ALMACK HOUSE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameALMACK HOUSE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03872117
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ALMACK HOUSE LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRUSHELFCO (NO.2563) LIMITEDNov 05, 1999Nov 05, 1999

    What are the latest accounts for ALMACK HOUSE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for ALMACK HOUSE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jun 14, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    9 pagesAA

    Director's details changed for Mr David Robert Wright on Aug 01, 2021

    2 pagesCH01

    Director's details changed for Mr David Robert Wright on Aug 01, 2021

    2 pagesCH01

    Confirmation statement made on Jun 14, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Stuart Ross Hope on Jun 30, 2021

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2019

    10 pagesAA

    Confirmation statement made on Jun 14, 2020 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    10 pagesAA

    Director's details changed for Mr David Robert Wright on Jul 01, 2019

    2 pagesCH01

    Director's details changed for Mr David Robert Wright on Jul 01, 2019

    2 pagesCH01

    Confirmation statement made on Jun 14, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Robert Richard Davis as a director on Apr 30, 2019

    1 pagesTM01

    Termination of appointment of Miles George Sutherland Dunnett as a director on Apr 30, 2019

    1 pagesTM01

    Appointment of Mr Stuart Ross Hope as a director on Apr 30, 2019

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2017

    10 pagesAA

    Satisfaction of charge 038721170005 in full

    4 pagesMR04

    Confirmation statement made on Jun 14, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    10 pagesAA

    Termination of appointment of Scott Mark Rowland as a director on Sep 15, 2017

    1 pagesTM01

    Appointment of Mr Miles Dunnett as a director on Sep 15, 2017

    2 pagesAP01

    Confirmation statement made on Jun 08, 2017 with updates

    5 pagesCS01

    Who are the officers of ALMACK HOUSE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SORRELL, Lisa
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Secretary
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    185868290001
    HOPE, Stuart Ross
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    United KingdomBritishAccountant258289570002
    WRIGHT, David Robert
    70 Grosvenor Street
    London
    W1K 3JP
    Director
    70 Grosvenor Street
    London
    W1K 3JP
    EnglandBritishAccountant182526700003
    DUNCAN, Virginia
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Secretary
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    181494240001
    HINCHLIFFE, Caroline
    Yukon Road
    SW12 9PY London
    31a
    Secretary
    Yukon Road
    SW12 9PY London
    31a
    British131590610002
    ROBINSON, Katharine Emma
    Gipsy Hill
    SE19 1QL London
    85a
    United Kingdom
    Secretary
    Gipsy Hill
    SE19 1QL London
    85a
    United Kingdom
    147938470001
    TOLHURST, Caroline Mary
    Flat B
    10 Oxberry Avenue
    SW6 5SS London
    Secretary
    Flat B
    10 Oxberry Avenue
    SW6 5SS London
    British65695810004
    WATSON-BROCK, Leonie
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Secretary
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    153200570001
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    BEEVOR, Stuart Robert Hartley
    Yorktown
    Burgh Heath Road
    KT17 4LS Epsom
    Surrey
    Director
    Yorktown
    Burgh Heath Road
    KT17 4LS Epsom
    Surrey
    United KingdomBritishChartered Surveyor38901650004
    CHRISTIE, Antony
    GL6 8JF Frampton Mansell
    Church Cottage
    Gloucestershire
    England
    Director
    GL6 8JF Frampton Mansell
    Church Cottage
    Gloucestershire
    England
    United KingdomBritishChartered Surveyor208481370001
    DAVIS, Robert Richard
    70 Grosvenor Street
    London
    W1K 3JP
    Director
    70 Grosvenor Street
    London
    W1K 3JP
    EnglandBritishFinance Director83730570002
    DUNNETT, Miles George Sutherland
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    United KingdomBritishSurveyor150654040001
    HANDLEY, Richard Simon
    The Linhay
    Ilsington
    TQ13 9RS Newton Abbot
    Devon
    Director
    The Linhay
    Ilsington
    TQ13 9RS Newton Abbot
    Devon
    UkBritishChartered Accountant56271160005
    HOWARD, Mervyn
    5 Park Avenue South
    N8 8LU London
    Director
    5 Park Avenue South
    N8 8LU London
    United KingdomBritishCompany Executive52891020001
    HYEST, Sebastien Dominique
    Grosvenor Street
    W1K 3JP London
    70
    England
    Director
    Grosvenor Street
    W1K 3JP London
    70
    England
    United KingdomFrenchOperations Director172561570002
    JUKES, Christopher James
    Grosvenor Street
    W1K 3JP London
    70
    England
    Director
    Grosvenor Street
    W1K 3JP London
    70
    England
    EnglandBritishAccountant186481960001
    MALLETT, Richard Brian
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    EnglandBritishChartered Accountant102822550001
    MALLETT, Richard Brian
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    EnglandBritishChartered Accountant102822550001
    MALLETT, Richard Brian
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    EnglandBritishChartered Accountant102822550001
    MALLETT, Richard Brian
    138 South Park Road
    SW19 8TA London
    Director
    138 South Park Road
    SW19 8TA London
    EnglandBritishChartered Accountant102822550001
    MILLARD, Christopher
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    United KingdomBritishFund Operations Manager158566160001
    MILNE, Julian Richard, Mr.
    101 Court Lane
    Dulwich
    SE21 7EF London
    Director
    101 Court Lane
    Dulwich
    SE21 7EF London
    EnglandBritishChartered Surveyor43003530001
    MUSGRAVE, Stephen Howard Rhodes
    4 Haverfield Gardens
    Kew
    TW9 3DD Richmond
    Surrey
    Director
    4 Haverfield Gardens
    Kew
    TW9 3DD Richmond
    Surrey
    United KingdomBritishDirector6981200001
    PRESTON, Mark Robin
    71 Montholme Road
    SW11 6HX London
    Director
    71 Montholme Road
    SW11 6HX London
    BritishChartered Surveyor56271570002
    PRESTON, Nicholas Oliver
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    United KingdomBritishProperty Fund Manager172740620002
    ROWE, Drusilla Charlotte Jane
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    Nominee Director
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    British900010990001
    ROWLAND, Scott Mark
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    United KingdomBritishChartered Surveyor123145990004
    ROWLAND, Scott Mark
    Miller Place
    Gerrards Cross
    SL9 7QQ Buckinghamshire
    11
    United Kingdom
    Director
    Miller Place
    Gerrards Cross
    SL9 7QQ Buckinghamshire
    11
    United Kingdom
    United KingdomBritishChartered Surveyor123145990002
    SCARLES, Nicholas Richard
    Mills Folly
    Hawthorn Lane
    SL2 3TE Farnham Common
    Berkshire
    Director
    Mills Folly
    Hawthorn Lane
    SL2 3TE Farnham Common
    Berkshire
    BritishChartered Accountant113933450001
    TITCHEN, Jeremy David Tredennick
    86 Forest Road
    Kew
    TW9 3BZ Richmond
    Surrey
    Director
    86 Forest Road
    Kew
    TW9 3BZ Richmond
    Surrey
    United KingdomBritishProperty Developer46768400004
    WHITE, Graham Peter
    Copsem Lane
    KT22 0NT Oxshott
    Woodlands House
    Surrey
    Director
    Copsem Lane
    KT22 0NT Oxshott
    Woodlands House
    Surrey
    United KingdomBritishSolicitor4934020002
    WILLIAMS, Raymond Charles
    5 Weldon Rise
    Loughton Village
    MK5 8BW Milton Keynes
    Director
    5 Weldon Rise
    Loughton Village
    MK5 8BW Milton Keynes
    BritishChartered Certified Accountant45838930003
    ZUERCHER, Eleanor Jane
    14 St Mary's Court
    Tingewick
    MK18 4RE Buckingham
    Bucks
    Nominee Director
    14 St Mary's Court
    Tingewick
    MK18 4RE Buckingham
    Bucks
    British900019290001

    Who are the persons with significant control of ALMACK HOUSE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Apr 06, 2016
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3406618
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ALMACK HOUSE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bnp Paribas (As Security Agent)
    Transactions
    • Sep 17, 2014Registration of a charge (MR01)
    • Oct 04, 2018Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC (The Agent) as Agent and Trustee for the Finance Parties
    Transactions
    • Mar 23, 2012Registration of a charge (MG01)
    • Oct 28, 2014Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC as Agent and Trustee for the Finance Parties
    Transactions
    • Sep 21, 2010Registration of a charge (MG01)
    • Oct 28, 2014Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC (The Agent)
    Transactions
    • Sep 28, 2005Registration of a charge (395)
    • Oct 28, 2014Satisfaction of a charge (MR04)
    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
    • Danske Bank a/S (The Agent)
    Transactions
    • Sep 26, 2000Registration of a charge (395)
    • Oct 24, 2005Statement of satisfaction of a charge in full or part (403a)

    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