Company NameAllied London (Eagle House) Limited
Company StatusDissolved
Company Number03594403
CategoryPrivate Limited Company
Incorporation Date8 July 1998(25 years, 10 months ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)
Previous NameIbis (448) Limited

Business Activity

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

Directors

Director NameMr Michael Julian Ingall
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 November 1998(3 months, 4 weeks after company formation)
Appointment Duration20 years, 8 months (closed 23 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-8 Savile Row
London
W1S 3PE
Director NameMr Frederick Paul Graham-Watson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 November 1998(3 months, 4 weeks after company formation)
Appointment Duration20 years, 8 months (closed 23 July 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7-8 Savile Row
London
W1S 3PE
Secretary NameAndy Campbell
StatusClosed
Appointed05 April 2012(13 years, 9 months after company formation)
Appointment Duration7 years, 3 months (closed 23 July 2019)
RoleCompany Director
Correspondence Address7-8 Savile Row
London
W1S 3PE
Director NameMr Howard Terence Stanton
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(3 months, 4 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 30 January 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Manor Road
Chigwell
Essex
IG7 5PQ
Secretary NameJohn Henry Nixon
NationalityBritish
StatusResigned
Appointed04 November 1998(3 months, 4 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 2003)
RoleCompany Director
Correspondence Address26 Manchester Square
London
W1A 2HU
Director NameJoseph Patrick Hearne
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(2 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2004)
RoleAccountant
Correspondence Address85 Boundary Road
Wallington
Surrey
SM6 0TA
Director NameJane Gravestock
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(2 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 March 2003)
RoleChartered Surveyor
Correspondence Address29 Eggars Field
Bentley
Farnham
Surrey
GU10 5LD
Director NameAnthony Michael Brown
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(3 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 18 December 2007)
RoleFund Manager
Correspondence Address14 Tregony Road
Orpington
Kent
BR6 9XF
Director NameJohn Henry Nixon
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(4 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 September 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address52 Kilworth Avenue
Shenfield
Essex
CM15 8PT
Secretary NameMr John Richard Ashurst
NationalityBritish
StatusResigned
Appointed30 September 2003(5 years, 2 months after company formation)
Appointment Duration7 years (resigned 15 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Broadhurst
Ashtead
Surrey
KT21 1QB
Director NameMatthew Wooder
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2004(6 years, 2 months after company formation)
Appointment Duration5 years (resigned 02 October 2009)
RoleSurveyor
Correspondence Address18 Foxes Dale
London
SE3 9BQ
Director NameMr Neil David Hannay Meredith
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2007(9 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 16 September 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressElm House
Main Street Tansor
Peterborough
Cambridgeshire
PE8 5HS
Director NameMr Ian David Mason
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2009(11 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 September 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address31 Gresham Street
London
EC2V 7QA
Secretary NameMr Suresh Premji Gorasia
StatusResigned
Appointed15 October 2010(12 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 December 2011)
RoleCompany Director
Correspondence Address1st Floor 33
Cork Street
London
W1S 3NQ
Secretary NameMr Martin Bell
StatusResigned
Appointed13 December 2011(13 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 April 2012)
RoleCompany Director
Correspondence Address1st Floor 33
Cork Street
London
W1S 3NQ
Director NameTSD Nominees Limited (Corporation)
StatusResigned
Appointed08 July 1998(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT
Secretary NameTSD Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 1998(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT

Contact

Websitewww.alliedlondon.com

Location

Registered Address7-8 Savile Row
London
W1S 3PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2.6m at £1Allied London Properties LTD
50.00%
Ordinary A
2.6m at £1Royal Bank Of Scotland PLC
50.00%
Ordinary B

Financials

Year2014
Turnover£203,858
Gross Profit£433,008
Net Worth£2,436,102
Cash£99,548
Current Liabilities£208,670

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

11 November 1998Delivered 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 1998Delivered 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

