Company NameALAM Ltd
DirectorRobin Alam
Company StatusActive
Company Number05391133
CategoryPrivate Limited Company
Incorporation Date14 March 2005(19 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameRobin Alam
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Broadway
Front Lane
Cranham
Essex
RM14 1XJ
Secretary NameRumel Alam
NationalityBritish
StatusResigned
Appointed14 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address118 Covelees
Beckton
London
E6 6WL
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed14 March 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed14 March 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitewww.almahome.co.uk/home.htm
Telephone020 73770762
Telephone regionLondon

Location

Registered Address50 Brian Road
Romford
RM6 5BX
RegionLondon
ConstituencyIlford South
CountyGreater London
WardChadwell
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Robin Alam
100.00%
Ordinary

Financials

Year2014
Net Worth£32,243
Cash£10,606
Current Liabilities£16,188

Accounts

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

Returns

Latest Return14 March 2024 (1 month, 2 weeks ago)
Next Return Due28 March 2025 (11 months from now)

Charges

18 July 2005Delivered on: 21 July 2005
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

13 June 2023Registered office address changed from 7-15 Greatorex Street London E1 5NF to 50 Brian Road Romford RM6 5BX on 13 June 2023 (1 page)
14 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
18 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
28 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
28 September 2021Micro company accounts made up to 31 March 2021 (3 pages)
15 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
11 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
16 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
16 May 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
24 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
14 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 April 2016Termination of appointment of Rumel Alam as a secretary on 1 April 2016 (1 page)
29 April 2016Termination of appointment of Rumel Alam as a secretary on 1 April 2016 (1 page)
17 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
17 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
17 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
18 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 March 2010Director's details changed for Robin Alam on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Robin Alam on 17 March 2010 (2 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 March 2009Return made up to 14/03/09; full list of members (3 pages)
16 March 2009Return made up to 14/03/09; full list of members (3 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 March 2008Return made up to 14/03/08; full list of members (3 pages)
20 March 2008Return made up to 14/03/08; full list of members (3 pages)
30 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 March 2007Return made up to 14/03/07; full list of members (6 pages)
30 March 2007Return made up to 14/03/07; full list of members (6 pages)
24 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 March 2006Return made up to 14/03/06; full list of members (6 pages)
28 March 2006Return made up to 14/03/06; full list of members (6 pages)
21 July 2005Particulars of mortgage/charge (3 pages)
21 July 2005Particulars of mortgage/charge (3 pages)
11 April 2005New secretary appointed (2 pages)
11 April 2005New director appointed (2 pages)
11 April 2005Ad 14/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 April 2005New director appointed (2 pages)
11 April 2005Ad 14/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 April 2005New secretary appointed (2 pages)
18 March 2005Registered office changed on 18/03/05 from: regent house 316 beulah hill london SE19 3HF (1 page)
18 March 2005Registered office changed on 18/03/05 from: regent house 316 beulah hill london SE19 3HF (1 page)
17 March 2005Secretary resigned (1 page)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
17 March 2005Secretary resigned (1 page)
14 March 2005Incorporation (10 pages)
14 March 2005Incorporation (10 pages)