238 Green Lane New Eltham
London
SE9 3TL
Director Name | Mr Kirk Stuart Foreman |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2010(6 years, 5 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Martin Ives & Co. Ltd The Hill Hub 1a Highfield Road Dartford Kent DA1 2JH |
Director Name | Mrs Julie Louise Foreman |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(4 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 February 2010) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Homemead Road Bromley Kent BR2 8BA |
Secretary Name | Richard John Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(4 weeks after company formation) |
Appointment Duration | 2 years (resigned 01 April 2006) |
Role | Co Secretary |
Correspondence Address | 62 Tiverton Drive New Eltham London SE9 2BY |
Secretary Name | Lynette Jane Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 February 2010) |
Role | Secretary |
Correspondence Address | 41 Campfield Road Eltham SE9 5JF |
Director Name | Mr Kirk Stuart Foreman |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(6 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Lee High Road Lewisham London SE13 5NS |
Director Name | Mrs Julie Louise Foreman |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2010(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 02 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.alexadevelopments.com |
---|---|
Telephone | 020 83001555 |
Telephone region | London |
Registered Address | C/O Martin Ives & Co. Ltd The Hill Hub 1a Highfield Road Dartford Kent DA1 2JH |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Julie Louise Foreman 50.00% Ordinary |
---|---|
50 at £1 | Kirk Stuart Forman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,823 |
Cash | £39,752 |
Current Liabilities | £144,653 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 3 weeks from now) |
13 April 2007 | Delivered on: 20 April 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Legal charge Secured details: £170,000.00 due or to become due from the company to. Particulars: 45 lancing road orpington kent. Outstanding |
---|---|
22 March 2007 | Delivered on: 31 March 2007 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 |
24 December 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
26 March 2023 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
1 March 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
17 May 2022 | Registered office address changed from C/O Martin Ives and Company Limited Unit 70 the Base Dartford Business Park Victoria Road Dartford Kent DA1 5FS United Kingdom to C/O Martin Ives & Co. Ltd the Hill Hub 1a Highfield Road Dartford Kent DA1 2JH on 17 May 2022 (1 page) |
27 March 2022 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
3 February 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
26 March 2021 | Registered office address changed from C/O Martin Ives & Co. Ltd Unit 29, the Base Dartford Business Park, Victoria Road Dartford Kent DA1 5FS United Kingdom to C/O Martin Ives and Company Limited Unit 70 the Base Dartford Business Park Victoria Road Dartford Kent DA1 5FS on 26 March 2021 (1 page) |
5 March 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
24 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
1 April 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
29 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
23 July 2018 | Registered office address changed from C/O Martin Ives and Co. Ltd Unit 29, the Base Dartford Victoria Road Dartford Kent DA1 5FS United Kingdom to C/O Martin Ives & Co. Ltd Unit 29, the Base Dartford Business Park, Victoria Road Dartford Kent DA1 5FS on 23 July 2018 (1 page) |
23 July 2018 | Registered office address changed from Unit 29 the Base, Dartford Business Park Victoria Road Dartford Kent DA1 5FS England to C/O Martin Ives and Co. Ltd Unit 29, the Base Dartford Victoria Road Dartford Kent DA1 5FS on 23 July 2018 (1 page) |
8 February 2018 | Registered office address changed from 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL to Unit 29 the Base, Dartford Business Park Victoria Road Dartford Kent DA1 5FS on 8 February 2018 (1 page) |
8 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
16 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
8 February 2017 | Director's details changed for Mr Kirk Foreman on 3 February 2017 (2 pages) |
8 February 2017 | Director's details changed for Mr Kirk Foreman on 3 February 2017 (2 pages) |
7 February 2017 | Secretary's details changed for Mrs Julie Foreman on 3 February 2017 (1 page) |
7 February 2017 | Secretary's details changed for Mrs Julie Foreman on 3 February 2017 (1 page) |
26 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
26 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
4 March 2016 | Termination of appointment of Julie Louise Foreman as a director on 2 February 2016 (1 page) |
