ALEX GRAHAM LIMITED

Register to unlock more data on OkredoRegister

ALEX GRAHAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01918281

Incorporation date

31/05/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

130 Shaftesbury Avenue, 2nd Floor, London W1D 5EUCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon16/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon05/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon19/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon28/11/2024
Director's details changed for Mr Alistair John Keith on 2024-11-23
dot icon28/11/2024
Confirmation statement made on 2024-11-24 with no updates
dot icon25/01/2024
Total exemption full accounts made up to 2023-05-31
dot icon24/11/2023
Change of details for Mr Richard John Valentine Barford as a person with significant control on 2023-11-23
dot icon24/11/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon22/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon24/11/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon22/11/2022
Change of details for Mr Richard John Valentine Barford as a person with significant control on 2022-11-22
dot icon23/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon04/01/2022
Confirmation statement made on 2021-11-24 with no updates
dot icon04/01/2022
Director's details changed for Mrs Arran Steel Keith on 2021-11-10
dot icon04/01/2022
Director's details changed for Mr Alistair John Keith on 2021-11-10
dot icon17/11/2021
Secretary's details changed for Alistair John Keith on 2021-11-10
dot icon08/06/2021
Total exemption full accounts made up to 2020-05-31
dot icon26/01/2021
Confirmation statement made on 2020-11-24 with no updates
dot icon02/03/2020
Total exemption full accounts made up to 2019-05-31
dot icon28/11/2019
Confirmation statement made on 2019-11-24 with updates
dot icon27/11/2019
Notification of Richard John Valentine Barford as a person with significant control on 2019-06-17
dot icon27/11/2019
Notification of Arran Steel Keith as a person with significant control on 2019-06-17
dot icon27/11/2019
Cessation of Simon John Cryer as a person with significant control on 2019-06-17
dot icon26/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon03/12/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon26/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon17/01/2018
Confirmation statement made on 2017-11-24 with no updates
dot icon01/03/2017
Total exemption full accounts made up to 2016-05-31
dot icon05/12/2016
Confirmation statement made on 2016-11-24 with updates
dot icon02/03/2016
Total exemption full accounts made up to 2015-05-31
dot icon18/12/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon05/03/2015
Total exemption full accounts made up to 2014-05-31
dot icon15/01/2015
Annual return made up to 2014-11-24 with full list of shareholders
dot icon25/02/2014
Total exemption full accounts made up to 2013-05-31
dot icon17/12/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon14/03/2013
Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 2013-03-14
dot icon18/02/2013
Total exemption full accounts made up to 2012-05-31
dot icon07/02/2013
Annual return made up to 2012-11-24 with full list of shareholders
dot icon07/02/2013
Secretary's details changed for Alistair John Keith on 2012-11-24
dot icon07/02/2013
Director's details changed for Arran Steel Keith on 2012-11-24
dot icon07/02/2013
Director's details changed for Mr Alistair John Keith on 2012-11-24
dot icon23/05/2012
Appointment of Mr Alistair John Keith as a director
dot icon27/01/2012
Annual return made up to 2011-11-24 with full list of shareholders
dot icon24/01/2012
Total exemption full accounts made up to 2011-05-31
dot icon28/02/2011
Total exemption full accounts made up to 2010-05-31
dot icon06/12/2010
Annual return made up to 2010-11-24 with full list of shareholders
dot icon22/02/2010
Total exemption full accounts made up to 2009-05-31
dot icon23/12/2009
Annual return made up to 2009-11-24 with full list of shareholders
dot icon23/12/2009
Director's details changed for Arran Steel Keith on 2009-11-24
dot icon26/03/2009
Total exemption full accounts made up to 2008-05-31
dot icon19/12/2008
Return made up to 24/11/08; full list of members
dot icon19/12/2008
Registered office changed on 19/12/2008 from 2ND floor the quadrangle 180 wardour street london W1F 8FY
