ALMEIDA LIMITED

Register to unlock more data on OkredoRegister

ALMEIDA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01538522

Incorporation date

13/01/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 22 405 Kings Road, London SW10 0BBCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/1981)
dot icon14/11/2023
Final Gazette dissolved via compulsory strike-off
dot icon29/08/2023
First Gazette notice for compulsory strike-off
dot icon14/03/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon29/03/2022
Notification of Wuhan Recovery 3 Ltd as a person with significant control on 2021-12-15
dot icon29/03/2022
Withdrawal of a person with significant control statement on 2022-03-29
dot icon23/03/2022
Compulsory strike-off action has been discontinued
dot icon22/03/2022
First Gazette notice for compulsory strike-off
dot icon18/03/2022
Current accounting period extended from 2022-03-31 to 2022-09-30
dot icon17/03/2022
Confirmation statement made on 2021-12-31 with updates
dot icon14/01/2022
Registered office address changed from Acre House 11-15 William Road London NW1 3ER to Suite 22 405 Kings Road London SW10 0BB on 2022-01-14
dot icon15/12/2021
Termination of appointment of Emad Estafanous as a director on 2021-12-15
dot icon15/12/2021
Termination of appointment of Jose Alvite Gonzalez as a director on 2021-12-15
dot icon15/12/2021
Termination of appointment of Manuel Capelo Alvite as a director on 2021-12-15
dot icon15/12/2021
Appointment of Mr David Malcolm Kaye as a director on 2021-12-15
dot icon12/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/06/2021
Satisfaction of charge 1 in full
dot icon28/06/2021
Satisfaction of charge 4 in full
dot icon28/06/2021
Satisfaction of charge 5 in full
dot icon27/04/2021
Termination of appointment of Vinicio Paolini as a director on 2021-04-11
dot icon01/04/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon08/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon29/07/2020
Termination of appointment of Ferdinando Zambon as a director on 2020-07-01
dot icon13/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon11/01/2018
Director's details changed for Emad Estafanous on 2015-12-15
dot icon11/01/2018
Director's details changed for Jose Alvite Gonzalez on 2017-12-20
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon07/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon19/12/2016
Appointment of Mr Ferdinando Zambon as a director on 2016-11-23
dot icon07/03/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon26/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon01/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon20/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/04/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon17/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon09/03/2010
Termination of appointment of Manual Vidal as a director
dot icon05/03/2010
Termination of appointment of Luigi Zambon as a secretary
dot icon05/03/2010
Termination of appointment of Luigi Zambon as a director
dot icon19/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/02/2009
Return made up to 31/12/08; full list of members
dot icon13/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon03/01/2008
Return made up to 31/12/07; full list of members
dot icon02/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/01/2007
Return made up to 31/12/06; full list of members
dot icon30/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon25/01/2006
Return made up to 31/12/05; full list of members
dot icon24/01/2006
Director's particulars changed
dot icon23/01/2006
Director's particulars changed
dot icon23/01/2006
Director's particulars changed
dot icon23/01/2006
Director's particulars changed
dot icon28/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon27/10/2005
Director's particulars changed
dot icon17/01/2005
Return made up to 31/12/04; full list of members
dot icon24/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon22/01/2004
Return made up to 31/12/03; full list of members
dot icon19/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon28/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon14/01/2003
Return made up to 31/12/02; full list of members
dot icon05/02/2002
Return made up to 31/12/01; full list of members
dot icon01/10/2001
Registered office changed on 01/10/01 from: mb suite 178-202 grat portland street london W1N 5TB
dot icon01/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon08/02/2001
Return made up to 31/12/00; full list of members
dot icon09/10/2000
Accounts for a small company made up to 2000-03-31
dot icon13/01/2000
Return made up to 31/12/99; full list of members
dot icon25/10/1999
Accounts for a small company made up to 1999-03-31
dot icon19/01/1999
Return made up to 31/12/98; full list of members
dot icon11/11/1998
Accounts for a small company made up to 1998-03-31
dot icon05/03/1998
Return made up to 31/12/97; no change of members
dot icon23/12/1997
Accounts for a small company made up to 1997-03-31
dot icon17/02/1997
Return made up to 31/12/96; no change of members
dot icon30/12/1996
Accounts for a small company made up to 1996-03-31
dot icon11/01/1996
Return made up to 31/12/95; full list of members
dot icon11/01/1996
Resolutions
dot icon11/01/1996
Resolutions
dot icon11/01/1996
Resolutions
dot icon11/01/1996
Accounts for a small company made up to 1995-03-31
dot icon22/02/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/10/1994
Accounts for a small company made up to 1994-03-31
dot icon16/01/1994
New director appointed
dot icon16/01/1994
New director appointed
dot icon16/01/1994
New director appointed
dot icon16/01/1994
Return made up to 31/12/93; no change of members
dot icon27/10/1993
Return made up to 31/12/92; full list of members
dot icon21/10/1993
Accounts for a small company made up to 1993-03-31
dot icon29/08/1993
Director resigned
dot icon13/10/1992
Accounts for a small company made up to 1992-03-31
dot icon21/07/1992
Declaration of satisfaction of mortgage/charge
dot icon21/07/1992
Declaration of satisfaction of mortgage/charge
dot icon08/04/1992
Particulars of mortgage/charge
dot icon08/04/1992
Particulars of mortgage/charge
dot icon25/03/1992
Accounts for a small company made up to 1991-03-31
dot icon04/02/1992
Return made up to 31/12/91; no change of members
dot icon10/01/1992
Registered office changed on 10/01/92 from: 9 de walden court 85 new cavendish st london W1M 8LE
dot icon22/03/1991
Return made up to 31/12/90; no change of members
dot icon16/01/1991
Full accounts made up to 1990-03-31
dot icon26/02/1990
Return made up to 31/12/89; full list of members
dot icon16/01/1990
Full accounts made up to 1989-03-31
dot icon29/09/1988
Full accounts made up to 1988-03-31
dot icon29/09/1988
Return made up to 14/09/88; full list of members
dot icon20/11/1987
Full accounts made up to 1987-03-31
dot icon20/11/1987
Return made up to 14/10/87; full list of members
dot icon24/03/1987
Full accounts made up to 1986-03-31
dot icon17/01/1987
Return made up to 22/09/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/06/1981
Resolutions
dot icon13/01/1981
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£43,512.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.52M
-
0.00
43.51K
-
2021
0
1.52M
-
0.00
43.51K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

1.52M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

43.51K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Malcolm Kaye
Director
15/12/2021 - Present
831
Zambon, Luigi
Director
01/01/1992 - 19/11/2009
-
Zambon, Ferdinando
Director
23/11/2016 - 01/07/2020
2
Gonzalez, Jose Alvite
Director
01/01/1992 - 15/12/2021
-
Vidal, Manual Juan
Director
01/01/1992 - 31/03/2008
-

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALMEIDA LIMITED

ALMEIDA LIMITED is an(a) Dissolved company incorporated on 13/01/1981 with the registered office located at Suite 22 405 Kings Road, London SW10 0BB. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALMEIDA LIMITED?

toggle

ALMEIDA LIMITED is currently Dissolved. It was registered on 13/01/1981 and dissolved on 14/11/2023.

Where is ALMEIDA LIMITED located?

toggle

ALMEIDA LIMITED is registered at Suite 22 405 Kings Road, London SW10 0BB.

What does ALMEIDA LIMITED do?

toggle

ALMEIDA LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ALMEIDA LIMITED?

toggle

The latest filing was on 14/11/2023: Final Gazette dissolved via compulsory strike-off.