Company NameAlexander Family Holdings Ltd.
Company StatusActive
Company Number03419689
CategoryPrivate Limited Company
Incorporation Date14 August 1997(26 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Costas Alexander
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1997(same day as company formation)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address12 Brookdale
New Southgate
London
N11 1BL
Director NameMrs Sheila Mary Alexander
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1997(same day as company formation)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address12 Brookdale
New Southgate
London
N11 1BL
Secretary NameMr Costas Alexander
NationalityBritish
StatusCurrent
Appointed14 August 1997(same day as company formation)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address12 Brookdale
New Southgate
London
N11 1BL
Director NameMr Anthony John Alexander
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(20 years, 2 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Brookdale
London
N11 1BL
Director NameMr Brian Andrew Alexander
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(20 years, 2 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 South Avenue
Stourbridge
DY8 3XY
Director NameMr Peter James Alexander
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(20 years, 2 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Brookdale
London
N11 1BL
Director NameMrs Anita Kemp
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(20 years, 2 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Brookdale
London
N11 1BL
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed14 August 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address12 Brookdale
London
N11 1BL
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

9.3k at £1Mr Costas Alexander
57.22%
Ordinary A
9.3k at £0.1Costar Alexander
5.72%
Ordinary B
5.4k at £1Sheila Mary Alexander
33.13%
Ordinary A
5.4k at £0.1Sheila Mary Alexander
3.31%
Ordinary B
250 at £0.1Anita Kemp
0.15%
Ordinary C
250 at £0.1Anthony John Alexander
0.15%
Ordinary C
250 at £0.1Brian Andrew Alexander
0.15%
Ordinary C
250 at £0.1Peter James Alexander
0.15%
Ordinary C

Financials

Year2014
Net Worth£1,890,714
Cash£29,915
Current Liabilities£20,756

Accounts

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

Returns

Latest Return7 August 2023 (8 months, 4 weeks ago)
Next Return Due21 August 2024 (3 months, 2 weeks from now)

Filing History

5 November 2023Micro company accounts made up to 31 March 2023 (4 pages)
21 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
21 November 2022Unaudited abridged accounts made up to 31 March 2022 (5 pages)
12 September 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
21 September 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
22 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
14 May 2020Registered 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 2019Micro company accounts made up to 31 March 2019 (3 pages)
10 October 2019Registered 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 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
9 May 2019Director's details changed for Mrs Anita Kemp on 1 May 2019 (2 pages)
14 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
9 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
2 November 2017Appointment of Mr Brian Andrew Alexander as a director on 1 November 2017 (2 pages)
2 November 2017Appointment of Mrs Anita Kemp as a director on 1 November 2017 (2 pages)
2 November 2017Appointment of Mr Anthony John Alexander as a director on 1 November 2017 (2 pages)
2 November 2017Appointment of Mr Peter James Alexander as a director on 1 November 2017 (2 pages)
2 November 2017Appointment of Mr Peter James Alexander as a director on 1 November 2017 (2 pages)
2 November 2017Appointment of Mrs Anita Kemp as a director on 1 November 2017 (2 pages)
2 November 2017Appointment of Mr Brian Andrew Alexander as a director on 1 November 2017 (2 pages)
2 November 2017Appointment of Mr Anthony John Alexander as a director on 1 November 2017 (2 pages)
20 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
29 June 2017Registered 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 2017Registered 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 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 16,272.2
(6 pages)
17 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 16,272.2
(6 pages)
17 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 16,272.2
(6 pages)
3 January 2015Registered 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 2015Registered 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 2015Registered 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 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 16,272.2
(6 pages)
11 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 16,272.2
(6 pages)
11 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 16,272.2
(6 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 October 2013Statement of capital following an allotment of shares on 25 September 2013
  • GBP 16,272.20
(8 pages)
8 October 2013Statement of capital following an allotment of shares on 25 September 2013
  • GBP 16,272.20
(8 pages)
8 October 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
8 October 2013Particulars of variation of rights attached to shares (2 pages)
8 October 2013Particulars of variation of rights attached to shares (2 pages)
8 October 2013Change of share class name or designation (2 pages)
8 October 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
8 October 2013Change of share class name or designation (2 pages)
19 August 2013Annual return made up to 7 August 2013 with a full list of shareholders (5 pages)
19 August 2013Annual return made up to 7 August 2013 with a full list of shareholders (5 pages)
19 August 2013Annual return made up to 7 August 2013 with a full list of shareholders (5 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 October 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
20 October 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
12 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
28 June 2010Registered office address changed from 12 Brookdale New Southgate London N11 1BL on 28 June 2010 (1 page)
28 June 2010Registered office address changed from 12 Brookdale New Southgate London N11 1BL on 28 June 2010 (1 page)
15 March 2010Current accounting period extended from 31 October 2009 to 31 March 2010 (1 page)
15 March 2010Current accounting period extended from 31 October 2009 to 31 March 2010 (1 page)
13 August 2009Return made up to 07/08/09; full list of members (4 pages)
13 August 2009Return made up to 07/08/09; full list of members (4 pages)
4 August 2009Total exemption full accounts made up to 31 October 2008 (12 pages)
4 August 2009Total exemption full accounts made up to 31 October 2008 (12 pages)
7 August 2008Return made up to 07/08/08; full list of members (4 pages)
7 August 2008Return made up to 07/08/08; full list of members (4 pages)
5 August 2008Total exemption full accounts made up to 31 October 2007 (13 pages)
5 August 2008Total exemption full accounts made up to 31 October 2007 (13 pages)
26 September 2007Registered office changed on 26/09/07 from: 12 brookdale new southgate london N11 1BE (1 page)
26 September 2007Registered office changed on 26/09/07 from: 12 brookdale new southgate london N11 1BE (1 page)
26 September 2007Return made up to 07/08/07; full list of members (2 pages)
26 September 2007Return made up to 07/08/07; full list of members (2 pages)
8 September 2007Total exemption full accounts made up to 31 October 2006 (13 pages)
8 September 2007Total exemption full accounts made up to 31 October 2006 (13 pages)
4 September 2006Return made up to 07/08/06; full list of members (2 pages)
4 September 2006Return made up to 07/08/06; full list of members (2 pages)
24 July 2006Full accounts made up to 31 October 2005 (14 pages)
24 July 2006Full accounts made up to 31 October 2005 (14 pages)
19 September 2005Full accounts made up to 31 October 2004 (12 pages)
19 September 2005Full accounts made up to 31 October 2004 (12 pages)
8 August 2005Return made up to 07/08/05; full list of members (2 pages)
8 August 2005Return made up to 07/08/05; full list of members (2 pages)
11 August 2004Return made up to 07/08/04; full list of members (7 pages)
11 August 2004Return made up to 07/08/04; full list of members (7 pages)
22 July 2004Full accounts made up to 31 October 2003 (12 pages)
22 July 2004Full accounts made up to 31 October 2003 (12 pages)
4 September 2003Full accounts made up to 31 October 2002 (14 pages)
4 September 2003Full accounts made up to 31 October 2002 (14 pages)
16 August 2003Return made up to 07/08/03; full list of members (7 pages)
16 August 2003Return made up to 07/08/03; full list of members (7 pages)
2 June 2003Return made up to 07/08/02; full list of members (7 pages)
2 June 2003Return made up to 07/08/02; full list of members (7 pages)
2 September 2002Full accounts made up to 31 October 2001 (11 pages)
2 September 2002Full accounts made up to 31 October 2001 (11 pages)
18 August 2002Registered office changed on 18/08/02 from: 35 paul street london EC2A 4JU (1 page)
18 August 2002Registered office changed on 18/08/02 from: 35 paul street london EC2A 4JU (1 page)
9 August 2001Return made up to 07/08/01; full list of members (6 pages)
9 August 2001Return made up to 07/08/01; full list of members (6 pages)
25 July 2001Full accounts made up to 31 October 2000 (11 pages)
25 July 2001Full accounts made up to 31 October 2000 (11 pages)
23 October 2000Return made up to 07/08/00; full list of members (6 pages)
23 October 2000Return made up to 07/08/00; full list of members (6 pages)
28 June 2000Full accounts made up to 31 October 1999 (8 pages)
28 June 2000Full accounts made up to 31 October 1999 (8 pages)
28 October 1999Return made up to 07/08/99; full list of members
  • 363(287) ‐ Registered office changed on 28/10/99
(6 pages)
28 October 1999Return made up to 07/08/99; full list of members
  • 363(287) ‐ Registered office changed on 28/10/99
(6 pages)
27 August 1999Full accounts made up to 31 October 1998 (9 pages)
27 August 1999Full accounts made up to 31 October 1998 (9 pages)
19 August 1998Return made up to 07/08/98; full list of members (6 pages)
19 August 1998Return made up to 07/08/98; full list of members (6 pages)
24 June 1998Accounting reference date extended from 31/08/98 to 31/10/98 (1 page)
24 June 1998Accounting reference date extended from 31/08/98 to 31/10/98 (1 page)
1 June 1998Particulars of contract relating to shares (4 pages)
1 June 1998Ad 01/03/98--------- £ si 4000@1=4000 £ ic 10702/14702 (2 pages)
1 June 1998Ad 01/03/98--------- £ si 4000@1=4000 £ ic 10702/14702 (2 pages)
1 June 1998Particulars of contract relating to shares (4 pages)
20 August 1997Secretary resigned (1 page)
20 August 1997Secretary resigned (1 page)
14 August 1997Incorporation (21 pages)
14 August 1997Incorporation (21 pages)