Background WavePink WaveYellow Wave

AAA ALEXANDRA LTD (11226763)

AAA ALEXANDRA LTD (11226763) is an active UK company. incorporated on 27 February 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. AAA ALEXANDRA LTD has been registered for 8 years. Current directors include KANTOR, Abraham Zelman, KANTOR, Ari.

Company Number
11226763
Status
active
Type
ltd
Incorporated
27 February 2018
Age
8 years
Address
5 North End Road, London, NW11 7RJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KANTOR, Abraham Zelman, KANTOR, Ari
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AAA ALEXANDRA LTD

AAA ALEXANDRA LTD is an active company incorporated on 27 February 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. AAA ALEXANDRA LTD was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11226763

LTD Company

Age

8 Years

Incorporated 27 February 2018

Size

N/A

Accounts

ARD: 5/10

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 December 2025 (4 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 July 2026
Period: 1 October 2024 - 5 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

5 North End Road London, NW11 7RJ,

Previous Addresses

5a Russell Gardens London NW11 9NJ United Kingdom
From: 4 March 2019To: 2 August 2019
Sutherland House 70-78 West Hendon Broadway London NW9 7BT United Kingdom
From: 27 February 2018To: 4 March 2019
Timeline

5 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
Loan Secured
Jun 20
Loan Secured
Jun 20
Owner Exit
Jul 25
Owner Exit
Jul 25
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

KANTOR, Abraham Zelman

Active
Russell Gardens, LondonNW11 9NJ
Born June 1980
Director
Appointed 27 Feb 2018

KANTOR, Ari

Active
Russell Gardens, LondonNW11 9NJ
Born June 1978
Director
Appointed 27 Feb 2018

Persons with significant control

3

1 Active
2 Ceased
North End Road, LondonNW11 7RJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Jul 2025

Mr Ari Kantor

Ceased
Russell Gardens, LondonNW11 9NJ
Born June 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Feb 2018
Ceased 29 Jul 2025

Mr Abraham Zelman Kantor

Ceased
Russell Gardens, LondonNW11 9NJ
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Feb 2018
Ceased 29 Jul 2025
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
25 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2025
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
30 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 July 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
30 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 September 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 June 2022
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
17 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
10 March 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
22 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
23 September 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2020
MR01Registration of a Charge
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
24 January 2020
AAAnnual Accounts
Gazette Notice Compulsory
14 January 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
12 August 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
7 August 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
7 August 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 August 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
15 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2019
AD01Change of Registered Office Address
Incorporation Company
27 February 2018
NEWINCIncorporation