Company NameDavid D'Almada Limited
DirectorDavid D'Almada
Company StatusActive
Company Number04362098
CategoryPrivate Limited Company
Incorporation Date28 January 2002(22 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David D'Almada
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2002(same day as company formation)
RoleDesign Consultant
Country of ResidenceEngland
Correspondence Address158 Buckingham Palace Road
London
SW1W 9TR
Secretary NameMr Neil Levy
NationalityBritish
StatusResigned
Appointed28 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEmgland
Correspondence Address45 Wolmer Gardens
Edgware
Middlesex
HA8 8QB
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed28 January 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed28 January 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitesagrada.co.uk

Location

Registered Address158 Buckingham Palace Road
London
SW1W 9TR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1David D'almada
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,530
Cash£230
Current Liabilities£27,021

Accounts

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

Returns

Latest Return28 January 2024 (2 months, 4 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Charges

2 June 2008Delivered on: 4 June 2008
Persons entitled: Hsbc 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.
Outstanding

Filing History

10 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
7 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
14 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
12 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(3 pages)
8 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(3 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(3 pages)
13 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(3 pages)
18 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 February 2013Director's details changed for Mr David D'almada on 29 January 2012 (2 pages)
6 February 2013Director's details changed for Mr David D'almada on 29 January 2012 (2 pages)
6 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
25 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
1 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 May 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
9 May 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 May 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 May 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
20 July 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 July 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 February 2010Director's details changed for Mr David D'almada on 28 January 2010 (2 pages)
25 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Mr David D'almada on 28 January 2010 (2 pages)
25 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
29 April 2009Return made up to 28/01/09; full list of members (3 pages)
29 April 2009Return made up to 28/01/09; full list of members (3 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 September 2008Appointment terminated secretary neil levy (1 page)
9 September 2008Appointment terminated secretary neil levy (1 page)
9 September 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 June 2008Return made up to 28/01/08; full list of members (3 pages)
23 June 2008Return made up to 28/01/08; full list of members (3 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
3 May 2007Return made up to 28/01/07; no change of members (6 pages)
3 May 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 May 2007Return made up to 28/01/07; no change of members (6 pages)
3 May 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 September 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 September 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 May 2006Return made up to 28/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 2006Return made up to 28/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 2005Return made up to 28/01/05; full list of members (6 pages)
23 August 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
23 August 2005Return made up to 28/01/05; full list of members (6 pages)
23 August 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 June 2004Return made up to 28/01/04; full list of members (6 pages)
2 June 2004Return made up to 28/01/04; full list of members (6 pages)
4 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
4 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
28 February 2003Return made up to 28/01/03; full list of members (6 pages)
28 February 2003Return made up to 28/01/03; full list of members (6 pages)
18 July 2002Registered office changed on 18/07/02 from: c/o elliot woolfe & rose premier house 112 station road edgware middlesex HA8 7TT (1 page)
18 July 2002Registered office changed on 18/07/02 from: c/o elliot woolfe & rose premier house 112 station road edgware middlesex HA8 7TT (1 page)
14 March 2002New secretary appointed (2 pages)
14 March 2002New secretary appointed (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
14 March 2002Registered office changed on 14/03/02 from: 12TH floor premier house 112 station road edgware middlesex HA8 7TT (1 page)
14 March 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
14 March 2002Registered office changed on 14/03/02 from: 12TH floor premier house 112 station road edgware middlesex HA8 7TT (1 page)
4 February 2002Registered office changed on 04/02/02 from: regent house 316 beulah hill london SE19 3HF (1 page)
4 February 2002Registered office changed on 04/02/02 from: regent house 316 beulah hill london SE19 3HF (1 page)
4 February 2002Director resigned (1 page)
4 February 2002Director resigned (1 page)
4 February 2002Secretary resigned (1 page)
4 February 2002Secretary resigned (1 page)
28 January 2002Incorporation (16 pages)
28 January 2002Incorporation (16 pages)