Company NameLexander Limited
Company StatusActive
Company Number01941707
CategoryPrivate Limited Company
Incorporation Date23 August 1985(38 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Claude Paul Curtis
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1991(5 years, 12 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Welford Place
London
SW19 5AJ
Director NameSandra Anne Curtis
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1991(5 years, 12 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Welford Place
London
SW19 5AJ
Secretary NameSandra Anne Curtis
NationalityBritish
StatusCurrent
Appointed17 August 1991(5 years, 12 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Welford Place 13 Welford Place
London
SW19 5AJ
Director NameMs Allison Bourdice
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1998(12 years, 10 months after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLavinia Lodge Strayfield Road
Enfield
Middlesex
EN2 9JF

Contact

Websitewww.themayfairprintingco.com/
Email address[email protected]
Telephone020 74911973
Telephone regionLondon

Location

Registered Address13 - 14 Queen Street
London
W1J 5PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

500 at £1Allison Bourdice
25.00%
Ordinary A
500 at £1Claude Curtis
25.00%
Ordinary A
380 at £1Claude Curtis
19.00%
Ordinary
380 at £1Sandra Ann Curtis
19.00%
Ordinary
240 at £1Allison Bourdice
12.00%
Ordinary

Financials

Year2014
Net Worth£78,311
Cash£62,898
Current Liabilities£180,888

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 August 2023 (7 months, 2 weeks ago)
Next Return Due31 August 2024 (5 months from now)

Charges

4 June 2020Delivered on: 12 June 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
11 November 1985Delivered on: 15 November 1985
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including book debts. Uncalled capital.
Outstanding

Filing History

29 December 2017Registered office address changed from 5 Jardine House Harrovian Business Village Bessborough Road Harrow, Middlesex HA1 3EX to 13 - 14 Queen Street London W1J 5PS on 29 December 2017 (1 page)
5 September 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2,000
(7 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 2,000
(7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 December 2013Registered office address changed from 187a Field End Road Eastcote Pinner Middx HA5 1QR on 9 December 2013 (1 page)
9 December 2013Registered office address changed from 187a Field End Road Eastcote Pinner Middx HA5 1QR on 9 December 2013 (1 page)
13 October 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-10-13
  • GBP 2,000
(7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (7 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (7 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (7 pages)
8 September 2010Director's details changed for Claude Paul Curtis on 1 January 2010 (2 pages)
8 September 2010Director's details changed for Allison Bourdice on 1 January 2010 (2 pages)
8 September 2010Director's details changed for Sandra Anne Curtis on 1 January 2010 (2 pages)
8 September 2010Director's details changed for Claude Paul Curtis on 1 January 2010 (2 pages)
8 September 2010Director's details changed for Sandra Anne Curtis on 1 January 2010 (2 pages)
8 September 2010Director's details changed for Allison Bourdice on 1 January 2010 (2 pages)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
10 September 2009Return made up to 17/08/09; full list of members (5 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
8 September 2008Return made up to 17/08/08; full list of members (5 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
26 October 2007Return made up to 17/08/07; full list of members (3 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
15 September 2006Return made up to 17/08/06; full list of members (3 pages)
17 April 2006Return made up to 17/08/05; full list of members (3 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
14 September 2004Return made up to 17/08/04; no change of members (7 pages)
24 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
27 August 2003Return made up to 17/08/03; full list of members (9 pages)
18 October 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
23 August 2002Return made up to 17/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
3 September 2001Return made up to 17/08/01; full list of members (9 pages)
8 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
30 October 2000Return made up to 17/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 July 2000Return made up to 17/08/99; full list of members (6 pages)
28 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
30 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
17 August 1998Return made up to 17/08/98; full list of members (6 pages)
10 August 1998New director appointed (2 pages)
10 August 1998Return made up to 17/08/97; full list of members (5 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
30 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
30 August 1996Return made up to 17/08/96; no change of members (4 pages)
4 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
24 August 1995Return made up to 17/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
26 July 1995Nc inc already adjusted 24/03/95 (1 page)
26 July 1995£ nc 10000/5000 24/03/95 (1 page)
26 July 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
26 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
26 July 1995Ad 24/03/95--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
26 July 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)