Company NameAltamont Limited
Company StatusActive
Company Number01312537
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 May 1977(47 years ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameMrs Helen Kon
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1992(15 years, 6 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Park Way
London
NW11 0EX
Director NameMr Henry Victor Last
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1992(15 years, 6 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Danescroft Gardens
London
NW4 2ND
Director NameGina Wiesenfeld
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1992(15 years, 6 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Highfield Gardens
London
Nw11
Director NameMr David Last
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(15 years, 6 months after company formation)
Appointment Duration25 years, 3 months (resigned 01 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Green Walk
Hendon
London
NW4 2AJ
Director NameMrs Sari Adler
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(15 years, 6 months after company formation)
Appointment Duration26 years, 10 months (resigned 06 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Brampton Grove
Hendon
London
NW4 4AQ
Secretary NameMr David Last
NationalityBritish
StatusResigned
Appointed20 November 1992(15 years, 6 months after company formation)
Appointment Duration25 years, 3 months (resigned 01 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Green Walk
Hendon
London
NW4 2AJ

Location

Registered Address18 Green Walk
Hendon
London
NW4 2AJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London

Financials

Year2014
Turnover£34,531
Net Worth£265,980
Cash£91,282
Current Liabilities£11,222

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due4 July 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return20 November 2023 (5 months, 2 weeks ago)
Next Return Due4 December 2024 (7 months from now)

Charges

14 March 1984Delivered on: 23 March 1984
Persons entitled: County Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land known as unit 3 and adjoining land canterbury ind. Est. Island road, hersden. Title no K555478. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 August 1983Delivered on: 26 August 1983
Satisfied on: 5 March 2005
Persons entitled: County Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H interest in wingard hse. Terminus rd. Chichester, w sussex specific equitable charge on all property other than listed above.. 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.
Fully Satisfied

