Company NameAlliance Diversified Ltd.
DirectorMichael Anthony Bassett
Company StatusActive - Proposal to Strike off
Company Number04369898
CategoryPrivate Limited Company
Incorporation Date8 February 2002(22 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
SIC 60200Television programming and broadcasting activities
SIC 62030Computer facilities management activities
Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameRev Michael Anthony Bassett
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2002(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address22 I/C Charterbrook Accountants
Easy Hub, Suite 3.12
Addiscombe Road
Croydon
CR0 5PE
Secretary NameDenise Bassett
NationalityBritish
StatusResigned
Appointed08 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 89 Onslow Gardens
South Kensington
London
SW7 3BU
Director NameRev Janet Angela Owbridge
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(4 months, 4 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 01 April 2014)
RoleFinancial Services
Country of ResidenceEngland
Correspondence Address205 Devonshire House
29-31 Elmfield Road
Bromley
Kent
BR1 1TF
Secretary NameRev Janet Angela Owbridge
NationalityBritish
StatusResigned
Appointed10 March 2003(1 year, 1 month after company formation)
Appointment Duration11 years (resigned 01 April 2014)
RoleMinister
Country of ResidenceEngland
Correspondence Address4 Cumberland Court
119 London Road
Bromley
Kent
BR1 3SQ
Director NameMrs Denise Margot Bassett
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(2 years after company formation)
Appointment Duration18 years, 7 months (resigned 21 September 2022)
RoleArtist
Country of ResidenceEngland
Correspondence Address22 I/C Charterbrook Accountants
Easy Hub, Suite 3.12
Addiscombe Road
Croydon
CR0 5PE
Secretary NameIGP Corporate Nominees Ltd. (Corporation)
StatusResigned
Appointed08 February 2002(same day as company formation)
Correspondence Address19 Kathleen Road
London
SW11 2JR

Contact

Websitechurchontheweb.com
Email address[email protected]

Location

Registered Address22 I/C Charterbrook Accountants
Easy Hub, Suite 3.12
Addiscombe Road
Croydon
CR0 5PE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

1 at £1Michael Bassett
100.00%
Ordinary

Financials

Year2014
Net Worth-£28,120
Cash£14
Current Liabilities£35,772

Accounts

Latest Accounts28 February 2022 (2 years, 2 months ago)
Next Accounts Due30 November 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return8 February 2023 (1 year, 3 months ago)
Next Return Due22 February 2024 (overdue)

