Background WavePink WaveYellow Wave

PAUL ALEXANDER LIMITED (06630939)

PAUL ALEXANDER LIMITED (06630939) is an active UK company. incorporated on 26 June 2008. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. PAUL ALEXANDER LIMITED has been registered for 17 years. Current directors include ARISTIDOU, Pavlos.

Company Number
06630939
Status
active
Type
ltd
Incorporated
26 June 2008
Age
17 years
Address
291 Green Lanes, London, N13 4XS
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ARISTIDOU, Pavlos
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAUL ALEXANDER LIMITED

PAUL ALEXANDER LIMITED is an active company incorporated on 26 June 2008 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. PAUL ALEXANDER LIMITED was registered 17 years ago.(SIC: 68320)

Status

active

Active since 17 years ago

Company No

06630939

LTD Company

Age

17 Years

Incorporated 26 June 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

TURBO CAFE LIMITED
From: 26 June 2008To: 27 August 2008
Contact
Address

291 Green Lanes London, N13 4XS,

Previous Addresses

Solar House 282 Chase Road London N14 6NZ
From: 16 August 2010To: 17 December 2021
44 Beckenham Gardens Edmonton London N9 9BZ
From: 26 June 2008To: 16 August 2010
Timeline

5 key events • 2008 - 2020

Funding Officers Ownership
Company Founded
Jun 08
New Owner
Jun 17
New Owner
Jun 17
Director Left
Feb 20
Owner Exit
Mar 20
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

ARISTIDOU, Pavlos

Active
Green Lanes, LondonN21 2RS
Born June 1988
Director
Appointed 18 Aug 2008

COULON, Jean-Michel Vivian

Resigned
Pembroke Road, LondonN13 5NN
Born February 1979
Director
Appointed 26 Jun 2008
Resigned 18 Aug 2008

LIVERAS, Alexander Andreas George Mario

Resigned
282 Chase Road, LondonN14 6NZ
Born March 1987
Director
Appointed 18 Aug 2008
Resigned 07 Feb 2020

PAPADOPOULOS, Evangelos

Resigned
31 Parkhurst Road, LondonN22 8JQ
Born December 1979
Director
Appointed 26 Jun 2008
Resigned 18 Aug 2008

Persons with significant control

2

1 Active
1 Ceased

Mr Alexander Andreas George Mario Liveras

Ceased
282 Chase Road, LondonN14 6NZ
Born March 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Feb 2020

Mr Pavlos Aristidou

Active
Green Lanes, LondonN21 2RS
Born June 1988

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 July 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
24 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 December 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
13 March 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
13 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
15 July 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
13 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
29 June 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 August 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 April 2010
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
28 August 2008
287Change of Registered Office
Legacy
28 August 2008
288bResignation of Director or Secretary
Legacy
28 August 2008
288aAppointment of Director or Secretary
Legacy
28 August 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 August 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 June 2008
NEWINCIncorporation