ALMA CAPITAL HOLDING GROUP LTD

Register to unlock more data on OkredoRegister

ALMA CAPITAL HOLDING GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12178069

Incorporation date

28/08/2019

Size

Micro Entity

Contacts

Registered address

Registered address

2nd Floor College House, 17 King Edwards Road,, Ruislip,, London, HA4 7AECopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2023)
dot icon20/02/2026
Micro company accounts made up to 2025-08-31
dot icon09/02/2026
Registered office address changed from 908 Chelsea Cloisters Sloane Avenue London SW3 3EU England to 2nd Floor College House 17 King Edwards Road, Ruislip, London, HA4 7AE on 2026-02-09
dot icon03/02/2026
Compulsory strike-off action has been discontinued
dot icon02/02/2026
Director's details changed for Mr Khallil Izzat Khalil Al Habbab on 2026-01-02
dot icon02/02/2026
Confirmation statement made on 2025-09-10 with updates
dot icon31/01/2026
Change of details for Mr Khalil Alhabbab as a person with significant control on 2026-01-30
dot icon31/01/2026
Director's details changed for Mr Khalil Alhabbab on 2026-01-30
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon09/10/2025
Change of details for Mr Medhat Al Habbab as a person with significant control on 2025-10-08
dot icon08/10/2025
Director's details changed for Mr Medhat Al Habbab on 2025-10-08
dot icon08/10/2025
Registered office address changed from 5 Brayford Square London E1 0SG England to 908 Chelsea Cloisters Sloane Avenue London SW3 3EU on 2025-10-08
dot icon08/10/2025
Change of details for Mr Khalil Alhabbab as a person with significant control on 2025-10-08
dot icon08/10/2025
Director's details changed for Mr Khalil Alhabbab on 2025-10-08
dot icon01/06/2025
Accounts for a dormant company made up to 2024-08-31
dot icon15/11/2024
Change of details for Mr Khalil Alhabbab as a person with significant control on 2024-11-14
dot icon15/11/2024
Change of details for Mr Medhat Al Habbab as a person with significant control on 2024-11-14
dot icon15/11/2024
Change of details for Mr Medhat Al Habbab as a person with significant control on 2024-11-14
dot icon19/09/2024
Registered office address changed from 908 Sloane Avenue London SW3 3EU England to 5 Brayford Square London E1 0SG on 2024-09-19
dot icon17/09/2024
Registered office address changed from 5 Brayford Square London E1 0SG England to 908 Sloane Avenue London SW3 3EU on 2024-09-17
dot icon10/09/2024
Confirmation statement made on 2024-09-10 with updates
dot icon09/09/2024
Change of details for Mr Medhat Al Habbab as a person with significant control on 2024-09-06
dot icon09/09/2024
Change of details for Mr Medhat Al Habbab as a person with significant control on 2024-08-07
dot icon09/09/2024
Change of details for Mr Medhat Al Habbab as a person with significant control on 2024-08-07
dot icon07/09/2024
Notification of Khalil Alhabbab as a person with significant control on 2024-09-07
dot icon07/09/2024
Appointment of Mr Khalil Alhabbab as a director on 2024-08-07
dot icon07/09/2024
Director's details changed for Mr Medhat Al Habbab on 2024-09-07
dot icon06/09/2024
Registered office address changed from 61 Bridge Street Kington HR5 3DJ United Kingdom to 5 Brayford Square London E1 0SG on 2024-09-06
dot icon05/09/2024
Change of details for Mr Medhat Al Habbab as a person with significant control on 2024-09-04
dot icon04/09/2024
Registered office address changed from 908 Chelsea Cloisters Sloane Avenue London SW3 3EU England to 61 Bridge Street, Kington Bridge Street Kington HR5 3DJ on 2024-09-04
dot icon04/09/2024
Registered office address changed from 61 Bridge Street, Kington Bridge Street Kington HR5 3DJ United Kingdom to 61 Bridge Street Kington HR5 3DJ on 2024-09-04
dot icon04/09/2024
Director's details changed for Mr Medhat Al Habbab on 2024-09-04
dot icon14/08/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon30/05/2024
Accounts for a dormant company made up to 2023-08-31
dot icon27/07/2023
Confirmation statement made on 2023-07-27 with no updates
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
125.00
-
0.00
-
-
2022
-
125.00
-
0.00
-
-
2022
-
125.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

125.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Masarani, Ammar
Director
10/08/2021 - 12/08/2022
2
Al Habbab, Medhat
Director
28/08/2019 - 08/04/2021
-
Al Habbab, Medhat
Director
27/07/2021 - Present
-
Shaer, Brian Anthony
Director
28/08/2019 - 05/09/2019
2
Mr David William Crowe
Director
16/04/2020 - 27/07/2021
10

Persons with Significant Control

5
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 ALMA CAPITAL HOLDING GROUP LTD

ALMA CAPITAL HOLDING GROUP LTD is an(a) Active company incorporated on 28/08/2019 with the registered office located at 2nd Floor College House, 17 King Edwards Road,, Ruislip,, London, HA4 7AE. 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 ALMA CAPITAL HOLDING GROUP LTD?

toggle

ALMA CAPITAL HOLDING GROUP LTD is currently Active. It was registered on 28/08/2019 .

Where is ALMA CAPITAL HOLDING GROUP LTD located?

toggle

ALMA CAPITAL HOLDING GROUP LTD is registered at 2nd Floor College House, 17 King Edwards Road,, Ruislip,, London, HA4 7AE.

What does ALMA CAPITAL HOLDING GROUP LTD do?

toggle

ALMA CAPITAL HOLDING GROUP LTD operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for ALMA CAPITAL HOLDING GROUP LTD?

toggle

The latest filing was on 20/02/2026: Micro company accounts made up to 2025-08-31.