ALEXANDRA COURT (BAYSWATER) LIMITED

Register to unlock more data on OkredoRegister

ALEXANDRA COURT (BAYSWATER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02784384

Incorporation date

22/01/1993

Size

Dormant

Contacts

Registered address

Registered address

Malt Barn Cottage, Weavers Hill, Angmering, West Sussex BN16 4BECopy
copy info iconCopy
See on map
Latest events (Record since 22/01/1993)
dot icon17/02/2026
Confirmation statement made on 2026-01-22 with updates
dot icon10/02/2026
-
dot icon26/01/2026
Accounts for a dormant company made up to 2025-12-30
dot icon20/11/2025
Termination of appointment of Mark Choi as a director on 2025-11-18
dot icon13/02/2025
Micro company accounts made up to 2024-12-30
dot icon22/01/2025
Confirmation statement made on 2025-01-22 with updates
dot icon11/09/2024
Micro company accounts made up to 2023-12-30
dot icon02/02/2024
Confirmation statement made on 2024-01-22 with updates
dot icon27/07/2023
Micro company accounts made up to 2022-12-30
dot icon22/03/2023
Secretary's details changed for Ablesafe Limited on 2023-03-14
dot icon13/03/2023
Registered office address changed from 2 Old Court Mews 311a Chase Road London N14 6JS to Malt Barn Cottage Weavers Hill Angmering West Sussex BN16 4BE on 2023-03-13
dot icon23/01/2023
Confirmation statement made on 2023-01-22 with no updates
dot icon28/09/2022
Micro company accounts made up to 2021-12-30
dot icon24/01/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-30
dot icon22/01/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon12/10/2020
Micro company accounts made up to 2019-12-30
dot icon22/01/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon02/08/2019
Micro company accounts made up to 2018-12-30
dot icon23/01/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon08/05/2018
Micro company accounts made up to 2017-12-30
dot icon30/03/2018
Appointment of Mark Choi as a director on 2018-03-30
dot icon30/03/2018
Termination of appointment of Mark Choi as a director on 2018-03-30
dot icon30/03/2018
Appointment of Mark Choi as a director on 2018-03-23
dot icon26/03/2018
Termination of appointment of Anne Marie Deehan as a director on 2018-03-23
dot icon28/02/2018
Termination of appointment of Michael Syn as a director on 2018-02-27
dot icon23/01/2018
Confirmation statement made on 2018-01-22 with updates
dot icon27/11/2017
Micro company accounts made up to 2016-12-30
dot icon31/10/2017
Appointment of Mr James Milburn as a director on 2017-01-24
dot icon30/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon12/07/2017
Appointment of William Ashman as a director on 2017-06-30
dot icon25/01/2017
Confirmation statement made on 2017-01-22 with updates
dot icon04/10/2016
Termination of appointment of Gibson Grenfell as a director on 2016-09-07
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/02/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon07/12/2015
Termination of appointment of Jonathan Andrew Knight Cummins as a director on 2015-11-30
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/07/2015
Appointment of Ian James Arstall as a director on 2015-07-20
dot icon13/02/2015
Appointment of Ablesafe Limited as a secretary on 2014-06-01
dot icon11/02/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon11/02/2015
Director's details changed for Michael Syn on 2015-01-01
dot icon11/02/2015
Director's details changed for Gibson Grenfell on 2015-01-01
dot icon11/02/2015
Director's details changed for Anne Marie Deehan on 2015-01-01
dot icon11/02/2015
Director's details changed for Jonathan Andrew Knight Cummins on 2015-01-01
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/07/2014
Registered office address changed from C/O Ablesafe Ltd 95 Station Road Hampton Middlesex TW12 2BD United Kingdom on 2014-07-02
dot icon10/03/2014
Termination of appointment of Jordan Company Secretaries Limited as a secretary
dot icon10/03/2014
Registered office address changed from 21 Saint Thomas Street Bristol BS1 6JS on 2014-03-10
dot icon13/02/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/03/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon21/02/2013
Director's details changed for Adrian Kuok Pheng Lim on 2013-01-17
dot icon15/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/07/2012
Appointment of Adrian Kuok Pheng Lim as a director
dot icon23/01/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon07/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/01/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon20/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon31/08/2010
Termination of appointment of Margaret Page as a director
dot icon18/06/2010
Termination of appointment of Simon Pomeroy as a director
dot icon10/06/2010
Termination of appointment of Daisy Pomeroy as a director
dot icon22/01/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/02/2009
Return made up to 22/01/09; full list of members
dot icon22/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon23/01/2008
Return made up to 22/01/08; full list of members
dot icon09/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon22/01/2007
Return made up to 22/01/07; full list of members
dot icon27/09/2006
Accounts for a small company made up to 2005-12-31
