London
W1S 3PE
Director Name | Mr Frederick Paul Graham-Watson |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 1998(3 months, 4 weeks after company formation) |
Appointment Duration | 20 years, 8 months (closed 23 July 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7-8 Savile Row London W1S 3PE |
Secretary Name | Andy Campbell |
---|---|
Status | Closed |
Appointed | 05 April 2012(13 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 23 July 2019) |
Role | Company Director |
Correspondence Address | 7-8 Savile Row London W1S 3PE |
Director Name | Mr Howard Terence Stanton |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1998(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 January 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 96 Manor Road Chigwell Essex IG7 5PQ |
Secretary Name | John Henry Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1998(3 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | 26 Manchester Square London W1A 2HU |
Director Name | Joseph Patrick Hearne |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2004) |
Role | Accountant |
Correspondence Address | 85 Boundary Road Wallington Surrey SM6 0TA |
Director Name | Jane Gravestock |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 March 2003) |
Role | Chartered Surveyor |
Correspondence Address | 29 Eggars Field Bentley Farnham Surrey GU10 5LD |
Director Name | Anthony Michael Brown |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 December 2007) |
Role | Fund Manager |
Correspondence Address | 14 Tregony Road Orpington Kent BR6 9XF |
Director Name | John Henry Nixon |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(4 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 September 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 52 Kilworth Avenue Shenfield Essex CM15 8PT |
Secretary Name | Mr John Richard Ashurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(5 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 15 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Broadhurst Ashtead Surrey KT21 1QB |
Director Name | Matthew Wooder |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2004(6 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 02 October 2009) |
Role | Surveyor |
Correspondence Address | 18 Foxes Dale London SE3 9BQ |
Director Name | Mr Neil David Hannay Meredith |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 16 September 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Elm House Main Street Tansor Peterborough Cambridgeshire PE8 5HS |
Director Name | Mr Ian David Mason |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2009(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 September 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 31 Gresham Street London EC2V 7QA |
Secretary Name | Mr Suresh Premji Gorasia |
---|---|
Status | Resigned |
Appointed | 15 October 2010(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 December 2011) |
Role | Company Director |
Correspondence Address | 1st Floor 33 Cork Street London W1S 3NQ |
Secretary Name | Mr Martin Bell |
---|---|
Status | Resigned |
Appointed | 13 December 2011(13 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 05 April 2012) |
Role | Company Director |
Correspondence Address | 1st Floor 33 Cork Street London W1S 3NQ |
Director Name | TSD Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1998(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Secretary Name | TSD Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1998(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Website | www.alliedlondon.com |
---|
Registered Address | 7-8 Savile Row London W1S 3PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2.6m at £1 | Allied London Properties LTD 50.00% Ordinary A |
---|---|
2.6m at £1 | Royal Bank Of Scotland PLC 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £203,858 |
Gross Profit | £433,008 |
Net Worth | £2,436,102 |
Cash | £99,548 |
Current Liabilities | £208,670 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 November 1998 | Delivered on: 27 November 1998 Persons entitled: Nationwide Building Society Classification: Third party charge Secured details: All monies due or to become due from M25 orbital (two) limited to the chargee on any account whatsoever. Particulars: L/H 65 car park spaces in car park no.5 T/no.BK350119. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
---|---|
11 November 1998 | Delivered on: 27 November 1998 Persons entitled: Nationwide Building Society Classification: Third party charge Secured details: All monies due or to become due from M25 orbital (two) limited to the chargee on any account whatsoever. Particulars: F/H eagle house the ring bracknell berkshire t/no.BK54454. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
8 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2014 | Application to strike the company off the register (3 pages) |
5 March 2014 | Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
30 January 2014 | Termination of appointment of Ian Mason as a director (1 page) |
30 January 2014 | Termination of appointment of Neil Meredith as a director (1 page) |
14 October 2013 | Registered office address changed from C/O Capital Properties (Uk) Ltd 5Th Floor Tower 12 Avenue North 18-20 Bridge Street Manchester M3 3BZ United Kingdom on 14 October 2013 (1 page) |
7 October 2013 | Statement of capital on 7 October 2013
|
7 October 2013 | Resolutions
|
7 October 2013 | Statement of capital on 7 October 2013
|
7 October 2013 | Solvency statement dated 18/09/13 (1 page) |
7 October 2013 | Statement by directors (2 pages) |
17 July 2013 | Director's details changed for Mr Michael Julian Ingall on 17 July 2013 (2 pages) |
17 July 2013 | Director's details changed for Frederick Paul Graham Watson on 17 July 2013 (2 pages) |
