Company Name24 Alma Square Limited
DirectorsRobert Boas Arendt and David Alan Sage
Company StatusActive
Company Number03324452
CategoryPrivate Limited Company
Incorporation Date26 February 1997(27 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMr Robert Boas Arendt
StatusCurrent
Appointed04 September 2009(12 years, 6 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Correspondence Address24 A Alma Square
London
NW8 9QA
Director NameMr Robert Boas Arendt
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2009(12 years, 6 months after company formation)
Appointment Duration14 years, 7 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address24 A Alma Square
London
NW8 9QA
Director NameMr David Alan Sage
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2010(13 years, 6 months after company formation)
Appointment Duration13 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address150c Goldhurst Terrace
London
NW6 3HP
Director NameProf Ronald Mervin Jones
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(same day as company formation)
RoleProfessor Of Medicine
Correspondence Address24a Alma Square
London
NW8 9QA
Secretary NameDr Caroline Ann Marshall
NationalityBritish
StatusResigned
Appointed26 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address24a Alma Square
St John's Wood
London
NW8 9QA
Director NameDr Margaret Marshall
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(4 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 May 1999)
RoleRetired Medical Practitioner
Correspondence Address10 Dawn Gardens
Winchester
Hampshire
SO22 4NS
Director NameFrederica Caroline Elinor Law Turner
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(4 months after company formation)
Appointment Duration6 years, 11 months (resigned 21 June 2004)
RoleArt Historian
Correspondence Address24a Alma Square
London
NW8 9QA
Director NameSimon Marcus Ashworth Holmes
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(4 months after company formation)
Appointment Duration6 years, 11 months (resigned 21 June 2004)
RoleProject Manager
Correspondence Address24a Alma Square
London
NW8 9QA
Director NameWendy Louise Rodney
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(4 months after company formation)
Appointment Duration4 years, 8 months (resigned 13 March 2002)
RoleSolicitor
Correspondence AddressFlat 4
24 Alma Square
London
NW8 9QA
Secretary NameWendy Louise Rodney
NationalityBritish
StatusResigned
Appointed02 July 1997(4 months after company formation)
Appointment Duration8 months (resigned 01 March 1998)
RoleLaw Student
Correspondence AddressFlat 4
24 Alma Square
London
NW8 9QA
Director NameAlissa Katharine Bell
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1997(9 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 13 July 2003)
RoleSolicitor
Correspondence AddressFlat 3 24 Alma Square
St Johns Wood
London
NW8 9QA
Secretary NameSimon Marcus Ashworth Holmes
NationalityBritish
StatusResigned
Appointed01 March 1998(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 01 September 1999)
RoleCompany Director
Correspondence Address24a Alma Square
London
NW8 9QA
Director NameSarah Louise Martin
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1999(2 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 October 2003)
RolePa Secretary
Correspondence Address21 Reginald Street
Mosman Sydney
New South Wales
Nsw 2088
Secretary NameAlissa Katharine Bell
NationalityBritish
StatusResigned
Appointed01 September 1999(2 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 July 2003)
RoleSolicitor
Correspondence AddressFlat 3 24 Alma Square
St Johns Wood
London
NW8 9QA
Director NameAmanda Jo Gosse
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2002(5 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 22 October 2002)
RoleCreative Artworker
Correspondence AddressFlat 4
24 Alma Square
London
NW8 9QA
Director NameNnenna Ansa Ilomechjina
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2003(6 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 27 August 2010)
RoleConsulting
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 24 Alma Square
London
NW8 9QA
Director NameDaniel Charles Mann
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2004(6 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2005)
RoleJournalist
Correspondence AddressFlat 3
24 Alma Square
London
NW8 9QA
Director NameMelissa Joanne Doggett
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2004(6 years, 12 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 September 2009)
RoleSolicitor
Correspondence AddressFlat 2
24 Alma Square Ltd
London
NW8 9QA
Secretary NameMelissa Joanne Doggett
NationalityBritish
StatusResigned
Appointed21 February 2004(6 years, 12 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 September 2009)
RoleSolicitor
Correspondence AddressFlat 2
24 Alma Square Ltd
London
NW8 9QA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 February 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address24a Alma Square
London
NW8 9QA
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardAbbey Road
Built Up AreaGreater London

Shareholders

2 at £1David Sage
40.00%
Ordinary
2 at £1Rage Investments LTD
40.00%
Ordinary
1 at £1Robert Boas Arendt
20.00%
Ordinary

Financials

Year2014
Net Worth£6,620
Current Liabilities£973

Accounts

Latest Accounts24 March 2023 (1 year ago)
Next Accounts Due24 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End24 March

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (9 months, 4 weeks from now)

