Company NameAllham Limited
Company StatusDissolved
Company Number01539437
CategoryPrivate Limited Company
Incorporation Date16 January 1981(43 years, 3 months ago)
Dissolution Date6 July 2021 (2 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Thomas Berkowitz
Date of BirthMarch 1936 (Born 88 years ago)
NationalityAustralian
StatusClosed
Appointed15 February 2000(19 years, 1 month after company formation)
Appointment Duration21 years, 4 months (closed 06 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Amhurst Parade
Amhurst Park
London
N16 5AA
Director NameSandor Grosz
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(12 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 12 May 2000)
RoleManufacturer
Correspondence Address53 Lingwood Road
London
E5 9BN
Secretary NameThea Berkowitz
NationalityBritish
StatusResigned
Appointed12 February 1993(12 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 21 January 2003)
RoleCompany Director
Correspondence Address10 Leweston Place
London
N16 6RH
Director NameThea Berkowitz
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2000(19 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 January 2003)
RoleCompany Director
Correspondence Address10 Leweston Place
London
N16 6RH
Director NameMandate Management Consultants Limited (Corporation)
StatusResigned
Appointed12 February 1993(12 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 12 May 2000)
Correspondence Address206 High Road
London
N15 4NP

Location

Registered Address25 Amhurst Parade
Amhurst Park
London
N16 5AA
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London

Shareholders

100 at £1Thomas Berkowitz
100.00%
Ordinary

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

5 January 2011Delivered on: 14 January 2011
Persons entitled: Barry Abrahamson

Classification: Legal charge
Secured details: £70,800 due or to become due.
Particulars: 8 church road southbourne dorset, 208 stockwell road london, 210 and 212 high road tottenham london, 208 high road tottenham london.
Outstanding
25 July 2018Delivered on: 6 August 2018
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 8 church road southbourne bournemouth BH6 4AT registered at hm land registry with title absolute under title number DT180995 and 210 and 212 high road, tottenham, london N15 4NP registered at hm land registry with title absolute under title number NGL419124.
Outstanding
30 January 2018Delivered on: 31 January 2018
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 210 and 212 high road tottenham london N15 4NP registered at hm land registry with title absolute under title number NGL419124.
Outstanding
20 March 1986Delivered on: 26 March 1986
Satisfied on: 29 December 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the east side of horspath road & industrial estate peterley road oxford oxfordshire t/n on 85836.
Fully Satisfied
16 January 1986Delivered on: 25 January 1986
Satisfied on: 29 December 2015
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 102,104,106 and 108 muirhead avenue east liverpool all stocks shares securities and property held by the bank (for full details see doc M15). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 October 1984Delivered on: 16 October 1984
Satisfied on: 29 December 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 31-41 (odd nos) new north road, hackney, london borough of hackney. T/nos ngl 492648 ngl 490634 ngl 492649 ngl 490635 ngl 492650 ngl 490636.
Fully Satisfied
8 March 1983Delivered on: 10 March 1983
Satisfied on: 29 December 2015
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises situate and known as 208, 210 & 212 high road, tottenham, london borough of haringey. Title nos. Ngl 346759 and ngl 419124. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 March 1982Delivered on: 25 March 1982
Satisfied on: 29 December 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 210 high road haringey london N15.
Fully Satisfied
18 March 1982Delivered on: 25 March 1982
Satisfied on: 29 December 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 212 high road haringey london N15.
Fully Satisfied
18 March 1982Delivered on: 25 March 1982
Satisfied on: 29 December 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 208 high road haringey london N15 title no. Ngl 346759.
Fully Satisfied
24 March 1981Delivered on: 3 April 1981
Satisfied on: 29 December 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 208 stockwell rd SW9 london borough of lambeth.
Fully Satisfied

