AITKEN ALEXANDER ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

AITKEN ALEXANDER ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00884432

Incorporation date

28/07/1966

Size

Total Exemption Full

Contacts

Registered address

Registered address

291 Gray's Inn Road, London WC1X 8QJCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/1966)
dot icon16/12/2025
Confirmation statement made on 2025-11-24 with no updates
dot icon11/12/2025
Notification of Lesley Karen Thorne as a person with significant control on 2024-04-24
dot icon30/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/12/2024
Confirmation statement made on 2024-11-24 with updates
dot icon25/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/05/2024
Resolutions
dot icon01/05/2024
Memorandum and Articles of Association
dot icon29/04/2024
Cessation of Clare Frances Alexander as a person with significant control on 2024-04-24
dot icon29/04/2024
Notification of Aitken Alexander Holdings Limited as a person with significant control on 2024-04-24
dot icon06/12/2023
Confirmation statement made on 2023-11-24 with updates
dot icon02/11/2023
Termination of appointment of Hitesh Shah as a secretary on 2023-10-20
dot icon02/11/2023
Appointment of Mr Paul Game as a secretary on 2023-10-20
dot icon27/09/2023
Resolutions
dot icon27/09/2023
Solvency Statement dated 12/09/23
dot icon27/09/2023
Statement of capital on 2023-09-27
dot icon13/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/12/2022
Resolutions
dot icon20/12/2022
Solvency Statement dated 05/12/22
dot icon20/12/2022
Statement of capital on 2022-12-20
dot icon28/11/2022
Confirmation statement made on 2022-11-24 with updates
dot icon05/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/07/2022
Statement of capital on 2022-07-12
dot icon12/07/2022
Solvency Statement dated 04/07/22
dot icon12/07/2022
Resolutions
dot icon23/05/2022
Appointment of Mr Hitesh Shah as a secretary on 2022-05-23
dot icon23/05/2022
Termination of appointment of Joaquim Fernandes as a secretary on 2022-05-23
dot icon01/12/2021
Confirmation statement made on 2021-11-24 with no updates
dot icon10/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/12/2020
Confirmation statement made on 2020-11-24 with updates
dot icon24/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/10/2020
Appointment of Miss Emma Paterson as a director on 2020-09-01
dot icon09/12/2019
Statement by Directors
dot icon09/12/2019
Statement of capital on 2019-12-09
dot icon09/12/2019
Solvency Statement dated 27/11/19
dot icon09/12/2019
Resolutions
dot icon27/11/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/01/2019
Appointment of Mr Chris Wellbelove as a director on 2019-01-01
dot icon26/11/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon05/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/11/2017
Confirmation statement made on 2017-11-24 with updates
dot icon24/11/2017
Cessation of Gillon Reid Aitken as a person with significant control on 2017-11-01
dot icon24/11/2017
Notification of Clare Frances Alexander as a person with significant control on 2017-11-01
dot icon24/11/2017
Director's details changed for Mrs Clare Frances Alexander on 2017-11-20
dot icon18/09/2017
Confirmation statement made on 2017-09-13 with updates
dot icon05/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/06/2017
Appointment of Mrs Lisa Baker as a director on 2017-02-16
dot icon16/12/2016
Termination of appointment of Gillon Reid Aitken as a director on 2016-10-28
dot icon21/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon13/09/2016
Termination of appointment of Sally Riley as a director on 2016-05-31
dot icon21/03/2016
Termination of appointment of Anna Stein as a director on 2015-11-30
dot icon24/11/2015
Registered office address changed from 18-21 Cavaye Place London SW10 9PT to 291 Gray's Inn Road London WC1X 8QJ on 2015-11-24
dot icon09/10/2015
Accounts for a small company made up to 2014-12-31
dot icon24/09/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon04/11/2014
Termination of appointment of Andrew Nicholson Kidd as a director on 2014-10-31
dot icon10/10/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon07/10/2014
Accounts for a small company made up to 2013-12-31
dot icon30/04/2014
Appointment of Anna Stein as a director
dot icon14/01/2014
Previous accounting period shortened from 2014-03-31 to 2013-12-31
dot icon20/12/2013
Accounts for a small company made up to 2013-03-31
dot icon09/10/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon03/01/2013
Accounts for a small company made up to 2012-03-31
dot icon31/10/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon22/12/2011
Accounts for a small company made up to 2011-03-31
dot icon10/10/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon10/10/2011
Director's details changed for Sally Riley on 2011-09-30
dot icon10/10/2011
Appointment of Lesley Karen Thorne as a director
dot icon16/12/2010
Accounts for a small company made up to 2010-03-31
