Front Lane
Cranham
Essex
RM14 1XJ
Secretary Name | Rumel Alam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 118 Covelees Beckton London E6 6WL |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | www.almahome.co.uk/home.htm |
---|---|
Telephone | 020 73770762 |
Telephone region | London |
Registered Address | 50 Brian Road Romford RM6 5BX |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Chadwell |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Robin Alam 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £32,243 |
Cash | £10,606 |
Current Liabilities | £16,188 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
18 July 2005 | Delivered 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 |
---|
13 June 2023 | Registered 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 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
18 October 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
28 March 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
28 September 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
15 March 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
11 September 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
16 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
16 May 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
24 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
14 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
14 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 April 2016 | Termination of appointment of Rumel Alam as a secretary on 1 April 2016 (1 page) |
29 April 2016 | Termination of appointment of Rumel Alam as a secretary on 1 April 2016 (1 page) |
17 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
21 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
3 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 March 2010 | Director's details changed for Robin Alam on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Director's details changed for Robin Alam on 17 March 2010 (2 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
16 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 March 2008 | Return made up to 14/03/08; full list of members (3 pages) |
20 March 2008 | Return made up to 14/03/08; full list of members (3 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 March 2007 | Return made up to 14/03/07; full list of members (6 pages) |
30 March 2007 | Return made up to 14/03/07; full list of members (6 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 March 2006 | Return made up to 14/03/06; full list of members (6 pages) |
28 March 2006 | Return made up to 14/03/06; full list of members (6 pages) |
21 July 2005 | Particulars of mortgage/charge (3 pages) |
21 July 2005 | Particulars of mortgage/charge (3 pages) |
11 April 2005 | New secretary appointed (2 pages) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | Ad 14/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | Ad 14/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 April 2005 | New secretary appointed (2 pages) |
18 March 2005 | Registered office changed on 18/03/05 from: regent house 316 beulah hill london SE19 3HF (1 page) |
18 March 2005 | Registered office changed on 18/03/05 from: regent house 316 beulah hill london SE19 3HF (1 page) |
17 March 2005 | Secretary resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | Secretary resigned (1 page) |
14 March 2005 | Incorporation (10 pages) |
14 March 2005 | Incorporation (10 pages) |