UKBizDB.co.uk

ALLMARSH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Allmarsh Limited. The company was founded 36 years ago and was given the registration number 02214726. The firm's registered office is in CHESHAM. You can find them at 1st Floor, Seymour House, R/o 60 High Street, Chesham, Buckinghamshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ALLMARSH LIMITED
Company Number:02214726
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:1st Floor, Seymour House, R/o 60 High Street, Chesham, Buckinghamshire, England, HP5 1EP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7a Waterside Business Park, Waterside, Chesham, England, HP5 1PE

Secretary04 July 2007Active
32 Shepherds Way, Rickmansworth, England, WD3 7NL

Director17 November 2003Active
Flat 2 154 Goldhurst Terrace, West Hampstead, London, NW6 3HP

Director01 May 1998Active
Unit 7a Waterside Business Park, Waterside, Chesham, England, HP5 1PE

Director27 August 2006Active
32 Shepherds Way, Rickmansworth, England, WD3 7NL

Director17 November 2003Active
154 Goldhurst Terrace, West Hampstead, United Kingdom, NW6 3HP

Director26 October 2011Active
154 Goldhurst Terrace, London, NW6 3HP

Secretary-Active
154 Goldhurst Terrace, London, NW6 3HP

Director-Active
154 Goldhurst Terrace, London, NW6 3HP

Director-Active
154 Goldhurst Terrace, London, NW6 3HP

Director19 October 1995Active
154 Goldhurst Terrace, London, NW6 3HP

Director-Active
154 Goldhurst Terrace, London, NW6 3HP

Director29 July 1999Active
154 Goldhurst Terrace, London, NW6 3HP

Director29 July 1999Active

People with Significant Control

Mr Steven Waldorf
Notified on:06 April 2016
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:United Kingdom
Address:154 Goldhurst Terrace, London, United Kingdom, NW6 3HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Marko Delic
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:32 Shepherds Way, Rickmansworth, England, WD3 7NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Jelena Miladinovic Delic
Notified on:06 April 2016
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:154 Goldhurst Terrace, London, England, NW6 3HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Marion Waldorf
Notified on:06 April 2016
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:United Kingdom
Address:154 Goldhurst Terrace, London, United Kingdom, NW6 3HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Daniel Andrew Jeff
Notified on:06 April 2016
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:England
Address:Flat 2 154 Goldhurst Terrace, West Hampstead, England, NW6 3HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Harvey Jeff
Notified on:06 April 2016
Status:Active
Date of birth:May 1945
Nationality:British
Country of residence:England
Address:Unit 7a Waterside Business Park, Waterside, Chesham, England, HP5 1PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Officers

Change person director company with change date.

Download
2024-03-14Officers

Change person secretary company with change date.

Download
2024-03-14Persons with significant control

Change to a person with significant control.

Download
2023-11-13Accounts

Accounts with accounts type dormant.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Officers

Change person director company with change date.

Download
2022-11-17Persons with significant control

Change to a person with significant control.

Download
2022-05-25Accounts

Accounts with accounts type dormant.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Accounts

Accounts with accounts type dormant.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Address

Change registered office address company with date old address new address.

Download
2020-12-03Accounts

Accounts with accounts type dormant.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts with accounts type dormant.

Download
2019-06-03Address

Change registered office address company with date old address new address.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2019-01-11Address

Change registered office address company with date old address new address.

Download
2018-12-19Accounts

Accounts with accounts type dormant.

Download
2018-05-30Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-06-17Confirmation statement

Confirmation statement with updates.

Download
2017-06-17Officers

Change person director company with change date.

Download
2017-06-15Officers

Change person director company with change date.

Download
2017-06-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.