Company NameAlliance Investment Properties Limited
DirectorDev Paul Dahari
Company StatusActive
Company Number04572954
CategoryPrivate Limited Company
Incorporation Date24 October 2002(21 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Dev Paul Dahari
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2017(14 years, 10 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Monks Park
Wembley
Middlesex
HA9 6JE
Director NameMr Balwant Singh Bhasin
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Nathans Road
North Wembley
Middlesex
HA0 3RY
Director NameMr Herpaul Singh Bhasin
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Nathans Road
Wembley
Middlesex
HA0 3RY
Director NameMr Dev Paul Dahari
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Monks Park
Wembley
Middlesex
HA9 6JE
Secretary NameMr Balwant Singh Bhasin
NationalityBritish
StatusResigned
Appointed24 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Nathans Road
North Wembley
Middlesex
HA0 3RY
Director NameMr Raj Chandrakant Jadav
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2017(14 years, 10 months after company formation)
Appointment Duration2 months (resigned 10 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Newland Close
Wembley
Middlesex
HA0 2EZ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed24 October 2002(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed24 October 2002(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address8 Howcroft Crescent
Finchley
London
N3 1PB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Dev Paul Dahari
33.33%
Ordinary
1 at £1Herpaul Singh Bhasin
33.33%
Ordinary
1 at £1Jagit Kaur Bhasin
33.33%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return30 October 2023 (6 months ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Filing History

5 February 2021Notification of Dev Paul Dahari as a person with significant control on 1 January 2017 (2 pages)
30 October 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 October 2019 (5 pages)
2 December 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 October 2018 (5 pages)
2 January 2019Confirmation statement made on 31 October 2018 with no updates (3 pages)
14 November 2017Accounts for a dormant company made up to 31 October 2017 (2 pages)
14 November 2017Accounts for a dormant company made up to 31 October 2017 (2 pages)
10 November 2017Termination of appointment of Raj Chandrakant Jadav as a director on 10 November 2017 (1 page)
10 November 2017Termination of appointment of Raj Chandrakant Jadav as a director on 10 November 2017 (1 page)
31 October 2017Confirmation statement made on 24 October 2017 with updates (5 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 24 October 2017 with updates (5 pages)
19 September 2017Appointment of Mr Raj Chandrakant Jadav as a director on 8 September 2017 (2 pages)
19 September 2017Cessation of Harpaul Singh Bhasin as a person with significant control on 8 September 2017 (1 page)
19 September 2017Appointment of Mr Dev Paul Dahari as a director on 8 September 2017 (2 pages)
19 September 2017Cessation of Harpaul Singh Bhasin as a person with significant control on 19 September 2017 (1 page)
19 September 2017Termination of appointment of Balwant Singh Bhasin as a secretary on 8 September 2017 (1 page)
19 September 2017Appointment of Mr Dev Paul Dahari as a director on 8 September 2017 (2 pages)
19 September 2017Termination of appointment of Dev Paul Dahari as a director on 8 September 2017 (1 page)
19 September 2017Termination of appointment of Dev Paul Dahari as a director on 8 September 2017 (1 page)
19 September 2017Termination of appointment of Balwant Singh Bhasin as a secretary on 8 September 2017 (1 page)
19 September 2017Termination of appointment of Herpaul Singh Bhasin as a director on 8 September 2017 (1 page)
19 September 2017Appointment of Mr Raj Chandrakant Jadav as a director on 8 September 2017 (2 pages)
19 September 2017Termination of appointment of Herpaul Singh Bhasin as a director on 8 September 2017 (1 page)
5 January 2017Accounts for a dormant company made up to 31 October 2016 (5 pages)
5 January 2017Accounts for a dormant company made up to 31 October 2016 (5 pages)
12 December 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
22 January 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
22 January 2016Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 3
(19 pages)
22 January 2016Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 3
(19 pages)
22 January 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
2 April 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
2 April 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
8 January 2015Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 3
(14 pages)
8 January 2015Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 3
(14 pages)
15 May 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
15 May 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
17 January 2014Annual return made up to 24 October 2013
Statement of capital on 2014-01-17
  • GBP 3
(14 pages)
17 January 2014Annual return made up to 24 October 2013
Statement of capital on 2014-01-17
  • GBP 3
(14 pages)
26 April 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
26 April 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
16 January 2013Termination of appointment of Balwant Bhasin as a director (2 pages)
16 January 2013Termination of appointment of Balwant Bhasin as a director (2 pages)
20 December 2012Annual return made up to 24 October 2012 with a full list of shareholders (14 pages)
20 December 2012Annual return made up to 24 October 2012 with a full list of shareholders (14 pages)
26 January 2012Accounts for a dormant company made up to 31 October 2011 (5 pages)
26 January 2012Accounts for a dormant company made up to 31 October 2011 (5 pages)
18 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (14 pages)
18 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (14 pages)
13 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
13 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
8 November 2010Annual return made up to 24 October 2010 (14 pages)
8 November 2010Annual return made up to 24 October 2010 (14 pages)
24 February 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
24 February 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
6 February 2010Annual return made up to 24 October 2009 with a full list of shareholders (15 pages)
6 February 2010Annual return made up to 24 October 2009 with a full list of shareholders (15 pages)
23 February 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
23 February 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
10 February 2009Return made up to 24/10/08; no change of members (5 pages)
10 February 2009Return made up to 24/10/08; no change of members (5 pages)
23 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
23 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
1 March 2008Return made up to 24/10/07; no change of members (7 pages)
1 March 2008Return made up to 24/10/07; no change of members (7 pages)
5 February 2007Return made up to 24/10/06; full list of members (7 pages)
5 February 2007Return made up to 24/10/06; full list of members (7 pages)
5 February 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
14 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
14 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
16 January 2006Return made up to 24/10/05; full list of members (7 pages)
16 January 2006Return made up to 24/10/05; full list of members (7 pages)
31 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
31 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
14 January 2005Return made up to 24/10/04; full list of members (7 pages)
14 January 2005Return made up to 24/10/04; full list of members (7 pages)
20 May 2004Accounts for a dormant company made up to 31 October 2003 (6 pages)
20 May 2004Accounts for a dormant company made up to 31 October 2003 (6 pages)
20 February 2004Return made up to 24/10/03; full list of members (7 pages)
20 February 2004Return made up to 24/10/03; full list of members (7 pages)
22 January 2003New director appointed (1 page)
22 January 2003New director appointed (1 page)
9 December 2002Secretary resigned (1 page)
9 December 2002New director appointed (1 page)
9 December 2002Secretary resigned (1 page)
9 December 2002New secretary appointed (1 page)
9 December 2002New director appointed (1 page)
9 December 2002New secretary appointed (1 page)
9 December 2002New director appointed (2 pages)
9 December 2002Director resigned (1 page)
9 December 2002Registered office changed on 09/12/02 from: 229 nether street london N3 1NT (1 page)
9 December 2002Registered office changed on 09/12/02 from: 229 nether street london N3 1NT (1 page)
9 December 2002Director resigned (1 page)
9 December 2002New director appointed (2 pages)
24 October 2002Incorporation (12 pages)
24 October 2002Incorporation (12 pages)