SIR ALEXANDER ROAD MANAGEMENT LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Termination of appointment of Jfm Block & Estate Management Llp as a secretary on 2024-10-11

View Document

25/04/2525 April 2025 Appointment of Jfm Block Management Ltd as a secretary on 2024-10-11

View Document

28/11/2428 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-08-31 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/01/2331 January 2023 Change of details for Mr David Lloyd Parry as a person with significant control on 2023-01-31

View Document

12/10/2212 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/12/216 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/03/2123 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/09/1914 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

12/07/1912 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

02/08/182 August 2018 CESSATION OF DAVID PARRY AS A PSC

View Document

02/08/182 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID PARRY

View Document

04/05/184 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/01/1810 January 2018 DIRECTOR APPOINTED MR DAVID LLOYD PARRY

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR BEIRUM BLAND

View Document

15/12/1715 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, DIRECTOR DENIS HAYDEN

View Document

21/07/1721 July 2017 REGISTERED OFFICE CHANGED ON 21/07/2017 FROM MIDDLESEX HOUSE 130 COLLEGE ROAD HARROW HA1 1BQ ENGLAND

View Document

05/07/175 July 2017 DIRECTOR APPOINTED MR BEIRUM BLAND

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR SUSAN BROWN

View Document

29/06/1729 June 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JFM BLOCK & ESTATE MANAGEMENT LLP / 29/06/2017

View Document

29/06/1729 June 2017 REGISTERED OFFICE CHANGED ON 29/06/2017 FROM C/O JFM BLOCK & ESTATE MANAGEMENT LLP CANADA HOUSE 272 FIELD END ROAD RUISLIP HA4 9NA ENGLAND

View Document

29/06/1729 June 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JFM BLOCK & ESTATE MANAGEMENT LLP / 29/06/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

08/12/168 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

24/10/1624 October 2016 REGISTERED OFFICE CHANGED ON 24/10/2016 FROM C/O JFM BLOCK & ESTATE MANAGEMENT LLP RESEARCH HOUSE FRASER ROAD PERIVALE GREENFORD MIDDLESEX UB6 7AQ ENGLAND

View Document

22/10/1622 October 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JFM BLOCK & ESTATE MANAGEMENT LLP / 22/10/2016

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN GAINE

View Document

24/04/1624 April 2016 DIRECTOR APPOINTED MR CHRIS MOUZOURIDES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

28/01/1628 January 2016 DIRECTOR APPOINTED MS SUSAN JANE BROWN

View Document

27/01/1627 January 2016 APPOINTMENT TERMINATED, DIRECTOR DIANA O NEILL

View Document

27/01/1627 January 2016 DIRECTOR APPOINTED MR MARTIN GAINE

View Document

26/01/1626 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

19/01/1619 January 2016 APPOINTMENT TERMINATED, SECRETARY DAVID FAIRHEAD

View Document

19/01/1619 January 2016 REGISTERED OFFICE CHANGED ON 19/01/2016 FROM CANADA HOUSE 272 FIELD END ROAD RUISLIP MIDDLESEX HA4 9NA

View Document

19/01/1619 January 2016 CORPORATE SECRETARY APPOINTED JFM BLOCK & ESTATE MANAGEMENT LLP

View Document

08/05/158 May 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

08/05/158 May 2015 COMPANY RESTORED ON 08/05/2015

View Document

08/05/158 May 2015 SECRETARY'S CHANGE OF PARTICULARS / DAVID FAIRHEAD / 09/02/2015

View Document

08/05/158 May 2015 Annual return made up to 5 February 2013 with full list of shareholders

View Document

08/05/158 May 2015 Annual return made up to 5 February 2014 with full list of shareholders

View Document

08/05/158 May 2015 REGISTERED OFFICE CHANGED ON 08/05/2015 FROM C/O PREMIUM PROPERTY MANAGEMENT FERRARI HOUSE 258 FIELD END ROAD EASTCOTE MIDDLESEX HA4 9UU UNITED KINGDOM

