ALPHA DEVELOPMENTS DIRECT LIMITED

Register to unlock more data on OkredoRegister

ALPHA DEVELOPMENTS DIRECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02213702

Incorporation date

25/01/1988

Size

Micro Entity

Contacts

Registered address

Registered address

New Burlington House, 1075 Finchley Road, London NW11 0PUCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/1988)
dot icon12/04/2026
Micro company accounts made up to 2025-04-30
dot icon20/01/2026
Previous accounting period extended from 2025-01-27 to 2025-04-30
dot icon05/06/2025
Confirmation statement made on 2025-05-24 with no updates
dot icon29/01/2025
Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore HA7 1JS United Kingdom to New Burlington House 1075 Finchley Road London NW11 0PU on 2025-01-29
dot icon27/01/2025
Micro company accounts made up to 2024-01-31
dot icon28/05/2024
Confirmation statement made on 2024-05-24 with updates
dot icon29/01/2024
Satisfaction of charge 022137020009 in full
dot icon29/01/2024
Satisfaction of charge 022137020008 in full
dot icon16/01/2024
Micro company accounts made up to 2023-01-31
dot icon17/10/2023
Previous accounting period shortened from 2023-01-28 to 2023-01-27
dot icon11/10/2023
Registration of charge 022137020010, created on 2023-10-04
dot icon11/10/2023
Registration of charge 022137020011, created on 2023-10-04
dot icon24/05/2023
Confirmation statement made on 2023-05-24 with updates
dot icon23/05/2023
Change of details for Mr Joseph Isaac Sternlight as a person with significant control on 2016-04-06
dot icon23/05/2023
Change of details for Maida Vale Investments Limited as a person with significant control on 2016-04-06
dot icon11/05/2023
Confirmation statement made on 2023-02-28 with updates
dot icon24/04/2023
Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to Devonshire House 582 Honeypot Lane Stanmore HA7 1JS on 2023-04-24
dot icon25/01/2023
Micro company accounts made up to 2022-01-31
dot icon03/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon16/02/2022
Satisfaction of charge 022137020006 in full
dot icon16/02/2022
Satisfaction of charge 022137020007 in full
dot icon16/02/2022
Registration of charge 022137020009, created on 2022-02-11
dot icon13/02/2022
Registration of charge 022137020008, created on 2022-02-11
dot icon27/01/2022
Micro company accounts made up to 2021-01-31
dot icon30/07/2021
Resolutions
dot icon02/06/2021
Confirmation statement made on 2021-04-30 with updates
dot icon24/05/2021
Statement of company's objects
dot icon20/05/2021
Change of share class name or designation
dot icon20/05/2021
Memorandum and Articles of Association
dot icon20/05/2021
Resolutions
dot icon25/01/2021
Micro company accounts made up to 2020-01-31
dot icon18/12/2020
Registration of charge 022137020006, created on 2020-12-07
dot icon18/12/2020
Registration of charge 022137020007, created on 2020-12-07
dot icon20/05/2020
Confirmation statement made on 2020-04-30 with updates
dot icon26/11/2019
Micro company accounts made up to 2019-01-31
dot icon25/10/2019
Previous accounting period shortened from 2019-01-29 to 2019-01-28
dot icon30/04/2019
Confirmation statement made on 2019-04-30 with updates
dot icon19/11/2018
Micro company accounts made up to 2018-01-31
dot icon23/10/2018
Previous accounting period shortened from 2018-01-30 to 2018-01-29
dot icon03/05/2018
Confirmation statement made on 2018-04-30 with updates
dot icon22/12/2017
Termination of appointment of Andrew Asher Rotenberg as a director on 2017-12-20
dot icon19/12/2017
Total exemption full accounts made up to 2017-01-31
dot icon27/10/2017
Previous accounting period shortened from 2017-01-31 to 2017-01-30
dot icon21/06/2017
Statement of capital following an allotment of shares on 2016-10-07
dot icon31/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon04/11/2016
Accounts for a dormant company made up to 2016-01-31
dot icon18/08/2016
Satisfaction of charge 5 in full
dot icon06/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon13/11/2015
Accounts for a dormant company made up to 2015-01-31
dot icon08/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon04/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon20/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon04/11/2013
Total exemption small company accounts made up to 2013-01-31
dot icon03/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon15/02/2013
Director's details changed for Andrew Asher Rotenberg on 2013-01-31
dot icon05/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon11/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon02/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon25/07/2011
Registered office address changed from Regina House 124 Finchley Road London NW3 5JS United Kingdom on 2011-07-25
dot icon18/07/2011
Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 2011-07-18
dot icon03/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon28/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon23/03/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon04/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon15/05/2009
Return made up to 30/04/09; full list of members
dot icon04/02/2009
Total exemption small company accounts made up to 2008-01-31
dot icon12/09/2008
Registered office changed on 12/09/2008 from 5 theobald court theobald street borehamwood hertfordshire WD6 4RN
dot icon12/09/2008
Location of register of members (non legible)
dot icon12/09/2008
Location of register of members (non legible)
dot icon09/06/2008
Return made up to 30/04/08; full list of members
dot icon18/02/2008
Total exemption small company accounts made up to 2007-01-31
dot icon28/08/2007
Location of register of members (non legible)
dot icon16/08/2007
Return made up to 30/04/07; full list of members
dot icon11/06/2007
Registered office changed on 11/06/07 from: 118 - 120 kenton road harrow middlesex HA3 8AL
dot icon05/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon11/05/2006
Return made up to 30/04/06; full list of members
dot icon16/12/2005
Return made up to 30/04/05; full list of members
dot icon06/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon08/02/2005
Total exemption small company accounts made up to 2004-01-31
dot icon29/11/2004
Delivery ext'd 3 mth 31/01/04
dot icon16/07/2004
Return made up to 30/04/04; full list of members
dot icon16/07/2004
Ad 27/12/03--------- £ si 2@1=2 £ ic 2/4
dot icon16/07/2004
New director appointed
dot icon16/07/2004
New director appointed
dot icon05/01/2004
Certificate of change of name
dot icon03/12/2003
Total exemption small company accounts made up to 2003-01-31
dot icon26/06/2003
Return made up to 30/04/03; full list of members
dot icon29/05/2003
Registered office changed on 29/05/03 from: 220 the vale golders green london NW11 8SR
dot icon03/02/2003
Total exemption small company accounts made up to 2002-01-31
dot icon03/05/2002
Return made up to 30/04/02; full list of members
dot icon03/05/2002
Registered office changed on 03/05/02 from: 7 dancastle court arcadia avenue london N3 2JU
dot icon06/11/2001
Return made up to 30/04/01; full list of members
dot icon13/12/2000
Accounts for a small company made up to 2000-01-31
dot icon07/07/2000
Return made up to 30/04/00; full list of members
dot icon07/07/2000
Registered office changed on 07/07/00 from: 7 arcadia avenue london N3 2JU
dot icon23/06/2000
Director resigned
dot icon03/12/1999
Accounts for a small company made up to 1999-01-31
dot icon01/06/1999
Registered office changed on 01/06/99 from: 7 dancastle court arcadia avenue london N3 2JU
dot icon29/04/1999
Return made up to 30/04/99; full list of members
dot icon02/03/1999
Accounts for a small company made up to 1998-01-31
dot icon14/10/1998
Return made up to 30/04/98; full list of members
dot icon09/10/1998
Declaration of satisfaction of mortgage/charge
dot icon29/08/1998
Declaration of satisfaction of mortgage/charge
dot icon29/08/1998
Declaration of satisfaction of mortgage/charge
dot icon07/05/1998
Accounts for a small company made up to 1997-01-31
dot icon23/07/1997
Return made up to 30/04/97; full list of members
dot icon29/10/1996
Accounts for a small company made up to 1996-01-31
dot icon19/07/1996
Return made up to 30/04/96; full list of members
dot icon29/02/1996
Return made up to 30/04/95; full list of members
dot icon29/02/1996
Director's particulars changed
dot icon22/12/1995
Director's particulars changed
dot icon05/12/1995
Accounts for a small company made up to 1995-01-31
dot icon20/01/1995
Particulars of mortgage/charge
dot icon20/01/1995
Particulars of mortgage/charge
dot icon29/11/1994
Accounts for a small company made up to 1994-01-31
dot icon14/07/1994
Return made up to 30/04/94; full list of members
dot icon07/03/1994
Accounts for a small company made up to 1993-01-31
dot icon07/03/1994
Accounts for a small company made up to 1992-01-31
dot icon20/01/1994
Registered office changed on 20/01/94 from: 8 brentmead place london NW11 9LH
dot icon30/07/1993
Return made up to 30/04/93; full list of members
dot icon12/03/1993
Return made up to 30/04/92; full list of members
dot icon17/06/1992
Accounts for a small company made up to 1991-01-31
dot icon11/02/1992
Return made up to 30/04/91; full list of members
dot icon20/05/1991
Registered office changed on 20/05/91 from: 100 watton garden (suite 105) london
dot icon18/01/1991
Accounts for a small company made up to 1990-01-31
dot icon18/01/1991
Accounts for a small company made up to 1989-01-31
dot icon18/01/1991
Return made up to 30/04/90; full list of members
dot icon18/01/1991
Accounting reference date shortened from 31/03 to 31/01
dot icon17/01/1991
Declaration of satisfaction of mortgage/charge
dot icon19/12/1990
Particulars of mortgage/charge
dot icon19/12/1990
Particulars of mortgage/charge
dot icon15/03/1990
Return made up to 30/04/89; full list of members
dot icon18/04/1989
Particulars of mortgage/charge
dot icon01/03/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/03/1988
New director appointed
dot icon24/02/1988
Registered office changed on 24/02/88 from: 49 greenlanes london N16 9BU
dot icon24/02/1988
Memorandum and Articles of Association
dot icon24/02/1988
Resolutions
dot icon25/01/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
51.75K
-
0.00
-
-
2022
1
56.72K
-
0.00
-
-
2023
1
61.41K
-
0.00
-
-
2023
1
61.41K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

