London
WC2A 1LS
Secretary Name | Ms Janine Bell |
---|---|
Status | Closed |
Appointed | 18 June 2013(9 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 18 April 2023) |
Role | Company Director |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Director Name | Ken Abdalla |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 380 Rockingham Avenue Los Angeles California 90049 Foreign |
Secretary Name | Jonathon Joseph Raymond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hillgate Place London W8 7SL |
Director Name | Mr Guy Sulman Dellal |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 100 Brompton Road London SW3 1ER |
Secretary Name | Mr Stewart Whalley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 18 June 2013) |
Role | Company Director |
Correspondence Address | 10 Walled Garden Close Langley Park Beckenham Kent BR3 3GN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | moneycorp.com |
---|
Registered Address | 22 Chancery Lane London WC2A 1LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
2 at £1 | Allied Commercial Exporters LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,723,274 |
Current Liabilities | £14,087 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 September 2006 | Delivered on: 5 October 2006 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Share charge Secured details: All monies due or to become due from valemanor limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge the investments. See the mortgage charge document for full details. Outstanding |
---|---|
23 August 2006 | Delivered on: 8 September 2006 Satisfied on: 28 November 2007 Persons entitled: The Governor and Company of the Bank of Ireland The Governor and Company of the Bank of Ireland Classification: Share charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The investments. See the mortgage charge document for full details. Fully Satisfied |
12 January 2021 | Accounts for a dormant company made up to 31 March 2020 (10 pages) |
---|---|
20 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
21 January 2020 | Change of details for Allied Commercial Exporters Limited as a person with significant control on 17 January 2020 (2 pages) |
17 January 2020 | Registered office address changed from Second Floor 22 Cross Keys Close London W1U 2DW to 22 Chancery Lane London WC2A 1LS on 17 January 2020 (1 page) |
24 December 2019 | Accounts for a small company made up to 31 March 2019 (14 pages) |
11 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
23 December 2018 | Accounts for a dormant company made up to 31 March 2018 (10 pages) |
6 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
15 February 2018 | Accounts for a dormant company made up to 31 March 2017 (10 pages) |
1 August 2017 | Change of details for Allied Commercial Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
1 August 2017 | Change of details for Allied Commercial Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
24 May 2017 | Second filing of Confirmation Statement dated 16/07/2016 (30 pages) |
24 May 2017 | Second filing of Confirmation Statement dated 16/07/2016 (30 pages) |
11 January 2017 | Accounts for a dormant company made up to 31 March 2016 (12 pages) |
11 January 2017 | Accounts for a dormant company made up to 31 March 2016 (12 pages) |
21 July 2016 | Confirmation statement made on 16 July 2016 with updates
|
21 July 2016 | Confirmation statement made on 16 July 2016 with updates
|
5 January 2016 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
5 January 2016 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
16 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
31 December 2014 | Full accounts made up to 31 March 2014 (10 pages) |
31 December 2014 | Full accounts made up to 31 March 2014 (10 pages) |
21 July 2014 | Registered office address changed from 7Th Floor 100 Brompton Road London SW3 1ER to Second Floor 22 Cross Keys Close London W1U 2DW on 21 July 2014 (1 page) |
21 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Registered office address changed from 7Th Floor 100 Brompton Road London SW3 1ER to Second Floor 22 Cross Keys Close London W1U 2DW on 21 July 2014 (1 page) |
21 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
18 December 2013 | Full accounts made up to 31 March 2013 (11 pages) |
18 December 2013 | Full accounts made up to 31 March 2013 (11 pages) |
24 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
1 July 2013 | Termination of appointment of Stewart Whalley as a secretary (1 page) |
1 July 2013 | Appointment of Ms Janine Bell as a secretary (1 page) |
1 July 2013 | Termination of appointment of Stewart Whalley as a secretary (1 page) |
1 July 2013 | Appointment of Ms Janine Bell as a secretary (1 page) |
15 May 2013 | Resignation of auditors (2 pages) |
15 May 2013 | Resignation of auditors (2 pages) |
3 May 2013 | Auditor's resignation (2 pages) |
