Company NameAlexandra (Services) Limited
Company StatusActive
Company Number00446029
CategoryPrivate Limited Company
Incorporation Date3 December 1947(76 years, 5 months ago)
Previous NameAlexandra Laundry (Addlestone) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard John Edmonds
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1992(44 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RolePrint Manager
Country of ResidenceAustralia
Correspondence Address2 Station Road
Chertsey
KT16 8BE
Director NameSarah Edmonds
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1996(48 years, 11 months after company formation)
Appointment Duration27 years, 6 months
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address18 Friars Way
Chertsey
Surrey
KT16 8PW
Director NameSally Ann Edmonds
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2001(54 years after company formation)
Appointment Duration22 years, 5 months
RoleStudio Manager
Country of ResidenceAustralia
Correspondence Address2 Station Road
Chertsey
KT16 8BE
Secretary NameMr Richard John Edmonds
NationalityBritish
StatusCurrent
Appointed12 December 2003(56 years after company formation)
Appointment Duration20 years, 4 months
RolePrint Manager
Country of ResidenceUnited Kingdom
Correspondence Address38 Kookaburra Street
Stirling
Perth
Wa6021
Australia
Director NameMr David John Edmonds
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(44 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 12 December 2003)
RoleSecretary
Correspondence AddressCarron Blacksmith Lane
Chertsey
Surrey
KT16 8AD
Director NameMrs Joan Edmonds
Date of BirthOctober 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(44 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 30 April 1997)
RoleMarried Woman
Correspondence AddressMonks Lantern Ruxbury Road
Chertsey
Surrey
KT16 9NH
Director NameMr John Frank Douglas Edmonds
Date of BirthJanuary 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(44 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 27 February 1994)
RoleCompany Director
Correspondence AddressMonks Lantern Ruxbury Road
Chertsey
Surrey
KT16 9NH
Secretary NameMr David John Edmonds
NationalityBritish
StatusResigned
Appointed31 December 1991(44 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 12 December 2003)
RoleCompany Director
Correspondence AddressCarron Blacksmith Lane
Chertsey
Surrey
KT16 8AD
Director NameMargaret Rosemary Edmonds
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(44 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 12 December 2003)
RoleSecretary
Correspondence AddressCarron
Blacksmiths Lane
Chertsey
Surrey
KT16 8AD
Director NameJohn Tuck
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2001(54 years after company formation)
Appointment Duration1 year, 5 months (resigned 02 June 2003)
RolePrinting
Correspondence Address37 Gladstone Avenue
Feltham
Middlesex
TW14 9LJ

Contact

Telephone01932 888222
Telephone regionWeybridge

Location

Registered Address2 Station Road
Chertsey
KT16 8BE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

298 at £1Mr David John Edmonds
9.35%
Ordinary
298 at £1Mrs Margaret Rosemary Edmonds
9.35%
Ordinary
1.2k at £1Mr Richard John Edmonds
38.01%
Ordinary
1.2k at £1Miss Sarah Edmonds
37.13%
Ordinary
86 at £1Mr Richard John Edmonds
2.70%
Ordinary B
55 at £1Miss Sarah Edmonds
1.73%
Ordinary A
45 at £1Sally Ann Edmonds
1.41%
Ordinary A
10 at £1Sally Ann Edmonds
0.31%
Ordinary

Financials

Year2014
Net Worth£2,004,454
Cash£252,458
Current Liabilities£66,003

Accounts

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

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Charges

24 March 2004Delivered on: 30 March 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a chertsey district constitutional club guildford street chertsey t/n SY658565. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
25 March 2004Delivered on: 26 March 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
5 September 2022Delivered on: 8 September 2022
Persons entitled:
Richard John Edmonds
Sally Ann Edmonds
Sarah Edmonds
Denton & Co Trustees Limited

Classification: A registered charge
Particulars: The freehold property known as connaught house, crabtree road, thorpe industrial estate, egham, surrey TW20 8RN and land on the north side of crabtree road, thorpe industrial estate, egham, surrey TW20 8RN.
Outstanding
25 February 2019Delivered on: 15 March 2019
Persons entitled:
Richard John Edmonds
Sally Ann Edmonds
Sarah Edmonds
Denton & Co Trustees Limited
Richard John Edmonds
Sally Ann Edmonds
Sarah Edmonds
Denton & Co Trustees Limited

