Company Name17 Alma Square Properties (1985) Limited
DirectorAshkin Shivaranjan Mittal
Company StatusActive
Company Number01658938
CategoryPrivate Limited Company
Incorporation Date17 August 1982(41 years, 8 months ago)
Previous NameElizabethan Paper Sales Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ashkin Shivaranjan Mittal
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2015(32 years, 11 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Upper Berkeley Street Upper Berkeley Street
London
W1H 7PF
Director NameMs Ann Bishop
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 July 1993)
RoleTheatrical Agent
Correspondence Address17 Alma Square
London
NW8 9QA
Director NameRoss Andrew Fitzgerald
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed31 December 1991(9 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 25 October 2001)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address53 Stoke Road
Cobham
Surrey
KT11 3BH
Director NameMr Edmond Wong
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 July 1996)
RoleArchitect
Correspondence Address17 Alma Square
London
NW8 9QA
Director NameMr David Roger Woodgate
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 4 months after company formation)
Appointment Duration20 years, 4 months (resigned 08 May 2012)
RoleCEO
Country of ResidenceEngland
Correspondence Address255 Lauderdale Mansions
Lauderdale Road Maida Vale
London
W9 1LZ
Secretary NameMr Norman Abbot
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 25 October 2001)
RoleCompany Director
Correspondence Address17 Alma Square
London
NW8 9QA
Director NameFrank Leadbetter
Date of BirthDecember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1994(11 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 25 October 2001)
RoleRetired
Correspondence AddressFlat 2 17 Alma Square
St Johns Wood
London
NW8 9QA
Director NameGwendal Louis Alain Garrigue
Date of BirthJuly 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed20 October 2000(18 years, 2 months after company formation)
Appointment Duration1 year (resigned 25 October 2001)
RoleBanker
Correspondence AddressFlat 3
17 Alma Square
London
NW8 9QA
Director NameAlison Maria Lee
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(18 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 August 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17 Alma Square
St Johns Wood
London
NW8 9QA
Secretary NameAlison Maria Lee
NationalityBritish
StatusResigned
Appointed22 May 2001(18 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 August 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17 Alma Square
St Johns Wood
London
NW8 9QA
Director NameMr Norman John Steel Abbot
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(19 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 September 2003)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address5 Knights Green
Millers Close
Chorleywood
Hertfordshire
WD3 5TL
Director NameMr Rupert Shaw
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2003(21 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 20 June 2005)
RoleProperty/Building Consultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Alma Square
London
NW8 9QA
Director NameSimon Anthony Wolsey Pont
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2003(21 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 August 2010)
RoleAdvertsing Executive
Country of ResidenceEngland
Correspondence AddressFlat 3
17 Alma Square
London
NW8 9QA
Director NameMiss Fan Zhang
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2004(22 years, 4 months after company formation)
Appointment Duration7 years (resigned 31 December 2011)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressFlat 4
17 Alma Square
London
NW8 9QA
Secretary NameMr David Roger Woodgate
StatusResigned
Appointed31 October 2010(28 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 May 2012)
RoleCompany Director
Correspondence Address79 Clifton Hill
London
NW8 0JN
Director NameMr Sacha Alon Moussaieff
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2012(29 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 July 2015)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address79 Clifton Hill
London
NW8 0JN

Location

Registered Address20 Upper Berkeley Street
Upper Berkeley Street
London
W1H 7PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

60 at £1Sacha Moussaieff & Antonia Moussaieff
60.00%
Ordinary
20 at £1David Woodgate
20.00%
Ordinary
20 at £1Rupert Shaw
20.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return22 February 2023 (1 year, 2 months ago)
Next Return Due7 March 2024 (overdue)