3 May 2013 | Auditor's resignation (2 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (11 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (11 pages) |
19 July 2012 | Director's details changed for Mr Alexander Dellal on 30 March 2012 (2 pages) |
19 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Director's details changed for Mr Alexander Dellal on 30 March 2012 (2 pages) |
19 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Full accounts made up to 31 March 2011 (11 pages) |
2 April 2012 | Full accounts made up to 31 March 2011 (11 pages) |
2 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (3 pages) |
2 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Termination of appointment of Guy Dellal as a director (1 page) |
31 March 2011 | Termination of appointment of Guy Dellal as a director (1 page) |
31 March 2011 | Appointment of Mr Alexander Dellal as a director (2 pages) |
31 March 2011 | Appointment of Mr Alexander Dellal as a director (2 pages) |
13 January 2011 | Full accounts made up to 31 March 2010 (11 pages) |
13 January 2011 | Full accounts made up to 31 March 2010 (11 pages) |
28 July 2010 | Director's details changed for Mr Guy Sulman Dellal on 1 April 2010 (2 pages) |
28 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (3 pages) |
28 July 2010 | Director's details changed for Mr Guy Sulman Dellal on 1 April 2010 (2 pages) |
28 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (3 pages) |
28 July 2010 | Director's details changed for Mr Guy Sulman Dellal on 1 April 2010 (2 pages) |
16 January 2010 | Full accounts made up to 31 March 2009 (11 pages) |
16 January 2010 | Full accounts made up to 31 March 2009 (11 pages) |
7 August 2009 | Return made up to 16/07/09; full list of members (3 pages) |
7 August 2009 | Return made up to 16/07/09; full list of members (3 pages) |
13 October 2008 | Full accounts made up to 31 March 2008 (12 pages) |
13 October 2008 | Full accounts made up to 31 March 2008 (12 pages) |
4 August 2008 | Return made up to 16/07/08; full list of members (3 pages) |
4 August 2008 | Return made up to 16/07/08; full list of members (3 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (12 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (12 pages) |
28 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2007 | Return made up to 16/07/07; full list of members (2 pages) |
24 July 2007 | Return made up to 16/07/07; full list of members (2 pages) |
4 December 2006 | Full accounts made up to 31 March 2006 (11 pages) |
4 December 2006 | Full accounts made up to 31 March 2006 (11 pages) |
5 October 2006 | Particulars of mortgage/charge (7 pages) |
5 October 2006 | Particulars of mortgage/charge (7 pages) |
26 September 2006 | Secretary resigned (1 page) |
26 September 2006 | Secretary resigned (1 page) |
26 September 2006 | New secretary appointed (2 pages) |
26 September 2006 | New secretary appointed (2 pages) |
8 September 2006 | Particulars of mortgage/charge (7 pages) |
8 September 2006 | Particulars of mortgage/charge (7 pages) |
15 August 2006 | Return made up to 16/07/06; full list of members (6 pages) |
15 August 2006 | Return made up to 16/07/06; full list of members (6 pages) |
29 December 2005 | Full accounts made up to 31 March 2005 (9 pages) |
29 December 2005 | Full accounts made up to 31 March 2005 (9 pages) |
14 September 2005 | Return made up to 16/07/05; full list of members
|
14 September 2005 | Registered office changed on 14/09/05 from: 14TH floor bowater house 114 knightsbridge london SW1X 7LT (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: 14TH floor bowater house 114 knightsbridge london SW1X 7LT (1 page) |
14 September 2005 | Return made up to 16/07/05; full list of members
|
4 February 2005 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
4 February 2005 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
16 August 2004 | Return made up to 16/07/04; full list of members
|
16 August 2004 | Return made up to 16/07/04; full list of members
|
12 January 2004 | New director appointed (4 pages) |
12 January 2004 | New director appointed (4 pages) |
5 January 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
5 January 2004 | Registered office changed on 05/01/04 from: mishcon de reya 12 red lion square london WC1R 4QD (1 page) |
5 January 2004 | Registered office changed on 05/01/04 from: mishcon de reya 12 red lion square london WC1R 4QD (1 page) |
5 January 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | Director resigned (1 page) |
19 September 2003 | Secretary resigned (1 page) |
19 September 2003 | Director resigned (1 page) |
19 September 2003 | Secretary resigned (1 page) |
19 September 2003 | Director resigned (1 page) |
17 September 2003 | New secretary appointed (2 pages) |
17 September 2003 | New secretary appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
16 July 2003 | Incorporation (17 pages) |
16 July 2003 | Incorporation (17 pages) |