Company NameAllied Commercial Properties Limited
Company StatusActive
Company Number06220130
CategoryPrivate Limited Company
Incorporation Date19 April 2007(17 years ago)

Business Activity

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

Directors

Director NameMr Mark Christopher Lee Blackhall
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBracken Cottage
Great Burches Road
Benfleet
Essex
SS7 3LX
Director NameMr John Prentice
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeldon House Little Oakley
Little Oakley
Northamptonshire
NN18 8HA
Director NameMr Allan MacDermid McLean
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Rye Lane
Otford
Kent
TN14 5LU
Secretary NameMr John Prentice
NationalityBritish
StatusCurrent
Appointed19 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeldon House Little Oakley
Little Oakley
Northamptonshire
NN18 8HA
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed19 April 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed19 April 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websiteallied-paper.co.uk
Telephone020 83121999
Telephone regionLondon

Location

Registered Address5 Centurion Way
Erith
Kent
DA18 4AF
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardThamesmead East
Built Up AreaGreater London

Shareholders

34 at £1John Prentice
34.00%
Ordinary
33 at £1Alan Mcdermid Mclean
33.00%
Ordinary
33 at £1Mark Christopher Lee Blackhall
33.00%
Ordinary

Financials

Year2014
Net Worth£810,543
Cash£26,140
Current Liabilities£805,836

Accounts

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

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (2 weeks from now)

Charges

9 March 2012Delivered on: 10 March 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 12 belvedere industrial estate, fishers way, belvedere, kent, t/no: SGL515681.
Outstanding
19 October 2007Delivered on: 23 October 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 5, centurion way, erith, kent t/no SGL516739. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 September 2007Delivered on: 2 October 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery.
Outstanding

Filing History

30 October 2020Micro company accounts made up to 31 October 2019 (2 pages)
1 May 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
2 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
2 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
12 July 2017Compulsory strike-off action has been discontinued (1 page)
12 July 2017Compulsory strike-off action has been discontinued (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
10 July 2017Notification of John Prentice as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Mark Blackhall as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Mark Blackhall as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 19 April 2017 with updates (4 pages)
10 July 2017Notification of Allan Mclean as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Allan Mclean as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of John Prentice as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 19 April 2017 with updates (4 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
27 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(6 pages)
27 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(6 pages)
22 September 2015Amended total exemption small company accounts made up to 31 October 2014 (5 pages)
22 September 2015Amended total exemption small company accounts made up to 31 October 2014 (5 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
9 July 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(6 pages)
9 July 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(6 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
20 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(6 pages)
20 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(6 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
21 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (6 pages)
21 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
18 June 2012Annual return made up to 19 April 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 19 April 2012 with a full list of shareholders (6 pages)
10 March 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 March 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
20 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (6 pages)
20 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (6 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
13 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for John Prentile on 19 April 2010 (2 pages)
13 May 2010Director's details changed for John Prentile on 19 April 2010 (2 pages)
25 February 2010Secretary's details changed for John Prentice on 24 February 2010 (1 page)
25 February 2010Secretary's details changed for John Prentice on 24 February 2010 (1 page)
24 February 2010Secretary's details changed for John Prentile on 24 February 2010 (1 page)
24 February 2010Secretary's details changed for John Prentile on 24 February 2010 (1 page)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
28 April 2009Return made up to 19/04/09; full list of members (4 pages)
28 April 2009Registered office changed on 28/04/2009 from unit 4, belvedere industrial estate, fishers way belvedere kent DA17 6BS (1 page)
28 April 2009Return made up to 19/04/09; full list of members (4 pages)
28 April 2009Location of debenture register (1 page)
28 April 2009Location of register of members (1 page)
28 April 2009Location of debenture register (1 page)
28 April 2009Location of register of members (1 page)
28 April 2009Registered office changed on 28/04/2009 from unit 4, belvedere industrial estate, fishers way belvedere kent DA17 6BS (1 page)
14 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
14 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
20 May 2008Director and secretary's change of particulars / john prentile / 23/10/2007 (1 page)
20 May 2008Return made up to 19/04/08; full list of members (4 pages)
20 May 2008Director and secretary's change of particulars / john prentile / 23/10/2007 (1 page)
20 May 2008Return made up to 19/04/08; full list of members (4 pages)
23 October 2007Particulars of mortgage/charge (3 pages)
23 October 2007Particulars of mortgage/charge (3 pages)
2 October 2007Particulars of mortgage/charge (3 pages)
2 October 2007Particulars of mortgage/charge (3 pages)
26 June 2007Accounting reference date shortened from 30/04/08 to 31/10/07 (1 page)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New secretary appointed;new director appointed (3 pages)
26 June 2007Accounting reference date shortened from 30/04/08 to 31/10/07 (1 page)
26 June 2007New director appointed (2 pages)
26 June 2007Ad 19/04/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New secretary appointed;new director appointed (3 pages)
26 June 2007Ad 19/04/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
2 May 2007Secretary resigned (1 page)
2 May 2007Secretary resigned (1 page)
19 April 2007Incorporation (13 pages)
19 April 2007Incorporation (13 pages)