Almandine (u.k.) Limited KINGSTON UPON THAMES


Almandine (u.k.) started in year 1990 as Private Limited Company with registration number 02558517. The Almandine (u.k.) company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Kingston Upon Thames at 1 Princeton Mews. Postal code: KT2 6PT.

The company has 2 directors, namely Silvana T., Stefan K.. Of them, Stefan K. has been with the company the longest, being appointed on 19 December 1990 and Silvana T. has been with the company for the least time - from 1 July 2010. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Raymond B. who worked with the the company until 12 January 2000.

Almandine (u.k.) Limited Address / Contact

Office Address 1 Princeton Mews
Office Address2 167-169 London Road
Town Kingston Upon Thames
Post code KT2 6PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02558517
Date of Incorporation Thu, 15th Nov 1990
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Silvana T.

Position: Director

Appointed: 01 July 2010

M & N Secretaries Limited

Position: Corporate Secretary

Appointed: 14 January 2000

Stefan K.

Position: Director

Appointed: 19 December 1990

Ivona R.

Position: Director

Appointed: 01 September 1999

Resigned: 20 December 1999

Raymond B.

Position: Secretary

Appointed: 07 March 1997

Resigned: 12 January 2000

Raymond B.

Position: Director

Appointed: 15 November 1991

Resigned: 12 January 2000

M & N Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 November 1991

Resigned: 07 January 1997

People with significant control

The list of PSCs that own or control the company includes 2 names. As we researched, there is Silvana T. This PSC has 25-50% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Ingmarus S. This PSC and has 25-50% voting rights.

Silvana T.

Notified on 16 April 2020
Nature of control: 25-50% voting rights
75,01-100% shares
right to appoint and remove directors

Ingmarus S.

Notified on 15 November 2016
Ceased on 16 April 2020
Nature of control: right to appoint and remove directors
25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand17 99514 51927 22713 25318 941171 62247 47136 099
Current Assets 486 341482 854508 32689 644220 054106 153128 476
Debtors440 965471 822455 627495 07370 70348 43258 68292 377
Net Assets Liabilities 475 024511 360     
Other Debtors436 375467 232451 037490 48370 70348 43258 68292 377
Property Plant Equipment31 57329 46870 81661 19054 95359 23354 61550 996
Other
Accumulated Depreciation Impairment Property Plant Equipment111 982120 475132 538119 902128 020137 640146 538152 754
Amounts Owed By Related Parties4 5904 5904 5904 590    
Average Number Employees During Period    6666
Corporation Tax Payable8 6007 954      
Creditors29 29513 61842 31024 480143 572274 721156 127174 855
Increase From Depreciation Charge For Year Property Plant Equipment 8 49212 0639 2448 1189 6208 8987 982
Net Current Assets Liabilities 459 174440 544483 846-53 928-54 667-49 974-46 379
Number Shares Issued Fully Paid 1 0001 000     
Other Creditors16 23813 61815 2182 875122 073242 268122 943125 678
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   21 880   1 766
Other Disposals Property Plant Equipment   32 008   5 473
Other Taxation Social Security Payable11 68912 88327 01218 10021 49924 44125 40324 205
Par Value Share 11     
Property Plant Equipment Gross Cost143 555149 941203 354181 092182 973196 873201 153203 750
Total Additions Including From Business Combinations Property Plant Equipment 6 38753 4139 7461 88113 9004 2808 070
Total Assets Less Current Liabilities 488 642511 360545 0361 0254 5664 6414 617
Trade Creditors Trade Payables623 803 505 8 0127 78124 972

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 28th, September 2023
Free Download (8 pages)

Company search

Advertisements