Company NameAlexandra Developments Limited
Company StatusDissolved
Company Number01421458
CategoryPrivate Limited Company
Incorporation Date21 May 1979(44 years, 11 months ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)
Previous NameFocango Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAndrew Thomas Grad
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1991(12 years, 1 month after company formation)
Appointment Duration26 years, 2 months (closed 05 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box No.3831
London
SW15 6XW
Director NameSally Breckenridge Grad
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1991(12 years, 1 month after company formation)
Appointment Duration26 years, 2 months (closed 05 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box No.3831
London
SW15 6XW
Secretary NameSally Breckenridge Grad
NationalityBritish
StatusClosed
Appointed02 July 1991(12 years, 1 month after company formation)
Appointment Duration26 years, 2 months (closed 05 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box No. 3831
London
SW15 6XW

Contact

Telephone020 84413759
Telephone regionLondon

Location

Registered Address1st Floor Woodgate Studios 2-8 Games Road
Cockfosters
Barnet
EN4 9HN
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Andrew Thomas Grad
50.00%
Ordinary
1 at £1Sally Breckenridge Grad
50.00%
Ordinary

Financials

Year2014
Net Worth-£66,052
Current Liabilities£117,977

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

18 July 1989Delivered on: 24 July 1989
Satisfied on: 29 November 2002
Persons entitled: Legal and General Assurance Society Limited

Classification: Legal charge
Secured details: £66,500 and all other moneys due or to become due from the company to the chargee.
Particulars: F/H property k/a 1-13 the priory and 47-55 webber street london SE1 t/n sgl 287526.
Fully Satisfied
7 April 1987Delivered on: 23 April 1987
Satisfied on: 29 November 2002
Persons entitled: Tcb Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as 1/13 the priory and 47/55 webber street london SE1 title no sgl 287526 floating charge all of its undertaking and all property and assets present and future including goodwill assignment of goodwill.
Fully Satisfied
8 January 1986Delivered on: 16 January 1986
Satisfied on: 29 November 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Site adjoining 29 gwendolen avenue, wandsworth t/n ln 63983.
Fully Satisfied
21 November 1984Delivered on: 29 November 1984
Satisfied on: 29 November 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 69 blenheim crescent london borough of kensington & chelsea t/n ln 207130.
Fully Satisfied
23 March 1984Delivered on: 12 April 1984
Satisfied on: 29 November 2002
Persons entitled: Chancery Securities PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1-13 the priory & 47/55 webber street london SE1 title no sgl 287526 fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery.
Fully Satisfied
16 January 1984Delivered on: 23 January 1984
Satisfied on: 29 November 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1-13 the priory and 47-55 webber street london borough of southwark t/n sgl 287526.
Fully Satisfied
26 August 1982Delivered on: 2 September 1982
Satisfied on: 29 November 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1 bovingdon road, fulham SW6 hammersmith title no ln 198226.
Fully Satisfied
29 September 1980Delivered on: 8 October 1980
Satisfied on: 29 November 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 47-55 webber street southwark SE1 title no sgl 287526.
Fully Satisfied
30 September 1980Delivered on: 30 September 1980
Satisfied on: 29 November 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 69 blenheim crescent W11 kensington & chelsea title no ln 207130.
Fully Satisfied