dot icon26/11/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon26/11/2010
Director's details changed for Mr Andrew Nicholson Kidd on 2010-09-13
dot icon08/12/2009
Accounts for a small company made up to 2009-03-31
dot icon13/11/2009
Annual return made up to 2009-09-13 with full list of shareholders
dot icon12/11/2009
Appointment of Mr Andrew Nicholson Kidd as a director
dot icon23/12/2008
Accounts for a small company made up to 2008-03-31
dot icon13/11/2008
Return made up to 13/09/08; full list of members
dot icon29/01/2008
Accounts for a small company made up to 2007-03-31
dot icon03/01/2008
Declaration of satisfaction of mortgage/charge
dot icon22/10/2007
Return made up to 13/09/07; full list of members
dot icon22/03/2007
Certificate of change of name
dot icon12/02/2007
Accounts for a small company made up to 2006-03-31
dot icon25/09/2006
Return made up to 13/09/06; full list of members
dot icon15/11/2005
Accounts for a small company made up to 2005-03-31
dot icon06/10/2005
Return made up to 22/09/05; full list of members
dot icon10/01/2005
Accounts for a small company made up to 2004-03-31
dot icon18/11/2004
Return made up to 27/10/04; full list of members
dot icon24/02/2004
Registered office changed on 24/02/04 from: 7 royal parade dawes rd london SW6 7RE
dot icon02/02/2004
Accounts for a small company made up to 2003-03-31
dot icon02/12/2003
Return made up to 24/11/03; full list of members
dot icon03/02/2003
Accounts for a small company made up to 2002-03-31
dot icon31/12/2002
Return made up to 05/12/02; full list of members
dot icon28/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon20/12/2001
Return made up to 11/12/01; full list of members
dot icon18/01/2001
Accounts for a small company made up to 2000-03-31
dot icon09/01/2001
Director resigned
dot icon03/01/2001
Return made up to 11/12/00; full list of members
dot icon17/11/2000
Director resigned
dot icon21/07/2000
Particulars of mortgage/charge
dot icon07/03/2000
Return made up to 09/12/99; full list of members
dot icon22/02/2000
Ad 02/07/98--------- £ si 449800@1
dot icon20/12/1999
Accounts for a small company made up to 1999-03-31
dot icon17/12/1999
Director's particulars changed
dot icon08/12/1999
Secretary resigned
dot icon08/12/1999
New secretary appointed
dot icon12/01/1999
New director appointed
dot icon30/12/1998
Accounts for a small company made up to 1998-03-31
dot icon30/12/1998
New secretary appointed
dot icon30/12/1998
Secretary resigned
dot icon30/12/1998
Return made up to 11/12/98; full list of members
dot icon03/08/1998
Ad 02/07/98--------- £ si 499800@1=499800 £ ic 200/500000
dot icon03/08/1998
Resolutions
dot icon03/08/1998
Resolutions
dot icon03/06/1998
Certificate of change of name
dot icon06/01/1998
Return made up to 22/12/97; no change of members
dot icon06/01/1998
Accounts for a small company made up to 1997-03-31
dot icon03/01/1997
Return made up to 26/12/96; full list of members
dot icon03/01/1997
Accounts for a small company made up to 1996-03-31
dot icon06/06/1996
Director resigned
dot icon16/05/1996
Certificate of change of name
dot icon22/01/1996
Return made up to 26/12/95; no change of members
dot icon09/01/1996
New director appointed
dot icon03/01/1996
Director resigned
dot icon03/01/1996
Accounts for a small company made up to 1995-03-31
dot icon12/01/1995
Return made up to 26/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
New director appointed
dot icon21/12/1994
Accounts for a small company made up to 1994-03-31
dot icon31/01/1994
Accounts for a small company made up to 1993-03-31
dot icon22/12/1993
Return made up to 26/12/93; full list of members
dot icon19/03/1993
Certificate of change of name
dot icon19/03/1993
Certificate of change of name
dot icon11/01/1993
Return made up to 26/12/92; no change of members
dot icon10/12/1992
Accounts for a small company made up to 1992-03-31
dot icon15/02/1992
Accounts for a small company made up to 1991-03-31
dot icon11/02/1992
Return made up to 26/12/91; no change of members
dot icon11/02/1992
Nc inc already adjusted 01/04/90
dot icon11/02/1992
Resolutions
dot icon02/09/1991
Return made up to 31/12/90; full list of members
dot icon10/04/1991
Accounts for a small company made up to 1990-03-31
dot icon27/02/1990
Return made up to 26/12/89; full list of members
dot icon07/02/1990
Accounts for a small company made up to 1989-03-31
dot icon02/02/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon24/01/1989
Accounts for a small company made up to 1988-03-31
dot icon17/01/1989
Return made up to 31/12/88; no change of members
dot icon21/07/1988
Return made up to 17/11/87; no change of members
dot icon19/07/1988
New director appointed
dot icon18/04/1988
Accounts for a small company made up to 1987-03-31
dot icon30/06/1987
Return made up to 03/11/86; full list of members
dot icon31/10/1986
Accounts for a small company made up to 1986-03-31
dot icon01/06/1977
Certificate of change of name
dot icon28/07/1966
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

