ALCOMAX (INVESTMENTS) LTD
LONDON

Hellopages » Greater London » Lewisham » SE13 7SN

Company number 02706818
Status Active
Incorporation Date 14 April 1992
Company Type Private Limited Company
Address 122 LOAMPIT VALE, LONDON, SE13 7SN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Confirmation statement made on 14 April 2017 with updates; Registration of charge 027068180066, created on 7 April 2017; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of ALCOMAX (INVESTMENTS) LTD are www.alcomaxinvestments.co.uk, and www.alcomax-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. The distance to to Barbican Rail Station is 5.1 miles; to Bickley Rail Station is 5.2 miles; to Battersea Park Rail Station is 5.7 miles; to Balham Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alcomax Investments Ltd is a Private Limited Company. The company registration number is 02706818. Alcomax Investments Ltd has been working since 14 April 1992. The present status of the company is Active. The registered address of Alcomax Investments Ltd is 122 Loampit Vale London Se13 7sn. . SIVAKUMAR, Selvaretnam is a Secretary of the company. SIVAKUMAR, Selvaretnam is a Director of the company. SIVAKUMAR, Vijayanthi is a Director of the company. Nominee Secretary CORPORATE NOMINEE SECRETARIES LIMITED has been resigned. Nominee Director CORPORATE NOMINEE SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SIVAKUMAR, Selvaretnam
Appointed Date: 14 April 1992

Director
SIVAKUMAR, Selvaretnam
Appointed Date: 14 April 1992
65 years old

Director
SIVAKUMAR, Vijayanthi
Appointed Date: 14 April 1992
60 years old

Resigned Directors

Nominee Secretary
CORPORATE NOMINEE SECRETARIES LIMITED
Resigned: 14 April 1992
Appointed Date: 14 April 1992

Nominee Director
CORPORATE NOMINEE SERVICES LIMITED
Resigned: 14 April 1992
Appointed Date: 14 April 1992

Persons With Significant Control

Mr Selvaretnam Sivakumar
Notified on: 7 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALCOMAX (INVESTMENTS) LTD Events

18 Apr 2017
Confirmation statement made on 14 April 2017 with updates
11 Apr 2017
Registration of charge 027068180066, created on 7 April 2017
07 Jul 2016
Total exemption full accounts made up to 31 March 2016
14 Apr 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 50,000

09 Apr 2016
Registration of charge 027068180064, created on 31 March 2016
...
... and 148 more events
13 May 1992
New director appointed

