London
SW15 6JT
Director Name | Mandy Alys Ghamloush |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | 45 Castelnau Gardens Barnes London SW13 8DU |
Secretary Name | Mandy Alys Ghamloush |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2009) |
Role | Company Director |
Correspondence Address | 77 Howsman Barnes London SW13 9AW |
Director Name | Mandy Alys Ghamloush |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Howsman Barnes London SW13 9AW |
Director Name | Paramount Properties(UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2006(same day as company formation) |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2006(same day as company formation) |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Website | italliance.co.uk |
---|---|
Email address | [email protected] |
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Mr Sarfie Ghamloush 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £33,722 |
Gross Profit | £30,415 |
Net Worth | £4,922 |
Cash | £13,010 |
Current Liabilities | £17,462 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 8 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (7 months from now) |
18 February 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
---|---|
22 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
9 January 2020 | Confirmation statement made on 3 January 2020 with updates (5 pages) |
14 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
17 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
20 February 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
20 April 2017 | Director's details changed for Sarfie Youssef Ghamloush on 19 April 2017 (2 pages) |
20 April 2017 | Director's details changed for Sarfie Youssef Ghamloush on 19 April 2017 (2 pages) |
9 January 2017 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
9 January 2017 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
6 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
25 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
22 December 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
22 December 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
6 March 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
16 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
16 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (3 pages) |
24 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (3 pages) |
24 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (3 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (3 pages) |
21 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (3 pages) |
21 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
3 March 2010 | Termination of appointment of Mandy Ghamloush as a secretary (2 pages) |
3 March 2010 | Termination of appointment of Mandy Ghamloush as a secretary (2 pages) |
3 March 2010 | Termination of appointment of Mandy Ghamloush as a director (2 pages) |
3 March 2010 | Termination of appointment of Mandy Ghamloush as a director (2 pages) |
26 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Mandy Alys Ghamloush on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Sarfie Youssef Ghamloush on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mandy Alys Ghamloush on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Sarfie Youssef Ghamloush on 1 October 2009 (2 pages) |
26 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Secretary's details changed for Mandy Alys Ghamloush on 1 October 2009 (1 page) |
26 January 2010 | Secretary's details changed for Mandy Alys Ghamloush on 1 October 2009 (1 page) |
26 January 2010 | Director's details changed for Sarfie Youssef Ghamloush on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mandy Alys Ghamloush on 1 October 2009 (2 pages) |
26 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Secretary's details changed for Mandy Alys Ghamloush on 1 October 2009 (1 page) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 January 2009 | Director and secretary's change of particulars / mandy ghamloush / 10/04/2007 (1 page) |
15 January 2009 | Director and secretary's change of particulars / mandy ghamloush / 10/04/2007 (1 page) |
15 January 2009 | Return made up to 03/01/09; full list of members (3 pages) |
15 January 2009 | Return made up to 03/01/09; full list of members (3 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 March 2008 | Return made up to 03/01/08; full list of members (3 pages) |
11 March 2008 | Return made up to 03/01/08; full list of members (3 pages) |
11 March 2008 | Director's change of particulars / sarfie ghamloush / 31/05/2007 (1 page) |
11 March 2008 | Director's change of particulars / sarfie ghamloush / 31/05/2007 (1 page) |
22 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 November 2007 | Director's particulars changed (1 page) |
22 November 2007 | Director's particulars changed (1 page) |
2 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 September 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
3 September 2007 | Ad 07/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 September 2007 | Ad 07/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 September 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
3 September 2007 | Registered office changed on 03/09/07 from: diamond house 179-181 lower richmond road richmond surrey TW9 4LN (1 page) |
3 September 2007 | Registered office changed on 03/09/07 from: diamond house 179-181 lower richmond road richmond surrey TW9 4LN (1 page) |
30 March 2007 | New director appointed (1 page) |
30 March 2007 | New director appointed (1 page) |
14 February 2007 | Return made up to 03/01/07; full list of members (2 pages) |
14 February 2007 | Return made up to 03/01/07; full list of members (2 pages) |
13 March 2006 | New secretary appointed (2 pages) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | New secretary appointed (2 pages) |
13 March 2006 | Director resigned (1 page) |
8 March 2006 | Director's particulars changed (1 page) |
8 March 2006 | Director's particulars changed (1 page) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | Registered office changed on 22/02/06 from: 35 firs avenue london N11 3NE (1 page) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | Registered office changed on 22/02/06 from: 35 firs avenue london N11 3NE (1 page) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
19 January 2006 | Secretary resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Secretary resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
3 January 2006 | Incorporation (10 pages) |
3 January 2006 | Incorporation (10 pages) |