Company NameAlma Dover Ltd
DirectorLeo Pushman
Company StatusActive
Company Number06950411
CategoryPrivate Limited Company
Incorporation Date2 July 2009(14 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Leo Pushman
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2009(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address37 Folkestone Road
Dover
Kent
CT17 9RZ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Contact

Websitealmadover.com
Email address[email protected]
Telephone01304 241762
Telephone regionDover

Location

Registered Address37 Kenver Avenue
London
N12 0PG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Leo Pushman
100.00%
Ordinary

Financials

Year2014
Net Worth£33,188
Cash£3,509
Current Liabilities£8,981

Accounts

Latest Accounts30 July 2022 (1 year, 9 months ago)
Next Accounts Due28 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End29 July

Returns

Latest Return2 July 2023 (10 months, 1 week ago)
Next Return Due16 July 2024 (2 months, 1 week from now)

Charges

8 February 2010Delivered on: 18 February 2010
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

31 August 2023Micro company accounts made up to 30 July 2022 (3 pages)
3 August 2023Registered office address changed from 37 Folkestone Road Dover Kent CT17 9RZ to 37 Kenver Avenue London N12 0PG on 3 August 2023 (1 page)
21 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
30 April 2023Previous accounting period shortened from 31 July 2022 to 30 July 2022 (1 page)
17 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
30 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
3 August 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
6 August 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
31 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
14 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
11 October 2018Satisfaction of charge 1 in full (10 pages)
30 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
19 August 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
19 August 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
15 August 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
11 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 1
(4 pages)
11 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 1
(4 pages)
11 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 1
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
3 April 2015Director's details changed for Mr Leo Pushman on 24 March 2015 (2 pages)
3 April 2015Director's details changed for Mr Leo Pushman on 24 March 2015 (2 pages)
24 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(4 pages)
24 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(4 pages)
24 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
16 October 2013Amended accounts made up to 31 July 2012 (3 pages)
16 October 2013Amended accounts made up to 31 July 2012 (3 pages)
27 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-27
(4 pages)
27 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-27
(4 pages)
27 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-27
(4 pages)
27 July 2013Director's details changed for Mr Leo Pushman on 1 August 2012 (2 pages)
27 July 2013Director's details changed for Mr Leo Pushman on 1 August 2012 (2 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
3 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
4 August 2011Register inspection address has been changed from 37 Kenver Avenue Finchley London N12 0PG United Kingdom (1 page)
4 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
4 August 2011Register inspection address has been changed from 37 Kenver Avenue Finchley London N12 0PG United Kingdom (1 page)
4 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
29 July 2011Registered office address changed from 37 Kenver Avenue Finchley London London N12 0PG on 29 July 2011 (1 page)
29 July 2011Registered office address changed from 37 Kenver Avenue Finchley London London N12 0PG on 29 July 2011 (1 page)
2 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
2 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
8 September 2010Register inspection address has been changed (1 page)
8 September 2010Director's details changed for Leo Pushman on 2 July 2010 (2 pages)
8 September 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
8 September 2010Register(s) moved to registered inspection location (1 page)
8 September 2010Register(s) moved to registered inspection location (1 page)
8 September 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
8 September 2010Director's details changed for Leo Pushman on 2 July 2010 (2 pages)
8 September 2010Register inspection address has been changed (1 page)
8 September 2010Director's details changed for Leo Pushman on 2 July 2010 (2 pages)
8 September 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
18 February 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
18 February 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
29 July 2009Director appointed leo pushman (2 pages)
29 July 2009Director appointed leo pushman (2 pages)
3 July 2009Appointment terminated director yomtov jacobs (1 page)
3 July 2009Appointment terminated director yomtov jacobs (1 page)
2 July 2009Incorporation (9 pages)
2 July 2009Incorporation (9 pages)