Company NameAlexrun Limited
DirectorMargaret Chambers
Company StatusActive
Company Number03073972
CategoryPrivate Limited Company
Incorporation Date29 June 1995(28 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMargaret Chambers
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1996(7 months after company formation)
Appointment Duration28 years, 3 months
RoleNaturopath
Country of ResidenceUnited Kingdom
Correspondence Address5 Fitzroy Road
London
NW1 8TU
Secretary NameMs Louise Bartlett
StatusCurrent
Appointed05 November 2014(19 years, 4 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence Address5 Fitzroy Road
London
NW1 8TU
Director NameRobin Andrew Charteris Mallinson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(7 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 March 1999)
RoleManager
Correspondence Address5 Fitzroy Road
London
NW1 8IU
Secretary NameMargaret Chambers
NationalityBritish
StatusResigned
Appointed25 January 1996(7 months after company formation)
Appointment Duration10 years, 1 month (resigned 28 February 2006)
RoleEvents Organiser
Country of ResidenceUnited Kingdom
Correspondence Address5 Fitzroy Road
London
NW1 8TU
Director NameNicholas Robert Cornwell
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(3 years, 8 months after company formation)
Appointment Duration14 years, 1 month (resigned 17 May 2013)
RoleWriter Producer
Country of ResidenceUnited Kingdom
Correspondence Address5 Fitzroy Road
London
NW1 8TU
Secretary NameEduardo Punset Casals
NationalitySpanish
StatusResigned
Appointed01 March 2006(10 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 28 July 2014)
RoleCompany Director
Correspondence Address5 Fitzroy Road
London
NW1 8TU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 June 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitealexander-ene.co.uk
Email address[email protected]
Telephone020 83432626
Telephone regionLondon

Location

Registered Address336a Regents Park Road
London
N3 2LN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Lisianne Tracy Newman
40.00%
Ordinary
1 at £1Fiona Shaw
20.00%
Ordinary
1 at £1Margaret Chambers
20.00%
Ordinary
1 at £1Platway Limited
20.00%
Ordinary

