About

Registered Number: 01825664
Date of Incorporation: 18/06/1984 (39 years and 10 months ago)
Company Status: Active
Registered Address: Lane House, 24 Parsons Green Lane, London, SW6 4HS,

 

Founded in 1984, Alexandra Court Ltd has its registered office in London, it has a status of "Active". We do not know the number of employees at the business. The companies directors are listed as Esskay Management Services Llp, Gansser Potts, Michael David, Homsy, Nicolas Georges, Daniels, Robert James, Dassy, Arnaud, Ghani, Cyrus, Hopkins, Rowena Grace Margaret, Jourabchi, Mohamed Hussein, Keetley, David John, Mirza, Mahmud Ahmed, Patnaik, Uday at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GANSSER POTTS, Michael David 28 November 2003 - 1
DANIELS, Robert James 22 January 1999 22 December 2003 1
DASSY, Arnaud 08 July 2013 15 October 2019 1
GHANI, Cyrus N/A 22 July 1999 1
HOPKINS, Rowena Grace Margaret 30 August 1999 06 December 2005 1
JOURABCHI, Mohamed Hussein 10 October 1992 14 December 1998 1
KEETLEY, David John 28 November 2003 31 March 2010 1
MIRZA, Mahmud Ahmed N/A 29 September 1992 1
PATNAIK, Uday 28 November 2003 04 June 2013 1
Secretary Name Appointed Resigned Total Appointments
ESSKAY MANAGEMENT SERVICES LLP 05 April 2017 - 1
HOMSY, Nicolas Georges N/A 05 April 2017 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA - Annual Accounts 08 July 2020
TM01 - Termination of appointment of director 26 November 2019
CS01 - N/A 08 October 2019
AA - Annual Accounts 23 September 2019
CS01 - N/A 05 October 2018
AA - Annual Accounts 24 July 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 26 September 2017
AD01 - Change of registered office address 05 April 2017
TM02 - Termination of appointment of secretary 05 April 2017
AP04 - Appointment of corporate secretary 05 April 2017
AA - Annual Accounts 17 October 2016
CS01 - N/A 03 October 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 18 November 2014
RESOLUTIONS - N/A 17 November 2014
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 01 October 2013
AP01 - Appointment of director 08 July 2013
TM01 - Termination of appointment of director 06 June 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 30 September 2011
AP01 - Appointment of director 16 November 2010
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 29 September 2010
CH03 - Change of particulars for secretary 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
TM01 - Termination of appointment of director 06 September 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 28 September 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 08 October 2008
AA - Annual Accounts 11 December 2007
363s - Annual Return 25 October 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 16 November 2006
288b - Notice of resignation of directors or secretaries 20 December 2005
AA - Annual Accounts 15 November 2005
363s - Annual Return 10 October 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 07 October 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
288a - Notice of appointment of directors or secretaries 10 December 2003
288a - Notice of appointment of directors or secretaries 10 December 2003
288a - Notice of appointment of directors or secretaries 10 December 2003
AA - Annual Accounts 11 November 2003
363s - Annual Return 04 October 2003
AA - Annual Accounts 08 November 2002
363s - Annual Return 16 October 2002
AUD - Auditor's letter of resignation 22 March 2002
AA - Annual Accounts 11 December 2001
363s - Annual Return 09 October 2001
AA - Annual Accounts 23 November 2000
363s - Annual Return 20 October 2000
363s - Annual Return 07 October 1999
288a - Notice of appointment of directors or secretaries 14 September 1999
288b - Notice of resignation of directors or secretaries 01 September 1999
AA - Annual Accounts 07 July 1999
288a - Notice of appointment of directors or secretaries 31 January 1999
288b - Notice of resignation of directors or secretaries 31 January 1999
363s - Annual Return 01 October 1998
AA - Annual Accounts 29 July 1998
363s - Annual Return 10 October 1997
AA - Annual Accounts 02 September 1997
AA - Annual Accounts 16 December 1996
363s - Annual Return 10 October 1996
363s - Annual Return 11 October 1995
AA - Annual Accounts 01 August 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 11 December 1994
363s - Annual Return 30 October 1994
AA - Annual Accounts 17 January 1994
363s - Annual Return 14 October 1993
288 - N/A 11 October 1993
AA - Annual Accounts 18 January 1993
363a - Annual Return 21 October 1992
287 - Change in situation or address of Registered Office 21 October 1992
288 - N/A 20 October 1992
363a - Annual Return 20 August 1992
AA - Annual Accounts 10 February 1992
288 - N/A 11 October 1991
363a - Annual Return 01 May 1991
288 - N/A 22 April 1991
288 - N/A 22 April 1991
AA - Annual Accounts 05 March 1991
AA - Annual Accounts 22 February 1991
363 - Annual Return 02 August 1990
363 - Annual Return 12 January 1990
AA - Annual Accounts 24 November 1989
287 - Change in situation or address of Registered Office 16 June 1988
AA - Annual Accounts 19 May 1988
363 - Annual Return 19 May 1988
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 19 May 1988
AA - Annual Accounts 14 December 1987
363 - Annual Return 16 July 1987
AA - Annual Accounts 27 June 1986
CERTNM - Change of name certificate 14 March 1985
RESOLUTIONS - N/A 28 February 1985
NEWINC - New incorporation documents 18 June 1984

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 05 December 1984 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.