Company NameAlexander Black Limited
DirectorsSusan Kristin Eyres and George William Eyres
Company StatusActive
Company Number00276764
CategoryPrivate Limited Company
Incorporation Date12 June 1933(90 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Susan Kristin Eyres
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish,Canadian
StatusCurrent
Appointed12 May 1994(60 years, 11 months after company formation)
Appointment Duration29 years, 11 months
RoleNurse & Administrator
Country of ResidenceEngland
Correspondence Address103/105 Brighton Road
Coulsdon
Surrey
CR5 2NG
Director NameMr George William Eyres
Date of BirthAugust 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2024(90 years, 9 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103/105 Brighton Road
Coulsdon
Surrey
CR5 2NG
Director NameMr Paul Adrian Eyres
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(58 years, 7 months after company formation)
Appointment Duration22 years, 3 months (resigned 31 March 2014)
RoleSound Engineer
Country of ResidenceEngland
Correspondence Address120 Old Lodge Lane
Purley
Surrey
CR8 4DN
Director NameMr Alan Geoffrey King
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(58 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 May 1994)
RoleElectrical Engineer
Correspondence Address14 Waldorf Close
South Croydon
Surrey
CR2 6DY
Director NameMrs Eileen Florence King
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(58 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 May 1994)
RoleClerical Officer
Correspondence Address14 Waldorf Close
South Croydon
Surrey
CR2 6DY
Secretary NameMrs Eileen Florence King
NationalityBritish
StatusResigned
Appointed26 December 1991(58 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 May 1994)
RoleCompany Director
Correspondence Address14 Waldorf Close
South Croydon
Surrey
CR2 6DY
Secretary NameMrs Susan Kristin Eyres
NationalityBritish,Canadian
StatusResigned
Appointed12 May 1994(60 years, 11 months after company formation)
Appointment Duration20 years, 10 months (resigned 31 March 2015)
RoleNurse & Administrator
Country of ResidenceEngland
Correspondence Address120 Old Lodge Lane
Purley
Surrey
CR8 4DH
Secretary NameMr Mark Eyres
StatusResigned
Appointed31 March 2015(81 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 26 February 2024)
RoleCompany Director
Correspondence Address103/105 Brighton Road
Coulsdon
Surrey
CR5 2NG

Contact

Websitealexander-black.co.uk

Location

Registered Address103/105 Brighton Road
Coulsdon
Surrey
CR5 2NG
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3k at £1Susan Kristan Eyres
100.00%
Ordinary

Financials

Year2014
Net Worth£185,404
Cash£191,222
Current Liabilities£8,318

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return26 December 2023 (4 months ago)
Next Return Due9 January 2025 (8 months, 2 weeks from now)

