ALEXANDERS (UK) LIMITED
Status | ACTIVE |
Company No. | 03947719 |
Category | Private Limited Company |
Incorporated | 14 Mar 2000 |
Age | 24 years, 2 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
ALEXANDERS (UK) LIMITED is an active private limited company with number 03947719. It was incorporated 24 years, 2 months, 16 days ago, on 14 March 2000. The company address is 170 Albury Drive 170 Albury Drive, Pinner, HA5 3RG, Middx, England.
Company Fillings
Confirmation statement with no updates
Date: 28 Mar 2024
Action Date: 14 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-14
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 20 Mar 2023
Action Date: 14 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-14
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 28 Mar 2022
Action Date: 14 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-14
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2021
Action Date: 06 Sep 2021
Category: Address
Type: AD01
Change date: 2021-09-06
Old address: 170 Albury Drive Albury Drive Pinner Middx HA5 3RG England
New address: 170 Albury Drive Hatch End Pinner Middx HA5 3RG
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2021
Action Date: 06 Sep 2021
Category: Address
Type: AD01
New address: 170 Albury Drive Albury Drive Pinner Middx HA5 3RG
Change date: 2021-09-06
Old address: No 12 Sovereign Court. 72a Pinner Road Pinner Road Northwood HA6 1SB England
Documents
Confirmation statement with no updates
Date: 24 Mar 2021
Action Date: 14 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-14
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 27 Mar 2020
Action Date: 14 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-14
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 10 Apr 2019
Action Date: 14 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-14
Documents
Change registered office address company with date old address new address
Date: 09 Apr 2019
Action Date: 09 Apr 2019
Category: Address
Type: AD01
New address: No 12 Sovereign Court. 72a Pinner Road Pinner Road Northwood HA6 1SB
Change date: 2019-04-09
Old address: 12, 72a Pinner Road Pinner Road Northwood HA6 1SB England
Documents
Change registered office address company with date old address new address
Date: 08 Apr 2019
Action Date: 08 Apr 2019
Category: Address
Type: AD01
New address: 12, 72a Pinner Road Pinner Road Northwood HA6 1SB
Change date: 2019-04-08
Old address: Flat 12, 72a Pinner Road Pinner Road Northwood HA6 1SB England
Documents
Change registered office address company with date old address new address
Date: 06 Apr 2019
Action Date: 06 Apr 2019
Category: Address
Type: AD01
Old address: No 5 Sovereign Court 72a Pinner Road Northwood Middx HA6 1BS United Kingdom
Change date: 2019-04-06
New address: Flat 12, 72a Pinner Road Pinner Road Northwood HA6 1SB
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 13 Sep 2018
Action Date: 13 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-13
New address: No 5 Sovereign Court 72a Pinner Road Northwood Middx HA6 1BS
Old address: Capital House 114 Pinner Road Northwood Middlesex HA6 1BS
Documents
Confirmation statement with no updates
Date: 19 Mar 2018
Action Date: 14 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-14
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 12 Apr 2017
Action Date: 14 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-14
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2016
Action Date: 14 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-14
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change person director company with change date
Date: 16 Mar 2015
Action Date: 16 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Bharat Kotak
Change date: 2015-03-16
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2015
Action Date: 14 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-14
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2014
Action Date: 14 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-14
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2013
Action Date: 14 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-14
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2012
Action Date: 14 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-14
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2011
Action Date: 14 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-14
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2010
Action Date: 14 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-14
Documents
Termination secretary company with name
Date: 11 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nisha Kotak
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 27 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 19 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 20 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 06 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 17 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/03/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 29 Sep 2004
Category: Address
Type: 287
Description: Registered office changed on 29/09/04 from: avondale house 262 uxbridge road hatch end middlesex HA5 4HS
Documents
Legacy
Date: 05 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/03/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 13 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/03/03; full list of members
Documents
Legacy
Date: 13 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 13/03/03 from: 170 albury drive pinner middlesex HA5 3RG
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 21 Oct 2002
Category: Capital
Type: 88(2)R
Description: Ad 01/10/02--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 12 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/03/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 17 Apr 2001
Category: Address
Type: 287
Description: Registered office changed on 17/04/01 from: avondale house 262 uxbridge road pinner middlesex HA5 4HS
Documents
Legacy
Date: 03 Apr 2001
Category: Capital
Type: 88(2)R
Description: Ad 16/03/00--------- £ si 1@1
Documents
Legacy
Date: 15 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/03/01; full list of members
Documents
Legacy
Date: 30 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Mar 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Mar 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
124 ACOMB ROAD,YORK,YO24 4EY
Number: | 07491722 |
Status: | ACTIVE |
Category: | Private Limited Company |
57A BROADWAY,LEIGH ON SEA,SS9 1PE
Number: | 06624051 |
Status: | ACTIVE |
Category: | Private Limited Company |
90 CHANCERY LANE,LONDON,WC2A 1EU
Number: | 00582579 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
84 CONINGSBY GARDENS,LONDON,E4 9BD
Number: | 08285918 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAN GOVERNANCE LIMITED LIABILITY PARTNERSHIP
3 CASTLEFIELD COURT,REIGATE,RH2 0AH
Number: | OC333840 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
201 172 DAUBENEY ROAD,LONDON,E5 0EN
Number: | 11347155 |
Status: | ACTIVE |
Category: | Private Limited Company |