This company is commonly known as Alexander Studios Management Limited. The company was founded 25 years ago and was given the registration number 03694924. The firm's registered office is in LONDON. You can find them at 9 White Lion Street, 4th Floor, London, . This company's SIC code is 98000 - Residents property management.
Name | : | ALEXANDER STUDIOS MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03694924 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 January 1999 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 White Lion Street, 4th Floor, London, N1 9PD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, White Lion Street, 4th Floor, London, United Kingdom, N1 9PD | Corporate Secretary | 01 January 2012 | Active |
C/O London Block Management Limited, 3rd Floor, 9 White Lion Street, London, England, N1 9PD | Director | 08 December 2011 | Active |
C/O London Block Management Limited, 3rd Floor, 9 White Lion Street, London, England, N1 9PD | Director | 18 December 2013 | Active |
1 The Courtyard, Haydon Way, London, England, SW11 1YF | Director | 11 July 2017 | Active |
C/O London Block Management Limited, 3rd Floor, 9 White Lion Street, London, England, N1 9PD | Director | 12 December 2012 | Active |
22 Battersea Square, London, SW11 3RA | Secretary | 13 January 1999 | Active |
Golding House, C/O J Brown Bells, 138 Plough Road, London, United Kingdom, SW11 2AA | Corporate Secretary | 01 February 2008 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 13 January 1999 | Active |
9, White Lion Street, 4th Floor, London, England, N1 9PD | Director | 16 May 2011 | Active |
10 The Courtyard, Haydon Way, London, SW11 1YF | Director | 05 July 2001 | Active |
22 Battersea Square, London, SW11 3RA | Director | 19 May 1999 | Active |
2 The Old Pharmacy, Haydon Way, Battersea, SW11 1SY | Director | 05 July 2001 | Active |
138, Plough Road, London, SW11 2AA | Director | 20 January 2010 | Active |
138, Plough Road, London, SW11 2AA | Director | 20 January 2010 | Active |
6, Port House, Plantation Wharf, London, United Kingdom, SW11 3TY | Director | 08 December 2011 | Active |
79 Tilmore Gardens, Petersfield, GU32 2JA | Director | 13 January 1999 | Active |
42 Salcott Road, London, SW11 6DE | Director | 13 January 1999 | Active |
59 Broxash Road, London, SW11 6AD | Director | 13 January 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-01 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-06 | Address | Change registered office address company with date old address new address. | Download |
2022-10-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-03 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-25 | Officers | Appoint person director company with name date. | Download |
2017-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-14 | Officers | Termination director company with name termination date. | Download |
2016-09-01 | Accounts | Accounts with accounts type dormant. | Download |
2016-02-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-12 | Accounts | Accounts with accounts type dormant. | Download |
2015-02-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-10 | Officers | Appoint person director company with name. | Download |
2014-03-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.