London
NW11 8ED
Director Name | Mrs Agnes Susan Alexander |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(28 years, 7 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 18 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Sunbury Avenue Mill Hill London NW7 3SL |
Secretary Name | Mr Simon Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(28 years, 7 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 04 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Cranbourne Court 280 Hale Lane Edgware Middlesex HA8 8NQ |
Director Name | Mr Simon Alexander |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1995(32 years, 10 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 04 January 2013) |
Role | Architect/Dir |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Cranbourne Court 280 Hale Lane Edgware Middlesex HA8 8NQ |
Director Name | Mr Nicholas David Alexander |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2012(49 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Carlton Close Edgware Middlesex HA8 7PY |
Director Name | Mr Michael Steven Alexander |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2012(49 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 04 February 2022) |
Role | Property Mananger |
Country of Residence | England |
Correspondence Address | 65 Thornbury Gardens Borehamwood Hertfordshire WD6 1RB |
Director Name | Mrs Liane Alexander |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2020(57 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Thornbury Gardens Borehamwood WD6 1RB |
Registered Address | 8b Accommodation Road London NW11 8ED |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
425 at £0.1 | Michael Alexander 42.50% Ordinary |
---|---|
425 at £0.1 | Nicholas Alexander 42.50% Ordinary |
150 at £0.1 | Executors Of Estate Of Agnes Susan Alexander 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,237,479 |
Cash | £35,022 |
Current Liabilities | £18,878 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 5 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 3 weeks from now) |
1 March 2023 | Delivered on: 1 March 2023 Persons entitled: Interbay Funding, LTD. Classification: A registered charge Particulars: 222 portobello road, kensington as registered with hm land registry with the title number 220907. Outstanding |
---|---|
9 June 2011 | Delivered on: 14 June 2011 Persons entitled: S G Hambros Bank (Channel Islands) Limited Classification: Security interest agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Bank accounts, bank account balances, securities, securities account. See image for full details. Outstanding |
11 November 1996 | Delivered on: 16 November 1996 Persons entitled: Nationwide Building Society 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. See the mortgage charge document for full details. Outstanding |
11 November 1996 | Delivered on: 12 November 1996 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land situate at 222 portobello road in the london borough of kensington and chelsea t/n: 220907 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time carried on the said property together with the benefit of any licences and registrations. Outstanding |
3 February 1967 | Delivered on: 23 March 1967 Persons entitled: Midland Bank Executor & Trustee Co LTD Classification: Registered pursuant to an order of court dated 21-3-67 legal charge Secured details: Sterling pounds 3500. Particulars: 23, roland gardens kensington london S.W. 7. Outstanding |
3 February 1967 | Delivered on: 10 February 1967 Persons entitled: Annie Green Classification: Charge Secured details: Sterling pounds 6000. Particulars: 23, roland gardens kensington london S.W. 7. Outstanding |
11 September 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
---|---|
16 August 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
18 July 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
29 July 2015 | Termination of appointment of Agnes Susan Alexander as a director on 18 February 2015 (1 page) |
29 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
16 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
30 July 2013 | Termination of appointment of Simon Alexander as a secretary (1 page) |
30 July 2013 | Director's details changed for Mrs Agnes Susan Alexander on 20 December 2012 (2 pages) |
30 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
3 June 2013 | Termination of appointment of Simon Alexander as a director (1 page) |
5 December 2012 | Appointment of Mr Micahel Steven Alexander as a director (2 pages) |
5 December 2012 | Director's details changed for Mr Micahel Steven Alexander on 5 December 2012 (2 pages) |
5 December 2012 | Director's details changed for Mr Micahel Steven Alexander on 5 December 2012 (2 pages) |
5 December 2012 | Appointment of Mr Nicholas David Alexander as a director (2 pages) |
15 November 2012 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
13 July 2012 | Director's details changed for Mrs Agnes Susan Alexander on 2 June 2012 (2 pages) |
13 July 2012 | Secretary's details changed for Mr Simon Alexander on 2 June 2012 (2 pages) |
13 July 2012 | Director's details changed for Mrs Agnes Susan Alexander on 2 June 2012 (2 pages) |
13 July 2012 | Director's details changed for Mr Simon Alexander on 2 June 2012 (2 pages) |
13 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Secretary's details changed for Mr Simon Alexander on 2 June 2012 (2 pages) |
13 July 2012 | Director's details changed for Mr Simon Alexander on 2 June 2012 (2 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
19 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
9 May 2011 | Registered office address changed from 5Th Floor Marble Arch House 66/68 Seymour Street London W1H 5AF on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from 5Th Floor Marble Arch House 66/68 Seymour Street London W1H 5AF on 9 May 2011 (1 page) |
2 December 2010 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
22 November 2010 | Sub-division of shares on 9 November 2010 (5 pages) |
22 November 2010 | Sub-division of shares on 9 November 2010 (5 pages) |
14 July 2010 | Director's details changed for Mrs Agnes Susan Alexander on 9 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Mrs Agnes Susan Alexander on 9 July 2010 (2 pages) |
14 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
31 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
27 March 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
10 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
27 June 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
25 July 2007 | Return made up to 10/07/07; no change of members (7 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
9 August 2006 | Return made up to 10/07/06; full list of members (7 pages) |
3 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
20 July 2005 | Return made up to 10/07/05; full list of members (7 pages) |
19 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
16 July 2004 | Return made up to 10/07/04; full list of members (7 pages) |
26 May 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
9 July 2003 | Return made up to 10/07/03; full list of members (7 pages) |
2 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
12 August 2002 | Return made up to 10/07/02; full list of members (7 pages) |
21 December 2001 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
9 July 2001 | Return made up to 10/07/01; full list of members (6 pages) |
10 January 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
28 July 2000 | Return made up to 10/07/00; full list of members (6 pages) |
30 December 1999 | Accounts for a small company made up to 30 September 1999 (6 pages) |
27 July 1999 | Return made up to 10/07/99; no change of members (4 pages) |
24 November 1998 | Accounts for a small company made up to 30 September 1998 (5 pages) |
21 July 1998 | Return made up to 10/07/98; full list of members (6 pages) |
30 December 1997 | Accounts for a small company made up to 30 September 1997 (6 pages) |
18 July 1997 | Return made up to 10/07/97; no change of members (4 pages) |
18 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
16 November 1996 | Particulars of mortgage/charge (4 pages) |
12 November 1996 | Particulars of mortgage/charge (3 pages) |
23 September 1996 | Resolutions
|
5 August 1996 | New secretary appointed;new director appointed (2 pages) |
5 July 1996 | Return made up to 10/07/96; no change of members (4 pages) |
29 April 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
11 July 1995 | Accounts for a small company made up to 30 September 1994 (12 pages) |
8 January 1963 | Memorandum and Articles of Association (12 pages) |
8 January 1963 | Certificate of incorporation (1 page) |
8 January 1963 | Incorporation (17 pages) |