STUART ALEXANDER (HOLDINGS) LIMITED

STUART ALEXANDER (HOLDINGS) LIMITED

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

    Company NameSTUART ALEXANDER (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03415966
    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 (HOLDINGS) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities
    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is STUART ALEXANDER (HOLDINGS) LIMITED located?

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

    What are the latest accounts for STUART ALEXANDER (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for STUART ALEXANDER (HOLDINGS) 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

    1 pagesSH20

    Statement of capital on Dec 28, 2012

    • Capital: GBP 1.30
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account and capital redemption reserve 28/12/2012
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2011

    12 pagesAA

    Annual return made up to Jul 15, 2012 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Graham Marshall Coates as a director on Oct 04, 2011

    1 pagesTM01

    Full accounts made up to Dec 31, 2010

    12 pagesAA

    Annual return made up to Jul 15, 2011 with full list of shareholders

    6 pagesAR01

    Appointment of Mr Robert Charles William Organ as a director

    3 pagesAP01

    Termination of appointment of Ian Story as a director

    1 pagesTM01

    Appointment of Andrew Kenneth Parsons as a director

    3 pagesAP01

    Appointment of Jane Ann Bean as a director

    3 pagesAP01

    Appointment of Jeremy Peter Small as a secretary

    5 pagesAP03

    Appointment of Mr Michael Andrew Bruce as a director

    3 pagesAP01

    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

    3 pagesCH01

    Full accounts made up to Dec 31, 2009

    13 pagesAA

    Annual return made up to Jul 15, 2010 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Darryl Druckman as a secretary

    1 pagesTM02

    Who are the officers of STUART ALEXANDER (HOLDINGS) 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
    British158291940001
    BEAN, Jane Ann
    Old Broad Street
    EC2N 1AD London
    5
    Director
    Old Broad Street
    EC2N 1AD London
    5
    EnglandBritish158293780001
    BRUCE, Michael Andrew
    Old Broad Street
    EC2N 1AD London
    5
    United Kingdom
    Director
    Old Broad Street
    EC2N 1AD London
    5
    United Kingdom
    United KingdomBritish61928170002
    ORGAN, Robert Charles William
    Old Broad Street
    EC2N 1AD London
    5
    United Kingdom
    Director
    Old Broad Street
    EC2N 1AD London
    5
    United Kingdom
    United KingdomBritish124219190002
    PARSONS, Andrew Kenneth
    Old Broad Street
    EC2N 1AD London
    5
    United Kingdom
    Director
    Old Broad Street
    EC2N 1AD London
    5
    United Kingdom
    UkBritish158284950001
    REID, Stuart Charles
    Old Broad Street
    EC2N 1AD London
    5
    United Kingdom
    Director
    Old Broad Street
    EC2N 1AD London
    5
    United Kingdom
    United KingdomBritish60698020001
    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
    L.C.I. SECRETARIES LIMITED
    74 Lynn Road
    Terrington Saint Clement
    PE34 4JX Kings Lynn
    Norfolk
    Nominee Secretary
    74 Lynn Road
    Terrington Saint Clement
    PE34 4JX Kings Lynn
    Norfolk
    900015390001
    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
    LICKENS, Howard Pierre
    25 Palewell Park
    East Sheen
    SW14 8JQ London
    Director
    25 Palewell Park
    East Sheen
    SW14 8JQ London
    EnglandBritish19068000001
    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
    STORY, Ian Graham
    Old Broad Street
    EC2N 1AD London
    5
    United Kingdom
    Director
    Old Broad Street
    EC2N 1AD London
    5
    United Kingdom
    United KingdomBritish75238840004
    L.C.I. DIRECTORS LIMITED
    60 Tabernacle Street
    EC2A 4NB London
    Nominee Director
    60 Tabernacle Street
    EC2A 4NB London
    900013970001

    Does STUART ALEXANDER (HOLDINGS) 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 Oct 30, 2000
    Delivered On Nov 02, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in connection with the loan agreement dated 2ND october 2000 and/or 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.
    Persons Entitled
    • Axa Insurance PLC
    Transactions
    • Nov 02, 2000Registration 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)

    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