Background WavePink WaveYellow Wave

ALEXANDER LODGE CROYDON LIMITED (07379091)

ALEXANDER LODGE CROYDON LIMITED (07379091) is an active UK company. incorporated on 16 September 2010. with registered office in Colindale. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ALEXANDER LODGE CROYDON LIMITED has been registered for 15 years. Current directors include AMIN, Anju Vatsal, AMIN, Vatsal Babubhai.

Company Number
07379091
Status
active
Type
ltd
Incorporated
16 September 2010
Age
15 years
Address
114 Colindale Avenue, Colindale, NW9 5GX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
AMIN, Anju Vatsal, AMIN, Vatsal Babubhai
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALEXANDER LODGE CROYDON LIMITED

ALEXANDER LODGE CROYDON LIMITED is an active company incorporated on 16 September 2010 with the registered office located in Colindale. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ALEXANDER LODGE CROYDON LIMITED was registered 15 years ago.(SIC: 68100)

Status

active

Active since 15 years ago

Company No

07379091

LTD Company

Age

15 Years

Incorporated 16 September 2010

Size

N/A

Accounts

ARD: 29/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

114 Colindale Avenue Colindale, NW9 5GX,

Previous Addresses

12 the Ridgeway South Croydon Sanderstead Surrey CR2 0LE
From: 13 June 2019To: 20 April 2023
1a Mulgrave Road Croydon CR0 1BL England
From: 3 May 2019To: 13 June 2019
79 Park Lane Croydon CR0 1JG England
From: 3 May 2019To: 3 May 2019
37 West Street Croydon Surrey CR0 1DJ
From: 11 September 2012To: 3 May 2019
1a Mulgrave Road Croydon London CR0 1BL England
From: 16 September 2010To: 11 September 2012
Timeline

25 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Sept 10
Loan Secured
Sept 15
Loan Secured
Sept 15
Owner Exit
Sept 17
Director Left
Sept 17
Loan Secured
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Loan Secured
Dec 18
Owner Exit
Dec 18
Loan Secured
Dec 18
New Owner
Mar 20
New Owner
Mar 20
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Dec 22
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Secured
Apr 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

AMIN, Anju Vatsal

Active
Colindale Avenue, ColindaleNW9 5GX
Born October 1961
Director
Appointed 30 Nov 2018

AMIN, Vatsal Babubhai

Active
Colindale Avenue, ColindaleNW9 5GX
Born April 1957
Director
Appointed 30 Nov 2018

PATEL, Pankaj

Resigned
West Street, CroydonCR0 1DJ
Born June 1969
Director
Appointed 16 Sept 2010
Resigned 30 Nov 2018

THAKER, Parimal

Resigned
Mulgrave Road, LondonCR0 1BL
Born November 1958
Director
Appointed 16 Sept 2010
Resigned 07 Jul 2017

Persons with significant control

4

2 Active
2 Ceased

Mr Vatsal Babubhai Amin

Active
Colindale Avenue, ColindaleNW9 5GX
Born April 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Nov 2018

Mrs Anju Vatsal Amin

Active
Colindale Avenue, ColindaleNW9 5GX
Born October 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Nov 2018

Mr Pankaj Patel

Ceased
West Street, CroydonCR0 1DJ
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 30 Nov 2018

Mr Parimal Thaker

Ceased
West Street, CroydonCR0 1DJ
Born November 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 07 Jul 2017
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2025
MR01Registration of a Charge
Confirmation Statement With Updates
28 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 April 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2022
MR01Registration of a Charge
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
16 March 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 March 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 June 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 May 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 January 2019
AAAnnual Accounts
Memorandum Articles
9 January 2019
MAMA
Cessation Of A Person With Significant Control
20 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2018
MR01Registration of a Charge
Resolution
18 December 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Change Person Director Company With Change Date
11 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Incorporation Company
16 September 2010
NEWINCIncorporation