Company NameAllied Project Services Ltd.
Company StatusActive
Company Number07540781
CategoryPrivate Limited Company
Incorporation Date23 February 2011(13 years, 2 months ago)
Previous NamesCHP Ventures Limited and Allied Investment Solutions Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr Roger Alexander Willmott
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2011(same day as company formation)
RoleSalesman
Country of ResidenceSpain
Correspondence AddressKemp House 152 City Road
London
EC1V 2NX
Director NameMr Darren McKeever
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2019(8 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address61 Fortview Park
Kesh
Enniskillen
BT93 1TD
Northern Ireland
Director NameMr Glen David Walker
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2019(8 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80, Globe Wharf Rotherhithe Street
London
SE16 5XX
Director NameMr Christopher Charles Pope
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressKemp House 152 City Road
London
EC1V 2NX
Director NameMr Roy Aubrey Royer
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2012(11 months, 3 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 23 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestlea Barn Upper Street
Broomfield
Maidstone
Kent
ME17 1PS
Secretary NameMr Eamonn Corrigan
StatusResigned
Appointed18 April 2017(6 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 23 May 2019)
RoleCompany Director
Correspondence Address9 Lackaghboy Road
Lackaghboy
Enniskillen
BT74 4RL
Northern Ireland
Director NameMr David Charles Hullah
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2019(8 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Park Avenue
Bromley
BR1 4EE
Director NameAllied Holdings And Consultants Ltd (Corporation)
StatusResigned
Appointed01 July 2019(8 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 March 2020)
Correspondence AddressKemp House , City Road City Road
London
EC1V 2NX

Contact

Websitechp-ventures.com

Location

Registered Address167-169 Great Portland Street, 5th Floor
London
W1W 5PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

8 at £1Erne Financial Services
6.96%
Ordinary
7 at £1James Connolly
6.09%
Ordinary
60 at £1Roger Willmott
52.17%
Ordinary
20 at £1Christopher Pope
17.39%
Ordinary
20 at £1Roy Royer
17.39%
Ordinary

Financials

Year2014
Net Worth-£120,453
Cash£1,568
Current Liabilities£1,023

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 April 2023 (1 year ago)
Next Return Due20 April 2024 (overdue)

Filing History

24 November 2020Registered office address changed from PO Box 4385 07540781: Companies House Default Address Cardiff CF14 8LH to 107 Cheapside London EC2V 6DN on 24 November 2020 (2 pages)
9 September 2020Micro company accounts made up to 31 March 2020 (11 pages)
7 April 2020Confirmation statement made on 6 April 2020 with updates (4 pages)
6 April 2020Cessation of Roger Willmott as a person with significant control on 4 March 2020 (1 page)
6 April 2020Termination of appointment of Allied Holdings and Consultants Ltd as a director on 16 March 2020 (1 page)
6 April 2020Notification of a person with significant control statement (2 pages)
6 April 2020Confirmation statement made on 18 February 2020 with updates (4 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (10 pages)
20 September 2019Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
4 July 2019Appointment of Allied Holdings and Consultants Ltd as a director on 1 July 2019 (2 pages)
4 July 2019Appointment of Mr Glen David Walker as a director on 28 June 2019 (2 pages)
14 June 2019Appointment of Mr Darren Mckeever as a director on 14 June 2019 (2 pages)
14 June 2019Register inspection address has been changed from Kemp House City Road London EC1V 2NX England to 107 Cheapside London EC2V 6DN (1 page)
14 June 2019Appointment of Mr David Charles Hullah as a director on 14 June 2019 (2 pages)
23 May 2019Termination of appointment of Eamonn Corrigan as a secretary on 23 May 2019 (1 page)
23 May 2019Termination of appointment of Christopher Charles Pope as a director on 23 May 2019 (1 page)
23 May 2019Termination of appointment of Roy Aubrey Royer as a director on 23 May 2019 (1 page)
23 April 2019Confirmation statement made on 18 February 2019 with updates (3 pages)
10 September 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
23 July 2018Register inspection address has been changed to Kemp House City Road London EC1V 2NX (1 page)
31 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-30
(3 pages)
1 May 2018Registered office address changed to PO Box 4385, 07540781: Companies House Default Address, Cardiff, CF14 8LH on 1 May 2018 (1 page)
6 March 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
5 March 2018Previous accounting period shortened from 28 February 2018 to 31 December 2017 (3 pages)
7 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-06
(3 pages)
7 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-06
(3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
28 April 2017Appointment of Mr Eamonn Corrigan as a secretary on 18 April 2017 (2 pages)
28 April 2017Appointment of Mr Eamonn Corrigan as a secretary on 18 April 2017 (2 pages)
3 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
30 November 2016Micro company accounts made up to 29 February 2016 (4 pages)
30 November 2016Micro company accounts made up to 29 February 2016 (4 pages)
7 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 115
(6 pages)
7 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 115
(6 pages)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
19 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 115
(6 pages)
19 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 115
(6 pages)
6 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
6 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
19 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 115
(6 pages)
19 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 115
(6 pages)
21 January 2014Registered office address changed from C/O Mr Chris Pope Suite 3 49 Gras Lawn St Leonards Exeter Devon EX2 4SZ England on 21 January 2014 (1 page)
21 January 2014Registered office address changed from 152 City Road London EC1V 2NX England on 21 January 2014 (1 page)
21 January 2014Registered office address changed from C/O Mr Chris Pope Suite 3 49 Gras Lawn St Leonards Exeter Devon EX2 4SZ England on 21 January 2014 (1 page)
21 January 2014Registered office address changed from 152 City Road London EC1V 2NX England on 21 January 2014 (1 page)
27 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
27 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
14 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (6 pages)
14 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (6 pages)
13 March 2013Statement of capital following an allotment of shares on 17 February 2013
  • GBP 115
(3 pages)
13 March 2013Statement of capital following an allotment of shares on 17 February 2013
  • GBP 115
(3 pages)
21 December 2012Statement of capital following an allotment of shares on 21 December 2012
  • GBP 110
(3 pages)
21 December 2012Statement of capital following an allotment of shares on 21 December 2012
  • GBP 110
(3 pages)
18 October 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
18 October 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
20 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
14 February 2012Appointment of Mr Roy Aubrey Royer as a director (2 pages)
14 February 2012Appointment of Mr Roy Aubrey Royer as a director (2 pages)
23 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)