ALMACK HOUSE LIMITED
Overview
Company Name | ALMACK HOUSE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03872117 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ALMACK HOUSE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ALMACK HOUSE LIMITED located?
Registered Office Address | 70 Grosvenor Street London W1K 3JP |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ALMACK HOUSE LIMITED?
Company Name | From | Until |
---|---|---|
TRUSHELFCO (NO.2563) LIMITED | Nov 05, 1999 | Nov 05, 1999 |
What are the latest accounts for ALMACK HOUSE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for ALMACK HOUSE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Jun 14, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 9 pages | AA | ||
Director's details changed for Mr David Robert Wright on Aug 01, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr David Robert Wright on Aug 01, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Jun 14, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Stuart Ross Hope on Jun 30, 2021 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 10 pages | AA | ||
Confirmation statement made on Jun 14, 2020 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 10 pages | AA | ||
Director's details changed for Mr David Robert Wright on Jul 01, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr David Robert Wright on Jul 01, 2019 | 2 pages | CH01 | ||
Confirmation statement made on Jun 14, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Robert Richard Davis as a director on Apr 30, 2019 | 1 pages | TM01 | ||
Termination of appointment of Miles George Sutherland Dunnett as a director on Apr 30, 2019 | 1 pages | TM01 | ||
Appointment of Mr Stuart Ross Hope as a director on Apr 30, 2019 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 10 pages | AA | ||
Satisfaction of charge 038721170005 in full | 4 pages | MR04 | ||
Confirmation statement made on Jun 14, 2018 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 10 pages | AA | ||
Termination of appointment of Scott Mark Rowland as a director on Sep 15, 2017 | 1 pages | TM01 | ||
Appointment of Mr Miles Dunnett as a director on Sep 15, 2017 | 2 pages | AP01 | ||
Confirmation statement made on Jun 08, 2017 with updates | 5 pages | CS01 | ||
Who are the officers of ALMACK HOUSE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SORRELL, Lisa | Secretary | Grosvenor Street W1K 3JP London 70 United Kingdom | 185868290001 | |||||||
HOPE, Stuart Ross | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | Accountant | 258289570002 | ||||
WRIGHT, David Robert | Director | 70 Grosvenor Street London W1K 3JP | England | British | Accountant | 182526700003 | ||||
DUNCAN, Virginia | Secretary | Grosvenor Street W1K 3JP London 70 United Kingdom | 181494240001 | |||||||
HINCHLIFFE, Caroline | Secretary | Yukon Road SW12 9PY London 31a | British | 131590610002 | ||||||
ROBINSON, Katharine Emma | Secretary | Gipsy Hill SE19 1QL London 85a United Kingdom | 147938470001 | |||||||
TOLHURST, Caroline Mary | Secretary | Flat B 10 Oxberry Avenue SW6 5SS London | British | 65695810004 | ||||||
WATSON-BROCK, Leonie | Secretary | Grosvenor Street W1K 3JP London 70 United Kingdom | 153200570001 | |||||||
TRUSEC LIMITED | Nominee Secretary | 35 Basinghall Street EC2V 5DB London | 900007200001 | |||||||
BEEVOR, Stuart Robert Hartley | Director | Yorktown Burgh Heath Road KT17 4LS Epsom Surrey | United Kingdom | British | Chartered Surveyor | 38901650004 | ||||
CHRISTIE, Antony | Director | GL6 8JF Frampton Mansell Church Cottage Gloucestershire England | United Kingdom | British | Chartered Surveyor | 208481370001 | ||||
DAVIS, Robert Richard | Director | 70 Grosvenor Street London W1K 3JP | England | British | Finance Director | 83730570002 | ||||
DUNNETT, Miles George Sutherland | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | Surveyor | 150654040001 | ||||
HANDLEY, Richard Simon | Director | The Linhay Ilsington TQ13 9RS Newton Abbot Devon | Uk | British | Chartered Accountant | 56271160005 | ||||
HOWARD, Mervyn | Director | 5 Park Avenue South N8 8LU London | United Kingdom | British | Company Executive | 52891020001 | ||||
HYEST, Sebastien Dominique | Director | Grosvenor Street W1K 3JP London 70 England | United Kingdom | French | Operations Director | 172561570002 | ||||
JUKES, Christopher James | Director | Grosvenor Street W1K 3JP London 70 England | England | British | Accountant | 186481960001 | ||||
MALLETT, Richard Brian | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | England | British | Chartered Accountant | 102822550001 | ||||
MALLETT, Richard Brian | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | England | British | Chartered Accountant | 102822550001 | ||||
