Company NameAlma Pre-Cast Concrete Company Limited
DirectorLawrence Christopher Taylor
Company StatusActive
Company Number00525146
CategoryPrivate Limited Company
Incorporation Date30 October 1953(70 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Lawrence Christopher Taylor
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1992(38 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleSports Director
Country of ResidenceEngland
Correspondence AddressThe Cottage 2 Bycullah Avenue
Enfield
Middlesex
EN2 8DW
Secretary NameMr Lawrence Christopher Taylor
NationalityBritish
StatusCurrent
Appointed04 January 2008(54 years, 2 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cottage 2 Bycullah Avenue
Enfield
Middlesex
EN2 8DW
Director NameMrs Doris Lilian Taylor
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(38 years, 2 months after company formation)
Appointment Duration16 years (resigned 02 January 2008)
RoleCompany Director
Correspondence AddressThe Cottage 2 Bycullah Avenue
Enfield
Middlesex
EN2 8DW
Director NameMr Henry Charles Taylor
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(38 years, 2 months after company formation)
Appointment Duration19 years, 12 months (resigned 22 December 2011)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressThe Cottage 2 Bycullah Avenue
Enfield
Middlesex
EN2 8DW
Secretary NameMrs Doris Lilian Taylor
NationalityBritish
StatusResigned
Appointed01 January 1992(38 years, 2 months after company formation)
Appointment Duration16 years (resigned 02 January 2008)
RoleCompany Director
Correspondence AddressThe Cottage 2 Bycullah Avenue
Enfield
Middlesex
EN2 8DW

Location

Registered AddressC/O Davis Bonley
Northside House, Mount Pleasant
Barnet
Hertfordshire
EN4 9EE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

4.5k at £1Lawrence Christopher Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth£947,953
Cash£93,583
Current Liabilities£46,612

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Charges

20 December 1960Delivered on: 30 December 1960
Satisfied on: 29 June 2005
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Land lying to the north of king edwards road, ponders end. Enfield (title no. Mx 283284) together with all fixtures present and future. Land to the north of alma road, ponders end, enfield (title no. Mx 89691) and other lands & premises in enfield (title nos. Mx 161846 & mx 132947) together with all fixtures present and future.
Fully Satisfied

