Company NameAlexandra Court Limited
Company StatusActive
Company Number01825664
CategoryPrivate Limited Company
Incorporation Date18 June 1984(39 years, 10 months ago)
Previous NameBabalock Limited

Business Activity

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

Directors

Director NameMr Nicolas Georges Homsy
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1992(8 years, 3 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 13 Alexander Court
171 Queens Gate
London
SW7 5HG
Director NameMr Hamid Joourabchi
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2020(36 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleFinancial Adviser
Country of ResidenceMonaco
Correspondence AddressLes Boulingrins 5 Bis Avenue Princess Alice
Monaco
98000
Director NameMr Jay Bee
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2021(37 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressLane House, 24 Parsons Green Lane
London
SW6 4HS
Secretary NameEsskay Management Services Llp (Corporation)
StatusCurrent
Appointed05 April 2017(32 years, 9 months after company formation)
Appointment Duration7 years
Correspondence AddressLane House, 24 Parsons Green Lane
London
SW6 4HS
Director NameMr Cyrus Ghani
Date of BirthNovember 1929 (Born 94 years ago)
NationalityIranian
StatusResigned
Appointed06 October 1992(8 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 22 July 1999)
RoleLawyer
Correspondence AddressFlat 38 Alexandra Court
London
SW7 5HG
Director NameMahmud Ahmed Mirza
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(8 years, 3 months after company formation)
Appointment Duration-1 years, 11 months (resigned 29 September 1992)
RoleCompany Director
Correspondence Address1 Alexandra Court
London
SW7 5HG
Secretary NameMr Nicolas Georges Homsy
NationalityBritish
StatusResigned
Appointed06 October 1992(8 years, 3 months after company formation)
Appointment Duration24 years, 6 months (resigned 05 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 13 Alexandra Court
171 Queens Gate
London
SW7 5HG
Director NameMr Mohamed Hussein Jourabchi
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityIranian
StatusResigned
Appointed10 October 1992(8 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 December 1998)
RoleBusinessman
Correspondence Address32 Alexandra Court
171-175 Queensgate
London
SW7 5HG
Director NameRobert James Daniels
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(14 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 December 2003)
RoleRetired
Correspondence Address9 Alexandra Court
Queens Gate
London
SW7 5HG
Director NameRowena Grace Margaret Hopkins
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1999(15 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 06 December 2005)
RoleAntique Shop Assistant
Correspondence Address25 Alexandra Court
171 Queens Gate
London
SW7 5HQ
Director NameUday Patnaik
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed28 November 2003(19 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 04 June 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address3 Alexandra Court
171 Queens Gate
London
SW7 5HG
Director NameMichael David Gansser Potts
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2003(19 years, 5 months after company formation)
Appointment Duration18 years, 4 months (resigned 18 April 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Alexandra Court
171-175 Queens Gate
London
SW7 5HG
Director NameMr David John Keetley
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2010(26 years, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 16 May 2022)
RoleBanker
Country of ResidenceEngland
Correspondence AddressLane House, 24 Parsons Green Lane
London
SW6 4HS
Director NameMr Arnaud Dassy
Date of BirthOctober 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed08 July 2013(29 years after company formation)
Appointment Duration6 years, 3 months (resigned 15 October 2019)
RoleBanker
Country of ResidenceEngland
Correspondence Address29 Alexandra Court
Queen's Gate
London
SW7 5HQ