Filing History

28 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
29 March 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
7 October 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
28 March 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
29 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
22 April 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
2 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
2 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
18 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
22 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
13 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
26 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
14 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
14 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
9 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
24 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(5 pages)
24 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(5 pages)
23 February 2016Register inspection address has been changed from C/O Francis Royale 310 Verdant Lane London SE6 1TW England to 3-4 Holborn Circus Wilson Wright Thavies Inn House London EC1N 2HA (1 page)
23 February 2016Register inspection address has been changed from C/O Francis Royale 310 Verdant Lane London SE6 1TW England to 3-4 Holborn Circus Wilson Wright Thavies Inn House London EC1N 2HA (1 page)
22 February 2016Registered office address changed from C/O 17 Alma Square Properties Ltd 79 Clifton Hill London NW8 0JN to 20 Upper Berkeley Street Upper Berkeley Street London W1H 7PF on 22 February 2016 (1 page)
22 February 2016Registered office address changed from C/O 17 Alma Square Properties Ltd 79 Clifton Hill London NW8 0JN to 20 Upper Berkeley Street Upper Berkeley Street London W1H 7PF on 22 February 2016 (1 page)
30 October 2015Appointment of Mr Ashkin Mittal as a director on 30 July 2015 (2 pages)
30 October 2015Appointment of Mr Ashkin Mittal as a director on 30 July 2015 (2 pages)
29 September 2015Termination of appointment of Sacha Alon Moussaieff as a director on 30 July 2015 (1 page)
29 September 2015Termination of appointment of Sacha Alon Moussaieff as a director on 30 July 2015 (1 page)
5 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(3 pages)
7 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(3 pages)
7 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
22 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
22 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
18 January 2013Register inspection address has been changed from C/O David Woodgate 255 Lauderdale Mansions Lauderdale Road London W9 1LZ England (1 page)
18 January 2013Director's details changed for Mr Sacha Alon Moussaieff on 18 January 2013 (2 pages)
18 January 2013Register inspection address has been changed from C/O David Woodgate 255 Lauderdale Mansions Lauderdale Road London W9 1LZ England (1 page)
18 January 2013Director's details changed for Mr Sacha Alon Moussaieff on 18 January 2013 (2 pages)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
24 May 2012Registered office address changed from C/O Sacha Moussaieff 79 Clifton Hill London NW8 0JN United Kingdom on 24 May 2012 (1 page)
24 May 2012Termination of appointment of David Woodgate as a director (1 page)
24 May 2012Registered office address changed from 17 Alma Square St John's Wood London NW8 9QA on 24 May 2012 (1 page)
24 May 2012Termination of appointment of David Woodgate as a secretary (1 page)
24 May 2012Appointment of Mr Sacha Moussaieff as a director (2 pages)
24 May 2012Registered office address changed from 17 Alma Square St John's Wood London NW8 9QA on 24 May 2012 (1 page)
24 May 2012Termination of appointment of David Woodgate as a secretary (1 page)
24 May 2012Termination of appointment of David Woodgate as a director (1 page)
24 May 2012Registered office address changed from C/O Sacha Moussaieff 79 Clifton Hill London NW8 0JN United Kingdom on 24 May 2012 (1 page)
24 May 2012Appointment of Mr Sacha Moussaieff as a director (2 pages)
18 April 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
18 April 2012Secretary's details changed for Mr David Roger Woodgate on 18 April 2012 (1 page)
18 April 2012Termination of appointment of Fan Zhang as a director (1 page)
18 April 2012Termination of appointment of Fan Zhang as a director (1 page)
18 April 2012Secretary's details changed for Mr David Roger Woodgate on 18 April 2012 (1 page)
18 April 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
7 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
7 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
31 January 2011Register(s) moved to registered inspection location (1 page)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
31 January 2011Register(s) moved to registered inspection location (1 page)
29 January 2011Register inspection address has been changed (1 page)
29 January 2011Director's details changed for Mr David Roger Woodgate on 31 December 2010 (2 pages)
29 January 2011Appointment of Mr David Roger Woodgate as a secretary (2 pages)
29 January 2011Director's details changed for Mr David Roger Woodgate on 31 December 2010 (2 pages)
29 January 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 January 2011Appointment of Mr David Roger Woodgate as a secretary (2 pages)
29 January 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 January 2011Register inspection address has been changed (1 page)
10 October 2010Termination of appointment of Alison Lee as a secretary (1 page)
