Company NameProudlord Limited
Company StatusActive
Company Number01580965
CategoryPrivate Limited Company
Incorporation Date18 August 1981(42 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Costas Alexander
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1992(10 years, 10 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address12 Brookdale
New Southgate
London
N11 1BL
Director NameMrs Sheila Mary Alexander
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1992(10 years, 10 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address12 Brookdale
New Southgate
London
N11 1BL
Secretary NameMr Costas Alexander
NationalityBritish
StatusCurrent
Appointed14 June 1992(10 years, 10 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Brookdale
New Southgate
London
N11 1BL
Director NameMr Anthony John Alexander
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(37 years, 8 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Lyonsdown Road
New Barnet
Barnet
EN5 1JB
Director NameMr Brian Andrew Alexander
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(37 years, 8 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 South Avenue
Stourbridge
DY8 3XY
Director NameMr Peter James Alexander
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(37 years, 8 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Brookdale
London
N11 1BN
Director NameMrs Anita Kemp
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(37 years, 8 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Brookdale
London
N11 1BL

Location

Registered Address12 Brookdale
London
N11 1BL
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Alexander Family Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£144,819
Cash£14,848
Current Liabilities£5,800

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 Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

25 April 1994Delivered on: 6 May 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
25 April 1994Delivered on: 5 May 1994
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 property k/as 23-25 paul street london borough of islington t/no NGL179029 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.
Outstanding
21 March 1994Delivered on: 29 March 1994
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 property k/as no. 9 christopher street, finsbury square, london borough of hackney t/no 23790 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.
Outstanding

