ALIMSTONE LIMITED

Hellopages » Greater London » Southwark » SE1 3JW

Company number 03736490
Status Active
Incorporation Date 19 March 1999
Company Type Private Limited Company
Address 16 CRUCIFIX LANE, LONDON, SE1 3JW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 2 . The most likely internet sites of ALIMSTONE LIMITED are www.alimstone.co.uk, and www.alimstone.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Alimstone Limited is a Private Limited Company. The company registration number is 03736490. Alimstone Limited has been working since 19 March 1999. The present status of the company is Active. The registered address of Alimstone Limited is 16 Crucifix Lane London Se1 3jw. The company`s financial liabilities are £120.63k. It is £-88.44k against last year. And the total assets are £149.61k, which is £149.07k against last year. BACON, Noelline is a Secretary of the company. BACON, Mark Patrick is a Director of the company. BACON, Noelline is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


alimstone Key Finiance

LIABILITIES £120.63k
-43%
CASH n/a
TOTAL ASSETS £149.61k
+27864%
All Financial Figures

Current Directors

Secretary
BACON, Noelline
Appointed Date: 19 March 1999

Director
BACON, Mark Patrick
Appointed Date: 19 March 1999
67 years old

Director
BACON, Noelline
Appointed Date: 19 March 1999
68 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 19 March 1999
Appointed Date: 19 March 1999

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 19 March 1999
Appointed Date: 19 March 1999

Persons With Significant Control

Mr Mark Patrick Bacon
Notified on: 1 January 2017
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Noelline Bacon
Notified on: 1 January 2017
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALIMSTONE LIMITED Events

29 Mar 2017
Confirmation statement made on 19 March 2017 with updates
30 Dec 2016
Micro company accounts made up to 31 March 2016
13 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2

20 Jan 2016
Registration of charge 037364900007, created on 5 January 2016
12 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 45 more events
13 Apr 1999
Memorandum and Articles of Association
13 Apr 1999
Memorandum and Articles of Association
13 Apr 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Mar 1999
Registered office changed on 29/03/99 from: 6-8 underwood street london N1 7JQ
19 Mar 1999
Incorporation

ALIMSTONE LIMITED Charges

5 January 2016
Charge code 0373 6490 0007
Delivered: 20 January 2016
Status: Outstanding
Persons entitled: Fleet Mortgages Limited
Description: Flat 3 mount court citadel road dover kent…
25 May 2005
Mortgage
Delivered: 3 June 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 405 ivydale road, nunhead, london together with all…
23 July 2003
Legal mortgage
Delivered: 29 July 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 20 frith road, dover, kent CT16 2PY.
14 February 2003
Mortgage
Delivered: 22 February 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 29 crabble hill dover kent t/n K212223 and…
13 November 2001
Mortgage
Delivered: 15 November 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property at 9 boundary road, tunbridge wells, kent, TN2…
3 August 1999
Legal charge
Delivered: 18 August 1999
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: L/Hold property being 1ST floor flat,53 east dulwich…
18 June 1999
Legal mortgage
Delivered: 6 July 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The l/h property at first floor flat 3 hinckley road london…