ALEXANDER KOBRIN LIMITED

Register to unlock more data on OkredoRegister

ALEXANDER KOBRIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04245577

Incorporation date

03/07/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 317 India Mill Business Centre, Darwen, Lancashire BB3 1AECopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2001)
dot icon06/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon06/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon06/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon06/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/07/2025
Confirmation statement made on 2025-07-15 with updates
dot icon15/07/2024
Confirmation statement made on 2024-07-15 with no updates
dot icon19/06/2024
Confirmation statement made on 2024-06-19 with updates
dot icon22/05/2024
Termination of appointment of Clyde Robert Alexander as a director on 2024-05-22
dot icon22/05/2024
Termination of appointment of Brian Leonard Kobrin as a director on 2024-05-22
dot icon21/05/2024
Director's details changed for Mr Imran Hakim on 2024-05-21
dot icon01/05/2024
Total exemption full accounts made up to 2024-01-31
dot icon24/04/2024
Previous accounting period shortened from 2024-03-31 to 2024-01-31
dot icon19/02/2024
Appointment of Dr Clyde Robert Alexander as a director on 2024-02-19
dot icon19/02/2024
Appointment of Mr Brian Leonard Kobrin as a director on 2024-02-19
dot icon15/02/2024
Appointment of Mr Imran Hakim as a director on 2024-01-31
dot icon15/02/2024
Termination of appointment of Brian Leonard Kobrin as a director on 2024-01-31
dot icon15/02/2024
Termination of appointment of Clyde Robert Alexander as a director on 2024-01-31
dot icon15/02/2024
Registered office address changed from 81 Uphill Road Mill Hill London NW7 4QD England to Unit 317 India Mill Business Centre Darwen Lancashire BB3 1AE on 2024-02-15
dot icon15/02/2024
Cessation of Brian Leonard Kobrin as a person with significant control on 2024-01-31
dot icon15/02/2024
Cessation of Clyde Robert Alexander as a person with significant control on 2024-01-31
dot icon15/02/2024
Cessation of Debbie Kobrin as a person with significant control on 2024-01-31
dot icon15/02/2024
Cessation of Theresa Mari Alexander as a person with significant control on 2024-01-31
dot icon15/02/2024
Notification of Ho2 Management Limited as a person with significant control on 2024-01-31
dot icon15/02/2024
Termination of appointment of Clyde Robert Alexander as a secretary on 2024-01-31
dot icon16/11/2023
Satisfaction of charge 1 in full
dot icon09/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon13/06/2023
Termination of appointment of Theresa Mari Alexander as a director on 2023-06-12
dot icon13/06/2023
Termination of appointment of Debbie Kobrin as a director on 2023-06-12
dot icon14/04/2023
Change of details for Mr Brian Leonard Kobrin as a person with significant control on 2023-04-13
dot icon13/04/2023
Registered office address changed from Suite 1 Concept House 23 Billet Lane Hornchurch Essex RM11 1XP United Kingdom to 81 Uphill Road Mill Hill London NW7 4QD on 2023-04-13
dot icon13/04/2023
Change of details for Mr Brian Leonard Kobrin as a person with significant control on 2023-04-13
dot icon13/04/2023
Director's details changed for Mr Brian Leonard Kobrin on 2023-04-13
dot icon27/03/2023
Notification of Debbie Kobrin as a person with significant control on 2023-03-16
dot icon24/03/2023
Notification of Theresa Mari Alexander as a person with significant control on 2023-03-16
dot icon17/03/2023
Appointment of Mrs Debbie Kobrin as a director on 2023-03-16
dot icon16/03/2023
Appointment of Mrs Theresa Mari Alexander as a director on 2023-03-16
dot icon16/03/2023
Current accounting period shortened from 2023-07-31 to 2023-03-31
dot icon07/03/2023
Total exemption full accounts made up to 2022-07-31
dot icon06/09/2022
Registered office address changed from 81 Uphill Road London NW7 4QD to Suite 1 Concept House 23 Billet Lane Hornchurch Essex RM11 1XP on 2022-09-06
dot icon15/07/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon07/06/2022
Total exemption full accounts made up to 2021-07-31
dot icon17/07/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon15/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon27/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon29/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon13/07/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon26/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon08/08/2017
Amended total exemption full accounts made up to 2016-07-31
dot icon15/07/2017
Confirmation statement made on 2017-07-03 with no updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon15/07/2016
Confirmation statement made on 2016-07-03 with updates
dot icon07/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon16/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon28/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon29/07/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon22/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon06/08/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon29/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon20/07/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon16/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon01/08/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon01/08/2011
Registered office address changed from Havard & Associates 122B North Street Hornchurch Essex RM11 1SU on 2011-08-01
dot icon27/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon15/07/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon15/07/2010
Director's details changed for Brian Leonard Kobrin on 2010-07-03
dot icon15/07/2010
Director's details changed for Dr Clyde Alexander on 2010-07-03
dot icon27/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon14/07/2009
Return made up to 03/07/09; full list of members
dot icon26/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon04/11/2008
Return made up to 03/07/08; no change of members
dot icon29/04/2008
Total exemption full accounts made up to 2007-07-31
dot icon30/07/2007
Return made up to 03/07/07; full list of members
dot icon31/05/2007
Total exemption full accounts made up to 2006-07-31
dot icon24/07/2006
Return made up to 03/07/06; full list of members
dot icon05/06/2006
Total exemption full accounts made up to 2005-07-31
dot icon13/07/2005
Return made up to 03/07/05; full list of members
dot icon21/04/2005
Total exemption full accounts made up to 2004-07-31
dot icon13/07/2004
Return made up to 03/07/04; full list of members
dot icon02/06/2004
Total exemption full accounts made up to 2003-07-31
dot icon06/07/2003
Return made up to 03/07/03; full list of members
dot icon07/06/2003
Total exemption full accounts made up to 2002-07-31
dot icon07/08/2002
Return made up to 03/07/02; full list of members
dot icon08/03/2002
Particulars of mortgage/charge
dot icon19/02/2002
Memorandum and Articles of Association
dot icon11/02/2002
Certificate of change of name
dot icon13/09/2001
New secretary appointed;new director appointed
dot icon13/09/2001
New director appointed
dot icon05/09/2001
Ad 03/07/01--------- £ si 3@1=3 £ ic 1/4
dot icon05/09/2001
Registered office changed on 05/09/01 from: 40 brookland hill london NW11 6DX
dot icon08/07/2001
Secretary resigned
dot icon08/07/2001
Director resigned
dot icon03/07/2001
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon14 *

