London
NW1 8TU
Secretary Name | Ms Louise Bartlett |
---|---|
Status | Current |
Appointed | 05 November 2014(19 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Correspondence Address | 5 Fitzroy Road London NW1 8TU |
Director Name | Robin Andrew Charteris Mallinson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 March 1999) |
Role | Manager |
Correspondence Address | 5 Fitzroy Road London NW1 8IU |
Secretary Name | Margaret Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 28 February 2006) |
Role | Events Organiser |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fitzroy Road London NW1 8TU |
Director Name | Nicholas Robert Cornwell |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(3 years, 8 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 17 May 2013) |
Role | Writer Producer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fitzroy Road London NW1 8TU |
Secretary Name | Eduardo Punset Casals |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 01 March 2006(10 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 28 July 2014) |
Role | Company Director |
Correspondence Address | 5 Fitzroy Road London NW1 8TU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | alexander-ene.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83432626 |
Telephone region | London |
Registered Address | 336a Regents Park Road London N3 2LN |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Lisianne Tracy Newman 40.00% Ordinary |
---|---|
1 at £1 | Fiona Shaw 20.00% Ordinary |
1 at £1 | Margaret Chambers 20.00% Ordinary |
1 at £1 | Platway Limited 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,871 |
Net Worth | £5 |
Cash | £3,457 |
Current Liabilities | £3,452 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
29 June 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
---|---|
24 August 2022 | Micro company accounts made up to 30 June 2022 (4 pages) |
1 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
25 March 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
9 August 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
19 March 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
22 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
17 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
15 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
26 March 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
4 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
27 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
25 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
25 July 2017 | Notification of Margaret Chambers as a person with significant control on 1 July 2016 (2 pages) |
25 July 2017 | Notification of Margaret Chambers as a person with significant control on 1 July 2016 (2 pages) |
25 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
27 March 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
27 March 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
8 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
11 December 2015 | Total exemption full accounts made up to 30 June 2015 (8 pages) |
11 December 2015 | Total exemption full accounts made up to 30 June 2015 (8 pages) |
13 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
7 January 2015 | Appointment of Ms Louise Bartlett as a secretary on 5 November 2014 (2 pages) |
7 January 2015 | Appointment of Ms Louise Bartlett as a secretary on 5 November 2014 (2 pages) |
7 January 2015 | Appointment of Ms Louise Bartlett as a secretary on 5 November 2014 (2 pages) |
7 January 2015 | Termination of appointment of Eduardo Punset Casals as a secretary on 28 July 2014 (1 page) |
7 January 2015 | Termination of appointment of Eduardo Punset Casals as a secretary on 28 July 2014 (1 page) |
11 December 2014 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
11 December 2014 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
8 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Termination of appointment of Nicholas Cornwell as a director (1 page) |
8 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Termination of appointment of Nicholas Cornwell as a director (1 page) |
23 September 2013 | Total exemption full accounts made up to 30 June 2013 (15 pages) |
23 September 2013 | Total exemption full accounts made up to 30 June 2013 (15 pages) |
4 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (6 pages) |
4 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (6 pages) |
26 March 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
26 March 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
17 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
9 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
9 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
6 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
22 December 2010 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
14 September 2010 | Registered office address changed from 5 Fitzroy Road London NW1 8TU on 14 September 2010 (1 page) |
14 September 2010 | Registered office address changed from 5 Fitzroy Road London NW1 8TU on 14 September 2010 (1 page) |
9 September 2010 | Director's details changed for Margaret Chambers on 29 June 2010 (2 pages) |
9 September 2010 | Director's details changed for Nicholas Robert Cornwell on 29 June 2010 (2 pages) |
9 September 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Director's details changed for Margaret Chambers on 29 June 2010 (2 pages) |
9 September 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Director's details changed for Nicholas Robert Cornwell on 29 June 2010 (2 pages) |
27 September 2009 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
27 September 2009 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
2 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
1 April 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
1 April 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
14 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
14 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
13 March 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
13 March 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
5 September 2007 | Return made up to 29/06/07; no change of members (7 pages) |
5 September 2007 | Return made up to 29/06/07; no change of members (7 pages) |
18 October 2006 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
18 October 2006 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
23 August 2006 | Return made up to 29/06/06; full list of members
|
23 August 2006 | Return made up to 29/06/06; full list of members
|
23 August 2006 | New secretary appointed (2 pages) |
23 August 2006 | New secretary appointed (2 pages) |
17 February 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
17 February 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
7 July 2005 | Return made up to 29/06/05; full list of members (8 pages) |
7 July 2005 | Return made up to 29/06/05; full list of members (8 pages) |
4 April 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
4 April 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
10 September 2004 | Return made up to 29/06/04; full list of members (8 pages) |
10 September 2004 | Return made up to 29/06/04; full list of members (8 pages) |
23 October 2003 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
23 October 2003 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
18 August 2003 | Return made up to 29/06/03; full list of members
|
18 August 2003 | Return made up to 29/06/03; full list of members
|
22 April 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
22 April 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
17 July 2002 | Return made up to 29/06/02; full list of members
|
17 July 2002 | Return made up to 29/06/02; full list of members
|
20 August 2001 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
20 August 2001 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
12 July 2001 | Return made up to 29/06/01; full list of members (7 pages) |
12 July 2001 | Return made up to 29/06/01; full list of members (7 pages) |
27 April 2001 | Full accounts made up to 30 June 2000 (8 pages) |
27 April 2001 | Full accounts made up to 30 June 2000 (8 pages) |
16 August 2000 | Return made up to 29/06/00; full list of members (7 pages) |
16 August 2000 | Return made up to 29/06/00; full list of members (7 pages) |
28 April 2000 | Full accounts made up to 30 June 1999 (9 pages) |
28 April 2000 | Full accounts made up to 30 June 1999 (9 pages) |
19 July 1999 | Return made up to 29/06/99; full list of members
|
19 July 1999 | Return made up to 29/06/99; full list of members
|
4 May 1999 | Full accounts made up to 30 June 1998 (9 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (9 pages) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | Director resigned (1 page) |
16 July 1998 | Return made up to 29/06/98; full list of members (6 pages) |
16 July 1998 | Return made up to 29/06/98; full list of members (6 pages) |
12 August 1997 | Full accounts made up to 30 June 1997 (10 pages) |
12 August 1997 | Full accounts made up to 30 June 1996 (10 pages) |
12 August 1997 | Full accounts made up to 30 June 1997 (10 pages) |
12 August 1997 | Full accounts made up to 30 June 1996 (10 pages) |
27 July 1997 | Return made up to 29/06/97; full list of members (6 pages) |
27 July 1997 | Return made up to 29/06/97; full list of members (6 pages) |
10 October 1996 | Ad 07/09/96--------- £ si 1@1=1 £ ic 2/3 (3 pages) |
10 October 1996 | Ad 07/09/96--------- £ si 1@1=1 £ ic 2/3 (3 pages) |
18 September 1996 | New director appointed (1 page) |
18 September 1996 | Director resigned (2 pages) |
18 September 1996 | Director resigned (2 pages) |
18 September 1996 | Secretary resigned (1 page) |
18 September 1996 | New director appointed (1 page) |
18 September 1996 | Secretary resigned (1 page) |
9 September 1996 | Return made up to 29/06/96; full list of members (6 pages) |
9 September 1996 | Return made up to 29/06/96; full list of members (6 pages) |
9 September 1996 | New secretary appointed;new director appointed (2 pages) |
9 September 1996 | New secretary appointed;new director appointed (2 pages) |
31 August 1995 | Registered office changed on 31/08/95 from: 174-180 old street london EC1V 9BP (1 page) |
31 August 1995 | Registered office changed on 31/08/95 from: 174-180 old street london EC1V 9BP (1 page) |
29 June 1995 | Incorporation (17 pages) |
29 June 1995 | Incorporation (17 pages) |