Company Name14 Alma Square Nw8 Management Limited
Company StatusActive
Company Number01999499
CategoryPrivate Limited Company
Incorporation Date13 March 1986(38 years, 1 month 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 NameMrs Berys Becker
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1992(6 years, 4 months after company formation)
Appointment Duration31 years, 9 months
RoleHousewife
Country of ResidenceWales
Correspondence AddressFlat 2 14 Alma Square
London
NW8 9QA
Director NameMr Michael Minashi
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1994(7 years, 10 months after company formation)
Appointment Duration30 years, 3 months
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3, 14 Alma Square
London
NW8 9QA
Director NameMrs Puja Sheena Shah
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2008(22 years, 8 months after company formation)
Appointment Duration15 years, 5 months
RoleOptometrist
Country of ResidenceEngland
Correspondence Address14a Alma Square
London
NW8 9QA
Secretary NameMrs Puja Sheena Shah
NationalityBritish
StatusCurrent
Appointed03 March 2009(22 years, 12 months after company formation)
Appointment Duration15 years, 1 month
RoleOptometrist
Country of ResidenceEngland
Correspondence Address14a Alma Square
London
NW8 9QA
Director NameMrs Mary Smee
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2012(26 years, 4 months after company formation)
Appointment Duration11 years, 9 months
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 14 Alma Square
London
NW8 9QA
Director NameMiss Jill Thornhill
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(6 years, 4 months after company formation)
Appointment Duration16 years, 3 months (resigned 31 October 2008)
RoleBank Clerk Retired
Correspondence Address14 Alma Square
London
NW8 9QA
Director NameGuy Denton Savage
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(6 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 March 1995)
RolePrecision Engineer
Correspondence Address44 Grove End Road
London
NW8 9NE
Director NameAmanda Philipe Savage
NationalityBritish
StatusResigned
Appointed17 July 1992(6 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 March 1995)
RoleLegal Executive
Correspondence Address34 Daymer Gardens
Pinner
Middlesex
HA5 2HP
Director NameRichard Turnbull
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(6 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 January 1994)
RoleManagement Consultant
Correspondence Address14 Alma Square
London
NW8 9QA
Director NamePaul Graeme Nicholson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(6 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 September 1995)
RoleSurveyor
Correspondence Address14 Alma Square
London
NW8 9QA
Secretary NameAmanda Philipe Savage
NationalityBritish
StatusResigned
Appointed17 July 1992(6 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 November 1993)
RoleCompany Director
Correspondence Address34 Daymer Gardens
Pinner
Middlesex
HA5 2HP
Secretary NameMiss Jill Thornhill
NationalityBritish
StatusResigned
Appointed02 November 1993(7 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 October 2004)
RoleRetired
Correspondence Address14 Alma Square
London
NW8 9QA
Director NameJackie Almond
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1995(9 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 27 June 1998)
RoleStudent Of Chinese Medicine
Correspondence Address14a Alma Square
London
NW8 9QA
Director NameMr Andrew John Wilmot
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(10 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 05 May 2006)
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressFlat 1 105 Broadhurst Gardens
London
NW6 3BJ
Director NameLaura Jane Coy
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1999(12 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 July 2001)
RoleRetail Assistant Buyer
Correspondence Address14a Alma Square
London
NW8 9QA
Director NamePaul Andrew Morris
Date of BirthMarch 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed16 February 1999(12 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 July 2001)
RoleBanker
Correspondence Address14a Alma Square
London
NW8 9QA
Director NameGrant Innes McEwan
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(15 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 March 2007)
RoleAccountant
Correspondence Address14a Alma Square
Saint Johns Wood
London
NW8 9QA
Secretary NameMatthew Ross Hyer
NationalityBritish
StatusResigned
Appointed01 October 2004(18 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 March 2009)
RoleCompany Director
Correspondence Address1-133 Sutherland Avenue
London
W9 2QJ
Director NameSimon Aaron Palomo
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2008(22 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 October 2010)
RoleOffice Refurb
Country of ResidenceEngland
Correspondence Address14 Alma Square
London
NW8 9QA
Director NameMr Ping Man Tang
Date of BirthMay 1954 (Born 70 years ago)
NationalityChinese
StatusResigned
Appointed05 May 2011(25 years, 1 month after company formation)
Appointment Duration6 years, 12 months (resigned 30 April 2018)
RoleArchitectural
Country of ResidenceHong Kong
Correspondence AddressFlat 5, 14 Alma Square
London
NW8 9QA

Location

Registered AddressWoodleigh
Wood Lane
Stanmore
HA7 4JZ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Jai Sheena Shah & Mrs Puja Sheena Shah
20.00%
Ordinary
1 at £1Mary Smee
20.00%
Ordinary
1 at £1Mazin Minashi
20.00%
Ordinary
1 at £1Mrs Berys Becker
20.00%
Ordinary
1 at £1Ping Tang
20.00%
Ordinary

