UKBizDB.co.uk

ALEXANDER KOBRIN LIMITED

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

This company is commonly known as Alexander Kobrin Limited. The company was founded 22 years ago and was given the registration number 04245577. The firm's registered office is in LONDON. You can find them at 81 Uphill Road, , London, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:ALEXANDER KOBRIN LIMITED
Company Number:04245577
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:81 Uphill Road, London, NW7 4QD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 317, India Mill Business Centre, Darwen, England, BB3 1AE

Director19 February 2024Active
Unit 317, India Mill Business Centre, Darwen, England, BB3 1AE

Director31 January 2024Active
Unit 317, India Mill Business Centre, Darwen, England, BB3 1AE

Director19 February 2024Active
81 Uphill Road, London, NW7 4QD

Secretary03 July 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary03 July 2001Active
81 Uphill Road, London, NW7 4QD

Director03 July 2001Active
81 Uphill Road, Mill Hill, England, NW7 4QD

Director16 March 2023Active
81 Uphill Road, Mill Hill, England, NW7 4QD

Director03 July 2001Active
5 Brim Hill, London, England, N2 0HD

Director16 March 2023Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director03 July 2001Active

People with Significant Control

Ho2 Management Limited
Notified on:31 January 2024
Status:Active
Country of residence:England
Address:Unit 317, India Mill Business Centre, Darwen, England, BB3 1AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Theresa Mari Alexander
Notified on:16 March 2023
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:81 Uphill Road, Mill Hill, England, NW7 4QD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Debbie Kobrin
Notified on:16 March 2023
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:5 Brim Hill, London, England, N2 0HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Clyde Robert Alexander
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:South African
Country of residence:England
Address:Unit 317, India Mill Business Centre, Darwen, England, BB3 1AE
Nature of control:
  • Significant influence or control
Mr Brian Leonard Kobrin
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:South African
Country of residence:England
Address:81 Uphill Road, Mill Hill, England, NW7 4QD
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Officers

Appoint person director company with name date.

Download
2024-02-19Officers

Appoint person director company with name date.

Download
2024-02-15Officers

Termination secretary company with name termination date.

Download
2024-02-15Persons with significant control

Notification of a person with significant control.

Download
2024-02-15Persons with significant control

Cessation of a person with significant control.

Download
2024-02-15Persons with significant control

Cessation of a person with significant control.

Download
2024-02-15Persons with significant control

Cessation of a person with significant control.

Download
2024-02-15Persons with significant control

Cessation of a person with significant control.

Download
2024-02-15Address

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

Download
2024-02-15Officers

Termination director company with name termination date.

Download
2024-02-15Officers

Termination director company with name termination date.

Download
2024-02-15Officers

Appoint person director company with name date.

Download
2023-11-16Mortgage

Mortgage satisfy charge full.

Download
2023-11-09Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Officers

Termination director company with name termination date.

Download
2023-06-13Officers

Termination director company with name termination date.

Download
2023-04-14Persons with significant control

Change to a person with significant control.

Download
2023-04-13Officers

Change person director company with change date.

Download
2023-04-13Persons with significant control

Change to a person with significant control.

Download
2023-04-13Address

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

Download
2023-03-27Persons with significant control

Notification of a person with significant control.

Download
2023-03-24Persons with significant control

Notification of a person with significant control.

Download
2023-03-17Officers

Appoint person director company with name date.

Download
2023-03-16Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.