London
WC1N 3AX
Website | www.alexanderdubelcharity.com |
---|
Registered Address | 27 Old Gloucester Street London WC1N 3AX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 27 April 2023 (1 year ago) |
---|---|
Next Return Due | 11 May 2024 (2 weeks from now) |
7 August 2017 | Delivered on: 8 August 2017 Persons entitled: Alfandari Private Equities Limited Classification: A registered charge Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world. Outstanding |
---|
30 June 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
---|---|
10 April 2020 | Change of details for Mr Damian Alexander Nathaniel Batt as a person with significant control on 18 March 2020 (2 pages) |
10 April 2020 | Director's details changed for Mr Damian Alexander Nathaniel Batt on 18 March 2020 (2 pages) |
23 January 2020 | Accounts for a dormant company made up to 30 April 2019 (3 pages) |
4 June 2019 | Registered office address changed from Flat 1 457 Fulham Road London SW10 9UZ United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 4 June 2019 (1 page) |
4 June 2019 | Director's details changed for Mr Damian Alexander Nathaniel Batt on 3 June 2019 (2 pages) |
4 June 2019 | Change of details for Mr Damian Alexander Nathaniel Batt as a person with significant control on 3 June 2019 (2 pages) |
29 April 2019 | Confirmation statement made on 27 April 2019 with updates (4 pages) |
11 April 2019 | Change of details for Mr Damian Alexander Nathaniel Batt as a person with significant control on 1 April 2019 (2 pages) |
10 April 2019 | Director's details changed for Mr Damian Alexander Nathaniel Batt on 1 April 2019 (2 pages) |
10 April 2019 | Director's details changed for Mr Damian Alexander Nathaniel Batt on 1 April 2019 (2 pages) |
10 April 2019 | Registered office address changed from Suite 60 95 Mortimer Street London W1W 7GB United Kingdom to Flat 1 457 Fulham Road London SW10 9UZ on 10 April 2019 (1 page) |
10 April 2019 | Change of details for Mr Damian Alexander Nathaniel Batt as a person with significant control on 1 April 2019 (2 pages) |
23 January 2019 | Accounts for a dormant company made up to 30 April 2018 (3 pages) |
13 July 2018 | Confirmation statement made on 27 April 2018 with updates (4 pages) |
29 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
8 September 2017 | Change of details for Mr Damian Alexander Nathaniel Batt as a person with significant control on 22 August 2017 (2 pages) |
8 September 2017 | Change of details for Mr Damian Alexander Nathaniel Batt as a person with significant control on 22 August 2017 (2 pages) |
8 September 2017 | Change of details for Mr Damian Alexander Nathaniel Batt as a person with significant control on 22 August 2017 (2 pages) |
8 September 2017 | Director's details changed for Damian Alexander Nathaniel Batt on 22 August 2017 (2 pages) |
8 September 2017 | Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to Suite 60 95 Mortimer Street London W1W 7GB on 8 September 2017 (1 page) |
8 September 2017 | Director's details changed for Damian Alexander Nathaniel Batt on 22 August 2017 (2 pages) |
8 September 2017 | Change of details for Mr Damian Alexander Nathaniel Batt as a person with significant control on 22 August 2017 (2 pages) |
8 September 2017 | Director's details changed for Damian Alexander Nathaniel Batt on 22 August 2017 (2 pages) |
8 September 2017 | Director's details changed for Damian Alexander Nathaniel Batt on 22 August 2017 (2 pages) |
8 September 2017 | Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to Suite 60 95 Mortimer Street London W1W 7GB on 8 September 2017 (1 page) |
8 August 2017 | Registration of charge 095620680001, created on 7 August 2017 (17 pages) |
8 August 2017 | Registration of charge 095620680001, created on 7 August 2017 (17 pages) |
28 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
25 January 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
25 January 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
9 August 2016 | Registered office address changed from C/O Gordon Dadds 6 Agar Street London WC2N 4HN United Kingdom to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 9 August 2016 (1 page) |
9 August 2016 | Registered office address changed from C/O Gordon Dadds 6 Agar Street London WC2N 4HN United Kingdom to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 9 August 2016 (1 page) |
27 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
27 April 2015 | Incorporation
Statement of capital on 2015-04-27
|
27 April 2015 | Incorporation
Statement of capital on 2015-04-27
|