North East Alexandra Avenue Limited RUISLIP


North East Alexandra Avenue started in year 1996 as Private Limited Company with registration number 03279003. The North East Alexandra Avenue company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Ruislip at 126a High Street. Postal code: HA4 8LL.

The company has 6 directors, namely Arvind V., Nicholas B. and Gnaneswaran G. and others. Of them, Sudershan B., Bjarne N. have been with the company the longest, being appointed on 15 November 1996 and Arvind V. has been with the company for the least time - from 25 January 2016. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

North East Alexandra Avenue Limited Address / Contact

Office Address 126a High Street
Town Ruislip
Post code HA4 8LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03279003
Date of Incorporation Fri, 15th Nov 1996
Industry Non-trading company
End of financial Year 30th November
Company age 28 years old
Account next due date Sat, 31st Aug 2024 (109 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Lms Sheridans Ltd

Position: Corporate Secretary

Appointed: 21 November 2023

Arvind V.

Position: Director

Appointed: 25 January 2016

Nicholas B.

Position: Director

Appointed: 01 February 2010

Gnaneswaran G.

Position: Director

Appointed: 26 April 2006

Jeroo M.

Position: Director

Appointed: 23 November 2005

Sudershan B.

Position: Director

Appointed: 15 November 1996

Bjarne N.

Position: Director

Appointed: 15 November 1996

Christopher B.

Position: Secretary

Appointed: 01 April 2013

Resigned: 21 November 2023

Mohammed K.

Position: Director

Appointed: 12 December 2003

Resigned: 08 March 2022

Christopher N.

Position: Secretary

Appointed: 04 December 2002

Resigned: 31 March 2013

Brita S.

Position: Director

Appointed: 10 April 2002

Resigned: 27 April 2004

Derek F.

Position: Director

Appointed: 05 June 2001

Resigned: 22 March 2006

Grant B.

Position: Director

Appointed: 22 January 2001

Resigned: 04 December 2002

Trini W.

Position: Director

Appointed: 15 September 1999

Resigned: 15 December 1999

Margaret R.

Position: Director

Appointed: 16 July 1997

Resigned: 09 October 2000

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 15 November 1996

Resigned: 15 November 1996

John F.

Position: Director

Appointed: 15 November 1996

Resigned: 23 November 2005

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 November 1996

Resigned: 15 November 1996

Sharron J.

Position: Director

Appointed: 15 November 1996

Resigned: 28 November 1997

Stefania P.

Position: Director

Appointed: 15 November 1996

Resigned: 12 January 2001

Timothy S.

Position: Director

Appointed: 15 November 1996

Resigned: 10 April 2002

Wsc Secretarial Services Limited

Position: Corporate Secretary

Appointed: 15 November 1996

Resigned: 04 December 2002

Andrew B.

Position: Director

Appointed: 15 November 1996

Resigned: 11 June 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand727272
Net Assets Liabilities727272
Other
Number Shares Allotted 7272
Par Value Share 11

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Dormant company accounts made up to November 30, 2022
filed on: 4th, May 2023
Free Download (2 pages)

Company search

Advertisements