Contact

Websitethealexandracourt.com

Location

Registered AddressLane House, 24 Parsons Green Lane
London
SW6 4HS
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £140 Alexandra Court LTD
2.27%
Ordinary
1 at £1A.k. Algosaibi & E.k. Algosaibi
2.27%
Ordinary
1 at £1Ada Rapetti
2.27%
Ordinary
1 at £1Afsaneh Ali-reza & Shahrzad Heyat
2.27%
Ordinary
1 at £1Ahmed Alsaleh
2.27%
Ordinary
1 at £1Alwazzan Group Co Wll
2.27%
Ordinary
1 at £1Anglo Arab Corp.
2.27%
Ordinary
1 at £1Anne Marie Dassy & Arnaud Michael Dassy
2.27%
Ordinary
1 at £1Avon Investments LTD
2.27%
Ordinary
1 at £1Bartley Holdings Inc.
2.27%
Ordinary
1 at £1Camille Kiwan & Wadiha Kiwan
2.27%
Ordinary
1 at £1Cape Holdings Sa
2.27%
Ordinary
1 at £1Colana Industrial Consultants Ag
2.27%
Ordinary
1 at £1David John Keetley
2.27%
Ordinary
1 at £1Farifteh Nourbakhsh & Bijan Bakhtiar
2.27%
Ordinary
1 at £1Green Valley Properties LTD
2.27%
Ordinary
1 at £1Hayam Investments LTD
2.27%
Ordinary
1 at £1International Agencies LTD
2.27%
Ordinary
1 at £1Jay Bee & Santosh Sohal
2.27%
Ordinary
1 at £1Labarinth Holdings LTD
2.27%
Ordinary
1 at £1Michael Charles Thompson & Sarah Michelle Thompson
2.27%
Ordinary
1 at £1Michael Lester & Rita Lester
2.27%
Ordinary
1 at £1Miss R.g.m. Hopkins
2.27%
Ordinary
1 at £1Mohammad Sultan Al Issa Sons & Co.
2.27%
Ordinary
1 at £1Mr Alnoor Bhatia
2.27%
Ordinary
1 at £1Mr F.a. Mutawa
2.27%
Ordinary
1 at £1Mr H. Ryans
2.27%
Ordinary
1 at £1Mr M. Barkley
2.27%
Ordinary
1 at £1Mr Mohamed S.m.i Hafez
2.27%
Ordinary
1 at £1Mrs A. Campaner
2.27%
Ordinary
1 at £1Mrs L. Carbone & Dr L. Carbone
2.27%
Ordinary
1 at £1Mrs N.d.m. Homsy & Mr N.g. Homsy
2.27%
Ordinary
1 at £1Mrs Valerie Farnes
2.27%
Ordinary
1 at £1Platinum Sky Investments LTD
2.27%
Ordinary
1 at £1Qgl 1 LTD
2.27%
Ordinary
1 at £1R.l. Wiles & M.j.g. Wiles
2.27%
Ordinary
1 at £1Rillington Investments LTD
2.27%
Ordinary
1 at £1Rizg Investment Company LTD
2.27%
Ordinary
1 at £1Sylvie Gansser-potts & Mr Michael D. Gansser-potts
2.27%
Ordinary
1 at £1Vanguard Holdings Sa
2.27%
Ordinary
1 at £1Vasiliki Katsiafliani & Evangelos Koukoulis
2.27%
Ordinary
1 at £1Victory Enterprises LTD
2.27%
Ordinary
1 at £1Western Properties LTD
2.27%
Ordinary
1 at £1Yasmine LTD Sa
2.27%
Ordinary

Financials

Year2014
Net Worth£300,361

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End25 March

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Charges

5 December 1984Delivered on: 8 December 1984
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: All that land situate and known as alexandra court 171,173 & 175 queensgate london SW7. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

