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.
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 |
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 |
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 |