ALEXANDER HALL ASSOCIATES LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-17 with no updates

View Document

02/10/242 October 2024 Full accounts made up to 2023-12-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

20/03/2420 March 2024 Appointment of Mr Richard John Merrett as a director on 2024-01-23

View Document

20/03/2420 March 2024 Termination of appointment of Thomas Peter Davies as a director on 2024-01-23

View Document

03/10/233 October 2023 Full accounts made up to 2022-12-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

18/11/2218 November 2022 Register inspection address has been changed from Beaufort House 51 New North Road Exeter EX4 4EP United Kingdom to 6th Floor 65 Gresham Street London EC2V 7NQ

View Document

05/10/225 October 2022 Termination of appointment of David Philip Lawson-Shah as a director on 2022-09-23

View Document

04/10/224 October 2022 Full accounts made up to 2021-12-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

13/08/1913 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

19/06/1919 June 2019 SAIL ADDRESS CHANGED FROM: 6TH FLOOR 65 GRESHAM STREET LONDON EC2V 7NQ

View Document

09/10/189 October 2018 REGISTERED OFFICE CHANGED ON 09/10/2018 FROM BUILDING ONE CHISWICK PARK 566 CHISWICK HIGH ROAD LONDON W4 5BE

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD MERRETT

View Document

24/10/1724 October 2017 AD03 VERSION 7 WITH HISTORIC REGISTER OF PEOPLE WITH SIGNIFICANT CONTROL

View Document

10/10/1710 October 2017 SAIL ADDRESS CHANGED FROM: 40 DUKES PLACE LONDON EC3A 7NH

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FOXTONS OPERATIONAL HOLDINGS LIMITED

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

26/08/1626 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/06/1617 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

22/01/1622 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN MERRETT / 22/01/2016

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED MR RICHARD JOHN MERRETT

View Document

09/10/159 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC DESMOND SCOTT / 09/10/2015

View Document

02/10/152 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/06/1517 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

13/05/1513 May 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW PRATT

View Document

17/10/1417 October 2014 DIRECTOR APPOINTED MR DOMINIC DESMOND SCOTT

View Document

03/10/143 October 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI

View Document

03/10/143 October 2014 SAIL ADDRESS CREATED

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROWN

View Document

17/06/1417 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

14/04/1414 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

26/03/1426 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR VINESH VAJA / 26/03/2014

View Document

26/03/1426 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR VINESH LAKHMAN VAJA / 26/03/2014

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED MR DAVID PHILIP LAWSON-SHAH

View Document

06/03/146 March 2014 SECRETARY APPOINTED MR VINESH LAKHMAN VAJA

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, SECRETARY KARL DALY

View Document

25/07/1325 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/06/1317 June 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

07/03/137 March 2013 DIRECTOR APPOINTED MR VINESH VAJA

View Document

05/03/135 March 2013 DIRECTOR APPOINTED MR MARK ALEXANDER BOGARD

View Document

10/08/1210 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/06/1218 June 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

19/12/1119 December 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/08/118 August 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

20/07/1020 July 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

05/05/105 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/04/1015 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

19/03/1019 March 2010 AUDITOR'S RESIGNATION

View Document

18/01/1018 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROSS BROWN / 27/10/2009

View Document

27/10/0927 October 2009 SECRETARY'S CHANGE OF PARTICULARS / KARL DALY / 27/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT PRATT / 27/10/2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

21/03/0921 March 2009 REGISTERED OFFICE CHANGED ON 21/03/2009 FROM C/O GERARD NIESLONY @ FOXTONS LTD, 30-32 LOMBARD STREET LONDON EC3V 9BQ

View Document

06/02/096 February 2009 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/05/0827 May 2008 DIRECTOR APPOINTED ANDREW ROBERT PRATT

View Document

02/07/072 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/06/0729 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/06/0728 June 2007 NEW DIRECTOR APPOINTED

View Document

28/06/0728 June 2007 DIRECTOR RESIGNED

View Document

27/06/0727 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0726 June 2007 AUDITORS STATEMENT

View Document

19/06/0719 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/0719 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/0719 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0621 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/06/0620 June 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 SECRETARY RESIGNED

View Document

18/10/0518 October 2005 NEW SECRETARY APPOINTED

View Document

11/07/0511 July 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/10/0422 October 2004 REGISTERED OFFICE CHANGED ON 22/10/04 FROM: 32 GROSVENOR SQUARE MAYFAIR LONDON W1K 2HJ

View Document

23/06/0423 June 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/07/0312 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/036 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

17/03/0317 March 2003 SECRETARY RESIGNED

View Document

17/03/0317 March 2003 NEW SECRETARY APPOINTED

View Document

11/02/0311 February 2003 DIRECTOR RESIGNED

View Document

09/08/029 August 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

28/02/0228 February 2002 AUDITOR'S RESIGNATION

View Document

21/08/0121 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

27/06/0127 June 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 NEW SECRETARY APPOINTED

View Document

04/05/014 May 2001 SECRETARY RESIGNED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/09/0015 September 2000 REGISTERED OFFICE CHANGED ON 15/09/00 FROM: 32 GROSVENOR SQUARE LONDON W1X 9LL

View Document

10/07/0010 July 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 REGISTERED OFFICE CHANGED ON 23/06/00 FROM: CLAREVILLE HOUSE 26/27 OXENDON STREET LONDON SW1Y 4EP

View Document

11/10/9911 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/07/9919 July 1999 RETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 SECRETARY RESIGNED

View Document

30/03/9930 March 1999 REGISTERED OFFICE CHANGED ON 30/03/99 FROM: HIGHWOOD NEWBIGGEN STREET THAXTED DUNMOW ESSEX CM6 2QT

View Document

30/03/9930 March 1999 NEW SECRETARY APPOINTED

View Document

12/01/9912 January 1999 REGISTERED OFFICE CHANGED ON 12/01/99 FROM: 98 OLD BROMPTON ROAD LONDON SW7 3RD

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/08/9824 August 1998 POS 24/07/98

View Document

24/08/9824 August 1998 DIRECTOR RESIGNED

View Document

24/08/9824 August 1998 REGISTERED OFFICE CHANGED ON 24/08/98 FROM: ABERDEEN HOUSE SOUTH ROAD HAYWARDS HEATH WEST SUSSEX RH16 4NG

View Document

24/08/9824 August 1998 £ IC 1000/900 24/07/98 £ SR 100@1=100

View Document

30/07/9830 July 1998 RETURN MADE UP TO 25/06/98; FULL LIST OF MEMBERS

View Document

08/08/978 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

05/08/975 August 1997 RETURN MADE UP TO 25/06/97; NO CHANGE OF MEMBERS

View Document

05/11/965 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/06/9626 June 1996 RETURN MADE UP TO 25/06/96; FULL LIST OF MEMBERS

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

21/09/9521 September 1995 RETURN MADE UP TO 25/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/11/943 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

18/07/9418 July 1994 REGISTERED OFFICE CHANGED ON 18/07/94 FROM: 131 SOUTH ROAD HAYWARDS HEATH WEST SUSSEX RH16 4LY

View Document

30/06/9430 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9430 June 1994 RETURN MADE UP TO 25/06/94; NO CHANGE OF MEMBERS

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

15/06/9315 June 1993 RETURN MADE UP TO 25/06/93; FULL LIST OF MEMBERS

View Document

15/06/9315 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9212 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

14/07/9214 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/07/9214 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/07/9214 July 1992 NEW DIRECTOR APPOINTED

View Document

25/06/9225 June 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company