ALEXANDER ASSOCIATES HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ALEXANDER ASSOCIATES HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03327301

Incorporation date

04/03/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Queen Anne's Gate, 2 Dartmouth Street, London SW1H 9BPCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/1997)
dot icon05/03/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/04/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/03/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon12/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon08/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon11/03/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon10/02/2021
Registered office address changed from C/O Gorman Darby & Co Ltd 39 Hatton Garden London EC1N 8EH to Queen Anne's Gate 2 Dartmouth Street London SW1H 9BP on 2021-02-10
dot icon04/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/03/2019
Confirmation statement made on 2019-03-04 with updates
dot icon11/01/2019
Appointment of Emma Balaes as a secretary on 2018-09-07
dot icon11/01/2019
Termination of appointment of Lynsey Ann Sykes Davis as a director on 2018-09-07
dot icon11/01/2019
Termination of appointment of Lynsey Ann Sykes Davis as a secretary on 2018-09-07
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/07/2018
Termination of appointment of Peter Gale as a director on 2017-12-02
dot icon04/04/2018
Confirmation statement made on 2018-03-04 with updates
dot icon04/04/2018
Notification of Stuart Hudson as a person with significant control on 2017-12-12
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/11/2016
Resolutions
dot icon28/11/2016
Statement of capital following an allotment of shares on 2016-11-05
dot icon25/11/2016
Statement of capital following an allotment of shares on 2016-11-05
dot icon23/11/2016
Appointment of Richard John Balaes as a director on 2016-11-05
dot icon23/11/2016
Appointment of Lynsey Ann Sykes Davis as a secretary on 2016-11-05
dot icon23/11/2016
Appointment of Mr Stuart Daniel Hudson as a director on 2016-11-05
dot icon23/11/2016
Appointment of Mrs Lynsey Ann Sykes Davis as a director on 2016-11-05
dot icon23/11/2016
Appointment of Peter Gale as a director on 2016-11-05
dot icon23/11/2016
Termination of appointment of Jayne Margaret Alexander as a secretary on 2016-11-05
dot icon23/11/2016
Termination of appointment of David Simon Alexander as a director on 2016-11-05
dot icon30/03/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon24/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/03/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/03/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/11/2013
Registered office address changed from C/O Gorman Darby & Co 74 Chancery Lane London WC2A 1AD on 2013-11-22
dot icon26/03/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon17/04/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/03/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon31/03/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon24/04/2009
Return made up to 04/03/09; full list of members
dot icon24/04/2009
Registered office changed on 24/04/2009 from c/o darby twyman jones 427 linen hall 162-168 regent street london W1B 5TE
dot icon24/04/2009
Location of debenture register
dot icon24/04/2009
Location of register of members
dot icon01/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon11/06/2008
Return made up to 04/03/08; full list of members
dot icon20/02/2008
Registered office changed on 20/02/08 from: 43 burkes road beaconsfield buckinghamshire HP9 1PW
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon21/03/2007
Return made up to 04/03/07; full list of members
dot icon22/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon05/06/2006
New secretary appointed
dot icon03/06/2006
Secretary resigned
dot icon11/05/2006
Return made up to 04/03/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon29/09/2005
Registered office changed on 29/09/05 from: 18 exeter street london WC2E 7DU
dot icon18/03/2005
Return made up to 04/03/05; full list of members
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon30/04/2004
Return made up to 04/03/04; full list of members
dot icon28/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon31/03/2003
Return made up to 04/03/03; full list of members
dot icon31/03/2003
New secretary appointed
dot icon31/03/2003
Secretary resigned
dot icon05/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon26/04/2002
Return made up to 04/03/02; full list of members
dot icon18/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon21/03/2001
Return made up to 04/03/01; full list of members
dot icon31/01/2001
Accounts for a small company made up to 2000-03-31
dot icon13/06/2000
Return made up to 04/03/00; full list of members
dot icon08/06/2000
Resolutions
dot icon23/12/1999
Accounts for a small company made up to 1999-03-31
dot icon10/05/1999
Return made up to 04/03/99; no change of members
dot icon22/04/1999
Registered office changed on 22/04/99 from: 5TH floor 63/66 hatton garden london EC1N 8LE
dot icon17/12/1998
Accounts for a dormant company made up to 1998-03-31
dot icon17/12/1998
Resolutions
dot icon27/03/1998
Return made up to 04/03/98; full list of members
dot icon11/03/1997
New secretary appointed
dot icon11/03/1997
New director appointed
dot icon11/03/1997
Secretary resigned
dot icon11/03/1997
Director resigned
dot icon04/03/1997
Incorporation
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
31/03/2025
dot iconNext confirmation date
04/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
200.00
-
0.00
200.00
-
2022
2
200.00
-
0.00
200.00
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
04/03/1997 - 04/03/1997
68517
COMPANY DIRECTORS LIMITED
Nominee Director
04/03/1997 - 04/03/1997
67500
Alexander, David Simon
Director
04/03/1997 - 05/11/2016
19
Balaes, Richard John
Director
05/11/2016 - Present
18
Sykes Davis, Lynsey Ann
Director
05/11/2016 - 07/09/2018
3

Persons with Significant Control

2
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 ALEXANDER ASSOCIATES HOLDINGS LIMITED

ALEXANDER ASSOCIATES HOLDINGS LIMITED is an(a) Active company incorporated on 04/03/1997 with the registered office located at Queen Anne's Gate, 2 Dartmouth Street, London SW1H 9BP. There are currently 3 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 ALEXANDER ASSOCIATES HOLDINGS LIMITED?

toggle

ALEXANDER ASSOCIATES HOLDINGS LIMITED is currently Active. It was registered on 04/03/1997 .

Where is ALEXANDER ASSOCIATES HOLDINGS LIMITED located?

toggle

ALEXANDER ASSOCIATES HOLDINGS LIMITED is registered at Queen Anne's Gate, 2 Dartmouth Street, London SW1H 9BP.

What does ALEXANDER ASSOCIATES HOLDINGS LIMITED do?

toggle

ALEXANDER ASSOCIATES HOLDINGS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ALEXANDER ASSOCIATES HOLDINGS LIMITED?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-03-04 with no updates.