Company NameAlex Estates Limited
Company StatusActive
Company Number06726274
CategoryPrivate Limited Company
Incorporation Date17 October 2008(15 years, 6 months ago)
Previous NameTyrolese (654) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameValentin Lutikov
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2008(1 month, 2 weeks after company formation)
Appointment Duration15 years, 5 months
RoleExport Agent
Country of ResidenceUnited Kingdom
Correspondence Address45 Yeomans Row
London
SW3 2AL
Director NameMr Francis Nicholas Read
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2008(1 month, 2 weeks after company formation)
Appointment Duration15 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressDene Park Farmhouse
Shipbourne Road
Tonbridge
Kent
TN11 9NU
Secretary NameValentin Lutikov
NationalityBritish
StatusCurrent
Appointed02 December 2008(1 month, 2 weeks after company formation)
Appointment Duration15 years, 5 months
RoleExport Agent
Country of ResidenceUnited Kingdom
Correspondence Address45 Yeomans Row
London
SW3 2AL
Director NameMrs Kseniya Lutikov
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2012(4 years, 2 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMalta House 36 - 38 Piccadilly
4th Floor
London
W1J 0DP
Director NameMrs Anoushka Maxwell Scott
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2012(4 years, 2 months after company formation)
Appointment Duration11 years, 4 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressMalta House 36 - 38 Piccadilly
4th Floor
London
W1J 0DP
Director NameAdam Davey Walker
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Cumberland Road
Barnes
London
SW13 9LY
Director NameMr George Lutikov
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2008(1 month, 2 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 03 June 2017)
RoleExport Agent
Country of ResidenceEngland
Correspondence Address44 Brompton Square
London
SW3 2AF
Director NameTyrolese (Directors) Limited (Corporation)
StatusResigned
Appointed17 October 2008(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Secretary NameTyrolese (Secretarial) Limited (Corporation)
StatusResigned
Appointed17 October 2008(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH

Location

Registered AddressValan Group Of Companies
Malta House 36 - 38 Piccadilly
4th Floor
London
W1J 0DP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1000 at £1Cantillian LTD
100.00%
Ordinary

Financials

Year2014
Turnover£783,273
Net Worth£1,826,945
Cash£397,722
Current Liabilities£950,324

Accounts

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

Returns

Latest Return17 October 2023 (6 months, 2 weeks ago)
Next Return Due31 October 2024 (6 months from now)

Charges

6 March 2015Delivered on: 13 March 2015
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: The leasehold land being flat 6, hereford house, 11 ovington gardens, london, SW3 1LU and registered under title number BGL75226.
Outstanding
6 March 2015Delivered on: 13 March 2015
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: The leasehold land being flat 7, hereford house, 11 ovington gardens, london, SW3 1LU and registered under title number NGL64054.
Outstanding
6 March 2015Delivered on: 13 March 2015
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: The leasehold land being flat 13, hereford house, 11 ovington gardens, london, SW3 1LU and registered under title number BGL87514.
Outstanding
6 March 2015Delivered on: 13 March 2015
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: The leasehold land being flat 16, hereford house, 11 ovington gardens, london, SW3 1LU and registered under title number NGL404115.
Outstanding
6 March 2015Delivered on: 13 March 2015
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: The leasehold land being flat 3, hereford house, 11 ovington gardens, london, SW3 1LU and registered under title number NGL68651.
Outstanding
19 March 2010Delivered on: 25 March 2010
Persons entitled: Coutts & Co

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land being 56,57,58,59,60,61 beaunchamp place by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
19 March 2010Delivered on: 25 March 2010
Persons entitled: Coutts & Co

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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

