19 ALMEIDA STREET LIMITED

Register to unlock more data on OkredoRegister

19 ALMEIDA STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01974487

Incorporation date

31/12/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

19a Almeida St 19a Almeida St, London N1 1TBCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/04/2025
Confirmation statement made on 2025-04-10 with no updates
dot icon22/04/2025
Registered office address changed from , Flat 1, 19 Almeida Street, London, N1 1TB, England to 19a Almeida St 19a Almeida St London N1 1TB on 2025-04-22
dot icon20/11/2024
Micro company accounts made up to 2024-03-31
dot icon28/08/2024
Registered office address changed from , C/O Don Leslie, 20 Almeida Street, London, N1 1TB to 19a Almeida St 19a Almeida St London N1 1TB on 2024-08-28
dot icon28/08/2024
Registered office address changed from , 19 Flat 1 Almeida Street, London, N1 1TB, England to 19a Almeida St 19a Almeida St London N1 1TB on 2024-08-28
dot icon28/08/2024
Appointment of Mr Matthew Reali as a director on 2024-08-21
dot icon28/08/2024
Termination of appointment of Don Ferguson Leslie as a secretary on 2024-08-22
dot icon28/08/2024
Termination of appointment of Don Ferguson Leslie as a director on 2024-08-22
dot icon28/08/2024
Appointment of Mr Matthew Reali as a secretary on 2024-08-21
dot icon10/04/2024
Termination of appointment of David Jackson as a director on 2024-04-10
dot icon10/04/2024
Confirmation statement made on 2024-04-10 with no updates
dot icon05/12/2023
Micro company accounts made up to 2023-03-31
dot icon28/04/2023
Confirmation statement made on 2023-04-23 with updates
dot icon17/12/2022
Micro company accounts made up to 2022-03-31
dot icon25/04/2022
Confirmation statement made on 2022-04-23 with updates
dot icon29/12/2021
Micro company accounts made up to 2021-03-31
dot icon05/05/2021
Confirmation statement made on 2021-04-23 with no updates
dot icon03/01/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon26/04/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon16/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon23/04/2019
Confirmation statement made on 2019-04-23 with updates
dot icon23/04/2019
Appointment of Mr David Jackson as a director on 2019-04-01
dot icon23/04/2019
Termination of appointment of Thomas James Whyte as a director on 2019-03-31
dot icon23/04/2019
Appointment of Mr Don Ferguson Leslie as a secretary on 2019-04-01
dot icon23/04/2019
Termination of appointment of Sally Anne Rees as a secretary on 2019-03-31
dot icon07/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon27/04/2018
Confirmation statement made on 2018-04-23 with no updates
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon02/05/2017
Confirmation statement made on 2017-04-23 with updates
dot icon18/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/05/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/05/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon12/05/2015
Director's details changed for Thomas James Whyte on 2015-05-11
dot icon12/05/2015
Secretary's details changed for Sally Anne Rees on 2015-05-11
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/05/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/05/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/05/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/05/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon19/05/2011
Registered office address changed from , 19 Almeida Street, London, N1 1TB on 2011-05-19
dot icon07/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon06/07/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon06/07/2010
Director's details changed for Thomas James Whyte on 2010-04-23
dot icon06/07/2010
Director's details changed for Don Ferguson Leslie on 2010-04-23
dot icon30/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon07/07/2009
Return made up to 23/04/09; full list of members
dot icon13/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon07/05/2008
Return made up to 23/04/08; full list of members
dot icon10/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon08/05/2007
Return made up to 23/04/07; full list of members
dot icon11/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon24/04/2006
Return made up to 23/04/06; full list of members
dot icon05/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon27/04/2005
Return made up to 23/04/05; full list of members
dot icon04/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon05/05/2004
Return made up to 23/04/04; full list of members
dot icon19/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon02/05/2003
Return made up to 23/04/03; full list of members
dot icon14/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon29/04/2002
Return made up to 23/04/02; full list of members
dot icon09/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon30/04/2001
Return made up to 23/04/01; full list of members
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon25/05/2000
Return made up to 02/05/00; full list of members
dot icon31/01/2000
Full accounts made up to 1999-03-31
dot icon16/05/1999
New director appointed
dot icon16/05/1999
Return made up to 02/05/99; full list of members
dot icon31/01/1999
Full accounts made up to 1998-03-31
dot icon10/06/1998
Return made up to 02/05/98; no change of members
dot icon29/05/1998
New director appointed
dot icon09/10/1997
Full accounts made up to 1997-03-31
dot icon03/07/1997
Full accounts made up to 1996-03-31
dot icon03/07/1997
Full accounts made up to 1995-03-31
dot icon04/05/1997
Return made up to 02/05/97; full list of members
dot icon04/05/1997
New secretary appointed
dot icon13/05/1996
Return made up to 02/05/96; no change of members
dot icon23/04/1995
Return made up to 02/05/95; no change of members
dot icon26/01/1995
Full accounts made up to 1994-03-31
dot icon07/06/1994
New director appointed
dot icon26/04/1994
Return made up to 02/05/94; full list of members
dot icon06/02/1994
Full accounts made up to 1993-03-31
dot icon02/02/1994
Secretary's particulars changed;secretary resigned;new secretary appointed
dot icon21/06/1993
Return made up to 02/05/93; no change of members
dot icon18/04/1993
Full accounts made up to 1992-03-31
dot icon05/10/1992
Director resigned;new director appointed
dot icon05/10/1992
Return made up to 02/05/92; full list of members
dot icon15/07/1992
Full accounts made up to 1990-03-31
dot icon04/07/1992
Full accounts made up to 1991-03-31
dot icon04/07/1991
Return made up to 02/05/91; no change of members
dot icon04/06/1990
Full accounts made up to 1989-03-31
dot icon04/06/1990
Return made up to 02/05/90; full list of members
dot icon15/06/1989
Full accounts made up to 1988-03-31
dot icon15/06/1989
Return made up to 20/05/89; full list of members
dot icon15/06/1989
Return made up to 19/01/88; full list of members
dot icon02/09/1988
Full accounts made up to 1987-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.37K
-
0.00
-
-
2022
2
1.37K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bell, Gary
Director
01/01/1994 - 31/03/1997
-
George, Alexander Hallam
Director
30/04/1998 - 31/12/1999
-
Leslie, Don Ferguson
Secretary
01/04/2019 - 22/08/2024
-
Whyte, Thomas James
Director
01/04/1998 - 31/03/2019
-
Maraviglia, Richard
Director
21/01/1992 - 30/04/1998
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 19 ALMEIDA STREET LIMITED

19 ALMEIDA STREET LIMITED is an(a) Active company incorporated on 31/12/1985 with the registered office located at 19a Almeida St 19a Almeida St, London N1 1TB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 19 ALMEIDA STREET LIMITED?

toggle

19 ALMEIDA STREET LIMITED is currently Active. It was registered on 31/12/1985 .

Where is 19 ALMEIDA STREET LIMITED located?

toggle

19 ALMEIDA STREET LIMITED is registered at 19a Almeida St 19a Almeida St, London N1 1TB.

What does 19 ALMEIDA STREET LIMITED do?

toggle

19 ALMEIDA STREET LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 19 ALMEIDA STREET LIMITED?

toggle

The latest filing was on 16/12/2025: Total exemption full accounts made up to 2025-03-31.