About

Registered Number: 05711434
Date of Incorporation: 15/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Foundation House 4 Percy Road, North Finchley, London, N12 8BU

 

Established in 2006, Michael Alexander Ltd are based in London, it has a status of "Active". There are 6 directors listed as Hudson, Isaac John Daniel, Mcsweeney, John, Mcsweeney, Sarah Ann, Mcsweeney, Sarah Ann, Bekhor, Alexandra Sarah, Bekhor, Michael Alexander for the organisation. Currently we aren't aware of the number of employees at the Michael Alexander Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUDSON, Isaac John Daniel 01 January 2015 - 1
MCSWEENEY, John 15 February 2006 - 1
MCSWEENEY, Sarah Ann 01 April 2014 - 1
BEKHOR, Alexandra Sarah 10 December 2013 31 July 2018 1
BEKHOR, Michael Alexander 03 April 2006 12 September 2017 1
Secretary Name Appointed Resigned Total Appointments
MCSWEENEY, Sarah Ann 15 February 2006 02 January 2016 1

Filing History

Document Type Date
CS01 - N/A 13 February 2020
AA - Annual Accounts 05 January 2020
PSC01 - N/A 04 December 2019
CH01 - Change of particulars for director 04 December 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 07 January 2019
RESOLUTIONS - N/A 10 September 2018
SH01 - Return of Allotment of shares 07 September 2018
SH10 - Notice of particulars of variation of rights attached to shares 07 September 2018
TM01 - Termination of appointment of director 09 August 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 08 January 2018
TM01 - Termination of appointment of director 01 November 2017
PSC07 - N/A 01 November 2017
MR04 - N/A 21 June 2017
RESOLUTIONS - N/A 08 March 2017
CS01 - N/A 06 March 2017
SH01 - Return of Allotment of shares 02 March 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 15 February 2016
TM02 - Termination of appointment of secretary 15 February 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 16 February 2015
AP01 - Appointment of director 16 January 2015
AA - Annual Accounts 14 January 2015
AP01 - Appointment of director 29 April 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 06 January 2014
MR01 - N/A 23 December 2013
AP01 - Appointment of director 12 December 2013
AR01 - Annual Return 28 February 2013
CH01 - Change of particulars for director 27 February 2013
AA - Annual Accounts 07 January 2013
SH10 - Notice of particulars of variation of rights attached to shares 19 September 2012
SH08 - Notice of name or other designation of class of shares 17 September 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 14 February 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 16 February 2009
353 - Register of members 16 February 2009
287 - Change in situation or address of Registered Office 16 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 February 2009
AA - Annual Accounts 05 February 2009
AA - Annual Accounts 15 April 2008
363a - Annual Return 15 February 2008
225 - Change of Accounting Reference Date 29 November 2007
363a - Annual Return 12 April 2007
287 - Change in situation or address of Registered Office 12 April 2007
SA - Shares agreement 13 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2006
288a - Notice of appointment of directors or secretaries 05 September 2006
CERTNM - Change of name certificate 04 September 2006
287 - Change in situation or address of Registered Office 21 March 2006
NEWINC - New incorporation documents 15 February 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 December 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.