UKBizDB.co.uk

ALEXANDER BUILD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alexander Build Limited. The company was founded 11 years ago and was given the registration number 08221453. The firm's registered office is in LONDON. You can find them at 60 Kensington Church Street, , London, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:ALEXANDER BUILD LIMITED
Company Number:08221453
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:60 Kensington Church Street, London, England, W8 4DB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60 Kensington Church Street, London, England, W8 4DB

Director09 November 2017Active
60 Kensington Church Street, London, England, W8 4DB

Director01 April 2018Active
42 Kew Court, Richmond Road, Kingston Upon Thames, England, KT2 5BF

Secretary19 February 2016Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, United Kingdom, RG7 8NN

Corporate Secretary20 September 2012Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, United Kingdom, RG7 8NN

Director20 September 2012Active

People with Significant Control

Kt Group Holdings Ltd
Notified on:01 April 2018
Status:Active
Country of residence:England
Address:1a Roland Mansions, Old Brompton Road, London, England, SW7 4NP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alastair Scott Keir
Notified on:21 September 2017
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:1a Roland Mansions, Old Brompton Road, London, England, SW7 4NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Keira Irina Keir-Townsend
Notified on:21 September 2017
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:1a Roland Mansions, Old Brompton Road, London, England, SW7 4NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Thomas Gordon
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:United Kingdom
Address:5 Jupiter House, Calleva Park, Aldermaston, Reading, United Kingdom, RG7 8NN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Officers

Change person director company with change date.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Accounts

Accounts with accounts type total exemption full.

Download
2020-07-30Confirmation statement

Confirmation statement with updates.

Download
2020-07-22Accounts

Accounts with accounts type total exemption full.

Download
2020-06-11Address

Change registered office address company with date old address new address.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Persons with significant control

Notification of a person with significant control.

Download
2019-07-30Persons with significant control

Cessation of a person with significant control.

Download
2019-07-30Persons with significant control

Cessation of a person with significant control.

Download
2019-07-30Confirmation statement

Confirmation statement with updates.

Download
2019-02-07Address

Change registered office address company with date old address new address.

Download
2018-11-14Accounts

Accounts with accounts type total exemption full.

Download
2018-11-14Confirmation statement

Confirmation statement with updates.

Download
2018-08-22Officers

Appoint person director company with name date.

Download
2017-12-19Address

Change registered office address company with date old address new address.

Download
2017-11-10Confirmation statement

Confirmation statement with updates.

Download
2017-11-09Officers

Termination director company with name termination date.

Download
2017-11-09Officers

Appoint person director company with name date.

Download
2017-10-10Persons with significant control

Notification of a person with significant control.

Download
2017-10-10Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.