Company NameOne And Two Alma House Limited
DirectorEitan Epstein
Company StatusActive
Company Number01974386
CategoryPrivate Limited Company
Incorporation Date31 December 1985(38 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMr Eitan Epstein
NationalityBritish
StatusCurrent
Appointed11 November 2005(19 years, 10 months after company formation)
Appointment Duration18 years, 5 months
RoleProperty Management
Country of ResidenceEngland
Correspondence AddressFlat 8 Chancellor Court 114 Regents Park Road
London
N3 3JG
Director NameMr Eitan Epstein
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2008(22 years, 6 months after company formation)
Appointment Duration15 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 8 Chancellor Court 114 Regents Park Road
London
N3 3JG
Director NameMr Martin Howard Bandel
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years after company formation)
Appointment Duration7 years, 2 months (resigned 12 March 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGable End
29 Christchurch Crescent
Radlett
Hertfordshire
WD7 8AQ
Director NameMrs Elizabeth Bradshaw
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years after company formation)
Appointment Duration2 years, 7 months (resigned 29 July 1994)
RoleDoctor
Correspondence Address1-2 Alma Square
London
NW8 9QD
Director NameMr Edward Bruno
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years after company formation)
Appointment Duration3 years, 9 months (resigned 08 October 1995)
RoleRetired
Correspondence Address1-2 Alma Square
London
NW8 9QD
Director NameMrs Jackie Cramer
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years after company formation)
Appointment Duration3 years, 9 months (resigned 08 October 1995)
RoleHousewife
Correspondence Address1-2 Alma Square
London
NW8 9QD
Director NameSuzanne Patricia Lupton
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years after company formation)
Appointment Duration3 years, 9 months (resigned 08 October 1995)
RoleAdvertising Executive
Correspondence Address1-2 Alma Square
Flat 7 St Johns Wood
London
NW8 9QD
Director NameMr Ian Berkeley McMillan
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years after company formation)
Appointment Duration3 years, 9 months (resigned 08 October 1995)
RoleRetired
Correspondence Address1-2 Alma Square
London
NW8 9QD
Director NameMr David Oakley
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years after company formation)
Appointment Duration20 years, 5 months (resigned 29 May 2012)
RoleManager
Correspondence Address1-2 Alma Square
London
NW8 9QD
Director NameMr John Robert Winter
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years after company formation)
Appointment Duration3 years, 9 months (resigned 08 October 1995)
RoleChartered Accountant
Correspondence Address1-2 Alma Square
London
NW8 9QD
Secretary NameMr Martin Howard Bandel
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years after company formation)
Appointment Duration7 years, 2 months (resigned 12 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGable End
29 Christchurch Crescent
Radlett
Hertfordshire
WD7 8AQ
Director NamePeter Rossiter
Date of BirthDecember 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed08 October 1995(9 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 22 July 2002)
RoleBanker
Correspondence Address4 Alma House 1-2 Alma Square
St Johns Wood
London
NW8 8QD
Secretary NameMr Sean Michael O'Toole
NationalityIrish
StatusResigned
Appointed31 August 2000(14 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 March 2005)
RoleArchitect
Correspondence Address73 Elgin Mansions Elgin Avenue
Maida Vale
London
W9 1JN
Director NameTimothy Ian Rogerson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2005(19 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 July 2005)
RoleAccountant
Correspondence AddressFlat 2 1-2 Alma Square
London
NW8 9QD
Secretary NameTimothy Ian Rogerson
NationalityBritish
StatusResigned
Appointed15 March 2005(19 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 July 2005)
RoleAccountant
Correspondence AddressFlat 2 1-2 Alma Square
London
NW8 9QD
Director NameJeremy Norton
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(22 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHeath House 9 Harpenden Road
St Albans
Herts
AL3 5LL

Location

Registered Address843 Finchley Road
London
NW11 8NA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

5 at £1Eitan Epstein
62.50%
Ordinary
1 at £1Ealine Wing Ting Wong
12.50%
Ordinary
1 at £1Lionel Edwin Meehan & Winnie Wing-yee Kwok
12.50%
Ordinary
1 at £1Mr David Oakley
12.50%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (9 months from now)

