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.
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 |
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 |
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 |