ALVID DEVELOPMENTS LIMITED - SEVENOAKS
Company Profile | Company Filings |
Overview
ALVID DEVELOPMENTS LIMITED is a Private Limited Company from SEVENOAKS UNITED KINGDOM and has the status: Active - Proposal to Strike off.
ALVID DEVELOPMENTS LIMITED was incorporated 38 years ago on 16/01/1986 and has the registered number: 01978452. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/12/2024.
ALVID DEVELOPMENTS LIMITED was incorporated 38 years ago on 16/01/1986 and has the registered number: 01978452. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/12/2024.
ALVID DEVELOPMENTS LIMITED - SEVENOAKS
This company is listed in the following categories:
41201 - Construction of commercial buildings
41201 - Construction of commercial buildings
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
UNIT 5, THE MEWS
SEVENOAKS
KENT
TN13 3TH
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
ALVID NEW HOMES LIMITED (until 18/01/2019)
ALVID NEW HOMES LIMITED (until 18/01/2019)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/08/2023 | 12/09/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEPHEN BACH | Nov 1973 | British | Director | 2021-01-04 | CURRENT |
MR SIMON BACH | Aug 1971 | British | Director | 2021-01-04 | CURRENT |
CHRISTOPHER JOHN HURRION | Jul 1945 | British | Director | 2013-04-22 UNTIL 2023-03-09 | RESIGNED |
ALLAN STEPHEN EDGAR | Apr 1952 | British | Director | RESIGNED | |
DAVID CAPEL BACH | Oct 1946 | British | Director | RESIGNED | |
CHRISTOPHER JOHN HURRION | Jul 1945 | British | Secretary | 2000-04-18 UNTIL 2023-03-09 | RESIGNED |
WINIFRED MAY HARDING | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Executor Of The Late David Capel Bach | 2021-01-03 | Sevenoaks | Ownership of shares 50 to 75 percent | |
Mr David Capel Bach | 2016-08-29 - 2021-01-03 | 10/1946 | Sevenoaks Kent |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors Significant influence or control |
Mr Allan Stephen Edgar | 2016-08-29 | 4/1952 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Alvid Developments Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-09-22 | 31-03-2023 | £-1,468,864 equity |
Alvid Developments Limited - Accounts to registrar (filleted) - small 22.3 | 2022-12-01 | 31-03-2022 | £-1,467,424 equity |
Alvid Developments Limited - Accounts to registrar (filleted) - small 18.2 | 2021-12-17 | 31-03-2021 | £35 Cash £-1,518,328 equity |
Alvid Developments Limited - Accounts to registrar (filleted) - small 18.2 | 2021-01-09 | 31-03-2020 | £750 Cash £-1,520,997 equity |
Alvid Developments Limited - Accounts to registrar (filleted) - small 18.2 | 2019-11-08 | 31-03-2019 | £66 Cash £-1,521,047 equity |
Alvid New Homes Limited - Accounts to registrar (filleted) - small 18.2 | 2018-11-21 | 31-03-2018 | £50 Cash £-1,522,539 equity |
Alvid New Homes Limited - Accounts to registrar (filleted) - small 17.3 | 2017-12-07 | 31-03-2017 | £718 Cash £-1,528,893 equity |
Alvid New Homes Limited - Abbreviated accounts 16.3 | 2016-12-13 | 31-03-2016 | £328 Cash £-1,556,892 equity |