Company NameAlmeida Residents Limited
Company StatusActive
Company Number01991224
CategoryPrivate Limited Company
Incorporation Date19 February 1986(38 years, 2 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

Director NameDorothy Jean Stannard
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1986(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address18 Almeida Street
London
N1 1TB
Director NameAndrew Vernon Winford
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1998(12 years, 1 month after company formation)
Appointment Duration26 years, 1 month
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 18 Almeida Street
London
N1 1TB
Director NameMs Georgia Louise Elizabeth Wade
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed13 September 2019(33 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleBritish Army Officer
Country of ResidenceEngland
Correspondence Address18 Almeida Street
London
N1 1TB
Secretary NameMs Dorothy Jean Stannard
NationalityBritish
StatusResigned
Appointed19 February 1986(same day as company formation)
RoleCompany Director
Correspondence Address18 Almeida Street
London
N1 1TB
Director NameMr William Charles Barton
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1991(4 years, 11 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 29 November 1991)
RolePatent Office Examiner (Retired)
Correspondence Address18 Almeida Street
London
N1 1TB
Director NameMs Charlotte Lola Kathe Schepke
Date of BirthOctober 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed03 February 1991(4 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 November 1991)
RoleStudent
Correspondence Address18 Almeida Street
London
N1 1TB
Director NameMr Paul Stephen Smithson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1991(4 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 November 1991)
RoleDentist
Correspondence Address18 Almeida Street
Islington
London
N1 1TB
Director NameMs Janet Mary Wilde
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1991(4 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 March 1994)
RoleStockbroker
Correspondence Address18 Almeida Street
Islington
London
N1 1TB
Director NameSimon Wilder
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(5 years, 8 months after company formation)
Appointment Duration19 years, 4 months (resigned 01 April 2011)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat 18 Almeida Street
London
N1 1TB
Director NameKaren McDonald Rose
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1992(6 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 October 1996)
RoleCompany Director
Correspondence Address18 Almeida Street
London
N1 1TB
Director NameSaffron Burrows
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1995(9 years after company formation)
Appointment Duration21 years, 8 months (resigned 07 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Almeida Street
London
N1 1TB
Director NameMs Rochelle Gyer
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2011(25 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 13 September 2019)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Almeida Street
London
N1 1TB
Director NameMr Adam Smith
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2011(25 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 13 September 2019)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Almeida Street
London
N1 1TB
Director NameMr Jaap Goudsmit
Date of BirthJuly 1951 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed07 November 2016(30 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 15 March 2024)
RoleScientist
Country of ResidenceNetherlands
Correspondence Address18 Almeida Street
London
N1 1TB
Director NameMs Fransje Van Der Waals
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed07 November 2016(30 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 15 March 2024)
RoleGeneral Practitioner
Country of ResidenceNetherlands
Correspondence Address18 Almeida Street
London
N1 1TB

Contact

Telephone020 73548146
Telephone regionLondon

Location

Registered Address18 Almeida Street
London
N1 1TB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Shareholders

25 at £1Adam Smith & Rochelle Gyer
25.00%
Ordinary
25 at £1Andrew Winford
25.00%
Ordinary
25 at £1Dorothy Stannard
25.00%
Ordinary
25 at £1Saffron Burrows
25.00%
Ordinary

Accounts

Latest Accounts10 June 2023 (10 months, 2 weeks ago)
Next Accounts Due10 March 2025 (10 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End10 June

