Company NameAlymos Limited
Company StatusActive
Company Number01393918
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 October 1978(45 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mendel Blumenberg
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(13 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address22 Rookwood Road
London
N16 6SS
Director NameMr Asher Strom
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(13 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleTeacher
Country of ResidenceEngland
Correspondence Address95 Ravensdale Road
London
N16 6TH
Director NameYutta Domb
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1998(19 years, 10 months after company formation)
Appointment Duration25 years, 9 months
RoleNursery Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Darenth Road
London
N16 6EJ
Secretary NameReisel Strom
NationalityBritish
StatusCurrent
Appointed17 July 2006(27 years, 9 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Correspondence Address27 Reizel Close
London
N16 5FY
Director NameMr Shimon Domb
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2020(41 years, 7 months after company formation)
Appointment Duration3 years, 11 months
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence Address18 Darenth Road
London
N16 6EJ
Director NameLilly Strom
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(13 years, 5 months after company formation)
Appointment Duration19 years, 2 months (resigned 01 June 2011)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address22 Rookwood Road
London
N16
Director NameMoses David Strom
Date of BirthDecember 1913 (Born 110 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 1992(13 years, 5 months after company formation)
Appointment Duration19 years, 2 months (resigned 01 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Rookwood Road
London
N16
Secretary NameLilly Strom
NationalityBritish
StatusResigned
Appointed31 March 1992(13 years, 5 months after company formation)
Appointment Duration14 years, 2 months (resigned 02 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Rookwood Road
London
N16

Location

Registered Address9 Corbets Tey Road
Upminster
Essex
RM14 2AP
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£51,000
Net Worth£153,170
Cash£630
Current Liabilities£1,200

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month from now)