MALLETT, Richard Brian | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | England | British | Chartered Accountant | 102822550001 | ||||
MALLETT, Richard Brian | Director | 138 South Park Road SW19 8TA London | England | British | Chartered Accountant | 102822550001 | ||||
MILLARD, Christopher | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | Fund Operations Manager | 158566160001 | ||||
MILNE, Julian Richard, Mr. | Director | 101 Court Lane Dulwich SE21 7EF London | England | British | Chartered Surveyor | 43003530001 | ||||
MUSGRAVE, Stephen Howard Rhodes | Director | 4 Haverfield Gardens Kew TW9 3DD Richmond Surrey | United Kingdom | British | Director | 6981200001 | ||||
PRESTON, Mark Robin | Director | 71 Montholme Road SW11 6HX London | British | Chartered Surveyor | 56271570002 | |||||
PRESTON, Nicholas Oliver | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | Property Fund Manager | 172740620002 | ||||
ROWE, Drusilla Charlotte Jane | Nominee Director | Flat E 13 Saint Georges Drive SW1V 4DJ London | British | 900010990001 | ||||||
ROWLAND, Scott Mark | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | Chartered Surveyor | 123145990004 | ||||
ROWLAND, Scott Mark | Director | Miller Place Gerrards Cross SL9 7QQ Buckinghamshire 11 United Kingdom | United Kingdom | British | Chartered Surveyor | 123145990002 | ||||
SCARLES, Nicholas Richard | Director | Mills Folly Hawthorn Lane SL2 3TE Farnham Common Berkshire | British | Chartered Accountant | 113933450001 | |||||
TITCHEN, Jeremy David Tredennick | Director | 86 Forest Road Kew TW9 3BZ Richmond Surrey | United Kingdom | British | Property Developer | 46768400004 | ||||
WHITE, Graham Peter | Director | Copsem Lane KT22 0NT Oxshott Woodlands House Surrey | United Kingdom | British | Solicitor | 4934020002 | ||||
WILLIAMS, Raymond Charles | Director | 5 Weldon Rise Loughton Village MK5 8BW Milton Keynes | British | Chartered Certified Accountant | 45838930003 | |||||
ZUERCHER, Eleanor Jane | Nominee Director | 14 St Mary's Court Tingewick MK18 4RE Buckingham Bucks | British | 900019290001 |
Who are the persons with significant control of ALMACK HOUSE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Grosvenor Management Limited | Apr 06, 2016 | Grosvenor Street W1K 3JP London 70 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ALMACK HOUSE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Sep 15, 2014 Delivered On Sep 17, 2014 | Satisfied | ||
Brief description F/H land and buildings k/a almack house 26-28 king street london t/no NGL769429,f/h land and buildigs k/a belgrave house 76 buckingham palace road london t/no NGL813026,f/h land and buildings k/a 11-13 holborn viaduct (also k/a fleet place house 2 fleet place london t/no NGL760854 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Confirmatory security agreement | Created On Mar 19, 2012 Delivered On Mar 23, 2012 | Satisfied | Amount secured All monies due or to become due from each obligor to each finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Almack house 28 king street london t/no NGL769429 all plant and machinery all benefits in respect of the insurances all rental income the partnership agreement floating charge all its assets see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A confirmatory security agreement | Created On Sep 14, 2010 Delivered On Sep 21, 2010 | Satisfied | Amount secured All monies due or to become due from each obligor to each finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Almack house 28 king street london t/no NGL769429 first fixed charge all plant and machinery,all benefits in respect of the insurances,the benefit of all licences,consents and authorizations see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Security agreement | Created On Sep 19, 2005 Delivered On Sep 28, 2005 | Satisfied | Amount secured All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Almack house 28 king street london t/no NGL769429, 109 to 118 broad street london t/no NGL731926, 40 grosvenor place london t/no NGL753206 and 25 moorgate london t/nos NGL797565 and NGL797368. Its rights under the trust arrangements, all plant and machinery, all benefits in respect of the insurances and claims and rights under each occupational lease. By way of floating charge all assets not effectively mortgaged charged or assigned. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Security agreement | Created On Sep 21, 2000 Delivered On Sep 26, 2000 | Satisfied | Amount secured All obligations and liabilities of each obligor to the chargee under each finance document | |
Short particulars Almack house 28 king street london SW1 t/n NGL769429 109 to 118 old broad street london EC2 t/n NGL731926 firft fixed charge all plant and machinery all benefits in respect of the insurances. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0