ALEXANDER DAVID HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ALEXANDER DAVID HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06022522

Incorporation date

07/12/2006

Size

Micro Entity

Contacts

Registered address

Registered address

4 Woodbrook Crescent, Billericay, Essex CM12 0EQCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2006)
dot icon12/12/2025
Confirmation statement made on 2025-12-07 with no updates
dot icon02/05/2025
Micro company accounts made up to 2024-12-31
dot icon14/01/2025
Confirmation statement made on 2024-12-07 with no updates
dot icon28/09/2024
Micro company accounts made up to 2023-12-31
dot icon02/01/2024
Confirmation statement made on 2023-12-07 with updates
dot icon01/12/2023
Registered office address changed from 2 Jardine House the Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX England to 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 2023-12-01
dot icon09/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon09/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/07/2022
Registered office address changed from 49 Queen Victoria Street London EC4N 4SA England to 2 Jardine House the Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 2022-07-06
dot icon22/12/2021
Confirmation statement made on 2021-12-07 with no updates
dot icon02/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/01/2021
Confirmation statement made on 2020-12-07 with updates
dot icon25/01/2021
Statement of capital following an allotment of shares on 2020-01-01
dot icon21/01/2021
Register inspection address has been changed from 49 Queen Victoria Street London EC4N 4SA England to 40 the Grove London W5 5LH
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/12/2020
Statement of capital following an allotment of shares on 2019-10-25
dot icon26/07/2020
Registered office address changed from 30 Percy Street Percy Street London W1T 2DB to 49 Queen Victoria Street London EC4N 4SA on 2020-07-26
dot icon19/06/2020
Statement of capital following an allotment of shares on 2019-09-13
dot icon22/12/2019
Confirmation statement made on 2019-12-07 with no updates
dot icon01/10/2019
Accounts for a small company made up to 2018-12-31
dot icon15/12/2018
Confirmation statement made on 2018-12-07 with no updates
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon24/08/2018
Termination of appointment of Angus Fredrick Rose as a director on 2018-08-20
dot icon17/12/2017
Confirmation statement made on 2017-12-07 with no updates
dot icon02/12/2017
Termination of appointment of Alon Bull as a director on 2017-10-26
dot icon05/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon10/08/2017
Director's details changed for Angus Frederick Rose on 2017-08-09
dot icon07/03/2017
Compulsory strike-off action has been discontinued
dot icon04/03/2017
Confirmation statement made on 2016-12-07 with updates
dot icon28/02/2017
First Gazette notice for compulsory strike-off
dot icon10/05/2016
Group of companies' accounts made up to 2015-12-31
dot icon29/12/2015
Annual return made up to 2015-12-07 with full list of shareholders
dot icon09/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon29/12/2014
Annual return made up to 2014-12-07 with full list of shareholders
dot icon29/12/2014
Register inspection address has been changed from 45 Moorfields London EC2Y 9AE England to 49 Queen Victoria Street London EC4N 4SA
dot icon09/10/2014
Full accounts made up to 2013-12-31
dot icon28/01/2014
Annual return made up to 2013-12-07 with full list of shareholders
dot icon23/09/2013
Full accounts made up to 2012-12-31
dot icon10/09/2013
Registered office address changed from 31 Harley Street London W1G 9QS United Kingdom on 2013-09-10
dot icon04/09/2013
Termination of appointment of Michael Hicks as a director
dot icon04/09/2013
Termination of appointment of Trevor Coote as a director
dot icon14/01/2013
Annual return made up to 2012-12-07 with full list of shareholders
dot icon12/01/2013
Register inspection address has been changed from 68 Lombard Street London EC3V 9JL England
dot icon29/08/2012
Registered office address changed from One New Change London EC4M 9AF United Kingdom on 2012-08-29
dot icon16/08/2012
Full accounts made up to 2011-12-31
dot icon11/08/2012
Termination of appointment of Antony Cowling as a director
dot icon11/08/2012
Termination of appointment of Jarvis Securities Plc as a director
dot icon16/12/2011
Annual return made up to 2011-12-07 with full list of shareholders
dot icon15/12/2011
Register(s) moved to registered inspection location
dot icon15/12/2011
Register inspection address has been changed
dot icon13/10/2011
Registered office address changed from 110 Cannon Street London EC4N 6AR United Kingdom on 2011-10-13
dot icon13/06/2011
Full accounts made up to 2010-12-31
dot icon16/12/2010
Annual return made up to 2010-12-07 with full list of shareholders
dot icon21/09/2010
Registered office address changed from 10 Finsbury Square London EC2A 1AD on 2010-09-21
dot icon05/08/2010
Full accounts made up to 2009-12-31
dot icon16/12/2009
Annual return made up to 2009-12-07 with full list of shareholders
dot icon16/12/2009
Director's details changed for Angus Frederick Rose on 2009-10-01
dot icon16/12/2009
Director's details changed for Michael Hicks on 2009-10-01
dot icon16/12/2009
Director's details changed for Alon Bull on 2009-10-01
dot icon16/12/2009
Director's details changed for David Alexander Hill Scott on 2009-10-01
dot icon16/12/2009
Director's details changed for Jarvis Securities Plc on 2009-10-01
dot icon16/12/2009
Director's details changed for Trevor Coote on 2009-10-01
dot icon16/12/2009
Director's details changed for Antony Brian Cowling on 2009-10-01
dot icon23/06/2009
Director appointed angus frederick rose
dot icon26/05/2009
Full accounts made up to 2008-12-31
dot icon05/05/2009
Return made up to 07/12/08; full list of members; amend
dot icon18/03/2009
Capitals not rolled up
dot icon16/02/2009
Auditor's resignation
dot icon11/02/2009
Auditor's resignation
dot icon05/01/2009
Return made up to 07/12/08; full list of members
dot icon06/11/2008
Full accounts made up to 2007-12-31
dot icon22/05/2008
Ad 12/03/08\gbp si 3068@1=3068\gbp ic 250/3318\
dot icon04/01/2008
Return made up to 07/12/07; full list of members
dot icon30/12/2007
New director appointed
dot icon11/12/2007
Director resigned
dot icon24/07/2007
New director appointed
dot icon12/07/2007
New director appointed
dot icon13/06/2007
Registered office changed on 13/06/07 from: 40 the grove ealing london W5 5LH
dot icon11/04/2007
Ad 29/03/07--------- £ si [email protected]=10 £ ic 240/250
dot icon09/03/2007
Resolutions
dot icon02/03/2007
Ad 29/01/07--------- £ si [email protected]=100 £ ic 140/240
dot icon01/03/2007
New director appointed
dot icon01/03/2007
New director appointed
dot icon30/01/2007
S-div 23/01/07
dot icon30/01/2007
Ad 23/01/07--------- £ si [email protected]=139 £ ic 1/140
dot icon30/01/2007
Resolutions
dot icon30/01/2007
New director appointed
dot icon08/01/2007
New director appointed
dot icon08/01/2007
New secretary appointed
dot icon08/01/2007
Secretary resigned
dot icon08/01/2007
Director resigned
dot icon07/12/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£30.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
24.15K
-
0.00
30.00
-
2021
1
24.15K
-
0.00
30.00
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

