About

Registered Number: 02842522
Date of Incorporation: 05/08/1993 (30 years and 10 months ago)
Company Status: Active
Registered Address: 140 Gladys Avenue, Portsmouth, Hampshire, PO2 9BL,

 

Having been setup in 1993, Alexandra Sports Ltd have registered office in Hampshire, it's status is listed as "Active". We don't currently know the number of employees at this organisation. There are 3 directors listed as Newbery, Bryon Alfred Edward, Newbery, Linda Frances, Tooes, Ryan James for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWBERY, Bryon Alfred Edward 05 August 1993 13 December 2011 1
NEWBERY, Linda Frances 01 February 2005 13 December 2011 1
TOOES, Ryan James 13 December 2011 10 April 2016 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
MR01 - N/A 20 December 2019
AA - Annual Accounts 10 December 2019
MR01 - N/A 26 November 2019
CS01 - N/A 15 April 2019
CH01 - Change of particulars for director 15 April 2019
CH01 - Change of particulars for director 15 April 2019
PSC04 - N/A 15 April 2019
AA - Annual Accounts 11 January 2019
CS01 - N/A 20 April 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 20 April 2017
AD01 - Change of registered office address 08 March 2017
CH01 - Change of particulars for director 15 February 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 28 April 2016
TM01 - Termination of appointment of director 28 April 2016
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 06 August 2015
CH01 - Change of particulars for director 06 August 2015
AD01 - Change of registered office address 23 March 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 30 April 2014
CH01 - Change of particulars for director 06 February 2014
CH01 - Change of particulars for director 06 February 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 19 December 2012
DISS40 - Notice of striking-off action discontinued 05 December 2012
GAZ1 - First notification of strike-off action in London Gazette 04 December 2012
AR01 - Annual Return 28 November 2012
AP01 - Appointment of director 27 February 2012
RESOLUTIONS - N/A 25 January 2012
TM01 - Termination of appointment of director 16 January 2012
TM01 - Termination of appointment of director 16 January 2012
TM02 - Termination of appointment of secretary 16 January 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 02 September 2010
AA - Annual Accounts 19 March 2010
AD01 - Change of registered office address 04 March 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 27 June 2008
363s - Annual Return 30 August 2007
AA - Annual Accounts 04 May 2007
363s - Annual Return 10 October 2006
AA - Annual Accounts 04 May 2006
395 - Particulars of a mortgage or charge 28 October 2005
363s - Annual Return 24 August 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
AA - Annual Accounts 17 February 2005
363s - Annual Return 21 September 2004
AA - Annual Accounts 05 April 2004
363s - Annual Return 19 August 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 09 October 2002
395 - Particulars of a mortgage or charge 16 May 2002
AA - Annual Accounts 10 December 2001
287 - Change in situation or address of Registered Office 06 December 2001
363s - Annual Return 08 August 2001
AA - Annual Accounts 05 April 2001
363s - Annual Return 06 September 2000
225 - Change of Accounting Reference Date 29 March 2000
AA - Annual Accounts 29 March 2000
363s - Annual Return 16 August 1999
287 - Change in situation or address of Registered Office 10 August 1999
AA - Annual Accounts 05 March 1999
363s - Annual Return 13 August 1998
RESOLUTIONS - N/A 30 March 1998
AA - Annual Accounts 30 March 1998
363s - Annual Return 29 September 1997
AA - Annual Accounts 22 April 1997
363s - Annual Return 08 April 1997
AA - Annual Accounts 08 March 1996
363s - Annual Return 29 August 1995
AA - Annual Accounts 07 June 1995
363s - Annual Return 11 August 1994
288 - N/A 10 August 1993
NEWINC - New incorporation documents 05 August 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 December 2019 Outstanding

N/A

A registered charge 22 November 2019 Outstanding

N/A

Legal charge 24 October 2005 Outstanding

N/A

Rent deposit deed 13 May 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.