Company NameAlmar Plc
Company StatusActive
Company Number04192990
CategoryPublic Limited Company
Incorporation Date3 April 2001(23 years ago)
Previous Name3233rd Single Member Shelf Trading Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Marcus Jonathan Margulies
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2001(2 months, 1 week after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Berkeley Square
London
W1J 6EL
Director NameMr Leslie David Michaels
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2001(2 months, 1 week after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Berkeley Square
London
W1J 6EL
Secretary NameMrs Wendy Colville
NationalityBritish
StatusCurrent
Appointed15 June 2001(2 months, 1 week after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Correspondence Address27 Berkeley Square
London
W1J 6EL
Director NameMr Alexander Michael Sorkin
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2009(7 years, 11 months after company formation)
Appointment Duration15 years, 1 month
RoleInvestment Banking
Country of ResidenceUnited Kingdom
Correspondence Address27 Berkeley Square
London
W1J 6EL
Director NameMr Julian David Pollock
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(2 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 15 October 2003)
RoleCompany Director
Correspondence Address52 Loom Lane
Radlett
Hertfordshire
WD7 8PA
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed03 April 2001(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed03 April 2001(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed03 April 2001(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Contact

Websitetimeproducts.co.uk

Location

Registered Address27 Berkeley Square
London
W1J 6EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4.4m at £1Marcus Jonathan Margulies
59.36%
Ordinary
1.6m at £1Trustees Of Children's Fund
21.00%
Ordinary
1.4m at £1Trustees Of Jokona Trust
19.64%
Ordinary

Financials

Year2014
Turnover£57,897,000
Gross Profit£16,320,000
Net Worth£50,121,000
Cash£14,317,000
Current Liabilities£6,353,000

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryGroup
Accounts Year End31 January

Returns

Latest Return3 April 2024 (3 weeks, 2 days ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Charges

16 March 2009Delivered on: 20 March 2009
Satisfied on: 19 June 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
19 June 2001Delivered on: 28 June 2001
Satisfied on: 23 June 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All obligations owing to the chargee by the company under or pursuant to the finance documents (including the debenture) including any liability in respect of any further advances made under the finance documents whether present or future actual or contingent (and whether incurred solely or jointly and whether as principal or as surety or in some other capacity).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

18 July 2023Group of companies' accounts made up to 31 January 2023 (38 pages)
4 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
13 July 2022Group of companies' accounts made up to 31 January 2022 (34 pages)
4 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
28 July 2021Group of companies' accounts made up to 31 January 2021 (34 pages)
12 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
6 August 2020Group of companies' accounts made up to 31 January 2020 (33 pages)
6 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
16 July 2019Group of companies' accounts made up to 31 January 2019 (32 pages)
4 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
1 August 2018Registered office address changed from 34 Dover Street London W1S 4NG to 27 Berkeley Square London W1J 6EL on 1 August 2018 (1 page)
12 July 2018Group of companies' accounts made up to 31 January 2018 (32 pages)
3 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
17 July 2017Group of companies' accounts made up to 31 January 2017 (32 pages)
17 July 2017Group of companies' accounts made up to 31 January 2017 (32 pages)
5 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
8 July 2016Group of companies' accounts made up to 31 January 2016 (30 pages)
8 July 2016Group of companies' accounts made up to 31 January 2016 (30 pages)
4 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 7,379,626
(4 pages)
4 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 7,379,626
(4 pages)
17 July 2015Group of companies' accounts made up to 31 January 2015 (22 pages)
17 July 2015Group of companies' accounts made up to 31 January 2015 (22 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 7,379,626
(4 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 7,379,626
(4 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 7,379,626
(4 pages)
15 July 2014Group of companies' accounts made up to 31 January 2014 (22 pages)
15 July 2014Group of companies' accounts made up to 31 January 2014 (22 pages)
8 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 7,379,626
(5 pages)
8 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 7,379,626
(5 pages)
8 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 7,379,626
(5 pages)
16 July 2013Group of companies' accounts made up to 31 January 2013 (22 pages)
16 July 2013Group of companies' accounts made up to 31 January 2013 (22 pages)
4 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
6 July 2012Group of companies' accounts made up to 31 January 2012 (28 pages)
6 July 2012Group of companies' accounts made up to 31 January 2012 (28 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
15 July 2011Group of companies' accounts made up to 31 January 2011 (31 pages)
15 July 2011Group of companies' accounts made up to 31 January 2011 (31 pages)
5 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
9 July 2010Group of companies' accounts made up to 31 January 2010 (27 pages)
9 July 2010Group of companies' accounts made up to 31 January 2010 (27 pages)
7 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Marcus Jonathan Margulies on 1 April 2010 (2 pages)
7 April 2010Director's details changed for Marcus Jonathan Margulies on 1 April 2010 (2 pages)
7 April 2010Director's details changed for Marcus Jonathan Margulies on 1 April 2010 (2 pages)
7 April 2010Secretary's details changed for Mrs Wendy Colville on 1 April 2010 (1 page)
7 April 2010Director's details changed for Mr Alexander Michael Sorkin on 1 April 2010 (2 pages)
7 April 2010Director's details changed for Leslie David Michaels on 1 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Alexander Michael Sorkin on 1 April 2010 (2 pages)
7 April 2010Director's details changed for Leslie David Michaels on 1 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Alexander Michael Sorkin on 1 April 2010 (2 pages)
7 April 2010Director's details changed for Leslie David Michaels on 1 April 2010 (2 pages)
7 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
7 April 2010Secretary's details changed for Mrs Wendy Colville on 1 April 2010 (1 page)
7 April 2010Secretary's details changed for Mrs Wendy Colville on 1 April 2010 (1 page)
7 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
8 August 2009Group of companies' accounts made up to 31 January 2009 (27 pages)
8 August 2009Group of companies' accounts made up to 31 January 2009 (27 pages)
26 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
26 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
7 April 2009Return made up to 03/04/09; full list of members (4 pages)
7 April 2009Return made up to 03/04/09; full list of members (4 pages)
25 March 2009Director appointed mr alexander michael sorkin (2 pages)
25 March 2009Director appointed mr alexander michael sorkin (2 pages)
20 March 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
20 March 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
7 August 2008Group of companies' accounts made up to 31 January 2008 (26 pages)
7 August 2008Group of companies' accounts made up to 31 January 2008 (26 pages)
28 April 2008Registered office changed on 28/04/2008 from 23 grosvenor street london W1K 4QL (1 page)
28 April 2008Registered office changed on 28/04/2008 from 23 grosvenor street london W1K 4QL (1 page)
9 April 2008Return made up to 03/04/08; full list of members (4 pages)
9 April 2008Return made up to 03/04/08; full list of members (4 pages)
22 August 2007Group of companies' accounts made up to 31 January 2007 (27 pages)
22 August 2007Group of companies' accounts made up to 31 January 2007 (27 pages)
17 April 2007Return made up to 03/04/07; full list of members (3 pages)
17 April 2007Return made up to 03/04/07; full list of members (3 pages)
11 July 2006Group of companies' accounts made up to 31 January 2006 (28 pages)
11 July 2006Group of companies' accounts made up to 31 January 2006 (28 pages)
3 April 2006Return made up to 03/04/06; full list of members (3 pages)
3 April 2006Return made up to 03/04/06; full list of members (3 pages)
10 August 2005Group of companies' accounts made up to 31 January 2005 (27 pages)
10 August 2005Group of companies' accounts made up to 31 January 2005 (27 pages)
6 April 2005Return made up to 03/04/05; full list of members (4 pages)
6 April 2005Return made up to 03/04/05; full list of members (4 pages)
19 July 2004Group of companies' accounts made up to 31 January 2004 (27 pages)
19 July 2004Group of companies' accounts made up to 31 January 2004 (27 pages)
19 April 2004Return made up to 03/04/04; full list of members (7 pages)
19 April 2004Return made up to 03/04/04; full list of members (7 pages)
10 November 2003Director resigned (1 page)
10 November 2003Director resigned (1 page)
14 June 2003Group of companies' accounts made up to 31 January 2003 (27 pages)
14 June 2003Group of companies' accounts made up to 31 January 2003 (27 pages)
18 April 2003Return made up to 03/04/03; full list of members (7 pages)
18 April 2003Return made up to 03/04/03; full list of members (7 pages)
19 February 2003Auditor's resignation (2 pages)
19 February 2003Auditor's resignation (2 pages)
22 July 2002Group of companies' accounts made up to 31 January 2002 (29 pages)
22 July 2002Group of companies' accounts made up to 31 January 2002 (29 pages)
11 April 2002Return made up to 03/04/02; full list of members (7 pages)
11 April 2002Return made up to 03/04/02; full list of members (7 pages)
12 September 2001Ad 22/08/01--------- £ si 7329626@1=7329626 £ ic 50000/7379626 (2 pages)
12 September 2001Statement of affairs (17 pages)
12 September 2001Ad 22/08/01--------- £ si 7329626@1=7329626 £ ic 50000/7379626 (2 pages)
12 September 2001Statement of affairs (17 pages)
2 July 2001£ nc 100/8379626 15/06/01 (1 page)
2 July 2001£ nc 100/8379626 15/06/01 (1 page)
2 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 July 2001Ad 15/06/01--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
2 July 2001Ad 15/06/01--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
28 June 2001Particulars of mortgage/charge (10 pages)
28 June 2001Particulars of mortgage/charge (10 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New secretary appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001Director resigned (1 page)
25 June 2001New director appointed (2 pages)
25 June 2001Secretary resigned (1 page)
25 June 2001New director appointed (2 pages)
25 June 2001Director resigned (1 page)
25 June 2001Secretary resigned (1 page)
25 June 2001Director resigned (1 page)
25 June 2001New secretary appointed (2 pages)
25 June 2001Director resigned (1 page)
21 June 2001Accounting reference date shortened from 30/04/02 to 31/01/02 (1 page)
21 June 2001Registered office changed on 21/06/01 from: 21 holborn viaduct london EC1A 2DY (1 page)
21 June 2001Accounting reference date shortened from 30/04/02 to 31/01/02 (1 page)
21 June 2001Registered office changed on 21/06/01 from: 21 holborn viaduct london EC1A 2DY (1 page)
15 June 2001Auditor's report (1 page)
15 June 2001Auditor's statement (1 page)
15 June 2001Balance Sheet (2 pages)
15 June 2001Re-registration of Memorandum and Articles (25 pages)
15 June 2001Balance Sheet (2 pages)
15 June 2001Re-registration of Memorandum and Articles (25 pages)
15 June 2001Declaration on reregistration from private to PLC (1 page)
15 June 2001Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
15 June 2001Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
15 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 June 2001Application for reregistration from private to PLC (1 page)
15 June 2001Auditor's report (1 page)
15 June 2001Application for reregistration from private to PLC (1 page)
15 June 2001Declaration on reregistration from private to PLC (1 page)
15 June 2001Auditor's statement (1 page)
15 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 April 2001Incorporation (22 pages)
3 April 2001Incorporation (22 pages)