171 Queens Gate
London
SW7 5HG
Director Name | Mr Hamid Joourabchi |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2020(36 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Financial Adviser |
Country of Residence | Monaco |
Correspondence Address | Les Boulingrins 5 Bis Avenue Princess Alice Monaco 98000 |
Director Name | Mr Jay Bee |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2021(37 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Lane House, 24 Parsons Green Lane London SW6 4HS |
Secretary Name | Esskay Management Services Llp (Corporation) |
---|---|
Status | Current |
Appointed | 05 April 2017(32 years, 9 months after company formation) |
Appointment Duration | 7 years |
Correspondence Address | Lane House, 24 Parsons Green Lane London SW6 4HS |
Director Name | Mr Cyrus Ghani |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 06 October 1992(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 22 July 1999) |
Role | Lawyer |
Correspondence Address | Flat 38 Alexandra Court London SW7 5HG |
Director Name | Mahmud Ahmed Mirza |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(8 years, 3 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 29 September 1992) |
Role | Company Director |
Correspondence Address | 1 Alexandra Court London SW7 5HG |
Secretary Name | Mr Nicolas Georges Homsy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(8 years, 3 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 05 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 13 Alexandra Court 171 Queens Gate London SW7 5HG |
Director Name | Mr Mohamed Hussein Jourabchi |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 10 October 1992(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 December 1998) |
Role | Businessman |
Correspondence Address | 32 Alexandra Court 171-175 Queensgate London SW7 5HG |
Director Name | Robert James Daniels |
---|---|
Date of Birth | May 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 December 2003) |
Role | Retired |
Correspondence Address | 9 Alexandra Court Queens Gate London SW7 5HG |
Director Name | Rowena Grace Margaret Hopkins |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1999(15 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 06 December 2005) |
Role | Antique Shop Assistant |
Correspondence Address | 25 Alexandra Court 171 Queens Gate London SW7 5HQ |
Director Name | Uday Patnaik |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 November 2003(19 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 04 June 2013) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 3 Alexandra Court 171 Queens Gate London SW7 5HG |
Director Name | Michael David Gansser Potts |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(19 years, 5 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 18 April 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Alexandra Court 171-175 Queens Gate London SW7 5HG |
Director Name | Mr David John Keetley |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2010(26 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 16 May 2022) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Lane House, 24 Parsons Green Lane London SW6 4HS |
Director Name | Mr Arnaud Dassy |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 July 2013(29 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 October 2019) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 29 Alexandra Court Queen's Gate London SW7 5HQ |
Website | thealexandracourt.com |
---|
Registered Address | Lane House, 24 Parsons Green Lane London SW6 4HS |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | 40 Alexandra Court LTD 2.27% Ordinary |
---|---|
1 at £1 | A.k. Algosaibi & E.k. Algosaibi 2.27% Ordinary |
1 at £1 | Ada Rapetti 2.27% Ordinary |
1 at £1 | Afsaneh Ali-reza & Shahrzad Heyat 2.27% Ordinary |
1 at £1 | Ahmed Alsaleh 2.27% Ordinary |
1 at £1 | Alwazzan Group Co Wll 2.27% Ordinary |
1 at £1 | Anglo Arab Corp. 2.27% Ordinary |
1 at £1 | Anne Marie Dassy & Arnaud Michael Dassy 2.27% Ordinary |
1 at £1 | Avon Investments LTD 2.27% Ordinary |
1 at £1 | Bartley Holdings Inc. 2.27% Ordinary |
1 at £1 | Camille Kiwan & Wadiha Kiwan 2.27% Ordinary |
1 at £1 | Cape Holdings Sa 2.27% Ordinary |
1 at £1 | Colana Industrial Consultants Ag 2.27% Ordinary |
1 at £1 | David John Keetley 2.27% Ordinary |
1 at £1 | Farifteh Nourbakhsh & Bijan Bakhtiar 2.27% Ordinary |
1 at £1 | Green Valley Properties LTD 2.27% Ordinary |
1 at £1 | Hayam Investments LTD 2.27% Ordinary |
1 at £1 | International Agencies LTD 2.27% Ordinary |
1 at £1 | Jay Bee & Santosh Sohal 2.27% Ordinary |
1 at £1 | Labarinth Holdings LTD 2.27% Ordinary |
1 at £1 | Michael Charles Thompson & Sarah Michelle Thompson 2.27% Ordinary |
1 at £1 | Michael Lester & Rita Lester 2.27% Ordinary |