Financials

Year2014
Net Worth£2,016
Cash£2,011

Accounts

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

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 4 weeks from now)

Filing History

28 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
26 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
10 December 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
10 December 2022Registered office address changed from 1 Maxwelton Close London NW7 3NA to Woodleigh Wood Lane Stanmore HA7 4JZ on 10 December 2022 (1 page)
10 December 2022Termination of appointment of Mary Smee as a director on 10 December 2022 (1 page)
2 December 2022Compulsory strike-off action has been discontinued (1 page)
30 August 2022First Gazette notice for compulsory strike-off (1 page)
30 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
22 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
17 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 September 2018Termination of appointment of Ping Man Tang as a director on 30 April 2018 (1 page)
24 June 2018Confirmation statement made on 9 June 2018 with updates (4 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
19 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 August 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 5
(7 pages)
2 August 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 5
(7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 5
(9 pages)
6 July 2015Registered office address changed from 14a Alma Square St Johns Wood London NW8 9QA to 1 Maxwelton Close London NW7 3NA on 6 July 2015 (1 page)
6 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 5
(9 pages)
6 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 5
(9 pages)
6 July 2015Registered office address changed from 14a Alma Square St Johns Wood London NW8 9QA to 1 Maxwelton Close London NW7 3NA on 6 July 2015 (1 page)
6 July 2015Registered office address changed from 14a Alma Square St Johns Wood London NW8 9QA to 1 Maxwelton Close London NW7 3NA on 6 July 2015 (1 page)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 July 2014Director's details changed for Mrs Berys Becker on 1 January 2014 (2 pages)
4 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 5
(9 pages)
4 July 2014Director's details changed for Mr Michael Minashi on 1 January 2014 (2 pages)
4 July 2014Director's details changed for Mrs Mary Smee on 1 January 2014 (2 pages)
4 July 2014Director's details changed for Mrs Mary Smee on 1 January 2014 (2 pages)
4 July 2014Director's details changed for Mrs Berys Becker on 1 January 2014 (2 pages)
4 July 2014Director's details changed for Mr Ping Man Tang on 1 January 2014 (2 pages)
4 July 2014Director's details changed for Mr Michael Minashi on 1 January 2014 (2 pages)
4 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 5
(9 pages)
4 July 2014Director's details changed for Mrs Mary Smee on 1 January 2014 (2 pages)
4 July 2014Director's details changed for Mr Ping Man Tang on 1 January 2014 (2 pages)
4 July 2014Director's details changed for Mr Ping Man Tang on 1 January 2014 (2 pages)
4 July 2014Director's details changed for Mr Michael Minashi on 1 January 2014 (2 pages)
4 July 2014Director's details changed for Mrs Berys Becker on 1 January 2014 (2 pages)
12 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (8 pages)
12 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (8 pages)
12 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (1 page)
6 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (7 pages)
6 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (7 pages)
6 July 2012Appointment of Mrs Mary Smee as a director (2 pages)
6 July 2012Appointment of Mrs Mary Smee as a director (2 pages)
6 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (7 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (1 page)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (1 page)
19 July 2011Director's details changed for Mr Ping Man Ma Tang on 19 July 2011 (2 pages)
19 July 2011Director's details changed for Mr Ping Man Ma Tang on 19 July 2011 (2 pages)
5 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (8 pages)
5 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (8 pages)
5 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (8 pages)
6 May 2011Appointment of Mr Ping Man Ma Tang as a director (2 pages)
6 May 2011Appointment of Mr Ping Man Ma Tang as a director (2 pages)
1 May 2011Termination of appointment of Simon Palomo as a director (1 page)
1 May 2011Termination of appointment of Simon Palomo as a director (1 page)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (1 page)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (1 page)
5 July 2010Director's details changed for Michael Minashi on 9 June 2010 (2 pages)
5 July 2010Director's details changed for Simon Aaron Palomo on 9 June 2010 (2 pages)
5 July 2010Director's details changed for Mrs Berys Becker on 9 June 2010 (2 pages)
5 July 2010Director's details changed for Mrs Puja Sheena Shah on 9 June 2010 (2 pages)
5 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (7 pages)
5 July 2010Director's details changed for Michael Minashi on 9 June 2010 (2 pages)
5 July 2010Director's details changed for Mrs Berys Becker on 9 June 2010 (2 pages)
5 July 2010Director's details changed for Mrs Puja Sheena Shah on 9 June 2010 (2 pages)
5 July 2010Director's details changed for Michael Minashi on 9 June 2010 (2 pages)
5 July 2010Director's details changed for Mrs Puja Sheena Shah on 9 June 2010 (2 pages)
5 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (7 pages)
5 July 2010Director's details changed for Mrs Berys Becker on 9 June 2010 (2 pages)
5 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (7 pages)
5 July 2010Director's details changed for Simon Aaron Palomo on 9 June 2010 (2 pages)
5 July 2010Director's details changed for Simon Aaron Palomo on 9 June 2010 (2 pages)
