Founded in 2006, Almaren Ltd has its registered office in Brentwood, Essex, it has a status of "Liquidation". Currently we aren't aware of the number of employees at the this business. The organisation has 2 directors listed as Benton, Kim Natalie, Academy Management Services Limited at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ACADEMY MANAGEMENT SERVICES LIMITED | 01 January 2010 | 21 November 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BENTON, Kim Natalie | 01 December 2013 | 15 March 2018 | 1 |
Document Type | Date | |
---|---|---|
600 - Notice of appointment of Liquidator in a voluntary winding up | 17 March 2020 | |
AM22 - N/A | 28 February 2020 | |
AM10 - N/A | 26 September 2019 | |
AM10 - N/A | 05 April 2019 | |
AM19 - N/A | 31 October 2018 | |
AM10 - N/A | 02 October 2018 | |
AM07 - N/A | 25 May 2018 | |
AM02 - N/A | 16 May 2018 | |
AM03 - N/A | 01 May 2018 | |
AD01 - Change of registered office address | 10 April 2018 | |
AM01 - N/A | 09 April 2018 | |
TM02 - Termination of appointment of secretary | 15 March 2018 | |
TM01 - Termination of appointment of director | 15 March 2018 | |
TM01 - Termination of appointment of director | 02 February 2018 | |
AA - Annual Accounts | 10 July 2017 | |
CS01 - N/A | 02 June 2017 | |
MR04 - N/A | 03 October 2016 | |
AA - Annual Accounts | 05 August 2016 | |
AR01 - Annual Return | 28 June 2016 | |
MR04 - N/A | 29 March 2016 | |
MR01 - N/A | 02 December 2015 | |
MR04 - N/A | 17 November 2015 | |
MR04 - N/A | 17 November 2015 | |
MR04 - N/A | 17 November 2015 | |
MR04 - N/A | 17 November 2015 | |
MR04 - N/A | 17 November 2015 | |
MR04 - N/A | 17 November 2015 | |
MR04 - N/A | 17 November 2015 | |
MR04 - N/A | 17 November 2015 | |
MR04 - N/A | 17 November 2015 | |
MR04 - N/A | 17 November 2015 | |
MR04 - N/A | 17 November 2015 | |
MR04 - N/A | 17 November 2015 | |
MR04 - N/A | 17 November 2015 | |
MR01 - N/A | 02 October 2015 | |
AA - Annual Accounts | 07 July 2015 | |
AR01 - Annual Return | 01 June 2015 | |
AA - Annual Accounts | 07 July 2014 | |
AR01 - Annual Return | 02 June 2014 | |
AP01 - Appointment of director | 24 February 2014 | |
AP01 - Appointment of director | 16 February 2014 | |
AP01 - Appointment of director | 07 February 2014 | |
AP03 - Appointment of secretary | 02 December 2013 | |
AA - Annual Accounts | 05 August 2013 | |
AR01 - Annual Return | 04 June 2013 | |
MG01 - Particulars of a mortgage or charge | 31 January 2013 | |
MG01 - Particulars of a mortgage or charge | 30 January 2013 | |
MG01 - Particulars of a mortgage or charge | 30 January 2013 | |
MG01 - Particulars of a mortgage or charge | 30 January 2013 | |
MG01 - Particulars of a mortgage or charge | 30 January 2013 | |
RESOLUTIONS - N/A | 24 January 2013 | |
TM01 - Termination of appointment of director | 23 November 2012 | |
TM02 - Termination of appointment of secretary | 23 November 2012 | |
TM01 - Termination of appointment of director | 23 November 2012 | |
RESOLUTIONS - N/A | 18 September 2012 | |
MAR - Memorandum and Articles - used in re-registration | 18 September 2012 | |
CERT10 - Re-registration of a company from public to private | 18 September 2012 | |
RR02 - Application by a public company for re-registration as a private limited company | 18 September 2012 | |
AR01 - Annual Return | 07 June 2012 | |
AA - Annual Accounts | 03 May 2012 | |
MG01 - Particulars of a mortgage or charge | 24 November 2011 | |
MG01 - Particulars of a mortgage or charge | 04 July 2011 | |
AR01 - Annual Return | 13 June 2011 | |
AA - Annual Accounts | 06 April 2011 | |
AR01 - Annual Return | 08 June 2010 | |
CH04 - Change of particulars for corporate secretary | 08 June 2010 | |
AA - Annual Accounts | 06 April 2010 | |
