Finchley
London
N3 3DR
Secretary Name | Harry Alexander Passe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | 44 North Crescent Finchley London N3 3LL |
Director Name | Harry Alexander Passe |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 November 2009) |
Role | Chartered Accountant |
Correspondence Address | 44 North Crescent Finchley London N3 3LL |
Director Name | Formation Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2003(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Secretary Name | Formation Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2003(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Website | alexanderpasse.co.uk |
---|---|
Telephone | 020 83432063 |
Telephone region | London |
Registered Address | 33 Chessington Avenue London N3 3DR |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Gabriella Alexander-passe 90.91% Ordinary A |
---|---|
10 at £1 | Anita Alexander-passe 9.09% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £53,157 |
Cash | £65,056 |
Current Liabilities | £30,688 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 8 April 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 22 April 2025 (11 months, 3 weeks from now) |
30 April 2020 | Delivered on: 8 May 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
25 February 2019 | Delivered on: 26 February 2019 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 4 grosvenor road, london N3 1EX. Outstanding |
31 August 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
26 April 2023 | Director's details changed for Mrs Gabriella Alexander-Passe on 25 April 2023 (2 pages) |
25 April 2023 | Confirmation statement made on 8 April 2023 with updates (5 pages) |
21 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
8 April 2022 | Confirmation statement made on 8 April 2022 with updates (5 pages) |
27 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
8 April 2021 | Confirmation statement made on 8 April 2021 with updates (5 pages) |
17 September 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
8 May 2020 | Registration of charge 047262330002, created on 30 April 2020 (24 pages) |
21 April 2020 | Director's details changed for Mrs Gabriella Alexander-Passe on 21 April 2020 (2 pages) |
21 April 2020 | Confirmation statement made on 8 April 2020 with updates (5 pages) |
18 November 2019 | Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page) |
18 November 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
14 May 2019 | Confirmation statement made on 8 April 2019 with updates (5 pages) |
14 May 2019 | Change of details for Mrs Gabriella Alexander-Passe as a person with significant control on 25 March 2019 (2 pages) |
14 May 2019 | Registered office address changed from 44 North Crescent Finchley London N3 3LL to 33 Chessington Avenue London N3 3DR on 14 May 2019 (1 page) |
14 May 2019 | Director's details changed for Ms Gabriella Alexander Passe on 14 May 2019 (2 pages) |
26 February 2019 | Registration of charge 047262330001, created on 25 February 2019 (4 pages) |
30 October 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
18 April 2018 | Confirmation statement made on 8 April 2018 with updates (5 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
14 May 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
14 May 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
7 July 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
7 July 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
13 April 2016 | Director's details changed for Miss Gabriella Alexander Passe on 1 January 2016 (2 pages) |
13 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Director's details changed for Miss Gabriella Alexander Passe on 1 January 2016 (2 pages) |
13 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
10 November 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
10 November 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
6 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
19 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
19 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
17 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
25 November 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
25 November 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
22 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
19 April 2012 | Director's details changed for Miss Gabriella Alexander Passe on 1 August 2011 (2 pages) |
19 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Director's details changed for Miss Gabriella Alexander Passe on 1 August 2011 (2 pages) |
19 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Director's details changed for Miss Gabriella Alexander Passe on 1 August 2011 (2 pages) |
19 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
3 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
10 September 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
10 September 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
28 April 2010 | Termination of appointment of Harry Alexander Passe as a secretary (1 page) |
28 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Termination of appointment of Harry Alexander Passe as a secretary (1 page) |
28 April 2010 | Termination of appointment of Harry Alexander Passe as a secretary (1 page) |
28 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Termination of appointment of Harry Alexander Passe as a secretary (1 page) |
27 April 2010 | Director's details changed for Gabriella Alexander Passe on 1 March 2010 (2 pages) |
27 April 2010 | Register inspection address has been changed (1 page) |
27 April 2010 | Register inspection address has been changed (1 page) |
27 April 2010 | Termination of appointment of Harry Alexander Passe as a director (1 page) |
27 April 2010 | Director's details changed for Gabriella Alexander Passe on 1 March 2010 (2 pages) |
27 April 2010 | Termination of appointment of Harry Alexander Passe as a secretary (1 page) |
27 April 2010 | Termination of appointment of Harry Alexander Passe as a secretary (1 page) |
27 April 2010 | Termination of appointment of Harry Alexander Passe as a director (1 page) |
27 April 2010 | Director's details changed for Gabriella Alexander Passe on 1 March 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
6 May 2009 | Director and secretary's change of particulars / harry alexander passe / 01/09/2008 (1 page) |
6 May 2009 | Return made up to 08/04/09; full list of members (4 pages) |
6 May 2009 | Director and secretary's change of particulars / harry alexander passe / 01/09/2008 (1 page) |
6 May 2009 | Return made up to 08/04/09; full list of members (4 pages) |
13 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
13 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
14 April 2008 | Return made up to 08/04/08; full list of members (4 pages) |
14 April 2008 | Return made up to 08/04/08; full list of members (4 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
8 May 2007 | Return made up to 08/04/07; full list of members (7 pages) |
8 May 2007 | Return made up to 08/04/07; full list of members (7 pages) |
21 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
21 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
13 April 2006 | Return made up to 08/04/06; full list of members
|
13 April 2006 | Return made up to 08/04/06; full list of members
|
22 November 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
22 November 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | New director appointed (2 pages) |
31 March 2005 | Return made up to 08/04/05; full list of members (6 pages) |
31 March 2005 | Return made up to 08/04/05; full list of members (6 pages) |
10 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
10 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
20 May 2004 | Return made up to 08/04/04; full list of members (6 pages) |
20 May 2004 | Return made up to 08/04/04; full list of members (6 pages) |
1 August 2003 | Ad 25/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 August 2003 | Ad 25/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 April 2003 | Secretary resigned (1 page) |
23 April 2003 | Secretary resigned (1 page) |
23 April 2003 | New director appointed (1 page) |
23 April 2003 | Registered office changed on 23/04/03 from: 2 cathedral road cardiff south glam CF11 9RZ (1 page) |
23 April 2003 | New secretary appointed (1 page) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | New secretary appointed (1 page) |
23 April 2003 | New director appointed (1 page) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Registered office changed on 23/04/03 from: 2 cathedral road cardiff south glam CF11 9RZ (1 page) |
8 April 2003 | Incorporation (12 pages) |
8 April 2003 | Incorporation (12 pages) |