29 September 2023Confirmation statement made on 28 September 2023 with updates (7 pages)
18 August 2023Micro company accounts made up to 25 March 2023 (4 pages)
20 March 2023Termination of appointment of Esskay Management Services Llp as a secretary on 28 February 2023 (1 page)
30 September 2022Confirmation statement made on 28 September 2022 with updates (7 pages)
24 August 2022Micro company accounts made up to 25 March 2022 (4 pages)
16 May 2022Termination of appointment of David John Keetley as a director on 16 May 2022 (1 page)
16 May 2022Termination of appointment of Michael David Gansser Potts as a director on 18 April 2022 (1 page)
29 October 2021Appointment of Mr Jay Bee as a director on 8 October 2021 (2 pages)
29 September 2021Confirmation statement made on 28 September 2021 with updates (7 pages)
28 July 2021Micro company accounts made up to 25 March 2021 (4 pages)
11 December 2020Appointment of Mr Hamid Joourabchi as a director on 23 October 2020 (2 pages)
30 October 2020Secretary's details changed for Esskay Management Services Llp on 30 October 2020 (1 page)
6 October 2020Confirmation statement made on 28 September 2020 with updates (7 pages)
8 July 2020Micro company accounts made up to 25 March 2020 (4 pages)
26 November 2019Termination of appointment of Arnaud Dassy as a director on 15 October 2019 (1 page)
8 October 2019Confirmation statement made on 28 September 2019 with updates (7 pages)
23 September 2019Micro company accounts made up to 25 March 2019 (4 pages)
5 October 2018Confirmation statement made on 28 September 2018 with updates (7 pages)
24 July 2018Micro company accounts made up to 25 March 2018 (3 pages)
28 September 2017Confirmation statement made on 28 September 2017 with updates (7 pages)
28 September 2017Confirmation statement made on 28 September 2017 with updates (7 pages)
26 September 2017Micro company accounts made up to 25 March 2017 (3 pages)
26 September 2017Micro company accounts made up to 25 March 2017 (3 pages)
5 April 2017Termination of appointment of Nicolas Georges Homsy as a secretary on 5 April 2017 (1 page)
5 April 2017Appointment of Esskay Management Services Llp as a secretary on 5 April 2017 (2 pages)
5 April 2017Registered office address changed from Flat 13 Alexandra Court 171 Queens Gate London SW7 5HG to Lane House, 24 Parsons Green Lane London SW6 4HS on 5 April 2017 (1 page)
5 April 2017Appointment of Esskay Management Services Llp as a secretary on 5 April 2017 (2 pages)
5 April 2017Termination of appointment of Nicolas Georges Homsy as a secretary on 5 April 2017 (1 page)
5 April 2017Registered office address changed from Flat 13 Alexandra Court 171 Queens Gate London SW7 5HG to Lane House, 24 Parsons Green Lane London SW6 4HS on 5 April 2017 (1 page)
17 October 2016Total exemption small company accounts made up to 25 March 2016 (6 pages)
17 October 2016Total exemption small company accounts made up to 25 March 2016 (6 pages)
3 October 2016Confirmation statement made on 28 September 2016 with updates (9 pages)
3 October 2016Confirmation statement made on 28 September 2016 with updates (9 pages)
23 October 2015Total exemption small company accounts made up to 25 March 2015 (6 pages)
23 October 2015Total exemption small company accounts made up to 25 March 2015 (6 pages)
5 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 44
(10 pages)
5 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 44
(10 pages)
18 November 2014Accounts for a small company made up to 25 March 2014 (9 pages)
18 November 2014Accounts for a small company made up to 25 March 2014 (9 pages)
17 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
6 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 44
(10 pages)
6 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 44
(10 pages)
15 November 2013Accounts for a small company made up to 25 March 2013 (8 pages)
15 November 2013Accounts for a small company made up to 25 March 2013 (8 pages)
1 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 44
(10 pages)
1 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 44
(10 pages)
8 July 2013Appointment of Mr Arnaud Dassy as a director (2 pages)
8 July 2013Appointment of Mr Arnaud Dassy as a director (2 pages)
6 June 2013Termination of appointment of Uday Patnaik as a director (1 page)
6 June 2013Termination of appointment of Uday Patnaik as a director (1 page)
14 November 2012Full accounts made up to 25 March 2012 (8 pages)
14 November 2012Full accounts made up to 25 March 2012 (8 pages)
2 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (10 pages)
2 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (10 pages)
8 November 2011Accounts for a small company made up to 25 March 2011 (8 pages)
8 November 2011Accounts for a small company made up to 25 March 2011 (8 pages)
30 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (10 pages)
30 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (10 pages)
16 November 2010Appointment of Mr. David John Keetley as a director (2 pages)
16 November 2010Appointment of Mr. David John Keetley as a director (2 pages)
10 November 2010Accounts for a small company made up to 25 March 2010 (8 pages)
10 November 2010Accounts for a small company made up to 25 March 2010 (8 pages)
29 September 2010Director's details changed for Uday Patnaik on 27 September 2010 (2 pages)
29 September 2010Director's details changed for Michael David Gansser Potts on 27 September 2010 (2 pages)
29 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (9 pages)
29 September 2010Secretary's details changed for Mr Nicolas Georges Homsy on 27 September 2010 (1 page)
29 September 2010Director's details changed for Michael David Gansser Potts on 27 September 2010 (2 pages)
29 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (9 pages)
29 September 2010Secretary's details changed for Mr Nicolas Georges Homsy on 27 September 2010 (1 page)
29 September 2010Director's details changed for Uday Patnaik on 27 September 2010 (2 pages)
6 September 2010Termination of appointment of David Keetley as a director (1 page)
6 September 2010Termination of appointment of David Keetley as a director (1 page)
25 November 2009Accounts for a small company made up to 25 March 2009 (8 pages)
25 November 2009Accounts for a small company made up to 25 March 2009 (8 pages)
28 September 2009Return made up to 28/09/09; full list of members (25 pages)