Charges

4 July 1935Delivered on: 4 July 1935
Classification: Series of debentures
Outstanding

Filing History

29 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
26 January 2023Confirmation statement made on 26 December 2022 with no updates (3 pages)
17 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
6 January 2022Confirmation statement made on 26 December 2021 with updates (3 pages)
28 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
29 January 2021Confirmation statement made on 26 December 2020 with updates (4 pages)
3 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
4 January 2020Confirmation statement made on 26 December 2019 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 January 2019Confirmation statement made on 26 December 2018 with no updates (3 pages)
23 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 January 2018Confirmation statement made on 26 December 2017 with no updates (3 pages)
7 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 January 2017Confirmation statement made on 26 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 26 December 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 April 2016Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
25 April 2016Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
19 January 2016Annual return made up to 26 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 3,000
(3 pages)
19 January 2016Annual return made up to 26 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 3,000
(3 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
26 May 2015Termination of appointment of Susan Kristin Eyres as a secretary on 31 March 2015 (1 page)
26 May 2015Appointment of Mr Mark Eyres as a secretary on 31 March 2015 (2 pages)
26 May 2015Appointment of Mr Mark Eyres as a secretary on 31 March 2015 (2 pages)
26 May 2015Termination of appointment of Susan Kristin Eyres as a secretary on 31 March 2015 (1 page)
24 April 2015Statement of company's objects (2 pages)
24 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
24 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
24 April 2015Statement of company's objects (2 pages)
27 March 2015Director's details changed for Mrs Susan Kristin Eyres on 1 January 2015 (2 pages)
27 March 2015Director's details changed for Mrs Susan Kristin Eyres on 1 January 2015 (2 pages)
27 March 2015Secretary's details changed for Mrs Susan Kristan Eyres on 1 January 2015 (1 page)
27 March 2015Secretary's details changed for Mrs Susan Kristan Eyres on 1 January 2015 (1 page)
27 March 2015Director's details changed for Mrs Susan Kristin Eyres on 1 January 2015 (2 pages)
27 March 2015Secretary's details changed for Mrs Susan Kristan Eyres on 1 January 2015 (1 page)
22 January 2015Annual return made up to 26 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 3,000
(4 pages)
22 January 2015Registered office address changed from C/O Lloyd & Co 103/105 103/105 Brighton Road Coulsdon Surrey CR5 2NG England to 103/105 Brighton Road Coulsdon Surrey CR5 2NG on 22 January 2015 (1 page)
22 January 2015Registered office address changed from C/O Lloyd & Co 103/105 103/105 Brighton Road Coulsdon Surrey CR5 2NG England to 103/105 Brighton Road Coulsdon Surrey CR5 2NG on 22 January 2015 (1 page)
22 January 2015Annual return made up to 26 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 3,000
(4 pages)
21 November 2014Total exemption full accounts made up to 30 April 2014 (9 pages)
21 November 2014Total exemption full accounts made up to 30 April 2014 (9 pages)
26 June 2014Registered office address changed from 120 Old Lodge Lane Purley Surrey CR8 2DH on 26 June 2014 (1 page)
26 June 2014Termination of appointment of Paul Eyres as a director (1 page)
26 June 2014Registered office address changed from 120 Old Lodge Lane Purley Surrey CR8 2DH on 26 June 2014 (1 page)
26 June 2014Termination of appointment of Paul Eyres as a director (1 page)
24 January 2014Annual return made up to 26 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 3,000
(5 pages)
24 January 2014Annual return made up to 26 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 3,000
(5 pages)
17 July 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
17 July 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
11 January 2013Annual return made up to 26 December 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 26 December 2012 with a full list of shareholders (5 pages)
10 January 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
10 January 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
8 February 2012Annual return made up to 26 December 2011 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 26 December 2011 with a full list of shareholders (5 pages)
15 August 2011Total exemption full accounts made up to 30 April 2011 (10 pages)
15 August 2011Total exemption full accounts made up to 30 April 2011 (10 pages)
25 February 2011Annual return made up to 26 December 2010 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 26 December 2010 with a full list of shareholders (5 pages)
10 January 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
10 January 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
15 January 2010Director's details changed for Susan Kristan Eyres on 10 October 2009 (2 pages)
15 January 2010Annual return made up to 26 December 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Susan Kristan Eyres on 10 October 2009 (2 pages)
15 January 2010Annual return made up to 26 December 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Mr Paul Adrian Eyres on 10 October 2009 (2 pages)
15 January 2010Director's details changed for Mr Paul Adrian Eyres on 10 October 2009 (2 pages)
5 October 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
5 October 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
9 February 2009Return made up to 26/12/08; full list of members (4 pages)
9 February 2009Return made up to 26/12/08; full list of members (4 pages)
18 November 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
18 November 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
17 March 2008Return made up to 26/12/07; no change of members (7 pages)
17 March 2008Return made up to 26/12/07; no change of members (7 pages)
4 September 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
4 September 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
24 January 2007Return made up to 26/12/06; full list of members (7 pages)
24 January 2007Return made up to 26/12/06; full list of members (7 pages)
27 November 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
27 November 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
16 January 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
16 January 2006Return made up to 26/12/05; full list of members (7 pages)
16 January 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
16 January 2006Return made up to 26/12/05; full list of members (7 pages)
11 January 2005Return made up to 26/12/04; full list of members (7 pages)
11 January 2005Return made up to 26/12/04; full list of members (7 pages)
6 October 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
6 October 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
30 January 2004Return made up to 26/12/03; full list of members (7 pages)
30 January 2004Return made up to 26/12/03; full list of members (7 pages)
4 July 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
4 July 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
16 January 2003Return made up to 26/12/02; full list of members (7 pages)
16 January 2003Return made up to 26/12/02; full list of members (7 pages)
30 August 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
30 August 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
14 January 2002Return made up to 26/12/01; full list of members (6 pages)
14 January 2002Return made up to 26/12/01; full list of members (6 pages)
3 August 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
3 August 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
20 January 2001Return made up to 26/12/00; full list of members (6 pages)
20 January 2001Return made up to 26/12/00; full list of members (6 pages)
19 January 2001Full accounts made up to 30 April 2000 (9 pages)
19 January 2001Full accounts made up to 30 April 2000 (9 pages)
16 February 2000Return made up to 26/12/99; full list of members (6 pages)
16 February 2000Return made up to 26/12/99; full list of members (6 pages)
13 September 1999Accounts for a small company made up to 30 April 1999 (3 pages)
13 September 1999Accounts for a small company made up to 30 April 1999 (3 pages)
7 January 1999Return made up to 26/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 January 1999Return made up to 26/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 July 1998Full accounts made up to 30 April 1998 (7 pages)
28 July 1998Full accounts made up to 30 April 1998 (7 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (4 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (4 pages)
16 January 1998Return made up to 26/12/97; full list of members (6 pages)
16 January 1998Return made up to 26/12/97; full list of members (6 pages)
7 February 1997Return made up to 26/12/96; no change of members (4 pages)
7 February 1997Return made up to 26/12/96; no change of members (4 pages)
7 February 1997Accounts for a small company made up to 30 April 1996 (2 pages)
7 February 1997Accounts for a small company made up to 30 April 1996 (2 pages)
25 January 1996Accounts for a small company made up to 30 April 1995 (4 pages)
25 January 1996Return made up to 26/12/95; no change of members (4 pages)
25 January 1996Accounts for a small company made up to 30 April 1995 (4 pages)
25 January 1996Return made up to 26/12/95; no change of members (4 pages)
5 May 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
12 June 1933Incorporation (22 pages)
12 June 1933Incorporation (22 pages)