ALEXANDER:SEDGLEY LIMITED

Register to unlock more data on OkredoRegister

ALEXANDER:SEDGLEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04115362

Incorporation date

28/11/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

9-10 Old Stone Link Ship Street, East Grinstead, West Sussex RH19 4EFCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2000)
dot icon28/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon10/02/2026
First Gazette notice for voluntary strike-off
dot icon03/02/2026
Application to strike the company off the register
dot icon02/01/2026
Confirmation statement made on 2025-11-27 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/11/2024
Confirmation statement made on 2024-11-27 with no updates
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/12/2023
Confirmation statement made on 2023-11-27 with no updates
dot icon09/12/2022
Confirmation statement made on 2022-11-27 with no updates
dot icon09/12/2022
Change of details for Mr Stephen Alexander as a person with significant control on 2022-11-01
dot icon31/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/12/2021
Change of details for Mr Stephen Alexander as a person with significant control on 2021-11-23
dot icon31/12/2021
Confirmation statement made on 2021-11-27 with no updates
dot icon27/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/01/2021
Confirmation statement made on 2020-11-27 with no updates
dot icon08/01/2021
Director's details changed for Mr Stephen Alexander on 2021-01-01
dot icon07/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/12/2019
Confirmation statement made on 2019-11-27 with updates
dot icon29/11/2019
Change of details for Mr Stephen Alexander as a person with significant control on 2019-08-07
dot icon29/11/2019
Director's details changed for Mr Stephen Alexander on 2019-08-07
dot icon07/08/2019
Secretary's details changed for Stephen Alexander on 2019-08-06
dot icon07/08/2019
Director's details changed for Stephen Alexander on 2019-08-06
dot icon07/08/2019
Notification of Michele Goodwin as a person with significant control on 2018-10-29
dot icon11/04/2019
Satisfaction of charge 1 in full
dot icon19/03/2019
Registered office address changed from 92 Roan Street London SE10 9JT to 9-10 Old Stone Link Ship Street East Grinstead West Sussex RH19 4EF on 2019-03-19
dot icon07/12/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon27/11/2018
Termination of appointment of Roger Phillip Sedgley as a director on 2018-10-29
dot icon13/11/2018
Cessation of Roger Phillip Sedgley as a person with significant control on 2018-10-29
dot icon17/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/11/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon11/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/12/2016
Confirmation statement made on 2016-11-27 with updates
dot icon31/08/2016
Total exemption full accounts made up to 2016-03-31
dot icon27/11/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon14/08/2015
Total exemption full accounts made up to 2015-03-31
dot icon28/11/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon23/07/2014
Total exemption full accounts made up to 2014-03-31
dot icon08/01/2014
Annual return made up to 2013-11-27 with full list of shareholders
dot icon04/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon28/11/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon18/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon29/11/2011
Director's details changed for Roger Phillip Sedgley on 2011-11-29
dot icon29/11/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon16/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon08/12/2010
Annual return made up to 2010-11-27 with full list of shareholders
dot icon02/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon09/12/2009
Director's details changed for Stephen Alexander on 2009-12-09
dot icon09/12/2009
Director's details changed for Roger Phillip Sedgley on 2009-12-09
dot icon09/12/2009
Annual return made up to 2009-11-27 with full list of shareholders
dot icon08/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon27/11/2008
Return made up to 27/11/08; full list of members
dot icon27/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon26/03/2008
Registered office changed on 26/03/2008 from 95 high street beckenham kent BR3 1AG
dot icon03/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon20/12/2007
Return made up to 27/11/07; full list of members
dot icon08/03/2007
Particulars of mortgage/charge
dot icon21/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon30/11/2006
Return made up to 28/11/06; full list of members
dot icon29/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon07/12/2005
Return made up to 28/11/05; full list of members
dot icon28/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon24/11/2004
Return made up to 28/11/04; full list of members
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon04/12/2003
Return made up to 28/11/03; full list of members
dot icon29/01/2003
Return made up to 28/11/02; full list of members
dot icon29/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon14/01/2002
Ad 28/11/00--------- £ si 1@1
dot icon14/01/2002
Return made up to 28/11/01; full list of members
dot icon03/07/2001
Registered office changed on 03/07/01 from: 37 warren street london W1T 6AD
dot icon03/07/2001
Accounting reference date extended from 30/11/01 to 31/03/02
dot icon27/02/2001
New director appointed
dot icon27/02/2001
New secretary appointed;new director appointed
dot icon27/02/2001
Secretary resigned
dot icon27/02/2001
Director resigned
dot icon28/11/2000
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
27/11/2026
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
1
32.08K
-
0.00
15.49K
-
2022
1
32.51K
-
0.00
13.56K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Stephen Alexander
Director
28/11/2000 - Present
2
WARREN STREET REGISTRARS LIMITED
Corporate Secretary
28/11/2000 - 28/11/2000
560
WARREN STREET NOMINEES LIMITED
Corporate Director
28/11/2000 - 28/11/2000
416
Mr Roger Phillip Sedgley
Director
28/11/2000 - 29/10/2018
2
Alexander, Stephen
Secretary
28/11/2000 - Present
-

Persons with Significant Control

3
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:SEDGLEY LIMITED

ALEXANDER:SEDGLEY LIMITED is an(a) Dissolved company incorporated on 28/11/2000 with the registered office located at 9-10 Old Stone Link Ship Street, East Grinstead, West Sussex RH19 4EF. 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:SEDGLEY LIMITED?

toggle

ALEXANDER:SEDGLEY LIMITED is currently Dissolved. It was registered on 28/11/2000 and dissolved on 28/04/2026.

Where is ALEXANDER:SEDGLEY LIMITED located?

toggle

ALEXANDER:SEDGLEY LIMITED is registered at 9-10 Old Stone Link Ship Street, East Grinstead, West Sussex RH19 4EF.

What does ALEXANDER:SEDGLEY LIMITED do?

toggle

ALEXANDER:SEDGLEY LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for ALEXANDER:SEDGLEY LIMITED?

toggle

The latest filing was on 28/04/2026: Final Gazette dissolved via voluntary strike-off.