10 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 October 2010Termination of appointment of Alison Lee as a director (1 page)
10 October 2010Termination of appointment of Alison Lee as a secretary (1 page)
10 October 2010Termination of appointment of Simon Wolsey Pont as a director (1 page)
10 October 2010Termination of appointment of Simon Wolsey Pont as a director (1 page)
10 October 2010Termination of appointment of Alison Lee as a director (1 page)
28 January 2010Director's details changed for Alison Maria Lee on 30 October 2009 (2 pages)
28 January 2010Director's details changed for Mr David Roger Woodgate on 30 October 2009 (2 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
28 January 2010Director's details changed for Simon Anthony Wolsey Pont on 30 October 2009 (2 pages)
28 January 2010Director's details changed for Simon Anthony Wolsey Pont on 30 October 2009 (2 pages)
28 January 2010Director's details changed for Mr David Roger Woodgate on 30 October 2009 (2 pages)
28 January 2010Director's details changed for Alison Maria Lee on 30 October 2009 (2 pages)
3 December 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
3 December 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
20 January 2009Return made up to 31/12/08; full list of members (5 pages)
20 January 2009Return made up to 31/12/08; full list of members (5 pages)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
9 January 2008Return made up to 31/12/07; full list of members (3 pages)
9 January 2008Return made up to 31/12/07; full list of members (3 pages)
21 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
21 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
23 February 2007Return made up to 31/12/06; full list of members (9 pages)
23 February 2007Return made up to 31/12/06; full list of members (9 pages)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
28 December 2005Return made up to 31/12/05; full list of members (9 pages)
28 December 2005Return made up to 31/12/05; full list of members (9 pages)
17 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
17 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
1 July 2005Director resigned (1 page)
1 July 2005Director resigned (1 page)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
7 January 2005Return made up to 31/12/04; full list of members (9 pages)
7 January 2005Return made up to 31/12/04; full list of members (9 pages)
1 December 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
1 December 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
28 January 2004Return made up to 31/12/03; full list of members (9 pages)
28 January 2004New director appointed (2 pages)
28 January 2004Director resigned (1 page)
28 January 2004Director resigned (1 page)
28 January 2004Return made up to 31/12/03; full list of members (9 pages)
28 January 2004New director appointed (2 pages)
27 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
27 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
26 October 2003New director appointed (2 pages)
26 October 2003New director appointed (2 pages)
10 January 2003Return made up to 31/12/02; full list of members (8 pages)
10 January 2003Return made up to 31/12/02; full list of members (8 pages)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
5 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 December 2001New director appointed (2 pages)
18 December 2001New director appointed (2 pages)
30 October 2001Secretary resigned (1 page)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
30 October 2001Secretary resigned (1 page)
29 May 2001New secretary appointed;new director appointed (2 pages)
29 May 2001New secretary appointed;new director appointed (2 pages)
5 January 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
5 January 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
4 January 2001Return made up to 31/12/00; full list of members (8 pages)
4 January 2001Return made up to 31/12/00; full list of members (8 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 January 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
11 January 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 January 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
8 January 1999Return made up to 31/12/98; no change of members (4 pages)
8 January 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
8 January 1999Return made up to 31/12/98; no change of members (4 pages)
30 January 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
30 January 1998Return made up to 31/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
30 January 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
30 January 1998Return made up to 31/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
29 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 January 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
29 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 January 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
13 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 August 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
13 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 August 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
25 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
25 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
26 June 1985Company name changed\certificate issued on 26/06/85 (2 pages)
26 June 1985Company name changed\certificate issued on 26/06/85 (2 pages)
17 August 1982Incorporation (16 pages)
17 August 1982Incorporation (16 pages)