07 May 1992
New secretary appointed

24 Apr 1992
Secretary resigned;director resigned

24 Apr 1992
Director resigned

14 Apr 1992
Incorporation

ALCOMAX (INVESTMENTS) LTD Charges

7 April 2017
Charge code 0270 6818 0066
Delivered: 11 April 2017
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: Flat a 95 tierney road london…
31 March 2016
Charge code 0270 6818 0065
Delivered: 9 April 2016
Status: Outstanding
Persons entitled: Silverstream Finance (Hampstead) Limited
Description: Contains fixed charge.
31 March 2016
Charge code 0270 6818 0064
Delivered: 9 April 2016
Status: Outstanding
Persons entitled: Silverstream Finance (Hampstead) Limited
Description: F/H property k/a 95 tierney road london t/n LN122000…
3 August 2006
Legal mortgage
Delivered: 9 August 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freemasons tavern 81 penge road croydon t/n SGL580117…
30 March 2006
Debenture (floating charge)
Delivered: 8 April 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: With full title guarantee charges by way of first floating…
23 June 2005
Legal charge
Delivered: 13 July 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The f/h property k/a 6 and 8 high street north east ham…
11 March 2005
Legal mortgage
Delivered: 15 March 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 111 loamit vale t/no 297872. with the…
6 January 2005
Legal charge
Delivered: 11 January 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a 20 montpelier vale, london t/n LN57272…
4 October 2004
Legal charge
Delivered: 8 October 2004
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H the sultan public house 14 lee high road lewisham t/no…
13 August 2004
Legal charge
Delivered: 26 August 2004
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H property k/a 42 grover court sunninghill road in the…
1 July 2004
Legal charge
Delivered: 7 July 2004
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The f/h property k/a 34 montpelier vale blackheat in the…
23 March 2004
Legal charge
Delivered: 2 April 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The freehold property being 10 malpas road london t/n…
15 March 2004
Legal charge
Delivered: 19 March 2004
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H propertyk/a 3 abernethy road london t/no SGL278219…
25 April 2003
Third party legal charge
Delivered: 8 May 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Freemasons tavern 81 penge road greater london title number…
14 March 2003
Third party legal charge
Delivered: 15 March 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the property k/a 28 manley road…
28 June 2001
Floating charge
Delivered: 11 July 2001
Status: Satisfied on 18 March 2004
Persons entitled: Close Brothers Limited
Description: Floating charge over all the company's undertaking property…
28 June 2001
Legal charge
Delivered: 11 July 2001
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: F/H property 299 norwood road london SE24 t/no;-276214…
11 January 2001
Floating charge
Delivered: 24 January 2001
Status: Satisfied on 18 March 2004
Persons entitled: Close Brothers Limited
Description: Undertaking and all property and assets present and future…
11 January 2001
Legal charge
Delivered: 24 January 2001
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: The company as beneficial owner charges by way of first…
28 July 2000
Legal charge
Delivered: 1 August 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All that property k/a 59A picardy road upper belvedere…
28 July 2000
Legal charge
Delivered: 1 August 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All that property k/a 45A thulow hill,west dulwich SE21 8JW…
22 December 1999
Legal charge
Delivered: 30 December 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The property known as 374 whitefast lane lewisham title…
18 August 1999
Legal charge
Delivered: 1 September 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 67 montpellier road camberwell london borough of southwark…
30 June 1999
Legal charge
Delivered: 3 July 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The property k/a 102C lewisham way SE14 6NY and 152B malpas…
14 May 1999
Legal charge
Delivered: 27 May 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H 40 honor oak park forest hill SE23 1DY l/b…
5 February 1999
Legal charge
Delivered: 9 February 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a 144/144A landells road dulwich londoj…
5 February 1999
Legal charge
Delivered: 9 February 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H 21 montpelier road peckham london borough of southwark…
9 September 1998
Legal charge
Delivered: 11 September 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All that property k/a 17 wynell road in the l/b of…
30 June 1997
Legal charge
Delivered: 21 July 1997
Status: Satisfied on 1 August 1998
Persons entitled: Granville Bank Limited
Description: The f/h property k/a 49-51 beacon road london t/n SGL449643…
30 June 1997
Floating charge
Delivered: 21 July 1997
Status: Satisfied on 18 March 2004
Persons entitled: Granville Bank Limited
Description: Including uncalled capital. Undertaking and all property…
7 January 1997
Legal charge
Delivered: 18 January 1997
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 418 new cross road london and 97 pincott place banbrugh…
29 October 1996
Legal charge
Delivered: 31 October 1996
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Property k/a f/h 141 algernon road lewisham t/no LN181001…
9 August 1996
Floating charge
Delivered: 14 August 1996
Status: Satisfied on 18 March 2004
Persons entitled: Granville Bank Limited
Description: By way of floating charge the undertaking property and…
9 August 1996
Legal charge
Delivered: 14 August 1996
Status: Satisfied on 1 August 1998
Persons entitled: Granville Bank Limited
Description: F/H property k/a 141 algernon road ladywell village london…
18 June 1996
Legal charge
Delivered: 27 June 1996
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Property k/a 127 embleton road lewisham; f/h 51 st asaph…
18 June 1996
Debenture
Delivered: 22 June 1996