Filing History

2 March 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
29 November 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
21 September 2022Termination of appointment of Denise Margot Bassett as a director on 21 September 2022 (1 page)
2 March 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
2 March 2022Registered office address changed from 291 - 307 Kirkdale Unit 129 Regency House Business Centre Sydenham London SE26 4QD England to 22 I/C Charterbrook Accountants Easy Hub, Suite 3.12 Addiscombe Road Croydon CR0 5PE on 2 March 2022 (1 page)
30 November 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
2 October 2021Compulsory strike-off action has been discontinued (1 page)
1 October 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
26 June 2021Compulsory strike-off action has been suspended (1 page)
1 June 2021First Gazette notice for compulsory strike-off (1 page)
12 February 2021Total exemption full accounts made up to 29 February 2020 (7 pages)
20 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
1 April 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
26 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
13 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
23 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
23 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
10 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
17 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
17 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
29 June 2016Registered office address changed from Charterbrook Limited 2nd Floor 127 Knatchbull Road London London SE5 9QY to 291 - 307 Kirkdale Unit 129 Regency House Business Centre Sydenham London SE26 4QD on 29 June 2016 (1 page)
29 June 2016Registered office address changed from Charterbrook Limited 2nd Floor 127 Knatchbull Road London London SE5 9QY to 291 - 307 Kirkdale Unit 129 Regency House Business Centre Sydenham London SE26 4QD on 29 June 2016 (1 page)
12 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(3 pages)
12 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
7 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 1
(3 pages)
7 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 1
(3 pages)
7 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 1
(3 pages)
29 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
29 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
2 August 2014Compulsory strike-off action has been discontinued (1 page)
2 August 2014Compulsory strike-off action has been discontinued (1 page)
30 July 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(5 pages)
30 July 2014Termination of appointment of Janet Angela Owbridge as a secretary on 1 April 2014 (1 page)
30 July 2014Termination of appointment of Janet Angela Owbridge as a secretary on 1 April 2014 (1 page)
30 July 2014Termination of appointment of Janet Angela Owbridge as a director on 1 April 2014 (1 page)
30 July 2014Termination of appointment of Janet Angela Owbridge as a director on 1 April 2014 (1 page)
30 July 2014Termination of appointment of Janet Angela Owbridge as a director on 1 April 2014 (1 page)
30 July 2014Termination of appointment of Janet Angela Owbridge as a secretary on 1 April 2014 (1 page)
30 July 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(5 pages)
30 July 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(5 pages)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
4 December 2013Total exemption full accounts made up to 28 February 2013 (8 pages)
4 December 2013Total exemption full accounts made up to 28 February 2013 (8 pages)
10 April 2013Total exemption full accounts made up to 28 February 2012 (8 pages)
10 April 2013Total exemption full accounts made up to 28 February 2012 (8 pages)
20 March 2013Compulsory strike-off action has been discontinued (1 page)
20 March 2013Compulsory strike-off action has been discontinued (1 page)
19 March 2013Director's details changed for Rev Janet Angela Owbridge on 1 October 2012 (3 pages)
19 March 2013Annual return made up to 8 February 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-03-19
(5 pages)
19 March 2013Director's details changed for Rev Janet Angela Owbridge on 1 October 2012 (3 pages)
19 March 2013Registered office address changed from C/O Charterbrook Accountants Unit 1 Eurolink Business Center 49 Effra Road London London SW2 1BZ United Kingdom on 19 March 2013 (1 page)
19 March 2013Registered office address changed from C/O Charterbrook Accountants Unit 1 Eurolink Business Center 49 Effra Road London London SW2 1BZ United Kingdom on 19 March 2013 (1 page)
19 March 2013Annual return made up to 8 February 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-03-19
(5 pages)
19 March 2013Annual return made up to 8 February 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-03-19
(5 pages)
19 March 2013Director's details changed for Rev Janet Angela Owbridge on 1 October 2012 (3 pages)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
6 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
6 March 2012Secretary's details changed for Rev Janet Angela Owbridge on 5 March 2012 (2 pages)
6 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
6 March 2012Registered office address changed from 19 Bartok House 30 Lansdowne Walk Notting Hill London W11 3LT on 6 March 2012 (1 page)
6 March 2012Secretary's details changed for Rev Janet Angela Owbridge on 5 March 2012 (2 pages)
6 March 2012Registered office address changed from 19 Bartok House 30 Lansdowne Walk Notting Hill London W11 3LT on 6 March 2012 (1 page)