4 March 2016 | Termination of appointment of Julie Louise Foreman as a director on 2 February 2016 (1 page) |
4 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
13 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
13 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
13 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
23 January 2012 | Director's details changed for Mr Kirk Foreman on 20 January 2012 (2 pages) |
23 January 2012 | Registered office address changed from 79 Lee High Road Lewisham London SE13 5NS on 23 January 2012 (1 page) |
23 January 2012 | Director's details changed for Mr Kirk Foreman on 20 January 2012 (2 pages) |
23 January 2012 | Director's details changed for Mrs Julie Louise Foreman on 20 January 2012 (2 pages) |
23 January 2012 | Director's details changed for Mrs Julie Louise Foreman on 20 January 2012 (2 pages) |
23 January 2012 | Registered office address changed from 79 Lee High Road Lewisham London SE13 5NS on 23 January 2012 (1 page) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
7 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
7 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 September 2010 | Appointment of Mr Kirk Foreman as a director (2 pages) |
14 September 2010 | Appointment of Mr Kirk Foreman as a director (2 pages) |
19 March 2010 | Appointment of Mrs Julie Louise Foreman as a director (2 pages) |
19 March 2010 | Termination of appointment of Kirk Foreman as a director (1 page) |
19 March 2010 | Appointment of Mrs Julie Louise Foreman as a director (2 pages) |
19 March 2010 | Termination of appointment of Kirk Foreman as a director (1 page) |
12 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Appointment of Mr Kirk Stuart Foreman as a director (2 pages) |
11 March 2010 | Appointment of Mr Kirk Stuart Foreman as a director (2 pages) |
11 March 2010 | Appointment of Mrs Julie Foreman as a secretary (1 page) |
11 March 2010 | Appointment of Mrs Julie Foreman as a secretary (1 page) |
5 March 2010 | Termination of appointment of Lynette Martin as a secretary (1 page) |
5 March 2010 | Termination of appointment of Julie Foreman as a director (1 page) |
5 March 2010 | Termination of appointment of Lynette Martin as a secretary (1 page) |
5 March 2010 | Termination of appointment of Julie Foreman as a director (1 page) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 June 2009 | Director's change of particulars / julie foreman / 02/06/2009 (1 page) |
8 June 2009 | Director's change of particulars / julie foreman / 02/06/2009 (1 page) |
26 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
26 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 February 2008 | Return made up to 03/02/08; no change of members (6 pages) |
26 February 2008 | Return made up to 03/02/08; no change of members (6 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 April 2007 | Particulars of mortgage/charge (3 pages) |
20 April 2007 | Particulars of mortgage/charge (3 pages) |
31 March 2007 | Particulars of mortgage/charge (7 pages) |
31 March 2007 | Particulars of mortgage/charge (7 pages) |
7 March 2007 | Return made up to 03/02/07; full list of members (9 pages) |
7 March 2007 | Return made up to 03/02/07; full list of members (9 pages) |
24 October 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
24 October 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | New secretary appointed (2 pages) |
18 April 2006 | New secretary appointed (2 pages) |
18 April 2006 | Secretary resigned (1 page) |
30 January 2006 | Return made up to 03/02/06; full list of members (6 pages) |
30 January 2006 | Return made up to 03/02/06; full list of members (6 pages) |
12 December 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
12 December 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
16 November 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
16 November 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
3 February 2005 | Return made up to 03/02/05; full list of members (6 pages) |
3 February 2005 | Return made up to 03/02/05; full list of members (6 pages) |
5 April 2004 | New secretary appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New secretary appointed (2 pages) |
5 April 2004 | Ad 02/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 April 2004 | Ad 02/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 April 2004 | New director appointed (2 pages) |
26 February 2004 | Registered office changed on 26/02/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
26 February 2004 | Registered office changed on 26/02/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
26 February 2004 | Secretary resigned (1 page) |
26 February 2004 | Secretary resigned (1 page) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | Director resigned (1 page) |
3 February 2004 | Incorporation (9 pages) |
3 February 2004 | Incorporation (9 pages) |