1 at £1 | Miss R.g.m. Hopkins 2.27% Ordinary |
1 at £1 | Mohammad Sultan Al Issa Sons & Co. 2.27% Ordinary |
1 at £1 | Mr Alnoor Bhatia 2.27% Ordinary |
1 at £1 | Mr F.a. Mutawa 2.27% Ordinary |
1 at £1 | Mr H. Ryans 2.27% Ordinary |
1 at £1 | Mr M. Barkley 2.27% Ordinary |
1 at £1 | Mr Mohamed S.m.i Hafez 2.27% Ordinary |
1 at £1 | Mrs A. Campaner 2.27% Ordinary |
1 at £1 | Mrs L. Carbone & Dr L. Carbone 2.27% Ordinary |
1 at £1 | Mrs N.d.m. Homsy & Mr N.g. Homsy 2.27% Ordinary |
1 at £1 | Mrs Valerie Farnes 2.27% Ordinary |
1 at £1 | Platinum Sky Investments LTD 2.27% Ordinary |
1 at £1 | Qgl 1 LTD 2.27% Ordinary |
1 at £1 | R.l. Wiles & M.j.g. Wiles 2.27% Ordinary |
1 at £1 | Rillington Investments LTD 2.27% Ordinary |
1 at £1 | Rizg Investment Company LTD 2.27% Ordinary |
1 at £1 | Sylvie Gansser-potts & Mr Michael D. Gansser-potts 2.27% Ordinary |
1 at £1 | Vanguard Holdings Sa 2.27% Ordinary |
1 at £1 | Vasiliki Katsiafliani & Evangelos Koukoulis 2.27% Ordinary |
1 at £1 | Victory Enterprises LTD 2.27% Ordinary |
1 at £1 | Western Properties LTD 2.27% Ordinary |
1 at £1 | Yasmine LTD Sa 2.27% Ordinary |
Year | 2014 |
---|---|
Net Worth | £300,361 |
Latest Accounts | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 25 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 25 March |
Latest Return | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
5 December 1984 | Delivered 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 |
---|
29 September 2023 | Confirmation statement made on 28 September 2023 with updates (7 pages) |
---|---|
18 August 2023 | Micro company accounts made up to 25 March 2023 (4 pages) |
20 March 2023 | Termination of appointment of Esskay Management Services Llp as a secretary on 28 February 2023 (1 page) |
30 September 2022 | Confirmation statement made on 28 September 2022 with updates (7 pages) |
24 August 2022 | Micro company accounts made up to 25 March 2022 (4 pages) |
16 May 2022 | Termination of appointment of David John Keetley as a director on 16 May 2022 (1 page) |
16 May 2022 | Termination of appointment of Michael David Gansser Potts as a director on 18 April 2022 (1 page) |
29 October 2021 | Appointment of Mr Jay Bee as a director on 8 October 2021 (2 pages) |
29 September 2021 | Confirmation statement made on 28 September 2021 with updates (7 pages) |
28 July 2021 | Micro company accounts made up to 25 March 2021 (4 pages) |
11 December 2020 | Appointment of Mr Hamid Joourabchi as a director on 23 October 2020 (2 pages) |
30 October 2020 | Secretary's details changed for Esskay Management Services Llp on 30 October 2020 (1 page) |
6 October 2020 | Confirmation statement made on 28 September 2020 with updates (7 pages) |
8 July 2020 | Micro company accounts made up to 25 March 2020 (4 pages) |
26 November 2019 | Termination of appointment of Arnaud Dassy as a director on 15 October 2019 (1 page) |
8 October 2019 | Confirmation statement made on 28 September 2019 with updates (7 pages) |
23 September 2019 | Micro company accounts made up to 25 March 2019 (4 pages) |
5 October 2018 | Confirmation statement made on 28 September 2018 with updates (7 pages) |
24 July 2018 | Micro company accounts made up to 25 March 2018 (3 pages) |
28 September 2017 | Confirmation statement made on 28 September 2017 with updates (7 pages) |
28 September 2017 | Confirmation statement made on 28 September 2017 with updates (7 pages) |
26 September 2017 | Micro company accounts made up to 25 March 2017 (3 pages) |
26 September 2017 | Micro company accounts made up to 25 March 2017 (3 pages) |
5 April 2017 | Termination of appointment of Nicolas Georges Homsy as a secretary on 5 April 2017 (1 page) |
5 April 2017 | Appointment of Esskay Management Services Llp as a secretary on 5 April 2017 (2 pages) |
5 April 2017 | Registered 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 2017 | Appointment of Esskay Management Services Llp as a secretary on 5 April 2017 (2 pages) |
5 April 2017 | Termination of appointment of Nicolas Georges Homsy as a secretary on 5 April 2017 (1 page) |
5 April 2017 | Registered 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 2016 | Total exemption small company accounts made up to 25 March 2016 (6 pages) |
17 October 2016 | Total exemption small company accounts made up to 25 March 2016 (6 pages) |
3 October 2016 | Confirmation statement made on 28 September 2016 with updates (9 pages) |
3 October 2016 | Confirmation statement made on 28 September 2016 with updates (9 pages) |
23 October 2015 | Total exemption small company accounts made up to 25 March 2015 (6 pages) |
23 October 2015 | Total exemption small company accounts made up to 25 March 2015 (6 pages) |
5 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
