Company Information for ALMERDALE ASSETS LTD.
Regent House 316a Beulah Hill, BEULAH HILL, London, SE19 3HF,
|
Company Registration Number
05472210
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ALMERDALE ASSETS LTD. | |
Legal Registered Office | |
Regent House 316a Beulah Hill BEULAH HILL London SE19 3HF Other companies in SW16 | |
Company Number | 05472210 | |
---|---|---|
Company ID Number | 05472210 | |
Date formed | 2005-06-06 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2023-06-30 | |
Account next due | 31/03/2025 | |
Latest return | 13/04/2016 | |
Return next due | 11/05/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-10-11 03:47:03 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SERGEI MAMONTOV |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IGOR GAVRILOV |
Company Secretary | ||
SERGEY SHCHOKOT |
Director | ||
M W DOUGLAS & COMPANY LIMITED |
Nominated Secretary | ||
DOUGLAS NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23 | ||
CESSATION OF SERGEI MAMONTOV AS A PERSON OF SIGNIFICANT CONTROL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SERGEY BLYUMENSHTEIN | ||
CONFIRMATION STATEMENT MADE ON 31/08/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/22, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SERGEY BLYUMENSHTEIN | |
PSC07 | CESSATION OF SERGEI MAMONTOV AS A PERSON OF SIGNIFICANT CONTROL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | |
REGISTERED OFFICE CHANGED ON 22/06/22 FROM 1a Crown Lane London SW16 3DJ | ||
AD01 | REGISTERED OFFICE CHANGED ON 22/06/22 FROM 1a Crown Lane London SW16 3DJ | |
CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SERGEI MAMONTOV | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SERGEI MAMONTOV | |
AP01 | DIRECTOR APPOINTED MS. MARGARET LOUISE JANKE | |
PSC07 | CESSATION OF SERGEI MAMONTOV AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
LATEST SOC | 20/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/04/16 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Igor Gavrilov on 2015-08-25 | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/04/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr. Sergey Mamontov on 2010-04-27 | |
LATEST SOC | 30/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/12/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/12/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/12/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr. Sergey Mamontov on 2011-01-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR IGOR GAVRILOV on 2011-01-01 | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/12/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/12/10 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/06/10 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR. SERGEY MAMONTOV | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SERGEY SHCHOKOT | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.19 | 9 |
MortgagesNumMortOutstanding | 0.68 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.50 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46750 - Wholesale of chemical products
Creditors Due After One Year | 2012-07-01 | £ 431,152 |
---|---|---|
Creditors Due Within One Year | 2012-07-01 | £ 2,646 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALMERDALE ASSETS LTD.
Called Up Share Capital | 2012-07-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-07-01 | £ 6,284 |
Current Assets | 2012-07-01 | £ 455,399 |
Debtors | 2012-07-01 | £ 449,115 |
Shareholder Funds | 2012-07-01 | £ 21,601 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46750 - Wholesale of chemical products) as ALMERDALE ASSETS LTD. are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |