Company NameAlexander-Passe Limited
DirectorGabriella Alexander-Passe
Company StatusActive
Company Number04726233
CategoryPrivate Limited Company
Incorporation Date8 April 2003(21 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69203Tax consultancy

Directors

Director NameMrs Gabriella Alexander-Passe
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2003(same day as company formation)
RoleChartered Accountant Aca Fcca
Country of ResidenceUnited Kingdom
Correspondence Address33 Chessington Avenue
Finchley
London
N3 3DR
Secretary NameHarry Alexander Passe
NationalityBritish
StatusResigned
Appointed08 April 2003(same day as company formation)
RoleAccountant
Correspondence Address44 North Crescent
Finchley
London
N3 3LL
Director NameHarry Alexander Passe
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(2 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 November 2009)
RoleChartered Accountant
Correspondence Address44 North Crescent
Finchley
London
N3 3LL
Director NameFormation Nominees Limited (Corporation)
StatusResigned
Appointed08 April 2003(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales
Secretary NameFormation Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 2003(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales

Contact

Websitealexanderpasse.co.uk
Telephone020 83432063
Telephone regionLondon

Location

Registered Address33 Chessington Avenue
London
N3 3DR
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Gabriella Alexander-passe
90.91%
Ordinary A
10 at £1Anita Alexander-passe
9.09%
Ordinary B

Financials

Year2014
Net Worth£53,157
Cash£65,056
Current Liabilities£30,688

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return8 April 2024 (3 weeks, 4 days ago)
Next Return Due22 April 2025 (11 months, 3 weeks from now)

Charges

30 April 2020Delivered 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 2019Delivered on: 26 February 2019
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 4 grosvenor road, london N3 1EX.
Outstanding

Filing History

31 August 2023Micro company accounts made up to 31 December 2022 (5 pages)
26 April 2023Director's details changed for Mrs Gabriella Alexander-Passe on 25 April 2023 (2 pages)
25 April 2023Confirmation statement made on 8 April 2023 with updates (5 pages)
21 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
8 April 2022Confirmation statement made on 8 April 2022 with updates (5 pages)
27 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
8 April 2021Confirmation statement made on 8 April 2021 with updates (5 pages)
17 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
8 May 2020Registration of charge 047262330002, created on 30 April 2020 (24 pages)
21 April 2020Director's details changed for Mrs Gabriella Alexander-Passe on 21 April 2020 (2 pages)
21 April 2020Confirmation statement made on 8 April 2020 with updates (5 pages)
18 November 2019Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
18 November 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
14 May 2019Confirmation statement made on 8 April 2019 with updates (5 pages)
14 May 2019Change of details for Mrs Gabriella Alexander-Passe as a person with significant control on 25 March 2019 (2 pages)
14 May 2019Registered 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 2019Director's details changed for Ms Gabriella Alexander Passe on 14 May 2019 (2 pages)
26 February 2019Registration of charge 047262330001, created on 25 February 2019 (4 pages)
30 October 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
18 April 2018Confirmation statement made on 8 April 2018 with updates (5 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
14 May 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
14 May 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
7 July 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
7 July 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
13 April 2016Director's details changed for Miss Gabriella Alexander Passe on 1 January 2016 (2 pages)
13 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 110
(5 pages)
13 April 2016Director's details changed for Miss Gabriella Alexander Passe on 1 January 2016 (2 pages)
13 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 110
(5 pages)
10 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
10 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
6 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 110
(5 pages)
6 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 110
(5 pages)
6 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 110
(5 pages)
19 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
19 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
17 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(5 pages)
17 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(5 pages)
17 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(5 pages)
25 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
25 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
22 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
19 April 2012Director's details changed for Miss Gabriella Alexander Passe on 1 August 2011 (2 pages)
19 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
19 April 2012Director's details changed for Miss Gabriella Alexander Passe on 1 August 2011 (2 pages)
19 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
19 April 2012Director's details changed for Miss Gabriella Alexander Passe on 1 August 2011 (2 pages)
19 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
3 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
10 September 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
10 September 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
28 April 2010Termination of appointment of Harry Alexander Passe as a secretary (1 page)
28 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
28 April 2010Termination of appointment of Harry Alexander Passe as a secretary (1 page)
28 April 2010Termination of appointment of Harry Alexander Passe as a secretary (1 page)
28 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
28 April 2010Termination of appointment of Harry Alexander Passe as a secretary (1 page)
27 April 2010Director's details changed for Gabriella Alexander Passe on 1 March 2010 (2 pages)
27 April 2010Register inspection address has been changed (1 page)
27 April 2010Register inspection address has been changed (1 page)
27 April 2010Termination of appointment of Harry Alexander Passe as a director (1 page)
27 April 2010Director's details changed for Gabriella Alexander Passe on 1 March 2010 (2 pages)
27 April 2010Termination of appointment of Harry Alexander Passe as a secretary (1 page)
27 April 2010Termination of appointment of Harry Alexander Passe as a secretary (1 page)
27 April 2010Termination of appointment of Harry Alexander Passe as a director (1 page)
27 April 2010Director's details changed for Gabriella Alexander Passe on 1 March 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
6 May 2009Director and secretary's change of particulars / harry alexander passe / 01/09/2008 (1 page)
6 May 2009Return made up to 08/04/09; full list of members (4 pages)
6 May 2009Director and secretary's change of particulars / harry alexander passe / 01/09/2008 (1 page)
6 May 2009Return made up to 08/04/09; full list of members (4 pages)
13 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
13 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
14 April 2008Return made up to 08/04/08; full list of members (4 pages)
14 April 2008Return made up to 08/04/08; full list of members (4 pages)
18 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
18 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
8 May 2007Return made up to 08/04/07; full list of members (7 pages)
8 May 2007Return made up to 08/04/07; full list of members (7 pages)
21 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
21 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
13 April 2006Return made up to 08/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 April 2006Return made up to 08/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 November 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
22 November 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
13 July 2005New director appointed (2 pages)
13 July 2005New director appointed (2 pages)
31 March 2005Return made up to 08/04/05; full list of members (6 pages)
31 March 2005Return made up to 08/04/05; full list of members (6 pages)
10 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
10 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
20 May 2004Return made up to 08/04/04; full list of members (6 pages)
20 May 2004Return made up to 08/04/04; full list of members (6 pages)
1 August 2003Ad 25/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 August 2003Ad 25/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 April 2003Secretary resigned (1 page)
23 April 2003Secretary resigned (1 page)
23 April 2003New director appointed (1 page)
23 April 2003Registered office changed on 23/04/03 from: 2 cathedral road cardiff south glam CF11 9RZ (1 page)
23 April 2003New secretary appointed (1 page)
23 April 2003Director resigned (1 page)
23 April 2003New secretary appointed (1 page)
23 April 2003New director appointed (1 page)
23 April 2003Director resigned (1 page)
23 April 2003Registered office changed on 23/04/03 from: 2 cathedral road cardiff south glam CF11 9RZ (1 page)
8 April 2003Incorporation (12 pages)
8 April 2003Incorporation (12 pages)