11 March 2010Total exemption small company accounts made up to 31 March 2009 (1 page)
11 March 2010Total exemption small company accounts made up to 31 March 2009 (1 page)
7 September 2009Secretary appointed mrs puja shah (1 page)
7 September 2009Appointment terminated secretary matthew hyer (1 page)
7 September 2009Appointment terminated secretary matthew hyer (1 page)
7 September 2009Return made up to 09/06/09; full list of members (5 pages)
7 September 2009Return made up to 09/06/09; full list of members (5 pages)
7 September 2009Secretary appointed mrs puja shah (1 page)
27 August 2009Registered office changed on 27/08/2009 from 14 alma square london NW8 9QA (2 pages)
27 August 2009Registered office changed on 27/08/2009 from 14 alma square london NW8 9QA (2 pages)
22 December 2008Director appointed puja sheena shah (2 pages)
22 December 2008Director appointed puja sheena shah (2 pages)
3 December 2008Appointment terminated director jill thornhill (1 page)
3 December 2008Appointment terminated director jill thornhill (1 page)
3 December 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
3 December 2008Director appointed simon aaron palomo (2 pages)
3 December 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
3 December 2008Director appointed simon aaron palomo (2 pages)
10 July 2008Return made up to 09/06/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2008Return made up to 09/06/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
17 December 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
29 August 2007Return made up to 09/06/07; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
29 August 2007Return made up to 09/06/07; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
2 October 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
2 October 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
5 September 2006Return made up to 09/06/06; full list of members (9 pages)
5 September 2006Return made up to 09/06/06; full list of members (9 pages)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
10 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
10 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
22 July 2005Return made up to 09/06/05; full list of members (9 pages)
22 July 2005Return made up to 09/06/05; full list of members (9 pages)
26 October 2004New secretary appointed (1 page)
26 October 2004New secretary appointed (1 page)
11 October 2004Secretary resigned (1 page)
11 October 2004Secretary resigned (1 page)
24 September 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
24 September 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
28 June 2004Return made up to 09/06/04; full list of members (9 pages)
28 June 2004Return made up to 09/06/04; full list of members (9 pages)
10 July 2003Return made up to 09/06/03; full list of members (12 pages)
10 July 2003Return made up to 09/06/03; full list of members (12 pages)
9 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 June 2002Return made up to 09/06/02; full list of members (9 pages)
26 June 2002Return made up to 09/06/02; full list of members (9 pages)
20 June 2002Director resigned (1 page)
20 June 2002Director resigned (1 page)
28 December 2001New director appointed (2 pages)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
28 December 2001New director appointed (2 pages)
15 June 2001Return made up to 09/06/01; full list of members (10 pages)
15 June 2001Return made up to 09/06/01; full list of members (10 pages)
15 May 2001Accounts for a small company made up to 31 March 2001 (5 pages)
15 May 2001Accounts for a small company made up to 31 March 2001 (5 pages)
22 June 2000Return made up to 09/06/00; full list of members (10 pages)
22 June 2000Return made up to 09/06/00; full list of members (10 pages)
20 June 2000Full accounts made up to 31 March 2000 (7 pages)
20 June 2000Full accounts made up to 31 March 2000 (7 pages)
16 July 1999Return made up to 09/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 July 1999Return made up to 09/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
22 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
21 February 1999New director appointed (2 pages)
21 February 1999New director appointed (2 pages)
21 February 1999New director appointed (2 pages)
21 February 1999New director appointed (2 pages)
18 February 1999Director resigned (1 page)
18 February 1999Director resigned (1 page)
23 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
23 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
9 June 1998Return made up to 09/06/98; no change of members (6 pages)
9 June 1998Return made up to 09/06/98; no change of members (6 pages)
12 June 1997Return made up to 09/06/97; no change of members (6 pages)
12 June 1997Return made up to 09/06/97; no change of members (6 pages)
11 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
11 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
18 June 1996New director appointed (2 pages)
18 June 1996Accounts for a small company made up to 31 March 1996 (8 pages)
18 June 1996Accounts for a small company made up to 31 March 1996 (8 pages)
18 June 1996Return made up to 09/06/96; full list of members (6 pages)
18 June 1996New director appointed (2 pages)
18 June 1996Return made up to 09/06/96; full list of members (6 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
14 June 1995Return made up to 09/06/95; full list of members (14 pages)
14 June 1995Return made up to 09/06/95; full list of members (14 pages)
13 June 1995Director resigned (4 pages)
13 June 1995Director resigned (4 pages)
13 June 1995Accounts for a small company made up to 31 March 1995 (16 pages)
13 June 1995Accounts for a small company made up to 31 March 1995 (16 pages)
31 May 1995Director resigned (2 pages)
31 May 1995Director resigned (2 pages)
28 April 1995New director appointed (2 pages)
28 April 1995New director appointed (2 pages)
13 March 1986Incorporation (18 pages)
13 March 1986Incorporation (18 pages)