Company NameThe Alexius Press Limited
DirectorsJohn Lomer Adamson and Michael Turner
Company StatusActive
Company Number02571962
CategoryPrivate Limited Company
Incorporation Date7 January 1991(33 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr John Lomer Adamson
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 1992(1 year after company formation)
Appointment Duration32 years, 2 months
RolePublisher & Writer
Country of ResidenceEngland
Correspondence Address114 Sandhurst Road
Kingsbury
London
NW9 9LN
Director NameMr Michael Turner
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2003(12 years, 6 months after company formation)
Appointment Duration20 years, 8 months
RoleLecturer
Country of ResidenceEngland
Correspondence Address5 College Road
Bromley
Kent
BR1 3PT
Secretary NameMr John Lomer Adamson
NationalityBritish
StatusCurrent
Appointed04 July 2006(15 years, 6 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address114 Sandhurst Road
Kingsbury
London
NW9 9LN
Director NameMr Michael Turner
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(1 year, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 1999)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address5 College Road
Bromley
Kent
BR1 3PT
Director NameDavid Nicholas Heaton
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1996(5 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 02 December 1996)
RoleWriter & Company Director
Correspondence Address3 Carisbrook
Colney Hatch Lane
London
N10 1EJ
Secretary NameDavid Nicholas Heaton
NationalityBritish
StatusResigned
Appointed01 May 1996(5 years, 3 months after company formation)
Appointment Duration7 months (resigned 02 December 1996)
RoleCompany Director
Correspondence Address3 Carisbrook
Colney Hatch Lane
London
N10 1EJ
Secretary NameHilary Everard Hastings
NationalityBritish
StatusResigned
Appointed02 December 1996(5 years, 11 months after company formation)
Appointment Duration6 years (resigned 11 December 2002)
RoleCompany Director
Correspondence Address8 Bartrams Lane
Hadley Wood
Barnet
Hertfordshire
EN4 0EH
Director NameLeonard William Hudson
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1997(6 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 September 1999)
RolePublisher & Writer
Correspondence AddressVilla Oceana Broadlands Road
Crossway Goodington
Torbay
Devon
TQ4 5NY
Director NameMr Leonard William Hudson
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(9 years, 5 months after company formation)
Appointment Duration14 years (resigned 14 June 2014)
RolePublishing
Country of ResidenceEngland
Correspondence Address22 Oldfield Road
Bexleyheath
Kent
DA7 4DX
Secretary NameMr Leonard William Hudson
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2003(12 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Oldfield Road
Bexleyheath
Kent
DA7 4DX
Secretary NameMr Leonard William Hudson
NationalityBritish
StatusResigned
Appointed23 April 2003(12 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Oldfield Road
Bexleyheath
Kent
DA7 4DX

Location

Registered AddressC/O Azr Limited
Catalyst House 720 Centennial Court Centennial Park
Elstree
Hertfordshire
WD6 3SY
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London

Shareholders

3k at £5Mr John Lomer Adamson
81.80%
Ordinary
525 at £5Michael Turner
14.39%
Ordinary
50 at £5Jeremy Adamson
1.37%
Ordinary
20 at £5Joyce Sylvia Hudson
0.55%
Ordinary
20 at £5Lawrence Purcell
0.55%
Ordinary
18 at £5James Richard Hickman
0.49%
Ordinary
10 at £5David Nicholas Heaton
0.27%
Ordinary
10 at £5Mrs V. Furniss
0.27%
Ordinary
5 at £5Mr Derrick Sillience
0.14%
Ordinary
2 at £5Dr Barry Redhead
0.05%
Ordinary
2 at £5Mr Mark Schuck
0.05%
Ordinary
2 at £5Mrs Margaret Hastings
0.05%
Ordinary

Financials

Year2014
Net Worth£8,383
Cash£2,013
Current Liabilities£420

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return9 February 2024 (1 month, 2 weeks ago)
Next Return Due23 February 2025 (11 months from now)

