About

Registered Number: 05032761
Date of Incorporation: 03/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: C/O Martin Ives & Co. Ltd Unit 29, The Base, Dartford Business Park, Victoria Road, Dartford, Kent, DA1 5FS,

 

Having been setup in 2004, Alexa Developments Ltd have registered office in Dartford, it's status at Companies House is "Active". Alexa Developments Ltd has 6 directors listed as Foreman, Julie Louise, Foreman, Kirk Stuart, Brown, Richard John, Martin, Lynette Jane, Foreman, Julie Louise, Foreman, Kirk Stuart at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOREMAN, Kirk Stuart 22 July 2010 - 1
FOREMAN, Julie Louise 02 March 2004 01 February 2010 1
FOREMAN, Kirk Stuart 01 February 2010 18 March 2010 1
Secretary Name Appointed Resigned Total Appointments
FOREMAN, Julie Louise 01 February 2010 - 1
BROWN, Richard John 02 March 2004 01 April 2006 1
MARTIN, Lynette Jane 01 April 2006 01 February 2010 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 29 December 2018
AD01 - Change of registered office address 23 July 2018
AD01 - Change of registered office address 23 July 2018
CS01 - N/A 08 February 2018
AD01 - Change of registered office address 08 February 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 16 February 2017
CH01 - Change of particulars for director 08 February 2017
CH03 - Change of particulars for secretary 07 February 2017
AA - Annual Accounts 26 November 2016
AR01 - Annual Return 04 March 2016
TM01 - Termination of appointment of director 04 March 2016
AA - Annual Accounts 28 December 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 13 February 2012
CH01 - Change of particulars for director 23 January 2012
CH01 - Change of particulars for director 23 January 2012
AD01 - Change of registered office address 23 January 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 24 December 2010
AP01 - Appointment of director 14 September 2010
TM01 - Termination of appointment of director 19 March 2010
AP01 - Appointment of director 19 March 2010
AR01 - Annual Return 12 March 2010
AP03 - Appointment of secretary 11 March 2010
AP01 - Appointment of director 11 March 2010
TM02 - Termination of appointment of secretary 05 March 2010
TM01 - Termination of appointment of director 05 March 2010
AA - Annual Accounts 02 February 2010
288c - Notice of change of directors or secretaries or in their particulars 08 June 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 30 January 2009
363s - Annual Return 26 February 2008
AA - Annual Accounts 06 February 2008
395 - Particulars of a mortgage or charge 20 April 2007
395 - Particulars of a mortgage or charge 31 March 2007
363s - Annual Return 07 March 2007
AA - Annual Accounts 24 October 2006
288b - Notice of resignation of directors or secretaries 18 April 2006
288a - Notice of appointment of directors or secretaries 18 April 2006
363s - Annual Return 30 January 2006
AA - Annual Accounts 12 December 2005
225 - Change of Accounting Reference Date 16 November 2005
363s - Annual Return 03 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
288b - Notice of resignation of directors or secretaries 26 February 2004
288b - Notice of resignation of directors or secretaries 26 February 2004
287 - Change in situation or address of Registered Office 26 February 2004
NEWINC - New incorporation documents 03 February 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 April 2007 Outstanding

N/A

Debenture 22 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.