Company NameSouth East Alexandra Avenue Limited
DirectorsNisha Lalji Hirani and Sumon Das
Company StatusActive
Company Number03280749
CategoryPrivate Limited Company
Incorporation Date19 November 1996(27 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMr Stefan Arthur Clayton
NationalityBritish
StatusCurrent
Appointed29 September 2005(8 years, 10 months after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodbury / 64
Grange Gardens
Pinner
Middlesex
HA5 5QF
Director NameMs Nisha Lalji Hirani
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2020(23 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWoodbury, 64 Grange Gardens
Pinner
Middlesex
HA5 5QF
Director NameMr Sumon Das
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2020(23 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleIT Solutions Architect
Country of ResidenceEngland
Correspondence AddressWoodbury, 64 Grange Gardens
Pinner
Middlesex
HA5 5QF
Director NameMerle Thompson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address246a Malvern Court
Alexandra Avenue
Harrow
Middlesex
HA2 9BY
Director NameIrene Kathleen Caswell
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address16 Wellesley Road
Harrow
Middlesex
HA1 1QN
Director NameNicola Janes
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1996(same day as company formation)
RoleSocial Worker
Correspondence Address248 Malvern Court
Alexandra Avenue
Harrow
Middlesex
HA2 9BY
Director NameDiane Sonuga
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(4 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 January 2006)
RoleTenant Liaison Offocer
Correspondence Address220b Sandringham Court
Alexandra Avenue
Harrow
Middlesex
HA2 9BX
Director NameMr Michael Stanley King
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(9 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 11 July 2007)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage 20 Harrow View
Harrow
Middlesex
HA1 1RG
Director NameMrs Catharine Ferree
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed01 September 2006(9 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 23 March 2013)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address82 Erpingham Road
Putney
London
SW15 1BG
Director NameMr Michael Stanley King
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2011(14 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 07 October 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWoodbury, 64 Grange Gardens
Pinner
Middlesex
HA5 5QF
Director NameMs Sangeeta Shah
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2011(14 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 03 May 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWoodbury, 64 Grange Gardens
Pinner
Middlesex
HA5 5QF
Director NameMr Dilip Pankhania
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2011(14 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 18 March 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWoodbury, 64 Grange Gardens
Pinner
Middlesex
HA5 5QF
Director NameMr John Adrian Ferree
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2013(16 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2016)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWoodbury, 64 Grange Gardens
Pinner
Middlesex
HA5 5QF
Director NameMs Nisha Lalji Hirani
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2019(22 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 04 March 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWoodbury, 64 Grange Gardens
Pinner
Middlesex
HA5 5QF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 November 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWSC Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 November 1996(same day as company formation)
Correspondence AddressBurwood House
14-16 Caxton Street
London
SW1H 0QY
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 November 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameHawksworth Management Limited (Corporation)
StatusResigned
Appointed01 January 2003(6 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 29 September 2005)
Correspondence AddressGillingham House
38-44 Gillingham Street
London
SW1V 1HU

Location

Registered AddressWoodbury, 64 Grange Gardens
Pinner
Middlesex
HA5 5QF
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (7 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End24 March

Returns

Latest Return19 November 2023 (5 months, 1 week ago)
Next Return Due3 December 2024 (7 months, 1 week from now)