* during past year

Number of employees

14
2024
change arrow icon0 % *

* during past year

Cash in Bank

£553,965.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/07/2026
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)
2022
14
246.61K
-
0.00
301.51K
-
2023
-
-
-
0.00
-
-
2024
14
501.87K
-
0.00
553.97K
-
2024
14
501.87K
-
0.00
553.97K
-

Employees

2024

Employees

14 Ascended- *

Net Assets(GBP)

501.87K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

553.97K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
03/07/2001 - 03/07/2001
68517
COMPANY DIRECTORS LIMITED
Nominee Director
03/07/2001 - 03/07/2001
67500
Alexander, Clyde Robert, Dr
Director
03/07/2001 - 31/01/2024
4
Alexander, Clyde Robert, Dr
Director
19/02/2024 - 22/05/2024
4
Kobrin, Brian Leonard
Director
03/07/2001 - 31/01/2024
4

Persons with Significant Control

10
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ALEXANDER KOBRIN LIMITED

ALEXANDER KOBRIN LIMITED is an(a) Active company incorporated on 03/07/2001 with the registered office located at Unit 317 India Mill Business Centre, Darwen, Lancashire BB3 1AE. There is currently 1 active director according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of ALEXANDER KOBRIN LIMITED?

toggle

ALEXANDER KOBRIN LIMITED is currently Active. It was registered on 03/07/2001 .

Where is ALEXANDER KOBRIN LIMITED located?

toggle

ALEXANDER KOBRIN LIMITED is registered at Unit 317 India Mill Business Centre, Darwen, Lancashire BB3 1AE.

What does ALEXANDER KOBRIN LIMITED do?

toggle

ALEXANDER KOBRIN LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does ALEXANDER KOBRIN LIMITED have?

toggle

ALEXANDER KOBRIN LIMITED had 14 employees in 2024.

What is the latest filing for ALEXANDER KOBRIN LIMITED?

toggle

The latest filing was on 06/10/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.