21 December 2023Accounts for a small company made up to 31 March 2023 (10 pages)
17 October 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
8 December 2022Accounts for a small company made up to 31 March 2022 (10 pages)
19 October 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
14 December 2021Accounts for a small company made up to 31 March 2021 (11 pages)
21 October 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
29 December 2020Accounts for a small company made up to 31 March 2020 (10 pages)
19 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
25 October 2019Accounts for a small company made up to 31 March 2019 (9 pages)
18 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
11 December 2018Accounts for a small company made up to 31 March 2018 (9 pages)
18 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
28 November 2017Second filing for the appointment of Kseniya Lutikov as a director (6 pages)
28 November 2017Second filing for the appointment of Kseniya Lutikov as a director (6 pages)
25 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
25 October 2017Cessation of George Lutikov as a person with significant control on 3 June 2017 (1 page)
25 October 2017Notification of Kseniya Lutikov as a person with significant control on 4 June 2017 (2 pages)
25 October 2017Notification of Anoushka Maxwell Scott as a person with significant control on 4 June 2017 (2 pages)
25 October 2017Notification of Valentin Lutikov as a person with significant control on 25 October 2017 (2 pages)
25 October 2017Notification of Valentin Lutikov as a person with significant control on 4 June 2017 (2 pages)
25 October 2017Notification of Kseniya Lutikov as a person with significant control on 25 October 2017 (2 pages)
25 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
25 October 2017Notification of Anoushka Maxwell Scott as a person with significant control on 25 October 2017 (2 pages)
25 October 2017Cessation of George Lutikov as a person with significant control on 25 October 2017 (1 page)
4 October 2017Accounts for a small company made up to 31 March 2017 (15 pages)
4 October 2017Accounts for a small company made up to 31 March 2017 (15 pages)
2 October 2017Termination of appointment of George Lutikov as a director on 3 June 2017 (1 page)
2 October 2017Termination of appointment of George Lutikov as a director on 3 June 2017 (1 page)
30 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
30 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
13 October 2016Full accounts made up to 31 March 2016 (20 pages)
13 October 2016Full accounts made up to 31 March 2016 (20 pages)
28 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000
(8 pages)
28 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000
(8 pages)
27 October 2015Full accounts made up to 31 March 2015 (18 pages)
27 October 2015Full accounts made up to 31 March 2015 (18 pages)
13 March 2015Registration of charge 067262740006, created on 6 March 2015 (7 pages)
13 March 2015Registration of charge 067262740007, created on 6 March 2015 (7 pages)
13 March 2015Registration of charge 067262740005, created on 6 March 2015 (7 pages)
13 March 2015Registration of charge 067262740003, created on 6 March 2015 (7 pages)
13 March 2015Registration of charge 067262740005, created on 6 March 2015 (7 pages)
13 March 2015Registration of charge 067262740003, created on 6 March 2015 (7 pages)
13 March 2015Registration of charge 067262740004, created on 6 March 2015 (7 pages)
13 March 2015Registration of charge 067262740004, created on 6 March 2015 (7 pages)
13 March 2015Registration of charge 067262740006, created on 6 March 2015 (7 pages)
13 March 2015Registration of charge 067262740007, created on 6 March 2015 (7 pages)
13 March 2015Registration of charge 067262740006, created on 6 March 2015 (7 pages)
13 March 2015Registration of charge 067262740005, created on 6 March 2015 (7 pages)
13 March 2015Registration of charge 067262740007, created on 6 March 2015 (7 pages)
13 March 2015Registration of charge 067262740004, created on 6 March 2015 (7 pages)
13 March 2015Registration of charge 067262740003, created on 6 March 2015 (7 pages)
15 December 2014Full accounts made up to 31 March 2014 (18 pages)
15 December 2014Full accounts made up to 31 March 2014 (18 pages)
27 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,000
(8 pages)
27 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,000
(8 pages)
23 December 2013Full accounts made up to 31 March 2013 (18 pages)
23 December 2013Full accounts made up to 31 March 2013 (18 pages)
29 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,000
(8 pages)
29 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,000
(8 pages)
14 January 2013Appointment of Mrs Kseniya Lutikov as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 28/11/17
(3 pages)
14 January 2013Appointment of Mrs Kseniya Lutikov as a director (2 pages)
14 January 2013Appointment of Dr Anoushka Maxwell Scott as a director (2 pages)
14 January 2013Appointment of Dr Anoushka Maxwell Scott as a director (2 pages)
14 January 2013Appointment of Mrs Kseniya Lutikov as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 28/11/17
(3 pages)
5 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (6 pages)
5 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (6 pages)
15 October 2012Registered office address changed from 19-20 Grosvenor Street London W1K 4QH on 15 October 2012 (1 page)
15 October 2012Registered office address changed from 19-20 Grosvenor Street London W1K 4QH on 15 October 2012 (1 page)
10 October 2012Full accounts made up to 31 March 2012 (16 pages)
10 October 2012Full accounts made up to 31 March 2012 (16 pages)
31 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (6 pages)
31 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (6 pages)
3 October 2011Full accounts made up to 31 March 2011 (17 pages)
3 October 2011Full accounts made up to 31 March 2011 (17 pages)
9 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (6 pages)
9 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (6 pages)
14 July 2010Full accounts made up to 31 March 2010 (16 pages)
14 July 2010Full accounts made up to 31 March 2010 (16 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
1 March 2010Statement of capital following an allotment of shares on 15 February 2010
  • GBP 1,000
(4 pages)
1 March 2010Statement of capital following an allotment of shares on 15 February 2010
  • GBP 1,000
(4 pages)
9 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
9 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
26 February 2009Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page)
26 February 2009Registered office changed on 26/02/2009 from 66 lincoln's inn fields london WC2A 3LH (1 page)
26 February 2009Registered office changed on 26/02/2009 from 66 lincoln's inn fields london WC2A 3LH (1 page)
26 February 2009Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page)
18 December 2008Memorandum and Articles of Association (14 pages)
18 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 December 2008Memorandum and Articles of Association (14 pages)
15 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 December 2008Director appointed francis nicholas read (2 pages)
12 December 2008Director appointed francis nicholas read (2 pages)
11 December 2008Appointment terminated director tyrolese (directors) LIMITED (1 page)
11 December 2008Director appointed valentin lutikov (2 pages)
11 December 2008Appointment terminated director adam walker (1 page)
11 December 2008Appointment terminated secretary tyrolese (secretarial) LIMITED (1 page)
11 December 2008Director appointed valentin lutikov (2 pages)
11 December 2008Director appointed george lutikov (2 pages)
11 December 2008Appointment terminated secretary tyrolese (secretarial) LIMITED (1 page)
11 December 2008Secretary appointed valentin lutikov (2 pages)
11 December 2008Appointment terminated director tyrolese (directors) LIMITED (1 page)
11 December 2008Appointment terminated director adam walker (1 page)
11 December 2008Secretary appointed valentin lutikov (2 pages)
11 December 2008Director appointed george lutikov (2 pages)
4 December 2008Gbp nc 100/1000\02/12/08 (2 pages)
4 December 2008Gbp nc 100/1000\02/12/08 (2 pages)
3 December 2008Company name changed tyrolese (654) LIMITED\certificate issued on 03/12/08 (2 pages)
3 December 2008Company name changed tyrolese (654) LIMITED\certificate issued on 03/12/08 (2 pages)
17 October 2008Incorporation (20 pages)
17 October 2008Incorporation (20 pages)