Background WavePink WaveYellow Wave

ALEXANDER USHER LIMITED (06135857)

ALEXANDER USHER LIMITED (06135857) is an active UK company. incorporated on 5 March 2007. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ALEXANDER USHER LIMITED has been registered for 19 years. Current directors include BOKOR, Joel, STERN, Issac.

Company Number
06135857
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 March 2007
Age
19 years
Address
C/O Venitt & Greaves, London, N15 6BL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOKOR, Joel, STERN, Issac
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALEXANDER USHER LIMITED

ALEXANDER USHER LIMITED is an active company incorporated on 5 March 2007 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ALEXANDER USHER LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

06135857

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 5 March 2007

Size

N/A

Accounts

ARD: 29/3

Overdue

9 years overdue

Last Filed

Made up to 31 March 2015 (11 years ago)
Submitted on 17 March 2016 (10 years ago)
Period: 1 April 2014 - 31 March 2015(13 months)
Type: Total Exemption (Small)

Next Due

Due by 29 December 2016
Period: 1 April 2015 - 29 March 2016

Confirmation Statement

Overdue

5 years overdue

Last Filed

Made up to 25 September 2019 (6 years ago)
Submitted on 25 September 2019 (6 years ago)

Next Due

Due by 6 November 2020
For period ending 25 September 2020
Contact
Address

C/O Venitt & Greaves 115 Craven Park Road London, N15 6BL,

Timeline

7 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Mar 07
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Joined
May 22
Director Left
May 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BOKOR, Joel

Active
115 Craven Park Road, LondonN15 6BL
Secretary
Appointed 07 Jan 2021

BOKOR, Joel

Active
115 Craven Park Road, LondonN15 6BL
Born February 1982
Director
Appointed 07 Jan 2021

STERN, Issac

Active
115 Craven Park Road, LondonN15 6BL
Born January 1988
Director
Appointed 07 Jan 2021

BABAD, Chaim

Resigned
115 Craven Park Road, LondonN15 6BL
Secretary
Appointed 11 Jun 2020
Resigned 11 Jun 2020

BABAD, Rachel

Resigned
20 Gilda Crescent, LondonN16 6JP
Secretary
Appointed 05 Mar 2007
Resigned 07 Jan 2021

BABAD, Chaim

Resigned
115 Craven Park Road, LondonN15 6BL
Born April 1975
Director
Appointed 11 Jun 2020
Resigned 11 Jun 2020

BABAD, Isacc

Resigned
20 Gilda Crescent, LondonN16 6JP
Born June 1937
Director
Appointed 05 Mar 2007
Resigned 11 Jun 2020

BABAD, Rachel

Resigned
20 Gilda Crescent, LondonN16 6JP
Born February 1938
Director
Appointed 05 Mar 2007
Resigned 07 Jan 2021
Fundings
Financials
Latest Activities

Filing History

51

Appoint Person Secretary Company With Name Date
24 May 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 May 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 May 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 May 2022
TM02Termination of Secretary
Dissolved Compulsory Strike Off Suspended
15 April 2020
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
28 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
7 September 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
13 August 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
16 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
11 September 2018
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
21 August 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
24 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
9 September 2017
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
22 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
25 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Gazette Notice Compulsory
28 February 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
4 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
2 June 2016
AR01AR01
Gazette Notice Compulsory
31 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
17 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
18 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
15 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Change Person Director Company
26 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
13 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Legacy
1 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 January 2009
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Incorporation Company
5 March 2007
NEWINCIncorporation