Filing History

12 October 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
31 December 2022Confirmation statement made on 31 December 2022 with updates (4 pages)
28 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
31 December 2021Confirmation statement made on 31 December 2021 with updates (4 pages)
18 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
31 December 2020Confirmation statement made on 31 December 2020 with updates (4 pages)
2 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
24 October 2020Change of details for Mr Eitan Epstein as a person with significant control on 23 October 2020 (2 pages)
23 October 2020Secretary's details changed for Mr Eitan Epstein on 23 October 2020 (1 page)
23 October 2020Director's details changed for Mr Eitan Epstein on 23 October 2020 (2 pages)
23 October 2020Director's details changed for Mr Eitan Epstein on 23 October 2020 (2 pages)
23 October 2020Change of details for Mr Eitan Epstein as a person with significant control on 23 October 2020 (2 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
25 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
30 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
16 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 8
(4 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 8
(4 pages)
27 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
27 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 8
(4 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 8
(4 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 8
(4 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 8
(4 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 June 2012Termination of appointment of David Oakley as a director (2 pages)
13 June 2012Termination of appointment of David Oakley as a director (2 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
20 April 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
20 April 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
14 April 2011Termination of appointment of Jeremy Norton as a director (1 page)
14 April 2011Termination of appointment of Jeremy Norton as a director (1 page)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
2 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
2 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 February 2009Return made up to 31/12/08; full list of members (4 pages)
4 February 2009Return made up to 31/12/08; full list of members (4 pages)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
5 August 2008Director appointed eitan epstein (2 pages)
5 August 2008Director appointed eitan epstein (2 pages)
5 August 2008Director appointed jeremy norton (2 pages)
5 August 2008Director appointed jeremy norton (2 pages)
19 February 2008Registered office changed on 19/02/08 from: flat 1 alma house 1-2 alma square london NW8 9QD (1 page)
19 February 2008Registered office changed on 19/02/08 from: flat 1 alma house 1-2 alma square london NW8 9QD (1 page)
19 February 2008Return made up to 31/12/07; full list of members (6 pages)
19 February 2008Return made up to 31/12/07; full list of members (6 pages)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
24 January 2007Return made up to 31/12/06; full list of members (3 pages)
24 January 2007Return made up to 31/12/06; full list of members (3 pages)
7 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
7 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
23 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
23 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
18 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 November 2005New secretary appointed (2 pages)
25 November 2005New secretary appointed (2 pages)
11 August 2005Secretary resigned;director resigned (1 page)
11 August 2005Secretary resigned;director resigned (1 page)
30 March 2005Secretary resigned (1 page)
30 March 2005New secretary appointed;new director appointed (2 pages)
30 March 2005Secretary resigned (1 page)
30 March 2005New secretary appointed;new director appointed (2 pages)
26 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
26 January 2005Return made up to 31/12/04; full list of members (7 pages)
26 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
26 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 February 2004Return made up to 31/12/03; full list of members (8 pages)
10 February 2004Return made up to 31/12/03; full list of members (8 pages)
3 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
3 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
19 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
19 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
11 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
11 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
28 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
28 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
30 January 2002Return made up to 31/12/01; full list of members (8 pages)
30 January 2002Return made up to 31/12/01; full list of members (8 pages)
24 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
24 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
24 January 2001Return made up to 31/12/00; full list of members (8 pages)
24 January 2001Return made up to 31/12/00; full list of members (8 pages)
7 September 2000New secretary appointed (2 pages)
7 September 2000New secretary appointed (2 pages)
31 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
31 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
31 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
31 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
29 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
29 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
29 January 1999Return made up to 31/12/98; no change of members (4 pages)
29 January 1999Return made up to 31/12/98; no change of members (4 pages)
27 January 1998Return made up to 31/12/97; full list of members
  • 363(287) ‐ Registered office changed on 27/01/98
(6 pages)
27 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
27 January 1998Return made up to 31/12/97; full list of members
  • 363(287) ‐ Registered office changed on 27/01/98
(6 pages)
27 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
26 January 1997Return made up to 31/12/96; no change of members (4 pages)
26 January 1997Return made up to 31/12/96; no change of members (4 pages)
1 February 1996Return made up to 31/12/95; no change of members (4 pages)
1 February 1996Return made up to 31/12/95; no change of members (4 pages)
26 October 1995New director appointed (2 pages)
26 October 1995New director appointed (2 pages)
12 October 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
12 October 1995Director resigned (2 pages)
12 October 1995Director resigned (2 pages)
12 October 1995Director resigned (2 pages)
12 October 1995Director resigned (2 pages)
12 October 1995Director resigned (2 pages)
12 October 1995Director resigned (2 pages)
12 October 1995Director resigned (2 pages)
12 October 1995Director resigned (2 pages)
12 October 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
12 October 1995Director resigned (2 pages)
12 October 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
31 December 1985Incorporation (17 pages)
31 December 1985Incorporation (18 pages)
31 December 1985Incorporation (17 pages)
31 December 1985Incorporation (18 pages)