Classification: A registered charge
Particulars: Connaught house crabtree road thorpe industrial estate egham surrey and land on the north side of crabtree road thorpe industrial estate egham surrey.
Outstanding
12 January 2017Delivered on: 14 January 2017
Persons entitled:
Richard John Edmonds
Sally Ann Edmonds
Sarah Edmonds
Denton & Co Trustees Limited
Richard John Edmonds
Sally Ann Edmonds
Sarah Edmonds
Denton & Co Trustees Limited
Denton & Co Trustees Limited
Sarah Edmonds
Sally Ann Edmonds
Richard John Edmonds

Classification: A registered charge
Particulars: Alexandra business centre. Alexandra road. Addlestone.
Outstanding
31 March 2008Delivered on: 9 April 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H alexandra business centre alexandra road addlestone t/no sy 149697 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
28 July 2000Delivered on: 11 August 2000
Satisfied on: 26 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 70 guildford street chertsey surrey. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
26 July 2000Delivered on: 29 July 2000
Satisfied on: 26 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 January 2000Delivered on: 12 January 2000
Satisfied on: 20 February 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 13 molesey road hersham surrey t/n SY565096. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
22 January 1999Delivered on: 4 February 1999
Satisfied on: 26 April 2005
Persons entitled: National Westminster Bank PLC

Classification: Charge over book debts
Secured details: All monies due or to become due from the company to the chargee provided that the total amount recoverable in relation hereto under this charge shall not exceed £30,000.
Particulars: A specific charge over the benefit of all book debts and other debts as are now or may from time to time be due or owing to the company but so that the company shall pay into the company's account with national westminster bank PLC all moneys which it may receive in respect of such debts and shall not without the prior consent in writing of national westminster bank PLC sell factor discount or otherwise charge or assign the same in favour of any other person or purport to do so and the company shall if called upon to do by national westminster bank PLC from time to time execute legal assignments of such book debts and other debts to national westminster bank PLC.
Fully Satisfied
22 February 1988Delivered on: 29 February 1988
Satisfied on: 18 May 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Abbey cottage, colonels lane, chertsey, surrey. T/n :- sy 355383. and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 July 1968Delivered on: 30 July 1968
Satisfied on: 10 April 1992
Persons entitled: Mary Hurley.

Classification: Legal charge
Secured details: £5,400.
Particulars: 33, 35, 37, 39, 41, alexandra rd, addlestone.
Fully Satisfied
30 April 2008Delivered on: 8 May 2008
Satisfied on: 15 February 2011
Persons entitled: Richard Edmonds Sarah Edmonds David Edmonds Margaret Edmonds Sally Edmonds and Hazell Carr Pensions Services Limited

Classification: Legal charge
Secured details: £300,000.00 due or to become due from the company to the chargee.
Particulars: Unit b gogmore lane chertsey surrey.
Fully Satisfied
21 January 1958Delivered on: 31 January 1958
Satisfied on: 10 April 1992
Persons entitled:
Richard John Edmonds
Sally Ann Edmonds
Sarah Edmonds
Denton & Co Trustees Limited
Richard John Edmonds
Sally Ann Edmonds
Sarah Edmonds
Denton & Co Trustees Limited
Denton & Co Trustees Limited
Sarah Edmonds
Sally Ann Edmonds
Richard John Edmonds
R. Guillaume
J. Guillaume

Classification: Charge
Secured details: £2,600.
Particulars: 15 molesey road adersham, surrey.
Fully Satisfied

