New Southgate
London
N11 1BL
Director Name | Mrs Sheila Mary Alexander |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 1992(10 years, 10 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 12 Brookdale New Southgate London N11 1BL |
Secretary Name | Mr Costas Alexander |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 June 1992(10 years, 10 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Brookdale New Southgate London N11 1BL |
Director Name | Mr Anthony John Alexander |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(37 years, 8 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Lyonsdown Road New Barnet Barnet EN5 1JB |
Director Name | Mr Brian Andrew Alexander |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(37 years, 8 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 South Avenue Stourbridge DY8 3XY |
Director Name | Mr Peter James Alexander |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(37 years, 8 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Brookdale London N11 1BN |
Director Name | Mrs Anita Kemp |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(37 years, 8 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Brookdale London N11 1BL |
Registered Address | 12 Brookdale London N11 1BL |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Alexander Family Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £144,819 |
Cash | £14,848 |
Current Liabilities | £5,800 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
25 April 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 |
5 November 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
20 July 2023 | Change of details for Mr Costas Alexander as a person with significant control on 19 July 2023 (2 pages) |
19 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
21 November 2022 | Unaudited abridged accounts made up to 31 March 2022 (6 pages) |
1 August 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
21 July 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
31 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
22 August 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
14 May 2020 | Registered 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 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
10 October 2019 | Registered 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 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
9 May 2019 | Appointment of Mr Peter James Alexander as a director on 1 May 2019 (2 pages) |
9 May 2019 | Appointment of Mr Brian Andrew Alexander as a director on 1 May 2019 (2 pages) |
9 May 2019 | Appointment of Mrs Anita Kemp as a director on 1 May 2019 (2 pages) |
9 May 2019 | Appointment of Mr Anthony John Alexander as a director on 1 May 2019 (2 pages) |
14 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
25 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
20 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
29 June 2017 | Notification of Costas Alexander as a person with significant control on 30 June 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
29 June 2017 | Registered 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 2017 | Notification of Costas Alexander as a person with significant control on 30 June 2016 (2 pages) |
29 June 2017 | Notification of Costas Alexander as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Registered 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 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 August 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
2 August 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
3 January 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
2 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
20 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Mrs Sheila Mary Alexander on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Mr Costas Alexander on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Mr Costas Alexander on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Mrs Sheila Mary Alexander on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Mr Costas Alexander on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Mrs Sheila Mary Alexander on 1 October 2009 (2 pages) |
15 March 2010 | Current accounting period extended from 31 October 2009 to 31 March 2010 (1 page) |
15 March 2010 | Current accounting period extended from 31 October 2009 to 31 March 2010 (1 page) |
4 August 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
4 August 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
18 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
18 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
5 August 2008 | Total exemption full accounts made up to 31 October 2007 (13 pages) |
5 August 2008 | Total exemption full accounts made up to 31 October 2007 (13 pages) |
23 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
23 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
8 September 2007 | Total exemption full accounts made up to 31 October 2006 (12 pages) |
8 September 2007 | Total exemption full accounts made up to 31 October 2006 (12 pages) |
25 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
25 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
3 October 2006 | Return made up to 14/06/06; full list of members (2 pages) |
3 October 2006 | Return made up to 14/06/06; full list of members (2 pages) |
24 July 2006 | Full accounts made up to 31 October 2005 (11 pages) |
24 July 2006 | Full accounts made up to 31 October 2005 (11 pages) |
26 July 2005 | Group of companies' accounts made up to 31 October 2004 (11 pages) |
26 July 2005 | Group of companies' accounts made up to 31 October 2004 (11 pages) |
5 July 2005 | Return made up to 14/06/05; full list of members (2 pages) |
5 July 2005 | Return made up to 14/06/05; full list of members (2 pages) |
23 July 2004 | Full accounts made up to 31 October 2003 (12 pages) |
23 July 2004 | Full accounts made up to 31 October 2003 (12 pages) |
18 June 2004 | Return made up to 14/06/04; full list of members (7 pages) |
18 June 2004 | Return made up to 14/06/04; full list of members (7 pages) |
4 September 2003 | Full accounts made up to 31 October 2002 (15 pages) |
4 September 2003 | Full accounts made up to 31 October 2002 (15 pages) |
19 June 2003 | Return made up to 14/06/03; full list of members (7 pages) |
19 June 2003 | Return made up to 14/06/03; full list of members (7 pages) |
23 August 2002 | Full accounts made up to 31 October 2001 (13 pages) |
23 August 2002 | Full accounts made up to 31 October 2001 (13 pages) |
19 June 2002 | Return made up to 14/06/02; full list of members (7 pages) |
19 June 2002 | Return made up to 14/06/02; full list of members (7 pages) |
25 July 2001 | Full accounts made up to 31 October 2000 (13 pages) |
25 July 2001 | Full accounts made up to 31 October 2000 (13 pages) |
20 June 2001 | Return made up to 14/06/01; full list of members (6 pages) |
20 June 2001 | Return made up to 14/06/01; full list of members (6 pages) |
4 July 2000 | Return made up to 14/06/00; full list of members (6 pages) |
4 July 2000 | Return made up to 14/06/00; full list of members (6 pages) |
28 June 2000 | Full accounts made up to 31 October 1999 (13 pages) |
28 June 2000 | Full accounts made up to 31 October 1999 (13 pages) |
27 August 1999 | Full accounts made up to 31 October 1998 (12 pages) |
27 August 1999 | Full accounts made up to 31 October 1998 (12 pages) |
24 June 1999 | Return made up to 14/06/99; full list of members (6 pages) |
24 June 1999 | Return made up to 14/06/99; full list of members (6 pages) |
28 August 1998 | Full accounts made up to 31 October 1997 (13 pages) |
28 August 1998 | Full accounts made up to 31 October 1997 (13 pages) |
23 June 1998 | Return made up to 14/06/98; no change of members (4 pages) |
23 June 1998 | Return made up to 14/06/98; no change of members (4 pages) |
29 August 1997 | Full accounts made up to 31 October 1996 (13 pages) |
29 August 1997 | Full accounts made up to 31 October 1996 (13 pages) |
6 August 1997 | Return made up to 14/06/97; full list of members
|
6 August 1997 | Return made up to 14/06/97; full list of members
|
2 September 1996 | Full accounts made up to 31 October 1995 (14 pages) |
2 September 1996 | Full accounts made up to 31 October 1995 (14 pages) |
8 July 1996 | Return made up to 14/06/96; no change of members (4 pages) |
8 July 1996 | Return made up to 14/06/96; no change of members (4 pages) |
29 November 1995 | Return made up to 14/06/95; no change of members (4 pages) |
29 November 1995 | Return made up to 14/06/95; no change of members (4 pages) |
31 August 1995 | Full accounts made up to 31 October 1994 (14 pages) |
31 August 1995 | Full accounts made up to 31 October 1994 (14 pages) |
27 June 1995 | Registered office changed on 27/06/95 from: russell square house 10/12 russell square london WC1B 5EL (1 page) |
27 June 1995 | Registered office changed on 27/06/95 from: russell square house 10/12 russell square london WC1B 5EL (1 page) |
18 August 1981 | Incorporation (15 pages) |
18 August 1981 | Incorporation (15 pages) |