This company is commonly known as The Alexius Press Limited. The company was founded 33 years ago and was given the registration number 02571962. The firm's registered office is in ELSTREE. You can find them at C/o Azr Limited, Catalyst House 720 Centennial Court, Elstree, Hertfordshire. This company's SIC code is 58110 - Book publishing.
Name | : | THE ALEXIUS PRESS LIMITED |
---|---|---|
Company Number | : | 02571962 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 January 1991 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Azr Limited, Catalyst House 720 Centennial Court, Elstree, Hertfordshire, England, WD6 3SY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
114 Sandhurst Road, Kingsbury, London, NW9 9LN | Secretary | 04 July 2006 | Active |
114 Sandhurst Road, Kingsbury, London, NW9 9LN | Director | - | Active |
5 College Road, Bromley, BR1 3PT | Director | 26 July 2003 | Active |
8 Bartrams Lane, Hadley Wood, Barnet, EN4 0EH | Secretary | 02 December 1996 | Active |
3 Carisbrook, Colney Hatch Lane, London, N10 1EJ | Secretary | 01 May 1996 | Active |
22 Oldfield Road, Bexleyheath, DA7 4DX | Secretary | 23 April 2003 | Active |
22 Oldfield Road, Bexleyheath, DA7 4DX | Secretary | - | Active |
3 Carisbrook, Colney Hatch Lane, London, N10 1EJ | Director | 20 March 1996 | Active |
22 Oldfield Road, Bexleyheath, DA7 4DX | Director | 05 June 2000 | Active |
Villa Oceana Broadlands Road, Crossway Goodington, Torbay, TQ4 5NY | Director | 13 March 1997 | Active |
22 Oldfield Road, Bexleyheath, DA7 4DX | Director | - | Active |
5 College Road, Bromley, BR1 3PT | Director | 06 July 1992 | Active |
Mr John Lomer Adamson | ||
Notified on | : | 30 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1941 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Catalyst House, 720 Centennial Court, Elstree, England, WD6 3SY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-13 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-23 | Address | Change registered office address company with date old address new address. | Download |
2019-01-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-20 | Officers | Termination director company with name termination date. | Download |
2013-12-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-07-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.