ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Edward Alexander Group Ltd

The Edward Alexander Group Ltd is an active company incorporated on 2 October 2017 with the registered office located in London, Greater London. The Edward Alexander Group Ltd was registered 7 years ago.
Status
Active
Active since 6 years ago
Company No
10990781
Private limited company
Age
7 years
Incorporated 2 October 2017
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Due Soon
Dated 19 September 2024 (11 months ago)
Next confirmation dated 19 September 2025
Due by 3 October 2025 (26 days remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Group
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Unit 310-311 Chelsea Harbour
London
SW10 0XF
England
Same address for the past 6 years
Telephone
020 76275077
Email
Unreported
People
Officers
4
Shareholders
35
Controllers (PSC)
4
Director • PSC • Investment Management • British • Lives in UK • Born in Sep 1964
Director • Ceo • British • Lives in England • Born in Jun 1973
Director • British • Lives in UK • Born in Jul 1967
Director • Finance Director • British • Lives in England • Born in Mar 1989
Oakfield Capital General Partner LLP
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
George Spencer Designs Limited
Mark David Ellis Nevill and Mr Jacob Frank Taee are mutual people.
Active
Heritage Trimmings Limited
Mark David Ellis Nevill and Mr Jacob Frank Taee are mutual people.
Active
S McKinney & Co Ltd
Mark David Ellis Nevill and Mr Jacob Frank Taee are mutual people.
Active
Collier Webb Limited
Mark David Ellis Nevill and Mr Jacob Frank Taee are mutual people.
Active
The Gainsborough Silk Weaving Company Limited
Mark David Ellis Nevill and Mr Jacob Frank Taee are mutual people.
Active
Oakfield Capital Partners LLP
Michael James Patton and Mr Roy Nathan Merritt are mutual people.
Active
Tablespoon Limited
Michael James Patton is a mutual person.
Active
Jolly Fine Pubs Ltd
Michael James Patton is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£568K
Decreased by £112K (-16%)
Turnover
£10.94M
Decreased by £805K (-7%)
Employees
106
Decreased by 8 (-7%)
Total Assets
£8.51M
Decreased by £3K (-0%)
Total Liabilities
-£5.87M
Increased by £513K (+10%)
Net Assets
£2.65M
Decreased by £516K (-16%)
Debt Ratio (%)
69%
Increased by 6.05% (+10%)
Latest Activity
Oakfield Capital Iii Lp (PSC) Resigned
3 Months Ago on 16 May 2025
Group Accounts Submitted
3 Months Ago on 13 May 2025
Mr Mark David Ellis Nevill Details Changed
6 Months Ago on 21 Feb 2025
Confirmation Submitted
10 Months Ago on 16 Oct 2024
Oakfield Capital Iii Llp (PSC) Details Changed
1 Year 3 Months Ago on 4 Jun 2024
Group Accounts Submitted
1 Year 6 Months Ago on 1 Mar 2024
Oakfield Capital Partners Llp (PSC) Appointed
7 Years Ago on 13 Mar 2018
Oakfield Capital General Partner Llp (PSC) Appointed
7 Years Ago on 5 Mar 2018
Michael James Patton (PSC) Appointed
7 Years Ago on 15 Jan 2018
Roy Nathan Merritt (PSC) Appointed
7 Years Ago on 15 Jan 2018
Get Credit Report
Discover The Edward Alexander Group Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Oakfield Capital Partners Llp as a person with significant control on 13 March 2018
Submitted on 16 May 2025
Notification of Oakfield Capital General Partner Llp as a person with significant control on 5 March 2018
Submitted on 16 May 2025
Cessation of Oakfield Capital Iii Lp as a person with significant control on 16 May 2025
Submitted on 16 May 2025
Notification of Michael James Patton as a person with significant control on 15 January 2018
Submitted on 16 May 2025
Notification of Roy Nathan Merritt as a person with significant control on 15 January 2018
Submitted on 16 May 2025
Group of companies' accounts made up to 31 March 2024
Submitted on 13 May 2025
Director's details changed for Mr Mark David Ellis Nevill on 21 February 2025
Submitted on 21 Feb 2025
Statement of capital following an allotment of shares on 30 October 2024
Submitted on 5 Nov 2024
Confirmation statement made on 19 September 2024 with updates
Submitted on 16 Oct 2024
Change of details for Oakfield Capital Iii Llp as a person with significant control on 4 June 2024
Submitted on 4 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year