ALEXANDRA GOLD ESTATES LIMITED

69 Ferndale Road, London, N15 6UG, England
StatusACTIVE
Company No.10168136
CategoryPrivate Limited Company
Incorporated07 May 2016
Age8 years, 10 days
JurisdictionEngland Wales

SUMMARY

ALEXANDRA GOLD ESTATES LIMITED is an active private limited company with number 10168136. It was incorporated 8 years, 10 days ago, on 07 May 2016. The company address is 69 Ferndale Road, London, N15 6UG, England.



Company Fillings

Confirmation statement with updates

Date: 08 May 2024

Action Date: 06 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Feb 2024

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2023

Action Date: 06 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101681360004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Nov 2022

Action Date: 04 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-11-04

Charge number: 101681360005

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101681360001

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101681360002

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2022

Action Date: 06 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2021

Action Date: 06 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-06

Documents

View document PDF

Change person director company with change date

Date: 13 May 2021

Action Date: 13 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-13

Officer name: Mr Meir Goldberg

Documents

View document PDF

Change to a person with significant control

Date: 13 May 2021

Action Date: 13 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Meir Goldberg

Change date: 2021-05-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2020

Action Date: 24 Aug 2020

Category: Address

Type: AD01

New address: 69 Ferndale Road London N15 6UG

Old address: 82 Filey Avenue London N16 6JJ England

Change date: 2020-08-24

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2020

Action Date: 06 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2019

Action Date: 06 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jul 2018

Action Date: 18 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101681360003

Charge creation date: 2018-07-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jul 2018

Action Date: 18 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101681360004

Charge creation date: 2018-07-18

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2018

Action Date: 06 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-06

Documents

View document PDF

Change person director company with change date

Date: 14 May 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-14

Officer name: Mr Meir Goldberg

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA01

Made up date: 2017-05-31

New date: 2017-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Aug 2017

Action Date: 10 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-08-10

Charge number: 101681360002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Aug 2017

Action Date: 10 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101681360001

Charge creation date: 2017-08-10

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 06 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2017

Action Date: 13 Jun 2017

Category: Address

Type: AD01

New address: 82 Filey Avenue London N16 6JJ

Change date: 2017-06-13

Old address: 50 Craven Park Road South Tottenham London N15 6AB United Kingdom

Documents

View document PDF

Incorporation company

Date: 07 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DNS MORTGAGE ADVISORY LTD

PACIFIC HOUSE,HARROW,HA3 8DP

Number:11765509
Status:ACTIVE
Category:Private Limited Company

EXPERT KNOWLEDGE LTD

8 GROVE COURT,LONDON,SE15 6PH

Number:11206734
Status:ACTIVE
Category:Private Limited Company

HMS SERVICES LIMITED

GRAINGER SUITE DOBSON HOUSE,GOSFORTH,NE3 3PF

Number:09773452
Status:ACTIVE
Category:Private Limited Company

HRUK GROUP OF COMPANIES LTD

THE OLD COACH HOUSE,HARROGATE,HG1 3HJ

Number:10665885
Status:ACTIVE
Category:Private Limited Company

TECH CENTER LIMITED

209 EDGWARE ROAD,LONDON,W2 1ES

Number:06915900
Status:ACTIVE
Category:Private Limited Company

TEMPLEOAK PROPERTIES LIMITED

ROSE GARTH,RAWDON,LS19 6QD

Number:03642680
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source