18 November 2014 | Accounts for a small company made up to 25 March 2014 (9 pages) |
18 November 2014 | Accounts for a small company made up to 25 March 2014 (9 pages) |
17 November 2014 | Resolutions
|
17 November 2014 | Resolutions
|
6 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
15 November 2013 | Accounts for a small company made up to 25 March 2013 (8 pages) |
15 November 2013 | Accounts for a small company made up to 25 March 2013 (8 pages) |
1 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
8 July 2013 | Appointment of Mr Arnaud Dassy as a director (2 pages) |
8 July 2013 | Appointment of Mr Arnaud Dassy as a director (2 pages) |
6 June 2013 | Termination of appointment of Uday Patnaik as a director (1 page) |
6 June 2013 | Termination of appointment of Uday Patnaik as a director (1 page) |
14 November 2012 | Full accounts made up to 25 March 2012 (8 pages) |
14 November 2012 | Full accounts made up to 25 March 2012 (8 pages) |
2 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (10 pages) |
2 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (10 pages) |
8 November 2011 | Accounts for a small company made up to 25 March 2011 (8 pages) |
8 November 2011 | Accounts for a small company made up to 25 March 2011 (8 pages) |
30 September 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (10 pages) |
30 September 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (10 pages) |
16 November 2010 | Appointment of Mr. David John Keetley as a director (2 pages) |
16 November 2010 | Appointment of Mr. David John Keetley as a director (2 pages) |
10 November 2010 | Accounts for a small company made up to 25 March 2010 (8 pages) |
10 November 2010 | Accounts for a small company made up to 25 March 2010 (8 pages) |
29 September 2010 | Director's details changed for Uday Patnaik on 27 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Michael David Gansser Potts on 27 September 2010 (2 pages) |
29 September 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (9 pages) |
29 September 2010 | Secretary's details changed for Mr Nicolas Georges Homsy on 27 September 2010 (1 page) |
29 September 2010 | Director's details changed for Michael David Gansser Potts on 27 September 2010 (2 pages) |
29 September 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (9 pages) |
29 September 2010 | Secretary's details changed for Mr Nicolas Georges Homsy on 27 September 2010 (1 page) |
29 September 2010 | Director's details changed for Uday Patnaik on 27 September 2010 (2 pages) |
6 September 2010 | Termination of appointment of David Keetley as a director (1 page) |
6 September 2010 | Termination of appointment of David Keetley as a director (1 page) |
25 November 2009 | Accounts for a small company made up to 25 March 2009 (8 pages) |
25 November 2009 | Accounts for a small company made up to 25 March 2009 (8 pages) |
28 September 2009 | Return made up to 28/09/09; full list of members (25 pages) |
28 September 2009 | Return made up to 28/09/09; full list of members (25 pages) |
2 November 2008 | Accounts for a small company made up to 25 March 2008 (8 pages) |
2 November 2008 | Accounts for a small company made up to 25 March 2008 (8 pages) |
8 October 2008 | Return made up to 28/09/08; full list of members (7 pages) |
8 October 2008 | Return made up to 28/09/08; full list of members (7 pages) |
11 December 2007 | Accounts for a small company made up to 25 March 2007 (8 pages) |
11 December 2007 | Accounts for a small company made up to 25 March 2007 (8 pages) |
25 October 2007 | Return made up to 28/09/07; full list of members (10 pages) |
25 October 2007 | Return made up to 28/09/07; full list of members (10 pages) |
5 December 2006 | Accounts for a small company made up to 25 March 2006 (8 pages) |
5 December 2006 | Accounts for a small company made up to 25 March 2006 (8 pages) |
16 November 2006 | Return made up to 28/09/06; full list of members (10 pages) |
16 November 2006 | Return made up to 28/09/06; full list of members (10 pages) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
15 November 2005 | Full accounts made up to 25 March 2005 (12 pages) |
15 November 2005 | Full accounts made up to 25 March 2005 (12 pages) |
10 October 2005 | Return made up to 28/09/05; full list of members (10 pages) |
10 October 2005 | Return made up to 28/09/05; full list of members (10 pages) |
28 October 2004 | Full accounts made up to 25 March 2004 (11 pages) |
28 October 2004 | Full accounts made up to 25 March 2004 (11 pages) |
7 October 2004 | Return made up to 28/09/04; full list of members (10 pages) |
7 October 2004 | Return made up to 28/09/04; full list of members (10 pages) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Director resigned (1 page) |
10 December 2003 | New director appointed (3 pages) |