View Document

08/05/158 May 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

08/05/158 May 2015 31/03/13 TOTAL EXEMPTION FULL

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/09/1324 September 2013 STRUCK OFF AND DISSOLVED

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

21/12/1221 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

26/04/1226 April 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

26/04/1226 April 2012 REGISTERED OFFICE CHANGED ON 26/04/2012 FROM, C/O PREMIUM PROPERTY MANAGEMENT LIMITED, CANADA HOUSE 272 FIELD END ROAD, RUISLIP, MIDDLESEX, HA4 9NA

View Document

26/04/1226 April 2012 REGISTERED OFFICE CHANGED ON 26/04/2012 FROM, C/O PREMIUM PROPERTY MANAGEMENT, FERRARI HOUSE 258 FIELD END ROAD, EASTCOTE, MIDDLESEX, HA4 9UU, UNITED KINGDOM

View Document

10/10/1110 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

07/02/117 February 2011 SECRETARY'S CHANGE OF PARTICULARS / DAVID FAIRHEAD / 07/02/2011

View Document

07/02/117 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/05/1026 May 2010 REGISTERED OFFICE CHANGED ON 26/05/2010 FROM, 26 MOUNT PLEASANT, HAREFIELD, MIDDLESEX, UB9 6BE

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/04/107 April 2010 05/02/10 CHANGES

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY WHITE

View Document

25/03/1025 March 2010 DIRECTOR APPOINTED DENIS HAYDEN

View Document

25/03/1025 March 2010 DIRECTOR APPOINTED DIANA TERASA O NEILL

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID PARRY

View Document

25/03/1025 March 2010 SECRETARY APPOINTED DAVID FAIRHEAD

View Document

25/03/1025 March 2010 REGISTERED OFFICE CHANGED ON 25/03/2010 FROM, 410 RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH, LONDON, SW6 3JD

View Document

01/12/091 December 2009 ALTER ARTICLES 18/11/2009

View Document

01/12/091 December 2009 ARTICLES OF ASSOCIATION

View Document

25/11/0925 November 2009 DIRECTOR APPOINTED ROSEMARY WHITE

View Document

25/11/0925 November 2009 DIRECTOR APPOINTED MR DAVID LLOYD PARRY

View Document

25/11/0925 November 2009 REGISTERED OFFICE CHANGED ON 25/11/2009 FROM, 126A HIGH STREET, RUISLIP, MIDDLESEX, HA4 8LL

View Document

25/11/0925 November 2009 APPOINTMENT TERMINATED, DIRECTOR DIANE O'NEILL

View Document

25/11/0925 November 2009 APPOINTMENT TERMINATED, DIRECTOR HAYDEN DENIS

View Document

25/11/0925 November 2009 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BROWN

View Document

29/04/0929 April 2009 RETURN MADE UP TO 05/02/09; CHANGE OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/12/0827 December 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

29/04/0729 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/02/0721 February 2007 RETURN MADE UP TO 05/02/07; CHANGE OF MEMBERS

View Document

15/02/0615 February 2006 RETURN MADE UP TO 05/02/06; CHANGE OF MEMBERS

View Document

07/02/067 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/05/0523 May 2005 SECRETARY RESIGNED

View Document

28/04/0528 April 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/01/0512 January 2005 NEW SECRETARY APPOINTED

View Document

23/12/0423 December 2004 REGISTERED OFFICE CHANGED ON 23/12/04 FROM: ROYAL CHAMBERS, 104 PITSHANGER LANE, LONDON, W5 1QX

View Document

11/05/0411 May 2004 RETURN MADE UP TO 05/02/04; CHANGE OF MEMBERS

View Document

22/12/0322 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/12/0322 December 2003 DIRECTOR RESIGNED

