Background WavePink WaveYellow Wave

ALEXANDER JAMES (HOTELS & COMMERCIAL PROJECTS) LTD (07300584)

ALEXANDER JAMES (HOTELS & COMMERCIAL PROJECTS) LTD (07300584) is an active UK company. incorporated on 30 June 2010. with registered office in Twyford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. ALEXANDER JAMES (HOTELS & COMMERCIAL PROJECTS) LTD has been registered for 15 years. Current directors include WALKER, Julian Roy.

Company Number
07300584
Status
active
Type
ltd
Incorporated
30 June 2010
Age
15 years
Address
8 The Pavilions, Twyford, RG10 9NN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
WALKER, Julian Roy
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALEXANDER JAMES (HOTELS & COMMERCIAL PROJECTS) LTD

ALEXANDER JAMES (HOTELS & COMMERCIAL PROJECTS) LTD is an active company incorporated on 30 June 2010 with the registered office located in Twyford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. ALEXANDER JAMES (HOTELS & COMMERCIAL PROJECTS) LTD was registered 15 years ago.(SIC: 74100)

Status

active

Active since 15 years ago

Company No

07300584

LTD Company

Age

15 Years

Incorporated 30 June 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

8 The Pavilions Ruscombe Business Park Twyford, RG10 9NN,

Previous Addresses

How Lane Farm Howe Lane White Waltham Maidenhead Berkshire SL6 3JP United Kingdom
From: 1 July 2011To: 11 March 2014
How Lane Farm How Lane White Waltham Maidenhead Berkshire SL6 6JP England
From: 30 June 2010To: 1 July 2011
Timeline

13 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jun 10
Funding Round
Jan 13
Director Left
Dec 14
Director Joined
Jul 19
Director Left
Jun 20
Loan Secured
Jun 23
Capital Update
May 24
Loan Cleared
Jun 24
Capital Update
Nov 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Loan Secured
Apr 25
3
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

STRADMOOR-WALKER, Sylvia

Active
The Pavilions, TwyfordRG10 9NN
Secretary
Appointed 01 Dec 2024

WALKER, Julian Roy

Active
The Pavilions, TwyfordRG10 9NN
Born February 1997
Director
Appointed 01 Dec 2024

CONBOY, Ian David

Resigned
The Pavilions, TwyfordRG10 9NN
Secretary
Appointed 22 Sept 2015
Resigned 01 Dec 2024

MORTON, Richard

Resigned
Reades Lane, ReadingRG4 9DP
Born February 1956
Director
Appointed 30 Jun 2010
Resigned 01 Jun 2020

STRADMOOR-WALKER, Sylvia

Resigned
The Pavilions, TwyfordRG10 9NN
Born June 1966
Director
Appointed 16 Jul 2019
Resigned 01 Dec 2024

WALKER, Robert John

Resigned
The Pavilions, TwyfordRG10 9NN
Born August 1958
Director
Appointed 30 Jun 2010
Resigned 01 Dec 2024

WATERSON, Philip

Resigned
29 Glamorgan Road, Hampton WickKT1 4HS
Born June 1967
Director
Appointed 30 Jun 2010
Resigned 02 Dec 2014

Persons with significant control

1

Mr Robert John Walker

Active
The Pavilions, TwyfordRG10 9NN
Born August 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 December 2024
TM02Termination of Secretary
Capital Statement Capital Company With Date Currency Figure
22 November 2024
SH19Statement of Capital
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 June 2024
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
16 May 2024
SH19Statement of Capital
Legacy
16 May 2024
SH20SH20
Legacy
16 May 2024
CAP-SSCAP-SS
Resolution
16 May 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 January 2024
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
31 July 2023
MR05Certification of Charge
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
21 April 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
19 April 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 September 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
11 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Capital Allotment Shares
21 January 2013
SH01Allotment of Shares
Resolution
21 January 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
1 July 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
27 August 2010
AA01Change of Accounting Reference Date
Incorporation Company
30 June 2010
NEWINCIncorporation