London
WC2A 3NA
Director Name | Mr Alexander John Leech |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2010(32 years after company formation) |
Appointment Duration | 11 years, 3 months (closed 01 February 2022) |
Role | TV Producer |
Country of Residence | England |
Correspondence Address | 51 Lincoln's Inn Fields London WC2A 3NA |
Secretary Name | Alexander John Leech |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 July 2011(32 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 01 February 2022) |
Role | Company Director |
Correspondence Address | 51 Lincoln's Inn Fields London WC2A 3NA |
Secretary Name | Marie Josephine Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(12 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 01 October 1991) |
Role | Company Director |
Correspondence Address | Flat C 21 Argyle Road Ilford Essex IG1 3BH |
Director Name | Willem Jonkers |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 October 1991(13 years after company formation) |
Appointment Duration | 14 years, 10 months (resigned 16 August 2006) |
Role | Company Director |
Correspondence Address | 34 Ascot Park Liverpool Merseyside L23 2XH |
Secretary Name | John Leech |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(13 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 November 1996) |
Role | Company Director |
Correspondence Address | 5 Grange Gardens Templewood Avenue Hampstead London NW3 7XG |
Director Name | Karel Moudry |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1994(16 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 04 January 1995) |
Role | Company Director |
Correspondence Address | Grrenholme Church Lane Oving Aylesbury Buckinghamshire HP22 4HL |
Secretary Name | Sandi Diane Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(18 years, 1 month after company formation) |
Appointment Duration | 14 years, 8 months (resigned 13 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Marlborough Mansions Cannon Hill London NW6 1JS |
Director Name | Sandi Diane Cohen |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1997(18 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 15 October 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 61 Marlborough Mansions Cannon Hill London NW6 1JS |
Registered Address | 51 Lincolns Inn Fields London WC2A 3NA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
99 at £1 | Alexane LTD 99.00% Ordinary |
---|---|
1 at £1 | Mr John Leech 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £43,397 |
Cash | £234,394 |
Current Liabilities | £1,199 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
20 October 2006 | Delivered on: 8 November 2006 Persons entitled: Dunbar Bank PLC (The Senior Lender) Classification: Deed of subordination Secured details: All monies due or to become due from watersfield developments (trumpers lane) limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: If at any time prior to the end of subordination period:- (a) any person makes any payment or distribution in cash or in kind in respect of any of the subordinated sums (b) any person makes any payment or distribution in cash or in kind in respect of the purchase or other acquisition of any of the subordinated sums; or (c) any of the subordinated sums is discharged by set-off; each subordinated person will hold any such payment on trust for the senior lender. See the mortgage charge document for full details. Outstanding |
---|
1 February 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 November 2021 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2021 | Application to strike the company off the register (3 pages) |
28 June 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
8 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
7 August 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
9 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
10 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
5 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
5 July 2017 | Notification of Alexane Limited as a person with significant control on 5 July 2017 (1 page) |
5 July 2017 | Notification of Alexane Limited as a person with significant control on 6 April 2016 (1 page) |
5 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
4 July 2017 | Director's details changed for Alexander John Leech on 3 April 2017 (2 pages) |
4 July 2017 | Director's details changed for Alexander John Leech on 3 April 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr John Leech on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr John Leech on 11 January 2017 (2 pages) |
30 September 2016 | Resolutions
|
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
5 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
31 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
31 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
5 August 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
18 February 2014 | Director's details changed for Mr John Leech on 9 January 2014 (3 pages) |
18 February 2014 | Director's details changed for Mr John Leech on 9 January 2014 (3 pages) |
18 February 2014 | Director's details changed for Mr John Leech on 9 January 2014 (3 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
