Company NameAlmira Properties Limited
DirectorAlmira Mohamed
Company StatusActive
Company Number05948867
CategoryPrivate Limited Company
Incorporation Date27 September 2006(17 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Almira Mohamed
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address151 Rosendale Road
London
SE21 8HE
Secretary NameAshir Mohamed
NationalityBritish
StatusResigned
Appointed27 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address31 St John's Hill
London
SW11 1TX
Secretary NameCentral Businesslines Ltd (Corporation)
StatusResigned
Appointed16 January 2008(1 year, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 July 2009)
Correspondence AddressIst Floor County House
Robert Way
Wickford
Essex
SS11 8BR

Location

Registered AddressAlmira Mohamed
151 Rosendale Road
London
SE21 8HE
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardThurlow Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Almira Mohamed
100.00%
Ordinary

Financials

Year2014
Net Worth£4,831
Cash£2,904
Current Liabilities£32,473

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return4 July 2023 (10 months, 1 week ago)
Next Return Due18 July 2024 (2 months, 1 week from now)

Charges

11 April 2008Delivered on: 15 April 2008
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 13, milner house, hope street, london t/no TGL25100 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding

Filing History

25 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
30 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
11 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
7 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
29 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
10 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
29 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
4 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
30 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
5 September 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
30 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
24 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
7 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
18 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(3 pages)
18 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
16 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(3 pages)
16 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
11 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(3 pages)
11 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(3 pages)
30 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
30 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
18 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
18 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
6 September 2011Director's details changed for Ms Almira Mohamed on 6 September 2011 (2 pages)
6 September 2011Director's details changed for Ms Almira Mohamed on 6 September 2011 (2 pages)
6 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
6 September 2011Director's details changed for Ms Almira Mohamed on 6 September 2011 (2 pages)
6 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
3 December 2010Annual return made up to 24 August 2010 with a full list of shareholders (3 pages)
3 December 2010Annual return made up to 24 August 2010 with a full list of shareholders (3 pages)
3 December 2010Registered office address changed from St Kilda the Gardens London SE22 9QD United Kingdom on 3 December 2010 (1 page)
3 December 2010Registered office address changed from St Kilda the Gardens London SE22 9QD United Kingdom on 3 December 2010 (1 page)
3 December 2010Registered office address changed from St Kilda the Gardens London SE22 9QD United Kingdom on 3 December 2010 (1 page)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
16 November 2009Director's details changed for Almira Mohamed on 1 November 2009 (2 pages)
16 November 2009Annual return made up to 24 August 2009 with a full list of shareholders (3 pages)
16 November 2009Annual return made up to 24 August 2009 with a full list of shareholders (3 pages)
16 November 2009Director's details changed for Almira Mohamed on 1 November 2009 (2 pages)
16 November 2009Director's details changed for Almira Mohamed on 1 November 2009 (2 pages)
3 September 2009Appointment terminated secretary central businesslines LTD (1 page)
3 September 2009Appointment terminated secretary central businesslines LTD (1 page)
1 September 2009Registered office changed on 01/09/2009 from 1ST floor county house robert way wickford essex SS11 8BN (1 page)
1 September 2009Registered office changed on 01/09/2009 from 1ST floor county house robert way wickford essex SS11 8BN (1 page)
4 August 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
4 August 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
1 September 2008Registered office changed on 01/09/2008 from 1ST floor county house, robert way, wickford essex CM0 8PZ (1 page)
1 September 2008Return made up to 24/08/08; full list of members (3 pages)
1 September 2008Registered office changed on 01/09/2008 from 1ST floor county house, robert way, wickford essex CM0 8PZ (1 page)
1 September 2008Return made up to 24/08/08; full list of members (3 pages)
18 June 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
18 June 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
17 January 2008Secretary resigned (1 page)
17 January 2008Secretary resigned (1 page)
17 January 2008New secretary appointed (1 page)
17 January 2008New secretary appointed (1 page)
24 August 2007Return made up to 24/08/07; full list of members (2 pages)
24 August 2007Return made up to 24/08/07; full list of members (2 pages)
27 September 2006Incorporation (14 pages)
27 September 2006Incorporation (14 pages)