Hornchurch
Essex
RM11 1SU
Director Name | Mr Syed Mohamed Syed Ahmed Maricar |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 1992(53 years, 10 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Gem Merchant |
Country of Residence | England |
Correspondence Address | 112a North Street Hornchurch Essex RM11 1SU |
Director Name | Mr Syed Mohamed Hassan Maricar |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2003(65 years, 2 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 112a North Street Hornchurch Essex RM11 1SU |
Director Name | Mr Khalid Maricar |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2011(73 years after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 112a North Street Hornchurch Essex RM11 1SU |
Secretary Name | Mr Syed Mohamed Syed Ahmed Maricar |
---|---|
Status | Current |
Appointed | 10 February 2013(74 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Correspondence Address | 112a North Street Hornchurch Essex RM11 1SU |
Director Name | Mr Sayed Mohamed Maricar |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(53 years, 10 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 10 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hayes Barton Woking Surrey GU22 8NH |
Secretary Name | Mr Sayed Mohamed Maricar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(53 years, 10 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 10 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hayes Barton Woking Surrey GU22 8NH |
Website | www.almaas.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74056354 |
Telephone region | London |
Registered Address | 112a North Street Hornchurch Essex RM11 1SU |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | St Andrew's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1.7k at £1 | S.m.s.a. Maricar 63.54% Ordinary |
---|---|
656 at £1 | R.a. Maricar 24.99% Ordinary |
300 at £1 | Hasan Maricar 11.43% Ordinary |
1 at £1 | Khalid Maricar 0.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£70,097 |
Cash | £99,899 |
Current Liabilities | £499,448 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 23 November 2023 (5 months ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 1 week from now) |
9 May 2002 | Delivered on: 21 May 2002 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
17 February 2021 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
---|---|
18 July 2020 | Registered office address changed from 88/90 Hatton Garden 2nd Floor, Suite 16, London EC1N 8PN to 88-90 Hatton Garden Suite 39, 4th Floor London EC1N 8PN on 18 July 2020 (1 page) |
26 February 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
26 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
11 October 2019 | Director's details changed for Hassan Maricar on 11 October 2019 (2 pages) |
12 March 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
28 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
2 March 2018 | Director's details changed for Mr Sayed Mohamed Sayed Ahamed Maricar on 2 March 2018 (2 pages) |
2 March 2018 | Change of details for Mr Sayed Mohamed Sayed Ahamed Maricar as a person with significant control on 2 March 2018 (2 pages) |
2 March 2018 | Confirmation statement made on 23 February 2018 with updates (4 pages) |
27 February 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
28 March 2017 | Confirmation statement made on 23 February 2017 with updates (7 pages) |
28 March 2017 | Confirmation statement made on 23 February 2017 with updates (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
14 May 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-05-14
|
14 May 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-05-14
|
6 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
12 June 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
19 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
18 May 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Registered office address changed from C/O E & W Hopkins Limited 58 Davies Street 4Th Floor, Unit-5 London W1K 5JF England on 14 May 2014 (1 page) |
14 May 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Registered office address changed from C/O E & W Hopkins Limited 58 Davies Street 4Th Floor, Unit-5 London W1K 5JF England on 14 May 2014 (1 page) |
13 May 2014 | Director's details changed for Mr Khalid Maricar on 31 December 2013 (2 pages) |
13 May 2014 | Director's details changed for Mr Khalid Maricar on 31 December 2013 (2 pages) |
26 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
26 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
19 May 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (7 pages) |
19 May 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (7 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
10 February 2013 | Termination of appointment of Sayed Maricar as a director (1 page) |
10 February 2013 | Termination of appointment of Sayed Maricar as a director (1 page) |
10 February 2013 | Appointment of Mr Syed Mohamed Syed Ahmed Maricar as a secretary (1 page) |
10 February 2013 | Appointment of Mr Syed Mohamed Syed Ahmed Maricar as a secretary (1 page) |
10 February 2013 | Termination of appointment of Sayed Maricar as a secretary (1 page) |
10 February 2013 | Termination of appointment of Sayed Maricar as a secretary (1 page) |
15 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (8 pages) |
15 March 2012 | Appointment of Mr Khalid Maricar as a director (2 pages) |
15 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (8 pages) |
