About

Registered Number: 02189247
Date of Incorporation: 05/11/1987 (36 years and 5 months ago)
Company Status: Active
Registered Address: Keymed House, Stock Road, Southend-On-Sea, SS2 5QH

 

Founded in 1987, Algram Group Ltd has its registered office in Southend-On-Sea, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Jonathan 27 September 2012 - 1
GEARY, Anthony James 08 August 2019 - 1
HUNJAN, Kamaljit Singh 01 October 2020 - 1
BROWN, Stephen James 14 August 1996 31 March 2000 1
COOK, Arthur Robert Leslie N/A 14 August 1996 1
COX, Alan James N/A 14 August 1996 1
COX, Mary N/A 14 August 1996 1
DRYBURGH, James Morison 01 April 1997 31 December 1999 1
EMSON, Stuart Charles 01 September 2002 10 December 2014 1
HARRIS, Catherine 01 October 2007 21 August 2019 1
HILLMAN, Paul Arthur 31 March 2006 04 July 2011 1
HURKETT, John Charles N/A 14 August 1996 1
KNIGHT, Barry Kenneth 14 August 1996 23 July 1999 1
MEDLAND, Terence Raymond N/A 14 August 1996 1
MENZIES, Bernard William N/A 14 August 1996 1
MENZIES, Marcia Eileen N/A 14 August 1996 1
VIRGO, Peter Gary 01 April 1997 24 April 2006 1
WOODFORD, Michael Christopher 14 August 1996 31 March 2000 1
Secretary Name Appointed Resigned Total Appointments
HARRIS, Nicholas Paul 01 October 2020 - 1
CRAIG, John Hugh 28 August 1996 31 March 2009 1
ROWE, John Enmin 31 March 2009 30 September 2020 1

