ALEXANDRA MANAGEMENT LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewAppointment of Mr Myles Egan as a director on 2025-08-12

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-24 with updates

View Document

25/11/2425 November 2024 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/07/243 July 2024 Termination of appointment of Theresa Vivienne Hearnden as a director on 2024-07-03

View Document

24/06/2424 June 2024 Micro company accounts made up to 2023-09-30

View Document

24/01/2424 January 2024 Director's details changed for Geoffrey Arthur Foot on 2024-01-01

View Document

24/01/2424 January 2024 Director's details changed for Derek Anthony Quick on 2024-01-12

View Document

24/01/2424 January 2024 Director's details changed for Mr Ralph Jonathan Varcoe on 2024-01-12

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with updates

View Document

24/01/2424 January 2024 Notification of a person with significant control statement

View Document

24/01/2424 January 2024 Cessation of Ralph Jonathan Varcoe as a person with significant control on 2024-01-12

View Document

16/01/2416 January 2024 Director's details changed for Geoffrey Arthur Foot on 2024-01-09

View Document

06/11/236 November 2023 Appointment of Ms Theresa Vivienne Hearnden as a director on 2023-11-01

View Document

25/10/2325 October 2023 Termination of appointment of Merle Elizabeth Adams as a director on 2023-10-14

View Document

24/10/2324 October 2023 Appointment of Miss Merle Elizabeth Adams as a director on 2023-10-01

View Document

24/10/2324 October 2023 Appointment of Grace Miller Limited as a secretary on 2023-10-01

View Document

16/10/2316 October 2023 Registered office address changed from 84 84 Coombe Road New Malden KT3 4QS England to 84 Coombe Road New Malden KT3 4QS on 2023-10-16

View Document

16/10/2316 October 2023 Registered office address changed from 212 Copse Hill London SW20 0SP England to 84 84 Coombe Road New Malden KT3 4QS on 2023-10-16

View Document

14/10/2314 October 2023 Termination of appointment of Merle Elizabeth Adams as a director on 2023-10-14

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

13/03/2313 March 2023 Cessation of Geoffrey Arthur Foot as a person with significant control on 2023-03-13

View Document

13/03/2313 March 2023 Notification of Ralph Varcoe as a person with significant control on 2023-03-13

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

29/10/2229 October 2022 Appointment of Mr Ralph Jonathan Varcoe as a director on 2022-10-24

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/05/2121 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

08/11/198 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

07/10/197 October 2019 REGISTERED OFFICE CHANGED ON 07/10/2019 FROM C/O ROCA WIMBLEDON THE OLD COURT HOUSE 4 QUEENS ROAD LONDON SW19 8YE ENGLAND

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, SECRETARY ROCA WIMBLEDON LTD

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

06/12/186 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

14/03/1814 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

28/10/1628 October 2016 CORPORATE SECRETARY APPOINTED ROCA WIMBLEDON LTD

View Document

28/10/1628 October 2016 APPOINTMENT TERMINATED, DIRECTOR VIOLETTA YAP

View Document

25/10/1625 October 2016 APPOINTMENT TERMINATED, SECRETARY LAURISTONS LIMITED

View Document

25/10/1625 October 2016 REGISTERED OFFICE CHANGED ON 25/10/2016 FROM THE LOOKOUT, 217 KINGSTON ROAD LONDON SW19 3NL ENGLAND

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/03/1615 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/03/167 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

12/06/1512 June 2015 REGISTERED OFFICE CHANGED ON 12/06/2015 FROM C/O GORDON WHELAN ASSOCIATES LIMITED 130 BOURNEMOUTH ROAD 130 BOURNEMOUTH ROAD CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 3AL

View Document

05/03/155 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ARTHUR FOOT / 13/02/2014

View Document

05/03/155 March 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

05/03/155 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / DEREK ANTHONY QUICK / 13/02/2014

View Document

04/03/154 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MERLE ELIZABETH ADAMS / 13/02/2014

