ALMEAD LIMITED
LONDON

Hellopages » Greater London » Camden » NW8 0DL

Company number 04796325
Status Active
Incorporation Date 12 June 2003
Company Type Private Limited Company
Address 55 LOUDOUN ROAD, ST JOHN'S WOOD, LONDON, NW8 0DL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ALMEAD LIMITED are www.almead.co.uk, and www.almead.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-two years and four months. Almead Limited is a Private Limited Company. The company registration number is 04796325. Almead Limited has been working since 12 June 2003. The present status of the company is Active. The registered address of Almead Limited is 55 Loudoun Road St John S Wood London Nw8 0dl. The company`s financial liabilities are £93.54k. It is £-217.56k against last year. The cash in hand is £452.68k. It is £154.22k against last year. And the total assets are £644.25k, which is £162.06k against last year. SADLER, Tanja Catherine Imogen is a Secretary of the company. DOHERTY, James is a Director of the company. DOHERTY, Michaela is a Director of the company. Secretary DEWAR, John Stuart has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


almead Key Finiance

LIABILITIES £93.54k
-70%
CASH £452.68k
+51%
TOTAL ASSETS £644.25k
+33%
All Financial Figures

Current Directors

Secretary
SADLER, Tanja Catherine Imogen
Appointed Date: 14 July 2006

Director
DOHERTY, James
Appointed Date: 13 June 2003
50 years old

Director
DOHERTY, Michaela
Appointed Date: 01 June 2004
47 years old

Resigned Directors

Secretary
DEWAR, John Stuart
Resigned: 14 July 2006
Appointed Date: 13 June 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 13 June 2003
Appointed Date: 12 June 2003

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 13 June 2003
Appointed Date: 12 June 2003

ALMEAD LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
04 Jul 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100

28 Apr 2016
Total exemption small company accounts made up to 30 June 2015
25 Jun 2015
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100

27 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 36 more events
30 Jul 2003
New director appointed
30 Jul 2003
Secretary resigned
30 Jul 2003
Director resigned
19 Jun 2003
Registered office changed on 19/06/03 from: 6-8 underwood street london N1 7JQ
12 Jun 2003
Incorporation

ALMEAD LIMITED Charges

19 November 2004
Debenture
Delivered: 4 December 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

ALME LTD ALMEA LTD ALMEAKA LIMITED ALMEC AEROSPACE LIMITED ALMEC E.A.S. LTD. ALMEC FENCING LIMITED ALMEC LIMITED