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Filing History

27 March 2024Termination of appointment of Fransje Van Der Waals as a director on 15 March 2024 (1 page)
27 March 2024Termination of appointment of Jaap Goudsmit as a director on 15 March 2024 (1 page)
28 February 2024Accounts for a dormant company made up to 10 June 2023 (2 pages)
12 January 2024Confirmation statement made on 11 January 2024 with no updates (3 pages)
17 May 2023Termination of appointment of Dorothy Jean Stannard as a secretary on 17 May 2023 (1 page)
6 March 2023Accounts for a dormant company made up to 10 June 2022 (2 pages)
11 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
9 March 2022Accounts for a dormant company made up to 10 June 2021 (2 pages)
21 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
8 March 2021Accounts for a dormant company made up to 10 June 2020 (2 pages)
15 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
5 March 2020Accounts for a dormant company made up to 10 June 2019 (2 pages)
23 January 2020Confirmation statement made on 13 January 2020 with updates (4 pages)
24 September 2019Appointment of Ms Georgia Louise Elizabeth Wade as a director on 13 September 2019 (2 pages)
18 September 2019Termination of appointment of Rochelle Gyer as a director on 13 September 2019 (1 page)
18 September 2019Termination of appointment of Adam Smith as a director on 13 September 2019 (1 page)
1 March 2019Accounts for a dormant company made up to 10 June 2018 (2 pages)
13 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
10 March 2018Accounts for a dormant company made up to 10 June 2017 (2 pages)
1 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
5 March 2017Accounts for a dormant company made up to 10 June 2016 (2 pages)
5 March 2017Accounts for a dormant company made up to 10 June 2016 (2 pages)
13 February 2017Appointment of Mr Jaap Goudsmit as a director on 7 November 2016 (2 pages)
13 February 2017Appointment of Ms Fransje Van Der Waals as a director on 7 November 2016 (2 pages)
13 February 2017Appointment of Mr Jaap Goudsmit as a director on 7 November 2016 (2 pages)
13 February 2017Appointment of Ms Fransje Van Der Waals as a director on 7 November 2016 (2 pages)
13 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
8 February 2017Termination of appointment of Saffron Burrows as a director on 7 November 2016 (1 page)
8 February 2017Termination of appointment of Saffron Burrows as a director on 7 November 2016 (1 page)
10 March 2016Accounts for a dormant company made up to 10 June 2015 (2 pages)
10 March 2016Accounts for a dormant company made up to 10 June 2015 (2 pages)
23 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(7 pages)
23 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(7 pages)
10 March 2015Accounts for a dormant company made up to 10 June 2014 (2 pages)
10 March 2015Accounts for a dormant company made up to 10 June 2014 (2 pages)
16 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(7 pages)
16 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(7 pages)
9 March 2014Accounts for a dormant company made up to 10 June 2013 (2 pages)
9 March 2014Accounts for a dormant company made up to 10 June 2013 (2 pages)
9 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 100
(7 pages)
9 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 100
(7 pages)
6 March 2013Accounts for a dormant company made up to 10 June 2012 (2 pages)
6 March 2013Accounts for a dormant company made up to 10 June 2012 (2 pages)
17 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (7 pages)
17 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (7 pages)
8 March 2012Accounts for a dormant company made up to 10 June 2011 (2 pages)
8 March 2012Accounts for a dormant company made up to 10 June 2011 (2 pages)
20 February 2012Appointment of Mr Adam Smith as a director (2 pages)
20 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (7 pages)
20 February 2012Appointment of Ms Rochelle Gyer as a director (2 pages)
20 February 2012Appointment of Mr Adam Smith as a director (2 pages)
20 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (7 pages)
20 February 2012Appointment of Ms Rochelle Gyer as a director (2 pages)
4 October 2011Termination of appointment of Simon Wilder as a director (1 page)
4 October 2011Termination of appointment of Simon Wilder as a director (1 page)
15 February 2011Accounts for a dormant company made up to 10 June 2010 (2 pages)
15 February 2011Accounts for a dormant company made up to 10 June 2010 (2 pages)
14 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (7 pages)
14 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (7 pages)
4 March 2010Accounts for a dormant company made up to 10 June 2009 (1 page)
4 March 2010Accounts for a dormant company made up to 10 June 2009 (1 page)
12 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (6 pages)
12 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (6 pages)
12 February 2010Director's details changed for Simon Wilder on 23 January 2010 (2 pages)
12 February 2010Director's details changed for Saffron Burrows on 23 January 2010 (2 pages)
