Background WavePink WaveYellow Wave

P.S.J. ALEXANDER & CO. LIMITED (02180196)

P.S.J. ALEXANDER & CO. LIMITED (02180196) is an active UK company. incorporated on 19 October 1987. with registered office in 1 Doughty Street. The company operates in the Professional, Scientific and Technical Activities sector, engaged in tax consultancy. P.S.J. ALEXANDER & CO. LIMITED has been registered for 38 years. Current directors include SHAH, Manesh Shirish, SHAH, Navinchandra Chhaganlal, SHAH, Vimal Navin.

Company Number
02180196
Status
active
Type
ltd
Incorporated
19 October 1987
Age
38 years
Address
1 Doughty Street, WC1N 2PH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Tax consultancy
Directors
SHAH, Manesh Shirish, SHAH, Navinchandra Chhaganlal, SHAH, Vimal Navin
SIC Codes
69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P.S.J. ALEXANDER & CO. LIMITED

P.S.J. ALEXANDER & CO. LIMITED is an active company incorporated on 19 October 1987 with the registered office located in 1 Doughty Street. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in tax consultancy. P.S.J. ALEXANDER & CO. LIMITED was registered 38 years ago.(SIC: 69203)

Status

active

Active since 38 years ago

Company No

02180196

LTD Company

Age

38 Years

Incorporated 19 October 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

1 Doughty Street London , WC1N 2PH,

Timeline

1 key events • 1987 - 1987

Funding Officers Ownership
Company Founded
Oct 87
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

SHAH, Vimal Navin

Active
1 Doughty StreetWC1N 2PH
Secretary
Appointed 05 Jul 1999

SHAH, Manesh Shirish

Active
1 Doughty StreetWC1N 2PH
Born January 1965
Director
Appointed 01 Dec 1998

SHAH, Navinchandra Chhaganlal

Active
1 Doughty StreetWC1N 2PH
Born October 1938
Director
Appointed 30 Sept 1993

SHAH, Vimal Navin

Active
1 Doughty StreetWC1N 2PH
Born September 1970
Director
Appointed 01 Dec 1998

SHAH, Shirish Chhaganlal

Resigned
91 Abbots Gardens, LondonN2 0JJ
Secretary
Appointed 30 Sept 1993
Resigned 05 Jul 1999

PROSPERKEEN LIMITED

Resigned
1 Doughty Street, LondonWC1N 2PH
Corporate secretary
Appointed N/A
Resigned 30 Sept 1993

MEHTA, Abhaykant Sukhlal

Resigned
1 Drummond Drive, StanmoreHA7 3PF
Born January 1937
Director
Appointed 06 Jun 1997
Resigned 30 Nov 1998

SHAH, Shirish Chhaganlal

Resigned
91 Abbots Gardens, LondonN2 0JJ
Born January 1935
Director
Appointed 30 Sept 1993
Resigned 05 Jul 1999

AGEGALLANT LIMITED

Resigned
1 Doughty Street, LondonWC1N 2PH
Corporate director
Appointed N/A
Resigned 24 Jul 1994

Persons with significant control

3

Mrs Jyoti Navin Shah

Active
1 Doughty StreetWC1N 2PH
Born September 1941

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Sorali Shah

Active
1 Doughty StreetWC1N 2PH
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Beej Manesh Shah

Active
1 Doughty StreetWC1N 2PH
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 February 2021
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
31 May 2018
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
11 October 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Gazette Filings Brought Up To Date
2 October 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
1 October 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2010
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 March 2008
AAAnnual Accounts
Legacy
10 August 2007
225Change of Accounting Reference Date
Legacy
1 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 February 2007
AAAnnual Accounts
Legacy
7 September 2006
363sAnnual Return (shuttle)
Legacy
7 September 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
3 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 May 2005
AAAnnual Accounts
Legacy
11 November 2004
244244
Legacy
2 November 2004
244244
Legacy
29 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 March 2004
AAAnnual Accounts
Legacy
3 October 2003
244244
Legacy
31 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 May 2003
AAAnnual Accounts
Legacy
11 December 2002
244244
Legacy
22 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 June 2002
AAAnnual Accounts
Legacy
7 August 2001
244244
Legacy
2 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2001
AAAnnual Accounts
Legacy
28 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2000
AAAnnual Accounts
Legacy
2 February 2000
122122
Resolution
2 February 2000
RESOLUTIONSResolutions
Legacy
20 December 1999
244244
Legacy
14 September 1999
363sAnnual Return (shuttle)
Legacy
14 September 1999
288bResignation of Director or Secretary
Legacy
20 July 1999
288aAppointment of Director or Secretary
Legacy
20 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 April 1999
AAAnnual Accounts
Legacy
3 February 1999
244244
Legacy
9 December 1998
288aAppointment of Director or Secretary
Legacy
9 December 1998
288aAppointment of Director or Secretary
Legacy
28 July 1998
363sAnnual Return (shuttle)
Legacy
14 January 1998
88(2)R88(2)R
Resolution
6 January 1998
RESOLUTIONSResolutions
Legacy
6 January 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
12 August 1997
AAAnnual Accounts
Legacy
29 July 1997
363sAnnual Return (shuttle)
Legacy
27 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 July 1996
AAAnnual Accounts
Legacy
31 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 1995
AAAnnual Accounts
Legacy
2 August 1995
363sAnnual Return (shuttle)
Resolution
18 July 1995
RESOLUTIONSResolutions
Legacy
18 July 1995
288288
Legacy
16 August 1994
288288
Legacy
16 August 1994
288288
Accounts With Accounts Type Full
3 August 1994
AAAnnual Accounts
Legacy
3 August 1994
363sAnnual Return (shuttle)
Legacy
30 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 June 1993
AAAnnual Accounts
Resolution
21 January 1993
RESOLUTIONSResolutions
Legacy
4 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1992
AAAnnual Accounts
Legacy
31 July 1991
363aAnnual Return
Accounts With Accounts Type Full
19 July 1991
AAAnnual Accounts
Legacy
26 November 1990
288288
Legacy
27 July 1990
363363
Accounts With Accounts Type Full
25 June 1990
AAAnnual Accounts
Accounts With Accounts Type Full
8 January 1990
AAAnnual Accounts
Legacy
8 January 1990
363363
Legacy
3 February 1989
225(1)225(1)
Accounts With Accounts Type Full
25 November 1988
AAAnnual Accounts
Legacy
25 November 1988
363363
Legacy
31 October 1987
288288
Incorporation Company
19 October 1987
NEWINCIncorporation