Financials

Year2014
Turnover£8,871
Net Worth£5
Cash£3,457
Current Liabilities£3,452

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

29 June 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
24 August 2022Micro company accounts made up to 30 June 2022 (4 pages)
1 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
25 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
9 August 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
19 March 2021Micro company accounts made up to 30 June 2020 (4 pages)
22 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
17 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
15 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
26 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
4 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
25 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
25 July 2017Notification of Margaret Chambers as a person with significant control on 1 July 2016 (2 pages)
25 July 2017Notification of Margaret Chambers as a person with significant control on 1 July 2016 (2 pages)
25 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
27 March 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
27 March 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
8 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 3
(6 pages)
8 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 3
(6 pages)
11 December 2015Total exemption full accounts made up to 30 June 2015 (8 pages)
11 December 2015Total exemption full accounts made up to 30 June 2015 (8 pages)
13 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 5
(5 pages)
13 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 5
(5 pages)
7 January 2015Appointment of Ms Louise Bartlett as a secretary on 5 November 2014 (2 pages)
7 January 2015Appointment of Ms Louise Bartlett as a secretary on 5 November 2014 (2 pages)
7 January 2015Appointment of Ms Louise Bartlett as a secretary on 5 November 2014 (2 pages)
7 January 2015Termination of appointment of Eduardo Punset Casals as a secretary on 28 July 2014 (1 page)
7 January 2015Termination of appointment of Eduardo Punset Casals as a secretary on 28 July 2014 (1 page)
11 December 2014Total exemption full accounts made up to 30 June 2014 (8 pages)
11 December 2014Total exemption full accounts made up to 30 June 2014 (8 pages)
8 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 5
(5 pages)
8 July 2014Termination of appointment of Nicholas Cornwell as a director (1 page)
8 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 5
(5 pages)
8 July 2014Termination of appointment of Nicholas Cornwell as a director (1 page)
23 September 2013Total exemption full accounts made up to 30 June 2013 (15 pages)
23 September 2013Total exemption full accounts made up to 30 June 2013 (15 pages)
4 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (6 pages)
4 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (6 pages)
26 March 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
26 March 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
17 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
9 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
9 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
6 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption full accounts made up to 30 June 2010 (8 pages)
22 December 2010Total exemption full accounts made up to 30 June 2010 (8 pages)
14 September 2010Registered office address changed from 5 Fitzroy Road London NW1 8TU on 14 September 2010 (1 page)
14 September 2010Registered office address changed from 5 Fitzroy Road London NW1 8TU on 14 September 2010 (1 page)
9 September 2010Director's details changed for Margaret Chambers on 29 June 2010 (2 pages)
9 September 2010Director's details changed for Nicholas Robert Cornwell on 29 June 2010 (2 pages)
9 September 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
9 September 2010Director's details changed for Margaret Chambers on 29 June 2010 (2 pages)
9 September 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
9 September 2010Director's details changed for Nicholas Robert Cornwell on 29 June 2010 (2 pages)
27 September 2009Total exemption full accounts made up to 30 June 2009 (7 pages)
27 September 2009Total exemption full accounts made up to 30 June 2009 (7 pages)
2 July 2009Return made up to 29/06/09; full list of members (4 pages)
2 July 2009Return made up to 29/06/09; full list of members (4 pages)
1 April 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
1 April 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
14 July 2008Return made up to 29/06/08; full list of members (4 pages)
14 July 2008Return made up to 29/06/08; full list of members (4 pages)
13 March 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
13 March 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
5 September 2007Return made up to 29/06/07; no change of members (7 pages)
5 September 2007Return made up to 29/06/07; no change of members (7 pages)
18 October 2006Total exemption full accounts made up to 30 June 2006 (8 pages)
18 October 2006Total exemption full accounts made up to 30 June 2006 (8 pages)
23 August 2006Return made up to 29/06/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
23 August 2006Return made up to 29/06/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
23 August 2006New secretary appointed (2 pages)
23 August 2006New secretary appointed (2 pages)
17 February 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
17 February 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
7 July 2005Return made up to 29/06/05; full list of members (8 pages)
7 July 2005Return made up to 29/06/05; full list of members (8 pages)
4 April 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
4 April 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
10 September 2004Return made up to 29/06/04; full list of members (8 pages)
10 September 2004Return made up to 29/06/04; full list of members (8 pages)
23 October 2003Total exemption full accounts made up to 30 June 2003 (8 pages)
23 October 2003Total exemption full accounts made up to 30 June 2003 (8 pages)
18 August 2003Return made up to 29/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 August 2003Return made up to 29/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 April 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
22 April 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
17 July 2002Return made up to 29/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 July 2002Return made up to 29/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 August 2001Total exemption full accounts made up to 30 June 2001 (8 pages)
20 August 2001Total exemption full accounts made up to 30 June 2001 (8 pages)
12 July 2001Return made up to 29/06/01; full list of members (7 pages)
12 July 2001Return made up to 29/06/01; full list of members (7 pages)
27 April 2001Full accounts made up to 30 June 2000 (8 pages)
27 April 2001Full accounts made up to 30 June 2000 (8 pages)
16 August 2000Return made up to 29/06/00; full list of members (7 pages)
16 August 2000Return made up to 29/06/00; full list of members (7 pages)
28 April 2000Full accounts made up to 30 June 1999 (9 pages)
28 April 2000Full accounts made up to 30 June 1999 (9 pages)
19 July 1999Return made up to 29/06/99; full list of members
  • 363(287) ‐ Registered office changed on 19/07/99
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 July 1999Return made up to 29/06/99; full list of members
  • 363(287) ‐ Registered office changed on 19/07/99
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 May 1999Full accounts made up to 30 June 1998 (9 pages)
4 May 1999Full accounts made up to 30 June 1998 (9 pages)
13 April 1999Director resigned (1 page)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
13 April 1999Director resigned (1 page)
16 July 1998Return made up to 29/06/98; full list of members (6 pages)
16 July 1998Return made up to 29/06/98; full list of members (6 pages)
12 August 1997Full accounts made up to 30 June 1997 (10 pages)
12 August 1997Full accounts made up to 30 June 1996 (10 pages)
12 August 1997Full accounts made up to 30 June 1997 (10 pages)
12 August 1997Full accounts made up to 30 June 1996 (10 pages)
27 July 1997Return made up to 29/06/97; full list of members (6 pages)
27 July 1997Return made up to 29/06/97; full list of members (6 pages)
10 October 1996Ad 07/09/96--------- £ si 1@1=1 £ ic 2/3 (3 pages)
10 October 1996Ad 07/09/96--------- £ si 1@1=1 £ ic 2/3 (3 pages)
18 September 1996New director appointed (1 page)
18 September 1996Director resigned (2 pages)
18 September 1996Director resigned (2 pages)
18 September 1996Secretary resigned (1 page)
18 September 1996New director appointed (1 page)
18 September 1996Secretary resigned (1 page)
9 September 1996Return made up to 29/06/96; full list of members (6 pages)
9 September 1996Return made up to 29/06/96; full list of members (6 pages)
9 September 1996New secretary appointed;new director appointed (2 pages)
9 September 1996New secretary appointed;new director appointed (2 pages)
31 August 1995Registered office changed on 31/08/95 from: 174-180 old street london EC1V 9BP (1 page)
31 August 1995Registered office changed on 31/08/95 from: 174-180 old street london EC1V 9BP (1 page)
29 June 1995Incorporation (17 pages)
29 June 1995Incorporation (17 pages)