Company NamePaul Alexander Limited
DirectorPavlos Aristidou
Company StatusActive
Company Number06630939
CategoryPrivate Limited Company
Incorporation Date26 June 2008(15 years, 10 months ago)
Previous NameTurbo Cafe Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Pavlos Aristidou
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2008(1 month, 3 weeks after company formation)
Appointment Duration15 years, 8 months
RoleLettings Agent
Country of ResidenceUnited Kingdom
Correspondence Address44 Beckenham Gardens
Edmonton
London
N9 9BZ
Director NameMr Jean-Michel Vivian Coulon
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Pembroke Road
Palmers Green
London
N13 5NN
Director NameMr Evangelos Papadopoulos
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address31 Parkhurst Road
Woodgreen
London
N22 8JQ
Director NameMr Alexander Andreas George Mario Liveras
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2008(1 month, 3 weeks after company formation)
Appointment Duration11 years, 5 months (resigned 07 February 2020)
RoleLettings Agent
Country of ResidenceEngland
Correspondence AddressSolar House 282 Chase Road
London
N14 6NZ

Location

Registered Address291 Green Lanes
London
N13 4XS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Alex Pistolas
50.00%
Ordinary
50 at £1Pavlos Aristidou
50.00%
Ordinary

Financials

Year2014
Net Worth£25,784
Cash£44,145
Current Liabilities£73,707

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return26 June 2023 (9 months, 4 weeks ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Filing History

29 June 2020Confirmation statement made on 26 June 2020 with updates (5 pages)
29 June 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
13 March 2020Cessation of Alexander Andreas George Mario Liveras as a person with significant control on 1 February 2020 (1 page)
13 March 2020Change of details for Mr Pavlos Aristidou as a person with significant control on 1 February 2020 (2 pages)
12 February 2020Termination of appointment of Alexander Andreas George Mario Liveras as a director on 7 February 2020 (1 page)
15 July 2019Director's details changed for Mr Alexander Andreas George Mario Liveras on 15 November 2018 (2 pages)
15 July 2019Confirmation statement made on 26 June 2019 with updates (4 pages)
15 July 2019Change of details for Mr Alexander Andreas George Mario Liveras as a person with significant control on 15 November 2018 (2 pages)
13 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
6 July 2018Confirmation statement made on 26 June 2018 with updates (4 pages)
2 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
29 June 2017Director's details changed for Mr Alex Pistolas on 6 May 2015 (2 pages)
29 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
29 June 2017Notification of Pavlos Aristidou as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
29 June 2017Notification of Pavlos Aristidou as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Director's details changed for Mr Alex Pistolas on 6 May 2015 (2 pages)
29 June 2017Notification of Alexander Andreas George Mario Liveras as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Alexander Andreas George Mario Liveras as a person with significant control on 6 April 2016 (2 pages)
18 July 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
18 July 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
7 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
7 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
29 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
3 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(4 pages)
3 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(4 pages)
25 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
25 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
22 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
22 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
7 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
1 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(4 pages)
1 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
11 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
19 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
19 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
18 August 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
16 August 2010Director's details changed for Pavlos Aristidou on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Alex Pistolas on 2 October 2009 (3 pages)
16 August 2010Director's details changed for Alex Pistolas on 2 October 2009 (3 pages)
16 August 2010Director's details changed for Pavlos Aristidou on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Alex Pistolas on 2 October 2009 (3 pages)
16 August 2010Registered office address changed from 44 Beckenham Gardens Edmonton London N9 9BZ on 16 August 2010 (1 page)
16 August 2010Registered office address changed from 44 Beckenham Gardens Edmonton London N9 9BZ on 16 August 2010 (1 page)
16 August 2010Director's details changed for Pavlos Aristidou on 1 October 2009 (2 pages)
27 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
27 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
18 August 2009Return made up to 26/06/09; full list of members (3 pages)
18 August 2009Return made up to 26/06/09; full list of members (3 pages)
7 October 2008Appointment terminated director evangelos papadopoulos (1 page)
7 October 2008Appointment terminated director evangelos papadopoulos (1 page)
28 August 2008Director appointed pavlos aristidou (1 page)
28 August 2008Appointment terminated director jean-michel coulon (1 page)
28 August 2008Registered office changed on 28/08/2008 from 31 parkhurst road wood green london N22 8JQ united kingdom (1 page)
28 August 2008Director appointed alex pistolas (1 page)
28 August 2008Registered office changed on 28/08/2008 from 31 parkhurst road wood green london N22 8JQ united kingdom (1 page)
28 August 2008Director appointed pavlos aristidou (1 page)
28 August 2008Appointment terminated director jean-michel coulon (1 page)
28 August 2008Director appointed alex pistolas (1 page)
23 August 2008Company name changed turbo cafe LIMITED\certificate issued on 27/08/08 (2 pages)
23 August 2008Company name changed turbo cafe LIMITED\certificate issued on 27/08/08 (2 pages)
26 June 2008Incorporation (17 pages)
26 June 2008Incorporation (17 pages)