15 March 2012 | Appointment of Mr Khalid Maricar as a director (2 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
26 January 2012 | Registered office address changed from 32/33 Hatton Garden London EC1N 8DL on 26 January 2012 (1 page) |
26 January 2012 | Registered office address changed from 32/33 Hatton Garden London EC1N 8DL on 26 January 2012 (1 page) |
22 March 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
15 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (7 pages) |
15 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (7 pages) |
24 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Director's details changed for Hassan Maricar on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Hassan Maricar on 23 March 2010 (2 pages) |
19 August 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
19 August 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
6 April 2009 | Return made up to 23/02/09; full list of members (5 pages) |
6 April 2009 | Return made up to 23/02/09; full list of members (5 pages) |
10 October 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
10 October 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
4 March 2008 | Return made up to 23/02/08; full list of members (5 pages) |
4 March 2008 | Return made up to 23/02/08; full list of members (5 pages) |
25 September 2007 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
25 September 2007 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
14 March 2007 | Return made up to 23/02/07; full list of members (9 pages) |
14 March 2007 | Return made up to 23/02/07; full list of members (9 pages) |
24 January 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
24 January 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
27 March 2006 | Return made up to 23/02/06; full list of members (6 pages) |
27 March 2006 | Return made up to 23/02/06; full list of members (6 pages) |
21 November 2005 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
21 November 2005 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
25 February 2005 | Return made up to 23/02/05; full list of members (9 pages) |
25 February 2005 | Return made up to 23/02/05; full list of members (9 pages) |
10 February 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
10 February 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
3 June 2004 | Full accounts made up to 30 April 2003 (12 pages) |
3 June 2004 | Full accounts made up to 30 April 2003 (12 pages) |
26 February 2004 | Return made up to 23/02/04; full list of members (7 pages) |
26 February 2004 | New director appointed (2 pages) |
26 February 2004 | Return made up to 23/02/04; full list of members (7 pages) |
26 February 2004 | New director appointed (2 pages) |
24 July 2003 | Return made up to 23/02/03; full list of members (7 pages) |
24 July 2003 | Return made up to 23/02/03; full list of members (7 pages) |
19 February 2003 | Full accounts made up to 30 April 2002 (12 pages) |
19 February 2003 | Full accounts made up to 30 April 2002 (12 pages) |
21 May 2002 | Particulars of mortgage/charge (3 pages) |
21 May 2002 | Particulars of mortgage/charge (3 pages) |
16 April 2002 | Return made up to 23/02/02; full list of members (7 pages) |
16 April 2002 | Return made up to 23/02/02; full list of members (7 pages) |
31 January 2002 | Full accounts made up to 30 April 2001 (11 pages) |
31 January 2002 | Full accounts made up to 30 April 2001 (11 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (14 pages) |
2 March 2001 | Return made up to 23/02/01; full list of members (7 pages) |
2 March 2001 | Return made up to 23/02/01; full list of members (7 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (14 pages) |
2 March 2000 | Full accounts made up to 30 April 1999 (13 pages) |
2 March 2000 | Full accounts made up to 30 April 1999 (13 pages) |
29 February 2000 | Return made up to 23/02/00; full list of members (7 pages) |
29 February 2000 | Return made up to 23/02/00; full list of members (7 pages) |
23 June 1999 | Return made up to 23/02/99; full list of members (6 pages) |
23 June 1999 | Return made up to 23/02/99; full list of members (6 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (13 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (13 pages) |
11 March 1998 | Return made up to 23/02/98; no change of members (4 pages) |
11 March 1998 | Return made up to 23/02/98; no change of members (4 pages) |
29 January 1998 | Full accounts made up to 30 April 1997 (13 pages) |
29 January 1998 | Full accounts made up to 30 April 1997 (13 pages) |
23 May 1997 | Full accounts made up to 30 April 1996 (14 pages) |
23 May 1997 | Full accounts made up to 30 April 1996 (14 pages) |
20 May 1997 | Return made up to 23/02/97; no change of members (4 pages) |
20 May 1997 | Return made up to 23/02/97; no change of members (4 pages) |
29 January 1997 | Registered office changed on 29/01/97 from: 26/27 hatton garden london EC1N 8BR (1 page) |
29 January 1997 | Registered office changed on 29/01/97 from: 26/27 hatton garden london EC1N 8BR (1 page) |
20 March 1996 | Return made up to 23/02/96; full list of members (6 pages) |
20 March 1996 | Return made up to 23/02/96; full list of members (6 pages) |
1 March 1996 | Full accounts made up to 30 April 1995 (14 pages) |
1 March 1996 | Full accounts made up to 30 April 1995 (14 pages) |
19 July 1995 | Return made up to 23/02/95; no change of members
|
19 July 1995 | Return made up to 23/02/95; no change of members
|
3 May 1938 | Certificate of incorporation (1 page) |
3 May 1938 | Certificate of incorporation (1 page) |