61.41K £Ascended8.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sternlight, Joseph Isaac
Director
27/12/2003 - Present
48
Rotenberg, Andrew Asher
Director
27/12/2003 - 20/12/2017
17

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALPHA DEVELOPMENTS DIRECT LIMITED

ALPHA DEVELOPMENTS DIRECT LIMITED is an(a) Active company incorporated on 25/01/1988 with the registered office located at New Burlington House, 1075 Finchley Road, London NW11 0PU. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ALPHA DEVELOPMENTS DIRECT LIMITED?

toggle

ALPHA DEVELOPMENTS DIRECT LIMITED is currently Active. It was registered on 25/01/1988 .

Where is ALPHA DEVELOPMENTS DIRECT LIMITED located?

toggle

ALPHA DEVELOPMENTS DIRECT LIMITED is registered at New Burlington House, 1075 Finchley Road, London NW11 0PU.

What does ALPHA DEVELOPMENTS DIRECT LIMITED do?

toggle

ALPHA DEVELOPMENTS DIRECT LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does ALPHA DEVELOPMENTS DIRECT LIMITED have?

toggle

ALPHA DEVELOPMENTS DIRECT LIMITED had 1 employees in 2023.

What is the latest filing for ALPHA DEVELOPMENTS DIRECT LIMITED?

toggle

The latest filing was on 12/04/2026: Micro company accounts made up to 2025-04-30.