ALMOND ALLIANCE LIMITED
SURBITON

Hellopages » Greater London » Kingston upon Thames » KT6 6BU

Company number 07035446
Status Active
Incorporation Date 30 September 2009
Company Type Private Limited Company
Address 8 WALPOLE ROAD, SURBITON, SURREY, KT6 6BU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Micro company accounts made up to 30 September 2015; Appointment of Mr Aviraj Singh Kohli as a director on 22 June 2016; Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 100 . The most likely internet sites of ALMOND ALLIANCE LIMITED are www.almondalliance.co.uk, and www.almond-alliance.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. Almond Alliance Limited is a Private Limited Company. The company registration number is 07035446. Almond Alliance Limited has been working since 30 September 2009. The present status of the company is Active. The registered address of Almond Alliance Limited is 8 Walpole Road Surbiton Surrey Kt6 6bu. . KOHLI, Aviraj Singh is a Director of the company. KOHLI, Rajveer Singh is a Director of the company. Secretary STURLEY, Fiona Jean has been resigned. Director KOHLI, Aviraj Singh has been resigned. Director KOHLI, Baldev Singh has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
KOHLI, Aviraj Singh
Appointed Date: 22 June 2016
41 years old

Director
KOHLI, Rajveer Singh
Appointed Date: 07 December 2015
44 years old

Resigned Directors

Secretary
STURLEY, Fiona Jean
Resigned: 05 July 2010
Appointed Date: 30 September 2009

Director
KOHLI, Aviraj Singh
Resigned: 31 January 2016
Appointed Date: 07 December 2015
41 years old

Director
KOHLI, Baldev Singh
Resigned: 14 December 2015
Appointed Date: 30 September 2009
69 years old

ALMOND ALLIANCE LIMITED Events

30 Jun 2016
Micro company accounts made up to 30 September 2015
23 Jun 2016
Appointment of Mr Aviraj Singh Kohli as a director on 22 June 2016
05 May 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100

01 Mar 2016
Termination of appointment of Aviraj Singh Kohli as a director on 31 January 2016
21 Jan 2016
Termination of appointment of Baldev Singh Kohli as a director on 14 December 2015
...
... and 26 more events
25 Mar 2010
Director's details changed for Mr Baldev Singh Kohli on 25 March 2010
22 Mar 2010
Statement of capital following an allotment of shares on 20 March 2010
  • GBP 100

11 Dec 2009
Particulars of a mortgage or charge / charge no: 2
11 Dec 2009
Particulars of a mortgage or charge / charge no: 1
30 Sep 2009
Incorporation

ALMOND ALLIANCE LIMITED Charges

27 May 2010
Rent deposit deed
Delivered: 3 June 2010
Status: Outstanding
Persons entitled: Caithness & Co Limited
Description: The balance held from time to time on an interest bearing…
14 April 2010
Legal charge
Delivered: 22 April 2010
Status: Satisfied on 20 April 2011
Persons entitled: National Westminster Bank PLC
Description: Land at kings keep beaufort road kingston upon thames by…
26 March 2010
Debenture
Delivered: 3 April 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 November 2009
Debenture
Delivered: 11 December 2009
Status: Satisfied on 25 May 2010
Persons entitled: Auction Finance Limited
Description: 343 earlsfield road london t/no LN126835 fixed and floating…
30 November 2009
Legal charge (including floating charge)
Delivered: 11 December 2009
Status: Satisfied on 14 May 2010
Persons entitled: Auction Finance Limited
Description: 343 earlsfield road london t/no LN126835 fixed charges all…