Filing History

20 November 2023Confirmation statement made on 19 November 2023 with no updates (3 pages)
26 July 2023Accounts for a dormant company made up to 24 March 2023 (2 pages)
22 November 2022Confirmation statement made on 19 November 2022 with no updates (3 pages)
22 November 2022Accounts for a dormant company made up to 24 March 2022 (2 pages)
23 December 2021Confirmation statement made on 19 November 2021 with no updates (3 pages)
8 June 2021Accounts for a dormant company made up to 24 March 2021 (2 pages)
3 February 2021Accounts for a dormant company made up to 24 March 2020 (2 pages)
7 December 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
17 August 2020Appointment of Mr Sumon Das as a director on 14 August 2020 (2 pages)
20 March 2020Appointment of Ms Nisha Lalji Hirani as a director on 18 March 2020 (2 pages)
20 March 2020Termination of appointment of Dilip Pankhania as a director on 18 March 2020 (1 page)
5 March 2020Termination of appointment of Nisha Lalji Hirani as a director on 4 March 2020 (1 page)
20 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
24 July 2019Micro company accounts made up to 24 March 2019 (2 pages)
17 June 2019Appointment of Ms Nisha Lalji Hirani as a director on 16 June 2019 (2 pages)
20 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
1 June 2018Micro company accounts made up to 24 March 2018 (2 pages)
15 December 2017Micro company accounts made up to 24 March 2017 (2 pages)
15 December 2017Micro company accounts made up to 24 March 2017 (2 pages)
19 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
19 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
3 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
25 November 2016Accounts for a dormant company made up to 24 March 2016 (2 pages)
25 November 2016Accounts for a dormant company made up to 24 March 2016 (2 pages)
9 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
20 May 2016Termination of appointment of John Adrian Ferree as a director on 1 January 2016 (1 page)
20 May 2016Termination of appointment of John Adrian Ferree as a director on 1 January 2016 (1 page)
9 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 45
(6 pages)
9 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 45
(6 pages)
19 June 2015Accounts for a dormant company made up to 24 March 2015 (4 pages)
19 June 2015Accounts for a dormant company made up to 24 March 2015 (4 pages)
7 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 45
(6 pages)
7 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 45
(6 pages)
7 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 45
(6 pages)
11 June 2014Accounts for a dormant company made up to 24 March 2014 (4 pages)
11 June 2014Accounts for a dormant company made up to 24 March 2014 (4 pages)
10 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-10
  • GBP 45
(6 pages)
10 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-10
  • GBP 45
(6 pages)
10 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-10
  • GBP 45
(6 pages)
6 June 2013Accounts for a dormant company made up to 24 March 2013 (4 pages)
6 June 2013Accounts for a dormant company made up to 24 March 2013 (4 pages)
26 March 2013Termination of appointment of Catharine Ferree as a director (1 page)
26 March 2013Termination of appointment of Catharine Ferree as a director (1 page)
12 March 2013Appointment of Mr John Adrian Ferree as a director (2 pages)
12 March 2013Appointment of Mr John Adrian Ferree as a director (2 pages)
8 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (7 pages)
8 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (7 pages)
8 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (7 pages)
26 June 2012Accounts for a dormant company made up to 24 March 2012 (4 pages)
26 June 2012Accounts for a dormant company made up to 24 March 2012 (4 pages)
3 May 2012Termination of appointment of Sangeeta Shah as a director (1 page)
3 May 2012Termination of appointment of Sangeeta Shah as a director (1 page)
16 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (7 pages)
16 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (7 pages)
16 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (7 pages)
7 October 2011Termination of appointment of Michael King as a director (1 page)
7 October 2011Termination of appointment of Michael King as a director (1 page)
7 September 2011Appointment of Mr Dilip Pankhania as a director (2 pages)
7 September 2011Appointment of Mr Dilip Pankhania as a director (2 pages)
25 August 2011Appointment of Mr Michael Stanley King as a director (2 pages)
25 August 2011Appointment of Ms Sangeeta Shah as a director (2 pages)
25 August 2011Appointment of Mr Michael Stanley King as a director (2 pages)
25 August 2011Appointment of Ms Sangeeta Shah as a director (2 pages)
23 August 2011Accounts for a dormant company made up to 24 March 2011 (6 pages)
23 August 2011Accounts for a dormant company made up to 24 March 2011 (6 pages)
4 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
4 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
4 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
25 June 2010Accounts for a dormant company made up to 24 March 2010 (6 pages)
25 June 2010Accounts for a dormant company made up to 24 March 2010 (6 pages)
23 November 2009Director's details changed for Mrs Catharine Ferree on 1 November 2009 (2 pages)
23 November 2009Director's details changed for Mrs Catharine Ferree on 1 November 2009 (2 pages)
23 November 2009Director's details changed for Mrs Catharine Ferree on 1 November 2009 (2 pages)
23 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (11 pages)
23 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (11 pages)
23 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (11 pages)
29 June 2009Accounts for a dormant company made up to 24 March 2009 (7 pages)
29 June 2009Accounts for a dormant company made up to 24 March 2009 (7 pages)
1 December 2008Return made up to 03/11/08; full list of members (15 pages)
1 December 2008Return made up to 03/11/08; full list of members (15 pages)
27 May 2008Accounts for a dormant company made up to 24 March 2008 (7 pages)
