About

Registered Number: 02784384
Date of Incorporation: 22/01/1993 (31 years and 5 months ago)
Company Status: Active
Registered Address: 2 Old Court Mews, 311a Chase Road, London, N14 6JS

 

Alexandra Court (Bayswater) Ltd was registered on 22 January 1993, it's status at Companies House is "Active". We don't know the number of employees at the organisation. The companies directors are listed as Arstall, Ian James, Ashman, William, Milburn, James, Baldwin, John Anthony, Bennett, Timothy, Bhola-souton, Farah, Cummins, Jonathan Andrew Knight, Grenfell, Gibson, Page, Margaret, Pomeroy, Daisy, Sin, Lucy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARSTALL, Ian James 20 July 2015 - 1
ASHMAN, William 30 June 2017 - 1
MILBURN, James 24 January 2017 - 1
BALDWIN, John Anthony 01 October 1995 10 February 2000 1
BENNETT, Timothy 22 January 1993 22 January 1993 1
BHOLA-SOUTON, Farah 22 January 1993 01 October 1995 1
CUMMINS, Jonathan Andrew Knight 21 November 2005 30 November 2015 1
GRENFELL, Gibson 01 October 1995 07 September 2016 1
PAGE, Margaret 27 October 2004 05 July 2010 1
POMEROY, Daisy 10 February 2000 24 May 2010 1
SIN, Lucy 24 October 2000 27 October 2004 1

Filing History

Document Type Date
CS01 - N/A 22 January 2020
AA - Annual Accounts 02 August 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 08 May 2018
AP01 - Appointment of director 30 March 2018
TM01 - Termination of appointment of director 30 March 2018
AP01 - Appointment of director 30 March 2018
TM01 - Termination of appointment of director 26 March 2018
TM01 - Termination of appointment of director 28 February 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 27 November 2017
AP01 - Appointment of director 31 October 2017
AA01 - Change of accounting reference date 30 September 2017
AP01 - Appointment of director 12 July 2017
CS01 - N/A 25 January 2017
TM01 - Termination of appointment of director 04 October 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 13 February 2016
TM01 - Termination of appointment of director 07 December 2015
AA - Annual Accounts 30 September 2015
AP01 - Appointment of director 24 July 2015
AP04 - Appointment of corporate secretary 13 February 2015
AR01 - Annual Return 11 February 2015
CH01 - Change of particulars for director 11 February 2015
CH01 - Change of particulars for director 11 February 2015
CH01 - Change of particulars for director 11 February 2015
CH01 - Change of particulars for director 11 February 2015
AA - Annual Accounts 28 August 2014
AD01 - Change of registered office address 02 July 2014
TM02 - Termination of appointment of secretary 10 March 2014
AD01 - Change of registered office address 10 March 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 19 March 2013
CH01 - Change of particulars for director 21 February 2013
AA - Annual Accounts 15 August 2012
AP01 - Appointment of director 11 July 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 20 September 2010
TM01 - Termination of appointment of director 31 August 2010
TM01 - Termination of appointment of director 18 June 2010
TM01 - Termination of appointment of director 10 June 2010
AR01 - Annual Return 22 January 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 23 January 2008
AA - Annual Accounts 09 October 2007
363a - Annual Return 22 January 2007
AA - Annual Accounts 27 September 2006
363a - Annual Return 13 March 2006
288a - Notice of appointment of directors or secretaries 28 February 2006
AA - Annual Accounts 21 October 2005
363a - Annual Return 22 March 2005
288c - Notice of change of directors or secretaries or in their particulars 22 March 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
AA - Annual Accounts 31 October 2004
363a - Annual Return 03 February 2004
AA - Annual Accounts 10 December 2003
363a - Annual Return 26 January 2003
AA - Annual Accounts 01 November 2002
363a - Annual Return 08 March 2002
288a - Notice of appointment of directors or secretaries 08 March 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
AA - Annual Accounts 12 September 2001
363a - Annual Return 13 July 2001
363a - Annual Return 13 July 2001
288b - Notice of resignation of directors or secretaries 08 July 2001
287 - Change in situation or address of Registered Office 06 March 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
288b - Notice of resignation of directors or secretaries 25 January 2001
AA - Annual Accounts 03 November 2000
288b - Notice of resignation of directors or secretaries 25 October 2000
288b - Notice of resignation of directors or secretaries 25 October 2000
288a - Notice of appointment of directors or secretaries 25 October 2000
288a - Notice of appointment of directors or secretaries 25 October 2000
288a - Notice of appointment of directors or secretaries 23 September 1999
363a - Annual Return 23 September 1999
363a - Annual Return 23 September 1999
DISS40 - Notice of striking-off action discontinued 13 July 1999
AA - Annual Accounts 12 July 1999
AA - Annual Accounts 12 July 1999
287 - Change in situation or address of Registered Office 16 June 1999
288b - Notice of resignation of directors or secretaries 16 June 1999
GAZ1 - First notification of strike-off action in London Gazette 16 March 1999
AA - Annual Accounts 06 March 1998
363s - Annual Return 06 June 1997
AA - Annual Accounts 24 April 1997
363a - Annual Return 04 November 1996
363a - Annual Return 04 November 1996
288 - N/A 20 September 1996
288 - N/A 20 September 1996
288 - N/A 13 April 1996
AA - Annual Accounts 20 March 1996
287 - Change in situation or address of Registered Office 15 February 1996
288 - N/A 15 February 1996
288 - N/A 20 November 1995
288 - N/A 20 November 1995
287 - Change in situation or address of Registered Office 12 September 1995
363s - Annual Return 20 January 1995
AA - Annual Accounts 14 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 1993
287 - Change in situation or address of Registered Office 25 March 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 1993
288 - N/A 17 February 1993
NEWINC - New incorporation documents 22 January 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.