South East Alexandra Avenue Limited MIDDLESEX


South East Alexandra Avenue started in year 1996 as Private Limited Company with registration number 03280749. The South 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 Middlesex at Woodbury, 64 Grange Gardens. Postal code: HA5 5QF.

Currently there are 2 directors in the the firm, namely Sumon D. and Nisha H.. In addition one secretary - Stefan C. - is with the company. As of 1 May 2024, there were 12 ex directors - Nisha H., John F. and others listed below. There were no ex secretaries.

South East Alexandra Avenue Limited Address / Contact

Office Address Woodbury, 64 Grange Gardens
Office Address2 Pinner
Town Middlesex
Post code HA5 5QF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03280749
Date of Incorporation Tue, 19th Nov 1996
Industry Management of real estate on a fee or contract basis
End of financial Year 24th March
Company age 28 years old
Account next due date Tue, 24th Dec 2024 (237 days left)
Account last made up date Fri, 24th Mar 2023
Next confirmation statement due date Sun, 3rd Dec 2023 (2023-12-03)
Last confirmation statement dated Sat, 19th Nov 2022

Company staff

Sumon D.

Position: Director

Appointed: 14 August 2020

Nisha H.

Position: Director

Appointed: 18 March 2020

Stefan C.

Position: Secretary

Appointed: 29 September 2005

Nisha H.

Position: Director

Appointed: 16 June 2019

Resigned: 04 March 2020

John F.

Position: Director

Appointed: 09 March 2013

Resigned: 01 January 2016

Dilip P.

Position: Director

Appointed: 06 September 2011

Resigned: 18 March 2020

Michael K.

Position: Director

Appointed: 25 August 2011

Resigned: 07 October 2011

Sangeeta S.

Position: Director

Appointed: 25 August 2011

Resigned: 03 May 2012

Catharine F.

Position: Director

Appointed: 01 September 2006

Resigned: 23 March 2013

Michael K.

Position: Director

Appointed: 01 September 2006

Resigned: 11 July 2007

Hawksworth Management Limited

Position: Corporate Secretary

Appointed: 01 January 2003

Resigned: 29 September 2005

Diane S.

Position: Director

Appointed: 15 February 2001

Resigned: 01 January 2006

Irene C.

Position: Director

Appointed: 19 November 1996

Resigned: 07 July 1998

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 19 November 1996

Resigned: 19 November 1996

Wsc Secretarial Services Limited

Position: Corporate Secretary

Appointed: 19 November 1996

Resigned: 18 December 2002

John F.

Position: Director

Appointed: 19 November 1996

Resigned: 28 February 2007

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 November 1996

Resigned: 19 November 1996

Nicola J.

Position: Director

Appointed: 19 November 1996

Resigned: 06 May 1998

Merle T.

Position: Director

Appointed: 19 November 1996

Resigned: 24 November 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-242016-03-242017-03-242018-03-242019-03-242020-03-242021-03-242022-03-242023-03-24
Net Worth45454545     
Balance Sheet
Cash Bank On Hand    4545454545
Current Assets 45454545    
Net Assets Liabilities   454545454545
Cash Bank In Hand4545       
Debtors 454545     
Net Assets Liabilities Including Pension Asset Liability45454545     
Reserves/Capital
Called Up Share Capital 454545     
Shareholder Funds45454545     
Other
Net Current Assets Liabilities 45454545    
Number Shares Allotted 45   45454545
Par Value Share 1   1111
Total Assets Less Current Liabilities 45454545    
Share Capital Allotted Called Up Paid4545       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to 2023/03/24
filed on: 26th, July 2023
Free Download (2 pages)

Company search

Advertisements