London
W1S 2EU
Director Name | Mr William Michael Pollard |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17e Cleveland Square London W2 6DG |
Secretary Name | Mr William Michael Pollard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17e Cleveland Square London W2 6DG |
Secretary Name | Benjamin Monk Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 April 2015) |
Role | Company Director |
Correspondence Address | 22 Bruton Street London W1J 6QE |
Registered Address | 28 Savile Row London W1S 2EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1000 at £1 | Alm Luxembourg Holdings Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £590,005 |
Cash | £50,992 |
Current Liabilities | £331,970 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 November 2023 (5 months ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 2 weeks from now) |
1 February 2012 | Delivered on: 11 February 2012 Persons entitled: Primeridge Limited Classification: Rent deposit deed Secured details: £34,000 due or to become due from the company to the chargee. Particulars: The total rent deposit sum of £34,000. Outstanding |
---|---|
1 February 2012 | Delivered on: 11 February 2012 Persons entitled: Primeridge Limited Classification: Rent deposit deed Secured details: £7,750 due or to become due from the company to the chargee. Particulars: The total rent deposit sum of £7,750. Outstanding |
1 February 2012 | Delivered on: 11 February 2012 Persons entitled: Primeridge Limited Classification: Rent deposit deed Secured details: £34,000 due or to become due from the company to the chargee. Particulars: The total rent deposit sum of £34,000. Outstanding |
5 January 2009 | Delivered on: 20 January 2009 Persons entitled: Primeridge Limited Classification: Rent deposit deed Secured details: £34,000.00 due or to become due. Particulars: Interest in the deposit and all money from time to time withdrawn from the deposit see image for full details. Outstanding |
28 November 2023 | Confirmation statement made on 24 November 2023 with no updates (3 pages) |
---|---|
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
24 November 2022 | Confirmation statement made on 24 November 2022 with no updates (3 pages) |
29 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (9 pages) |
13 January 2022 | Registered office address changed from 28-29 Savile Row London W1S 2EU England to 28 Savile Row London W1S 2EU on 13 January 2022 (1 page) |
13 January 2022 | Registered office address changed from 22 Bruton Street London W1J 6QE to 28-29 Savile Row London W1S 2EU on 13 January 2022 (1 page) |
8 December 2021 | Confirmation statement made on 24 November 2021 with no updates (3 pages) |
29 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
27 November 2020 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
12 August 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
29 November 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
30 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
26 November 2018 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
20 November 2018 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
24 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
25 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
7 April 2015 | Termination of appointment of Benjamin Monk Johnston as a secretary on 2 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Benjamin Monk Johnston as a secretary on 2 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Benjamin Monk Johnston as a secretary on 2 April 2015 (1 page) |
27 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
19 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
7 November 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
5 December 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (3 pages) |
5 December 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (3 pages) |
11 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 February 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 February 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
11 February 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 February 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
11 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
18 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (3 pages) |
18 November 2011 | Director's details changed for Miss Anna Alexandrovna Machkevitch on 11 November 2011 (2 pages) |
18 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (3 pages) |
18 November 2011 | Director's details changed for Miss Anna Alexandrovna Machkevitch on 11 November 2011 (2 pages) |
13 September 2011 | Appointment of Benjamin Monk Johnston as a secretary (3 pages) |
13 September 2011 | Termination of appointment of William Pollard as a secretary (2 pages) |
13 September 2011 | Termination of appointment of William Pollard as a secretary (2 pages) |
13 September 2011 | Appointment of Benjamin Monk Johnston as a secretary (3 pages) |
4 August 2011 | Director's details changed for Miss Anna Michael Machkevitch on 30 June 2011 (3 pages) |
4 August 2011 | Director's details changed for Miss Anna Michael Machkevitch on 30 June 2011 (3 pages) |
17 February 2011 | Termination of appointment of William Pollard as a director (2 pages) |
17 February 2011 | Termination of appointment of William Pollard as a director (2 pages) |
11 January 2011 | Annual return made up to 11 November 2010 with a full list of shareholders (14 pages) |
11 January 2011 | Annual return made up to 11 November 2010 with a full list of shareholders (14 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
19 March 2010 | Annual return made up to 11 November 2009 with a full list of shareholders (16 pages) |
19 March 2010 | Annual return made up to 11 November 2009 with a full list of shareholders (16 pages) |
10 March 2009 | Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page) |
10 March 2009 | Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from 17E cleveland square london W2 6DG (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from 17E cleveland square london W2 6DG (1 page) |
20 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 November 2008 | Incorporation (20 pages) |
11 November 2008 | Incorporation (20 pages) |