Almack House Limited


Almack House Limited was dissolved on 2022-10-18. Almack House was a private limited company that could have been found at 70 Grosvenor Street, London, W1K 3JP. The company (formally started on 1999-11-05) was run by 2 directors and 1 secretary.
Director Stuart H. who was appointed on 30 April 2019.
Director David W. who was appointed on 31 October 2013.
Among the secretaries, we can name: Lisa S. appointed on 12 March 2014.

The company was officially classified as "other business support service activities not elsewhere classified" (82990). As stated in the official data, there was a name change on 1999-12-03 and their previous name was Trushelfco (no.2563). The last confirmation statement was sent on 2022-06-14 and last time the statutory accounts were sent was on 31 December 2020. 2016-06-16 was the date of the most recent annual return.

Almack House Limited Address / Contact

Office Address 70 Grosvenor Street
Office Address2 London
Town
Post code W1K 3JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03872117
Date of Incorporation Fri, 5th Nov 1999
Date of Dissolution Tue, 18th Oct 2022
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 23 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Wed, 28th Jun 2023
Last confirmation statement dated Tue, 14th Jun 2022

Company staff

Stuart H.

Position: Director

Appointed: 30 April 2019

Lisa S.

Position: Secretary

Appointed: 12 March 2014

David W.

Position: Director

Appointed: 31 October 2013

Miles D.

Position: Director

Appointed: 15 September 2017

Resigned: 30 April 2019

Scott R.

Position: Director

Appointed: 16 December 2015

Resigned: 15 September 2017

Richard M.

Position: Director

Appointed: 11 September 2014

Resigned: 15 September 2014

Virginia D.

Position: Secretary

Appointed: 20 September 2013

Resigned: 19 February 2014

Richard M.

Position: Director

Appointed: 19 August 2013

Resigned: 27 August 2013

Richard M.

Position: Director

Appointed: 19 July 2013

Resigned: 05 August 2013

Sebastien H.

Position: Director

Appointed: 27 February 2013

Resigned: 08 October 2015

Christopher J.

Position: Director

Appointed: 27 February 2013

Resigned: 31 October 2013

Nicholas P.

Position: Director

Appointed: 10 October 2012

Resigned: 31 January 2016

Scott R.

Position: Director

Appointed: 07 July 2011

Resigned: 10 October 2012

Antony C.

Position: Director

Appointed: 07 July 2011

Resigned: 10 October 2012

Christopher M.

Position: Director

Appointed: 11 May 2011

Resigned: 10 April 2012

Leonie W.

Position: Secretary

Appointed: 04 August 2010

Resigned: 20 September 2013

Katharine R.

Position: Secretary

Appointed: 31 December 2009

Resigned: 04 August 2010

Caroline H.

Position: Secretary

Appointed: 01 July 2008

Resigned: 31 December 2009

Robert D.

Position: Director

Appointed: 24 July 2006

Resigned: 30 April 2019

Nicholas S.

Position: Director

Appointed: 19 January 2005

Resigned: 24 July 2006

Richard M.

Position: Director

Appointed: 19 January 2005

Resigned: 27 February 2013

Stuart B.

Position: Director

Appointed: 19 January 2005

Resigned: 17 March 2011

Mervyn H.

Position: Director

Appointed: 08 September 2003

Resigned: 27 February 2013

Julian M.

Position: Director

Appointed: 10 April 2000

Resigned: 08 September 2003

Jeremy T.

Position: Director

Appointed: 10 April 2000

Resigned: 08 September 2003

Raymond W.

Position: Director

Appointed: 08 December 1999

Resigned: 19 January 2005

Mark P.

Position: Director

Appointed: 08 December 1999

Resigned: 10 April 2000

Stephen M.

Position: Director

Appointed: 08 December 1999

Resigned: 19 January 2005

Richard H.

Position: Director

Appointed: 08 December 1999

Resigned: 19 January 2005

Caroline T.

Position: Secretary

Appointed: 08 December 1999

Resigned: 01 July 2008

Graham W.

Position: Director

Appointed: 01 December 1999

Resigned: 08 December 1999

Eleanor Z.

Position: Nominee Director

Appointed: 05 November 1999

Resigned: 01 December 1999

Trusec Limited

Position: Corporate Nominee Secretary

Appointed: 05 November 1999

Resigned: 08 December 1999

Drusilla R.

Position: Nominee Director

Appointed: 05 November 1999

Resigned: 01 December 1999

People with significant control

Grosvenor Management Limited

70 Grosvenor Street, London, W1K 3JP, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 3406618
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Trushelfco (no.2563) December 3, 1999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Accounts for a dormant company made up to 31st December 2020
filed on: 6th, October 2021
Free Download (9 pages)

Company search

Advertisements