New Southgate
London
N11 1BL
Director Name | Mrs Sheila Mary Alexander |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 1997(same day as company formation) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 12 Brookdale New Southgate London N11 1BL |
Secretary Name | Mr Costas Alexander |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 August 1997(same day as company formation) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 12 Brookdale New Southgate London N11 1BL |
Director Name | Mr Anthony John Alexander |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2017(20 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Brookdale London N11 1BL |
Director Name | Mr Brian Andrew Alexander |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2017(20 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 South Avenue Stourbridge DY8 3XY |
Director Name | Mr Peter James Alexander |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2017(20 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Brookdale London N11 1BL |
Director Name | Mrs Anita Kemp |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2017(20 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Brookdale London N11 1BL |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 12 Brookdale London N11 1BL |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
9.3k at £1 | Mr Costas Alexander 57.22% Ordinary A |
---|---|
9.3k at £0.1 | Costar Alexander 5.72% Ordinary B |
5.4k at £1 | Sheila Mary Alexander 33.13% Ordinary A |
5.4k at £0.1 | Sheila Mary Alexander 3.31% Ordinary B |
250 at £0.1 | Anita Kemp 0.15% Ordinary C |
250 at £0.1 | Anthony John Alexander 0.15% Ordinary C |
250 at £0.1 | Brian Andrew Alexander 0.15% Ordinary C |
250 at £0.1 | Peter James Alexander 0.15% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £1,890,714 |
Cash | £29,915 |
Current Liabilities | £20,756 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 7 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 2 weeks from now) |
5 November 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
21 August 2023 | Confirmation statement made on 7 August 2023 with no updates (3 pages) |
21 November 2022 | Unaudited abridged accounts made up to 31 March 2022 (5 pages) |
12 September 2022 | Confirmation statement made on 7 August 2022 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
21 September 2021 | Confirmation statement made on 7 August 2021 with no updates (3 pages) |
31 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
22 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
14 May 2020 | Registered office address changed from 21 Oakleigh Road North London N20 9HE to 12 Brookdale London London N11 1BL on 14 May 2020 (1 page) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
10 October 2019 | Registered office address changed from 23 Raith Avenue London N14 7DU England to 21 Oakleigh Road North London N20 9HE on 10 October 2019 (2 pages) |
7 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
9 May 2019 | Director's details changed for Mrs Anita Kemp on 1 May 2019 (2 pages) |
14 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
9 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
2 November 2017 | Appointment of Mr Brian Andrew Alexander as a director on 1 November 2017 (2 pages) |
2 November 2017 | Appointment of Mrs Anita Kemp as a director on 1 November 2017 (2 pages) |
2 November 2017 | Appointment of Mr Anthony John Alexander as a director on 1 November 2017 (2 pages) |
2 November 2017 | Appointment of Mr Peter James Alexander as a director on 1 November 2017 (2 pages) |
2 November 2017 | Appointment of Mr Peter James Alexander as a director on 1 November 2017 (2 pages) |
2 November 2017 | Appointment of Mrs Anita Kemp as a director on 1 November 2017 (2 pages) |
2 November 2017 | Appointment of Mr Brian Andrew Alexander as a director on 1 November 2017 (2 pages) |
2 November 2017 | Appointment of Mr Anthony John Alexander as a director on 1 November 2017 (2 pages) |
20 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
7 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
29 June 2017 | Registered office address changed from Cbw Llp - Floor 3 66 Prescot Street London E1 8NN to 23 Raith Avenue London N14 7DU on 29 June 2017 (1 page) |
29 June 2017 | Registered office address changed from Cbw Llp - Floor 3 66 Prescot Street London E1 8NN to 23 Raith Avenue London N14 7DU on 29 June 2017 (1 page) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 August 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
22 August 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
3 January 2015 | Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 3 January 2015 (1 page) |
3 January 2015 | Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 3 January 2015 (1 page) |
3 January 2015 | Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 3 January 2015 (1 page) |
11 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 October 2013 | Statement of capital following an allotment of shares on 25 September 2013
|
8 October 2013 | Statement of capital following an allotment of shares on 25 September 2013
|
8 October 2013 | Resolutions
|
8 October 2013 | Particulars of variation of rights attached to shares (2 pages) |
8 October 2013 | Particulars of variation of rights attached to shares (2 pages) |
8 October 2013 | Change of share class name or designation (2 pages) |
8 October 2013 | Resolutions
