ALMA HOLDINGS LTD

Register to unlock more data on OkredoRegister

ALMA HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06787632

Incorporation date

09/01/2009

Size

Full

Contacts

Registered address

Registered address

Mountview Court, 1148 High Road, Whetstone, London N20 0RACopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2009)
dot icon19/12/2025
Removal of liquidator by court order
dot icon19/12/2025
Appointment of a voluntary liquidator
dot icon16/05/2025
Liquidators' statement of receipts and payments to 2025-03-30
dot icon06/06/2024
Liquidators' statement of receipts and payments to 2024-03-30
dot icon02/06/2023
Liquidators' statement of receipts and payments to 2023-03-30
dot icon01/06/2022
Liquidators' statement of receipts and payments to 2022-03-30
dot icon22/04/2021
Declaration of solvency
dot icon14/04/2021
Registered office address changed from C/O the Hargreaves Family Private Office Metropolitan House 3rd Floor, Station Road, Cheadle Hulme Cheshire SK8 7AZ England to Mountview Court 1148 High Road Whetstone London N20 0RA on 2021-04-14
dot icon14/04/2021
Appointment of a voluntary liquidator
dot icon14/04/2021
Resolutions
dot icon01/04/2021
Resolutions
dot icon29/03/2021
Satisfaction of charge 067876320004 in full
dot icon29/03/2021
Satisfaction of charge 067876320003 in full
dot icon29/03/2021
Satisfaction of charge 1 in full
dot icon19/03/2021
Satisfaction of charge 067876320002 in full
dot icon12/01/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon30/09/2020
Director's details changed for Mr Marshall John Doctors on 2020-09-30
dot icon02/03/2020
Termination of appointment of Alison Mansell as a director on 2020-02-28
dot icon10/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon01/08/2019
Full accounts made up to 2019-03-31
dot icon09/01/2019
Confirmation statement made on 2019-01-09 with updates
dot icon09/01/2019
Director's details changed for Mr Ashok Mohanlal Karia on 2019-01-09
dot icon01/11/2018
Director's details changed for Ms Michele June Smith on 2018-11-01
dot icon01/11/2018
Director's details changed for Mrs Amanda Jane Seabourne on 2018-11-01
dot icon01/11/2018
Director's details changed for Ms Alison Mansell on 2018-11-01
dot icon01/11/2018
Director's details changed for Mr Marshall John Doctors on 2018-11-01
dot icon02/08/2018
Full accounts made up to 2018-03-31
dot icon17/04/2018
Change of details for Alma (Newco) Limited as a person with significant control on 2018-04-17
dot icon11/01/2018
Confirmation statement made on 2018-01-09 with updates
dot icon30/09/2017
Full accounts made up to 2017-03-31
dot icon01/02/2017
Confirmation statement made on 2017-01-09 with updates
dot icon14/10/2016
Register(s) moved to registered inspection location 35 Ballards Lane London N3 1XW
dot icon13/10/2016
Register inspection address has been changed to 35 Ballards Lane London N3 1XW
dot icon12/10/2016
Registered office address changed from 25-27 Tileyard Studios Tileyard Road London N7 9AH to C/O the Hargreaves Family Private Office Metropolitan House 3rd Floor, Station Road, Cheadle Hulme Cheshire SK8 7AZ on 2016-10-12
dot icon13/09/2016
Full accounts made up to 2016-03-31
dot icon16/05/2016
Appointment of Mr Ashok Mohanlal Karia as a director on 2016-04-19
dot icon30/03/2016
Registration of charge 067876320004, created on 2016-03-29
dot icon14/03/2016
Registration of charge 067876320003, created on 2016-03-14
dot icon12/02/2016
Director's details changed for Mr Marshall John Doctors on 2016-02-12
dot icon14/01/2016
Director's details changed for Ms Michelle June Smith on 2016-01-14
dot icon13/01/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon13/01/2016
Appointment of Ms Michelle June Smith as a director on 2015-04-01
dot icon30/12/2015
Full accounts made up to 2015-03-28
dot icon18/06/2015
Full accounts made up to 2014-03-28
dot icon03/06/2015
Registration of charge 067876320002, created on 2015-05-19
dot icon18/03/2015
Previous accounting period shortened from 2014-03-29 to 2014-03-28
