Company NameAlmacroft Limited
DirectorJanet Kao
Company StatusActive
Company Number03007844
CategoryPrivate Limited Company
Incorporation Date9 January 1995(29 years, 3 months ago)

Business Activity

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

Directors

Director NameMs Janet Kao
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2014(19 years, 2 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Mandeville Road
London
N14 7NJ
Director NameLi Siang Chang
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(3 weeks, 4 days after company formation)
Appointment Duration11 months (resigned 01 January 1996)
RoleCompany Director
Correspondence Address157 Albert Road
Green Wood
London
N22 4AQ
Director NameLianne Kao
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(11 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 09 January 1999)
RoleRemovals
Correspondence Address44 Brunswick Crescent
New Southgate
London
N11 1EB
Director NameMr Allan Kao
Date of BirthNovember 1952 (Born 71 years ago)
NationalityChinese
StatusResigned
Appointed05 January 1997(1 year, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address44 Brunswick Crescent
London
N11
Secretary NameLianne Kao
NationalityBritish
StatusResigned
Appointed05 January 1997(1 year, 12 months after company formation)
Appointment Duration2 years (resigned 09 January 1999)
RoleCompany Director
Correspondence Address44 Brunswick Crescent
New Southgate
London
N11 1EB
Director NameMr Charles Kao
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(3 years, 8 months after company formation)
Appointment Duration15 years, 6 months (resigned 02 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdome
Correspondence Address79 Mandeville Road
London
N14 7NJ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed09 January 1995(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed09 January 1995(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Secretary NameAuckland Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 February 1995(3 weeks, 4 days after company formation)
Appointment Duration1 year, 11 months (resigned 05 January 1997)
Correspondence Address63-64 Charles Lane
St Johns Wood
London
NW8 7SB
Secretary NameCity Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 January 1999(4 years after company formation)
Appointment Duration1 year, 7 months (resigned 10 August 2000)
Correspondence Address20 Craven Terrace
London
W2 3QH
Secretary NameASD Consultants Limited (Corporation)
StatusResigned
Appointed10 August 2000(5 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 09 January 2011)
Correspondence AddressAsd House 20
Craven Terrace
London
W2 3QH

Location

Registered Address96 Seymour Place
London
W1H 1NB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Janet Kao
100.00%
Ordinary

