London
NW11 0QB
Secretary Name | Alexander Strom |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 November 2009(1 week after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Correspondence Address | Alexander House 1117e Finchley Road London NW11 0QB |
Director Name | Mrs Nita Naresh Chhatralia |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 239 Regents Park Road Finchley London N3 3LF |
Director Name | SPW Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2009(same day as company formation) |
Correspondence Address | Gable House 239 Regents Park Road London N3 3LF |
Registered Address | Alexander House 1117e Finchley Road London NW11 0QB |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Alexander Strom 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,118 |
Cash | £14,144 |
Current Liabilities | £158,645 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 October 2023 (6 months ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 2 weeks from now) |
10 December 2009 | Delivered on: 15 December 2009 Persons entitled: Lloyds Tsb Commer Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
---|
31 December 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
---|---|
13 November 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
31 October 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
30 October 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
31 December 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
31 December 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
2 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
20 April 2017 | Amended total exemption small company accounts made up to 31 December 2015 (5 pages) |
20 April 2017 | Amended total exemption small company accounts made up to 31 December 2015 (5 pages) |
14 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 October 2014 | Registered office address changed from C/O D & K Accountancy Services Ltd Rowlandson House 289/293 Ballards Lane London N12 8NP to Alexander House 1117E Finchley Road London NW11 0QB on 29 October 2014 (1 page) |
29 October 2014 | Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF to Alexander House 1117E Finchley Road London NW11 0QB on 29 October 2014 (1 page) |
29 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Registered office address changed from C/O D & K Accountancy Services Ltd Rowlandson House 289/293 Ballards Lane London N12 8NP to Alexander House 1117E Finchley Road London NW11 0QB on 29 October 2014 (1 page) |
29 October 2014 | Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF to Alexander House 1117E Finchley Road London NW11 0QB on 29 October 2014 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
5 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 February 2012 | Amended accounts made up to 31 October 2010 (4 pages) |
14 February 2012 | Amended accounts made up to 31 October 2010 (4 pages) |
31 January 2012 | Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
31 January 2012 | Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
16 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
14 December 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
15 December 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
15 December 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
18 November 2009 | Appointment of Alexander Strom as a secretary (3 pages) |
18 November 2009 | Appointment of Alexander Strom as a secretary (3 pages) |
18 November 2009 | Appointment of Alexander Strom as a director (3 pages) |
18 November 2009 | Appointment of Alexander Strom as a director (3 pages) |
18 November 2009 | Termination of appointment of Spw Directors Limited as a director (2 pages) |
18 November 2009 | Termination of appointment of Nita Chhatralia as a director (2 pages) |
18 November 2009 | Termination of appointment of Spw Directors Limited as a director (2 pages) |
18 November 2009 | Termination of appointment of Nita Chhatralia as a director (2 pages) |
29 October 2009 | Incorporation
|
29 October 2009 | Incorporation
|