Filing History

22 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
22 December 2023Confirmation statement made on 11 December 2023 with no updates (3 pages)
31 December 2022Confirmation statement made on 11 December 2022 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
8 September 2022Registration of charge 004460290014, created on 5 September 2022 (37 pages)
24 December 2021Confirmation statement made on 11 December 2021 with no updates (3 pages)
21 October 2021Micro company accounts made up to 31 March 2021 (5 pages)
19 January 2021Confirmation statement made on 11 December 2020 with no updates (3 pages)
7 October 2020Micro company accounts made up to 31 March 2020 (5 pages)
17 January 2020Confirmation statement made on 11 December 2019 with no updates (3 pages)
9 October 2019Registered office address changed from Ludwell House 2 Guildford Street Chertsey Surrey KT16 9BQ to 2 Station Road Chertsey KT16 8BE on 9 October 2019 (1 page)
29 July 2019Micro company accounts made up to 31 March 2019 (5 pages)
15 March 2019Registration of charge 004460290013, created on 25 February 2019 (74 pages)
12 December 2018Confirmation statement made on 11 December 2018 with updates (4 pages)
28 August 2018Micro company accounts made up to 31 March 2018 (5 pages)
13 August 2018Statement of capital following an allotment of shares on 13 August 2018
  • GBP 3,186
(3 pages)
19 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
12 September 2017Micro company accounts made up to 31 March 2017 (6 pages)
12 September 2017Micro company accounts made up to 31 March 2017 (6 pages)
14 January 2017Registration of charge 004460290012, created on 12 January 2017 (39 pages)
14 January 2017Registration of charge 004460290012, created on 12 January 2017 (39 pages)
14 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 3,186
(6 pages)
21 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 3,186
(6 pages)
29 June 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
29 June 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
11 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 3,186
(6 pages)
11 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 3,186
(6 pages)
30 June 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
30 June 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
12 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 3,186
(6 pages)
12 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 3,186
(6 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
19 December 2012Secretary's details changed for Mr Richard John Edmonds on 20 January 2012 (2 pages)
19 December 2012Director's details changed for Sally Ann Edmonds on 20 January 2012 (2 pages)
19 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
19 December 2012Director's details changed for Mr Richard John Edmonds on 20 January 2012 (2 pages)
19 December 2012Secretary's details changed for Mr Richard John Edmonds on 20 January 2012 (2 pages)
19 December 2012Director's details changed for Sally Ann Edmonds on 20 January 2012 (2 pages)
19 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
19 December 2012Director's details changed for Mr Richard John Edmonds on 20 January 2012 (2 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (7 pages)
16 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (7 pages)
16 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (5 pages)
16 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (5 pages)
23 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (7 pages)
23 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (7 pages)
26 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (7 pages)
22 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (7 pages)
21 December 2009Director's details changed for Sally Ann Edmonds on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Mr Richard John Edmonds on 21 December 2009 (2 pages)
21 December 2009Secretary's details changed for Mr Richard John Edmonds on 21 December 2009 (1 page)
21 December 2009Secretary's details changed for Mr Richard John Edmonds on 21 December 2009 (1 page)
21 December 2009Director's details changed for Sally Ann Edmonds on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Sarah Edmonds on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Sarah Edmonds on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Mr Richard John Edmonds on 21 December 2009 (2 pages)
25 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
25 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
18 December 2008Return made up to 11/12/08; full list of members (6 pages)
18 December 2008Return made up to 11/12/08; full list of members (6 pages)
31 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
31 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
8 May 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
8 May 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 December 2007Return made up to 11/12/07; full list of members (4 pages)
11 December 2007Return made up to 11/12/07; full list of members (4 pages)
18 January 2007Return made up to 11/12/06; full list of members (4 pages)
18 January 2007Return made up to 11/12/06; full list of members (4 pages)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 January 2006Return made up to 11/12/05; full list of members (5 pages)