10 December 2003 | New director appointed (2 pages) |
10 December 2003 | New director appointed (2 pages) |
10 December 2003 | New director appointed (2 pages) |
10 December 2003 | New director appointed (2 pages) |
10 December 2003 | New director appointed (3 pages) |
11 November 2003 | Full accounts made up to 25 March 2003 (11 pages) |
11 November 2003 | Full accounts made up to 25 March 2003 (11 pages) |
4 October 2003 | Return made up to 28/09/03; full list of members (9 pages) |
4 October 2003 | Return made up to 28/09/03; full list of members (9 pages) |
8 November 2002 | Full accounts made up to 25 March 2002 (9 pages) |
8 November 2002 | Full accounts made up to 25 March 2002 (9 pages) |
16 October 2002 | Return made up to 28/09/02; full list of members (9 pages) |
16 October 2002 | Return made up to 28/09/02; full list of members (9 pages) |
22 March 2002 | Auditor's resignation (1 page) |
22 March 2002 | Auditor's resignation (1 page) |
11 December 2001 | Accounts for a small company made up to 25 March 2001 (6 pages) |
11 December 2001 | Accounts for a small company made up to 25 March 2001 (6 pages) |
9 October 2001 | Return made up to 28/09/01; full list of members (9 pages) |
9 October 2001 | Return made up to 28/09/01; full list of members (9 pages) |
23 November 2000 | Accounts for a small company made up to 25 March 2000 (6 pages) |
23 November 2000 | Accounts for a small company made up to 25 March 2000 (6 pages) |
20 October 2000 | Return made up to 28/09/00; full list of members (9 pages) |
20 October 2000 | Return made up to 28/09/00; full list of members (9 pages) |
7 October 1999 | Return made up to 28/09/99; full list of members (8 pages) |
7 October 1999 | Return made up to 28/09/99; full list of members (8 pages) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | New director appointed (2 pages) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | Director resigned (1 page) |
7 July 1999 | Accounts for a small company made up to 25 March 1999 (6 pages) |
7 July 1999 | Accounts for a small company made up to 25 March 1999 (6 pages) |
31 January 1999 | Director resigned (1 page) |
31 January 1999 | Director resigned (1 page) |
31 January 1999 | New director appointed (2 pages) |
31 January 1999 | New director appointed (2 pages) |
1 October 1998 | Return made up to 28/09/98; full list of members (9 pages) |
1 October 1998 | Return made up to 28/09/98; full list of members (9 pages) |
29 July 1998 | Accounts for a small company made up to 25 March 1998 (6 pages) |
29 July 1998 | Accounts for a small company made up to 25 March 1998 (6 pages) |
10 October 1997 | Return made up to 06/10/97; no change of members (4 pages) |
10 October 1997 | Return made up to 06/10/97; no change of members (4 pages) |
2 September 1997 | Accounts for a small company made up to 25 March 1997 (6 pages) |
2 September 1997 | Accounts for a small company made up to 25 March 1997 (6 pages) |
16 December 1996 | Accounts for a small company made up to 25 March 1996 (6 pages) |
16 December 1996 | Accounts for a small company made up to 25 March 1996 (6 pages) |
10 October 1996 | Return made up to 06/10/96; full list of members
|
10 October 1996 | Return made up to 06/10/96; full list of members
|
11 October 1995 | Return made up to 06/10/95; full list of members (14 pages) |
11 October 1995 | Return made up to 06/10/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
30 October 1994 | Return made up to 06/10/94; full list of members
|
14 October 1993 | Return made up to 06/10/93; full list of members
|
21 October 1992 | Return made up to 06/10/92; change of members (7 pages) |
20 August 1992 | Return made up to 06/10/91; change of members (7 pages) |
1 May 1991 | Return made up to 31/03/90; full list of members (9 pages) |
2 August 1990 | Return made up to 06/10/89; full list of members (10 pages) |
12 January 1990 | Return made up to 31/12/88; full list of members (10 pages) |
16 June 1988 | Registered office changed on 16/06/88 from: 13 monmouth street london WC2H 9DA (1 page) |
19 May 1988 | Full accounts made up to 25 March 1987 (19 pages) |
19 May 1988 | Accounting reference date shortened from 25/03 to 25/03 (1 page) |
19 May 1988 | Return made up to 31/12/87; full list of members (9 pages) |
14 December 1987 | Full accounts made up to 31 March 1986 (19 pages) |
16 July 1987 | Return made up to 31/12/86; full list of members (9 pages) |
27 June 1986 | Full accounts made up to 31 March 1985 (13 pages) |
14 March 1985 | Company name changed\certificate issued on 14/03/85 (2 pages) |
14 March 1985 | Company name changed\certificate issued on 14/03/85 (2 pages) |
28 February 1985 | Resolutions
|
28 February 1985 | Resolutions
|
18 June 1984 | Incorporation (19 pages) |
18 June 1984 | Incorporation (19 pages) |