Company NameAlex Minors Limited
DirectorsAlexander John Minors and Rachel Louise Minors
Company StatusActive
Company Number05741243
CategoryPrivate Limited Company
Incorporation Date13 March 2006(18 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMr Alexander John Minors
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2006(same day as company formation)
RoleTrainer
Country of ResidenceEngland
Correspondence AddressThe Chapel Chapel Street
Berkhamsted
Hertfordshire
HP4 2EA
Director NameMrs Rachel Louise Minors
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2016(10 years, 6 months after company formation)
Appointment Duration7 years, 7 months
RoleClient Relations
Country of ResidenceEngland
Correspondence AddressThe Chapel Chapel Street
Berkhamsted
Hertfordshire
HP4 2EA
Secretary NameCharles Minors
NationalityBritish
StatusResigned
Appointed13 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address43 Kings Road
Berkhamsted
Herts
HP4 3BJ

Location

Registered AddressSas House Friarswood
Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JB
RegionEast of England
ConstituencyHemel Hempstead
CountyHertfordshire
ParishKings Langley
WardKings Langley
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

80 at £1Alexander Minors
80.00%
Ordinary
20 at £1Rachel Minors
20.00%
Ordinary

Financials

Year2014
Net Worth£28,344
Cash£88,735
Current Liabilities£68,712

Accounts

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

Returns

Latest Return1 April 2024 (4 weeks ago)
Next Return Due15 April 2025 (11 months, 2 weeks from now)

Charges

10 September 2007Delivered on: 18 September 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
Outstanding

Filing History

25 April 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
12 April 2023Change of details for Mr Alexander John Minors as a person with significant control on 2 April 2022 (2 pages)
11 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
11 April 2023Director's details changed for Mr Alexander John Minors on 2 April 2022 (2 pages)
5 April 2023Notification of Rachel Louise Minors as a person with significant control on 2 April 2022 (2 pages)
4 April 2023Change of details for Mr Alexander John Minors as a person with significant control on 2 April 2022 (2 pages)
4 April 2023Director's details changed for Mrs Rachel Louise Minors on 4 April 2023 (2 pages)
4 April 2023Registered office address changed from C/O Alex Minors the Chapel Chapel Street Berkhamsted Hertfordshire HP4 2EA England to Sas House Friarswood Chipperfield Road Kings Langley Hertfordshire WD4 9JB on 4 April 2023 (1 page)
4 April 2023Director's details changed for Mr Alexander John Minors on 2 April 2022 (2 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
13 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
17 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
1 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
1 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
18 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
18 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
21 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
12 January 2018Micro company accounts made up to 31 March 2017 (6 pages)
16 March 2017Confirmation statement made on 13 March 2017 with updates (7 pages)
16 March 2017Confirmation statement made on 13 March 2017 with updates (7 pages)
15 September 2016Appointment of Mrs Rachel Louise Minors as a director on 15 September 2016 (2 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 September 2016Appointment of Mrs Rachel Louise Minors as a director on 15 September 2016 (2 pages)
22 May 2016Registered office address changed from C/O Alex Minors Alexander House Chapel Street Berkhamsted Hertfordshire HP4 2EA England to C/O Alex Minors the Chapel Chapel Street Berkhamsted Hertfordshire HP4 2EA on 22 May 2016 (1 page)
22 May 2016Registered office address changed from 31a High Street Chesham Bucks HP5 1BW to C/O Alex Minors Alexander House Chapel Street Berkhamsted Hertfordshire HP4 2EA on 22 May 2016 (1 page)
22 May 2016Registered office address changed from 31a High Street Chesham Bucks HP5 1BW to C/O Alex Minors Alexander House Chapel Street Berkhamsted Hertfordshire HP4 2EA on 22 May 2016 (1 page)
22 May 2016Registered office address changed from C/O Alex Minors Alexander House Chapel Street Berkhamsted Hertfordshire HP4 2EA England to C/O Alex Minors the Chapel Chapel Street Berkhamsted Hertfordshire HP4 2EA on 22 May 2016 (1 page)
30 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
30 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
1 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
27 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 July 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
7 July 2011Director's details changed for Alexander John Minors on 9 March 2011 (2 pages)
7 July 2011Director's details changed for Alexander John Minors on 9 March 2011 (2 pages)
7 July 2011Director's details changed for Alexander John Minors on 9 March 2011 (2 pages)
7 July 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 April 2010Director's details changed for Alexander Minors on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Alexander Minors on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Alexander Minors on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (3 pages)
9 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (3 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 March 2009Return made up to 13/03/09; full list of members (3 pages)
30 March 2009Return made up to 13/03/09; full list of members (3 pages)
27 March 2009Appointment terminated secretary charles minors (1 page)
27 March 2009Appointment terminated secretary charles minors (1 page)
6 June 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
6 June 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
8 April 2008Return made up to 13/03/08; full list of members (3 pages)
8 April 2008Return made up to 13/03/08; full list of members (3 pages)
18 September 2007Particulars of mortgage/charge (3 pages)
18 September 2007Particulars of mortgage/charge (3 pages)
22 August 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
22 August 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
14 May 2007Registered office changed on 14/05/07 from: 43 kings road berkhamsted herts HP4 3BJ (1 page)
14 May 2007Registered office changed on 14/05/07 from: 43 kings road berkhamsted herts HP4 3BJ (1 page)
19 April 2007Return made up to 13/03/07; full list of members
  • 363(287) ‐ Registered office changed on 19/04/07
(6 pages)
19 April 2007Return made up to 13/03/07; full list of members
  • 363(287) ‐ Registered office changed on 19/04/07
(6 pages)
13 March 2006Incorporation (13 pages)
13 March 2006Incorporation (13 pages)