Filing History

15 February 2024Confirmation statement made on 9 February 2024 with no updates (3 pages)
22 December 2023Micro company accounts made up to 30 April 2023 (3 pages)
16 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
23 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
9 February 2022Confirmation statement made on 9 February 2022 with updates (4 pages)
9 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
25 October 2021Micro company accounts made up to 30 April 2021 (3 pages)
22 March 2021Micro company accounts made up to 30 April 2020 (3 pages)
3 December 2020Confirmation statement made on 30 November 2020 with updates (5 pages)
4 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
13 August 2019Micro company accounts made up to 30 April 2019 (2 pages)
23 July 2019Registered office address changed from 79 College Road Harrow Middlesex HA1 1BD to Catalyst House 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY on 23 July 2019 (1 page)
24 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
10 January 2019Confirmation statement made on 30 November 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
3 January 2018Confirmation statement made on 30 November 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 30 November 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
13 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
22 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 18,240
(6 pages)
22 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 18,240
(6 pages)
28 September 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
28 September 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
21 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 18,240
(6 pages)
21 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 18,240
(6 pages)
25 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
25 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
20 August 2014Termination of appointment of Leonard William Hudson as a director on 14 June 2014 (1 page)
20 August 2014Termination of appointment of Leonard William Hudson as a director on 14 June 2014 (1 page)
31 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 27,335
(7 pages)
31 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 27,335
(7 pages)
30 July 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 July 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
20 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
20 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
11 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
11 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
23 December 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
23 December 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
31 December 2009Director's details changed for Mr Leonard William Hudson on 2 October 2009 (2 pages)
31 December 2009Director's details changed for Mr Leonard William Hudson on 2 October 2009 (2 pages)
31 December 2009Director's details changed for Mr Michael Turner on 2 October 2009 (2 pages)
31 December 2009Director's details changed for Mr Leonard William Hudson on 2 October 2009 (2 pages)
31 December 2009Director's details changed for Mr John Lomer Adamson on 2 October 2009 (2 pages)
31 December 2009Director's details changed for Mr John Lomer Adamson on 2 October 2009 (2 pages)
31 December 2009Director's details changed for Mr Michael Turner on 2 October 2009 (2 pages)
31 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (8 pages)
31 December 2009Director's details changed for Mr Michael Turner on 2 October 2009 (2 pages)
31 December 2009Director's details changed for Mr John Lomer Adamson on 2 October 2009 (2 pages)
31 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (8 pages)
14 September 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
14 September 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
10 September 2009Registered office changed on 10/09/2009 from 2 gayton road harrow middlesex HA1 2XU (1 page)
10 September 2009Registered office changed on 10/09/2009 from 2 gayton road harrow middlesex HA1 2XU (1 page)
17 December 2008Return made up to 30/11/08; full list of members (7 pages)
17 December 2008Return made up to 30/11/08; full list of members (7 pages)
17 December 2008Location of debenture register (1 page)
17 December 2008Registered office changed on 17/12/2008 from c/o rca secretarial services LTD 2 gayton road harrow middlesex HA1 2XU (1 page)
17 December 2008Location of register of members (1 page)
17 December 2008Location of register of members (1 page)
17 December 2008Location of debenture register (1 page)
17 December 2008Registered office changed on 17/12/2008 from c/o rca secretarial services LTD 2 gayton road harrow middlesex HA1 2XU (1 page)
24 October 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
24 October 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
7 January 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
7 January 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
2 January 2008Return made up to 30/11/07; full list of members (5 pages)
2 January 2008Return made up to 30/11/07; full list of members (5 pages)
28 December 2007Registered office changed on 28/12/07 from: brook point 1412 high road london N20 9BH (1 page)
28 December 2007Registered office changed on 28/12/07 from: brook point 1412 high road london N20 9BH (1 page)
27 February 2007Registered office changed on 27/02/07 from: 50 south parade mollison way edgware middx. HA8 5QL (1 page)
27 February 2007Registered office changed on 27/02/07 from: 50 south parade mollison way edgware middx. HA8 5QL (1 page)
6 December 2006Return made up to 30/11/06; full list of members (5 pages)
6 December 2006Return made up to 30/11/06; full list of members (5 pages)
7 August 2006New secretary appointed (2 pages)
7 August 2006Secretary resigned (1 page)
7 August 2006Secretary resigned (1 page)
