About

Registered Number: 01536834
Date of Incorporation: 31/12/1980 (43 years and 5 months ago)
Company Status: Active
Registered Address: 5th Floor Condor House, 10 St. Paul's Churchyard, London, EC4M 8AL

 

Alexander Ross Management Services Ltd was founded on 31 December 1980 and has its registered office in London, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Mcmartin, William John David, Park, Katherine Mary at Companies House. We don't currently know the number of employees at Alexander Ross Management Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCMARTIN, William John David 17 September 2019 - 1
PARK, Katherine Mary 11 January 2013 28 February 2019 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
CS01 - N/A 22 May 2020
AP03 - Appointment of secretary 19 September 2019
AP01 - Appointment of director 19 September 2019
TM01 - Termination of appointment of director 04 July 2019
AA - Annual Accounts 05 June 2019
MR05 - N/A 24 May 2019
CS01 - N/A 21 May 2019
TM02 - Termination of appointment of secretary 28 February 2019
CS01 - N/A 30 May 2018
AA - Annual Accounts 30 May 2018
MR01 - N/A 07 February 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 24 May 2017
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 26 May 2015
AR01 - Annual Return 26 May 2014
AA - Annual Accounts 12 May 2014
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 06 June 2013
AP03 - Appointment of secretary 11 January 2013
TM02 - Termination of appointment of secretary 11 January 2013
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 07 June 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 31 May 2011
AP01 - Appointment of director 06 October 2010
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH03 - Change of particulars for secretary 10 December 2009
AA - Annual Accounts 14 October 2009
363a - Annual Return 21 August 2009
288a - Notice of appointment of directors or secretaries 24 March 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
287 - Change in situation or address of Registered Office 13 March 2009
288a - Notice of appointment of directors or secretaries 11 March 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
288a - Notice of appointment of directors or secretaries 11 March 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
AA - Annual Accounts 31 December 2008
363a - Annual Return 31 July 2008
AA - Annual Accounts 01 November 2007
363s - Annual Return 14 August 2007
AA - Annual Accounts 06 November 2006
353 - Register of members 06 November 2006
AA - Annual Accounts 13 July 2006
363s - Annual Return 07 June 2006
287 - Change in situation or address of Registered Office 24 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 2006
363a - Annual Return 19 January 2006
287 - Change in situation or address of Registered Office 05 January 2006
288a - Notice of appointment of directors or secretaries 29 December 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 2005
AA - Annual Accounts 21 July 2005
288a - Notice of appointment of directors or secretaries 09 July 2005
363s - Annual Return 07 July 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 2005
288b - Notice of resignation of directors or secretaries 25 November 2004
287 - Change in situation or address of Registered Office 23 September 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 September 2004
AA - Annual Accounts 14 September 2004
395 - Particulars of a mortgage or charge 28 July 2004
395 - Particulars of a mortgage or charge 24 June 2004
363s - Annual Return 07 June 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 October 2003
363s - Annual Return 06 June 2003
AA - Annual Accounts 03 September 2002
363s - Annual Return 30 May 2002
225 - Change of Accounting Reference Date 21 February 2002
AA - Annual Accounts 16 August 2001
288b - Notice of resignation of directors or secretaries 01 August 2001
353 - Register of members 17 July 2001
363s - Annual Return 10 July 2001
288a - Notice of appointment of directors or secretaries 09 July 2001
287 - Change in situation or address of Registered Office 25 June 2001
AA - Annual Accounts 02 October 2000
363a - Annual Return 22 June 2000
AA - Annual Accounts 28 February 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 November 1999
AA - Annual Accounts 15 July 1999
288a - Notice of appointment of directors or secretaries 30 June 1999
288b - Notice of resignation of directors or secretaries 30 June 1999
288b - Notice of resignation of directors or secretaries 30 June 1999
288a - Notice of appointment of directors or secretaries 30 June 1999
363a - Annual Return 23 June 1999
325 - Location of register of directors' interests in shares etc 23 June 1999
353 - Register of members 23 June 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 December 1998
363a - Annual Return 09 June 1998
288c - Notice of change of directors or secretaries or in their particulars 29 May 1998
SA - Shares agreement 14 January 1998
88(2)P - N/A 14 January 1998
AA - Annual Accounts 02 December 1997
363s - Annual Return 21 July 1997
287 - Change in situation or address of Registered Office 27 April 1997
AA - Annual Accounts 13 December 1996
287 - Change in situation or address of Registered Office 01 July 1996
325 - Location of register of directors' interests in shares etc 15 June 1996
353 - Register of members 15 June 1996
363s - Annual Return 11 June 1996
SA - Shares agreement 15 March 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 15 March 1996
RESOLUTIONS - N/A 28 February 1996
88(2)P - N/A 28 February 1996
MEM/ARTS - N/A 28 February 1996
123 - Notice of increase in nominal capital 28 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 February 1996
395 - Particulars of a mortgage or charge 14 February 1996
CERTNM - Change of name certificate 12 January 1996
RESOLUTIONS - N/A 14 December 1995
AA - Annual Accounts 14 December 1995
363s - Annual Return 26 June 1995
288 - N/A 22 May 1995
288 - N/A 22 May 1995
288 - N/A 22 May 1995
287 - Change in situation or address of Registered Office 19 January 1995
AA - Annual Accounts 20 October 1994
RESOLUTIONS - N/A 19 October 1994
RESOLUTIONS - N/A 19 October 1994
RESOLUTIONS - N/A 19 October 1994
363s - Annual Return 06 June 1994
RESOLUTIONS - N/A 19 April 1994
MEM/ARTS - N/A 19 April 1994
RESOLUTIONS - N/A 13 December 1993
AA - Annual Accounts 13 December 1993
363s - Annual Return 10 June 1993
AA - Annual Accounts 08 February 1993
363s - Annual Return 21 October 1992
287 - Change in situation or address of Registered Office 16 September 1992
288 - N/A 19 September 1991
288 - N/A 19 September 1991
288 - N/A 19 September 1991
288 - N/A 19 September 1991
AA - Annual Accounts 02 June 1991
363b - Annual Return 02 June 1991
AA - Annual Accounts 08 June 1990
363 - Annual Return 08 June 1990
363 - Annual Return 10 January 1990
AA - Annual Accounts 11 July 1989
AA - Annual Accounts 25 January 1989
363 - Annual Return 09 January 1989
AA - Annual Accounts 14 March 1988
363 - Annual Return 14 March 1988
363 - Annual Return 27 March 1987
AA - Annual Accounts 21 March 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 February 2018 Outstanding

N/A

A standard security which was presented for registration in scotland on 22 july 2004 and 02 July 2004 Fully Satisfied

N/A

Debenture 17 June 2004 Outstanding

N/A

Debenture 31 January 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.