Filing History

20 July 2020Total exemption full accounts made up to 30 June 2019 (13 pages)
28 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
28 May 2020Appointment of Mr Shimon Domb as a director on 28 May 2020 (2 pages)
23 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
16 May 2019Total exemption full accounts made up to 30 June 2018 (13 pages)
12 October 2018Registered office address changed from 115B Drysdale Street Hoxton London N1 6nd United Kingdom to Unit 2 99-101 Kingsland Road London E2 8AG on 12 October 2018 (1 page)
24 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
16 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
24 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
30 March 2017Total exemption full accounts made up to 30 June 2016 (11 pages)
30 March 2017Total exemption full accounts made up to 30 June 2016 (11 pages)
11 August 2016Total exemption full accounts made up to 30 June 2015 (12 pages)
11 August 2016Total exemption full accounts made up to 30 June 2015 (12 pages)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
17 June 2016Annual return made up to 23 May 2016 no member list (5 pages)
17 June 2016Annual return made up to 23 May 2016 no member list (5 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
3 September 2015Registered office address changed from 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 3 September 2015 (1 page)
3 September 2015Registered office address changed from 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 3 September 2015 (1 page)
3 September 2015Registered office address changed from 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 3 September 2015 (1 page)
11 August 2015Annual return made up to 23 May 2015 no member list (5 pages)
11 August 2015Annual return made up to 23 May 2015 no member list (5 pages)
15 April 2015Total exemption full accounts made up to 30 June 2014 (11 pages)
15 April 2015Total exemption full accounts made up to 30 June 2014 (11 pages)
19 June 2014Annual return made up to 23 May 2014 no member list (5 pages)
19 June 2014Annual return made up to 23 May 2014 no member list (5 pages)
7 April 2014Total exemption full accounts made up to 30 June 2013 (11 pages)
7 April 2014Total exemption full accounts made up to 30 June 2013 (11 pages)
7 August 2013Registered office address changed from 22 Rookwood Road London N16 6SS United Kingdom on 7 August 2013 (1 page)
7 August 2013Registered office address changed from 22 Rookwood Road London N16 6SS United Kingdom on 7 August 2013 (1 page)
7 August 2013Annual return made up to 23 May 2013 no member list (5 pages)
7 August 2013Annual return made up to 23 May 2013 no member list (5 pages)
7 August 2013Registered office address changed from 22 Rookwood Road London N16 6SS United Kingdom on 7 August 2013 (1 page)
7 June 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
7 June 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
23 May 2012Annual return made up to 23 May 2012 no member list (5 pages)
23 May 2012Registered office address changed from 22 Rockwood Road London N16 on 23 May 2012 (1 page)
23 May 2012Director's details changed for Yutta Domb on 1 June 2011 (2 pages)
23 May 2012Termination of appointment of Lilly Strom as a director (1 page)
23 May 2012Termination of appointment of Moses Strom as a director (1 page)
23 May 2012Termination of appointment of Moses Strom as a director (1 page)
23 May 2012Annual return made up to 23 May 2012 no member list (5 pages)
23 May 2012Director's details changed for Yutta Domb on 1 June 2011 (2 pages)
23 May 2012Termination of appointment of Lilly Strom as a director (1 page)
23 May 2012Director's details changed for Yutta Domb on 1 June 2011 (2 pages)
23 May 2012Registered office address changed from 22 Rockwood Road London N16 on 23 May 2012 (1 page)
15 May 2012Annual return made up to 14 April 2012 no member list (7 pages)
15 May 2012Annual return made up to 14 April 2012 no member list (7 pages)
30 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 June 2011Annual return made up to 14 April 2011 no member list (7 pages)
27 June 2011Annual return made up to 14 April 2011 no member list (7 pages)
6 May 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 May 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
9 July 2010Annual return made up to 14 April 2010 no member list (5 pages)
9 July 2010Annual return made up to 14 April 2010 no member list (5 pages)
8 July 2010Director's details changed for Mendel Blumenberg on 13 April 2010 (2 pages)
8 July 2010Director's details changed for Moses David Strom on 13 April 2010 (2 pages)
8 July 2010Director's details changed for Mendel Blumenberg on 13 April 2010 (2 pages)
8 July 2010Director's details changed for Lilly Strom on 13 April 2010 (2 pages)
8 July 2010Director's details changed for Asher Strom on 13 April 2010 (2 pages)
8 July 2010Director's details changed for Moses David Strom on 13 April 2010 (2 pages)
8 July 2010Director's details changed for Lilly Strom on 13 April 2010 (2 pages)
8 July 2010Director's details changed for Asher Strom on 13 April 2010 (2 pages)
5 May 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
5 May 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
17 June 2009Annual return made up to 14/04/09 (3 pages)
17 June 2009Annual return made up to 14/04/09 (3 pages)
1 October 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
1 October 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
15 September 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
15 September 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
11 September 2008Annual return made up to 14/04/08 (3 pages)
11 September 2008Annual return made up to 14/04/08 (3 pages)
3 August 2007Annual return made up to 14/04/07 (6 pages)
3 August 2007Annual return made up to 14/04/07 (6 pages)
28 July 2006New secretary appointed (2 pages)
28 July 2006Secretary resigned (1 page)
28 July 2006New secretary appointed (2 pages)
28 July 2006Secretary resigned (1 page)
4 July 2006Annual return made up to 14/04/06 (5 pages)
4 July 2006Annual return made up to 14/04/06 (5 pages)
30 March 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
30 March 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
20 April 2005Annual return made up to 14/04/05 (5 pages)
20 April 2005Annual return made up to 14/04/05 (5 pages)
20 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
20 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
22 April 2004Annual return made up to 14/04/04 (5 pages)
22 April 2004Annual return made up to 14/04/04 (5 pages)
8 April 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
8 April 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
23 April 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
23 April 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
23 April 2003Annual return made up to 14/04/03 (5 pages)
23 April 2003Annual return made up to 14/04/03 (5 pages)
19 April 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
19 April 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
17 April 2002Annual return made up to 14/04/02 (4 pages)
17 April 2002Annual return made up to 14/04/02 (4 pages)
30 April 2001Annual return made up to 14/04/01 (4 pages)
30 April 2001Annual return made up to 14/04/01 (4 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (3 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (3 pages)
22 May 2000Annual return made up to 14/04/00 (4 pages)
22 May 2000Annual return made up to 14/04/00 (4 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (3 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (3 pages)
27 April 1999Accounts for a small company made up to 30 June 1998 (2 pages)
27 April 1999Annual return made up to 14/04/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 1999Annual return made up to 14/04/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 1999Accounts for a small company made up to 30 June 1998 (2 pages)
18 January 1999Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
18 January 1999Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
21 August 1998New director appointed (2 pages)
21 August 1998New director appointed (2 pages)
1 June 1998Annual return made up to 14/04/98 (4 pages)
1 June 1998Annual return made up to 14/04/98 (4 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
7 August 1997Annual return made up to 14/04/97 (4 pages)
7 August 1997Annual return made up to 14/04/97 (4 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
7 May 1996Annual return made up to 14/04/96 (4 pages)
7 May 1996Annual return made up to 14/04/96 (4 pages)
31 May 1995Annual return made up to 14/04/95 (4 pages)
31 May 1995Annual return made up to 14/04/95 (4 pages)
13 October 1978Incorporation (18 pages)
13 October 1978Incorporation (18 pages)