17 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (7 pages) |
17 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (7 pages) |
13 June 2013 | Register(s) moved to registered office address (1 page) |
16 May 2013 | Registered office address changed from 1St Floor 33 Cork Street London W1S 3NQ England on 16 May 2013 (1 page) |
8 April 2013 | Full accounts made up to 30 June 2012 (10 pages) |
25 September 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
11 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (8 pages) |
11 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (8 pages) |
5 April 2012 | Termination of appointment of Martin Bell as a secretary (1 page) |
5 April 2012 | Appointment of Andy Campbell as a secretary (1 page) |
14 December 2011 | Appointment of Mr Martin Bell as a secretary (1 page) |
13 December 2011 | Termination of appointment of Suresh Gorasia as a secretary (1 page) |
5 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
20 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (8 pages) |
20 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (8 pages) |
14 April 2011 | Statement of capital following an allotment of shares on 30 March 2011
|
14 April 2011 | Resolutions
|
31 March 2011 | Register inspection address has been changed from 2 Hardman Street Manchester M3 3HF United Kingdom (1 page) |
10 February 2011 | Registered office address changed from 1 Cavendish Place London W1G 0QF on 10 February 2011 (1 page) |
20 October 2010 | Appointment of Mr Suresh Premji Gorasia as a secretary (1 page) |
19 October 2010 | Termination of appointment of John Ashurst as a secretary (1 page) |
5 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
13 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (7 pages) |
13 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (7 pages) |
5 January 2010 | Appointment of Mr Ian David Mason as a director (2 pages) |
14 December 2009 | Register(s) moved to registered inspection location (1 page) |
2 December 2009 | Register inspection address has been changed (1 page) |
2 December 2009 | Register inspection address has been changed from 2 Hardman Street Manchester M3 3HF United Kingdom (1 page) |
28 October 2009 | Termination of appointment of Matthew Wooder as a director (1 page) |
20 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
24 July 2009 | Return made up to 08/07/09; full list of members (4 pages) |
4 August 2008 | Full accounts made up to 31 December 2007 (11 pages) |
29 July 2008 | Return made up to 08/07/08; full list of members (4 pages) |
10 January 2008 | New director appointed (2 pages) |
9 January 2008 | Director resigned (1 page) |
5 August 2007 | Full accounts made up to 31 December 2006 (11 pages) |
30 July 2007 | Return made up to 08/07/07; full list of members (3 pages) |
7 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
4 August 2006 | Return made up to 08/07/06; full list of members (3 pages) |
4 August 2006 | Registered office changed on 04/08/06 from: 1 cavendish place london W1G 0QD (1 page) |
9 December 2005 | Secretary's particulars changed (1 page) |
10 August 2005 | Full accounts made up to 31 December 2004 (10 pages) |
1 August 2005 | Return made up to 08/07/05; full list of members (8 pages) |
26 April 2005 | Registered office changed on 26/04/05 from: 40 portman square london W1H 6LT (1 page) |
3 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
23 September 2004 | New director appointed (2 pages) |
29 July 2004 | Return made up to 08/07/04; full list of members
|
22 April 2004 | Director resigned (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
20 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
9 October 2003 | New secretary appointed (2 pages) |
9 October 2003 | Secretary resigned (1 page) |
9 September 2003 | Director resigned (1 page) |
18 July 2003 | Return made up to 08/07/03; full list of members (9 pages) |
11 April 2003 | New director appointed (2 pages) |
15 January 2003 | Full accounts made up to 31 December 2001 (11 pages) |
30 July 2002 | Return made up to 08/07/02; full list of members (8 pages) |
29 May 2002 | New director appointed (2 pages) |
22 November 2001 | Registered office changed on 22/11/01 from: allied house 26 manchester square london W1A 2HU (1 page) |
19 July 2001 | Return made up to 08/07/01; full list of members (7 pages) |
6 April 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
15 February 2001 | Conve 07/02/01 (1 page) |
13 February 2001 | Resolutions
|
13 February 2001 | Ad 31/01/01--------- £ si 1253202@1=1253202 £ ic 1000/1254202 (2 pages) |
13 February 2001 | Resolutions
|
13 February 2001 | Resolutions
|
13 February 2001 | Nc inc already adjusted 31/01/01 (1 page) |
7 February 2001 | Director resigned (1 page) |
6 February 2001 | Full accounts made up to 31 December 2000 (9 pages) |
6 February 2001 | Full accounts made up to 30 June 2000 (9 pages) |
23 January 2001 | Ad 17/01/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
28 December 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
4 August 2000 | Return made up to 08/07/00; full list of members (7 pages) |
21 March 2000 | Full accounts made up to 30 June 1999 (10 pages) |
19 July 1999 | Return made up to 08/07/99; full list of members (6 pages) |
3 March 1999 | Registered office changed on 03/03/99 from: 2 serjeants inn london EC4Y 1LT (1 page) |
3 March 1999 | Secretary resigned (1 page) |
3 March 1999 | Director resigned (1 page) |
3 March 1999 | Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page) |
24 February 1999 | New secretary appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
27 November 1998 | Particulars of mortgage/charge (3 pages) |
27 November 1998 | Particulars of mortgage/charge (3 pages) |
19 October 1998 | Company name changed ibis (448) LIMITED\certificate issued on 20/10/98 (2 pages) |
8 July 1998 | Incorporation (34 pages) |