12 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (5 pages) |
12 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (5 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
13 August 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 August 2011 | Appointment of Alexander John Leech as a secretary (3 pages) |
5 August 2011 | Appointment of Alexander John Leech as a secretary (3 pages) |
25 July 2011 | Termination of appointment of Sandi Cohen as a secretary (1 page) |
25 July 2011 | Termination of appointment of Sandi Cohen as a secretary (1 page) |
14 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
10 November 2010 | Termination of appointment of Sandi Cohen as a director (2 pages) |
10 November 2010 | Termination of appointment of Sandi Cohen as a director (2 pages) |
3 November 2010 | Appointment of Alexander John Leech as a director (3 pages) |
3 November 2010 | Appointment of Alexander John Leech as a director (3 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
24 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
15 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
15 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 August 2007 | Return made up to 27/06/07; full list of members (2 pages) |
17 August 2007 | Return made up to 27/06/07; full list of members (2 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
8 November 2006 | Particulars of mortgage/charge (5 pages) |
8 November 2006 | Particulars of mortgage/charge (5 pages) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | Director resigned (1 page) |
24 August 2006 | Return made up to 27/06/06; full list of members (3 pages) |
24 August 2006 | Return made up to 27/06/06; full list of members (3 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
1 August 2005 | Return made up to 27/06/05; full list of members
|
1 August 2005 | Return made up to 27/06/05; full list of members
|
8 July 2005 | Registered office changed on 08/07/05 from: queens house 55-56 lincolns inn fields london WC2A 3NA (1 page) |
8 July 2005 | Registered office changed on 08/07/05 from: queens house 55-56 lincolns inn fields london WC2A 3NA (1 page) |
19 August 2004 | Return made up to 27/06/04; full list of members (7 pages) |
19 August 2004 | Return made up to 27/06/04; full list of members (7 pages) |
25 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
25 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
10 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
10 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
26 July 2003 | Return made up to 27/06/03; full list of members (7 pages) |
26 July 2003 | Return made up to 27/06/03; full list of members (7 pages) |
14 July 2002 | Return made up to 27/06/02; full list of members (7 pages) |
14 July 2002 | Return made up to 27/06/02; full list of members (7 pages) |
18 June 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
18 June 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
24 August 2001 | Return made up to 27/06/01; full list of members
|
24 August 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
24 August 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
24 August 2001 | Return made up to 27/06/01; full list of members
|
21 November 2000 | Director's particulars changed (1 page) |
21 November 2000 | Director's particulars changed (1 page) |
20 October 2000 | Registered office changed on 20/10/00 from: 3RD floor 63 lincoln's inn fields london WC2A 3JX (1 page) |
20 October 2000 | Registered office changed on 20/10/00 from: 3RD floor 63 lincoln's inn fields london WC2A 3JX (1 page) |
18 August 2000 | Return made up to 27/06/00; full list of members
|
18 August 2000 | Return made up to 27/06/00; full list of members
|
2 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
9 August 1999 | Return made up to 27/06/99; full list of members
|
9 August 1999 | Return made up to 27/06/99; full list of members
|
5 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
5 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
17 August 1998 | Return made up to 27/06/97; no change of members (4 pages) |
17 August 1998 | Return made up to 27/06/98; no change of members
|
17 August 1998 | Return made up to 27/06/98; no change of members
|
17 August 1998 | Return made up to 27/06/97; no change of members (4 pages) |
12 May 1998 | Full accounts made up to 31 December 1997 (11 pages) |
12 May 1998 | Full accounts made up to 31 December 1997 (11 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
11 November 1996 | Secretary resigned (1 page) |
11 November 1996 | Secretary resigned (1 page) |
11 November 1996 | New secretary appointed (2 pages) |
11 November 1996 | New secretary appointed (2 pages) |
27 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
27 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
4 October 1996 | Return made up to 27/06/96; full list of members (6 pages) |
4 October 1996 | Return made up to 27/06/96; full list of members (6 pages) |
14 July 1995 | Return made up to 27/06/95; change of members
|
14 July 1995 | Return made up to 27/06/95; change of members
|
5 June 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
5 June 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |