Company NameAlex & Co Limited
Company StatusActive
Company Number05578044
CategoryPrivate Limited Company
Incorporation Date29 September 2005(18 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Alexander Ben Brahim
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2005(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address33 Liverpool Road
Manchester
Greater Manchester
M3 4NQ
Director NameMrs Yasmin Ben Brahim
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2014(8 years, 8 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Liverpool Road
Manchester
Greater Manchester
M3 4NQ
Director NameMr Bechir Ben Brahim
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2015(10 years after company formation)
Appointment Duration8 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address33 Liverpool Road
Manchester
Greater Manchester
M3 4NQ
Secretary NameBechir Ben Brahim
NationalityBritish
StatusResigned
Appointed29 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address16 Woodrows Lane
Clacton On Sea
Essex
CO16 8DN
Secretary NameMr Vernon Mann
NationalityBritish
StatusResigned
Appointed25 September 2007(1 year, 12 months after company formation)
Appointment Duration6 years, 4 months (resigned 12 February 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Liverpool Road
Manchester
Greater Manchester
M3 4NQ

Location

Registered Address33 Liverpool Road
Manchester
Greater Manchester
M3 4NQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Alex Ben Brahim
50.00%
Ordinary
50 at £1Yasmin Koleilat
50.00%
Ordinary

Financials

Year2014
Net Worth£124,495
Cash£749,942
Current Liabilities£634,708

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return29 September 2023 (6 months, 4 weeks ago)
Next Return Due13 October 2024 (5 months, 3 weeks from now)

Charges

18 August 2010Delivered on: 8 September 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 120 willow court 50 manchester street manchester t/no MAN160675 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
24 October 2006Delivered on: 31 October 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

20 December 2023Compulsory strike-off action has been discontinued (1 page)
19 December 2023First Gazette notice for compulsory strike-off (1 page)
15 December 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 31 May 2022 (11 pages)
17 November 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
31 May 2022Total exemption full accounts made up to 31 May 2021 (11 pages)
4 November 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
18 December 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
13 November 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
7 August 2019Director's details changed for Miss Yasmin Koleilat on 6 August 2019 (2 pages)
7 August 2019Change of details for Miss Yasmin Koleilat as a person with significant control on 6 August 2019 (2 pages)
27 March 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
19 December 2018Compulsory strike-off action has been discontinued (1 page)
18 December 2018First Gazette notice for compulsory strike-off (1 page)
17 December 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
23 March 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
3 November 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
14 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
14 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
8 December 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
8 December 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
2 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
2 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
19 October 2015Appointment of Mr Bechir Ben Brahim as a director on 19 October 2015 (2 pages)
19 October 2015Appointment of Mr Bechir Ben Brahim as a director on 19 October 2015 (2 pages)
5 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(3 pages)
5 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(3 pages)
11 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
11 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
31 December 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(3 pages)
31 December 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(3 pages)
14 August 2014Statement of capital following an allotment of shares on 28 May 2014
  • GBP 100
(4 pages)
14 August 2014Statement of capital following an allotment of shares on 28 May 2014
  • GBP 100
(4 pages)
30 July 2014Appointment of Mrs Yasmin Koleilat as a director on 28 May 2014 (2 pages)
30 July 2014Appointment of Mrs Yasmin Koleilat as a director on 28 May 2014 (2 pages)
15 July 2014Previous accounting period extended from 31 January 2014 to 31 May 2014 (1 page)
15 July 2014Previous accounting period extended from 31 January 2014 to 31 May 2014 (1 page)
11 June 2014Statement of capital following an allotment of shares on 30 May 2014
  • GBP 100
(5 pages)
11 June 2014Statement of capital following an allotment of shares on 30 May 2014
  • GBP 100
(5 pages)
14 February 2014Termination of appointment of Vernon Mann as a secretary (1 page)
14 February 2014Termination of appointment of Vernon Mann as a secretary (1 page)
31 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 100
(4 pages)
31 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 100
(4 pages)
31 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 100
(4 pages)
5 October 2013Annual return made up to 29 September 2013 with a full list of shareholders (3 pages)
5 October 2013Secretary's details changed for Mr Vernon Mann on 30 November 2012 (1 page)
5 October 2013Annual return made up to 29 September 2013 with a full list of shareholders (3 pages)
5 October 2013Director's details changed for Mr Alexander Ben Brahim on 30 September 2012 (2 pages)
5 October 2013Director's details changed for Mr Alexander Ben Brahim on 30 September 2012 (2 pages)
5 October 2013Secretary's details changed for Mr Vernon Mann on 30 November 2012 (1 page)
9 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
9 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
11 June 2013Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT on 11 June 2013 (2 pages)
11 June 2013Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT on 11 June 2013 (2 pages)
20 November 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
13 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
13 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
5 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
19 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
19 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
1 November 2010Director's details changed for Mr Alexander Ben Brahim on 1 October 2009 (2 pages)
1 November 2010Director's details changed for Mr Alexander Ben Brahim on 1 October 2009 (2 pages)
1 November 2010Director's details changed for Mr Alexander Ben Brahim on 1 October 2009 (2 pages)
1 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
8 September 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
8 September 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
23 June 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
23 June 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
20 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
20 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
8 July 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
8 July 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
1 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
1 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
29 September 2008Director's change of particulars / alexander ben brahim / 01/02/2008 (2 pages)
29 September 2008Return made up to 29/09/08; full list of members (3 pages)
29 September 2008Director's change of particulars / alexander ben brahim / 01/02/2008 (2 pages)
29 September 2008Return made up to 29/09/08; full list of members (3 pages)
30 July 2008Registered office changed on 30/07/2008 from 33 liverpool road castleford manchester M3 4NQ (1 page)
30 July 2008Registered office changed on 30/07/2008 from 33 liverpool road castleford manchester M3 4NQ (1 page)
30 November 2007Return made up to 29/09/07; no change of members (6 pages)
30 November 2007Return made up to 29/09/07; no change of members (6 pages)
9 November 2007Registered office changed on 09/11/07 from: 33 liverpool road manchester greater manchester M3 4NQ (1 page)
9 November 2007Registered office changed on 09/11/07 from: 33 liverpool road manchester greater manchester M3 4NQ (1 page)
23 October 2007Accounting reference date extended from 30/09/07 to 31/01/08 (1 page)
23 October 2007Accounting reference date extended from 30/09/07 to 31/01/08 (1 page)
26 September 2007New secretary appointed (1 page)
26 September 2007New secretary appointed (1 page)
25 September 2007Registered office changed on 25/09/07 from: 33 liverpool road manchester greater manchester M3 4NQ (1 page)
25 September 2007Registered office changed on 25/09/07 from: 4 station road clacton on sea essex CO15 1TB (1 page)
25 September 2007Registered office changed on 25/09/07 from: 33 liverpool road manchester greater manchester M3 4NQ (1 page)
25 September 2007Registered office changed on 25/09/07 from: 4 station road clacton on sea essex CO15 1TB (1 page)
25 September 2007Secretary resigned (1 page)
25 September 2007Secretary resigned (1 page)
30 November 2006Return made up to 29/09/06; full list of members (6 pages)
30 November 2006Accounts for a dormant company made up to 30 September 2006 (1 page)
30 November 2006Accounts for a dormant company made up to 30 September 2006 (1 page)
30 November 2006Return made up to 29/09/06; full list of members (6 pages)
31 October 2006Particulars of mortgage/charge (5 pages)
31 October 2006Particulars of mortgage/charge (5 pages)
29 September 2005Incorporation (14 pages)
29 September 2005Incorporation (14 pages)