AP02 - Appointment of corporate director | 04 January 2010 | |
TM01 - Termination of appointment of director | 04 January 2010 | |
MG01 - Particulars of a mortgage or charge | 04 November 2009 | |
287 - Change in situation or address of Registered Office | 24 September 2009 | |
RESOLUTIONS - N/A | 22 September 2009 | |
CERT15 - Certificate of registration of order of court and minute on reduction of share capital | 22 September 2009 | |
OC138 - Order of Court | 22 September 2009 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 03 September 2009 | |
363a - Annual Return | 05 June 2009 | |
AA - Annual Accounts | 02 June 2009 | |
395 - Particulars of a mortgage or charge | 07 April 2009 | |
395 - Particulars of a mortgage or charge | 03 April 2009 | |
395 - Particulars of a mortgage or charge | 10 March 2009 | |
RESOLUTIONS - N/A | 06 October 2008 | |
395 - Particulars of a mortgage or charge | 30 September 2008 | |
395 - Particulars of a mortgage or charge | 30 September 2008 | |
395 - Particulars of a mortgage or charge | 30 September 2008 | |
395 - Particulars of a mortgage or charge | 30 September 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 19 August 2008 | |
363a - Annual Return | 11 June 2008 | |
AA - Annual Accounts | 31 March 2008 | |
287 - Change in situation or address of Registered Office | 29 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 January 2008 | |
225 - Change of Accounting Reference Date | 22 November 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 November 2007 | |
CERTNM - Change of name certificate | 04 September 2007 | |
363a - Annual Return | 02 July 2007 | |
RESOLUTIONS - N/A | 25 April 2007 | |
CERT7 - Re-registration of a company from private to public with a change of name | 25 April 2007 | |
AUDS - Auditor's statement | 25 April 2007 | |
AUDR - Auditor's report | 25 April 2007 | |
BS - Balance sheet | 25 April 2007 | |
43(3)e - Declaration on application by a private company for re-registration as a public company | 25 April 2007 | |
43(3) - Application by a private company for re-registration as a public company | 25 April 2007 | |
MAR - Memorandum and Articles - used in re-registration | 25 April 2007 | |
288b - Notice of resignation of directors or secretaries | 04 April 2007 | |
288b - Notice of resignation of directors or secretaries | 04 April 2007 | |
288a - Notice of appointment of directors or secretaries | 04 April 2007 | |
288a - Notice of appointment of directors or secretaries | 04 April 2007 | |
NEWINC - New incorporation documents | 01 June 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 November 2015 | Fully Satisfied |
N/A |
A registered charge | 30 September 2015 | Fully Satisfied |
N/A |
Debenture | 17 January 2013 | Fully Satisfied |
N/A |
Intercreditor deed | 17 January 2013 | Fully Satisfied |
N/A |
Intercreditor deed | 17 January 2013 | Fully Satisfied |
N/A |
Charge over members' interests | 17 January 2013 | Fully Satisfied |
N/A |
Assignment of building contract | 09 November 2011 | Fully Satisfied |
N/A |
Assignment of building contract | 16 June 2011 | Fully Satisfied |
N/A |
Mortgage deed | 02 November 2009 | Fully Satisfied |
N/A |
A deed of accession to an omnibus guarantee and set-off aggreement (ogsa) | 02 April 2009 | Fully Satisfied |
N/A |
A deed of accession to an omnibus guarantee and set-off agreement dated 24 september 2008 | 05 March 2009 | Fully Satisfied |
N/A |
Mortgage | 24 September 2008 | Fully Satisfied |
N/A |
Omnibus guarantee and set-off agreement | 24 September 2008 | Fully Satisfied |
N/A |
Debenture deed | 24 September 2008 | Fully Satisfied |
N/A |
Mortgage | 24 September 2008 | Fully Satisfied |
N/A |