You are here: bizstats.co.uk > a-z index > 4 list > 4 list

4 Alma Square Limited HAMPTON


Founded in 2003, 4 Alma Square, classified under reg no. 04975722 is an active company. Currently registered at Central House High Street TW12 1NS, Hampton the company has been in the business for twenty one years. Its financial year was closed on November 30 and its latest financial statement was filed on 2022/11/30.

Currently there are 2 directors in the the firm, namely George R. and Louise R.. In addition one secretary - Louise R. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Jesper A. who worked with the the firm until 30 November 2011.

4 Alma Square Limited Address / Contact

Office Address Central House High Street
Office Address2 Hampton Hill
Town Hampton
Post code TW12 1NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04975722
Date of Incorporation Tue, 25th Nov 2003
Industry Other letting and operating of own or leased real estate
End of financial Year 30th November
Company age 21 years old
Account next due date Sat, 31st Aug 2024 (76 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 16th Jan 2024 (2024-01-16)
Last confirmation statement dated Mon, 2nd Jan 2023

Company staff

George R.

Position: Director

Appointed: 30 November 2011

Louise R.

Position: Secretary

Appointed: 30 November 2011

Louise R.

Position: Director

Appointed: 30 November 2011

Ulla A.

Position: Director

Appointed: 05 February 2008

Resigned: 30 November 2011

Fergus M.

Position: Director

Appointed: 01 August 2005

Resigned: 05 February 2008

Clive S.

Position: Director

Appointed: 25 November 2003

Resigned: 01 August 2005

C & M Registrars Limited

Position: Corporate Nominee Director

Appointed: 25 November 2003

Resigned: 25 November 2003

Jesper A.

Position: Secretary

Appointed: 25 November 2003

Resigned: 30 November 2011

Jesper A.

Position: Director

Appointed: 25 November 2003

Resigned: 30 November 2011

C & M Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 November 2003

Resigned: 25 November 2003

People with significant control

The list of PSCs that own or control the company includes 2 names. As we found, there is George R. This PSC and has 75,01-100% shares. Another one in the PSC register is Louise R. This PSC owns 75,01-100% shares.

George R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Louise R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth44     
Balance Sheet
Cash Bank On Hand  44444
Net Assets Liabilities  44444
Cash Bank In Hand44     
Net Assets Liabilities Including Pension Asset Liability44     
Reserves/Capital
Shareholder Funds44     
Other
Number Shares Allotted 4     
Par Value Share 1     
Share Capital Allotted Called Up Paid44     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to 2023/11/30
filed on: 20th, February 2024
Free Download (2 pages)

Company search