UKBizDB.co.uk

ALEXANDER WADHAM-CORN (DEVELOPMENT CO.) LIMITED

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

This company is commonly known as Alexander Wadham-corn (development Co.) Limited. The company was founded 36 years ago and was given the registration number 02182295. The firm's registered office is in MILL HILL. You can find them at Lawrence House, Goodwyn Avenue, Mill Hill, London. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ALEXANDER WADHAM-CORN (DEVELOPMENT CO.) LIMITED
Company Number:02182295
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 1987
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Lawrence House, Goodwyn Avenue, Mill Hill, London, NW7 3RH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lawrence House, Goodwyn Avenue, Mill Hill, London, United Kingdom, NW7 3RH

Secretary06 November 2023Active
Lawrence House, Goodwyn Avenue, Mill Hill, United Kingdom, NW7 3RH

Director10 February 2022Active
Lawrence House, Goodwyn Avenue, Mill Hill, London, United Kingdom, NW7 3RH

Director30 January 2006Active
Lawrence House, Goodwyn Avenue, Mill Hill, London, United Kingdom, NW7 3RH

Director28 May 2010Active
Lawrence House, Goodwyn Avenue, Mill Hill, London, United Kingdom, NW7 3RH

Director30 January 2006Active
6 Bulrush Place, St Leonards On Sea, TN38 9TR

Secretary19 January 2000Active
114a High Street, Whitstable, CT5 1AZ

Secretary14 November 1997Active
11 The Avenue, Radlett, WD7 7DG

Secretary25 February 2000Active
Lawrence House, Goodwyn Avenue, Mill Hill, London, United Kingdom, NW7 3RH

Secretary17 February 2016Active
27 Summerfield Avenue, Whitstable, CT5 1NR

Secretary-Active
28 Uphill Road, Mill Hill, London, NW7 4RB

Director30 June 2006Active
Hill House, Glengorse Estate, Glengorse Battle, TN33 9BU

Director14 November 1997Active
101 Uphill Road, Mill Hill, London, NW7 4QD

Director25 February 2000Active
27 Summerfield Avenue, Whitstable, CT5 1NR

Director-Active
185 Island Wall, Whitstable, CT5 1EE

Director-Active

People with Significant Control

West End & City Properties Limited
Notified on:07 June 2016
Status:Active
Country of residence:United Kingdom
Address:Lawrence House, Goodwyn Avenue, London, United Kingdom, NW7 3RH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Officers

Appoint person secretary company with name date.

Download
2023-11-07Officers

Termination secretary company with name termination date.

Download
2023-08-25Accounts

Accounts with accounts type total exemption full.

Download
2023-06-14Confirmation statement

Confirmation statement with updates.

Download
2022-08-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-16Confirmation statement

Confirmation statement with updates.

Download
2022-02-22Officers

Appoint person director company with name date.

Download
2021-08-13Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2020-08-22Accounts

Accounts with accounts type total exemption full.

Download
2020-06-15Confirmation statement

Confirmation statement with updates.

Download
2019-08-16Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2018-08-15Accounts

Accounts with accounts type total exemption full.

Download
2018-06-14Confirmation statement

Confirmation statement with updates.

Download
2018-06-04Officers

Change person director company with change date.

Download
2017-08-17Accounts

Accounts with accounts type total exemption small.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2017-06-07Officers

Change person director company with change date.

Download
2017-06-07Officers

Change person director company with change date.

Download
2016-08-30Accounts

Accounts with accounts type total exemption small.

Download
2016-06-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-25Officers

Change person director company with change date.

Download
2016-04-25Officers

Termination secretary company with name termination date.

Download
2016-04-25Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.