6 March 2012Registered office address changed from 19 Bartok House 30 Lansdowne Walk Notting Hill London W11 3LT on 6 March 2012 (1 page)
6 March 2012Secretary's details changed for Rev Janet Angela Owbridge on 5 March 2012 (2 pages)
5 March 2012Director's details changed for Rev Michael Anthony Bassett on 1 March 2012 (2 pages)
5 March 2012Director's details changed for Mrs Denise Margot Bassett on 1 March 2012 (2 pages)
5 March 2012Director's details changed for Mrs Denise Margot Bassett on 1 March 2012 (2 pages)
5 March 2012Director's details changed for Rev Michael Anthony Bassett on 1 March 2012 (2 pages)
5 March 2012Director's details changed for Mrs Denise Margot Bassett on 1 March 2012 (2 pages)
5 March 2012Director's details changed for Rev Michael Anthony Bassett on 1 March 2012 (2 pages)
5 December 2011Total exemption full accounts made up to 28 February 2011 (9 pages)
5 December 2011Total exemption full accounts made up to 28 February 2011 (9 pages)
28 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
28 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
28 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
29 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
26 April 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Mrs Denise Margot Bassett on 8 February 2010 (2 pages)
26 April 2010Director's details changed for Rev Michael Anthony Bassett on 8 February 2010 (2 pages)
26 April 2010Director's details changed for Mrs Denise Margot Bassett on 8 February 2010 (2 pages)
26 April 2010Director's details changed for Rev Janet Angela Owbridge on 8 February 2010 (2 pages)
26 April 2010Director's details changed for Mrs Denise Margot Bassett on 8 February 2010 (2 pages)
26 April 2010Director's details changed for Rev Michael Anthony Bassett on 8 February 2010 (2 pages)
26 April 2010Director's details changed for Rev Michael Anthony Bassett on 8 February 2010 (2 pages)
26 April 2010Director's details changed for Rev Janet Angela Owbridge on 8 February 2010 (2 pages)
26 April 2010Director's details changed for Rev Janet Angela Owbridge on 8 February 2010 (2 pages)
26 April 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
7 January 2010Total exemption full accounts made up to 28 February 2009 (10 pages)
7 January 2010Total exemption full accounts made up to 28 February 2009 (10 pages)
23 March 2009Return made up to 08/02/09; full list of members (4 pages)
23 March 2009Return made up to 08/02/09; full list of members (4 pages)
5 January 2009Total exemption full accounts made up to 28 February 2008 (9 pages)
5 January 2009Total exemption full accounts made up to 28 February 2008 (9 pages)
12 June 2008Director's change of particulars / denise bassett / 12/06/2008 (2 pages)
12 June 2008Return made up to 08/02/08; full list of members (4 pages)
12 June 2008Director's change of particulars / denise bassett / 12/06/2008 (2 pages)
12 June 2008Return made up to 08/02/08; full list of members (4 pages)
31 December 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
31 December 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
22 May 2007Return made up to 08/02/07; full list of members (3 pages)
22 May 2007Return made up to 08/02/07; full list of members (3 pages)
24 January 2007Total exemption full accounts made up to 28 February 2006 (11 pages)
24 January 2007Total exemption full accounts made up to 28 February 2006 (11 pages)
21 November 2006Director's particulars changed (1 page)
21 November 2006Director's particulars changed (1 page)
21 November 2006Return made up to 08/02/06; full list of members (3 pages)
21 November 2006Director's particulars changed (1 page)
21 November 2006Return made up to 08/02/06; full list of members (3 pages)
21 November 2006Director's particulars changed (1 page)
22 August 2006Registered office changed on 22/08/06 from: suite 1 89 onslow gardens south kensington london SW7 3BU (1 page)
22 August 2006Registered office changed on 22/08/06 from: suite 1 89 onslow gardens south kensington london SW7 3BU (1 page)
7 March 2006Total exemption full accounts made up to 28 February 2005 (10 pages)
7 March 2006Total exemption full accounts made up to 28 February 2005 (10 pages)
23 November 2005Return made up to 08/02/05; full list of members (7 pages)
23 November 2005Return made up to 08/02/05; full list of members (7 pages)
6 January 2005Total exemption full accounts made up to 28 February 2004 (10 pages)
6 January 2005Total exemption full accounts made up to 28 February 2004 (10 pages)
28 February 2004Return made up to 08/02/04; full list of members (7 pages)
28 February 2004New director appointed (2 pages)
28 February 2004New director appointed (2 pages)
28 February 2004Return made up to 08/02/04; full list of members (7 pages)
11 December 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
11 December 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
29 May 2003Return made up to 08/02/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
29 May 2003Return made up to 08/02/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
20 May 2003New secretary appointed (2 pages)
20 May 2003New secretary appointed (2 pages)
10 September 2002Registered office changed on 10/09/02 from: 1 heaton house 216 fulham road chelsea london SW10 9NB (1 page)
10 September 2002Registered office changed on 10/09/02 from: 1 heaton house 216 fulham road chelsea london SW10 9NB (1 page)
12 July 2002New director appointed (2 pages)
12 July 2002New director appointed (2 pages)
13 February 2002Secretary resigned (1 page)
13 February 2002Secretary resigned (1 page)
8 February 2002Incorporation (13 pages)
8 February 2002Incorporation (13 pages)