12 February 2010Director's details changed for Saffron Burrows on 23 January 2010 (2 pages)
12 February 2010Director's details changed for Andrew Vernon Winford on 23 January 2010 (2 pages)
12 February 2010Director's details changed for Simon Wilder on 23 January 2010 (2 pages)
12 February 2010Director's details changed for Andrew Vernon Winford on 23 January 2010 (2 pages)
17 February 2009Accounts for a dormant company made up to 10 June 2008 (1 page)
17 February 2009Accounts for a dormant company made up to 10 June 2008 (1 page)
11 February 2009Return made up to 23/01/09; full list of members (4 pages)
11 February 2009Return made up to 23/01/09; full list of members (4 pages)
9 July 2008Accounts for a dormant company made up to 10 June 2007 (1 page)
9 July 2008Accounts for a dormant company made up to 10 June 2007 (1 page)
20 February 2008Return made up to 23/01/08; full list of members (3 pages)
20 February 2008Return made up to 23/01/08; full list of members (3 pages)
16 April 2007Accounts for a dormant company made up to 10 June 2006 (1 page)
16 April 2007Accounts for a dormant company made up to 10 June 2006 (1 page)
26 February 2007Return made up to 23/01/07; full list of members (8 pages)
26 February 2007Return made up to 23/01/07; full list of members (8 pages)
28 March 2006Accounts for a dormant company made up to 10 June 2005 (1 page)
28 March 2006Accounts for a dormant company made up to 10 June 2005 (1 page)
17 February 2006Return made up to 23/01/06; full list of members (8 pages)
17 February 2006Return made up to 23/01/06; full list of members (8 pages)
6 April 2005Accounts for a dormant company made up to 10 June 2004 (1 page)
6 April 2005Accounts for a dormant company made up to 10 June 2004 (1 page)
11 February 2005Return made up to 23/01/05; full list of members (8 pages)
11 February 2005Return made up to 23/01/05; full list of members (8 pages)
8 April 2004Accounts for a dormant company made up to 10 June 2003 (1 page)
8 April 2004Accounts for a dormant company made up to 10 June 2003 (1 page)
20 February 2004Return made up to 23/01/04; full list of members (8 pages)
20 February 2004Return made up to 23/01/04; full list of members (8 pages)
8 April 2003Accounts for a dormant company made up to 10 June 2002 (1 page)
8 April 2003Accounts for a dormant company made up to 10 June 2002 (1 page)
21 February 2003Return made up to 23/01/03; full list of members (8 pages)
21 February 2003Return made up to 23/01/03; full list of members (8 pages)
17 April 2002Accounts for a dormant company made up to 10 June 2001 (1 page)
17 April 2002Accounts for a dormant company made up to 10 June 2001 (1 page)
20 February 2002Return made up to 23/01/02; full list of members (8 pages)
20 February 2002Return made up to 23/01/02; full list of members (8 pages)
14 May 2001Accounts for a dormant company made up to 10 June 2000 (2 pages)
14 May 2001Accounts for a dormant company made up to 10 June 2000 (2 pages)
20 February 2001Return made up to 23/01/01; full list of members (8 pages)
20 February 2001Return made up to 23/01/01; full list of members (8 pages)
16 May 2000Accounts for a dormant company made up to 10 June 1999 (2 pages)
16 May 2000Return made up to 23/01/00; full list of members (8 pages)
16 May 2000Return made up to 23/01/00; full list of members (8 pages)
16 May 2000Accounts for a dormant company made up to 10 June 1999 (2 pages)
7 June 1999New director appointed (2 pages)
7 June 1999New director appointed (2 pages)
7 June 1999Return made up to 23/01/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 June 1999Return made up to 23/01/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 March 1999Accounts for a dormant company made up to 10 June 1998 (1 page)
26 March 1999Accounts for a dormant company made up to 10 June 1998 (1 page)
3 February 1998Compulsory strike-off action has been discontinued (1 page)
3 February 1998Compulsory strike-off action has been discontinued (1 page)
29 January 1998Accounts for a dormant company made up to 10 June 1997 (1 page)
29 January 1998Accounts for a dormant company made up to 10 June 1997 (1 page)
29 January 1998Accounts for a dormant company made up to 10 June 1996 (1 page)
29 January 1998Accounts for a dormant company made up to 10 June 1996 (1 page)
26 August 1997First Gazette notice for compulsory strike-off (1 page)
26 August 1997First Gazette notice for compulsory strike-off (1 page)
26 March 1996Return made up to 23/01/96; no change of members (4 pages)
26 March 1996Return made up to 23/01/96; no change of members (4 pages)
10 August 1995Accounts for a dormant company made up to 10 June 1995 (1 page)
10 August 1995Return made up to 23/01/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 August 1995Accounts for a dormant company made up to 10 June 1995 (1 page)
10 August 1995Return made up to 23/01/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 August 1995New director appointed (2 pages)
10 August 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
19 February 1986New secretary appointed (2 pages)
19 February 1986New secretary appointed (2 pages)