Company NameAlexa Developments Ltd
DirectorKirk Stuart Foreman
Company StatusActive
Company Number05032761
CategoryPrivate Limited Company
Incorporation Date3 February 2004(20 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameMrs Julie Louise Foreman
StatusCurrent
Appointed01 February 2010(6 years after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Correspondence Address4 Green Lane Business Park
238 Green Lane New Eltham
London
SE9 3TL
Director NameMr Kirk Stuart Foreman
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2010(6 years, 5 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Martin Ives & Co. Ltd The Hill Hub
1a Highfield Road
Dartford
Kent
DA1 2JH
Director NameMrs Julie Louise Foreman
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2004(4 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 01 February 2010)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Homemead Road
Bromley
Kent
BR2 8BA
Secretary NameRichard John Brown
NationalityBritish
StatusResigned
Appointed02 March 2004(4 weeks after company formation)
Appointment Duration2 years (resigned 01 April 2006)
RoleCo Secretary
Correspondence Address62 Tiverton Drive
New Eltham
London
SE9 2BY
Secretary NameLynette Jane Martin
NationalityBritish
StatusResigned
Appointed01 April 2006(2 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 01 February 2010)
RoleSecretary
Correspondence Address41 Campfield Road
Eltham
SE9 5JF
Director NameMr Kirk Stuart Foreman
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(6 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Lee High Road
Lewisham
London
SE13 5NS
Director NameMrs Julie Louise Foreman
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2010(6 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 02 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Green Lane Business Park
238 Green Lane New Eltham
London
SE9 3TL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.alexadevelopments.com
Telephone020 83001555
Telephone regionLondon

Location

Registered AddressC/O Martin Ives & Co. Ltd The Hill Hub
1a Highfield Road
Dartford
Kent
DA1 2JH
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Julie Louise Foreman
50.00%
Ordinary
50 at £1Kirk Stuart Forman
50.00%
Ordinary

Financials

Year2014
Net Worth£25,823
Cash£39,752
Current Liabilities£144,653

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Charges

13 April 2007Delivered 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 2007Delivered 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

Filing History

24 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
26 March 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
1 March 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
17 May 2022Registered 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 2022Total exemption full accounts made up to 31 March 2021 (6 pages)
3 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
26 March 2021Registered 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 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
24 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
1 April 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
29 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
23 July 2018Registered 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 2018Registered 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 2018Registered 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 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
16 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
8 February 2017Director's details changed for Mr Kirk Foreman on 3 February 2017 (2 pages)
8 February 2017Director's details changed for Mr Kirk Foreman on 3 February 2017 (2 pages)
7 February 2017Secretary's details changed for Mrs Julie Foreman on 3 February 2017 (1 page)
7 February 2017Secretary's details changed for Mrs Julie Foreman on 3 February 2017 (1 page)
26 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
26 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 March 2016Termination of appointment of Julie Louise Foreman as a director on 2 February 2016 (1 page)
4 March 2016Termination of appointment of Julie Louise Foreman as a director on 2 February 2016 (1 page)
4 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(3 pages)
4 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(3 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
17 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
17 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
12 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
12 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
13 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
13 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
13 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
23 January 2012Director's details changed for Mr Kirk Foreman on 20 January 2012 (2 pages)
23 January 2012Registered office address changed from 79 Lee High Road Lewisham London SE13 5NS on 23 January 2012 (1 page)
23 January 2012Director's details changed for Mr Kirk Foreman on 20 January 2012 (2 pages)
23 January 2012Director's details changed for Mrs Julie Louise Foreman on 20 January 2012 (2 pages)
23 January 2012Director's details changed for Mrs Julie Louise Foreman on 20 January 2012 (2 pages)
23 January 2012Registered office address changed from 79 Lee High Road Lewisham London SE13 5NS on 23 January 2012 (1 page)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
7 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
7 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 September 2010Appointment of Mr Kirk Foreman as a director (2 pages)
14 September 2010Appointment of Mr Kirk Foreman as a director (2 pages)
19 March 2010Appointment of Mrs Julie Louise Foreman as a director (2 pages)
19 March 2010Termination of appointment of Kirk Foreman as a director (1 page)
19 March 2010Appointment of Mrs Julie Louise Foreman as a director (2 pages)
19 March 2010Termination of appointment of Kirk Foreman as a director (1 page)
12 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
11 March 2010Appointment of Mr Kirk Stuart Foreman as a director (2 pages)
11 March 2010Appointment of Mr Kirk Stuart Foreman as a director (2 pages)
11 March 2010Appointment of Mrs Julie Foreman as a secretary (1 page)
11 March 2010Appointment of Mrs Julie Foreman as a secretary (1 page)
5 March 2010Termination of appointment of Lynette Martin as a secretary (1 page)
5 March 2010Termination of appointment of Julie Foreman as a director (1 page)
5 March 2010Termination of appointment of Lynette Martin as a secretary (1 page)
5 March 2010Termination of appointment of Julie Foreman as a director (1 page)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 June 2009Director's change of particulars / julie foreman / 02/06/2009 (1 page)
8 June 2009Director's change of particulars / julie foreman / 02/06/2009 (1 page)
26 February 2009Return made up to 03/02/09; full list of members (3 pages)
26 February 2009Return made up to 03/02/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 February 2008Return made up to 03/02/08; no change of members (6 pages)
26 February 2008Return made up to 03/02/08; no change of members (6 pages)
6 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 April 2007Particulars of mortgage/charge (3 pages)
20 April 2007Particulars of mortgage/charge (3 pages)
31 March 2007Particulars of mortgage/charge (7 pages)
31 March 2007Particulars of mortgage/charge (7 pages)
7 March 2007Return made up to 03/02/07; full list of members (9 pages)
7 March 2007Return made up to 03/02/07; full list of members (9 pages)
24 October 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
24 October 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
18 April 2006Secretary resigned (1 page)
18 April 2006New secretary appointed (2 pages)
18 April 2006New secretary appointed (2 pages)
18 April 2006Secretary resigned (1 page)
30 January 2006Return made up to 03/02/06; full list of members (6 pages)
30 January 2006Return made up to 03/02/06; full list of members (6 pages)
12 December 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
12 December 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
16 November 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
16 November 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
3 February 2005Return made up to 03/02/05; full list of members (6 pages)
3 February 2005Return made up to 03/02/05; full list of members (6 pages)
5 April 2004New secretary appointed (2 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New secretary appointed (2 pages)
5 April 2004Ad 02/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 April 2004Ad 02/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 April 2004New director appointed (2 pages)
26 February 2004Registered office changed on 26/02/04 from: 39A leicester road salford manchester M7 4AS (1 page)
26 February 2004Registered office changed on 26/02/04 from: 39A leicester road salford manchester M7 4AS (1 page)
26 February 2004Secretary resigned (1 page)
26 February 2004Secretary resigned (1 page)
26 February 2004Director resigned (1 page)
26 February 2004Director resigned (1 page)
3 February 2004Incorporation (9 pages)
3 February 2004Incorporation (9 pages)