Company number 03085713
Status Active
Incorporation Date 31 July 1995
Company Type Private Limited Company
Address 22 WYCOMBE END, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1NB
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc
Since the company registration one hundred and forty-seven events have happened. The last three records are Previous accounting period shortened from 29 May 2016 to 28 May 2016; Total exemption small company accounts made up to 31 May 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of ALMOSA LIMITED are www.almosa.co.uk, and www.almosa.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Almosa Limited is a Private Limited Company.
The company registration number is 03085713. Almosa Limited has been working since 31 July 1995.
The present status of the company is Active. The registered address of Almosa Limited is 22 Wycombe End Beaconsfield Buckinghamshire Hp9 1nb. The company`s financial liabilities are £654.7k. It is £30.16k against last year. The cash in hand is £21.68k. It is £14.27k against last year. And the total assets are £33.43k, which is £21.92k against last year. BURGESS, Paul Clifford is a Director of the company. Secretary ARKLOW FINANCIAL SERVICES LIMITED has been resigned. Secretary BURGESS, Paul Clifford has been resigned. Secretary DOUGAN, David Mcclaren has been resigned. Secretary O'BRENNAN, Claire has been resigned. Secretary TURNER CLARK TAXATION SERVICES LIMITED has been resigned. Secretary TURNER CLARK TAXATION SERVICES LIMITED has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Secretary NYTEC SECRETARIES LIMITED has been resigned. Director HEMMINGTON, Maureen Patricia has been resigned. Director SAUNDERS, Ivor Richard has been resigned. The company operates in "Renting and operating of Housing Association real estate".
almosa Key Finiance
LIABILITIES
£654.7k
+4%
CASH
£21.68k
+192%
TOTAL ASSETS
£33.43k
+190%
All Financial Figures
Current Directors
Resigned Directors
Secretary
ARKLOW FINANCIAL SERVICES LIMITED
Resigned: 14 April 1998
Appointed Date: 20 May 1997
Secretary
TURNER CLARK TAXATION SERVICES LIMITED
Resigned: 01 May 1998
Appointed Date: 14 April 1998
Secretary
TURNER CLARK TAXATION SERVICES LIMITED
Resigned: 28 October 1996
Appointed Date: 31 July 1995
Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 31 July 1995
Appointed Date: 31 July 1995
Secretary
NYTEC SECRETARIES LIMITED
Resigned: 25 May 1999
Appointed Date: 01 May 1998
Persons With Significant Control
ALMOSA LIMITED Events
23 January 2015
Charge code 0308 5713 0048
Delivered: 23 January 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in 16 old lydd…
23 January 2015
Charge code 0308 5713 0047
Delivered: 23 January 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in property…
21 March 2013
Legal charge
Delivered: 28 March 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 17 old lydd road. Camber. Rye. East sussex.
10 December 2008
Legal charge
Delivered: 11 December 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 31 tovy house london t/no TGL59391; by way of fixed…
10 December 2008
Legal charge
Delivered: 11 December 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 16 citrus house alverton street london t/no TGL40401;…
10 December 2008
Legal charge
Delivered: 11 December 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 33 hatherleigh close mordon t/no SGL265727; by way of fixed…
10 August 2006
Legal charge
Delivered: 22 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Lydd road garage lydd road camber t/no ESX176136. By way of…
7 July 2006
Legal charge
Delivered: 11 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 36 queen's row, london t/no LN202462. By way of fixed…
22 June 2006
Legal charge
Delivered: 27 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 12 guyscliff road london. By way of fixed charge the…
4 April 2003
Legal charge of licensed premises
Delivered: 19 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The george hotel 8 high street shipston on stour…
14 March 2002
Legal mortgage
Delivered: 18 March 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 13 barnes house john william close…
17 December 2001
Legal charge
Delivered: 20 December 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 4 6 8 10 12 oxford rd,denham buckinghamshire south bucks;…
26 November 2001
Debenture
Delivered: 7 December 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 March 2001
Legal mortgage
Delivered: 30 March 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property known as 4 thornton house, townsend street…
23 March 2001
Legal mortgage
Delivered: 30 March 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property known as 58 bell green lane, lower sydenham…
23 March 2001
Legal mortgage
Delivered: 30 March 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property known as bridge house, excelsior works…
23 March 2001
Legal mortgage
Delivered: 30 March 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property known as 36 queens row, london t/n LN202462…
23 March 2001
Legal mortgage
Delivered: 30 March 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property known as 218 long lane, london t/n LN93656…
22 March 2001
Legal mortgage
Delivered: 27 March 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H 3 colwyn house cosser street lambeth london TGL48735…
