About

Registered Number: 03480279
Date of Incorporation: 12/12/1997 (26 years and 5 months ago)
Company Status: Active
Registered Address: 1st Floor Unit 1 Grosvenor Way, London, E5 9ND,

 

Founded in 1997, Almex Estates Ltd has its registered office in London, it's status at Companies House is "Active". We don't know the number of employees at this company. This company has one director listed as Berger, Chumie Blimie at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BERGER, Chumie Blimie 02 January 1998 - 1

Filing History

Document Type Date
CS01 - N/A 16 December 2019
AA - Annual Accounts 04 December 2019
AA - Annual Accounts 06 August 2019
AA01 - Change of accounting reference date 25 March 2019
AA01 - Change of accounting reference date 27 December 2018
CS01 - N/A 13 December 2018
AAMD - Amended Accounts 19 July 2018
AAMD - Amended Accounts 10 July 2018
AAMD - Amended Accounts 10 July 2018
AAMD - Amended Accounts 05 April 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 11 December 2017
AA01 - Change of accounting reference date 11 December 2017
MR01 - N/A 30 March 2017
MR04 - N/A 29 March 2017
MR04 - N/A 29 March 2017
MR04 - N/A 29 March 2017
MR04 - N/A 29 March 2017
MR04 - N/A 29 March 2017
MR04 - N/A 29 March 2017
MR04 - N/A 29 March 2017
MR04 - N/A 29 March 2017
MR04 - N/A 29 March 2017
MR04 - N/A 29 March 2017
MR04 - N/A 29 March 2017
MR04 - N/A 29 March 2017
MR04 - N/A 29 March 2017
MR04 - N/A 29 March 2017
MR01 - N/A 27 March 2017
AA - Annual Accounts 06 March 2017
AA01 - Change of accounting reference date 29 December 2016
CS01 - N/A 20 December 2016
AD01 - Change of registered office address 05 December 2016
TM01 - Termination of appointment of director 02 December 2016
AP03 - Appointment of secretary 06 May 2016
AAMD - Amended Accounts 29 January 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 31 December 2013
AD01 - Change of registered office address 18 December 2013
AR01 - Annual Return 17 December 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 December 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 12 December 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 December 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 December 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 15 December 2011
AD04 - Change of location of company records to the registered office 15 December 2011
MG01 - Particulars of a mortgage or charge 16 September 2011
MG01 - Particulars of a mortgage or charge 16 September 2011
MG01 - Particulars of a mortgage or charge 16 September 2011
MG01 - Particulars of a mortgage or charge 16 September 2011
MG01 - Particulars of a mortgage or charge 16 September 2011
AP01 - Appointment of director 28 March 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 31 December 2010
AA - Annual Accounts 05 February 2010
AR01 - Annual Return 02 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH03 - Change of particulars for secretary 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 06 May 2009
363a - Annual Return 15 December 2008
288c - Notice of change of directors or secretaries or in their particulars 12 December 2008
353 - Register of members 12 December 2008
AA - Annual Accounts 27 March 2008
287 - Change in situation or address of Registered Office 25 March 2008
363a - Annual Return 12 December 2007
AA - Annual Accounts 10 October 2007
MISC - Miscellaneous document 28 July 2007
287 - Change in situation or address of Registered Office 29 May 2007
395 - Particulars of a mortgage or charge 08 March 2007
395 - Particulars of a mortgage or charge 08 March 2007
363a - Annual Return 14 December 2006
AA - Annual Accounts 23 November 2006
AA - Annual Accounts 05 February 2006
363a - Annual Return 13 December 2005
363a - Annual Return 14 December 2004
AA - Annual Accounts 04 August 2004
363a - Annual Return 18 December 2003
AA - Annual Accounts 06 February 2003
363a - Annual Return 17 December 2002
AA - Annual Accounts 02 February 2002
363a - Annual Return 18 December 2001
AA - Annual Accounts 03 May 2001
288c - Notice of change of directors or secretaries or in their particulars 25 January 2001
363a - Annual Return 15 January 2001
AA - Annual Accounts 13 January 2000
363a - Annual Return 06 January 2000
287 - Change in situation or address of Registered Office 18 January 1999
363a - Annual Return 18 January 1999
395 - Particulars of a mortgage or charge 16 April 1998
395 - Particulars of a mortgage or charge 16 April 1998
395 - Particulars of a mortgage or charge 16 April 1998
395 - Particulars of a mortgage or charge 16 April 1998
395 - Particulars of a mortgage or charge 16 April 1998
395 - Particulars of a mortgage or charge 16 April 1998
395 - Particulars of a mortgage or charge 08 April 1998
225 - Change of Accounting Reference Date 16 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 1998
288a - Notice of appointment of directors or secretaries 16 January 1998
288a - Notice of appointment of directors or secretaries 16 January 1998
287 - Change in situation or address of Registered Office 16 January 1998
288a - Notice of appointment of directors or secretaries 16 January 1998
RESOLUTIONS - N/A 09 January 1998
288b - Notice of resignation of directors or secretaries 09 January 1998
288b - Notice of resignation of directors or secretaries 09 January 1998
NEWINC - New incorporation documents 12 December 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 March 2017 Outstanding

N/A

A registered charge 22 March 2017 Outstanding

N/A

Charge over rent account 14 September 2011 Fully Satisfied

N/A

Charge over rent account 14 September 2011 Fully Satisfied

N/A

Deed of rental assignment 14 September 2011 Fully Satisfied

N/A

Charge over rent account 14 September 2011 Fully Satisfied

N/A

Debenture 14 September 2011 Fully Satisfied

N/A

Debenture (floating charge) 07 March 2007 Fully Satisfied

N/A

Legal charge 07 March 2007 Fully Satisfied

N/A

Legal charge 03 April 1998 Fully Satisfied

N/A

Legal charge 03 April 1998 Fully Satisfied

N/A

Legal charge 03 April 1998 Fully Satisfied

N/A

Legal charge 03 April 1998 Fully Satisfied

N/A

Legal charge 03 April 1998 Fully Satisfied

N/A

Legal charge 03 April 1998 Fully Satisfied

N/A

Mortgage debenture 03 April 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.