Dartford
Kent
DA2 8EB
Director Name | Mr Nicholas John Chadd |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6, Bencewell Farm Oakley Road Bromley Kent BR2 8HG |
Director Name | Mr Photios Photiou |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 19 February 2013(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 June 2018) |
Role | Lawyer |
Country of Residence | Cyprus |
Correspondence Address | 6 Kolokotroni Street 1st Floor, Office 6 Nicosia 1101 Cyprus |
Registered Address | 67 Westow Street London SE19 3RW |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Upper Norwood |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Almar Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £53,480 |
Current Liabilities | £11,346 |
Latest Accounts | 31 May 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
16 September 2010 | Delivered on: 28 September 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The priory garage blagdon road london t/no SGL183587 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|
29 May 2020 | Confirmation statement made on 25 May 2020 with updates (4 pages) |
---|---|
17 September 2019 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
29 May 2019 | Confirmation statement made on 25 May 2019 with updates (4 pages) |
7 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
14 June 2018 | Termination of appointment of Photios Photiou as a director on 14 June 2018 (1 page) |
14 June 2018 | Appointment of Mr Michael Alexander Sherwen as a director on 14 June 2018 (2 pages) |
29 May 2018 | Confirmation statement made on 25 May 2018 with updates (5 pages) |
15 May 2018 | Cessation of Steve Martin as a person with significant control on 13 February 2018 (1 page) |
15 May 2018 | Notification of Focuspoint Limited as a person with significant control on 14 February 2018 (2 pages) |
15 December 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
1 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
6 February 2017 | Total exemption full accounts made up to 31 May 2016 (9 pages) |
6 February 2017 | Total exemption full accounts made up to 31 May 2016 (9 pages) |
4 June 2016 | Satisfaction of charge 1 in full (5 pages) |
4 June 2016 | Satisfaction of charge 1 in full (5 pages) |
1 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
21 September 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
2 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
18 September 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
22 July 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
14 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
14 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
20 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders
|
20 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders
|
7 March 2013 | Termination of appointment of Nicholas Chadd as a director (1 page) |
7 March 2013 | Termination of appointment of Nicholas Chadd as a director (1 page) |
5 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
5 March 2013 | Appointment of Mr Photios Photiou as a director (2 pages) |
5 March 2013 | Appointment of Mr Photios Photiou as a director (2 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
1 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (3 pages) |
1 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
27 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (3 pages) |
27 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (3 pages) |
28 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 May 2010 | Incorporation (45 pages) |
25 May 2010 | Incorporation (45 pages) |