ALMAYA INTERNATIONAL LIMITED
HEMEL HEMPSTEAD BASMATI RICE (UK) LTD BASMATI RICE UK LIMITED

Hellopages » Hertfordshire » Dacorum » HP2 7EP

Company number 02496175
Status Active
Incorporation Date 26 April 1990
Company Type Private Limited Company
Address UNIT 4 - 8 MAXTED PARK, MAXTED ROAD HEMEL HEMPSTEAD INDUSTRIAL ESTATE, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 7EP
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Accounts for a medium company made up to 31 December 2015; Second filing of AR01 previously delivered to Companies House made up to 16 March 2016. The most likely internet sites of ALMAYA INTERNATIONAL LIMITED are www.almayainternational.co.uk, and www.almaya-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. Almaya International Limited is a Private Limited Company. The company registration number is 02496175. Almaya International Limited has been working since 26 April 1990. The present status of the company is Active. The registered address of Almaya International Limited is Unit 4 8 Maxted Park Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire Hp2 7ep. . BAHIRWANI, Usha Pagarani is a Director of the company. BAHIRWANI, Vivek Parshotam is a Director of the company. PAGARANI, Deepak Lachmandas is a Director of the company. PAGARANI, Koshila is a Director of the company. PAGARANI, Lachmandas Kalachand is a Director of the company. VACHANI, Kamal is a Director of the company. Secretary DSOUZA, James has been resigned. Secretary KALYANI, Devanand has been resigned. Secretary SINGHVI, Mahipal has been resigned. Secretary VIDANI, Suresh has been resigned. Director ARORA, Kranti has been resigned. Director GANWANI, Jayant Kumar Lal has been resigned. Director GANWANI, Lal Hariram has been resigned. Director GHANWANI, Kishin Ramchand has been resigned. Director MOOLCHANDANI, Chandra Kumar has been resigned. Director SACHDEVA, Vinod has been resigned. Director VIDANI, Suresh has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".


Current Directors

Director
BAHIRWANI, Usha Pagarani
Appointed Date: 31 January 2008
51 years old

Director
BAHIRWANI, Vivek Parshotam
Appointed Date: 04 December 2003
50 years old

Director

Director
PAGARANI, Koshila
Appointed Date: 31 January 2008
61 years old

Director

Director
VACHANI, Kamal
Appointed Date: 04 December 2003
64 years old

Resigned Directors

Secretary
DSOUZA, James
Resigned: 18 August 1992

Secretary
KALYANI, Devanand
Resigned: 18 December 2012
Appointed Date: 18 October 2006

Secretary
SINGHVI, Mahipal
Resigned: 18 October 2006
Appointed Date: 01 August 2004

Secretary
VIDANI, Suresh
Resigned: 31 July 2004
Appointed Date: 18 August 1992

Director
ARORA, Kranti
Resigned: 05 May 1997
78 years old

Director
GANWANI, Jayant Kumar Lal
Resigned: 04 December 2003
60 years old

Director
GANWANI, Lal Hariram
Resigned: 04 December 2003
84 years old

Director
GHANWANI, Kishin Ramchand
Resigned: 15 October 2001
Appointed Date: 20 August 2000
79 years old

Director
MOOLCHANDANI, Chandra Kumar
Resigned: 31 July 2007
Appointed Date: 31 July 2004
64 years old

Director
SACHDEVA, Vinod
Resigned: 26 April 1994
77 years old

Director
VIDANI, Suresh
Resigned: 31 July 2004
Appointed Date: 27 November 2000
69 years old

ALMAYA INTERNATIONAL LIMITED Events

24 Mar 2017
Confirmation statement made on 16 March 2017 with updates
17 Aug 2016
Accounts for a medium company made up to 31 December 2015
28 Jun 2016
Second filing of AR01 previously delivered to Companies House made up to 16 March 2016
02 Jun 2016
Statement of capital following an allotment of shares on 30 November 2015
  • GBP 500,000

22 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,500,000
  • ANNOTATION Clarification a second filed AR01 was registered on 28/06/2016.

...
... and 123 more events
30 May 1990
Company name changed circlelynx uk LIMITED\certificate issued on 31/05/90

25 May 1990
Registered office changed on 25/05/90 from: alpha searches & formations LTD. 50 old street london EC1V 9AQ

25 May 1990
Registered office changed on 25/05/90 from: alpha searches & formations LTD., 50 old street, london, EC1V 9AQ

25 May 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Apr 1990
Incorporation

ALMAYA INTERNATIONAL LIMITED Charges

20 November 2009
Mortgage
Delivered: 1 December 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 4-8 maxted park 62 maxted road hemelhempstead…
27 September 2001
Deposit agreement to secure own liabilities
Delivered: 2 October 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
30 March 1999
Deed of charge over credit balances
Delivered: 7 April 1999
Status: Satisfied on 31 July 2001
Persons entitled: Barclays Bank PLC
Description: Account no.10675946. The charge creates a fixed charge over…
22 November 1990
Debenture
Delivered: 30 November 1990
Status: Satisfied on 23 June 1993
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…