Altamont Limited LONDON


Founded in 1977, Altamont, classified under reg no. 01312537 is an active company. Currently registered at 18 Green Walk NW4 2AJ, London the company has been in the business for 47 years. Its financial year was closed on Saturday 6th April and its latest financial statement was filed on 2022/03/31.

The firm has 3 directors, namely Helen K., Henry L. and Gina W.. Of them, Helen K., Henry L., Gina W. have been with the company the longest, being appointed on 20 November 1992. As of 17 May 2024, there were 2 ex directors - David L., Sari A. and others listed below. There were no ex secretaries.

Altamont Limited Address / Contact

Office Address 18 Green Walk
Office Address2 Hendon
Town London
Post code NW4 2AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01312537
Date of Incorporation Wed, 4th May 1977
Industry Activities of religious organizations
End of financial Year 6th April
Company age 47 years old
Account next due date Sat, 6th Jan 2024 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Helen K.

Position: Director

Appointed: 20 November 1992

Henry L.

Position: Director

Appointed: 20 November 1992

Gina W.

Position: Director

Appointed: 20 November 1992

David L.

Position: Director

Resigned: 01 March 2018

Sari A.

Position: Director

Resigned: 06 October 2019

People with significant control

The list of persons with significant control who own or have control over the company consists of 5 names. As we established, there is Henry L. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Helen K. This PSC has significiant influence or control over the company,. Moving on, there is Gina W., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Henry L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Helen K.

Notified on 6 April 2016
Nature of control: significiant influence or control

Gina W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Sari A.

Notified on 6 April 2016
Ceased on 6 October 2019
Nature of control: significiant influence or control

David L.

Notified on 6 April 2016
Ceased on 1 March 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand182 246181 916183 235164 584134 578
Other
Charitable Expenditure36 5331 8141 81137 85029 905
Charitable Support Costs 1 814 1 8491 300
Charity Funds337 543343 894343 713325 297296 511
Charity Registration Number England Wales 273 971273 971273 971273 971
Direct Charitable Expenditure   36 00128 605
Expenditure36 5331 8141 81137 85029 905
Income Endowments12 3798 1651 63019 4341 114
Investment Income12 3798 1651 63019 4341 114
Net Gains Losses On Investment Assets12 468    
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses-11 6866 351-181-18 416-28 791
Creditors11 22211 22212 72212 48711 272
Investments Fixed Assets166 519173 200173 200173 200173 200
Net Current Assets Liabilities171 024170 694170 513152 097123 306
Other Creditors11 22211 22212 72212 48711 272
Total Assets Less Current Liabilities337 543343 894343 713325 297296 506

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Previous accounting period shortened to 2023/04/05
filed on: 4th, April 2024
Free Download (1 page)

Company search