View Document

02/03/152 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

06/02/156 February 2015 APPOINTMENT TERMINATED, SECRETARY GEOFFREY FOOT

View Document

06/02/156 February 2015 CORPORATE SECRETARY APPOINTED LAURISTONS LIMITED

View Document

14/11/1414 November 2014 REGISTERED OFFICE CHANGED ON 14/11/2014 FROM 4TH FLOOR TUITION HOUSE 27/37 ST GEORGES ROAD WIMBLEDON LONDON SW19 4EU

View Document

04/11/144 November 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/09/1419 September 2014 ALTER ARTICLES 12/09/2014

View Document

19/09/1419 September 2014 ARTICLES OF ASSOCIATION

View Document

09/05/149 May 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

28/02/1428 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

27/02/1327 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

11/12/1211 December 2012 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED VIOLETTA PATRCIA YAP

View Document

21/03/1221 March 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

20/02/1220 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

21/07/1121 July 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

24/03/1124 March 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY MCGLYNN

View Document

06/04/106 April 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

31/03/1031 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

06/07/096 July 2009 REGISTERED OFFICE CHANGED ON 06/07/2009 FROM 4TH FLOOR (HF) TUITION HOUSE 27-37 ST GEORGE'S ROAD WIMBLEDON LONDON SW19 4EU

View Document

30/04/0930 April 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATED SECRETARY HOMES PROPERTY SERVICES

View Document

28/04/0928 April 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/2009 FROM 146 STANLEY PARK ROAD CARSHALTON SURREY SM5 3JG

View Document

27/06/0827 June 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

30/04/0830 April 2008 SECRETARY APPOINTED GEOFFREY ARTHUR FOOT

View Document

14/03/0814 March 2008 DIRECTOR APPOINTED DEREK ANTHONY QUICK

View Document

07/02/087 February 2008 SECRETARY RESIGNED

View Document

09/07/079 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

06/06/076 June 2007 RETURN MADE UP TO 06/02/07; NO CHANGE OF MEMBERS

View Document

23/06/0623 June 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

12/04/0612 April 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 NEW SECRETARY APPOINTED

View Document

27/10/0527 October 2005 REGISTERED OFFICE CHANGED ON 27/10/05 FROM: FLAT 6 10 ALEXANDRA ROAD WIMBLEDON LONDON SW19 7JZ

View Document

27/10/0527 October 2005 DIRECTOR RESIGNED

View Document

26/10/0526 October 2005 SECRETARY RESIGNED

View Document

16/05/0516 May 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

11/02/0511 February 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 DIRECTOR RESIGNED

View Document

13/02/0413 February 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

17/02/0317 February 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

14/02/0314 February 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

14/02/0114 February 2001 RETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

15/02/0015 February 2000 RETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 DIRECTOR RESIGNED

View Document

24/03/9924 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/9923 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

22/02/9922 February 1999 RETURN MADE UP TO 06/02/99; FULL LIST OF MEMBERS

View Document

21/07/9821 July 1998 RETURN MADE UP TO 06/02/98; FULL LIST OF MEMBERS

View Document

27/05/9827 May 1998 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

27/05/9827 May 1998 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

27/05/9827 May 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

27/05/9827 May 1998 RETURN MADE UP TO 03/09/97; FULL LIST OF MEMBERS

View Document

27/05/9827 May 1998 RETURN MADE UP TO 03/09/95; FULL LIST OF MEMBERS

View Document

27/05/9827 May 1998 RETURN MADE UP TO 03/09/93; FULL LIST OF MEMBERS

View Document

27/05/9827 May 1998 RETURN MADE UP TO 03/09/96; FULL LIST OF MEMBERS

View Document

27/05/9827 May 1998 RETURN MADE UP TO 03/09/94; FULL LIST OF MEMBERS

View Document

27/05/9827 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/9827 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/9826 May 1998 NEW DIRECTOR APPOINTED

