This company is commonly known as Almead Limited. The company was founded 20 years ago and was given the registration number 04796325. The firm's registered office is in LONDON. You can find them at 55 Loudoun Road, St John's Wood, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ALMEAD LIMITED |
---|---|---|
Company Number | : | 04796325 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 June 2003 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 55 Loudoun Road, St John's Wood, London, NW8 0DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Claydon Business Park, Great Blakenham, Ipswich, United Kingdom, IP6 0NL | Director | 13 June 2003 | Active |
1 Claydon Business Park, Great Blakenham, Ipswich, United Kingdom, IP6 0NL | Director | 01 June 2004 | Active |
84 Widford Road, Chelmsford, CM2 8SY | Secretary | 13 June 2003 | Active |
55, Loudoun Road, St John's Wood, London, England, NW8 0DL | Secretary | 14 July 2006 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 12 June 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 12 June 2003 | Active |
Mrs Michaela Doherty | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1978 |
Nationality | : | British |
Address | : | 55, Loudoun Road, London, NW8 0DL |
Nature of control | : |
|
James Doherty | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Claydon Business Park, Great Blakenham, Ipswich, United Kingdom, IP6 0NL |
Nature of control | : |
|
Mrs Michaela Linley Swire Doherty | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Claydon Business Park, Great Blakenham, Ipswich, United Kingdom, IP6 0NL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-29 | Accounts | Change account reference date company previous shortened. | Download |
2021-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-18 | Address | Change registered office address company with date old address new address. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-29 | Accounts | Change account reference date company previous shortened. | Download |
2018-03-19 | Officers | Termination secretary company with name termination date. | Download |
2017-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-26 | Officers | Change person director company with change date. | Download |
2017-05-26 | Officers | Change person director company with change date. | Download |
2017-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-28 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.