ALEXANDER LODGE CROYDON LIMITED

Register to unlock more data on OkredoRegister

ALEXANDER LODGE CROYDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07379091

Incorporation date

16/09/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

114 Colindale Avenue, Colindale, London NW9 5GXCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/2010)
dot icon27/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon04/04/2025
Registration of charge 073790910009, created on 2025-04-04
dot icon28/03/2025
Confirmation statement made on 2025-03-28 with updates
dot icon27/02/2025
Satisfaction of charge 073790910006 in full
dot icon27/02/2025
Satisfaction of charge 073790910007 in full
dot icon30/09/2024
Current accounting period shortened from 2023-09-30 to 2023-09-29
dot icon30/09/2024
Micro company accounts made up to 2023-09-30
dot icon25/09/2024
Confirmation statement made on 2024-09-13 with updates
dot icon27/09/2023
Confirmation statement made on 2023-09-13 with updates
dot icon30/06/2023
Micro company accounts made up to 2022-09-30
dot icon20/04/2023
Registered office address changed from 12 the Ridgeway South Croydon Sanderstead Surrey CR2 0LE to 114 Colindale Avenue Colindale London NW9 5GX on 2023-04-20
dot icon19/12/2022
Registration of charge 073790910008, created on 2022-12-16
dot icon04/10/2022
Confirmation statement made on 2022-09-13 with updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon08/10/2021
Confirmation statement made on 2021-09-13 with updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon26/08/2021
Registration of charge 073790910006, created on 2021-08-23
dot icon26/08/2021
Registration of charge 073790910007, created on 2021-08-23
dot icon24/08/2021
Satisfaction of charge 073790910001 in full
dot icon24/08/2021
Satisfaction of charge 073790910002 in full
dot icon24/08/2021
Satisfaction of charge 073790910003 in full
dot icon24/08/2021
Satisfaction of charge 073790910004 in full
dot icon24/08/2021
Satisfaction of charge 073790910005 in full
dot icon16/10/2020
Confirmation statement made on 2020-09-13 with updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon16/03/2020
Notification of Vatsal Amin as a person with significant control on 2018-11-30
dot icon16/03/2020
Notification of Anju Amin as a person with significant control on 2018-11-30
dot icon08/11/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon13/06/2019
Registered office address changed from 1a Mulgrave Road Croydon CR0 1BL England to 12 the Ridgeway South Croydon Sanderstead Surrey CR2 0LE on 2019-06-13
dot icon03/05/2019
Registered office address changed from 79 Park Lane Croydon CR0 1JG England to 1a Mulgrave Road Croydon CR0 1BL on 2019-05-03
dot icon03/05/2019
Registered office address changed from 37 West Street Croydon Surrey CR0 1DJ to 1a Mulgrave Road Croydon CR0 1BL on 2019-05-03
dot icon17/01/2019
Total exemption full accounts made up to 2018-09-30
dot icon09/01/2019
Memorandum and Articles of Association
dot icon20/12/2018
Cessation of Pankaj Patel as a person with significant control on 2018-11-30
dot icon20/12/2018
Registration of charge 073790910005, created on 2018-11-30
dot icon18/12/2018
Resolutions
dot icon10/12/2018
Termination of appointment of Pankaj Patel as a director on 2018-11-30
dot icon10/12/2018
Appointment of Mr Vatsal Babubhai Amin as a director on 2018-11-30
dot icon10/12/2018
Appointment of Mrs Anju Vatsal Amin as a director on 2018-11-30
dot icon10/12/2018
Registration of charge 073790910004, created on 2018-11-30
dot icon07/12/2018
Registration of charge 073790910003, created on 2018-11-30
dot icon14/11/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon04/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon13/09/2017
Confirmation statement made on 2017-09-13 with updates
dot icon13/09/2017
Cessation of Parimal Thaker as a person with significant control on 2017-07-07
dot icon13/09/2017
Termination of appointment of Parimal Thaker as a director on 2017-07-07
dot icon16/03/2017
Total exemption full accounts made up to 2016-09-30
dot icon30/09/2016
Confirmation statement made on 2016-09-16 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon01/10/2015
Registration of charge 073790910002, created on 2015-09-30
dot icon18/09/2015
Registration of charge 073790910001, created on 2015-09-16
dot icon17/09/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon19/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon16/09/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon26/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon19/09/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon03/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon18/09/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon11/09/2012
Director's details changed for Mr Pankaj Patel on 2012-09-11
dot icon11/09/2012
Director's details changed for Mr Parimal Thaker on 2012-09-11
dot icon11/09/2012
Registered office address changed from 1a Mulgrave Road Croydon London CR0 1BL England on 2012-09-11
dot icon14/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon17/10/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon16/09/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
404.42K
-
0.00
3.40K
-
2022
-
281.35K
-
0.00
-
-
2022
-
281.35K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

281.35K £Descended-30.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Pankaj
Director
16/09/2010 - 30/11/2018
19
Mr Parimal Thaker
Director
16/09/2010 - 07/07/2017
2
Amin, Vatsal Babubhai
Director
30/11/2018 - Present
19
Amin, Anju Vatsal
Director
30/11/2018 - Present
11

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 ALEXANDER LODGE CROYDON LIMITED

ALEXANDER LODGE CROYDON LIMITED is an(a) Active company incorporated on 16/09/2010 with the registered office located at 114 Colindale Avenue, Colindale, London NW9 5GX. 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 ALEXANDER LODGE CROYDON LIMITED?

toggle

ALEXANDER LODGE CROYDON LIMITED is currently Active. It was registered on 16/09/2010 .

Where is ALEXANDER LODGE CROYDON LIMITED located?

toggle

ALEXANDER LODGE CROYDON LIMITED is registered at 114 Colindale Avenue, Colindale, London NW9 5GX.

What does ALEXANDER LODGE CROYDON LIMITED do?

toggle

ALEXANDER LODGE CROYDON LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ALEXANDER LODGE CROYDON LIMITED?

toggle

The latest filing was on 27/06/2025: Total exemption full accounts made up to 2024-09-30.