View Document

15/09/0315 September 2003 DIRECTOR RESIGNED

View Document

24/04/0324 April 2003 NEW SECRETARY APPOINTED

View Document

31/03/0331 March 2003 RETURN MADE UP TO 05/02/03; NO CHANGE OF MEMBERS

View Document

17/03/0317 March 2003 NEW DIRECTOR APPOINTED

View Document

17/03/0317 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/03/0317 March 2003 NEW DIRECTOR APPOINTED

View Document

28/01/0328 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

04/10/024 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/09/0227 September 2002 NEW DIRECTOR APPOINTED

View Document

18/09/0218 September 2002 DIRECTOR RESIGNED

View Document

18/09/0218 September 2002 NEW DIRECTOR APPOINTED

View Document

12/09/0212 September 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 NEW SECRETARY APPOINTED

View Document

19/06/0219 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/04/0223 April 2002 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

12/02/0112 February 2001 NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

31/03/0031 March 2000 RETURN MADE UP TO 05/02/00; CHANGE OF MEMBERS

View Document

10/11/9910 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

05/11/995 November 1999 DIRECTOR RESIGNED

View Document

05/11/995 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/11/995 November 1999 NEW SECRETARY APPOINTED

View Document

05/07/995 July 1999 NEW DIRECTOR APPOINTED

View Document

24/06/9924 June 1999 DIRECTOR RESIGNED

View Document

24/06/9924 June 1999 NEW DIRECTOR APPOINTED

View Document

22/04/9922 April 1999 REGISTERED OFFICE CHANGED ON 22/04/99 FROM: 21 SIR ALEXANDER ROAD, ACTON, LONDON, W3 7JG

View Document

10/03/9910 March 1999 RETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS

View Document

10/11/9810 November 1998 NEW DIRECTOR APPOINTED

View Document

14/09/9814 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

16/06/9816 June 1998 DIRECTOR RESIGNED

View Document

07/04/987 April 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/04/987 April 1998 NEW SECRETARY APPOINTED

View Document

26/02/9826 February 1998 RETURN MADE UP TO 05/02/98; CHANGE OF MEMBERS

View Document

26/02/9826 February 1998 DIRECTOR RESIGNED

View Document

18/11/9718 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

12/03/9712 March 1997 RETURN MADE UP TO 05/02/97; NO CHANGE OF MEMBERS

View Document

09/12/969 December 1996 NEW DIRECTOR APPOINTED

View Document

09/12/969 December 1996 NEW DIRECTOR APPOINTED

View Document

04/10/964 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

18/09/9618 September 1996 DIRECTOR RESIGNED

View Document

07/03/967 March 1996 RETURN MADE UP TO 05/02/96; FULL LIST OF MEMBERS

View Document

23/01/9623 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

22/01/9622 January 1996 REGISTERED OFFICE CHANGED ON 22/01/96 FROM: 19 ST PETER STREET, WINCHESTER, HAMPSHIRE, SO23 8BU

View Document

12/10/9512 October 1995 NEW DIRECTOR APPOINTED

View Document

12/10/9512 October 1995 NEW DIRECTOR APPOINTED

View Document

23/04/9523 April 1995 RETURN MADE UP TO 05/02/95; CHANGE OF MEMBERS

View Document

03/02/953 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

15/08/9415 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/08/9415 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/08/9415 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/08/945 August 1994 REGISTERED OFFICE CHANGED ON 05/08/94 FROM: 18 ROMSEY ROAD, EASTLEIGH, HAMPSHIRE, SO5 4ZH

View Document

05/08/945 August 1994 SECRETARY'S PARTICULARS CHANGED

View Document

01/08/941 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/05/9419 May 1994 RETURN MADE UP TO 05/02/94; FULL LIST OF MEMBERS

View Document

19/05/9419 May 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

30/03/9430 March 1994 ACCOUNTING REF. DATE SHORT FROM 05/04 TO 31/03

View Document

13/12/9313 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93

View Document

15/03/9315 March 1993 RETURN MADE UP TO 05/02/93; FULL LIST OF MEMBERS

View Document

06/03/926 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

05/02/925 February 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