About

Registered Number: 05594838
Date of Incorporation: 17/10/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: BUTLER ACCOUNTANCY SERVICES LTD, Suite 1 Telford House, Warwick Road, Carlisle, Cumbria, CA1 2BT

 

Having been setup in 2005, Alexandros Greek Restaurant Ltd are based in Carlisle, Cumbria. The companies director is listed as Athanasiadis, Vasilis in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATHANASIADIS, Vasilis 01 December 2005 03 September 2008 1

Filing History

Document Type Date
CS01 - N/A 18 November 2019
SH01 - Return of Allotment of shares 17 October 2019
AA - Annual Accounts 24 July 2019
AAMD - Amended Accounts 28 December 2018
CS01 - N/A 17 October 2018
AA - Annual Accounts 30 August 2018
CS01 - N/A 17 October 2017
AA - Annual Accounts 04 September 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 15 March 2016
SH01 - Return of Allotment of shares 02 March 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 04 November 2013
AD01 - Change of registered office address 04 November 2013
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH03 - Change of particulars for secretary 26 November 2009
AA - Annual Accounts 15 July 2009
395 - Particulars of a mortgage or charge 21 October 2008
363a - Annual Return 20 October 2008
287 - Change in situation or address of Registered Office 20 October 2008
288b - Notice of resignation of directors or secretaries 17 October 2008
AA - Annual Accounts 28 May 2008
363a - Annual Return 21 March 2008
AA - Annual Accounts 14 August 2007
225 - Change of Accounting Reference Date 14 August 2007
363a - Annual Return 07 November 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
CERTNM - Change of name certificate 04 January 2006
NEWINC - New incorporation documents 17 October 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge over licensed premises 14 October 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.