15
2022
change arrow icon-66.26 % *

* during past year

Cash in Bank

£146,574.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
501.83K
-
0.00
434.47K
-
2022
15
357.68K
-
0.00
146.57K
-
2022
15
357.68K
-
0.00
146.57K
-

Employees

2022

Employees

15 Ascended0 % *

Net Assets(GBP)

357.68K £Descended-28.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

146.57K £Descended-66.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Paterson, Emma
Director
01/09/2020 - Present
3
Baker, Lisa
Director
16/02/2017 - Present
3
Wellbelove, Chris
Director
01/01/2019 - Present
3
Game, Paul
Secretary
20/10/2023 - Present
-
Shah, Hitesh
Secretary
23/05/2022 - 20/10/2023
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About AITKEN ALEXANDER ASSOCIATES LIMITED

AITKEN ALEXANDER ASSOCIATES LIMITED is an(a) Active company incorporated on 28/07/1966 with the registered office located at 291 Gray's Inn Road, London WC1X 8QJ. There are currently 6 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of AITKEN ALEXANDER ASSOCIATES LIMITED?

toggle

AITKEN ALEXANDER ASSOCIATES LIMITED is currently Active. It was registered on 28/07/1966 .

Where is AITKEN ALEXANDER ASSOCIATES LIMITED located?

toggle

AITKEN ALEXANDER ASSOCIATES LIMITED is registered at 291 Gray's Inn Road, London WC1X 8QJ.

What does AITKEN ALEXANDER ASSOCIATES LIMITED do?

toggle

AITKEN ALEXANDER ASSOCIATES LIMITED operates in the Other publishing activities (58.19 - SIC 2007) sector.

How many employees does AITKEN ALEXANDER ASSOCIATES LIMITED have?

toggle

AITKEN ALEXANDER ASSOCIATES LIMITED had 15 employees in 2022.

What is the latest filing for AITKEN ALEXANDER ASSOCIATES LIMITED?

toggle

The latest filing was on 16/12/2025: Confirmation statement made on 2025-11-24 with no updates.