3 January 2006Return made up to 11/12/05; full list of members (5 pages)
26 April 2005Declaration of satisfaction of mortgage/charge (1 page)
26 April 2005Declaration of satisfaction of mortgage/charge (1 page)
26 April 2005Declaration of satisfaction of mortgage/charge (1 page)
26 April 2005Declaration of satisfaction of mortgage/charge (1 page)
26 April 2005Declaration of satisfaction of mortgage/charge (1 page)
26 April 2005Declaration of satisfaction of mortgage/charge (1 page)
25 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
25 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
20 December 2004Return made up to 11/12/04; full list of members (8 pages)
20 December 2004Return made up to 11/12/04; full list of members (8 pages)
11 June 2004Ad 01/04/04--------- £ si 86@1=86 £ ic 3100/3186 (2 pages)
11 June 2004Ad 01/04/04--------- £ si 86@1=86 £ ic 3100/3186 (2 pages)
24 May 2004New secretary appointed (1 page)
24 May 2004Director resigned (1 page)
24 May 2004Secretary resigned;director resigned (1 page)
24 May 2004Secretary resigned;director resigned (1 page)
24 May 2004Director resigned (1 page)
24 May 2004New secretary appointed (1 page)
30 March 2004Particulars of mortgage/charge (3 pages)
30 March 2004Particulars of mortgage/charge (3 pages)
26 March 2004Particulars of mortgage/charge (3 pages)
26 March 2004Particulars of mortgage/charge (3 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
18 December 2003Director resigned (1 page)
18 December 2003Return made up to 11/12/03; full list of members (10 pages)
18 December 2003Director resigned (1 page)
18 December 2003Return made up to 11/12/03; full list of members (10 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
3 January 2003Nc inc already adjusted 25/11/02 (1 page)
3 January 2003Ad 25/11/02--------- £ si 100@1 (2 pages)
3 January 2003Nc inc already adjusted 25/11/02 (1 page)
3 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 January 2003Ad 25/11/02--------- £ si 100@1 (2 pages)
3 January 2003Return made up to 11/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 January 2003Return made up to 11/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
23 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
1 February 2002Return made up to 11/12/01; full list of members (8 pages)
1 February 2002Return made up to 11/12/01; full list of members (8 pages)
31 December 2001New director appointed (2 pages)
31 December 2001New director appointed (2 pages)
31 December 2001New director appointed (2 pages)
31 December 2001New director appointed (2 pages)
20 December 2000Return made up to 11/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 December 2000Return made up to 11/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
14 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
11 August 2000Particulars of mortgage/charge (7 pages)
11 August 2000Particulars of mortgage/charge (7 pages)
29 July 2000Particulars of mortgage/charge (5 pages)
29 July 2000Particulars of mortgage/charge (5 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
12 January 2000Particulars of mortgage/charge (3 pages)
12 January 2000Particulars of mortgage/charge (3 pages)
13 December 1999Return made up to 11/12/99; full list of members (8 pages)
13 December 1999Return made up to 11/12/99; full list of members (8 pages)
4 February 1999Particulars of mortgage/charge (3 pages)
4 February 1999Particulars of mortgage/charge (3 pages)
24 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
24 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
4 December 1998Return made up to 11/12/98; full list of members (6 pages)
4 December 1998Return made up to 11/12/98; full list of members (6 pages)
20 January 1998Return made up to 11/12/97; full list of members (8 pages)
20 January 1998Director resigned (1 page)
20 January 1998Return made up to 11/12/97; full list of members (8 pages)
20 January 1998Director resigned (1 page)
19 January 1998Full accounts made up to 31 March 1997 (12 pages)
19 January 1998Full accounts made up to 31 March 1997 (12 pages)
2 February 1997Full accounts made up to 31 March 1996 (13 pages)
2 February 1997Full accounts made up to 31 March 1996 (13 pages)
19 December 1996Return made up to 11/12/96; no change of members (4 pages)
19 December 1996Return made up to 11/12/96; no change of members (4 pages)
10 December 1996New director appointed (2 pages)
10 December 1996New director appointed (2 pages)
24 January 1996Full accounts made up to 31 March 1995 (12 pages)
24 January 1996Full accounts made up to 31 March 1995 (12 pages)
15 January 1996Return made up to 31/12/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 January 1996Return made up to 31/12/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 August 1995Registered office changed on 29/08/95 from: 13 molesey road hersham surrey KT12 4RN (1 page)
29 August 1995Registered office changed on 29/08/95 from: 13 molesey road hersham surrey KT12 4RN (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)
29 May 1987Company name changed alexandra laundry (addlestone) l imited\certificate issued on 01/06/87 (2 pages)
29 May 1987Company name changed alexandra laundry (addlestone) l imited\certificate issued on 01/06/87 (2 pages)
3 December 1947Incorporation (17 pages)
3 December 1947Incorporation (17 pages)