Company NameA.& D.Alexandrou Limited
DirectorAlexander Demetrious Alexandrou
Company StatusActive
Company Number00828089
CategoryPrivate Limited Company
Incorporation Date20 November 1964(59 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Alexander Demetrious Alexandrou
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(27 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Wincanton Road
Romford
RM3 9DH
Director NameMr Demetrios Alexandrou
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(27 years, 1 month after company formation)
Appointment Duration26 years (resigned 10 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 The Crescent
Loughton
Essex
IG10 1BL
Secretary NameMr Demetrios Alexandrou
NationalityBritish
StatusResigned
Appointed29 December 1991(27 years, 1 month after company formation)
Appointment Duration26 years (resigned 10 January 2018)
RoleCompany Director
Correspondence Address30 The Crescent
Loughton
Essex
IG10 1BL

Contact

Telephone020 85507648
Telephone regionLondon

Location

Registered Address48 Wincanton Road
Romford
RM3 9DH
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardGooshays
Built Up AreaGreater London

Shareholders

83 at £1Alexander Alexandrou
83.00%
Ordinary
17 at £1Demetrios Alexandrou
17.00%
Ordinary

Financials

Year2014
Net Worth£594,418
Cash£31,401
Current Liabilities£189,409

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (1 week, 4 days from now)

Charges

3 August 2007Delivered on: 7 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 claybury broadway clayhill ilford essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
8 October 2001Delivered on: 10 October 2001
Persons entitled: Demetrious Alexandrou

Classification: Legal charge
Secured details: One hundred and ninety five thousand pounds due or to become due from the company to the chargee.
Particulars: F/H premises 93 high street epping essex.
Outstanding
5 May 1993Delivered on: 7 May 1993
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: 13 claybury broadway clayhill ilford essex t/no EGL306217 and the proceeds of sale thereof and by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 April 1973Delivered on: 6 April 1973
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 94 coventry road, ilford essex.
Outstanding
17 April 2003Delivered on: 24 April 2003
Satisfied on: 8 January 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 134 north street romford greater london t/no: EGL49993. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