Filing History

8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
18 March 2014Application to strike the company off the register (3 pages)
5 March 2014Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
30 January 2014Termination of appointment of Ian Mason as a director (1 page)
30 January 2014Termination of appointment of Neil Meredith as a director (1 page)
14 October 2013Registered 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 2013Statement of capital on 7 October 2013
  • GBP 2
(4 pages)
7 October 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 October 2013Statement of capital on 7 October 2013
  • GBP 2
(4 pages)
7 October 2013Solvency statement dated 18/09/13 (1 page)
7 October 2013Statement by directors (2 pages)
17 July 2013Director's details changed for Mr Michael Julian Ingall on 17 July 2013 (2 pages)
17 July 2013Director's details changed for Frederick Paul Graham Watson on 17 July 2013 (2 pages)
17 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (7 pages)
17 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (7 pages)
13 June 2013Register(s) moved to registered office address (1 page)
16 May 2013Registered office address changed from 1St Floor 33 Cork Street London W1S 3NQ England on 16 May 2013 (1 page)
8 April 2013Full accounts made up to 30 June 2012 (10 pages)
25 September 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
11 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (8 pages)
11 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (8 pages)
5 April 2012Termination of appointment of Martin Bell as a secretary (1 page)
5 April 2012Appointment of Andy Campbell as a secretary (1 page)
14 December 2011Appointment of Mr Martin Bell as a secretary (1 page)
13 December 2011Termination of appointment of Suresh Gorasia as a secretary (1 page)
5 October 2011Full accounts made up to 31 December 2010 (11 pages)
20 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (8 pages)
20 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (8 pages)
14 April 2011Statement of capital following an allotment of shares on 30 March 2011
  • GBP 5,253,202
(4 pages)
14 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 March 2011Register inspection address has been changed from 2 Hardman Street Manchester M3 3HF United Kingdom (1 page)
10 February 2011Registered office address changed from 1 Cavendish Place London W1G 0QF on 10 February 2011 (1 page)
20 October 2010Appointment of Mr Suresh Premji Gorasia as a secretary (1 page)
19 October 2010Termination of appointment of John Ashurst as a secretary (1 page)
5 October 2010Full accounts made up to 31 December 2009 (11 pages)
13 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (7 pages)
13 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (7 pages)
5 January 2010Appointment of Mr Ian David Mason as a director (2 pages)
14 December 2009Register(s) moved to registered inspection location (1 page)
2 December 2009Register inspection address has been changed (1 page)
2 December 2009Register inspection address has been changed from 2 Hardman Street Manchester M3 3HF United Kingdom (1 page)
28 October 2009Termination of appointment of Matthew Wooder as a director (1 page)
20 October 2009Full accounts made up to 31 December 2008 (11 pages)
24 July 2009Return made up to 08/07/09; full list of members (4 pages)
4 August 2008Full accounts made up to 31 December 2007 (11 pages)
29 July 2008Return made up to 08/07/08; full list of members (4 pages)
10 January 2008New director appointed (2 pages)
9 January 2008Director resigned (1 page)
5 August 2007Full accounts made up to 31 December 2006 (11 pages)
30 July 2007Return made up to 08/07/07; full list of members (3 pages)
7 November 2006Full accounts made up to 31 December 2005 (10 pages)
4 August 2006Return made up to 08/07/06; full list of members (3 pages)
4 August 2006Registered office changed on 04/08/06 from: 1 cavendish place london W1G 0QD (1 page)
9 December 2005Secretary's particulars changed (1 page)
10 August 2005Full accounts made up to 31 December 2004 (10 pages)
1 August 2005Return made up to 08/07/05; full list of members (8 pages)
26 April 2005Registered office changed on 26/04/05 from: 40 portman square london W1H 6LT (1 page)
3 November 2004Full accounts made up to 31 December 2003 (10 pages)
23 September 2004New director appointed (2 pages)
29 July 2004Return made up to 08/07/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 April 2004Director resigned (1 page)
9 January 2004Auditor's resignation (1 page)
20 October 2003Full accounts made up to 31 December 2002 (12 pages)
9 October 2003New secretary appointed (2 pages)
9 October 2003Secretary resigned (1 page)
9 September 2003Director resigned (1 page)
18 July 2003Return made up to 08/07/03; full list of members (9 pages)
11 April 2003New director appointed (2 pages)
15 January 2003Full accounts made up to 31 December 2001 (11 pages)
30 July 2002Return made up to 08/07/02; full list of members (8 pages)
29 May 2002New director appointed (2 pages)
22 November 2001Registered office changed on 22/11/01 from: allied house 26 manchester square london W1A 2HU (1 page)
19 July 2001Return made up to 08/07/01; full list of members (7 pages)
6 April 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
15 February 2001Conve 07/02/01 (1 page)
13 February 2001Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
13 February 2001Ad 31/01/01--------- £ si 1253202@1=1253202 £ ic 1000/1254202 (2 pages)
13 February 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
13 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
13 February 2001Nc inc already adjusted 31/01/01 (1 page)
7 February 2001Director resigned (1 page)
6 February 2001Full accounts made up to 31 December 2000 (9 pages)
6 February 2001Full accounts made up to 30 June 2000 (9 pages)
23 January 2001Ad 17/01/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 December 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
4 August 2000Return made up to 08/07/00; full list of members (7 pages)
21 March 2000Full accounts made up to 30 June 1999 (10 pages)
19 July 1999Return made up to 08/07/99; full list of members (6 pages)
3 March 1999Registered office changed on 03/03/99 from: 2 serjeants inn london EC4Y 1LT (1 page)
3 March 1999Secretary resigned (1 page)
3 March 1999Director resigned (1 page)
3 March 1999Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page)
24 February 1999New secretary appointed (2 pages)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
27 November 1998Particulars of mortgage/charge (3 pages)
27 November 1998Particulars of mortgage/charge (3 pages)
19 October 1998Company name changed ibis (448) LIMITED\certificate issued on 20/10/98 (2 pages)
8 July 1998Incorporation (34 pages)