View Document

26/05/9826 May 1998 NEW DIRECTOR APPOINTED

View Document

26/05/9826 May 1998 NEW SECRETARY APPOINTED

View Document

26/05/9826 May 1998 DIRECTOR RESIGNED

View Document

26/05/9826 May 1998 NEW DIRECTOR APPOINTED

View Document

26/05/9826 May 1998 NEW DIRECTOR APPOINTED

View Document

26/05/9826 May 1998 NEW DIRECTOR APPOINTED

View Document

26/05/9826 May 1998 REGISTERED OFFICE CHANGED ON 26/05/98 FROM: FLAT 4 10 ALEXANDER ROAD WIMBLEDON LONDON SW19 7JZ

View Document

19/05/9819 May 1998 ORDER OF COURT - RESTORATION 18/05/98

View Document

06/05/976 May 1997 STRUCK OFF AND DISSOLVED

View Document

14/01/9714 January 1997 FIRST GAZETTE

View Document

16/02/9616 February 1996 DIRECTOR RESIGNED

View Document

01/11/951 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

25/07/9525 July 1995 STRIKE-OFF ACTION DISCONTINUED

View Document

12/07/9512 July 1995 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

06/06/956 June 1995 FIRST GAZETTE

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

23/06/9423 June 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/05/944 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

10/11/9210 November 1992 SECRETARY'S PARTICULARS CHANGED;NEW SECRETARY APPOINTED

View Document

05/11/925 November 1992 RETURN MADE UP TO 03/09/92; FULL LIST OF MEMBERS

View Document

21/10/9221 October 1992 DIRECTOR RESIGNED

View Document

21/10/9221 October 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/10/9221 October 1992 REGISTERED OFFICE CHANGED ON 21/10/92 FROM: FLAT NO 2 12 ALEXANDRA ROAD WIMBLEDON LONDON SW19 7JZ

View Document

13/08/9213 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

15/11/9115 November 1991 RETURN MADE UP TO 03/09/91; NO CHANGE OF MEMBERS

View Document

05/11/915 November 1991 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

05/11/915 November 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

07/05/917 May 1991 DIRECTOR RESIGNED

View Document

07/05/917 May 1991 RETURN MADE UP TO 03/09/90; FULL LIST OF MEMBERS

View Document

13/11/9013 November 1990 NEW DIRECTOR APPOINTED

View Document

13/11/9013 November 1990 REGISTERED OFFICE CHANGED ON 13/11/90 FROM: 44 KATHLEEN GODFREE COURT 80 QUEENS ROAD WIMBLEDON LONDON SW19 8LB

View Document

13/11/9013 November 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/08/902 August 1990 REGISTERED OFFICE CHANGED ON 02/08/90 FROM: FLAT 9 10 ALEXANDRA ROAD LONDON SW19

View Document

18/06/9018 June 1990 DIRECTOR RESIGNED

View Document

04/06/904 June 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

17/05/9017 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/05/9017 May 1990 REGISTERED OFFICE CHANGED ON 17/05/90 FROM: FLAT 2 12 ALEXANDRA RD LONDON SW19 7JZ

View Document

05/12/895 December 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/88

View Document

05/12/895 December 1989 RETURN MADE UP TO 06/02/89; FULL LIST OF MEMBERS

View Document

28/11/8828 November 1988 NEW DIRECTOR APPOINTED

View Document

15/11/8815 November 1988 REGISTERED OFFICE CHANGED ON 15/11/88 FROM: FLAT 2 NO 10 ALEXANDRA ROAD WIMBLEDON LONDON SW19

View Document

02/09/882 September 1988 DIRECTOR RESIGNED

View Document

28/06/8828 June 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/87

View Document

28/06/8828 June 1988 RETURN MADE UP TO 06/06/88; FULL LIST OF MEMBERS

View Document

17/06/8817 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/06/8817 June 1988 NEW DIRECTOR APPOINTED

View Document

17/06/8817 June 1988 NEW DIRECTOR APPOINTED

View Document

17/06/8817 June 1988 NEW DIRECTOR APPOINTED

View Document

17/06/8817 June 1988 NEW DIRECTOR APPOINTED

View Document

13/02/8713 February 1987 NEW DIRECTOR APPOINTED

View Document

02/02/872 February 1987 RETURN MADE UP TO 29/11/86; FULL LIST OF MEMBERS

View Document

02/02/872 February 1987 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/06/8627 June 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/85

View Document

25/01/8025 January 1980 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