STUART ALEXANDER LIMITED

STUART ALEXANDER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSTUART ALEXANDER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02777604
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of STUART ALEXANDER LIMITED?

    • Non-life insurance (65120) / Financial and insurance activities

    Where is STUART ALEXANDER LIMITED located?

    Registered Office Address
    5 Old Broad Street
    EC2N 1AD London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of STUART ALEXANDER LIMITED?

    Previous Company Names
    Company NameFromUntil
    BISHOPSHALL LIMITEDJan 06, 1993Jan 06, 1993

    What are the latest accounts for STUART ALEXANDER LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for STUART ALEXANDER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    3 pagesMG02

    Statement of capital on Dec 20, 2012

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Annual return made up to Jan 06, 2012 with full list of shareholders

    3 pagesAR01

    Full accounts made up to Dec 31, 2010

    11 pagesAA

    Termination of appointment of Ian Story as a director

    1 pagesTM01

    Appointment of Martin Keith Tyler as a director

    3 pagesAP01

    Appointment of Mr Stuart Richard Clarke as a director

    3 pagesAP01

    Appointment of Jeremy Peter Small as a secretary

    5 pagesAP03

    Termination of appointment of Stuart Reid as a director

    1 pagesTM01

    Termination of appointment of Graham Coates as a director

    1 pagesTM01

    Termination of appointment of Andrew Parsons as a director

    1 pagesTM01

    Termination of appointment of Jane Bean as a director

    1 pagesTM01

    Annual return made up to Jan 06, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Ian Graham Story on Oct 06, 2010

