Greenford
Middlesex
UB6 0FX
Director Name | Paul Crocetta |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 1992(45 years, 9 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
Secretary Name | Paul Crocetta |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 June 1992(45 years, 9 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
Director Name | Marisa Crocetta |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2022(75 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 325-327 Oldfield Lane North Greenford UB6 0FX |
Director Name | Daniela Louisa Dalby |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2022(75 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Beautician And Therapist |
Country of Residence | United Kingdom |
Correspondence Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
Director Name | Emma Jones |
---|---|
Date of Birth | August 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(45 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 09 December 2000) |
Role | Company Director |
Correspondence Address | 46 Sandringham Gardens North Finchley London N12 0NX |
Website | algcoffee.co.uk |
---|---|
Telephone | 020 74372480 |
Telephone region | London |
Registered Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
5k at £1 | Mr Paul Crocetta 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £390,286 |
Cash | £298,752 |
Current Liabilities | £70,299 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
8 May 1991 | Delivered on: 11 May 1991 Satisfied on: 7 September 2011 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over and bookdebts. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
---|
5 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
13 July 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
13 July 2023 | Director's details changed for Daniela Louisa Dalby on 29 June 2023 (2 pages) |
12 October 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
25 August 2022 | Director's details changed for Paul Crocetta on 27 July 2022 (2 pages) |
25 August 2022 | Change of details for Paul Crocetta as a person with significant control on 27 July 2022 (2 pages) |
25 August 2022 | Appointment of Daniela Louisa Dalby as a director on 27 July 2022 (2 pages) |
25 August 2022 | Director's details changed for Francesca Crocetta on 27 July 2022 (2 pages) |
25 August 2022 | Appointment of Marisa Crocetta as a director on 27 July 2022 (2 pages) |
25 August 2022 | Secretary's details changed for Paul Crocetta on 27 July 2022 (1 page) |
25 August 2022 | Director's details changed for Paul Crocetta on 27 July 2022 (2 pages) |
13 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
12 July 2022 | Change of details for Paul Crocetta as a person with significant control on 29 June 2022 (2 pages) |
10 November 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
30 June 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
11 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
6 August 2020 | Registered office address changed from 52 Old Compton Street London W1V 6PB to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 6 August 2020 (1 page) |
14 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
2 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
12 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
28 March 2019 | Register inspection address has been changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX (1 page) |
6 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
4 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
18 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
18 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
11 July 2017 | Notification of Paul Crocetta as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Paul Crocetta as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
17 April 2015 | Register inspection address has been changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ (1 page) |
17 April 2015 | Register inspection address has been changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ (1 page) |
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (6 pages) |
3 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (6 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 August 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (6 pages) |
21 August 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (6 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (6 pages) |
15 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for Francesca Crocetta on 29 June 2010 (2 pages) |
15 July 2010 | Register(s) moved to registered inspection location (1 page) |
15 July 2010 | Director's details changed for Paul Crocetta on 29 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Register inspection address has been changed (1 page) |
15 July 2010 | Director's details changed for Paul Crocetta on 29 June 2010 (2 pages) |
15 July 2010 | Register inspection address has been changed (1 page) |
15 July 2010 | Director's details changed for Francesca Crocetta on 29 June 2010 (2 pages) |
15 July 2010 | Register(s) moved to registered inspection location (1 page) |
30 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
14 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
8 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
8 July 2008 | Resolutions
|
8 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
8 July 2008 | Resolutions
|
2 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
10 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 July 2006 | Location of register of members (1 page) |
4 July 2006 | Location of register of members (1 page) |
4 July 2006 | Return made up to 29/06/06; full list of members (2 pages) |
4 July 2006 | Return made up to 29/06/06; full list of members (2 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 August 2005 | Return made up to 29/06/05; full list of members (2 pages) |
4 August 2005 | Return made up to 29/06/05; full list of members (2 pages) |
9 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 July 2004 | Return made up to 29/06/04; full list of members (8 pages) |
28 July 2004 | Return made up to 29/06/04; full list of members (8 pages) |
13 March 2004 | Resolutions
|
13 March 2004 | Resolutions
|
13 March 2004 | Resolutions
|
13 March 2004 | Resolutions
|
10 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
10 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
10 July 2003 | Return made up to 29/06/03; no change of members (4 pages) |
10 July 2003 | Return made up to 29/06/03; no change of members (4 pages) |
24 July 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
24 July 2002 | Return made up to 29/06/02; full list of members (5 pages) |
24 July 2002 | Return made up to 29/06/02; full list of members (5 pages) |
24 July 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
16 July 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
16 July 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
5 July 2001 | Return made up to 29/06/01; no change of members (4 pages) |
5 July 2001 | Return made up to 29/06/01; no change of members (4 pages) |
18 May 2001 | Director resigned (1 page) |
18 May 2001 | Director resigned (1 page) |
29 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
29 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
12 July 2000 | Return made up to 29/06/00; no change of members (6 pages) |
12 July 2000 | Return made up to 29/06/00; no change of members (6 pages) |
5 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
5 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
7 July 1999 | Return made up to 29/06/99; full list of members (7 pages) |
7 July 1999 | Return made up to 29/06/99; full list of members (7 pages) |
12 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
12 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
14 July 1998 | Return made up to 29/06/98; no change of members (6 pages) |
14 July 1998 | Return made up to 29/06/98; no change of members (6 pages) |
29 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
29 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
3 July 1997 | Return made up to 29/06/97; no change of members (6 pages) |
3 July 1997 | Return made up to 29/06/97; no change of members (6 pages) |
4 July 1996 | Return made up to 29/06/96; full list of members (7 pages) |
4 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
4 July 1996 | Return made up to 29/06/96; full list of members (7 pages) |
4 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
1 August 1995 | Director's particulars changed (4 pages) |
1 August 1995 | Return made up to 29/06/95; no change of members (10 pages) |
1 August 1995 | Return made up to 29/06/95; no change of members (10 pages) |
1 August 1995 | Director's particulars changed (4 pages) |
7 June 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
7 June 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
11 May 1991 | Particulars of mortgage/charge (3 pages) |
11 May 1991 | Particulars of mortgage/charge (3 pages) |
6 June 1986 | Return made up to 05/06/86; full list of members (4 pages) |
6 June 1986 | Return made up to 05/06/86; full list of members (4 pages) |
24 September 1946 | Incorporation (16 pages) |
24 September 1946 | Incorporation (16 pages) |