Company NameALM Services UK Limited
DirectorAnna Alexandrovna Machkevitch
Company StatusActive
Company Number06745855
CategoryPrivate Limited Company
Incorporation Date11 November 2008(15 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMrs Anna Alexandrovna Machkevitch
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBelgian
StatusCurrent
Appointed11 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Savile Row
London
W1S 2EU
Director NameMr William Michael Pollard
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17e Cleveland Square
London
W2 6DG
Secretary NameMr William Michael Pollard
NationalityBritish
StatusResigned
Appointed11 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17e Cleveland Square
London
W2 6DG
Secretary NameBenjamin Monk Johnston
NationalityBritish
StatusResigned
Appointed01 February 2011(2 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 April 2015)
RoleCompany Director
Correspondence Address22 Bruton Street
London
W1J 6QE

Location

Registered Address28 Savile Row
London
W1S 2EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1000 at £1Alm Luxembourg Holdings Sarl
100.00%
Ordinary

Financials

Year2014
Net Worth£590,005
Cash£50,992
Current Liabilities£331,970

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 2 weeks from now)

Charges

1 February 2012Delivered 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 2012Delivered 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 2012Delivered 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 2009Delivered 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

Filing History

28 November 2023Confirmation statement made on 24 November 2023 with no updates (3 pages)
26 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
24 November 2022Confirmation statement made on 24 November 2022 with no updates (3 pages)
29 September 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
13 January 2022Registered 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 2022Registered 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 2021Confirmation statement made on 24 November 2021 with no updates (3 pages)
29 September 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
27 November 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
12 August 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
29 November 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
26 November 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
20 November 2018Confirmation statement made on 24 November 2017 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
24 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
25 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,000
(3 pages)
23 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,000
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 April 2015Termination of appointment of Benjamin Monk Johnston as a secretary on 2 April 2015 (1 page)
7 April 2015Termination of appointment of Benjamin Monk Johnston as a secretary on 2 April 2015 (1 page)
7 April 2015Termination of appointment of Benjamin Monk Johnston as a secretary on 2 April 2015 (1 page)
27 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1,000
(3 pages)
27 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1,000
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1,000
(3 pages)
19 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1,000
(3 pages)
7 November 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 November 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
13 December 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
13 December 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
5 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (3 pages)
5 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (3 pages)
11 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 February 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 February 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 February 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 February 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 December 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
7 December 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
18 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (3 pages)
18 November 2011Director's details changed for Miss Anna Alexandrovna Machkevitch on 11 November 2011 (2 pages)
18 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (3 pages)
18 November 2011Director's details changed for Miss Anna Alexandrovna Machkevitch on 11 November 2011 (2 pages)
13 September 2011Appointment of Benjamin Monk Johnston as a secretary (3 pages)
13 September 2011Termination of appointment of William Pollard as a secretary (2 pages)
13 September 2011Termination of appointment of William Pollard as a secretary (2 pages)
13 September 2011Appointment of Benjamin Monk Johnston as a secretary (3 pages)
4 August 2011Director's details changed for Miss Anna Michael Machkevitch on 30 June 2011 (3 pages)
4 August 2011Director's details changed for Miss Anna Michael Machkevitch on 30 June 2011 (3 pages)
17 February 2011Termination of appointment of William Pollard as a director (2 pages)
17 February 2011Termination of appointment of William Pollard as a director (2 pages)
11 January 2011Annual return made up to 11 November 2010 with a full list of shareholders (14 pages)
11 January 2011Annual return made up to 11 November 2010 with a full list of shareholders (14 pages)
31 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
31 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 March 2010Annual return made up to 11 November 2009 with a full list of shareholders (16 pages)
19 March 2010Annual return made up to 11 November 2009 with a full list of shareholders (16 pages)
10 March 2009Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page)
10 March 2009Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page)
17 February 2009Registered office changed on 17/02/2009 from 17E cleveland square london W2 6DG (1 page)
17 February 2009Registered office changed on 17/02/2009 from 17E cleveland square london W2 6DG (1 page)
20 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 November 2008Incorporation (20 pages)
11 November 2008Incorporation (20 pages)