Filing History

12 January 2024Confirmation statement made on 2 January 2024 with no updates (3 pages)
21 November 2023Micro company accounts made up to 30 September 2023 (6 pages)
24 January 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 30 September 2022 (6 pages)
25 March 2022Micro company accounts made up to 30 September 2021 (4 pages)
17 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
18 February 2021Micro company accounts made up to 30 September 2020 (3 pages)
13 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
20 February 2020Micro company accounts made up to 30 September 2019 (4 pages)
20 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
27 June 2019Micro company accounts made up to 30 September 2018 (3 pages)
9 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
29 January 2018Micro company accounts made up to 30 September 2017 (3 pages)
5 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
24 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
24 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
17 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
12 May 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 4,508
(4 pages)
12 May 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 4,508
(4 pages)
11 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 4,508
(4 pages)
11 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 4,508
(4 pages)
2 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
2 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
14 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 4,508
(4 pages)
14 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 4,508
(4 pages)
14 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 4,508
(4 pages)
8 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
8 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
3 February 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 4,508
(4 pages)
3 February 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 4,508
(4 pages)
3 February 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 4,508
(4 pages)
28 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
8 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
11 January 2012Termination of appointment of Henry Taylor as a director (1 page)
11 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
11 January 2012Termination of appointment of Henry Taylor as a director (1 page)
18 November 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
18 November 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
12 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
23 November 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
23 November 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
8 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
8 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
29 March 2010Statement of company's objects (2 pages)
29 March 2010Statement of company's objects (2 pages)
26 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
26 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
11 January 2010Director's details changed for Mr Henry Charles Taylor on 1 November 2009 (2 pages)
11 January 2010Director's details changed for Mr Lawrence Christopher Taylor on 1 November 2009 (2 pages)
11 January 2010Director's details changed for Mr Henry Charles Taylor on 1 November 2009 (2 pages)
11 January 2010Director's details changed for Mr Henry Charles Taylor on 1 November 2009 (2 pages)
11 January 2010Director's details changed for Mr Lawrence Christopher Taylor on 1 November 2009 (2 pages)
11 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Mr Lawrence Christopher Taylor on 1 November 2009 (2 pages)
11 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
15 January 2009Return made up to 01/01/09; full list of members (4 pages)
15 January 2009Return made up to 01/01/09; full list of members (4 pages)
24 November 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
24 November 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
19 February 2008Return made up to 01/01/08; full list of members (3 pages)
19 February 2008Return made up to 01/01/08; full list of members (3 pages)
22 January 2008Secretary resigned;director resigned (1 page)
22 January 2008Secretary resigned;director resigned (1 page)
22 January 2008New secretary appointed (2 pages)
22 January 2008New secretary appointed (2 pages)
20 December 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
20 December 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
22 January 2007Return made up to 01/01/07; full list of members (3 pages)
22 January 2007Return made up to 01/01/07; full list of members (3 pages)
20 November 2006Total exemption small company accounts made up to 30 September 2006 (6 pages)
20 November 2006Total exemption small company accounts made up to 30 September 2006 (6 pages)
11 January 2006Return made up to 01/01/06; full list of members (3 pages)
11 January 2006Return made up to 01/01/06; full list of members (3 pages)
9 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
9 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
29 June 2005Declaration of satisfaction of mortgage/charge (1 page)
29 June 2005Declaration of satisfaction of mortgage/charge (1 page)
18 January 2005Return made up to 01/01/05; full list of members (7 pages)
18 January 2005Return made up to 01/01/05; full list of members (7 pages)
13 December 2004Total exemption small company accounts made up to 30 September 2004 (6 pages)
13 December 2004Total exemption small company accounts made up to 30 September 2004 (6 pages)
31 January 2004Return made up to 01/01/04; full list of members (7 pages)
31 January 2004Return made up to 01/01/04; full list of members (7 pages)
20 January 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
20 January 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
26 January 2003Return made up to 01/01/03; full list of members (7 pages)
26 January 2003Return made up to 01/01/03; full list of members (7 pages)
16 December 2002Total exemption small company accounts made up to 30 September 2002 (6 pages)
16 December 2002Total exemption small company accounts made up to 30 September 2002 (6 pages)
8 May 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
8 May 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
18 January 2002Return made up to 01/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 January 2002Return made up to 01/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
9 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
12 June 2001Registered office changed on 12/06/01 from: c/o cowper feldman & co refuge house 9-10 river front enfield middx EN1 3SZ (1 page)
12 June 2001Registered office changed on 12/06/01 from: c/o cowper feldman & co refuge house 9-10 river front enfield middx EN1 3SZ (1 page)
16 January 2001Return made up to 01/01/01; full list of members (7 pages)
16 January 2001Return made up to 01/01/01; full list of members (7 pages)
21 July 2000Full accounts made up to 30 September 1999 (8 pages)
21 July 2000Full accounts made up to 30 September 1999 (8 pages)
17 January 2000Return made up to 01/01/00; full list of members (7 pages)
17 January 2000Return made up to 01/01/00; full list of members (7 pages)
3 August 1999Full accounts made up to 30 September 1998 (8 pages)
3 August 1999Full accounts made up to 30 September 1998 (8 pages)
13 January 1999Return made up to 01/01/99; full list of members (6 pages)
13 January 1999Return made up to 01/01/99; full list of members (6 pages)
17 July 1998Full accounts made up to 30 September 1997 (8 pages)
17 July 1998Full accounts made up to 30 September 1997 (8 pages)
19 January 1998Return made up to 01/01/98; no change of members (4 pages)
19 January 1998Return made up to 01/01/98; no change of members (4 pages)
28 July 1997Full accounts made up to 30 September 1996 (8 pages)
28 July 1997Full accounts made up to 30 September 1996 (8 pages)
6 January 1997Return made up to 01/01/97; no change of members (6 pages)
6 January 1997Return made up to 01/01/97; no change of members (6 pages)
18 March 1996Full accounts made up to 30 September 1995 (8 pages)
18 March 1996Full accounts made up to 30 September 1995 (8 pages)
28 December 1995Return made up to 01/01/96; full list of members (6 pages)
28 December 1995Return made up to 01/01/96; full list of members (6 pages)
3 May 1995Accounts for a small company made up to 30 September 1994 (9 pages)
3 May 1995Accounts for a small company made up to 30 September 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)