22 March 2001
Legal mortgage
Delivered: 27 March 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 349 devon mansions tooley street southwark…
22 March 2001
Legal mortgage
Delivered: 27 March 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 30 whitworth house falmouth road london…
22 March 2001
Legal mortgage
Delivered: 27 March 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 39 tovy house avondale square london…
22 March 2001
Legal mortgage
Delivered: 27 March 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a building to the rear of 1 new cross…
22 March 2001
Legal mortgage
Delivered: 27 March 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a church street,st georges road,london…
22 March 2001
Legal mortgage
Delivered: 27 March 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 109 coleman road,camberwell,london…
25 October 2000
Mortgage
Delivered: 8 November 2000
Status: Satisfied
on 20 December 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: The leasehold property known as 3 colwyn house hercules…
19 July 2000
Mortgage
Delivered: 9 August 2000
Status: Satisfied
on 20 December 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a the former church building of southwark st…
14 June 2000
Mortgage
Delivered: 23 June 2000
Status: Satisfied
on 20 December 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H bridge house rollins street surrey canal road london…
4 May 2000
Mortgage deed
Delivered: 23 May 2000
Status: Satisfied
on 20 December 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a royal oak public house 60 maltby street…
28 April 1999
Legal charge
Delivered: 15 May 1999
Status: Satisfied
on 20 December 2014
Persons entitled: Lloyds Bank PLC
Description: The property known as the old vicarage vicarage road london…
15 May 1998
Mortgage
Delivered: 22 May 1998
Status: Satisfied
on 20 December 2014
Persons entitled: Lloyds Bank PLC
Description: The l/h property k/a unit 5, 165 bermondsey street london…
25 September 1997
Mortgage
Delivered: 30 September 1997
Status: Satisfied
on 20 December 2014
Persons entitled: Lloyds Bank PLC
Description: L/H 439 devon mansions tooley street london SE1…
10 July 1997
Mortgage
Delivered: 16 July 1997
Status: Satisfied
on 20 December 2014
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a 167 bermondsey street,london…
4 July 1997
Mortgage deed
Delivered: 15 July 1997
Status: Satisfied
on 20 December 2014
Persons entitled: Lloyds Bank PLC
Description: All property under t/no;-SGL330331,28 brook…
29 April 1997
Mortgage
Delivered: 30 April 1997
Status: Satisfied
on 20 December 2014
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a 218 long lane london SE7 together with…
11 April 1997
Mortgage
Delivered: 16 April 1997
Status: Satisfied
on 20 December 2014
Persons entitled: Lloyds Bank PLC
Description: The l/h property k/a 21 stopher house webber street london…
16 December 1996
Mortgage
Delivered: 4 January 1997
Status: Satisfied
on 20 December 2014
Persons entitled: Lloyds Bank PLC
Description: The l/h property k/a 4 thornton house townsend street…
13 September 1996
Mortgage
Delivered: 14 September 1996
Status: Satisfied
on 20 December 2014
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a 65-75 cobourg road london SE5 t/n…
3 June 1996
Mortgage
Delivered: 14 June 1996
Status: Satisfied
on 20 December 2014
Persons entitled: Lloyds Bank PLC
Description: F/H-205 tooley street london SE1 by way of legal mortgage…
20 May 1996
Mortgage deed
Delivered: 21 May 1996
Status: Satisfied
on 20 December 2014
Persons entitled: Lloyds Bank PLC
Description: L/Hold property - 30 whitworth house,falmouth rd,london SE1…
29 February 1996
Legal mortgage
Delivered: 11 March 1996
Status: Satisfied
on 2 September 2011
Persons entitled: Lloyds Bank PLC
Description: 31 tovy house avondale square estate london. Floating…
7 February 1996
Legal mortgage
Delivered: 15 February 1996
Status: Satisfied
on 20 December 2014
Persons entitled: Lloyds Bank PLC
Description: 109 coleman road london SE5 t/n ln 55271 and all building…
29 January 1996
Legal mortgage
Delivered: 9 February 1996
Status: Satisfied
on 20 December 2014
Persons entitled: Lloyds Bank PLC
Description: 36 queens row,london SE17 with all buildings/fixtures…
29 January 1996
Legal mortgage
Delivered: 9 February 1996
Status: Satisfied
on 20 December 2014
Persons entitled: Lloyds Bank PLC
Description: 385 southwark park rd,london SE16 with all…
16 January 1996
Legal mortgage
Delivered: 31 January 1996
Status: Satisfied
on 20 December 2014
Persons entitled: Lloyds Bank PLC
Description: 56 trafalgar avenue london by way of assignment the…
16 January 1996
Legal mortgage
Delivered: 31 January 1996
Status: Satisfied
on 20 December 2014
Persons entitled: Lloyds Bank PLC
Description: 3 trafalgar avenue, peckham t/no: SGL314948 by way of…
16 January 1996
Legal mortgage
Delivered: 31 January 1996
Status: Satisfied
on 20 December 2014
Persons entitled: Lloyds Bank PLC
Description: 163/165 bermondsey street london t/no: tgl 21791 by way of…
16 January 1996
Legal mortgage
Delivered: 31 January 1996
Status: Satisfied
on 20 December 2014
Persons entitled: Lloyds Bank PLC
Description: 38 wickstead house county street london t/no: TGL33378 by…