Filing History

7 February 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
12 October 2023Micro company accounts made up to 24 March 2023 (5 pages)
5 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
21 September 2022Micro company accounts made up to 24 March 2022 (5 pages)
1 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 24 March 2021 (5 pages)
11 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
21 December 2020Micro company accounts made up to 24 March 2020 (6 pages)
4 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
10 October 2019Micro company accounts made up to 24 March 2019 (5 pages)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
29 October 2018Micro company accounts made up to 24 March 2018 (5 pages)
14 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
18 October 2017Micro company accounts made up to 24 March 2017 (5 pages)
18 October 2017Micro company accounts made up to 24 March 2017 (5 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
17 November 2016Micro company accounts made up to 24 March 2016 (5 pages)
17 November 2016Micro company accounts made up to 24 March 2016 (5 pages)
9 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 5
(5 pages)
9 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 5
(5 pages)
17 December 2015Micro company accounts made up to 24 March 2015 (5 pages)
17 December 2015Micro company accounts made up to 24 March 2015 (5 pages)
6 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 5
(5 pages)
6 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 5
(5 pages)
18 December 2014Micro company accounts made up to 24 March 2014 (5 pages)
18 December 2014Micro company accounts made up to 24 March 2014 (5 pages)
17 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 5
(5 pages)
17 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 5
(5 pages)
4 March 2014Registered office address changed from C/O R B Arendt Flat 4 24 Alma Square London NW8 9QA England on 4 March 2014 (1 page)
4 March 2014Registered office address changed from C/O R B Arendt Flat 4 24 Alma Square London NW8 9QA England on 4 March 2014 (1 page)
4 March 2014Registered office address changed from C/O R B Arendt Flat 4 24 Alma Square London NW8 9QA England on 4 March 2014 (1 page)
14 November 2013Total exemption small company accounts made up to 24 March 2013 (6 pages)
14 November 2013Total exemption small company accounts made up to 24 March 2013 (6 pages)
14 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
5 December 2012Total exemption small company accounts made up to 24 March 2012 (5 pages)
5 December 2012Total exemption small company accounts made up to 24 March 2012 (5 pages)
9 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
27 September 2011Total exemption small company accounts made up to 24 March 2011 (5 pages)
27 September 2011Total exemption small company accounts made up to 24 March 2011 (5 pages)
10 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
10 February 2011Registered office address changed from C/O R B Arendt Flat 2, 24 Alma Square London NW8 9QA United Kingdom on 10 February 2011 (1 page)
10 February 2011Registered office address changed from C/O R B Arendt Flat 2, 24 Alma Square London NW8 9QA United Kingdom on 10 February 2011 (1 page)
10 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
3 February 2011Appointment of Mr David Alan Sage as a director (2 pages)
3 February 2011Appointment of Mr David Alan Sage as a director (2 pages)
10 December 2010Total exemption small company accounts made up to 24 March 2010 (5 pages)
10 December 2010Total exemption small company accounts made up to 24 March 2010 (5 pages)
30 November 2010Termination of appointment of Nnenna Ilomechjina as a director (1 page)
30 November 2010Termination of appointment of Nnenna Ilomechjina as a director (1 page)
6 February 2010Total exemption small company accounts made up to 24 March 2009 (5 pages)
6 February 2010Total exemption small company accounts made up to 24 March 2009 (5 pages)
31 January 2010Director's details changed for Nnenna Ansa Ilomechjina on 31 October 2009 (2 pages)
31 January 2010Director's details changed for Nnenna Ansa Ilomechjina on 31 October 2009 (2 pages)
31 January 2010Director's details changed for Mr Robert Boas Arendt on 31 October 2009 (2 pages)
31 January 2010Director's details changed for Mr Robert Boas Arendt on 31 October 2009 (2 pages)
31 January 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
31 January 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
13 January 2010Registered office address changed from Flat3 24 Alma Square St John's Wood London NW8 9QA on 13 January 2010 (1 page)
13 January 2010Registered office address changed from Flat3 24 Alma Square St John's Wood London NW8 9QA on 13 January 2010 (1 page)
12 January 2010Appointment of Mr Robert Boas Arendt as a secretary (1 page)
12 January 2010Appointment of Mr Robert Boas Arendt as a secretary (1 page)
1 October 2009Appointment terminate, director and secretary melissa joanne doggett logged form (1 page)
1 October 2009Director appointed robert boas arendt (2 pages)
1 October 2009Appointment terminate, director and secretary melissa joanne doggett logged form (1 page)
1 October 2009Director appointed robert boas arendt (2 pages)
5 May 2009Return made up to 26/02/09; full list of members (4 pages)
5 May 2009Return made up to 26/02/09; full list of members (4 pages)
26 January 2009Total exemption small company accounts made up to 24 March 2008 (5 pages)
26 January 2009Total exemption small company accounts made up to 24 March 2008 (5 pages)
9 July 2008Return made up to 26/02/08; full list of members (4 pages)
9 July 2008Return made up to 26/02/08; full list of members (4 pages)
23 January 2008Total exemption small company accounts made up to 24 March 2007 (5 pages)
23 January 2008Total exemption small company accounts made up to 24 March 2007 (5 pages)
3 April 2007Return made up to 26/02/07; full list of members (8 pages)
3 April 2007Return made up to 26/02/07; full list of members (8 pages)
27 January 2007Total exemption full accounts made up to 24 March 2005 (8 pages)
27 January 2007Total exemption full accounts made up to 24 March 2006 (8 pages)
27 January 2007Total exemption full accounts made up to 24 March 2006 (8 pages)
27 January 2007Total exemption full accounts made up to 24 March 2005 (8 pages)
16 March 2006Return made up to 26/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 16/03/06
(9 pages)
16 March 2006Return made up to 26/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 16/03/06
(9 pages)
3 February 2006Director resigned (1 page)
3 February 2006New director appointed (1 page)
3 February 2006Director resigned (1 page)
3 February 2006New director appointed (1 page)
27 January 2006Total exemption small company accounts made up to 24 March 2004 (5 pages)
27 January 2006Total exemption small company accounts made up to 24 March 2004 (5 pages)
29 June 2004Return made up to 26/02/04; full list of members (9 pages)
29 June 2004Return made up to 26/02/04; full list of members (9 pages)
9 March 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
9 March 2004New secretary appointed;new director appointed (2 pages)
9 March 2004New secretary appointed;new director appointed (2 pages)
28 January 2004Total exemption small company accounts made up to 24 March 2003 (5 pages)
28 January 2004Total exemption small company accounts made up to 24 March 2003 (5 pages)
22 October 2003Director resigned (1 page)
22 October 2003Director resigned (1 page)
21 July 2003Secretary resigned;director resigned (1 page)
21 July 2003Secretary resigned;director resigned (1 page)
18 April 2003Return made up to 26/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 April 2003Return made up to 26/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 January 2003Total exemption small company accounts made up to 24 March 2002 (5 pages)
22 January 2003Total exemption small company accounts made up to 24 March 2002 (5 pages)
7 November 2002Director's particulars changed (1 page)
7 November 2002Director resigned (1 page)
7 November 2002Director's particulars changed (1 page)
7 November 2002Director resigned (1 page)
28 June 2002Director resigned (1 page)
28 June 2002Director resigned (1 page)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
8 March 2002Return made up to 26/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 March 2002Return made up to 26/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 January 2002Total exemption small company accounts made up to 24 March 2001 (5 pages)
18 January 2002Total exemption small company accounts made up to 24 March 2001 (5 pages)
28 March 2001Return made up to 26/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 March 2001Return made up to 26/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 January 2001Accounts for a small company made up to 24 March 2000 (6 pages)
11 January 2001Accounts for a small company made up to 24 March 2000 (6 pages)
24 March 2000Return made up to 26/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/03/00
(8 pages)
24 March 2000Return made up to 26/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/03/00
(8 pages)
19 January 2000Accounts for a small company made up to 24 March 1999 (5 pages)
19 January 2000Accounts for a small company made up to 24 March 1999 (5 pages)
17 September 1999Secretary resigned (1 page)
17 September 1999New secretary appointed (2 pages)
17 September 1999Secretary resigned (1 page)
17 September 1999New secretary appointed (2 pages)
25 August 1999New director appointed (2 pages)
25 August 1999Director resigned (1 page)
25 August 1999Director resigned (1 page)
25 August 1999New director appointed (2 pages)
1 April 1999Return made up to 26/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 April 1999Return made up to 26/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 1998Accounts for a small company made up to 24 March 1998 (5 pages)
22 December 1998Accounts for a small company made up to 24 March 1998 (5 pages)
11 December 1998Accounting reference date extended from 28/02/98 to 24/03/98 (1 page)
11 December 1998Accounting reference date extended from 28/02/98 to 24/03/98 (1 page)
13 March 1998Return made up to 26/02/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/03/98
(8 pages)
13 March 1998Return made up to 26/02/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/03/98
(8 pages)
13 March 1998New secretary appointed (2 pages)
13 March 1998New secretary appointed (2 pages)
5 January 1998New director appointed (1 page)
5 January 1998New director appointed (1 page)
2 January 1998Ad 01/12/97--------- £ si 1@1=1 £ ic 4/5 (2 pages)
2 January 1998Ad 01/12/97--------- £ si 1@1=1 £ ic 4/5 (2 pages)
21 August 1997Director resigned (1 page)
21 August 1997Secretary resigned (1 page)
21 August 1997Director resigned (1 page)
21 August 1997Secretary resigned (1 page)
11 August 1997New secretary appointed;new director appointed (2 pages)
11 August 1997Registered office changed on 11/08/97 from: 24 alma square st. Johns wood london NW8 (1 page)
11 August 1997New director appointed (2 pages)
11 August 1997Registered office changed on 11/08/97 from: 24 alma square st. Johns wood london NW8 (1 page)
11 August 1997New director appointed (2 pages)
11 August 1997Ad 02/07/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
11 August 1997New director appointed (2 pages)
11 August 1997New secretary appointed;new director appointed (2 pages)
11 August 1997New director appointed (2 pages)
11 August 1997Ad 02/07/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
11 August 1997New director appointed (2 pages)
11 August 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
4 March 1997Director resigned (1 page)
4 March 1997New secretary appointed (2 pages)
4 March 1997New director appointed (2 pages)
4 March 1997Secretary resigned (1 page)
4 March 1997Director resigned (1 page)
4 March 1997Secretary resigned (1 page)
4 March 1997New secretary appointed (2 pages)
26 February 1997Incorporation (18 pages)
26 February 1997Incorporation (18 pages)