    3 pagesCH01

    Director's details changed for Mr Ian Graham Story on Oct 06, 2010

    3 pagesCH01

    Director's details changed for Mr Graham Marshall Coates on Oct 06, 2010

    3 pagesCH01

    Director's details changed for Mr Stuart Charles Reid on Oct 06, 2010

    5 pagesCH01

    Director's details changed for Mrs Jane Ann Bean on Oct 06, 2010

    3 pagesCH01

    Who are the officers of STUART ALEXANDER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMALL, Jeremy Peter
    Old Broad Street
    EC2N 1AD London
    5
    United Kingdom
    Secretary
    Old Broad Street
    EC2N 1AD London
    5
    United Kingdom
    British158292050001
    CLARKE, Stuart Richard
    Old Broad Street
    EC2N 1AD London
    5
    Director
    Old Broad Street
    EC2N 1AD London
    5
    United KingdomBritish151061560001
    TYLER, Martin Keith
    Old Broad Street
    EC2N 1AD London
    5
    United Kingdom
    Director
    Old Broad Street
    EC2N 1AD London
    5
    United Kingdom
    Great BritainBritish158372390001
    DRUCKMAN, Darryl Martin
    5 Coombe Gardens
    Wimbledon
    SW20 0QU London
    Secretary
    5 Coombe Gardens
    Wimbledon
    SW20 0QU London
    British18047610001
    LICKENS, Howard Pierre
    25 Palewell Park
    East Sheen
    SW14 8JQ London
    Secretary
    25 Palewell Park
    East Sheen
    SW14 8JQ London
    British19068000001
    REID, Stuart Charles
    48 Chesilton Road
    SW6 5AB London
    Secretary
    48 Chesilton Road
    SW6 5AB London
    British60698020001
    SHEAD, Leanne Bernadette
    16 Queensmere Road
    SW19 5PB London
    Secretary
    16 Queensmere Road
    SW19 5PB London
    British3793480001
    HARBEN REGISTRARS LIMITED
    37 Warren Street
    W1P 5PD London
    Nominee Secretary
    37 Warren Street
    W1P 5PD London
    900001570001
    ALLISON, David Brian
    11 Ruskin Walk
    BR2 8EP Bromley
    Kent
    Director
    11 Ruskin Walk
    BR2 8EP Bromley
    Kent
    EnglandBritish50363660001
    BEAN, Jane Ann
    Old Broad Street
    EC2N 1AD London
    5
    United Kingdom
    Director
    Old Broad Street
    EC2N 1AD London
    5
    United Kingdom
    EnglandBritish158293780001
    COATES, Graham Marshall
    Old Broad Street
    EC2N 1AD London
    5
    United Kingdom
    Director
    Old Broad Street
    EC2N 1AD London
    5
    United Kingdom
    United KingdomBritish139593550001
    DRUCKMAN, Darryl Martin
    5 Coombe Gardens
    Wimbledon
    SW20 0QU London
    Director
    5 Coombe Gardens
    Wimbledon
    SW20 0QU London
    EnglandBritish18047610001
    HOOPER, Shaun Ian
    6 Beckworth Close
    Lindfield
    RH16 2EJ Haywards Heath
    West Sussex
    Director
    6 Beckworth Close
    Lindfield
    RH16 2EJ Haywards Heath
    West Sussex
    EnglandBritish119362420001
    HUGHES, Norman John
    66 Woodcrest Road
    CR8 4JB Purley
    Surrey
    Director
    66 Woodcrest Road
    CR8 4JB Purley
    Surrey
    EnglandBritish79561290002
    INGE, Nicholas John Kingsford
    8 Orchard Court
    BH31 6JH Verwood
    Dorset
    Director
    8 Orchard Court
    BH31 6JH Verwood
    Dorset
    EnglandBritish78274660002
    LICKENS, Howard Pierre
    25 Palewell Park
    East Sheen
    SW14 8JQ London
    Director
    25 Palewell Park
    East Sheen
    SW14 8JQ London
    EnglandBritish19068000001
    MORSE, Peter Clifford
    16 Percheron Drive
    Knaphill
    GU21 2QY Woking
    Surrey
    Director
    16 Percheron Drive
    Knaphill
    GU21 2QY Woking
    Surrey
    United KingdomBritish116557410001
    NOYCE, Thomas Michael
    90 Billington Gardens
    Hedge End
    SO30 2RT Southampton
    Hampshire
    Director
    90 Billington Gardens
    Hedge End
    SO30 2RT Southampton
    Hampshire
    United KingdomBritish12259940002
    PARSONS, Andrew Kenneth
    Old Broad Street
    EC2N 1AD London
    5
    United Kingdom
    Director
    Old Broad Street
    EC2N 1AD London
    5
    United Kingdom
    UkBritish158284950001
    PARSONS, Andrew Mark
    83 Devonshire Road
    Westbury Park
    BS6 7NH Bristol
    Avon
    Director
    83 Devonshire Road
    Westbury Park
    BS6 7NH Bristol
    Avon
    United KingdomBritish121609240001
    POOLE, Andrew
    48 Mindelheim Avenue
    RH19 3UU East Grinstead
    West Sussex
    Director
    48 Mindelheim Avenue
    RH19 3UU East Grinstead
    West Sussex
    British98557740001
    REID, Stuart Charles
    Old Broad Street
    EC2N 1AD London
    5
    United Kingdom
    Director
    Old Broad Street
    EC2N 1AD London
    5
    United Kingdom
    United KingdomBritish60698020001
    RITCHIE, Ian Maitland
    28 Goldsmiths Court
    2 Briton Street
    SO14 3ED Southampton
    Director
    28 Goldsmiths Court
    2 Briton Street
    SO14 3ED Southampton
    British82105410001
    SHEAD, Alexander Mark
    16 Queensmere Road
    SW19 5PB London
    Director
    16 Queensmere Road
    SW19 5PB London
    British3793490001
    SHEAD, Anthony David
    Greatbridge House
    Greatbridge
    SO51 0HB Romsey
    Hampshire
    Director
    Greatbridge House
    Greatbridge
    SO51 0HB Romsey
    Hampshire
    British39319300002
    SMITH, Noel Craig
    111 Fordwich Rise
    SG14 2DF Hertford
    Hertfordshire
    Director
    111 Fordwich Rise
    SG14 2DF Hertford
    Hertfordshire
    United KingdomBritish77678660001
    STORY, Ian Graham
    Old Broad Street
    EC2N 1AD London
    5
    United Kingdom
    Director
    Old Broad Street
    EC2N 1AD London
    5
    United Kingdom
    United KingdomBritish75238840004
    TYLER, Ronald Douglas
    Redlands
    101 Tycehurst Hill
    IG10 1BZ Loughton
    Essex
    Director
    Redlands
    101 Tycehurst Hill
    IG10 1BZ Loughton
    Essex
    British22052380003
    WEXLER, Brett
    36 Mount Pleasant Road
    IG7 5ER Chigwell
    Essex
    Director
    36 Mount Pleasant Road
    IG7 5ER Chigwell
    Essex
    British100545640001
    HARBEN NOMINEES LIMITED
    37 Warren Street
    W1P 5PD London
    Nominee Director
    37 Warren Street
    W1P 5PD London
    900001560001

    Does STUART ALEXANDER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 14, 2004
    Delivered On Sep 24, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Fortis Bank S.A./N.V.
    Transactions
    • Sep 24, 2004Registration of a charge (395)
    • Jan 23, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 16, 1999
    Delivered On Aug 17, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or pursuant to the facility loan agreement dated 26TH january 1999
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Axa Insurance PLC
    Transactions
    • Aug 17, 1999Registration of a charge (395)
    • Sep 25, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 25, 1999
    Delivered On Jan 27, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 27, 1999Registration of a charge (395)
    • Oct 07, 2004Statement of satisfaction of a charge in full or part (403a)
    Security deposit deed
    Created On Aug 05, 1997
    Delivered On Aug 07, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the sub-underlease of even date herewith
    Short particulars
    £7,000.
    Persons Entitled
    • R.M. Campbell
    • N.P. Ready
    • A.J. Burgess
    Transactions
    • Aug 07, 1997Registration of a charge (395)
    • Dec 20, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Dec 10, 1996
    Delivered On Dec 17, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 17, 1996Registration of a charge (395)
    • Jun 07, 2000Statement of satisfaction of a charge in full or part (403a)
    Security deposit deed
    Created On Dec 10, 1996
    Delivered On Dec 14, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under a lease of even date
    Short particulars
    An initial deposit of £8,000. see the mortgage charge document for full details.
    Persons Entitled
    • Anthony Jack Burgess, Nigel Peter Ready and Ruth Margaret Campbell
    Transactions
    • Dec 14, 1996Registration of a charge (395)
    • Apr 02, 1999Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0