7 August 2006New secretary appointed (2 pages)
7 July 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
7 July 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
1 December 2005Location of register of members (1 page)
1 December 2005Return made up to 30/11/05; full list of members (5 pages)
1 December 2005Location of register of members (1 page)
1 December 2005Return made up to 30/11/05; full list of members (5 pages)
7 June 2005Total exemption small company accounts made up to 30 April 2005 (3 pages)
7 June 2005Total exemption small company accounts made up to 30 April 2005 (3 pages)
9 December 2004Return made up to 30/11/04; full list of members (11 pages)
9 December 2004Return made up to 30/11/04; full list of members (11 pages)
1 September 2004Total exemption small company accounts made up to 30 April 2004 (3 pages)
1 September 2004Total exemption small company accounts made up to 30 April 2004 (3 pages)
15 January 2004Return made up to 30/11/03; full list of members (10 pages)
15 January 2004Return made up to 30/11/03; full list of members (10 pages)
20 November 2003Ad 31/07/03--------- £ si 5@5=25 £ ic 27310/27335 (2 pages)
20 November 2003Ad 31/07/03--------- £ si 5@5=25 £ ic 27310/27335 (2 pages)
24 October 2003Total exemption small company accounts made up to 30 April 2003 (3 pages)
24 October 2003Total exemption small company accounts made up to 30 April 2003 (3 pages)
28 September 2003New secretary appointed (2 pages)
28 September 2003New secretary appointed (2 pages)
16 September 2003Secretary resigned (1 page)
16 September 2003Secretary resigned (1 page)
14 August 2003New director appointed (1 page)
14 August 2003New director appointed (1 page)
18 December 2002Return made up to 30/11/02; full list of members (10 pages)
18 December 2002Return made up to 30/11/02; full list of members (10 pages)
5 December 2002Total exemption small company accounts made up to 30 April 2002 (3 pages)
5 December 2002Total exemption small company accounts made up to 30 April 2002 (3 pages)
21 December 2001Return made up to 30/11/01; full list of members (9 pages)
21 December 2001Return made up to 30/11/01; full list of members (9 pages)
4 December 2001Total exemption small company accounts made up to 30 April 2001 (3 pages)
4 December 2001Total exemption small company accounts made up to 30 April 2001 (3 pages)
5 December 2000Ad 13/11/00--------- £ si 50@5=250 £ ic 11060/11310 (2 pages)
5 December 2000Ad 13/11/00--------- £ si 50@5=250 £ ic 11060/11310 (2 pages)
5 December 2000Return made up to 30/11/00; full list of members (9 pages)
5 December 2000Return made up to 30/11/00; full list of members (9 pages)
19 October 2000Accounts for a small company made up to 30 April 2000 (3 pages)
19 October 2000Accounts for a small company made up to 30 April 2000 (3 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
18 April 2000Ad 16/03/00--------- £ si 2@5=10 £ ic 11050/11060 (2 pages)
18 April 2000Ad 16/03/00--------- £ si 2@5=10 £ ic 11050/11060 (2 pages)
1 February 2000Ad 28/12/99-10/01/00 £ si 1410@5=7050 £ ic 4000/11050 (2 pages)
1 February 2000Ad 28/12/99-10/01/00 £ si 1410@5=7050 £ ic 4000/11050 (2 pages)
20 January 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
5 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 January 2000Nc inc already adjusted 02/12/99 (1 page)
5 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 January 2000Nc inc already adjusted 02/12/99 (1 page)
8 December 1999Return made up to 30/11/99; full list of members (9 pages)
8 December 1999Return made up to 30/11/99; full list of members (9 pages)
5 November 1999Accounts for a small company made up to 30 April 1999 (3 pages)
5 November 1999Accounts for a small company made up to 30 April 1999 (3 pages)
22 September 1999Director resigned (1 page)
22 September 1999Director resigned (1 page)
9 December 1998Return made up to 30/11/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
9 December 1998Return made up to 30/11/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 November 1998Accounts for a small company made up to 30 April 1998 (3 pages)
4 November 1998Accounts for a small company made up to 30 April 1998 (3 pages)
18 December 1997Return made up to 30/11/97; change of members (6 pages)
18 December 1997Return made up to 30/11/97; change of members (6 pages)
14 October 1997Accounts for a small company made up to 30 April 1997 (3 pages)
14 October 1997Accounts for a small company made up to 30 April 1997 (3 pages)
2 May 1997Ad 24/04/97--------- £ si 33@5=165 £ ic 19835/20000 (2 pages)
2 May 1997Ad 24/04/97--------- £ si 33@5=165 £ ic 19835/20000 (2 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
28 January 1997Ad 23/01/97--------- £ si 150@5=750 £ ic 19085/19835 (2 pages)
28 January 1997Ad 23/01/97--------- £ si 150@5=750 £ ic 19085/19835 (2 pages)
27 December 1996Return made up to 30/11/96; full list of members (6 pages)
27 December 1996New secretary appointed (2 pages)
27 December 1996Director resigned (1 page)
27 December 1996Director resigned (1 page)
27 December 1996New secretary appointed (2 pages)
27 December 1996Return made up to 30/11/96; full list of members (6 pages)
24 December 1996Accounts for a small company made up to 30 April 1996 (3 pages)
24 December 1996Accounts for a small company made up to 30 April 1996 (3 pages)
12 May 1996Secretary resigned (1 page)
12 May 1996Secretary resigned (1 page)
12 May 1996New secretary appointed (2 pages)
12 May 1996Director resigned (1 page)
12 May 1996Director resigned (1 page)
12 May 1996New secretary appointed (2 pages)
29 April 1996New director appointed (2 pages)
29 April 1996New director appointed (2 pages)
13 December 1995Accounts for a small company made up to 30 April 1995 (3 pages)
13 December 1995Accounts for a small company made up to 30 April 1995 (3 pages)
13 December 1995Return made up to 30/11/95; no change of members (4 pages)
13 December 1995Return made up to 30/11/95; no change of members (4 pages)