28 September 2009Return made up to 28/09/09; full list of members (25 pages)
2 November 2008Accounts for a small company made up to 25 March 2008 (8 pages)
2 November 2008Accounts for a small company made up to 25 March 2008 (8 pages)
8 October 2008Return made up to 28/09/08; full list of members (7 pages)
8 October 2008Return made up to 28/09/08; full list of members (7 pages)
11 December 2007Accounts for a small company made up to 25 March 2007 (8 pages)
11 December 2007Accounts for a small company made up to 25 March 2007 (8 pages)
25 October 2007Return made up to 28/09/07; full list of members (10 pages)
25 October 2007Return made up to 28/09/07; full list of members (10 pages)
5 December 2006Accounts for a small company made up to 25 March 2006 (8 pages)
5 December 2006Accounts for a small company made up to 25 March 2006 (8 pages)
16 November 2006Return made up to 28/09/06; full list of members (10 pages)
16 November 2006Return made up to 28/09/06; full list of members (10 pages)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
15 November 2005Full accounts made up to 25 March 2005 (12 pages)
15 November 2005Full accounts made up to 25 March 2005 (12 pages)
10 October 2005Return made up to 28/09/05; full list of members (10 pages)
10 October 2005Return made up to 28/09/05; full list of members (10 pages)
28 October 2004Full accounts made up to 25 March 2004 (11 pages)
28 October 2004Full accounts made up to 25 March 2004 (11 pages)
7 October 2004Return made up to 28/09/04; full list of members (10 pages)
7 October 2004Return made up to 28/09/04; full list of members (10 pages)
22 January 2004Director resigned (1 page)
22 January 2004Director resigned (1 page)
10 December 2003New director appointed (3 pages)
10 December 2003New director appointed (2 pages)
10 December 2003New director appointed (2 pages)
10 December 2003New director appointed (2 pages)
10 December 2003New director appointed (2 pages)
10 December 2003New director appointed (3 pages)
11 November 2003Full accounts made up to 25 March 2003 (11 pages)
11 November 2003Full accounts made up to 25 March 2003 (11 pages)
4 October 2003Return made up to 28/09/03; full list of members (9 pages)
4 October 2003Return made up to 28/09/03; full list of members (9 pages)
8 November 2002Full accounts made up to 25 March 2002 (9 pages)
8 November 2002Full accounts made up to 25 March 2002 (9 pages)
16 October 2002Return made up to 28/09/02; full list of members (9 pages)
16 October 2002Return made up to 28/09/02; full list of members (9 pages)
22 March 2002Auditor's resignation (1 page)
22 March 2002Auditor's resignation (1 page)
11 December 2001Accounts for a small company made up to 25 March 2001 (6 pages)
11 December 2001Accounts for a small company made up to 25 March 2001 (6 pages)
9 October 2001Return made up to 28/09/01; full list of members (9 pages)
9 October 2001Return made up to 28/09/01; full list of members (9 pages)
23 November 2000Accounts for a small company made up to 25 March 2000 (6 pages)
23 November 2000Accounts for a small company made up to 25 March 2000 (6 pages)
20 October 2000Return made up to 28/09/00; full list of members (9 pages)
20 October 2000Return made up to 28/09/00; full list of members (9 pages)
7 October 1999Return made up to 28/09/99; full list of members (8 pages)
7 October 1999Return made up to 28/09/99; full list of members (8 pages)
14 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
7 July 1999Accounts for a small company made up to 25 March 1999 (6 pages)
7 July 1999Accounts for a small company made up to 25 March 1999 (6 pages)
31 January 1999Director resigned (1 page)
31 January 1999Director resigned (1 page)
31 January 1999New director appointed (2 pages)
31 January 1999New director appointed (2 pages)
1 October 1998Return made up to 28/09/98; full list of members (9 pages)
1 October 1998Return made up to 28/09/98; full list of members (9 pages)
29 July 1998Accounts for a small company made up to 25 March 1998 (6 pages)
29 July 1998Accounts for a small company made up to 25 March 1998 (6 pages)
10 October 1997Return made up to 06/10/97; no change of members (4 pages)
10 October 1997Return made up to 06/10/97; no change of members (4 pages)
2 September 1997Accounts for a small company made up to 25 March 1997 (6 pages)
2 September 1997Accounts for a small company made up to 25 March 1997 (6 pages)
16 December 1996Accounts for a small company made up to 25 March 1996 (6 pages)
16 December 1996Accounts for a small company made up to 25 March 1996 (6 pages)
10 October 1996Return made up to 06/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
10 October 1996Return made up to 06/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
11 October 1995Return made up to 06/10/95; full list of members (14 pages)
11 October 1995Return made up to 06/10/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
30 October 1994Return made up to 06/10/94; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 October 1993Return made up to 06/10/93; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
21 October 1992Return made up to 06/10/92; change of members (7 pages)
20 August 1992Return made up to 06/10/91; change of members (7 pages)
1 May 1991Return made up to 31/03/90; full list of members (9 pages)
2 August 1990Return made up to 06/10/89; full list of members (10 pages)
12 January 1990Return made up to 31/12/88; full list of members (10 pages)
16 June 1988Registered office changed on 16/06/88 from: 13 monmouth street london WC2H 9DA (1 page)
19 May 1988Full accounts made up to 25 March 1987 (19 pages)
19 May 1988Accounting reference date shortened from 25/03 to 25/03 (1 page)
19 May 1988Return made up to 31/12/87; full list of members (9 pages)
14 December 1987Full accounts made up to 31 March 1986 (19 pages)
16 July 1987Return made up to 31/12/86; full list of members (9 pages)
27 June 1986Full accounts made up to 31 March 1985 (13 pages)
14 March 1985Company name changed\certificate issued on 14/03/85 (2 pages)
14 March 1985Company name changed\certificate issued on 14/03/85 (2 pages)
28 February 1985Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
28 February 1985Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
18 June 1984Incorporation (19 pages)
18 June 1984Incorporation (19 pages)