oxshott
Surrey
KT22 0ND
Director NameJacques Bellut
Date of BirthAugust 1943 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed01 June 1992(90 years, 6 months after company formation)
Appointment Duration4 months (resigned 29 September 1992)
RoleDirector-Treasury Division
Correspondence Address41 Rue Des Martyrs
Paris 75009
Foreign
Director NameMr Bruce Fraser Armstrong
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(90 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 21 October 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCrosshills
7 Pine Coombe
Croydon
Surrey
CR0 5HS
Secretary NameMr Paul Trevor Stevenson
NationalityBritish
StatusResigned
Appointed01 June 1992(90 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 21 October 1999)
RoleCompany Director
Correspondence Address1 Chalks Avenue
Sawbridgeworth
Hertfordshire
CM21 0BX
Director NameFrederic Charles Melul
Date of BirthAugust 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed21 July 1992(90 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 21 October 1999)
RoleExecutive
Correspondence Address119 Cranmer Court
Whitehead's Grove
London
SW3 3HE
Director NameMallory Mark Wise
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(92 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 1998)
RoleMoney Market Dealer
Country of ResidenceUnited Kingdom
Correspondence Address1 Kenwyn Road
London
SW4 7LJ
Director NameMarc Werblow
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1999(97 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 29 September 2000)
RoleBanker
Correspondence Address106b Bramley Road
London
N14 4HT
Secretary NameMarc Werblow
NationalityBritish
StatusResigned
Appointed21 October 1999(97 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 29 September 2000)
RoleBanker
Correspondence Address106b Bramley Road
London
N14 4HT
Secretary NameAstrid Robson
NationalityBritish
StatusResigned
Appointed29 September 2000(98 years, 10 months after company formation)
Appointment Duration9 months (resigned 27 June 2001)
RoleBarrister
Correspondence Address66 Oakley Road
London
N1 3LR

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£25,188,000

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 January 2006Dissolved (1 page)
28 October 2005Return of final meeting in a members' voluntary winding up (3 pages)
3 May 2005Liquidators statement of receipts and payments (5 pages)
9 November 2004Liquidators statement of receipts and payments (5 pages)
7 May 2004Liquidators statement of receipts and payments (5 pages)
4 May 2004Registered office changed on 04/05/04 from: camomile court 23 camomile street london EC3A 7PP (1 page)
11 November 2003Liquidators statement of receipts and payments (5 pages)
11 November 2002Liquidators statement of receipts and payments (5 pages)
23 October 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 October 2001Declaration of solvency (3 pages)
23 October 2001Appointment of a voluntary liquidator (1 page)
23 October 2001Res re specie (1 page)
10 August 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
13 July 2001Return made up to 01/06/01; full list of members (6 pages)
9 July 2001Secretary resigned (1 page)
9 July 2001New secretary appointed (2 pages)
23 October 2000Secretary resigned;director resigned (1 page)
6 October 2000New secretary appointed (2 pages)
21 September 2000Accounts for a dormant company made up to 31 December 1999 (8 pages)
23 June 2000Registered office changed on 23/06/00 from: 13/14 appold street london EC2A 2DP (1 page)
22 June 2000Return made up to 01/06/00; full list of members (7 pages)
27 October 1999New secretary appointed;new director appointed (2 pages)
27 October 1999Registered office changed on 27/10/99 from: broadwalk house, 5,appold street, london. EC2A 2DA (1 page)
27 October 1999New director appointed (2 pages)
27 October 1999Director resigned (1 page)
27 October 1999Director resigned (1 page)
27 October 1999Director resigned (1 page)
27 October 1999Secretary resigned;director resigned (1 page)
27 October 1999New director appointed (2 pages)
6 July 1999Full accounts made up to 31 December 1998 (10 pages)
23 June 1999Return made up to 01/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 1998Auditor's resignation (1 page)
30 June 1998Return made up to 01/06/98; full list of members (7 pages)
30 June 1998Full accounts made up to 31 December 1997 (19 pages)
23 April 1998Director resigned (1 page)
23 April 1998Director resigned (1 page)
23 April 1998Director resigned (1 page)
10 June 1997Full accounts made up to 31 December 1996 (16 pages)
10 June 1997Return made up to 01/06/97; no change of members (7 pages)
8 April 1997Director resigned (1 page)
19 June 1996Return made up to 01/06/96; full list of members (9 pages)
28 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
8 March 1996Full accounts made up to 31 December 1995 (18 pages)
11 October 1995Particulars of mortgage/charge (8 pages)
14 June 1995Return made up to 01/06/95; full list of members (18 pages)
21 March 1995Full accounts made up to 31 December 1994 (18 pages)
28 March 1994Full accounts made up to 31 December 1993 (18 pages)
29 March 1993Full accounts made up to 31 December 1992 (13 pages)
29 June 1992Full accounts made up to 31 December 1991 (16 pages)
11 October 1990Registered office changed on 11/10/90 from: 65 cornhill london EC3V 3PP (1 page)
12 July 1990Return made up to 05/06/90; full list of members (8 pages)
3 August 1989Return made up to 26/07/89; full list of members (8 pages)
30 June 1989Company name changed cl-alexanders discount P.L.C.\certificate issued on 01/07/89 (2 pages)
28 November 1988Return made up to 21/11/88; full list of members (8 pages)
30 November 1987Company name changed alexanders discount P L C\certificate issued on 01/12/87 (2 pages)