Background WavePink WaveYellow Wave

ALMAFORD LIMITED (02851859)

ALMAFORD LIMITED (02851859) is an active UK company. incorporated on 9 September 1993. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ALMAFORD LIMITED has been registered for 32 years. Current directors include FRIEDMAN, Isaac, SCHREIBER, Joshua.

Company Number
02851859
Status
active
Type
ltd
Incorporated
9 September 1993
Age
32 years
Address
First Floor 94 Stamford Hill, London, N16 6XS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FRIEDMAN, Isaac, SCHREIBER, Joshua
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALMAFORD LIMITED

ALMAFORD LIMITED is an active company incorporated on 9 September 1993 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ALMAFORD LIMITED was registered 32 years ago.(SIC: 68209)

Status

active

Active since 32 years ago

Company No

02851859

LTD Company

Age

32 Years

Incorporated 9 September 1993

Size

N/A

Accounts

ARD: 5/10

Up to Date

12 weeks left

Last Filed

Made up to 28 September 2024 (1 year ago)
Submitted on 10 June 2025 (10 months ago)
Period: 29 September 2023 - 28 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 July 2026
Period: 29 September 2024 - 5 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

First Floor 94 Stamford Hill London, N16 6XS,

Previous Addresses

206 High Road London N15 4NP
From: 9 September 1993To: 21 May 2019
Timeline

8 key events • 1993 - 2022

Funding Officers Ownership
Company Founded
Sept 93
Loan Cleared
Jun 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Owner Exit
Aug 22
New Owner
Aug 22
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

FRIEDMAN, Isaac

Active
41 Chardmore Road, LondonN16 6JA
Secretary
Appointed 02 Nov 1993

FRIEDMAN, Isaac

Active
41 Chardmore Road, LondonN16 6JA
Born April 1962
Director
Appointed 02 Nov 1993

SCHREIBER, Joshua

Active
54 Chardmore Road, LondonN16 6JA
Born January 1963
Director
Appointed 02 Nov 1993

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 09 Sept 1993
Resigned 02 Nov 1993

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 09 Sept 1993
Resigned 02 Nov 1993

Persons with significant control

2

1 Active
1 Ceased

Mr Isaac Friedman

Ceased
Chardmore Road, LondonN16 6JA
Born April 1962

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 01 Jul 2016

Mr Akiba Snitzer

Active
Knightland Road, LondonE5 9HR
Born July 1986

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 June 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 August 2022
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Shortened
23 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 June 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 June 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 May 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
20 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
8 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 June 2018
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
13 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 February 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2016
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
24 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 May 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 June 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2010
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 July 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 September 2008
AAAnnual Accounts
Legacy
23 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 October 2007
AAAnnual Accounts
Legacy
17 November 2006
403aParticulars of Charge Subject to s859A
Legacy
17 November 2006
403aParticulars of Charge Subject to s859A
Legacy
17 November 2006
403aParticulars of Charge Subject to s859A
Legacy
17 November 2006
403aParticulars of Charge Subject to s859A
Legacy
17 November 2006
403aParticulars of Charge Subject to s859A
Legacy
17 November 2006
403aParticulars of Charge Subject to s859A
Legacy
18 October 2006
395Particulars of Mortgage or Charge
Legacy
18 October 2006
395Particulars of Mortgage or Charge
Legacy
28 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 August 2006
AAAnnual Accounts
Legacy
12 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 August 2005
AAAnnual Accounts
Legacy
6 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 September 2004
AAAnnual Accounts
Legacy
11 June 2004
395Particulars of Mortgage or Charge
Legacy
25 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 July 2003
AAAnnual Accounts
Legacy
24 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 March 2002
AAAnnual Accounts
Legacy
17 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 May 2001
AAAnnual Accounts
Legacy
11 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 May 2000
AAAnnual Accounts
Legacy
13 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 July 1999
AAAnnual Accounts
Legacy
2 July 1999
395Particulars of Mortgage or Charge
Legacy
2 July 1999
395Particulars of Mortgage or Charge
Legacy
30 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 June 1998
AAAnnual Accounts
Legacy
4 January 1998
88(2)R88(2)R
Legacy
30 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 1997
AAAnnual Accounts
Legacy
4 June 1997
395Particulars of Mortgage or Charge
Legacy
24 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 1996
AAAnnual Accounts
Legacy
7 December 1995
395Particulars of Mortgage or Charge
Legacy
7 December 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 September 1995
AAAnnual Accounts
Legacy
5 September 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
22 November 1994
287Change of Registered Office
Legacy
22 November 1994
88(2)R88(2)R
Legacy
22 November 1994
363sAnnual Return (shuttle)
Resolution
15 July 1994
RESOLUTIONSResolutions
Legacy
15 July 1994
88(2)R88(2)R
Legacy
12 July 1994
395Particulars of Mortgage or Charge
Legacy
12 July 1994
395Particulars of Mortgage or Charge
Legacy
25 November 1993
287Change of Registered Office
Legacy
25 November 1993
288288
Legacy
25 November 1993
288288
Incorporation Company
9 September 1993
NEWINCIncorporation