Company NameTen Alma Square Limited
DirectorsAshkin Mittal and Valerie Florence Moriquand-Dbss
Company StatusActive
Company Number06553501
CategoryPrivate Limited Company
Incorporation Date3 April 2008(16 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Ashkin Mittal
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2018(10 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address20 Upper Berkeley Street
London
W1H 7PF
Director NameMrs Valerie Florence Moriquand-Dbss
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityFrench
StatusCurrent
Appointed30 November 2019(11 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleProperty Portfolio Manager
Country of ResidenceEngland
Correspondence Address20 Upper Berkeley Street Upper Berkeley Street
London
W1H 7PF
Director NameMr Matthew Paul White
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address203a Sumatra Road
West Hampstead
London
NW6 1PF
Secretary NameMr Robert Nicolas Kent
StatusResigned
Appointed03 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address10, Top Flat Alma Square
St Johns Wood
London
NW8 9QD
Director NameAlison Margret Leach
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2008(2 weeks, 4 days after company formation)
Appointment Duration6 years (resigned 03 May 2014)
RoleRetired
Correspondence Address10 Raised Ground Flat Alma Square
St Johns Wood
London
NW8 9QD
Director NameMr Robert Nicolas Kent
Date of BirthJanuary 1945 (Born 79 years ago)
StatusResigned
Appointed21 April 2008(2 weeks, 4 days after company formation)
Appointment Duration10 years, 4 months (resigned 03 September 2018)
RoleCompany Director
Correspondence Address10, Top Flat Alma Square
St Johns Wood
London
NW8 9QD
Director NameMargaret Alison Leach
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2008(2 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 October 2012)
RoleEditor
Correspondence Address10 Alma Square
London
NW8 9QD
Director NameMr Robert Nicolas Kent
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2008(2 months after company formation)
Appointment Duration10 years, 3 months (resigned 03 September 2018)
RoleTheatre Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Alma Square
London
NW8 9QD
Secretary NameMr Robert Nicolas Kent
NationalityBritish
StatusResigned
Appointed05 June 2008(2 months after company formation)
Appointment Duration10 years, 3 months (resigned 03 September 2018)
RoleTheatre Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Alma Square
London
NW8 9QD

Contact

Websitetenoldsquare.com
Telephone020 74050758
Telephone regionLondon

Location

Registered Address20 Upper Berkeley Street
London
W1H 7PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

49 at £1Asm Capital LTD
49.00%
Ordinary A
24 at £1Matthew Paul White
24.00%
Ordinary A
24 at £1Mr Robert Nicolas Kent
24.00%
Ordinary A
1 at £1Asm Capital LTD
1.00%
Ordinary B
1 at £1Matthew Paul White
1.00%
Ordinary B
1 at £1Mr Robert Nicolas Kent
1.00%
Ordinary B

Financials

Year2014
Net Worth-£43
Cash£2,561
Current Liabilities£3,021

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End29 March

Returns

Latest Return3 April 2023 (1 year ago)
Next Return Due17 April 2024 (overdue)

