Company number 05834462
Status Active
Incorporation Date 1 June 2006
Company Type Private Limited Company
Address JAMES HALL, PARSONS GREEN, ST. IVES, CAMBRIDGESHIRE, PE27 4AA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration ninety-two events have happened. The last three records are Satisfaction of charge 058344620015 in full; Group of companies' accounts made up to 30 September 2015; Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
GBP 100,000
. The most likely internet sites of ALMAREN LIMITED are www.almaren.co.uk, and www.almaren.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Almaren Limited is a Private Limited Company.
The company registration number is 05834462. Almaren Limited has been working since 01 June 2006.
The present status of the company is Active. The registered address of Almaren Limited is James Hall Parsons Green St Ives Cambridgeshire Pe27 4aa. . BENTON, Kim Natalie is a Secretary of the company. BENTON, Kim Natalie is a Director of the company. HOGAN, Simon Michael is a Director of the company. THEOBALD, David John is a Director of the company. WALLING, Christopher David is a Director of the company. Secretary HALDANE, Ruth Kathleen has been resigned. Secretary ACADEMY MANAGEMENT SERVICES LIMITED has been resigned. Director ABRAHAM, Chan Raj has been resigned. Director RADCLIFFE, John David has been resigned. Director ACADEMY MANAGEMENT SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Secretary
ACADEMY MANAGEMENT SERVICES LIMITED
Resigned: 21 November 2012
Appointed Date: 22 March 2007
Director
ACADEMY MANAGEMENT SERVICES LIMITED
Resigned: 21 November 2012
Appointed Date: 01 January 2010
ALMAREN LIMITED Events
03 Oct 2016
Satisfaction of charge 058344620015 in full
05 Aug 2016
Group of companies' accounts made up to 30 September 2015
28 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
29 Mar 2016
Satisfaction of charge 058344620014 in full
02 Dec 2015
Registration of charge 058344620015, created on 30 November 2015
...
... and 82 more events
04 Apr 2007
Secretary resigned
04 Apr 2007
Director resigned
04 Apr 2007
New secretary appointed
04 Apr 2007
New director appointed
01 Jun 2006
Incorporation
30 November 2015
Charge code 0583 4462 0015
Delivered: 2 December 2015
Status: Satisfied
on 3 October 2016
Persons entitled: Cpb Residental Finance Limited
Description: Contains fixed charge…
30 September 2015
Charge code 0583 4462 0014
Delivered: 2 October 2015
Status: Satisfied
on 29 March 2016
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
17 January 2013
Debenture
Delivered: 30 January 2013
Status: Satisfied
on 17 November 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land and buildings at the site known as land on the…
17 January 2013
Intercreditor deed
Delivered: 30 January 2013
Status: Satisfied
on 17 November 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: The company as a subordinated creditor receives or recovers…
17 January 2013
Intercreditor deed
Delivered: 30 January 2013
Status: Satisfied
on 17 November 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: If the company as a subordinated creditor receives or…
17 January 2013
Charge over members' interests
Delivered: 30 January 2013
Status: Satisfied
on 17 November 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: With full title guarantee charges and assigns all its LLP…
9 November 2011
Assignment of building contract
Delivered: 24 November 2011
Status: Satisfied
on 17 November 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: All right title and interest under or arising out of the…
16 June 2011
Assignment of building contract
Delivered: 4 July 2011
Status: Satisfied
on 17 November 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Right title and interest under or arising out of the…
2 November 2009
Mortgage deed
Delivered: 4 November 2009
Status: Satisfied
on 17 November 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 10 shacklewell road, hackney , london…
2 April 2009
A deed of accession to an omnibus guarantee and set-off aggreement (ogsa)
Delivered: 3 April 2009
Status: Satisfied
on 17 November 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
5 March 2009
A deed of accession to an omnibus guarantee and set-off agreement dated 24 september 2008
Delivered: 10 March 2009
Status: Satisfied
on 17 November 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
24 September 2008
Mortgage
Delivered: 30 September 2008
Status: Satisfied
on 17 November 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H former unwins site histon cambs t/no CB269668 together…
24 September 2008
Omnibus guarantee and set-off agreement
Delivered: 30 September 2008
Status: Satisfied
on 17 November 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
24 September 2008
Debenture deed
Delivered: 30 September 2008
Status: Satisfied
on 17 November 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 September 2008
Mortgage
Delivered: 30 September 2008
Status: Satisfied
on 17 November 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H lambs place creek road march cambs t/no CB313051…