dot icon15/01/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon22/12/2014
Previous accounting period shortened from 2014-03-30 to 2014-03-29
dot icon05/11/2014
Director's details changed for Mrs Amanda Jane Seabourne on 2014-11-05
dot icon11/04/2014
Director's details changed for Mr Marshall John Doctors on 2014-04-11
dot icon20/03/2014
Group of companies' accounts made up to 2013-03-30
dot icon04/02/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon02/01/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-01-09
dot icon02/01/2014
Second filing of AR01 previously delivered to Companies House made up to 2012-01-09
dot icon18/12/2013
Previous accounting period shortened from 2013-03-31 to 2013-03-30
dot icon10/12/2013
Director's details changed for Ms Alison Mansell on 2013-11-11
dot icon10/12/2013
Director's details changed for Mr Marshall John Doctors on 2013-11-11
dot icon10/12/2013
Director's details changed for Mrs Amanda Jane Seabourne on 2013-11-11
dot icon27/11/2013
Registered office address changed from , 16 Kings Exchange, Tileyard Road, London, N7 9AH on 2013-11-27
dot icon14/01/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon18/12/2012
Particulars of a mortgage or charge / charge no: 1
dot icon14/11/2012
Group of companies' accounts made up to 2012-03-31
dot icon20/01/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon02/01/2012
Group of companies' accounts made up to 2011-03-31
dot icon12/05/2011
Sub-division of shares on 2011-03-24
dot icon12/05/2011
Resolutions
dot icon18/04/2011
Director's details changed for Mr Marshall John Doctors on 2011-04-15
dot icon18/01/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon24/11/2010
Current accounting period shortened from 2011-06-30 to 2011-03-31
dot icon11/10/2010
Group of companies' accounts made up to 2010-06-30
dot icon29/03/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon25/03/2010
Director's details changed for Ms Amanda Jane Seabourne on 2009-10-01
dot icon25/03/2010
Director's details changed for Ms Alison Mansell on 2009-10-01
dot icon25/03/2010
Director's details changed for Mr Marshall John Doctors on 2009-10-01
dot icon16/09/2009
Accounting reference date extended from 31/01/2010 to 30/06/2010
dot icon16/09/2009
Registered office changed on 16/09/2009 from, 37 warren street, london, W1T 6AD
dot icon11/05/2009
Particulars of contract relating to shares
dot icon11/05/2009
Ad 09/01/09\gbp si 46@1=46\gbp ic 54/100\
dot icon11/05/2009
Ad 09/01/09\gbp si 11@1=11\gbp ic 43/54\
dot icon11/05/2009
Ad 09/01/09\gbp si 40@1=40\gbp ic 3/43\
dot icon12/01/2009
Appointment terminated director warren street nominees LIMITED
dot icon09/01/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconNext confirmation date
09/01/2022
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2019
dot iconNext account date
28/03/2020
dot iconNext due on
28/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Karia, Ashok Mohanlal
Director
19/04/2016 - Present
1
Doctors, Marshall John
Director
09/01/2009 - Present
7
Seabourne, Amanda Jane
Director
09/01/2009 - Present
7
WARREN STREET NOMINEES LIMITED
Corporate Director
09/01/2009 - 09/01/2009
-
Smith, Michele June
Director
01/04/2015 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALMA HOLDINGS LTD

ALMA HOLDINGS LTD is an(a) Liquidation company incorporated on 09/01/2009 with the registered office located at Mountview Court, 1148 High Road, Whetstone, London N20 0RA. There are currently 4 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 HOLDINGS LTD?

toggle

ALMA HOLDINGS LTD is currently Liquidation. It was registered on 09/01/2009 .

Where is ALMA HOLDINGS LTD located?

toggle

ALMA HOLDINGS LTD is registered at Mountview Court, 1148 High Road, Whetstone, London N20 0RA.

What does ALMA HOLDINGS LTD do?

toggle

ALMA HOLDINGS LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ALMA HOLDINGS LTD?

toggle

The latest filing was on 19/12/2025: Removal of liquidator by court order.