Filing History

Document Type Date
AP03 - Appointment of secretary 02 October 2020
AP01 - Appointment of director 02 October 2020
TM01 - Termination of appointment of director 02 October 2020
TM02 - Termination of appointment of secretary 02 October 2020
CS01 - N/A 30 December 2019
AA - Annual Accounts 26 November 2019
AP01 - Appointment of director 30 August 2019
TM01 - Termination of appointment of director 30 August 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 04 December 2018
MR04 - N/A 03 October 2018
MR04 - N/A 03 October 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 05 December 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 14 December 2016
TM01 - Termination of appointment of director 04 April 2016
AP01 - Appointment of director 04 April 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 17 December 2014
AD01 - Change of registered office address 17 December 2014
TM01 - Termination of appointment of director 12 December 2014
AA - Annual Accounts 09 December 2014
TM01 - Termination of appointment of director 02 October 2014
AP01 - Appointment of director 01 October 2014
AR01 - Annual Return 13 December 2013
AD01 - Change of registered office address 13 December 2013
AA - Annual Accounts 03 December 2013
AUD - Auditor's letter of resignation 18 October 2013
MISC - Miscellaneous document 11 October 2013
CH01 - Change of particulars for director 22 April 2013
CH01 - Change of particulars for director 22 April 2013
CH01 - Change of particulars for director 22 April 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 28 November 2012
AP01 - Appointment of director 01 October 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 12 December 2011
MG01 - Particulars of a mortgage or charge 02 December 2011
TM01 - Termination of appointment of director 05 July 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 03 December 2010
AP01 - Appointment of director 10 November 2010
CH01 - Change of particulars for director 23 July 2010
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 30 January 2010
CH03 - Change of particulars for secretary 30 January 2010
CH01 - Change of particulars for director 30 January 2010
CH01 - Change of particulars for director 30 January 2010
AP01 - Appointment of director 29 January 2010
288a - Notice of appointment of directors or secretaries 04 May 2009
288b - Notice of resignation of directors or secretaries 28 April 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 06 January 2009
288c - Notice of change of directors or secretaries or in their particulars 16 July 2008
AA - Annual Accounts 09 January 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 25 January 2007
363s - Annual Return 19 January 2007
288b - Notice of resignation of directors or secretaries 05 June 2006
288a - Notice of appointment of directors or secretaries 05 June 2006
363s - Annual Return 17 January 2006
AA - Annual Accounts 17 January 2006
AA - Annual Accounts 02 February 2005
363s - Annual Return 02 February 2005
AA - Annual Accounts 12 January 2004
363s - Annual Return 12 January 2004
288a - Notice of appointment of directors or secretaries 04 February 2003
363s - Annual Return 25 January 2003
AA - Annual Accounts 25 January 2003
288a - Notice of appointment of directors or secretaries 06 October 2002
AA - Annual Accounts 23 January 2002
363s - Annual Return 23 January 2002
AA - Annual Accounts 12 February 2001
363s - Annual Return 10 January 2001
288b - Notice of resignation of directors or secretaries 07 April 2000
288b - Notice of resignation of directors or secretaries 07 April 2000
363s - Annual Return 21 January 2000
AA - Annual Accounts 21 January 2000
AA - Annual Accounts 26 January 1999
363s - Annual Return 06 January 1999
AUD - Auditor's letter of resignation 10 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 1998
AA - Annual Accounts 28 January 1998
363s - Annual Return 26 January 1998
288a - Notice of appointment of directors or secretaries 08 April 1997
288a - Notice of appointment of directors or secretaries 08 April 1997
RESOLUTIONS - N/A 12 March 1997
RESOLUTIONS - N/A 12 March 1997
RESOLUTIONS - N/A 12 March 1997
363s - Annual Return 20 January 1997
AA - Annual Accounts 25 November 1996
225 - Change of Accounting Reference Date 17 September 1996
287 - Change in situation or address of Registered Office 17 September 1996
288 - N/A 17 September 1996
288 - N/A 17 September 1996
288 - N/A 15 September 1996
288 - N/A 15 September 1996
288 - N/A 15 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 1996
395 - Particulars of a mortgage or charge 23 May 1996
CERTNM - Change of name certificate 25 April 1996
AA - Annual Accounts 07 February 1996
363s - Annual Return 07 February 1996
PRE95 - N/A 01 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 1994
AA - Annual Accounts 20 December 1994
363s - Annual Return 20 December 1994
AA - Annual Accounts 09 February 1994
363s - Annual Return 20 January 1994
AA - Annual Accounts 07 January 1993
363s - Annual Return 07 January 1993
AA - Annual Accounts 23 March 1992
363b - Annual Return 15 January 1992
363 - Annual Return 18 December 1990
AA - Annual Accounts 18 December 1990
AA - Annual Accounts 18 December 1990
AA - Annual Accounts 02 March 1990
363 - Annual Return 12 December 1989
395 - Particulars of a mortgage or charge 07 April 1989
287 - Change in situation or address of Registered Office 23 November 1988
395 - Particulars of a mortgage or charge 27 September 1988
395 - Particulars of a mortgage or charge 22 September 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 02 September 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 02 September 1988
123 - Notice of increase in nominal capital 19 August 1988
PUC 3 - N/A 19 August 1988
PUC 3 - N/A 19 August 1988
123 - Notice of increase in nominal capital 02 August 1988
RESOLUTIONS - N/A 01 August 1988
RESOLUTIONS - N/A 01 August 1988
RESOLUTIONS - N/A 01 August 1988
RESOLUTIONS - N/A 01 August 1988
395 - Particulars of a mortgage or charge 23 July 1988
287 - Change in situation or address of Registered Office 27 June 1988
288 - N/A 27 June 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 April 1988
288 - N/A 02 December 1987
288 - N/A 02 December 1987
NEWINC - New incorporation documents 05 November 1987

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 28 November 2011 Fully Satisfied

N/A

Mortgage debenture 14 May 1996 Fully Satisfied

N/A

Grant agreement 05 April 1989 Fully Satisfied

N/A

Legal charge 16 September 1988 Fully Satisfied

N/A

Legal charge 16 September 1988 Fully Satisfied

N/A

Mortgage 07 July 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.