ALEXANDER HALL ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

ALEXANDER HALL ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02726296

Incorporation date

25/06/1992

Size

Full

Contacts

Registered address

Registered address

137-144 High Holborn, London WC1V 6PLCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1992)
dot icon06/01/2026
Change of details for Foxtons Operational Holdings Limited as a person with significant control on 2026-01-05
dot icon19/09/2025
Full accounts made up to 2024-12-31
dot icon17/06/2025
Confirmation statement made on 2025-06-17 with no updates
dot icon02/10/2024
Full accounts made up to 2023-12-31
dot icon25/06/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon20/03/2024
Termination of appointment of Thomas Peter Davies as a director on 2024-01-23
dot icon20/03/2024
Appointment of Mr Richard John Merrett as a director on 2024-01-23
dot icon03/10/2023
Full accounts made up to 2022-12-31
dot icon20/06/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon18/11/2022
Register inspection address has been changed from Beaufort House 51 New North Road Exeter EX4 4EP United Kingdom to 6th Floor 65 Gresham Street London EC2V 7NQ
dot icon05/10/2022
Termination of appointment of David Philip Lawson-Shah as a director on 2022-09-23
dot icon04/10/2022
Full accounts made up to 2021-12-31
dot icon12/08/2022
Termination of appointment of Dominic Desmond Scott as a director on 2022-07-15
dot icon12/08/2022
Appointment of Mr Thomas Peter Davies as a director on 2022-07-28
dot icon28/06/2022
Confirmation statement made on 2022-06-17 with updates
dot icon25/06/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon09/06/2021
Full accounts made up to 2020-12-31
dot icon23/09/2020
Full accounts made up to 2019-12-31
dot icon30/06/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon13/08/2019
Full accounts made up to 2018-12-31
dot icon19/06/2019
Register inspection address has been changed from 6th Floor 65 Gresham Street London EC2V 7NQ to Beaufort House 51 New North Road Exeter EX4 4EP
dot icon19/06/2019
Confirmation statement made on 2019-06-17 with no updates
dot icon09/10/2018
Registered office address changed from Building One Chiswick Park 566 Chiswick High Road London W4 5BE to 137-144 High Holborn London WC1V 6PL on 2018-10-09
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon20/06/2018
Confirmation statement made on 2018-06-17 with no updates
dot icon05/01/2018
Termination of appointment of Richard John Merrett as a director on 2017-11-22
dot icon24/10/2017
Miscellaneous
dot icon10/10/2017
Register inspection address has been changed from 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon26/06/2017
Notification of Foxtons Operational Holdings Limited as a person with significant control on 2016-04-06
dot icon26/06/2017
Confirmation statement made on 2017-06-17 with updates
dot icon26/08/2016
Full accounts made up to 2015-12-31
dot icon17/06/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon22/01/2016
Director's details changed for Mr Richard John Merrett on 2016-01-22
dot icon21/01/2016
Appointment of Mr Richard John Merrett as a director on 2016-01-04
dot icon09/10/2015
Director's details changed for Mr Dominic Desmond Scott on 2015-10-09
dot icon02/10/2015
Full accounts made up to 2014-12-31
dot icon17/06/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon13/05/2015
Termination of appointment of Andrew Robert Pratt as a director on 2015-04-30
dot icon17/10/2014
Appointment of Mr Dominic Desmond Scott as a director on 2014-10-01
dot icon03/10/2014
Register(s) moved to registered inspection location 40 Dukes Place London EC3A 7NH
dot icon03/10/2014
Register inspection address has been changed to 40 Dukes Place London EC3A 7NH
dot icon01/07/2014
Termination of appointment of Michael Brown as a director
dot icon17/06/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon14/04/2014
Full accounts made up to 2013-12-31
dot icon26/03/2014
Appointment of Mr David Philip Lawson-Shah as a director
dot icon26/03/2014
Director's details changed for Mr Vinesh Lakhman Vaja on 2014-03-26
dot icon26/03/2014
Director's details changed for Mr Vinesh Vaja on 2014-03-26
dot icon06/03/2014
Termination of appointment of Karl Daly as a secretary
dot icon06/03/2014
Appointment of Mr Vinesh Lakhman Vaja as a secretary
dot icon25/07/2013
Full accounts made up to 2012-12-31
dot icon17/06/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon07/03/2013
Appointment of Mr Vinesh Vaja as a director
dot icon05/03/2013
Appointment of Mr Mark Alexander Bogard as a director
dot icon10/08/2012
Full accounts made up to 2011-12-31
dot icon18/06/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon19/12/2011
Full accounts made up to 2010-12-31
dot icon08/08/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon20/07/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon05/05/2010
Full accounts made up to 2009-12-31
dot icon15/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon19/03/2010
Auditor's resignation
dot icon18/01/2010
Full accounts made up to 2008-12-31
dot icon29/10/2009
Director's details changed for Michael Ross Brown on 2009-10-27
dot icon27/10/2009
Director's details changed for Andrew Robert Pratt on 2009-10-27
dot icon27/10/2009
Secretary's details changed for Karl Daly on 2009-10-27
dot icon03/09/2009
Return made up to 17/06/09; full list of members
dot icon21/03/2009