Filing History

9 May 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
12 April 2023Accounts for a dormant company made up to 31 March 2022 (3 pages)
29 March 2023Current accounting period shortened from 30 March 2022 to 29 March 2022 (1 page)
20 May 2022Termination of appointment of Matthew Paul White as a director on 21 May 2021 (1 page)
10 May 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
3 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
4 June 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
30 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
6 May 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
8 April 2020Micro company accounts made up to 31 March 2019 (3 pages)
9 December 2019Appointment of Mrs Valerie Florence Moriquand-Dbss as a director on 30 November 2019 (2 pages)
9 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
9 December 2019Registered office address changed from 10, Top Flat Alma Square St Johns Wood London NW8 9QD United Kingdom to 20 Upper Berkeley Street London W1H 7PF on 9 December 2019 (1 page)
18 April 2019Notification of Asm Capital Limited and Innfield Properties Limited as a person with significant control on 17 April 2019 (1 page)
17 April 2019Cessation of Matthew Paul White as a person with significant control on 17 April 2019 (1 page)
17 April 2019Confirmation statement made on 3 April 2019 with updates (4 pages)
16 April 2019Termination of appointment of Robert Nicolas Kent as a secretary on 3 September 2018 (1 page)
16 April 2019Termination of appointment of Robert Nicolas Kent as a director on 3 September 2018 (1 page)
11 January 2019Appointment of Mr Ashkin Mittal as a director on 3 September 2018 (2 pages)
11 January 2019Termination of appointment of Alison Margret Leach as a director on 3 May 2014 (1 page)
11 January 2019Cessation of Robert Nicolas Kent as a person with significant control on 3 September 2018 (1 page)
11 January 2019Termination of appointment of Robert Nicolas Kent as a secretary on 3 September 2018 (1 page)
11 January 2019Termination of appointment of Robert Nicolas Kent as a director on 3 September 2018 (1 page)
13 July 2018Total exemption full accounts made up to 31 March 2018 (2 pages)
9 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
19 April 2017Confirmation statement made on 3 April 2017 with updates (7 pages)
19 April 2017Confirmation statement made on 3 April 2017 with updates (7 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (2 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (2 pages)
4 May 2016Annual return made up to 3 April 2016
Statement of capital on 2016-05-04
  • GBP 100
(13 pages)
4 May 2016Annual return made up to 3 April 2016
Statement of capital on 2016-05-04
  • GBP 100
(13 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (1 page)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (1 page)
5 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(15 pages)
5 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(15 pages)
5 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(15 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (1 page)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (1 page)
14 May 2014Termination of appointment of Margaret Leach as a director (1 page)
14 May 2014Termination of appointment of Margaret Leach as a director
  • ANNOTATION Clarification The document is a duplicate TM01 registered on 03/05/2013.
(2 pages)
14 May 2014Termination of appointment of Margaret Leach as a director
  • ANNOTATION Clarification The document is a duplicate TM01 registered on 03/05/2013.
(1 page)
14 May 2014Termination of appointment of Margaret Leach as a director
  • ANNOTATION Clarification The document is a duplicate TM01 registered on 03/05/2013.
(2 pages)
30 April 2014Annual return made up to 3 April 2014
Statement of capital on 2014-04-30
  • GBP 100
(14 pages)
30 April 2014Annual return made up to 3 April 2014
Statement of capital on 2014-04-30
  • GBP 100
(14 pages)
30 April 2014Annual return made up to 3 April 2014
Statement of capital on 2014-04-30
  • GBP 100
(14 pages)
8 July 2013Total exemption small company accounts made up to 31 March 2013 (1 page)
8 July 2013Total exemption small company accounts made up to 31 March 2013 (1 page)
3 May 2013Termination of appointment of Margaret Leach as a director (1 page)
3 May 2013Termination of appointment of Margaret Leach as a director (1 page)
1 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (14 pages)
1 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (14 pages)
1 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (14 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (1 page)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (1 page)
29 June 2012Annual return made up to 3 April 2012 (18 pages)
29 June 2012Annual return made up to 3 April 2012 (18 pages)
29 June 2012Annual return made up to 3 April 2012 (18 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (1 page)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (1 page)
22 June 2011Annual return made up to 3 April 2011 (14 pages)
22 June 2011Annual return made up to 3 April 2011 (14 pages)
22 June 2011Annual return made up to 3 April 2011 (14 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
28 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (15 pages)
28 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (15 pages)
28 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (15 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (1 page)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (1 page)
8 July 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
8 July 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
1 May 2009Return made up to 03/04/09; full list of members (6 pages)
1 May 2009Return made up to 03/04/09; full list of members (6 pages)
9 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 July 2008Director appointed margaret alison leach (1 page)
9 July 2008Director appointed margaret alison leach (1 page)
9 July 2008Director and secretary appointed robert nicolas kent (1 page)
9 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 July 2008Director and secretary appointed robert nicolas kent (1 page)
22 April 2008Registered office changed on 22/04/2008 from 10C alma square st johns wood att: mr n kent london NW8 9QD england (1 page)
22 April 2008Registered office changed on 22/04/2008 from top flat att mr n kent alma square st johns wood london NW8 9QD (1 page)
22 April 2008Director appointed mr robert nicolas kent (1 page)
22 April 2008Registered office changed on 22/04/2008 from 10C alma square st johns wood att: mr n kent london NW8 9QD england (1 page)
22 April 2008Director appointed alison margret leach (1 page)
22 April 2008Director appointed mr robert nicolas kent (1 page)
22 April 2008Registered office changed on 22/04/2008 from top flat att mr n kent alma square st johns wood london NW8 9QD (1 page)
22 April 2008Director appointed alison margret leach (1 page)
21 April 2008Secretary's change of particulars / robert kent / 21/04/2008 (2 pages)
21 April 2008Secretary's change of particulars / robert kent / 21/04/2008 (2 pages)
3 April 2008Incorporation (18 pages)
3 April 2008Incorporation (18 pages)