Financials

Year2014
Net Worth£5,483
Cash£3
Current Liabilities£6,558

Accounts

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

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Filing History

16 February 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
29 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
27 March 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
28 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
21 March 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
8 December 2021Micro company accounts made up to 31 December 2020 (3 pages)
29 April 2021Compulsory strike-off action has been discontinued (1 page)
28 April 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
27 April 2021First Gazette notice for compulsory strike-off (1 page)
27 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
4 February 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
16 February 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
7 February 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
10 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
10 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
22 February 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(3 pages)
15 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(3 pages)
29 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(3 pages)
27 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(3 pages)
27 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(3 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 August 2014Termination of appointment of Charles Kao as a director on 2 April 2014 (1 page)
28 August 2014Termination of appointment of Charles Kao as a director on 2 April 2014 (1 page)
28 August 2014Termination of appointment of Charles Kao as a director on 2 April 2014 (1 page)
8 May 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(3 pages)
8 May 2014Registered office address changed from 94-96 Seymour Place London W1H 1NB United Kingdom on 8 May 2014 (1 page)
8 May 2014Registered office address changed from 94-96 Seymour Place London W1H 1NB United Kingdom on 8 May 2014 (1 page)
8 May 2014Registered office address changed from 94-96 Seymour Place London W1H 1NB United Kingdom on 8 May 2014 (1 page)
8 May 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(3 pages)
8 May 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(3 pages)
22 April 2014Appointment of Janet Kao as a director (2 pages)
22 April 2014Appointment of Janet Kao as a director (2 pages)
3 December 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 December 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
28 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
28 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 March 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
15 March 2011Director's details changed for Mr Charles Kao on 9 January 2011 (2 pages)
15 March 2011Director's details changed for Mr Charles Kao on 9 January 2011 (2 pages)
15 March 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
15 March 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
15 March 2011Registered office address changed from 94-96 Seymour Place London W1H 1NB on 15 March 2011 (1 page)
15 March 2011Termination of appointment of Asd Consultants Limited as a secretary (1 page)
15 March 2011Registered office address changed from 94-96 Seymour Place London W1H 1NB on 15 March 2011 (1 page)
15 March 2011Director's details changed for Mr Charles Kao on 9 January 2011 (2 pages)
15 March 2011Termination of appointment of Asd Consultants Limited as a secretary (1 page)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 February 2010Director's details changed for Charles Kao on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Charles Kao on 1 October 2009 (2 pages)
11 February 2010Secretary's details changed for Asd Consultants Limited on 1 October 2009 (2 pages)
11 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
11 February 2010Secretary's details changed for Asd Consultants Limited on 1 October 2009 (2 pages)
11 February 2010Secretary's details changed for Asd Consultants Limited on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Charles Kao on 1 October 2009 (2 pages)
11 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
6 April 2009Return made up to 09/01/09; full list of members (3 pages)
6 April 2009Return made up to 09/01/09; full list of members (3 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
14 January 2008Return made up to 09/01/08; full list of members (2 pages)
14 January 2008Return made up to 09/01/08; full list of members (2 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
5 February 2007Return made up to 09/01/07; full list of members (2 pages)
5 February 2007Return made up to 09/01/07; full list of members (2 pages)
17 October 2006Registered office changed on 17/10/06 from: 20 craven terrace london W2 3QH (1 page)
17 October 2006Registered office changed on 17/10/06 from: 20 craven terrace london W2 3QH (1 page)
27 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
27 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
2 February 2006Return made up to 09/01/06; full list of members (6 pages)
2 February 2006Return made up to 09/01/06; full list of members (6 pages)
4 January 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
4 January 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
18 January 2005Return made up to 09/01/05; full list of members (6 pages)
18 January 2005Return made up to 09/01/05; full list of members (6 pages)
21 December 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
21 December 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
16 March 2004Return made up to 09/01/04; full list of members (6 pages)
16 March 2004Return made up to 09/01/04; full list of members (6 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
12 March 2003Return made up to 09/01/03; full list of members (6 pages)
12 March 2003Return made up to 09/01/03; full list of members (6 pages)
25 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
25 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
21 February 2002Return made up to 09/01/02; full list of members (6 pages)
21 February 2002Return made up to 09/01/02; full list of members (6 pages)
13 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
13 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
26 January 2001Return made up to 09/01/01; full list of members (6 pages)
26 January 2001Return made up to 09/01/01; full list of members (6 pages)
4 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
4 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
16 August 2000Secretary resigned (1 page)
16 August 2000New secretary appointed (2 pages)
16 August 2000New secretary appointed (2 pages)
16 August 2000Secretary resigned (1 page)
31 March 2000Accounts for a small company made up to 31 December 1998 (7 pages)
31 March 2000Accounts for a small company made up to 31 December 1998 (7 pages)
5 January 2000Return made up to 09/01/00; full list of members (6 pages)
5 January 2000Return made up to 09/01/00; full list of members (6 pages)
16 August 1999Director resigned (1 page)
16 August 1999Secretary resigned (1 page)
16 August 1999Secretary resigned (1 page)
16 August 1999New secretary appointed (2 pages)
16 August 1999New secretary appointed (2 pages)
16 August 1999Director resigned (1 page)
6 April 1999Return made up to 09/01/99; no change of members
  • 363(287) ‐ Registered office changed on 06/04/99
(4 pages)
6 April 1999Return made up to 09/01/99; no change of members
  • 363(287) ‐ Registered office changed on 06/04/99
(4 pages)
12 October 1998Director resigned (1 page)
12 October 1998Director resigned (1 page)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
3 March 1998Accounts for a dormant company made up to 31 January 1996 (1 page)
3 March 1998Return made up to 09/01/98; no change of members (4 pages)
3 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 March 1998Accounts for a dormant company made up to 31 January 1996 (1 page)
3 March 1998Accounts for a small company made up to 31 January 1997 (6 pages)
3 March 1998Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
3 March 1998Return made up to 09/01/98; no change of members (4 pages)
3 March 1998Accounts for a small company made up to 31 January 1997 (6 pages)
3 March 1998Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
3 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 January 1997Registered office changed on 26/01/97 from: rifsons 63-64 charles lane st johns wood london NW8 7SB (1 page)
26 January 1997Return made up to 09/01/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 January 1997New director appointed (2 pages)
26 January 1997New secretary appointed (2 pages)
26 January 1997Return made up to 09/01/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 January 1997Secretary resigned (1 page)
26 January 1997Registered office changed on 26/01/97 from: rifsons 63-64 charles lane st johns wood london NW8 7SB (1 page)
26 January 1997New director appointed (2 pages)
26 January 1997Secretary resigned (1 page)
26 January 1997New secretary appointed (2 pages)
2 April 1996Return made up to 09/01/96; full list of members (6 pages)
2 April 1996Return made up to 09/01/96; full list of members (6 pages)
25 March 1996Director resigned (1 page)
25 March 1996New director appointed (2 pages)
25 March 1996Director resigned (1 page)
25 March 1996New director appointed (2 pages)
9 January 1995Incorporation (11 pages)
9 January 1995Incorporation (11 pages)