dot icon13/03/2006
Return made up to 22/01/06; full list of members
dot icon28/02/2006
New director appointed
dot icon21/10/2005
Accounts for a small company made up to 2004-12-31
dot icon22/03/2005
Return made up to 22/01/05; full list of members
dot icon22/03/2005
Director's particulars changed
dot icon22/03/2005
Director resigned
dot icon22/03/2005
New director appointed
dot icon31/10/2004
Full accounts made up to 2003-12-31
dot icon03/02/2004
Return made up to 22/01/04; full list of members
dot icon10/12/2003
Full accounts made up to 2002-12-31
dot icon26/01/2003
Return made up to 22/01/03; full list of members
dot icon01/11/2002
Full accounts made up to 2001-12-31
dot icon08/03/2002
Return made up to 22/01/02; full list of members
dot icon08/03/2002
New director appointed
dot icon11/02/2002
New director appointed
dot icon11/02/2002
New director appointed
dot icon12/09/2001
Full accounts made up to 2000-12-31
dot icon13/07/2001
Return made up to 22/01/00; full list of members
dot icon13/07/2001
Return made up to 22/01/01; full list of members
dot icon08/07/2001
Director resigned
dot icon06/03/2001
Registered office changed on 06/03/01 from: carradine house 237 regents park road london N3 3LF
dot icon06/03/2001
New secretary appointed
dot icon13/02/2001
Secretary resigned
dot icon07/02/2001
New director appointed
dot icon25/01/2001
Director resigned
dot icon03/11/2000
Full accounts made up to 1999-12-31
dot icon25/10/2000
Secretary resigned
dot icon25/10/2000
Director resigned
dot icon25/10/2000
New director appointed
dot icon25/10/2000
New secretary appointed
dot icon23/09/1999
New director appointed
dot icon23/09/1999
Return made up to 22/01/99; full list of members
dot icon23/09/1999
Return made up to 22/01/98; no change of members
dot icon13/07/1999
Compulsory strike-off action has been discontinued
dot icon12/07/1999
Accounts for a small company made up to 1998-12-31
dot icon12/07/1999
Accounts for a small company made up to 1997-12-31
dot icon16/06/1999
Registered office changed on 16/06/99 from: 3 trebeck street mayfair london W1Y 7RH
dot icon16/06/1999
Director resigned
dot icon16/03/1999
First Gazette notice for compulsory strike-off
dot icon06/03/1998
Full accounts made up to 1996-12-31
dot icon06/06/1997
Return made up to 22/01/97; full list of members
dot icon24/04/1997
Accounts for a small company made up to 1995-12-31
dot icon04/11/1996
Return made up to 22/01/95; no change of members
dot icon04/11/1996
Return made up to 22/01/96; no change of members
dot icon20/09/1996
New director appointed
dot icon20/09/1996
New director appointed
dot icon13/04/1996
Secretary's particulars changed
dot icon20/03/1996
Accounts for a small company made up to 1994-12-31
dot icon15/02/1996
Registered office changed on 15/02/96 from: c/o leonard freedman premier house 112 station road edgware middlesex HA8 7BJ
dot icon15/02/1996
New secretary appointed
dot icon20/11/1995
Director resigned;new director appointed
dot icon20/11/1995
New director appointed
dot icon12/09/1995
Registered office changed on 12/09/95 from: 3 trebeck street mayfair london W1Y 7RH
dot icon20/01/1995
Return made up to 22/01/94; full list of members
dot icon14/01/1995
Accounts for a small company made up to 1993-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/06/1993
Ad 22/01/93--------- £ si 29@1
dot icon25/03/1993
Registered office changed on 25/03/93 from: alexandra court 5 moscow road london. W2.
dot icon17/02/1993
Accounting reference date notified as 31/12
dot icon17/02/1993
Ad 22/01/93--------- £ si 26@1=26 £ ic 2/28
dot icon17/02/1993
Director resigned
dot icon22/01/1993
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
30/12/2025
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
30/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2025
dot iconNext account date
30/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
29.00
-
0.00
-
-
2022
1
29.00
-
0.00
-
-
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABLESAFE LIMITED
Corporate Secretary
01/06/2014 - Present
101
Choi, Mark
Director
23/03/2018 - 30/03/2018
2
Choi, Mark
Director
30/03/2018 - 18/11/2025
2
JORDAN COMPANY SECRETARIES LIMITED
Nominee Secretary
07/02/2001 - 07/03/2014
1336
Kyprianou, Anthony Haralambos
Director
28/09/1994 - 31/12/1998
13

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 ALEXANDRA COURT (BAYSWATER) LIMITED

ALEXANDRA COURT (BAYSWATER) LIMITED is an(a) Active company incorporated on 22/01/1993 with the registered office located at Malt Barn Cottage, Weavers Hill, Angmering, West Sussex BN16 4BE. There are currently 5 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 ALEXANDRA COURT (BAYSWATER) LIMITED?

toggle

ALEXANDRA COURT (BAYSWATER) LIMITED is currently Active. It was registered on 22/01/1993 .

Where is ALEXANDRA COURT (BAYSWATER) LIMITED located?

toggle

ALEXANDRA COURT (BAYSWATER) LIMITED is registered at Malt Barn Cottage, Weavers Hill, Angmering, West Sussex BN16 4BE.

What does ALEXANDRA COURT (BAYSWATER) LIMITED do?

toggle

ALEXANDRA COURT (BAYSWATER) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ALEXANDRA COURT (BAYSWATER) LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-01-22 with updates.