Filing History

5 November 2023Micro company accounts made up to 31 March 2023 (4 pages)
20 July 2023Change of details for Mr Costas Alexander as a person with significant control on 19 July 2023 (2 pages)
19 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
21 November 2022Unaudited abridged accounts made up to 31 March 2022 (6 pages)
1 August 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
21 July 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
22 August 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
14 May 2020Registered office address changed from 21 Oakleigh Road North London N20 9HE to 12 Brookdale London N11 1BL on 14 May 2020 (1 page)
30 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
10 October 2019Registered office address changed from 23 Raith Avenue Raith Avenue London N14 7DU England to 21 Oakleigh Road North London N20 9HE on 10 October 2019 (2 pages)
28 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
9 May 2019Appointment of Mr Peter James Alexander as a director on 1 May 2019 (2 pages)
9 May 2019Appointment of Mr Brian Andrew Alexander as a director on 1 May 2019 (2 pages)
9 May 2019Appointment of Mrs Anita Kemp as a director on 1 May 2019 (2 pages)
9 May 2019Appointment of Mr Anthony John Alexander as a director on 1 May 2019 (2 pages)
14 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
25 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
29 June 2017Notification of Costas Alexander as a person with significant control on 30 June 2016 (2 pages)
29 June 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
29 June 2017Registered office address changed from Cbw Llp - Floor 3 66 Prescot Street London E1 8NN to 23 Raith Avenue Raith Avenue London N14 7DU on 29 June 2017 (1 page)
29 June 2017Notification of Costas Alexander as a person with significant control on 30 June 2016 (2 pages)
29 June 2017Notification of Costas Alexander as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Registered office address changed from Cbw Llp - Floor 3 66 Prescot Street London E1 8NN to 23 Raith Avenue Raith Avenue London N14 7DU on 29 June 2017 (1 page)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 August 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 10,000
(6 pages)
2 August 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 10,000
(6 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 10,000
(5 pages)
9 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 10,000
(5 pages)
3 January 2015Registered office address changed from 35 Paul Street London EC2A 4JU to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 3 January 2015 (1 page)
3 January 2015Registered office address changed from 35 Paul Street London EC2A 4JU to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 3 January 2015 (1 page)
3 January 2015Registered office address changed from 35 Paul Street London EC2A 4JU to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 3 January 2015 (1 page)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 10,000
(5 pages)
28 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 10,000
(5 pages)
2 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(5 pages)
2 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(5 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Mrs Sheila Mary Alexander on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Mr Costas Alexander on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Mr Costas Alexander on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Mrs Sheila Mary Alexander on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Mr Costas Alexander on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Mrs Sheila Mary Alexander on 1 October 2009 (2 pages)
15 March 2010Current accounting period extended from 31 October 2009 to 31 March 2010 (1 page)
15 March 2010Current accounting period extended from 31 October 2009 to 31 March 2010 (1 page)
4 August 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
4 August 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
18 June 2009Return made up to 14/06/09; full list of members (3 pages)
18 June 2009Return made up to 14/06/09; full list of members (3 pages)
5 August 2008Total exemption full accounts made up to 31 October 2007 (13 pages)
5 August 2008Total exemption full accounts made up to 31 October 2007 (13 pages)
23 June 2008Return made up to 14/06/08; full list of members (3 pages)
23 June 2008Return made up to 14/06/08; full list of members (3 pages)
8 September 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
8 September 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
25 June 2007Return made up to 14/06/07; full list of members (2 pages)
25 June 2007Return made up to 14/06/07; full list of members (2 pages)
3 October 2006Return made up to 14/06/06; full list of members (2 pages)
3 October 2006Return made up to 14/06/06; full list of members (2 pages)
24 July 2006Full accounts made up to 31 October 2005 (11 pages)
24 July 2006Full accounts made up to 31 October 2005 (11 pages)
26 July 2005Group of companies' accounts made up to 31 October 2004 (11 pages)
26 July 2005Group of companies' accounts made up to 31 October 2004 (11 pages)
5 July 2005Return made up to 14/06/05; full list of members (2 pages)
5 July 2005Return made up to 14/06/05; full list of members (2 pages)
23 July 2004Full accounts made up to 31 October 2003 (12 pages)
23 July 2004Full accounts made up to 31 October 2003 (12 pages)
18 June 2004Return made up to 14/06/04; full list of members (7 pages)
18 June 2004Return made up to 14/06/04; full list of members (7 pages)
4 September 2003Full accounts made up to 31 October 2002 (15 pages)
4 September 2003Full accounts made up to 31 October 2002 (15 pages)
19 June 2003Return made up to 14/06/03; full list of members (7 pages)
19 June 2003Return made up to 14/06/03; full list of members (7 pages)
23 August 2002Full accounts made up to 31 October 2001 (13 pages)
23 August 2002Full accounts made up to 31 October 2001 (13 pages)
19 June 2002Return made up to 14/06/02; full list of members (7 pages)
19 June 2002Return made up to 14/06/02; full list of members (7 pages)
25 July 2001Full accounts made up to 31 October 2000 (13 pages)
25 July 2001Full accounts made up to 31 October 2000 (13 pages)
20 June 2001Return made up to 14/06/01; full list of members (6 pages)
20 June 2001Return made up to 14/06/01; full list of members (6 pages)
4 July 2000Return made up to 14/06/00; full list of members (6 pages)
4 July 2000Return made up to 14/06/00; full list of members (6 pages)
28 June 2000Full accounts made up to 31 October 1999 (13 pages)
28 June 2000Full accounts made up to 31 October 1999 (13 pages)
27 August 1999Full accounts made up to 31 October 1998 (12 pages)
27 August 1999Full accounts made up to 31 October 1998 (12 pages)
24 June 1999Return made up to 14/06/99; full list of members (6 pages)
24 June 1999Return made up to 14/06/99; full list of members (6 pages)
28 August 1998Full accounts made up to 31 October 1997 (13 pages)
28 August 1998Full accounts made up to 31 October 1997 (13 pages)
23 June 1998Return made up to 14/06/98; no change of members (4 pages)
23 June 1998Return made up to 14/06/98; no change of members (4 pages)
29 August 1997Full accounts made up to 31 October 1996 (13 pages)
29 August 1997Full accounts made up to 31 October 1996 (13 pages)
6 August 1997Return made up to 14/06/97; full list of members
  • 363(287) ‐ Registered office changed on 06/08/97
(6 pages)
6 August 1997Return made up to 14/06/97; full list of members
  • 363(287) ‐ Registered office changed on 06/08/97
(6 pages)
2 September 1996Full accounts made up to 31 October 1995 (14 pages)
2 September 1996Full accounts made up to 31 October 1995 (14 pages)
8 July 1996Return made up to 14/06/96; no change of members (4 pages)
8 July 1996Return made up to 14/06/96; no change of members (4 pages)
29 November 1995Return made up to 14/06/95; no change of members (4 pages)
29 November 1995Return made up to 14/06/95; no change of members (4 pages)
31 August 1995Full accounts made up to 31 October 1994 (14 pages)
31 August 1995Full accounts made up to 31 October 1994 (14 pages)
27 June 1995Registered office changed on 27/06/95 from: russell square house 10/12 russell square london WC1B 5EL (1 page)
27 June 1995Registered office changed on 27/06/95 from: russell square house 10/12 russell square london WC1B 5EL (1 page)
18 August 1981Incorporation (15 pages)
18 August 1981Incorporation (15 pages)