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
8 June 2017Application to strike the company off the register (1 page)
8 June 2017Application to strike the company off the register (1 page)
2 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
21 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(5 pages)
21 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(5 pages)
21 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(5 pages)
24 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(5 pages)
9 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(5 pages)
9 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(5 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
5 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
5 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
5 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
9 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Andrew Thomas Grad on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Andrew Thomas Grad on 2 July 2010 (2 pages)
2 July 2010Secretary's details changed for Sally Breckenridge Grad on 2 July 2010 (1 page)
2 July 2010Director's details changed for Andrew Thomas Grad on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Sally Breckenridge Grad on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Sally Breckenridge Grad on 2 July 2010 (2 pages)
2 July 2010Secretary's details changed for Sally Breckenridge Grad on 2 July 2010 (1 page)
2 July 2010Secretary's details changed for Sally Breckenridge Grad on 2 July 2010 (1 page)
2 July 2010Director's details changed for Sally Breckenridge Grad on 2 July 2010 (2 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 September 2009Registered office changed on 10/09/2009 from prospect house 2 athenaeum road whetstone london N20 9YU (1 page)
10 September 2009Registered office changed on 10/09/2009 from prospect house 2 athenaeum road whetstone london N20 9YU (1 page)
10 September 2009Return made up to 02/07/09; full list of members (4 pages)
10 September 2009Return made up to 02/07/09; full list of members (4 pages)
11 May 2009Director's change of particulars / andrew grad / 09/12/2008 (1 page)
11 May 2009Return made up to 30/07/08; full list of members (5 pages)
11 May 2009Director and secretary's change of particulars / sally grad / 09/12/2008 (1 page)
11 May 2009Return made up to 30/07/08; full list of members (5 pages)
11 May 2009Director and secretary's change of particulars / sally grad / 09/12/2008 (1 page)
11 May 2009Director's change of particulars / andrew grad / 09/12/2008 (1 page)
5 April 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
5 April 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
17 August 2007Return made up to 02/07/07; full list of members (7 pages)
17 August 2007Return made up to 02/07/07; full list of members (7 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
13 October 2006Return made up to 02/07/06; full list of members (8 pages)
13 October 2006Return made up to 02/07/06; full list of members (8 pages)
16 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
16 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
15 July 2005Return made up to 02/07/05; full list of members (8 pages)
15 July 2005Return made up to 02/07/05; full list of members (8 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
9 July 2004Return made up to 02/07/04; full list of members (8 pages)
9 July 2004Return made up to 02/07/04; full list of members (8 pages)
9 July 2004Return made up to 02/07/03; full list of members; amend (7 pages)
25 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
25 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
1 July 2003Return made up to 02/07/03; full list of members (7 pages)
1 July 2003Return made up to 02/07/03; full list of members (7 pages)
29 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2002Declaration of satisfaction of mortgage/charge (1 page)
29 November 2002Declaration of satisfaction of mortgage/charge (1 page)
29 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2002Declaration of satisfaction of mortgage/charge (1 page)
29 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2002Declaration of satisfaction of mortgage/charge (1 page)
29 November 2002Declaration of satisfaction of mortgage/charge (1 page)
29 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2002Declaration of satisfaction of mortgage/charge (1 page)
29 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 August 2002Return made up to 02/07/02; full list of members (7 pages)
12 August 2002Return made up to 02/07/02; full list of members (7 pages)
4 February 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
4 February 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
28 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
28 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
7 July 2001Return made up to 02/07/01; full list of members (6 pages)
7 July 2001Return made up to 02/07/01; full list of members (6 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
31 July 2000Return made up to 02/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 July 2000Return made up to 02/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
10 August 1999Return made up to 02/07/99; no change of members (4 pages)
10 August 1999Return made up to 02/07/99; no change of members (4 pages)
2 March 1999Accounts for a small company made up to 31 December 1997 (4 pages)
2 March 1999Accounts for a small company made up to 31 December 1997 (4 pages)
9 July 1998Return made up to 02/07/98; no change of members (4 pages)
9 July 1998Return made up to 02/07/98; no change of members (4 pages)
14 July 1997Secretary's particulars changed;director's particulars changed (1 page)
14 July 1997Secretary's particulars changed;director's particulars changed (1 page)
14 July 1997Return made up to 02/07/97; full list of members (6 pages)
14 July 1997Director's particulars changed (1 page)
14 July 1997Director's particulars changed (1 page)
14 July 1997Return made up to 02/07/97; full list of members (6 pages)
12 May 1997Accounts for a small company made up to 31 December 1996 (4 pages)
12 May 1997Accounts for a small company made up to 31 December 1996 (4 pages)
1 February 1997Accounts for a small company made up to 31 December 1995 (5 pages)
1 February 1997Accounts for a small company made up to 31 December 1995 (5 pages)
15 July 1996Return made up to 02/07/96; no change of members
  • 363(287) ‐ Registered office changed on 15/07/96
(4 pages)
15 July 1996Return made up to 02/07/96; no change of members
  • 363(287) ‐ Registered office changed on 15/07/96
(4 pages)
11 July 1995Return made up to 02/07/95; no change of members (4 pages)
11 July 1995Return made up to 02/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
8 November 1979Company name changed\certificate issued on 08/11/79 (2 pages)
8 November 1979Company name changed\certificate issued on 08/11/79 (2 pages)
21 May 1979Certificate of incorporation (1 page)
21 May 1979Certificate of incorporation (1 page)