|
8 October 2013 | Change of share class name or designation (2 pages) |
19 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders (5 pages) |
19 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders (5 pages) |
19 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 October 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
20 October 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
12 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Registered office address changed from 12 Brookdale New Southgate London N11 1BL on 28 June 2010 (1 page) |
28 June 2010 | Registered office address changed from 12 Brookdale New Southgate London N11 1BL on 28 June 2010 (1 page) |
15 March 2010 | Current accounting period extended from 31 October 2009 to 31 March 2010 (1 page) |
15 March 2010 | Current accounting period extended from 31 October 2009 to 31 March 2010 (1 page) |
13 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
13 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
4 August 2009 | Total exemption full accounts made up to 31 October 2008 (12 pages) |
4 August 2009 | Total exemption full accounts made up to 31 October 2008 (12 pages) |
7 August 2008 | Return made up to 07/08/08; full list of members (4 pages) |
7 August 2008 | Return made up to 07/08/08; full list of members (4 pages) |
5 August 2008 | Total exemption full accounts made up to 31 October 2007 (13 pages) |
5 August 2008 | Total exemption full accounts made up to 31 October 2007 (13 pages) |
26 September 2007 | Registered office changed on 26/09/07 from: 12 brookdale new southgate london N11 1BE (1 page) |
26 September 2007 | Registered office changed on 26/09/07 from: 12 brookdale new southgate london N11 1BE (1 page) |
26 September 2007 | Return made up to 07/08/07; full list of members (2 pages) |
26 September 2007 | Return made up to 07/08/07; full list of members (2 pages) |
8 September 2007 | Total exemption full accounts made up to 31 October 2006 (13 pages) |
8 September 2007 | Total exemption full accounts made up to 31 October 2006 (13 pages) |
4 September 2006 | Return made up to 07/08/06; full list of members (2 pages) |
4 September 2006 | Return made up to 07/08/06; full list of members (2 pages) |
24 July 2006 | Full accounts made up to 31 October 2005 (14 pages) |
24 July 2006 | Full accounts made up to 31 October 2005 (14 pages) |
19 September 2005 | Full accounts made up to 31 October 2004 (12 pages) |
19 September 2005 | Full accounts made up to 31 October 2004 (12 pages) |
8 August 2005 | Return made up to 07/08/05; full list of members (2 pages) |
8 August 2005 | Return made up to 07/08/05; full list of members (2 pages) |
11 August 2004 | Return made up to 07/08/04; full list of members (7 pages) |
11 August 2004 | Return made up to 07/08/04; full list of members (7 pages) |
22 July 2004 | Full accounts made up to 31 October 2003 (12 pages) |
22 July 2004 | Full accounts made up to 31 October 2003 (12 pages) |
4 September 2003 | Full accounts made up to 31 October 2002 (14 pages) |
4 September 2003 | Full accounts made up to 31 October 2002 (14 pages) |
16 August 2003 | Return made up to 07/08/03; full list of members (7 pages) |
16 August 2003 | Return made up to 07/08/03; full list of members (7 pages) |
2 June 2003 | Return made up to 07/08/02; full list of members (7 pages) |
2 June 2003 | Return made up to 07/08/02; full list of members (7 pages) |
2 September 2002 | Full accounts made up to 31 October 2001 (11 pages) |
2 September 2002 | Full accounts made up to 31 October 2001 (11 pages) |
18 August 2002 | Registered office changed on 18/08/02 from: 35 paul street london EC2A 4JU (1 page) |
18 August 2002 | Registered office changed on 18/08/02 from: 35 paul street london EC2A 4JU (1 page) |
9 August 2001 | Return made up to 07/08/01; full list of members (6 pages) |
9 August 2001 | Return made up to 07/08/01; full list of members (6 pages) |
25 July 2001 | Full accounts made up to 31 October 2000 (11 pages) |
25 July 2001 | Full accounts made up to 31 October 2000 (11 pages) |
23 October 2000 | Return made up to 07/08/00; full list of members (6 pages) |
23 October 2000 | Return made up to 07/08/00; full list of members (6 pages) |
28 June 2000 | Full accounts made up to 31 October 1999 (8 pages) |
28 June 2000 | Full accounts made up to 31 October 1999 (8 pages) |
28 October 1999 | Return made up to 07/08/99; full list of members
|
28 October 1999 | Return made up to 07/08/99; full list of members
|
27 August 1999 | Full accounts made up to 31 October 1998 (9 pages) |
27 August 1999 | Full accounts made up to 31 October 1998 (9 pages) |
19 August 1998 | Return made up to 07/08/98; full list of members (6 pages) |
19 August 1998 | Return made up to 07/08/98; full list of members (6 pages) |
24 June 1998 | Accounting reference date extended from 31/08/98 to 31/10/98 (1 page) |
24 June 1998 | Accounting reference date extended from 31/08/98 to 31/10/98 (1 page) |
1 June 1998 | Particulars of contract relating to shares (4 pages) |
1 June 1998 | Ad 01/03/98--------- £ si 4000@1=4000 £ ic 10702/14702 (2 pages) |
1 June 1998 | Ad 01/03/98--------- £ si 4000@1=4000 £ ic 10702/14702 (2 pages) |
1 June 1998 | Particulars of contract relating to shares (4 pages) |
20 August 1997 | Secretary resigned (1 page) |
20 August 1997 | Secretary resigned (1 page) |
14 August 1997 | Incorporation (21 pages) |
14 August 1997 | Incorporation (21 pages) |