Background WavePink WaveYellow Wave

ALLMARCH LTD (08901632)

ALLMARCH LTD (08901632) is an active UK company. incorporated on 19 February 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ALLMARCH LTD has been registered for 12 years. Current directors include TEITELBAUM, Joseph.

Company Number
08901632
Status
active
Type
ltd
Incorporated
19 February 2014
Age
12 years
Address
6 Grosvenor Way, London, E5 9ND
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
TEITELBAUM, Joseph
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLMARCH LTD

ALLMARCH LTD is an active company incorporated on 19 February 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ALLMARCH LTD was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08901632

LTD Company

Age

12 Years

Incorporated 19 February 2014

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 20 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

6 Grosvenor Way London, E5 9ND,

Previous Addresses

C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 19 February 2014To: 4 March 2014
Timeline

8 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Feb 14
Director Left
Mar 14
Director Joined
Sept 14
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
May 15
New Owner
Jan 18
Owner Exit
Oct 20
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

TEITELBAUM, Joseph

Active
Grosvenor Way, LondonE5 9ND
Born January 1974
Director
Appointed 12 Sept 2014

HEIMAN, Osker

Resigned
Prestwich, ManchesterM25 9JY
Born May 1977
Director
Appointed 19 Feb 2014
Resigned 03 Mar 2014

Persons with significant control

1

0 Active
1 Ceased

Mrs Ester Teitelbaum

Ceased
Grosvenor Way, LondonE5 9ND
Born December 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 19 Feb 2017
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Gazette Notice Compulsory
10 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 May 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
30 April 2020
AAAnnual Accounts
Gazette Notice Compulsory
4 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 January 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
29 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Dormant
18 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Appoint Person Director Company With Name Date
12 September 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 March 2014
AD01Change of Registered Office Address
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Incorporation Company
19 February 2014
NEWINCIncorporation