Company Name20 Alie Street Management Company Limited
DirectorDavid Dunning
Company StatusActive
Company Number08072013
CategoryPrivate Limited Company
Incorporation Date16 May 2012(11 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDavid Dunning
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2021(9 years after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Bingham Place
London
W1U 5AY
Director NameMr Derry Martin Crowley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed16 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address248 Harrow Road
Wembley
Middlesex
HA9 6QL
Director NameMr Erman Mantoet
Date of BirthDecember 1972 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed21 February 2018(5 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 September 2022)
RoleArchitect
Country of ResidenceEngland
Correspondence Address4 Underwood Row
London
N1 7LQ
Director NameMr Marcus Oliver Neale
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2018(5 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Underwood Row
London
N1 7LQ

Location

Registered Address129 Oxford Street
London
W1D 2HZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Balasubramaniam A. Reddy & Krushna Latha Reddy
4.17%
Ordinary
1 at £1Chay Hoon Quek
4.17%
Ordinary
1 at £1Chee Cheong Moh & Kint Ming Moey
4.17%
Ordinary
1 at £1Chon Fong Yap & Choong Lan Yap & Liew Yin Ying
4.17%
Ordinary
1 at £1Chon Fong Yap & Yoon Liew
4.17%
Ordinary
1 at £1Clare Anne Ray
4.17%
Ordinary
1 at £1Crowmcc (Uk) LTD
4.17%
Management
1 at £1Heng Yong Chew & Meixin Joan Wong
4.17%
Ordinary
1 at £1King Keong Foong & Choon Yee Soh
4.17%
Ordinary
1 at £1L.p. Nyen & L.a.p. Doreen
4.17%
Ordinary
1 at £1Lim Soon Kwee
4.17%
Ordinary
1 at £1Lucy Tooh & Kim Seng Tay & Tay Choontay Yew
4.17%
Ordinary
1 at £1Mr Kwan Lee Kwun
4.17%
Ordinary
1 at £1Pei Yim Pauline Tay & C.h.c. Gary
4.17%
Ordinary
1 at £1Shatyn Permalloo
4.17%
Ordinary
1 at £1Sin Chuen Albert Chiu
4.17%
Ordinary
1 at £1Siva P. Shanmugam & Puvanendram Dharshini
4.17%
Ordinary
1 at £1T.j. Seng & T.m. Ling
4.17%
Ordinary
1 at £1Wei Lun Wong & Z. Xinying
4.17%
Ordinary
1 at £1Wing Chung Tomas Lo & L.p.y. Anna
4.17%
Ordinary
-OTHER
16.67%
-

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return16 May 2023 (11 months, 3 weeks ago)
Next Return Due30 May 2024 (3 weeks, 4 days from now)

Filing History

29 September 2023Registered office address changed from 11 Bingham Place London W1U 5AY England to 129 Oxford Street London W1D 2HT on 29 September 2023 (1 page)
14 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
27 July 2023Appointment of Ms Maaya Sachdev as a director on 25 July 2023 (2 pages)
23 June 2023Termination of appointment of David Dunning as a director on 19 June 2023 (1 page)
26 May 2023Confirmation statement made on 16 May 2023 with updates (6 pages)
5 October 2022Appointment of Mr Joseph Christopher Miller as a director on 3 October 2022 (2 pages)
28 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
16 September 2022Termination of appointment of Erman Mantoet as a director on 16 September 2022 (1 page)
27 May 2022Confirmation statement made on 16 May 2022 with updates (4 pages)
11 May 2022Notification of a person with significant control statement (2 pages)
11 May 2022Cessation of Alie1420 Freehold Limited as a person with significant control on 30 July 2021 (1 page)
4 November 2021Termination of appointment of Marcus Oliver Neale as a director on 30 July 2021 (1 page)
29 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
18 May 2021Appointment of David Dunning as a director on 18 May 2021 (2 pages)
17 May 2021Confirmation statement made on 16 May 2021 with updates (4 pages)
24 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
29 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
7 November 2019Withdrawal of a person with significant control statement on 7 November 2019 (2 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
16 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
18 October 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
24 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
18 April 2018Appointment of Mr Erman Mantoet as a director on 21 February 2018 (2 pages)
18 April 2018Appointment of Marcus Oliver Neale as a director on 21 February 2018 (2 pages)
13 April 2018Notification of Alie1420 Freehold Limited as a person with significant control on 21 February 2018 (4 pages)
13 April 2018Termination of appointment of Derry Martin Crowley as a director on 21 February 2018 (2 pages)
29 November 2017Compulsory strike-off action has been discontinued (1 page)
29 November 2017Compulsory strike-off action has been discontinued (1 page)
28 November 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
17 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
13 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
13 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 July 2016Registered office address changed from C/O Brunsfield 19 South Audley Street London W1K 2NU England to 11 Bingham Place London W1U 5AY on 27 July 2016 (1 page)
27 July 2016Registered office address changed from C/O Brunsfield 19 South Audley Street London W1K 2NU England to 11 Bingham Place London W1U 5AY on 27 July 2016 (1 page)
21 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 24
(6 pages)
21 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 24
(6 pages)
4 February 2016Registered office address changed from C/O Brunsfield Limited 19 South Audley Street London W1K 2NU to C/O Brunsfield 19 South Audley Street London W1K 2NU on 4 February 2016 (1 page)
4 February 2016Registered office address changed from C/O Brunsfield Limited 19 South Audley Street London W1K 2NU to C/O Brunsfield 19 South Audley Street London W1K 2NU on 4 February 2016 (1 page)
10 November 2015Registered office address changed from C/O Braemar Estates Residential Limited Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP to C/O Brunsfield Limited 19 South Audley Street London W1K 2NU on 10 November 2015 (2 pages)
10 November 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
10 November 2015Registered office address changed from C/O Braemar Estates Residential Limited Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP to C/O Brunsfield Limited 19 South Audley Street London W1K 2NU on 10 November 2015 (2 pages)
10 November 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
16 September 2015Compulsory strike-off action has been discontinued (1 page)
16 September 2015Compulsory strike-off action has been discontinued (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
10 September 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 24
(15 pages)
10 September 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 24
(15 pages)
24 September 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 24
(5 pages)
24 September 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 24
(5 pages)
20 September 2014Compulsory strike-off action has been discontinued (1 page)
20 September 2014Compulsory strike-off action has been discontinued (1 page)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 September 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
18 September 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
10 March 2014Registered office address changed from C/O Jeffrey Green Russell Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom on 10 March 2014 (2 pages)
10 March 2014Accounts for a dormant company made up to 31 May 2013 (6 pages)
10 March 2014Accounts for a dormant company made up to 31 May 2013 (6 pages)
10 March 2014Registered office address changed from C/O Jeffrey Green Russell Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom on 10 March 2014 (2 pages)
17 June 2013Annual return made up to 16 May 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 24
(18 pages)
17 June 2013Annual return made up to 16 May 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 24
(18 pages)
16 May 2012Incorporation (37 pages)
16 May 2012Incorporation (37 pages)