Registered office changed on 21/03/2009 from c/o gerard nieslony @ foxtons LTD, 30-32 lombard street london EC3V 9BQ
dot icon06/02/2009
Return made up to 17/06/08; full list of members
dot icon06/02/2009
Return made up to 17/06/07; full list of members
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon27/05/2008
Director appointed andrew robert pratt
dot icon02/07/2007
Full accounts made up to 2006-12-31
dot icon29/06/2007
Declaration of assistance for shares acquisition
dot icon28/06/2007
Director resigned
dot icon28/06/2007
New director appointed
dot icon27/06/2007
Particulars of mortgage/charge
dot icon26/06/2007
Miscellaneous
dot icon19/06/2007
Declaration of satisfaction of mortgage/charge
dot icon19/06/2007
Declaration of satisfaction of mortgage/charge
dot icon19/05/2007
Particulars of mortgage/charge
dot icon21/07/2006
Full accounts made up to 2005-12-31
dot icon20/06/2006
Return made up to 17/06/06; full list of members
dot icon18/10/2005
New secretary appointed
dot icon18/10/2005
Secretary resigned
dot icon11/07/2005
Return made up to 17/06/05; full list of members
dot icon17/06/2005
Full accounts made up to 2004-12-31
dot icon22/10/2004
Registered office changed on 22/10/04 from: 32 grosvenor square mayfair london W1K 2HJ
dot icon23/06/2004
Return made up to 17/06/04; full list of members
dot icon11/05/2004
Full accounts made up to 2003-12-31
dot icon12/07/2003
Particulars of mortgage/charge
dot icon06/07/2003
Return made up to 25/06/03; full list of members
dot icon03/06/2003
Group of companies' accounts made up to 2002-12-31
dot icon17/03/2003
Secretary resigned
dot icon17/03/2003
New secretary appointed
dot icon11/02/2003
Director resigned
dot icon09/08/2002
Return made up to 25/06/02; full list of members
dot icon21/06/2002
Group of companies' accounts made up to 2001-12-31
dot icon28/02/2002
Auditor's resignation
dot icon21/08/2001
Group of companies' accounts made up to 2000-12-31
dot icon27/06/2001
Return made up to 25/06/01; full list of members
dot icon21/05/2001
New secretary appointed
dot icon04/05/2001
Secretary resigned
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon15/09/2000
Registered office changed on 15/09/00 from: 32 grosvenor square london W1X 9LL
dot icon10/07/2000
Return made up to 25/06/00; full list of members
dot icon23/06/2000
Registered office changed on 23/06/00 from: clareville house 26/27 oxendon street london SW1Y 4EP
dot icon11/10/1999
Full accounts made up to 1998-12-31
dot icon19/07/1999
Return made up to 25/06/99; full list of members
dot icon30/03/1999
New secretary appointed
dot icon30/03/1999
Registered office changed on 30/03/99 from: highwood newbiggen street thaxted dunmow essex CM6 2QT
dot icon30/03/1999
Secretary resigned
dot icon12/01/1999
Registered office changed on 12/01/99 from: 98 old brompton road london SW7 3RD
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon24/08/1998
£ ic 1000/900 24/07/98 £ sr 100@1=100
dot icon24/08/1998
Resolutions
dot icon24/08/1998
Director resigned
dot icon24/08/1998
Registered office changed on 24/08/98 from: aberdeen house south road haywards heath west sussex RH16 4NG
dot icon30/07/1998
Return made up to 25/06/98; full list of members
dot icon08/08/1997
Full accounts made up to 1996-12-31
dot icon05/08/1997
Return made up to 25/06/97; no change of members
dot icon05/11/1996
Full accounts made up to 1995-12-31
dot icon26/06/1996
Return made up to 25/06/96; full list of members
dot icon01/11/1995
Full accounts made up to 1994-12-31
dot icon21/09/1995
Return made up to 25/06/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Full accounts made up to 1993-12-31
dot icon18/07/1994
Registered office changed on 18/07/94 from: 131 south road haywards heath west sussex RH16 4LY
dot icon30/06/1994
Return made up to 25/06/94; no change of members
dot icon10/11/1993
Full accounts made up to 1992-12-31
dot icon15/06/1993
Return made up to 25/06/93; full list of members
dot icon12/10/1992
Accounting reference date notified as 31/12
dot icon14/07/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon14/07/1992
Director resigned;new director appointed
dot icon14/07/1992
New director appointed
dot icon25/06/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Thomas Peter
Director
28/07/2022 - 23/01/2024
2
Scott, Dominic Desmond
Director
01/10/2014 - 15/07/2022
1
Hunt, Jonathan Michael
Director
25/06/1992 - 15/06/2007
61
Bogard, Mark Alexander
Director
14/01/2013 - Present
21
Merrett, Richard John
Director
23/01/2024 - Present
4

Persons with Significant Control

1
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 HALL ASSOCIATES LIMITED

ALEXANDER HALL ASSOCIATES LIMITED is an(a) Active company incorporated on 25/06/1992 with the registered office located at 137-144 High Holborn, London WC1V 6PL. 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 HALL ASSOCIATES LIMITED?

toggle

ALEXANDER HALL ASSOCIATES LIMITED is currently Active. It was registered on 25/06/1992 .

Where is ALEXANDER HALL ASSOCIATES LIMITED located?

toggle

ALEXANDER HALL ASSOCIATES LIMITED is registered at 137-144 High Holborn, London WC1V 6PL.

What does ALEXANDER HALL ASSOCIATES LIMITED do?

toggle

ALEXANDER HALL ASSOCIATES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ALEXANDER HALL ASSOCIATES LIMITED?

toggle

The latest filing was on 06/01/2026: Change of details for Foxtons Operational Holdings Limited as a person with significant control on 2026-01-05.