24.15K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

30.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coote, Trevor
Director
23/01/2007 - 26/07/2013
2
Bull, Alon
Director
19/12/2007 - 26/10/2017
12
Bull, Alon
Director
29/01/2007 - 10/12/2007
12
JARVIS SECURITIES PLC
Corporate Director
10/05/2007 - 07/08/2012
1
SDG SECRETARIES LIMITED
Nominee Secretary
07/12/2006 - 07/12/2006
4073

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALEXANDER DAVID HOLDINGS LIMITED

ALEXANDER DAVID HOLDINGS LIMITED is an(a) Active company incorporated on 07/12/2006 with the registered office located at 4 Woodbrook Crescent, Billericay, Essex CM12 0EQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ALEXANDER DAVID HOLDINGS LIMITED?

toggle

ALEXANDER DAVID HOLDINGS LIMITED is currently Active. It was registered on 07/12/2006 .

Where is ALEXANDER DAVID HOLDINGS LIMITED located?

toggle

ALEXANDER DAVID HOLDINGS LIMITED is registered at 4 Woodbrook Crescent, Billericay, Essex CM12 0EQ.

What does ALEXANDER DAVID HOLDINGS LIMITED do?

toggle

ALEXANDER DAVID HOLDINGS LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

How many employees does ALEXANDER DAVID HOLDINGS LIMITED have?

toggle

ALEXANDER DAVID HOLDINGS LIMITED had 1 employees in 2021.

What is the latest filing for ALEXANDER DAVID HOLDINGS LIMITED?

toggle

The latest filing was on 12/12/2025: Confirmation statement made on 2025-12-07 with no updates.