Company NameAlthea Events Ltd
DirectorJanakie Mallawa-Arachi
Company StatusActive
Company Number06429038
CategoryPrivate Limited Company
Incorporation Date16 November 2007(16 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMiss Janakie Mallawa-Arachi
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2007(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address17 Saw Mill Road
Colchester
CO1 2ZL
Director NameFlorence Carrot
Date of BirthJune 1974 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed16 November 2007(same day as company formation)
RoleBusiness Consultant
Correspondence Address99 Vanilla & Sesame Court
Curlew Street
London
SE1 2NP
Secretary NameMrs Florence Torres
NationalityFrench
StatusResigned
Appointed16 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address5 Wrenshaw Court 30 The Downs
London
SW20 8HZ
Director NameMr Dasale Mallawa-Arachi
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(7 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 11 February 2024)
RoleManager
Country of ResidenceEngland
Correspondence Address17 Saw Mill Road
Colchester
CO1 2ZL

Contact

Websitealtheaevents.com
Email address[email protected]

Location

Registered Address17 Saw Mill Road
Colchester
CO1 2ZL
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester

Shareholders

100 at £1Janakie Mallawa-arachi
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,577
Cash£1,891
Current Liabilities£16,553

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Filing History

11 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 April 2016Director's details changed for Janakie Mallawa-Arachi on 1 April 2015 (2 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(3 pages)
6 April 2016Appointment of Mr Dasale Mallawa-Arachi as a director on 1 October 2015 (2 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(3 pages)
6 April 2016Appointment of Mr Dasale Mallawa-Arachi as a director on 1 October 2015 (2 pages)
6 April 2016Director's details changed for Janakie Mallawa-Arachi on 1 April 2015 (2 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 August 2015Registered office address changed from 5 Wrenshaw Court 30 the Downs London SW20 8HZ to 17 Saw Mill Road Colchester CO1 2ZL on 27 August 2015 (1 page)
27 August 2015Registered office address changed from 5 Wrenshaw Court 30 the Downs London SW20 8HZ to 17 Saw Mill Road Colchester CO1 2ZL on 27 August 2015 (1 page)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(3 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 November 2013Annual return made up to 16 November 2013 with a full list of shareholders (3 pages)
27 November 2013Annual return made up to 16 November 2013 with a full list of shareholders (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (3 pages)
26 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (3 pages)
25 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (3 pages)
25 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (3 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
17 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (3 pages)
17 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (3 pages)
17 March 2010Current accounting period extended from 30 November 2009 to 31 March 2010 (1 page)
17 March 2010Termination of appointment of Florence Torres as a secretary (1 page)
17 March 2010Termination of appointment of Florence Torres as a secretary (1 page)
17 March 2010Current accounting period extended from 30 November 2009 to 31 March 2010 (1 page)
19 November 2009Secretary's details changed for Mrs Florence Torres on 16 November 2009 (1 page)
19 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
19 November 2009Secretary's details changed for Florence Carrot on 16 November 2009 (1 page)
19 November 2009Secretary's details changed for Florence Carrot on 16 November 2009 (1 page)
19 November 2009Secretary's details changed for Mrs Florence Torres on 16 November 2009 (1 page)
19 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
18 November 2009Director's details changed for Janakie Mallawa-Arachi on 16 November 2009 (2 pages)
18 November 2009Director's details changed for Janakie Mallawa-Arachi on 16 November 2009 (2 pages)
13 August 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
13 August 2009Registered office changed on 13/08/2009 from 99 vanilla & sesame court curlew street london SE1 2NP (1 page)
13 August 2009Appointment terminated director florence carrot (1 page)
13 August 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
13 August 2009Registered office changed on 13/08/2009 from 99 vanilla & sesame court curlew street london SE1 2NP (1 page)
13 August 2009Appointment terminated director florence carrot (1 page)
26 November 2008Return made up to 16/11/08; full list of members (4 pages)
26 November 2008Return made up to 16/11/08; full list of members (4 pages)
23 May 2008Director's change of particulars / janakie mallawa-arachi / 24/04/2008 (1 page)
23 May 2008Director's change of particulars / janakie mallawa-arachi / 24/04/2008 (1 page)
16 November 2007Incorporation (14 pages)
16 November 2007Incorporation (14 pages)