Company NamePeter Alexander Limited
DirectorPanayiotis Theofanous
Company StatusActive
Company Number05253710
CategoryPrivate Limited Company
Incorporation Date7 October 2004(19 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMr Panayiotis Theofanous
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Wynchgate
Southgate
London
N14 6RR
Director NameMrs Niki Theofanous
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Wynchgate
Southgate
London
N14 6RR
Secretary NameMrs Niki Theofanous
NationalityBritish
StatusResigned
Appointed07 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Wynchgate
Southgate
London
N14 6RR
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed07 October 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed07 October 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Telephone020 88826611
Telephone regionLondon

Location

Registered Address24a Aldermans Hill
Palmers Green
London
N13 4PN
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

600 at £1Mr Panayiotis Theofanous
60.00%
Ordinary
200 at £1Mrs Niki Theofanous
20.00%
Ordinary
100 at £1Alexandros Theofanous
10.00%
Ordinary
100 at £1Mr Stefanos Theofanous
10.00%
Ordinary

Financials

Year2014
Net Worth-£183,475
Cash£39
Current Liabilities£78,457

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 October 2023 (6 months, 2 weeks ago)
Next Return Due21 October 2024 (6 months from now)

Filing History

11 December 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
24 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
10 August 2022Micro company accounts made up to 31 March 2022 (5 pages)
12 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
10 September 2021Micro company accounts made up to 31 March 2021 (5 pages)
7 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
17 May 2020Micro company accounts made up to 31 March 2020 (5 pages)
22 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
18 May 2019Micro company accounts made up to 31 March 2019 (5 pages)
21 November 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
29 May 2018Micro company accounts made up to 31 March 2018 (5 pages)
7 November 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
12 May 2017Micro company accounts made up to 31 March 2017 (6 pages)
12 May 2017Micro company accounts made up to 31 March 2017 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
12 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000
(3 pages)
12 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000
(3 pages)
12 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000
(3 pages)
28 April 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 April 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1,000
(3 pages)
10 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1,000
(3 pages)
10 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1,000
(3 pages)
10 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1,000
(3 pages)
9 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1,000
(3 pages)
9 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1,000
(3 pages)
9 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 June 2012Termination of appointment of Niki Theofanous as a director (2 pages)
11 June 2012Termination of appointment of Niki Theofanous as a director (2 pages)
11 June 2012Termination of appointment of Niki Theofanous as a secretary (2 pages)
11 June 2012Termination of appointment of Niki Theofanous as a secretary (2 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 November 2011Annual return made up to 7 October 2011 no member list (14 pages)
18 November 2011Annual return made up to 7 October 2011 no member list (14 pages)
18 November 2011Annual return made up to 7 October 2011 no member list (14 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (14 pages)
21 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (14 pages)
21 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (14 pages)
21 October 2010Registered office address changed from 347 Green Lanes Haringey London N4 1DZ on 21 October 2010 (2 pages)
21 October 2010Registered office address changed from 347 Green Lanes Haringey London N4 1DZ on 21 October 2010 (2 pages)
20 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
20 April 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages)
20 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
20 April 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages)
16 December 2009Annual return made up to 7 October 2009 with a full list of shareholders (14 pages)
16 December 2009Annual return made up to 7 October 2009 with a full list of shareholders (14 pages)
16 December 2009Annual return made up to 7 October 2009 with a full list of shareholders (14 pages)
15 December 2008Return made up to 07/10/08; full list of members (10 pages)
15 December 2008Return made up to 07/10/08; full list of members (10 pages)
30 July 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
30 July 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
2 July 2008Registered office changed on 02/07/2008 from 345-347 green lanes haringey london N4 1DZ (1 page)
2 July 2008Registered office changed on 02/07/2008 from 345-347 green lanes haringey london N4 1DZ (1 page)
5 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
5 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
25 October 2007Registered office changed on 25/10/07 from: everlast house 1 cranbrook lane new southgate london N11 1PF (1 page)
25 October 2007Return made up to 07/10/07; no change of members (7 pages)
25 October 2007Registered office changed on 25/10/07 from: everlast house 1 cranbrook lane new southgate london N11 1PF (1 page)
25 October 2007Return made up to 07/10/07; no change of members (7 pages)
19 October 2006Return made up to 07/10/06; full list of members (8 pages)
19 October 2006Return made up to 07/10/06; full list of members (8 pages)
25 July 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
25 July 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
20 October 2005Return made up to 07/10/05; full list of members (7 pages)
20 October 2005Return made up to 07/10/05; full list of members (7 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New secretary appointed;new director appointed (2 pages)
19 October 2004Ad 10/10/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 October 2004Accounting reference date shortened from 31/10/05 to 30/06/05 (1 page)
19 October 2004Ad 10/10/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 October 2004Registered office changed on 19/10/04 from: everlast house, 1 cranbrook lane off betstyle road new southgate london N11 1PF (1 page)
19 October 2004New secretary appointed;new director appointed (2 pages)
19 October 2004Accounting reference date shortened from 31/10/05 to 30/06/05 (1 page)
19 October 2004Registered office changed on 19/10/04 from: everlast house, 1 cranbrook lane off betstyle road new southgate london N11 1PF (1 page)
19 October 2004New director appointed (2 pages)
13 October 2004Director resigned (1 page)
13 October 2004Secretary resigned (1 page)
13 October 2004Secretary resigned (1 page)
13 October 2004Director resigned (1 page)
7 October 2004Incorporation (12 pages)
7 October 2004Incorporation (12 pages)