17 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
21 April 2020Confirmation statement made on 18 April 2020 with updates (4 pages)
16 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
2 May 2019Confirmation statement made on 18 April 2019 with updates (4 pages)
11 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
21 May 2018Termination of appointment of Demetrios Alexandrou as a director on 10 January 2018 (1 page)
21 May 2018Termination of appointment of Demetrios Alexandrou as a secretary on 10 January 2018 (1 page)
18 April 2018Confirmation statement made on 18 April 2018 with updates (4 pages)
5 September 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
5 September 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
7 July 2017Notification of Alexander Demetrious Alexandrou as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
7 July 2017Notification of Alexander Demetrious Alexandrou as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
1 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
8 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
6 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(5 pages)
6 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(5 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(5 pages)
26 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(5 pages)
5 February 2014Annual return made up to 19 December 2013 with a full list of shareholders (5 pages)
5 February 2014Annual return made up to 19 December 2013 with a full list of shareholders (5 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 February 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 January 2011Registered office address changed from 21 Stradbroke Grove Clayhall Ilford Essex IG5 0DN United Kingdom on 7 January 2011 (1 page)
7 January 2011Director's details changed for Mr Alexander Demetrious Alexandrou on 1 August 2010 (2 pages)
7 January 2011Director's details changed for Mr Alexander Demetrious Alexandrou on 1 August 2010 (2 pages)
7 January 2011Registered office address changed from 21 Stradbroke Grove Clayhall Ilford Essex IG5 0DN United Kingdom on 7 January 2011 (1 page)
7 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
7 January 2011Registered office address changed from 21 Stradbroke Grove Clayhall Ilford Essex IG5 0DN United Kingdom on 7 January 2011 (1 page)
7 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
7 January 2011Director's details changed for Mr Alexander Demetrious Alexandrou on 1 August 2010 (2 pages)
2 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 January 2010Registered office address changed from 21 Stradbroke Grove Clayhall Ilford Ilford Essex IG5 0DN on 15 January 2010 (1 page)
15 January 2010Registered office address changed from 21 Stradbroke Grove Clayhall Ilford Ilford Essex IG5 0DN on 15 January 2010 (1 page)
15 January 2010Secretary's details changed for Mr Demetrios Alexandrou on 3 November 2009 (1 page)
15 January 2010Director's details changed for Mr Alexander Demetrious Alexandrou on 2 October 2009 (2 pages)
15 January 2010Director's details changed for Mr Demetrios Alexandrou on 3 November 2009 (2 pages)
15 January 2010Director's details changed for Mr Alexander Demetrious Alexandrou on 2 October 2009 (2 pages)
15 January 2010Director's details changed for Mr Demetrios Alexandrou on 3 November 2009 (2 pages)
15 January 2010Director's details changed for Mr Alexander Demetrious Alexandrou on 2 October 2009 (2 pages)
15 January 2010Secretary's details changed for Mr Demetrios Alexandrou on 3 November 2009 (1 page)
15 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Mr Demetrios Alexandrou on 3 November 2009 (2 pages)
15 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
15 January 2010Secretary's details changed for Mr Demetrios Alexandrou on 3 November 2009 (1 page)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 February 2009Director's change of particulars / alexander alexandrou / 18/12/2008 (1 page)
9 February 2009Return made up to 19/12/08; full list of members (4 pages)
9 February 2009Return made up to 19/12/08; full list of members (4 pages)
9 February 2009Registered office changed on 09/02/2009 from 21 stradbroke grove clayhall ilford essex IG5 0DN (1 page)
9 February 2009Registered office changed on 09/02/2009 from 21 stradbroke grove clayhall ilford essex IG5 0DN (1 page)
9 February 2009Director's change of particulars / alexander alexandrou / 18/12/2008 (1 page)
15 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 July 2008Return made up to 19/12/07; full list of members (4 pages)
8 July 2008Return made up to 19/12/07; full list of members (4 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 August 2007Particulars of mortgage/charge (3 pages)
7 August 2007Particulars of mortgage/charge (3 pages)
17 January 2007Return made up to 19/12/06; full list of members (7 pages)
17 January 2007Return made up to 19/12/06; full list of members (7 pages)
22 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 January 2006Return made up to 19/12/05; full list of members (7 pages)
5 January 2006Return made up to 19/12/05; full list of members (7 pages)
22 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 January 2005Registered office changed on 07/01/05 from: 13 claybury broadway clayhall ilford essex (1 page)
7 January 2005Return made up to 24/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 January 2005Return made up to 24/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 January 2005Registered office changed on 07/01/05 from: 13 claybury broadway clayhall ilford essex (1 page)
16 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 January 2004Return made up to 24/12/03; full list of members (7 pages)
16 January 2004Return made up to 24/12/03; full list of members (7 pages)
12 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 April 2003Particulars of mortgage/charge (3 pages)
24 April 2003Particulars of mortgage/charge (3 pages)
30 January 2003Return made up to 29/12/02; full list of members (7 pages)
30 January 2003Return made up to 29/12/02; full list of members (7 pages)
30 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 February 2002Return made up to 29/12/01; full list of members (6 pages)
11 February 2002Return made up to 29/12/01; full list of members (6 pages)
10 October 2001Particulars of mortgage/charge (3 pages)
10 October 2001Particulars of mortgage/charge (3 pages)
1 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
1 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
19 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
22 January 2001Return made up to 29/12/00; full list of members (6 pages)
22 January 2001Return made up to 29/12/00; full list of members (6 pages)
4 January 2000Return made up to 29/12/99; full list of members (6 pages)
4 January 2000Director's particulars changed (1 page)
4 January 2000Director's particulars changed (1 page)
4 January 2000Return made up to 29/12/99; full list of members (6 pages)
10 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
10 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
18 February 1999Return made up to 29/12/98; no change of members (4 pages)
18 February 1999Return made up to 29/12/98; no change of members (4 pages)
27 May 1998Accounts for a small company made up to 31 March 1998 (6 pages)
27 May 1998Accounts for a small company made up to 31 March 1998 (6 pages)
30 December 1997Return made up to 29/12/97; no change of members (8 pages)
30 December 1997Return made up to 29/12/97; no change of members (8 pages)
29 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
29 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
2 January 1997Return made up to 29/12/96; full list of members (6 pages)
2 January 1997Return made up to 29/12/96; full list of members (6 pages)
20 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
20 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
9 January 1996Return made up to 29/12/95; no change of members (4 pages)
9 January 1996Return made up to 29/12/95; no change of members (4 pages)
14 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
14 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
20 November 1964Certificate of incorporation (1 page)
20 November 1964Certificate of incorporation (1 page)