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: A floating charge over the undertaking and all rights…
12 April 1996
Legal charge
Delivered: 13 April 1996
Status: Outstanding
Persons entitled: Irish Permanent PLC
Description: 33 lawn terrace, blackheath, london. Fixed charge over all…
13 March 1996
Legal charge
Delivered: 20 March 1996
Status: Satisfied on 1 August 1998
Persons entitled: B.M.Samuels Finance Group PLC
Description: All that f/h property k/a 127 embleton road lewisham london…
13 March 1996
Debenture
Delivered: 14 March 1996
Status: Satisfied on 18 March 2004
Persons entitled: B.M. Samuels Finance Group PLC
Description: Fixed and floating charge over. Undertaking and all…
26 January 1996
Legal charge
Delivered: 27 January 1996
Status: Outstanding
Persons entitled: Irish Permanent PLC
Description: 44 kemerton road london SE5 fixed charge over all rental…
12 January 1996
Fixed and floating charge
Delivered: 25 January 1996
Status: Outstanding
Persons entitled: Birmingham Midshires Building Society
Description: Fixed and floating charges over the undertaking and all…
12 January 1996
Legal charge
Delivered: 25 January 1996
Status: Outstanding
Persons entitled: Birmingham Midshires Building Society
Description: F/H property situate and k/a 21 montpellier road london…
12 January 1996
Legal charge
Delivered: 25 January 1996
Status: Outstanding
Persons entitled: Birmingham Midshires Building Society
Description: F/H property k/a 135 coldharbour lane london SE5 t/no :-…
12 January 1996
Legal charge
Delivered: 25 January 1996
Status: Outstanding
Persons entitled: Birmingham Midshires Building Society
Description: F/H property situate and k/a 19 soames street london SE15…
12 January 1996
Legal charge
Delivered: 25 January 1996
Status: Outstanding
Persons entitled: Birmingham Midshires Building Society
Description: F/H property situate and k/a 99 talfourd road london SE15…
3 November 1995
Legal charge
Delivered: 7 November 1995
Status: Outstanding
Persons entitled: Irish Permanent PLC
Description: 146 shardeloes rd,deptford,london SE14 6RS; sgl 317887;…
17 October 1995
Legal charge
Delivered: 18 October 1995
Status: Satisfied on 1 August 1998
Persons entitled: B.M. Samuels Finance Group PLC
Description: F/H-44 kemmerton road in the L.B. of lambeth in the county…
17 October 1995
Debenture
Delivered: 18 October 1995
Status: Satisfied on 18 March 2004
Persons entitled: B.M. Samuels Finance Group PLC
Description: Fixed and floating charge over all property and assets both…
20 September 1995
Third party legal charge
Delivered: 30 September 1995
Status: Outstanding
Persons entitled: Granville Bank Limited
Description: Freehold 135 coldharbour lane,london SE5 title number…
20 September 1995
Third party legal charge
Delivered: 30 September 1995
Status: Outstanding
Persons entitled: Granville Bank Limited
Description: Freehold 19 soames street,peckham,london SE15 title number…
31 July 1995
Legal charge
Delivered: 8 August 1995
Status: Outstanding
Persons entitled: Irish Permanent PLC
Description: Property k/a 39 dundalk road brockley london and the…
17 July 1995
Mortgage
Delivered: 20 July 1995
Status: Satisfied on 18 March 2004
Persons entitled: B. M. Samuels Finance Group PLC
Description: Fixed and floating charges over all property and assets…
17 July 1995
Legal charge
Delivered: 20 July 1995
Status: Satisfied on 1 August 1998
Persons entitled: B. M. Samuels Finance Group PLC
Description: F/H property k/a 146 shardeloes road new cross SE14…
11 May 1995
Debenture
Delivered: 12 May 1995
Status: Satisfied on 18 March 2004
Persons entitled: B.M.Samuels Finance Group PLC
Description: Fixed and floating charge over all property and assets both…
11 May 1995
Legal charge
Delivered: 12 May 1995
Status: Satisfied on 1 August 1998
Persons entitled: B.M.Samuels Finance Group PLC
Description: All that f/h property k/as 39 dundalk road brockley S.E.4…
15 March 1995
Legal charge
Delivered: 16 March 1995
Status: Satisfied on 1 August 1998
Persons entitled: B.M.Samuels Group PLC
Description: F/H property k/a 99 talfourd road peckham S.E.15 in the…
15 March 1995
Debenture
Delivered: 16 March 1995
Status: Satisfied on 1 August 1998
Persons entitled: B.M.Samuels Finance Group PLC
Description: Fixed and floating charges over the undertaking and all…
8 March 1995
Legal charge
Delivered: 13 March 1995
Status: Outstanding
Persons entitled: Birmingham Midshires Building Society
Description: The l/h property situate and k/as 130A upper brockley…
8 March 1995
Fixed and floating charge
Delivered: 13 March 1995
Status: Outstanding
Persons entitled: Birmingham Midshires Building Society
Description: Fixed and floating charges over the undertaking and all…
8 March 1995
Legal charge
Delivered: 13 March 1995
Status: Outstanding
Persons entitled: Birmingham Midshires Building
Description: The f/h property situate and k/as 66 upper tooting…
22 December 1994
Third party legal charge
Delivered: 4 January 1995
Status: Outstanding
Persons entitled: Granville Bank Limited
Description: F/H property situate and k/a 21 montpelier road peckham…
21 December 1994
Legal charge
Delivered: 22 December 1994
Status: Satisfied on 1 August 1998
Persons entitled: B.M.Samuels Finance Group PLC
Description: F/H property 19 soames street peckham london SE15 and 135…
21 December 1994
Debenture
Delivered: 22 December 1994
Status: Satisfied on 18 March 2004
Persons entitled: B.M.Samuels Finance Group PLC
Description: Fixed and floating charges over the undertaking and all…
7 October 1994
Third party legal charge
Delivered: 11 October 1994
Status: Outstanding
Persons entitled: Granville Trust Limited
Description: F/H property k/a 78 brayards road london SE15. Fixed and…
10 June 1994
Floating charge
Delivered: 15 June 1994
Status: Satisfied on 18 March 2004
Persons entitled: Granville Trust Limited
Description: The undertaking and all property and assets including…
10 June 1994
Third party legal charge
Delivered: 15 June 1994
Status: Satisfied on 1 August 1998
Persons entitled: Granville Trust Limited
Description: F/Hold property known as 27 hayter rd,lambeth; t/no.sgl…