Filing History

14 January 2021Confirmation statement made on 20 November 2020 with no updates (3 pages)
8 December 2020Register inspection address has been changed to Hallswelle House 1 Hallswelle Road London NW11 0DH (1 page)
7 December 2020Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to 18 Green Walk Hendon London NW4 2AJ on 7 December 2020 (1 page)
9 March 2020Total exemption full accounts made up to 31 March 2019 (14 pages)
31 December 2019Previous accounting period shortened from 3 April 2019 to 2 April 2019 (1 page)
16 December 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
16 December 2019Cessation of Sari Adler as a person with significant control on 6 October 2019 (1 page)
16 December 2019Termination of appointment of Sari Adler as a director on 6 October 2019 (1 page)
22 February 2019Total exemption full accounts made up to 31 March 2018 (15 pages)
2 January 2019Previous accounting period shortened from 4 April 2018 to 3 April 2018 (1 page)
20 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
14 September 2018Cessation of David Last as a person with significant control on 1 March 2018 (1 page)
14 September 2018Termination of appointment of David Last as a director on 1 March 2018 (1 page)
14 September 2018Termination of appointment of David Last as a secretary on 1 March 2018 (1 page)
25 January 2018Total exemption full accounts made up to 31 March 2017 (14 pages)
3 January 2018Previous accounting period shortened from 5 April 2017 to 4 April 2017 (1 page)
14 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
12 January 2017Total exemption full accounts made up to 31 March 2016 (12 pages)
12 January 2017Total exemption full accounts made up to 31 March 2016 (12 pages)
3 January 2017Previous accounting period shortened from 6 April 2016 to 5 April 2016 (1 page)
3 January 2017Previous accounting period shortened from 6 April 2016 to 5 April 2016 (1 page)
26 November 2016Confirmation statement made on 20 November 2016 with updates (8 pages)
26 November 2016Confirmation statement made on 20 November 2016 with updates (8 pages)
13 January 2016Total exemption full accounts made up to 31 March 2015 (13 pages)
13 January 2016Total exemption full accounts made up to 31 March 2015 (13 pages)
31 December 2015Previous accounting period shortened from 7 April 2015 to 6 April 2015 (1 page)
31 December 2015Previous accounting period shortened from 7 April 2015 to 6 April 2015 (1 page)
24 November 2015Annual return made up to 20 November 2015 no member list (7 pages)
24 November 2015Annual return made up to 20 November 2015 no member list (7 pages)
5 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
5 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
20 November 2014Annual return made up to 20 November 2014 no member list (7 pages)
20 November 2014Annual return made up to 20 November 2014 no member list (7 pages)
30 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
30 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
6 January 2014Previous accounting period shortened from 8 April 2013 to 7 April 2013 (1 page)
6 January 2014Previous accounting period shortened from 8 April 2013 to 7 April 2013 (1 page)
6 January 2014Previous accounting period shortened from 8 April 2013 to 7 April 2013 (1 page)
30 December 2013Previous accounting period extended from 31 March 2013 to 8 April 2013 (1 page)
30 December 2013Previous accounting period extended from 31 March 2013 to 8 April 2013 (1 page)
30 December 2013Previous accounting period extended from 31 March 2013 to 8 April 2013 (1 page)
20 November 2013Annual return made up to 20 November 2013 no member list (7 pages)
20 November 2013Annual return made up to 20 November 2013 no member list (7 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
21 November 2012Annual return made up to 20 November 2012 no member list (7 pages)
21 November 2012Annual return made up to 20 November 2012 no member list (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
22 November 2011Annual return made up to 20 November 2011 no member list (7 pages)
22 November 2011Annual return made up to 20 November 2011 no member list (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
23 November 2010Annual return made up to 20 November 2010 no member list (7 pages)
23 November 2010Annual return made up to 20 November 2010 no member list (7 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 November 2009Annual return made up to 20 November 2009 no member list (5 pages)
27 November 2009Director's details changed for Henry Victor Last on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Henry Victor Last on 1 October 2009 (2 pages)
27 November 2009Annual return made up to 20 November 2009 no member list (5 pages)
27 November 2009Director's details changed for Henry Victor Last on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Sari Adler on 1 October 2009 (2 pages)
26 November 2009Director's details changed for David Last on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Gina Wiesenfeld on 1 October 2009 (2 pages)
26 November 2009Director's details changed for David Last on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Gina Wiesenfeld on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Gina Wiesenfeld on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Helen Kon on 1 October 2009 (2 pages)
26 November 2009Director's details changed for David Last on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Helen Kon on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Helen Kon on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Sari Adler on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Sari Adler on 1 October 2009 (2 pages)
28 December 2008Accounts for a small company made up to 31 March 2008 (4 pages)
28 December 2008Accounts for a small company made up to 31 March 2008 (4 pages)
25 November 2008Annual return made up to 20/11/08 (3 pages)
25 November 2008Annual return made up to 20/11/08 (3 pages)
14 December 2007Accounts for a small company made up to 31 March 2007 (4 pages)
14 December 2007Accounts for a small company made up to 31 March 2007 (4 pages)
20 November 2007Annual return made up to 20/11/07 (2 pages)
20 November 2007Annual return made up to 20/11/07 (2 pages)
13 February 2007Amended accounts made up to 31 March 2006 (4 pages)
13 February 2007Amended accounts made up to 31 March 2006 (4 pages)
28 December 2006Accounts for a small company made up to 31 March 2006 (4 pages)
28 December 2006Accounts for a small company made up to 31 March 2006 (4 pages)
20 November 2006Annual return made up to 20/11/06 (2 pages)
20 November 2006Annual return made up to 20/11/06 (2 pages)
28 December 2005Accounts for a small company made up to 31 March 2005 (5 pages)
28 December 2005Accounts for a small company made up to 31 March 2005 (5 pages)
24 November 2005Annual return made up to 20/11/05 (2 pages)
24 November 2005Annual return made up to 20/11/05 (2 pages)
18 May 2005Amended accounts made up to 31 March 2004 (5 pages)
18 May 2005Amended accounts made up to 31 March 2004 (5 pages)
5 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
21 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
25 November 2004Annual return made up to 20/11/04 (6 pages)
25 November 2004Annual return made up to 20/11/04 (6 pages)
25 May 2004Registered office changed on 25/05/04 from: tudor house llanvanor road finchley road london NW2 2AQ (1 page)
25 May 2004Registered office changed on 25/05/04 from: tudor house llanvanor road finchley road london NW2 2AQ (1 page)
19 December 2003Accounts for a small company made up to 31 March 2003 (5 pages)
19 December 2003Accounts for a small company made up to 31 March 2003 (5 pages)
2 December 2003Annual return made up to 20/11/03 (6 pages)
2 December 2003Annual return made up to 20/11/03 (6 pages)
13 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
13 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
26 November 2002Annual return made up to 20/11/02 (6 pages)
26 November 2002Annual return made up to 20/11/02 (6 pages)
18 December 2001Accounts for a small company made up to 31 March 2001 (5 pages)
18 December 2001Accounts for a small company made up to 31 March 2001 (5 pages)
22 November 2001Annual return made up to 20/11/01 (6 pages)
22 November 2001Annual return made up to 20/11/01 (6 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
11 December 2000Annual return made up to 20/11/00 (6 pages)
11 December 2000Annual return made up to 20/11/00 (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
5 December 1999Annual return made up to 20/11/99 (9 pages)
5 December 1999Annual return made up to 20/11/99 (9 pages)
19 April 1999Amended accounts made up to 31 March 1998 (5 pages)
19 April 1999Amended accounts made up to 31 March 1998 (5 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
1 December 1998Annual return made up to 20/11/98 (9 pages)
1 December 1998Annual return made up to 20/11/98 (9 pages)
9 March 1998Director's particulars changed (1 page)
9 March 1998Director's particulars changed (1 page)
22 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
2 December 1997Annual return made up to 20/11/97 (9 pages)
2 December 1997Annual return made up to 20/11/97 (9 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
28 November 1996Annual return made up to 20/11/96 (9 pages)
28 November 1996Annual return made up to 20/11/96 (9 pages)
24 November 1995Annual return made up to 20/11/95 (16 pages)
24 November 1995Annual return made up to 20/11/95 (16 pages)
22 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
22 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
4 May 1977Certificate of incorporation (1 page)
4 May 1977Certificate of incorporation (1 page)
4 May 1977Incorporation (16 pages)
4 May 1977Incorporation (16 pages)