Company NameAltus Management Limited
DirectorsDinnah Mohammad Louis and Imraun Shaikh
Company StatusActive
Company Number03997308
CategoryPrivate Limited Company
Incorporation Date19 May 2000(23 years, 10 months ago)
Previous NamePrizewealth Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9500Private households with employees
SIC 97000Activities of households as employers of domestic personnel

Directors

Director NameDinnah Mohammad Louis
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBruneian
StatusCurrent
Appointed13 June 2000(3 weeks, 4 days after company formation)
Appointment Duration23 years, 9 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressHollington House Woolton Hill
Newbury
Berkshire
RG20 9XR
Director NameImraun Shaikh
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2000(3 weeks, 4 days after company formation)
Appointment Duration23 years, 9 months
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHollington House Woolton Hill
Newbury
Berkshire
RG20 9XR
Secretary NameImraun Shaikh
NationalityBritish
StatusCurrent
Appointed13 June 2000(3 weeks, 4 days after company formation)
Appointment Duration23 years, 9 months
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHollington House Woolton Hill
Newbury
Berkshire
RG20 9XR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 May 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 May 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMazars
30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Dinnah Mohammad Louis
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return19 May 2023 (10 months, 2 weeks ago)
Next Return Due2 June 2024 (2 months from now)

Filing History

19 December 2020Accounts for a dormant company made up to 30 November 2019 (6 pages)
2 June 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
24 January 2020Registered office address changed from Mazars Times House Throwley Way Sutton Surrey SM1 4JQ to Tower Bridge House St Katharine's Way London E1W 1DD on 24 January 2020 (1 page)
15 October 2019Accounts for a dormant company made up to 30 November 2018 (7 pages)
20 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
6 February 2019Previous accounting period extended from 31 May 2018 to 30 November 2018 (1 page)
21 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
24 April 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
30 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
21 February 2017Total exemption full accounts made up to 31 May 2016 (6 pages)
21 February 2017Total exemption full accounts made up to 31 May 2016 (6 pages)
6 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(6 pages)
6 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(6 pages)
25 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
25 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
19 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(6 pages)
19 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(6 pages)
24 February 2015Total exemption full accounts made up to 31 May 2014 (6 pages)
24 February 2015Total exemption full accounts made up to 31 May 2014 (6 pages)
21 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(6 pages)
21 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(6 pages)
3 February 2014Total exemption full accounts made up to 31 May 2013 (6 pages)
3 February 2014Total exemption full accounts made up to 31 May 2013 (6 pages)
22 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (6 pages)
22 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (6 pages)
8 February 2013Total exemption full accounts made up to 31 May 2012 (6 pages)
8 February 2013Total exemption full accounts made up to 31 May 2012 (6 pages)
23 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (6 pages)
23 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (6 pages)
16 February 2012Total exemption full accounts made up to 31 May 2011 (6 pages)
16 February 2012Total exemption full accounts made up to 31 May 2011 (6 pages)
19 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
19 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
10 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
10 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
20 May 2010Register inspection address has been changed (1 page)
20 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
20 May 2010Register(s) moved to registered inspection location (1 page)
20 May 2010Register inspection address has been changed (1 page)
20 May 2010Register(s) moved to registered inspection location (1 page)
19 May 2010Director's details changed for Imraun Shaikh on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Imraun Shaikh on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Imraun Shaikh on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Dinnah Mohammad Louis on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Dinnah Mohammad Louis on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Dinnah Mohammad Louis on 1 October 2009 (2 pages)
9 April 2010Total exemption full accounts made up to 31 May 2009 (5 pages)
9 April 2010Total exemption full accounts made up to 31 May 2009 (5 pages)
19 May 2009Return made up to 19/05/09; full list of members (3 pages)
19 May 2009Return made up to 19/05/09; full list of members (3 pages)
23 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
23 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
4 June 2008Return made up to 19/05/08; full list of members (3 pages)
4 June 2008Return made up to 19/05/08; full list of members (3 pages)
3 June 2008Location of register of members (1 page)
3 June 2008Location of register of members (1 page)
2 June 2008Director and secretary's change of particulars / imraun shaikh / 13/06/2000 (1 page)
2 June 2008Director's change of particulars / dinnah mohammad louis / 13/06/2000 (1 page)
2 June 2008Director and secretary's change of particulars / imraun shaikh / 13/06/2000 (1 page)
2 June 2008Director's change of particulars / dinnah mohammad louis / 13/06/2000 (1 page)
20 August 2007Accounts for a dormant company made up to 31 May 2007 (4 pages)
20 August 2007Accounts for a dormant company made up to 31 May 2007 (4 pages)
23 May 2007Return made up to 19/05/07; full list of members (2 pages)
23 May 2007Return made up to 19/05/07; full list of members (2 pages)
21 March 2007Accounts for a dormant company made up to 31 May 2006 (4 pages)
21 March 2007Accounts for a dormant company made up to 31 May 2006 (4 pages)
22 May 2006Return made up to 19/05/06; full list of members (2 pages)
22 May 2006Return made up to 19/05/06; full list of members (2 pages)
13 March 2006Total exemption full accounts made up to 31 May 2005 (4 pages)
13 March 2006Total exemption full accounts made up to 31 May 2005 (4 pages)
10 March 2006Location of register of members (1 page)
10 March 2006Location of register of members (1 page)
15 June 2005Registered office changed on 15/06/05 from: mazars neville russell 24 bevis marks london EC3A 7NR (1 page)
15 June 2005Registered office changed on 15/06/05 from: mazars neville russell 24 bevis marks london EC3A 7NR (1 page)
8 June 2005Return made up to 19/05/05; full list of members (2 pages)
8 June 2005Return made up to 19/05/05; full list of members (2 pages)
1 June 2005Total exemption full accounts made up to 31 May 2004 (4 pages)
1 June 2005Total exemption full accounts made up to 31 May 2004 (4 pages)
17 June 2004Return made up to 19/05/04; full list of members (5 pages)
17 June 2004Return made up to 19/05/04; full list of members (5 pages)
1 April 2004Total exemption full accounts made up to 31 May 2003 (4 pages)
1 April 2004Total exemption full accounts made up to 31 May 2003 (4 pages)
13 June 2003Return made up to 19/05/03; full list of members (5 pages)
13 June 2003Return made up to 19/05/03; full list of members (5 pages)
10 September 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
10 September 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
10 June 2002Return made up to 19/05/02; full list of members (5 pages)
10 June 2002Return made up to 19/05/02; full list of members (5 pages)
20 March 2002Total exemption full accounts made up to 31 May 2001 (4 pages)
20 March 2002Total exemption full accounts made up to 31 May 2001 (4 pages)
20 June 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/06/01
(6 pages)
20 June 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/06/01
(6 pages)
20 July 2000Company name changed prizewealth LIMITED\certificate issued on 21/07/00 (2 pages)
20 July 2000Company name changed prizewealth LIMITED\certificate issued on 21/07/00 (2 pages)
13 July 2000New director appointed (2 pages)
13 July 2000New secretary appointed;new director appointed (2 pages)
13 July 2000New secretary appointed;new director appointed (2 pages)
13 July 2000New director appointed (2 pages)
30 June 2000Registered office changed on 30/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
30 June 2000Registered office changed on 30/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
28 June 2000Secretary resigned (1 page)
28 June 2000Secretary resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
19 May 2000Incorporation (13 pages)
19 May 2000Incorporation (13 pages)