Filing History

12 March 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
26 December 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
26 March 2019Registered office address changed from 206 High Rd London N15 4NP to 25 Amhurst Parade Amhurst Park London N16 5AA on 26 March 2019 (1 page)
25 March 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
29 January 2019Confirmation statement made on 1 November 2018 with no updates (3 pages)
29 January 2019Accounts for a dormant company made up to 30 April 2017 (2 pages)
14 August 2018Satisfaction of charge 015394370010 in full (1 page)
6 August 2018Registration of charge 015394370011, created on 25 July 2018 (19 pages)
31 January 2018Registration of charge 015394370010, created on 30 January 2018 (18 pages)
10 January 2018Confirmation statement made on 1 November 2017 with no updates (3 pages)
7 March 2017Compulsory strike-off action has been discontinued (1 page)
7 March 2017Compulsory strike-off action has been discontinued (1 page)
6 March 2017Confirmation statement made on 1 November 2016 with updates (5 pages)
6 March 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
6 March 2017Confirmation statement made on 1 November 2016 with updates (5 pages)
6 March 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
29 December 2015Satisfaction of charge 3 in full (4 pages)
29 December 2015Satisfaction of charge 4 in full (4 pages)
29 December 2015Satisfaction of charge 1 in full (4 pages)
29 December 2015Satisfaction of charge 5 in full (4 pages)
29 December 2015Satisfaction of charge 3 in full (4 pages)
29 December 2015Satisfaction of charge 4 in full (4 pages)
29 December 2015Satisfaction of charge 8 in full (4 pages)
29 December 2015Satisfaction of charge 2 in full (4 pages)
29 December 2015Satisfaction of charge 6 in full (4 pages)
29 December 2015Satisfaction of charge 7 in full (4 pages)
29 December 2015Satisfaction of charge 5 in full (4 pages)
29 December 2015Satisfaction of charge 7 in full (4 pages)
29 December 2015Satisfaction of charge 2 in full (4 pages)
29 December 2015Satisfaction of charge 8 in full (4 pages)
29 December 2015Satisfaction of charge 1 in full (4 pages)
29 December 2015Satisfaction of charge 6 in full (4 pages)
27 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
27 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
3 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(3 pages)
3 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(3 pages)
3 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(3 pages)
1 May 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(3 pages)
1 May 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(3 pages)
13 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
13 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
17 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(3 pages)
17 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(3 pages)
13 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
13 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
15 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
15 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
3 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
3 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
14 May 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
14 May 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
7 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
7 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
14 April 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
14 April 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
28 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
28 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
14 January 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
14 January 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
19 February 2010Director's details changed for Mr Thomas Berkowitz on 1 January 2010 (2 pages)
19 February 2010Director's details changed for Mr Thomas Berkowitz on 1 January 2010 (2 pages)
19 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Mr Thomas Berkowitz on 1 January 2010 (2 pages)
19 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
31 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
31 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
28 July 2009Compulsory strike-off action has been discontinued (1 page)
28 July 2009Compulsory strike-off action has been discontinued (1 page)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
27 July 2009Return made up to 12/02/09; full list of members (3 pages)
27 July 2009Return made up to 12/02/09; full list of members (3 pages)
29 April 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
29 April 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
19 May 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
19 May 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
4 March 2008Return made up to 12/02/08; full list of members (3 pages)
4 March 2008Return made up to 12/02/08; full list of members (3 pages)
13 February 2007Director's particulars changed (1 page)
13 February 2007Director's particulars changed (1 page)
13 February 2007Secretary resigned;director resigned (1 page)
13 February 2007Secretary resigned;director resigned (1 page)
13 February 2007Return made up to 12/02/07; full list of members (2 pages)
13 February 2007Return made up to 12/02/07; full list of members (2 pages)
13 December 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
13 December 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
13 December 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
13 December 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
5 May 2006Accounts for a dormant company made up to 30 April 2004 (1 page)
5 May 2006Accounts for a dormant company made up to 30 April 2004 (1 page)
22 March 2006Return made up to 12/02/06; full list of members (2 pages)
22 March 2006Return made up to 12/02/06; full list of members (2 pages)
26 May 2005Return made up to 12/02/05; full list of members (2 pages)
26 May 2005Return made up to 12/02/05; full list of members (2 pages)
1 April 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
1 April 2004Accounts for a dormant company made up to 30 April 2002 (1 page)
1 April 2004Accounts for a dormant company made up to 30 April 2002 (1 page)
1 April 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
31 March 2004Return made up to 12/02/04; full list of members (7 pages)
31 March 2004Return made up to 12/02/04; full list of members (7 pages)
30 September 2003Compulsory strike-off action has been discontinued (1 page)
30 September 2003Return made up to 12/02/03; full list of members (7 pages)
30 September 2003Compulsory strike-off action has been discontinued (1 page)
30 September 2003Return made up to 12/02/03; full list of members (7 pages)
9 September 2003First Gazette notice for compulsory strike-off (1 page)
9 September 2003First Gazette notice for compulsory strike-off (1 page)
4 March 2002Return made up to 12/02/02; full list of members (6 pages)
4 March 2002Return made up to 12/02/02; full list of members (6 pages)
1 March 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
1 March 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
29 March 2001Return made up to 12/02/01; full list of members (6 pages)
29 March 2001Return made up to 12/02/01; full list of members (6 pages)
2 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 March 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
2 March 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
18 May 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
18 May 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 May 2000New director appointed (2 pages)
18 May 2000Return made up to 12/02/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 May 2000Return made up to 12/02/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 May 2000New director appointed (2 pages)
7 May 1999Return made up to 12/02/99; full list of members (6 pages)
7 May 1999Return made up to 12/02/99; full list of members (6 pages)
19 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 February 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
19 February 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
3 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 February 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
24 February 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
23 February 1998Return made up to 12/02/98; full list of members (4 pages)
23 February 1998Return made up to 12/02/98; full list of members (4 pages)
4 April 1997Return made up to 12/02/97; no change of members (4 pages)
4 April 1997Return made up to 12/02/97; no change of members (4 pages)
25 May 1996Return made up to 12/02/96; full list of members (5 pages)
25 May 1996Return made up to 12/02/96; full list of members (5 pages)
18 February 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
18 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 February 1996Accounts for a dormant company made up to 30 April 1994 (1 page)
18 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 February 1996Accounts for a dormant company made up to 30 April 1994 (1 page)
18 February 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
18 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)