dot icon25/03/2008
Total exemption full accounts made up to 2007-05-31
dot icon07/12/2007
Return made up to 24/11/07; full list of members
dot icon24/03/2007
Total exemption full accounts made up to 2006-05-31
dot icon19/12/2006
Return made up to 24/11/06; full list of members
dot icon05/04/2006
Total exemption full accounts made up to 2005-05-31
dot icon18/01/2006
Return made up to 24/11/05; full list of members
dot icon22/03/2005
Total exemption full accounts made up to 2004-05-31
dot icon06/12/2004
Return made up to 24/11/04; full list of members
dot icon30/03/2004
Total exemption full accounts made up to 2003-05-31
dot icon13/12/2003
Return made up to 24/11/03; full list of members
dot icon24/03/2003
Total exemption full accounts made up to 2002-05-31
dot icon06/01/2003
Return made up to 24/11/02; full list of members
dot icon09/01/2002
Total exemption full accounts made up to 2001-05-31
dot icon07/12/2001
Return made up to 24/11/01; full list of members
dot icon18/07/2001
New secretary appointed
dot icon18/07/2001
Director resigned
dot icon04/04/2001
Accounts made up to 2000-05-31
dot icon21/12/2000
Return made up to 24/11/00; full list of members
dot icon28/03/2000
Accounts made up to 1999-05-31
dot icon11/02/2000
Return made up to 24/11/99; full list of members
dot icon02/03/1999
Accounts made up to 1998-05-31
dot icon29/12/1998
Return made up to 24/11/98; full list of members
dot icon11/03/1998
Accounts made up to 1997-05-31
dot icon18/12/1997
Return made up to 24/11/97; no change of members
dot icon02/09/1997
Director resigned
dot icon12/12/1996
Return made up to 24/11/96; full list of members
dot icon10/12/1996
Accounts made up to 1996-05-31
dot icon28/01/1996
Return made up to 24/11/95; no change of members
dot icon12/12/1995
Accounts for a small company made up to 1995-05-31
dot icon02/03/1995
Accounts made up to 1994-05-31
dot icon07/02/1995
Return made up to 24/11/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/03/1994
Accounts made up to 1993-05-31
dot icon14/12/1993
Return made up to 24/11/93; full list of members
dot icon23/06/1993
Return made up to 24/11/92; full list of members
dot icon26/01/1993
Accounts made up to 1992-05-31
dot icon19/01/1992
Return made up to 24/11/91; no change of members
dot icon19/01/1992
New director appointed
dot icon19/01/1992
New director appointed
dot icon19/01/1992
Secretary resigned;new secretary appointed;director resigned
dot icon05/12/1991
Accounts made up to 1991-05-31
dot icon21/02/1991
Return made up to 26/12/90; full list of members
dot icon14/02/1991
Accounts made up to 1990-05-31
dot icon27/11/1989
Return made up to 24/11/89; full list of members
dot icon24/10/1989
Accounts made up to 1989-05-31
dot icon30/05/1989
Registered office changed on 30/05/89 from: 18 church road tunbridge wells kent TN1 1JP
dot icon21/04/1989
Return made up to 26/12/88; full list of members
dot icon31/01/1989
Accounts made up to 1988-05-31
dot icon19/08/1988
Memorandum and Articles of Association
dot icon19/08/1988
Memorandum and Articles of Association
dot icon18/08/1988
Certificate of change of name
dot icon20/04/1988
Return made up to 14/12/87; full list of members
dot icon17/03/1988
Accounts made up to 1987-05-31
dot icon04/01/1988
Registered office changed on 04/01/88 from: 109 baker street london W1M 2BH
dot icon12/02/1987
Return made up to 14/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
290.51K
-
110.39K
95.82K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Alistair John Keith
Director
27/04/2012 - Present
-
Keith, Alistair John
Secretary
07/05/2001 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALEX GRAHAM LIMITED

ALEX GRAHAM LIMITED is an(a) Active company incorporated on 31/05/1985 with the registered office located at 130 Shaftesbury Avenue, 2nd Floor, London W1D 5EU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALEX GRAHAM LIMITED?

toggle

ALEX GRAHAM LIMITED is currently Active. It was registered on 31/05/1985 .

Where is ALEX GRAHAM LIMITED located?

toggle

ALEX GRAHAM LIMITED is registered at 130 Shaftesbury Avenue, 2nd Floor, London W1D 5EU.

What does ALEX GRAHAM LIMITED do?

toggle

ALEX GRAHAM LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for ALEX GRAHAM LIMITED?

toggle

The latest filing was on 16/02/2026: Total exemption full accounts made up to 2025-05-31.