Company NameAlexander Associates Holdings Limited
DirectorsRichard John Balaes and Stuart Daniel Hudson
Company StatusActive
Company Number03327301
CategoryPrivate Limited Company
Incorporation Date4 March 1997(27 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRichard John Balaes
Date of BirthMay 1970 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed05 November 2016(19 years, 8 months after company formation)
Appointment Duration7 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressQueen Anne's Gate 2 Dartmouth Street
London
SW1H 9BP
Director NameMr Stuart Daniel Hudson
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2016(19 years, 8 months after company formation)
Appointment Duration7 years, 5 months
RoleWealth Manager
Country of ResidenceEngland
Correspondence AddressQueen Anne's Gate 2 Dartmouth Street
London
SW1H 9BP
Secretary NameEmma Balaes
StatusCurrent
Appointed07 September 2018(21 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence AddressQueen Anne's Gate 2 Dartmouth Street
London
SW1H 9BP
Director NameMr David Simon Alexander
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address43 Burkes Road
Beaconsfield
Bucks
HP9 1PW
Secretary NameSandra Alexander
NationalityBritish
StatusResigned
Appointed04 March 1997(same day as company formation)
RoleCompany Director
Correspondence AddressClover House 84 Galley Lane
Arkley
Hertfordshire
EN5 4AL
Secretary NameDeborah Sherwood
NationalityBritish
StatusResigned
Appointed18 March 2003(6 years after company formation)
Appointment Duration3 years, 1 month (resigned 10 May 2006)
RoleSecretary
Correspondence Address23 Palace Court
Adams Close
Surbiton
Surrey
KT5 8LB
Secretary NameJayne Margaret Alexander
NationalityBritish
StatusResigned
Appointed10 May 2006(9 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 05 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Burkes Road
Beaconsfield
Bucks
HP9 1PW
Director NamePeter Gale
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2016(19 years, 8 months after company formation)
Appointment Duration1 year (resigned 02 December 2017)
RoleWealth Manager
Country of ResidenceEngland
Correspondence Address39 Hatton Garden
London
EC1N 8EH
Director NameMrs Lynsey Ann Sykes Davis
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2016(19 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 September 2018)
RoleWealth Manager
Country of ResidenceEngland
Correspondence Address39 Hatton Garden
London
EC1N 8EH
Secretary NameLynsey Ann Sykes Davis
StatusResigned
Appointed05 November 2016(19 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 September 2018)
RoleCompany Director
Correspondence Address39 Hatton Garden
London
EC1N 8EH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 March 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressQueen Anne's Gate
2 Dartmouth Street
London
SW1H 9BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1David Simon Alexander
100.00%
Ordinary A

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
6 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
12 December 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
4 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
8 October 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
26 March 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
11 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
10 February 2021Registered office address changed from C/O Gorman Darby & Co Ltd 39 Hatton Garden London EC1N 8EH to Queen Anne's Gate 2 Dartmouth Street London SW1H 9BP on 10 February 2021 (1 page)
4 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
13 March 2019Confirmation statement made on 4 March 2019 with updates (4 pages)
11 January 2019Termination of appointment of Lynsey Ann Sykes Davis as a secretary on 7 September 2018 (1 page)
11 January 2019Termination of appointment of Lynsey Ann Sykes Davis as a director on 7 September 2018 (1 page)
11 January 2019Appointment of Emma Balaes as a secretary on 7 September 2018 (2 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
23 July 2018Termination of appointment of Peter Gale as a director on 2 December 2017 (1 page)
4 April 2018Notification of Stuart Hudson as a person with significant control on 12 December 2017 (2 pages)
4 April 2018Confirmation statement made on 4 March 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
20 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 November 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 November 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 November 2016Statement of capital following an allotment of shares on 5 November 2016
  • GBP 200
(8 pages)
28 November 2016Statement of capital following an allotment of shares on 5 November 2016
  • GBP 200
(8 pages)
25 November 2016Statement of capital following an allotment of shares on 5 November 2016
  • GBP 200
(3 pages)
25 November 2016Statement of capital following an allotment of shares on 5 November 2016
  • GBP 200
(3 pages)
23 November 2016Appointment of Richard John Balaes as a director on 5 November 2016 (2 pages)
23 November 2016Termination of appointment of Jayne Margaret Alexander as a secretary on 5 November 2016 (1 page)
23 November 2016Appointment of Peter Gale as a director on 5 November 2016 (2 pages)
23 November 2016Termination of appointment of Jayne Margaret Alexander as a secretary on 5 November 2016 (1 page)
23 November 2016Appointment of Mrs Lynsey Ann Sykes Davis as a director on 5 November 2016 (2 pages)
23 November 2016Appointment of Mr Stuart Daniel Hudson as a director on 5 November 2016 (2 pages)
23 November 2016Appointment of Peter Gale as a director on 5 November 2016 (2 pages)
23 November 2016Appointment of Lynsey Ann Sykes Davis as a secretary on 5 November 2016 (2 pages)
