ALEXANDER MEWS LIMITED

Register to unlock more data on OkredoRegister

ALEXANDER MEWS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04613413

Incorporation date

10/12/2002

Size

Dormant

Contacts

Registered address

Registered address

194 Station Road, Edgware HA8 7ATCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2002)
dot icon19/12/2025
Confirmation statement made on 2025-12-10 with updates
dot icon25/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon11/12/2024
Register(s) moved to registered office address 194 Station Road Edgware HA8 7AT
dot icon11/12/2024
Confirmation statement made on 2024-12-10 with updates
dot icon29/08/2024
Appointment of Benjamin Stevens Block Management as a secretary on 2024-08-18
dot icon29/08/2024
Registered office address changed from 20 London Road Grays RM17 5XY England to 194 Station Road Edgware HA8 7AT on 2024-08-29
dot icon22/08/2024
Termination of appointment of Attwood Property Services Limited as a secretary on 2024-08-10
dot icon20/02/2024
Accounts for a dormant company made up to 2023-12-31
dot icon11/12/2023
Confirmation statement made on 2023-12-10 with no updates
dot icon17/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/12/2022
Confirmation statement made on 2022-12-10 with updates
dot icon12/05/2022
Micro company accounts made up to 2021-12-31
dot icon12/01/2022
Appointment of Mrs Elizabeth Jane Young as a director on 2022-01-12
dot icon10/12/2021
Confirmation statement made on 2021-12-10 with updates
dot icon13/04/2021
Micro company accounts made up to 2020-12-31
dot icon10/12/2020
Confirmation statement made on 2020-12-10 with updates
dot icon10/12/2020
Appointment of Mr Matthew Jackson as a director on 2020-12-08
dot icon09/12/2020
Appointment of Mr Peter John Clare as a director on 2020-12-08
dot icon30/07/2020
Termination of appointment of Sam Andrew Ingram as a director on 2020-05-27
dot icon11/05/2020
Micro company accounts made up to 2019-12-31
dot icon05/05/2020
Registered office address changed from 70-78 Collingdon Street Luton Bedfordshire LU1 1RX to 20 London Road Grays RM17 5XY on 2020-05-05
dot icon05/05/2020
Appointment of Attwood Property Services Limited as a secretary on 2020-05-01
dot icon23/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon06/08/2019
Appointment of Mrs Julia Nairne as a director on 2019-08-05
dot icon17/07/2019
Termination of appointment of Brian Denis Kibbey Taylor as a secretary on 2019-07-17
dot icon13/06/2019
Micro company accounts made up to 2018-12-31
dot icon26/02/2019
Termination of appointment of Kelly Smith as a director on 2019-01-14
dot icon13/12/2018
Confirmation statement made on 2018-12-10 with no updates
dot icon10/09/2018
Micro company accounts made up to 2017-12-31
dot icon27/12/2017
Confirmation statement made on 2017-12-10 with updates
dot icon18/12/2017
Termination of appointment of Mark Antony Parsons as a director on 2017-11-30
dot icon18/12/2017
Termination of appointment of Anthony John Goddard as a director on 2017-11-30
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon25/09/2017
Director's details changed for Kelly Neil on 2017-09-25
dot icon13/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon12/12/2016
Register inspection address has been changed from 2 Alexander Mews High Street Billericay Essex CM12 9AD England to 56 William Porter Close Chelmsford Essex CM1 6AN
dot icon10/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/09/2016
Secretary's details changed for Brian Denis Kibbey Taylor on 2016-08-18
dot icon04/01/2016
Annual return made up to 2015-12-10 with full list of shareholders
dot icon04/01/2016
Termination of appointment of Brian Denis Kibbey Taylor as a director on 2015-05-14
dot icon04/01/2016
Termination of appointment of Susan Kibbey Taylor as a director on 2015-05-14
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/08/2015
Appointment of Mr Sam Andrew Ingram as a director on 2015-01-15
dot icon02/02/2015
Appointment of Mr Mark Antony Parsons as a director on 2015-01-15
dot icon30/12/2014
Annual return made up to 2014-12-10 with full list of shareholders
dot icon06/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/12/2013
Annual return made up to 2013-12-10 with full list of shareholders
dot icon23/12/2013
Director's details changed for Susan Kibbey Taylor on 2012-12-11
dot icon17/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/12/2012
Annual return made up to 2012-12-10 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/03/2012
Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 2012-03-21
dot icon21/12/2011
Annual return made up to 2011-12-10 with full list of shareholders
dot icon21/12/2011
Register(s) moved to registered inspection location
dot icon21/12/2011
Register inspection address has been changed
dot icon21/12/2011
Director's details changed for Brian Denis Kibbey Taylor on 2010-03-01
dot icon22/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon16/02/2011
Appointment of Mr Gregory Paul Siebert as a director
dot icon16/12/2010
Annual return made up to 2010-12-10 with full list of shareholders
dot icon16/12/2010
Director's details changed for Brian Denis Kibbey Taylor on 2010-12-16
dot icon16/12/2010
Director's details changed for Susan Kibbey Taylor on 2010-12-16
dot icon16/12/2010
Director's details changed for Barbara Mary Goddard on 2010-12-16
dot icon16/12/2010
Director's details changed for Kelly Neil on 2010-12-16
dot icon16/12/2010
Director's details changed for Anthony John Goddard on 2010-12-16
dot icon19/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon13/01/2010
Annual return made up to 2009-12-10 with full list of shareholders
dot icon05/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon27/03/2009
Return made up to 10/12/08; full list of members
dot icon29/10/2008
Full accounts made up to 2007-12-31
dot icon20/02/2008
Return made up to 10/12/07; full list of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon06/07/2007
Director's particulars changed
dot icon06/07/2007
New secretary appointed
dot icon06/07/2007
Secretary resigned
dot icon02/04/2007
Return made up to 10/12/06; full list of members
dot icon02/04/2007
Location of register of members
dot icon05/12/2006
Secretary resigned
dot icon05/12/2006
Director's particulars changed
dot icon05/12/2006
Director's particulars changed
dot icon01/12/2006
New secretary appointed
dot icon30/11/2006
Secretary resigned
dot icon30/11/2006
Director's particulars changed
dot icon30/11/2006
Director's particulars changed
dot icon01/11/2006
Full accounts made up to 2005-12-31
dot icon20/04/2006
Director resigned
dot icon13/03/2006
New director appointed
dot icon25/01/2006
Return made up to 10/12/05; full list of members
dot icon09/12/2005
Director resigned
dot icon08/12/2005
Ad 11/03/05--------- £ si 11@1=11 £ ic 2/13
dot icon28/11/2005
New secretary appointed;new director appointed
dot icon28/11/2005
New director appointed
dot icon28/11/2005
New director appointed
dot icon28/11/2005
New director appointed
dot icon28/11/2005
New director appointed
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon12/07/2005
Registered office changed on 12/07/05 from: burntwood house, 7 shenfield road, brentwood essex CM15 8AF
dot icon25/01/2005
Return made up to 10/12/04; full list of members
dot icon12/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon20/01/2004
Return made up to 10/12/03; full list of members
dot icon27/01/2003
Secretary resigned
dot icon27/01/2003
Director resigned
dot icon27/01/2003
New director appointed
dot icon27/01/2003
New secretary appointed
dot icon10/12/2002
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
31/12/2024
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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)
2021
5
13.00
-
0.00
-
-
2022
0
13.00
-
0.00
-
-
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cherry, Richard Stephen
Director
10/12/2002 - 18/11/2005
70
BENJAMIN STEVENS BLOCK MANAGEMENT
Corporate Secretary
18/08/2024 - Present
64
ATTWOOD PROPERTY SERVICES LIMITED
Corporate Secretary
01/05/2020 - 10/08/2024
27
Jackson, Matthew
Director
08/12/2020 - Present
2
WATERLOW SECRETARIES LIMITED
Nominee Secretary
10/12/2002 - 10/12/2002
38039

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 MEWS LIMITED

ALEXANDER MEWS LIMITED is an(a) Active company incorporated on 10/12/2002 with the registered office located at 194 Station Road, Edgware HA8 7AT. There are currently 7 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 MEWS LIMITED?

toggle

ALEXANDER MEWS LIMITED is currently Active. It was registered on 10/12/2002 .

Where is ALEXANDER MEWS LIMITED located?

toggle

ALEXANDER MEWS LIMITED is registered at 194 Station Road, Edgware HA8 7AT.

What does ALEXANDER MEWS LIMITED do?

toggle

ALEXANDER MEWS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ALEXANDER MEWS LIMITED?

toggle

The latest filing was on 19/12/2025: Confirmation statement made on 2025-12-10 with updates.