UKBizDB.co.uk

ALEXANDER ASH CONSULTING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alexander Ash Consulting Limited. The company was founded 23 years ago and was given the registration number 04152041. The firm's registered office is in LONDON. You can find them at 2nd Floor Gadd House, Arcadia Avenue, London, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:ALEXANDER ASH CONSULTING LIMITED
Company Number:04152041
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2001
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:2nd Floor Gadd House, Arcadia Avenue, London, United Kingdom, N3 2JU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Cooper House, 316 Regents Park Road, London, United Kingdom, N3 2JX

Director01 March 2005Active
Ground Floor, Cooper House, 316 Regents Park Road, London, United Kingdom, N3 2JX

Director07 February 2001Active
88/98, College Road, Harrow, England, HA1 1RA

Secretary28 February 2008Active
65b Franciscan Road, London, SW17 8DZ

Secretary25 April 2005Active
20c Denbigh Place, London, SW1V 2HA

Secretary07 February 2001Active
65b Franciscan Road, London, SW17 8DZ

Secretary23 January 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary01 February 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director01 February 2001Active

People with Significant Control

Abr Partners Limited
Notified on:01 March 2021
Status:Active
Country of residence:United Kingdom
Address:Ground Floor, Cooper House, London, United Kingdom, N3 2JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ashok Kumar Bhopal
Notified on:30 June 2016
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, Gadd House, London, United Kingdom, N3 2JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Alexander
Notified on:30 June 2016
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, Gadd House, London, United Kingdom, N3 2JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Address

Change registered office address company with date old address new address.

Download
2024-03-27Officers

Change person director company with change date.

Download
2024-03-27Officers

Change person director company with change date.

Download
2024-03-27Persons with significant control

Change to a person with significant control.

Download
2023-12-12Accounts

Accounts with accounts type small.

Download
2023-11-27Accounts

Change account reference date company previous extended.

Download
2023-08-04Mortgage

Mortgage satisfy charge full.

Download
2023-07-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-19Confirmation statement

Confirmation statement with updates.

Download
2022-11-17Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-02-08Accounts

Accounts with accounts type total exemption full.

Download
2021-08-24Persons with significant control

Change to a person with significant control.

Download
2021-07-13Confirmation statement

Confirmation statement with updates.

Download
2021-04-15Persons with significant control

Cessation of a person with significant control.

Download
2021-04-15Persons with significant control

Cessation of a person with significant control.

Download
2021-04-15Persons with significant control

Notification of a person with significant control.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Accounts

Accounts with accounts type total exemption full.

Download
2020-02-05Confirmation statement

Confirmation statement with updates.

Download
2020-02-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-07Accounts

Accounts with accounts type total exemption full.

Download
2019-11-29Accounts

Change account reference date company previous shortened.

Download
2019-11-27Persons with significant control

Change to a person with significant control.

Download
2019-11-27Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.