ALEXANDER WATERWORTH INTERIORS LTD.

Register to unlock more data on OkredoRegister

ALEXANDER WATERWORTH INTERIORS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07374850

Incorporation date

14/09/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Alexander Waterworth Interiors Third Floor, 96 Leonard Street, Shoreditch, London EC2A 4RHCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2010)
dot icon07/04/2026
Total exemption full accounts made up to 2025-09-30
dot icon08/10/2025
Confirmation statement made on 2025-09-14 with no updates
dot icon27/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon16/09/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon25/06/2024
Micro company accounts made up to 2023-09-30
dot icon19/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon27/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon22/09/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon30/06/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon17/09/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon24/05/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon22/09/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon12/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon17/09/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon26/02/2019
Total exemption full accounts made up to 2018-09-30
dot icon18/09/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon12/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon19/09/2017
Confirmation statement made on 2017-09-14 with updates
dot icon20/06/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon20/06/2017
Resolutions
dot icon14/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon28/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon27/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon15/10/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon15/10/2015
Termination of appointment of Alexander Evangelou as a secretary on 2015-10-14
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon10/04/2015
Termination of appointment of James Waterworth as a director on 2014-12-30
dot icon06/11/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon24/09/2014
Registered office address changed from Unit B1 Linton House 39 Highgate Road Kentish Town London NW5 1RT United Kingdom to Alexander Waterworth Interiors Third Floor 96 Leonard Street, Shoreditch London EC2A 4RH on 2014-09-24
dot icon15/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon07/10/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon07/10/2013
Director's details changed for Mr James Waterworth on 2013-10-01
dot icon16/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon16/10/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon16/10/2012
Registered office address changed from 327 a Lillie Road Fulham London SW6 7NR United Kingdom on 2012-10-16
dot icon23/11/2011
Certificate of change of name
dot icon23/11/2011
Change of name notice
dot icon15/11/2011
Registered office address changed from 70 Rosebery Avenue Rosebery House, 3Rd Floor London EC1R 4RR United Kingdom on 2011-11-15
dot icon31/10/2011
Total exemption small company accounts made up to 2011-09-30
dot icon04/10/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon21/07/2011
Registered office address changed from 5 Somerset Road Basement Flat, New Barnet Barnet Hertfordshire EN51RP United Kingdom on 2011-07-21
dot icon22/06/2011
Statement of capital following an allotment of shares on 2011-06-01
dot icon22/06/2011
Appointment of Mr James Waterworth as a director
dot icon03/05/2011
Certificate of change of name
dot icon20/04/2011
Change of name notice
dot icon14/09/2010
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
14/09/2026
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
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
340.16K
-
0.00
469.32K
-
2022
9
284.05K
-
0.00
310.72K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Alexander Evangelou
Director
14/09/2010 - Present
2
Waterworth, James
Director
01/06/2011 - 30/12/2014
-
Evangelou, Alexander
Secretary
14/09/2010 - 14/10/2015
-

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 WATERWORTH INTERIORS LTD.

ALEXANDER WATERWORTH INTERIORS LTD. is an(a) Active company incorporated on 14/09/2010 with the registered office located at Alexander Waterworth Interiors Third Floor, 96 Leonard Street, Shoreditch, London EC2A 4RH. There is currently 1 active director 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 WATERWORTH INTERIORS LTD.?

toggle

ALEXANDER WATERWORTH INTERIORS LTD. is currently Active. It was registered on 14/09/2010 .

Where is ALEXANDER WATERWORTH INTERIORS LTD. located?

toggle

ALEXANDER WATERWORTH INTERIORS LTD. is registered at Alexander Waterworth Interiors Third Floor, 96 Leonard Street, Shoreditch, London EC2A 4RH.

What does ALEXANDER WATERWORTH INTERIORS LTD. do?

toggle

ALEXANDER WATERWORTH INTERIORS LTD. operates in the specialised design activities (74.10 - SIC 2007) sector.

What is the latest filing for ALEXANDER WATERWORTH INTERIORS LTD.?

toggle

The latest filing was on 07/04/2026: Total exemption full accounts made up to 2025-09-30.