About

Registered Number: 05965421
Date of Incorporation: 12/10/2006 (18 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 15/10/2019 (5 years and 6 months ago)
Registered Address: Ground Floor, 30 City Road, London, EC1Y 2AB,

 

Having been setup in 2006, Alexandra House Properties Ltd has its registered office in London, it's status is listed as "Dissolved". Bennett, William Frederick, Bennison, Matthew Edward, Doubleday, Timothy are listed as directors of this business. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BENNETT, William Frederick 31 August 2017 - 1
BENNISON, Matthew Edward 19 July 2011 31 January 2014 1
DOUBLEDAY, Timothy 29 November 2010 19 July 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 July 2019
DS01 - Striking off application by a company 22 July 2019
MR04 - N/A 05 April 2019
MR04 - N/A 05 April 2019
MR04 - N/A 05 April 2019
RESOLUTIONS - N/A 29 March 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 March 2019
SH19 - Statement of capital 29 March 2019
CAP-SS - N/A 29 March 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 12 October 2018
MR04 - N/A 11 May 2018
MR04 - N/A 11 May 2018
CS01 - N/A 10 November 2017
PSC02 - N/A 07 November 2017
PSC07 - N/A 07 November 2017
AA01 - Change of accounting reference date 12 October 2017
AA - Annual Accounts 19 September 2017
TM01 - Termination of appointment of director 14 September 2017
TM01 - Termination of appointment of director 14 September 2017
TM01 - Termination of appointment of director 14 September 2017
TM01 - Termination of appointment of director 14 September 2017
AD01 - Change of registered office address 13 September 2017
AP01 - Appointment of director 12 September 2017
AP01 - Appointment of director 12 September 2017
AP02 - Appointment of corporate director 12 September 2017
AP01 - Appointment of director 12 September 2017
AP01 - Appointment of director 12 September 2017
AP03 - Appointment of secretary 12 September 2017
MR01 - N/A 07 September 2017
MR01 - N/A 07 September 2017
MR01 - N/A 01 September 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 04 October 2016
MR01 - N/A 03 December 2015
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 04 October 2015
AP01 - Appointment of director 26 November 2014
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 30 August 2014
MR04 - N/A 27 June 2014
MR01 - N/A 18 June 2014
MR04 - N/A 03 June 2014
MR04 - N/A 03 June 2014
AP01 - Appointment of director 14 February 2014
TM01 - Termination of appointment of director 07 February 2014
TM02 - Termination of appointment of secretary 07 February 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 20 September 2013
RESOLUTIONS - N/A 16 April 2013
CC04 - Statement of companies objects 16 April 2013
MG01 - Particulars of a mortgage or charge 01 March 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 27 September 2012
MG01 - Particulars of a mortgage or charge 10 December 2011
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 12 October 2011
AP01 - Appointment of director 21 July 2011
AP03 - Appointment of secretary 21 July 2011
TM01 - Termination of appointment of director 21 July 2011
TM02 - Termination of appointment of secretary 21 July 2011
TM01 - Termination of appointment of director 03 December 2010
AP03 - Appointment of secretary 02 December 2010
AP01 - Appointment of director 02 December 2010
TM02 - Termination of appointment of secretary 02 December 2010
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 19 July 2010
AR01 - Annual Return 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
RESOLUTIONS - N/A 30 July 2009
AA - Annual Accounts 02 July 2009
287 - Change in situation or address of Registered Office 20 January 2009
363a - Annual Return 15 October 2008
288a - Notice of appointment of directors or secretaries 15 August 2008
AA - Annual Accounts 05 August 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 16 October 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
RESOLUTIONS - N/A 02 July 2007
RESOLUTIONS - N/A 02 July 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 July 2007
RESOLUTIONS - N/A 29 June 2007
RESOLUTIONS - N/A 29 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2007
123 - Notice of increase in nominal capital 29 June 2007
395 - Particulars of a mortgage or charge 22 June 2007
RESOLUTIONS - N/A 21 June 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
287 - Change in situation or address of Registered Office 15 June 2007
225 - Change of Accounting Reference Date 15 June 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
288a - Notice of appointment of directors or secretaries 15 June 2007
288a - Notice of appointment of directors or secretaries 15 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 June 2007
RESOLUTIONS - N/A 01 December 2006
395 - Particulars of a mortgage or charge 23 November 2006
288a - Notice of appointment of directors or secretaries 01 November 2006
288a - Notice of appointment of directors or secretaries 01 November 2006
288a - Notice of appointment of directors or secretaries 01 November 2006
288b - Notice of resignation of directors or secretaries 01 November 2006
288b - Notice of resignation of directors or secretaries 01 November 2006
288b - Notice of resignation of directors or secretaries 01 November 2006
287 - Change in situation or address of Registered Office 01 November 2006
225 - Change of Accounting Reference Date 01 November 2006
RESOLUTIONS - N/A 31 October 2006
MEM/ARTS - N/A 31 October 2006
288b - Notice of resignation of directors or secretaries 25 October 2006
288b - Notice of resignation of directors or secretaries 25 October 2006
288a - Notice of appointment of directors or secretaries 25 October 2006
288a - Notice of appointment of directors or secretaries 25 October 2006
CERTNM - Change of name certificate 24 October 2006
NEWINC - New incorporation documents 12 October 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 September 2017 Fully Satisfied

N/A

A registered charge 01 September 2017 Fully Satisfied

N/A

A registered charge 31 August 2017 Fully Satisfied

N/A

A registered charge 01 December 2015 Fully Satisfied

N/A

A registered charge 12 June 2014 Fully Satisfied

N/A

English law deed of accession 27 February 2013 Fully Satisfied

N/A

Debenture 01 December 2011 Fully Satisfied

N/A

Debenture 18 June 2007 Fully Satisfied

N/A

Debenture 03 November 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.