23 November 2016Termination of appointment of David Simon Alexander as a director on 5 November 2016 (1 page)
23 November 2016Appointment of Mrs Lynsey Ann Sykes Davis as a director on 5 November 2016 (2 pages)
23 November 2016Appointment of Mr Stuart Daniel Hudson as a director on 5 November 2016 (2 pages)
23 November 2016Appointment of Richard John Balaes as a director on 5 November 2016 (2 pages)
23 November 2016Termination of appointment of David Simon Alexander as a director on 5 November 2016 (1 page)
23 November 2016Appointment of Lynsey Ann Sykes Davis as a secretary on 5 November 2016 (2 pages)
30 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(4 pages)
30 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(4 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(4 pages)
19 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(4 pages)
19 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(4 pages)
31 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(4 pages)
31 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 November 2013Registered office address changed from C/O Gorman Darby & Co 74 Chancery Lane London WC2A 1AD on 22 November 2013 (1 page)
22 November 2013Registered office address changed from C/O Gorman Darby & Co 74 Chancery Lane London WC2A 1AD on 22 November 2013 (1 page)
26 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 April 2009Return made up to 04/03/09; full list of members (3 pages)
24 April 2009Return made up to 04/03/09; full list of members (3 pages)
24 April 2009Location of register of members (1 page)
24 April 2009Location of debenture register (1 page)
24 April 2009Location of debenture register (1 page)
24 April 2009Registered office changed on 24/04/2009 from c/o darby twyman jones 427 linen hall 162-168 regent street london W1B 5TE (1 page)
24 April 2009Location of register of members (1 page)
24 April 2009Registered office changed on 24/04/2009 from c/o darby twyman jones 427 linen hall 162-168 regent street london W1B 5TE (1 page)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 June 2008Return made up to 04/03/08; full list of members (3 pages)
11 June 2008Return made up to 04/03/08; full list of members (3 pages)
20 February 2008Registered office changed on 20/02/08 from: 43 burkes road beaconsfield buckinghamshire HP9 1PW (1 page)
20 February 2008Registered office changed on 20/02/08 from: 43 burkes road beaconsfield buckinghamshire HP9 1PW (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 March 2007Return made up to 04/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 2007Return made up to 04/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 June 2006New secretary appointed (1 page)
5 June 2006New secretary appointed (1 page)
3 June 2006Secretary resigned (1 page)
3 June 2006Secretary resigned (1 page)
11 May 2006Return made up to 04/03/06; full list of members (6 pages)
11 May 2006Return made up to 04/03/06; full list of members (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 September 2005Registered office changed on 29/09/05 from: 18 exeter street london WC2E 7DU (1 page)
29 September 2005Registered office changed on 29/09/05 from: 18 exeter street london WC2E 7DU (1 page)
18 March 2005Return made up to 04/03/05; full list of members (6 pages)
18 March 2005Return made up to 04/03/05; full list of members (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 April 2004Return made up to 04/03/04; full list of members (6 pages)
30 April 2004Return made up to 04/03/04; full list of members (6 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
31 March 2003Return made up to 04/03/03; full list of members (6 pages)
31 March 2003New secretary appointed (2 pages)
31 March 2003Secretary resigned (1 page)
31 March 2003Secretary resigned (1 page)
31 March 2003New secretary appointed (2 pages)
31 March 2003Return made up to 04/03/03; full list of members (6 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
26 April 2002Return made up to 04/03/02; full list of members (6 pages)
26 April 2002Return made up to 04/03/02; full list of members (6 pages)
18 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
18 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
21 March 2001Return made up to 04/03/01; full list of members (6 pages)
21 March 2001Return made up to 04/03/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
13 June 2000Return made up to 04/03/00; full list of members (6 pages)
13 June 2000Return made up to 04/03/00; full list of members (6 pages)
8 June 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
8 June 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
23 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
23 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
10 May 1999Return made up to 04/03/99; no change of members (4 pages)
10 May 1999Return made up to 04/03/99; no change of members (4 pages)
22 April 1999Registered office changed on 22/04/99 from: 5TH floor 63/66 hatton garden london EC1N 8LE (1 page)
22 April 1999Registered office changed on 22/04/99 from: 5TH floor 63/66 hatton garden london EC1N 8LE (1 page)
17 December 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
17 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 December 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
11 March 1997Secretary resigned (1 page)
11 March 1997Director resigned (1 page)
11 March 1997New director appointed (2 pages)
11 March 1997New secretary appointed (2 pages)
11 March 1997New secretary appointed (2 pages)
11 March 1997New director appointed (2 pages)
11 March 1997Secretary resigned (1 page)
11 March 1997Director resigned (1 page)
4 March 1997Incorporation (17 pages)
4 March 1997Incorporation (17 pages)