27 May 2008Accounts for a dormant company made up to 24 March 2008 (7 pages)
10 December 2007Return made up to 03/11/07; change of members (6 pages)
10 December 2007Return made up to 03/11/07; change of members (6 pages)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
2 July 2007Accounts for a dormant company made up to 24 March 2007 (7 pages)
2 July 2007Accounts for a dormant company made up to 24 March 2007 (7 pages)
24 April 2007Accounting reference date extended from 30/11/06 to 24/03/07 (1 page)
24 April 2007Accounting reference date extended from 30/11/06 to 24/03/07 (1 page)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
23 November 2006Return made up to 03/11/06; change of members (7 pages)
23 November 2006Return made up to 03/11/06; change of members (7 pages)
27 September 2006Accounts for a dormant company made up to 30 November 2005 (6 pages)
27 September 2006Accounts for a dormant company made up to 30 November 2005 (6 pages)
11 September 2006New director appointed (1 page)
11 September 2006New director appointed (1 page)
11 September 2006New director appointed (1 page)
11 September 2006New director appointed (1 page)
19 April 2006Registered office changed on 19/04/06 from: 36 cannon lane pinner middlesex HA5 1HL (1 page)
19 April 2006Registered office changed on 19/04/06 from: 36 cannon lane pinner middlesex HA5 1HL (1 page)
30 January 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
30 January 2006Return made up to 03/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
30 January 2006Return made up to 03/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
7 November 2005Registered office changed on 07/11/05 from: c/o hawksworth management LTD 28 old church street london SW3 5BY (1 page)
7 November 2005Registered office changed on 07/11/05 from: c/o hawksworth management LTD 28 old church street london SW3 5BY (1 page)
21 October 2005Secretary resigned (1 page)
21 October 2005New secretary appointed (2 pages)
21 October 2005Secretary resigned (1 page)
21 October 2005New secretary appointed (2 pages)
8 August 2005Accounts for a dormant company made up to 30 November 2004 (7 pages)
8 August 2005Accounts for a dormant company made up to 30 November 2004 (7 pages)
22 November 2004Return made up to 03/11/04; full list of members (13 pages)
22 November 2004Return made up to 03/11/04; full list of members (13 pages)
27 July 2004Accounts for a dormant company made up to 30 November 2003 (7 pages)
27 July 2004Accounts for a dormant company made up to 30 November 2003 (7 pages)
28 November 2003Accounts for a dormant company made up to 30 November 2002 (6 pages)
28 November 2003Accounts for a dormant company made up to 30 November 2002 (6 pages)
20 November 2003Return made up to 03/11/03; full list of members (13 pages)
20 November 2003Return made up to 03/11/03; full list of members (13 pages)
11 June 2003Registered office changed on 11/06/03 from: c/o william sturges & co alliance house 12 caxton street london SW1H 0QY (1 page)
11 June 2003Registered office changed on 11/06/03 from: c/o william sturges & co alliance house 12 caxton street london SW1H 0QY (1 page)
4 February 2003New secretary appointed (1 page)
4 February 2003New secretary appointed (1 page)
8 January 2003Secretary resigned (1 page)
8 January 2003Secretary resigned (1 page)
27 November 2002Return made up to 19/11/02; full list of members (13 pages)
27 November 2002Return made up to 19/11/02; full list of members (13 pages)
4 September 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
4 September 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
4 March 2002New director appointed (2 pages)
4 March 2002New director appointed (2 pages)
30 November 2001Return made up to 19/11/01; full list of members (11 pages)
30 November 2001Return made up to 19/11/01; full list of members (11 pages)
27 September 2001Total exemption full accounts made up to 30 November 2000 (7 pages)
27 September 2001Total exemption full accounts made up to 30 November 2000 (7 pages)
19 December 2000Return made up to 19/11/00; full list of members (11 pages)
19 December 2000Director resigned (1 page)
19 December 2000Director resigned (1 page)
19 December 2000Return made up to 19/11/00; full list of members (11 pages)
17 August 2000Accounts for a dormant company made up to 30 November 1999 (8 pages)
17 August 2000Accounts for a dormant company made up to 30 November 1999 (8 pages)
9 December 1999Return made up to 19/11/99; full list of members (7 pages)
9 December 1999Return made up to 19/11/99; full list of members (7 pages)
27 September 1999Full accounts made up to 30 November 1998 (8 pages)
27 September 1999Full accounts made up to 30 November 1998 (8 pages)
15 December 1998Return made up to 19/11/98; full list of members (6 pages)
15 December 1998Return made up to 19/11/98; full list of members (6 pages)
2 November 1998Full accounts made up to 30 November 1997 (7 pages)
2 November 1998Full accounts made up to 30 November 1997 (7 pages)
13 July 1998Director resigned (1 page)
13 July 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
18 December 1997Return made up to 19/11/97; full list of members (6 pages)
18 December 1997Return made up to 19/11/97; full list of members (6 pages)
21 November 1996New director appointed (2 pages)
21 November 1996New secretary appointed (1 page)
21 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
21 November 1996New director appointed (2 pages)
21 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
21 November 1996Director resigned (1 page)
21 November 1996New director appointed (2 pages)
21 November 1996Secretary resigned (1 page)
21 November 1996New secretary appointed (1 page)
21 November 1996New director appointed (2 pages)
21 November 1996New director appointed (2 pages)
21 November 1996Secretary resigned (1 page)
21 November 1996New director appointed (2 pages)
21 November 1996New director appointed (3 pages)
21 November 1996New director appointed (3 pages)
21 November 1996Director resigned (1 page)
19 November 1996Incorporation (17 pages)
19 November 1996Incorporation (17 pages)