Company NameAllied Asset Development Limited
DirectorAltaf Patel
Company StatusActive
Company Number08822462
CategoryPrivate Limited Company
Incorporation Date20 December 2013(10 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Altaf Patel
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2021(7 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Rear Of 235 South Park Drive
Ilford
IG3 9AL
Director NameMr Altaf Ahmed Ismial
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address340 Katherine Road
London
E7 8NW
Director NameMr Samiullah Khan
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(4 months, 1 week after company formation)
Appointment Duration2 months (resigned 02 July 2014)
RoleSales Director
Country of ResidenceEngland
Correspondence Address235 South Park Drive
Ilford
Essex
IG3 9AL
Director NameMr Altaf Ahmed Ismail
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2014(6 months, 1 week after company formation)
Appointment Duration1 week, 1 day (resigned 10 July 2014)
RoleSales Director
Country of ResidenceEngland
Correspondence Address340 Katherine Road
London
E7 8NW
Director NameMr Munaf Patel
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2014(6 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 29 March 2016)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressGround Floor 235a South Park Drive
Ilford
Essex
IG3 9AL
Director NameMr Shuaib Paderwala
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2016(2 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 October 2017)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address10 Cloverfields
Blackburn
BB1 5HJ
Director NameMr Sajid Patel
Date of BirthJuly 1975 (Born 48 years ago)
NationalityIndian
StatusResigned
Appointed01 June 2018(4 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 2020)
RoleSl
Country of ResidenceEngland
Correspondence Address112 Highbury Gardens
Ilford
IG3 8AA
Director NameMr Altaf Patel
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(5 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 03 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 235 South Park Drive
Ilford
IG3 9AL
Director NameMiss Kulsoom Hassan Patel
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2020(6 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 12 July 2021)
RoleSales Director
Country of ResidenceEngland
Correspondence Address243 South Park Drive
Ilford
IG3 9AL

Location

Registered AddressUnit 1 Rear Of
235 South Park Drive
Ilford
IG3 9AL
RegionLondon
ConstituencyIlford South
CountyGreater London
WardMayfield
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1000 at £1Altaf Ismail
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return26 June 2023 (10 months, 1 week ago)
Next Return Due10 July 2024 (2 months, 1 week from now)

Filing History

18 October 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
26 June 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
1 October 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
30 July 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
29 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
13 July 2021Appointment of Mr Altaf Patel as a director on 12 July 2021 (2 pages)
13 July 2021Termination of appointment of Kulsoom Hassan Patel as a director on 12 July 2021 (1 page)
13 July 2021Confirmation statement made on 28 June 2021 with updates (4 pages)
13 July 2021Registered office address changed from 243 South Park Drive Ilford IG3 9AL England to Unit 1 Rear of 235 South Park Drive Ilford IG3 9AL on 13 July 2021 (1 page)
27 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
28 June 2020Appointment of Miss Kulsoom Hassan Patel as a director on 3 February 2020 (2 pages)
28 June 2020Confirmation statement made on 28 June 2020 with updates (4 pages)
28 June 2020Termination of appointment of Altaf Patel as a director on 3 February 2020 (1 page)
28 June 2020Registered office address changed from Unit 1 235 South Park Drive Ilford IG3 9AL England to 243 South Park Drive Ilford IG3 9AL on 28 June 2020 (1 page)
6 May 2020Confirmation statement made on 6 May 2020 with updates (4 pages)
6 May 2020Registered office address changed from Ground Floor 235a South Park Drive Ilford Essex IG3 9AL England to Unit 1 235 South Park Drive Ilford IG3 9AL on 6 May 2020 (1 page)
5 May 2020Appointment of Mr Altaf Patel as a director on 1 April 2019 (2 pages)
5 May 2020Termination of appointment of Sajid Patel as a director on 1 March 2020 (1 page)
15 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
9 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
23 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
10 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
6 June 2018Appointment of Mr Sajid Patel as a director on 1 June 2018 (2 pages)
25 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
20 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 October 2017Termination of appointment of Shuaib Paderwala as a director on 20 October 2017 (1 page)
20 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 October 2017Termination of appointment of Shuaib Paderwala as a director on 20 October 2017 (1 page)
30 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 April 2016Appointment of Mr Shuaib Paderwala as a director on 29 March 2016 (2 pages)
29 April 2016Appointment of Mr Shuaib Paderwala as a director on 29 March 2016 (2 pages)
29 April 2016Termination of appointment of Munaf Patel as a director on 29 March 2016 (1 page)
29 April 2016Termination of appointment of Munaf Patel as a director on 29 March 2016 (1 page)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
17 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000
(3 pages)
17 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000
(3 pages)
16 March 2016Registered office address changed from 340 Katherine Road London E7 8NW to Ground Floor 235a South Park Drive Ilford Essex IG3 9AL on 16 March 2016 (1 page)
16 March 2016Registered office address changed from 340 Katherine Road London E7 8NW to Ground Floor 235a South Park Drive Ilford Essex IG3 9AL on 16 March 2016 (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1,000
(3 pages)
2 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1,000
(3 pages)
16 July 2014Termination of appointment of Altaf Ismail as a director on 10 July 2014 (1 page)
16 July 2014Termination of appointment of Altaf Ismail as a director on 10 July 2014 (1 page)
16 July 2014Appointment of Mr Munaf Patel as a director on 11 July 2014 (2 pages)
16 July 2014Appointment of Mr Munaf Patel as a director on 11 July 2014 (2 pages)
10 July 2014Termination of appointment of Samiullah Khan as a director (1 page)
10 July 2014Appointment of Mr Altaf Ismail as a director (2 pages)
10 July 2014Termination of appointment of Samiullah Khan as a director (1 page)
10 July 2014Appointment of Mr Altaf Ismail as a director (2 pages)
1 July 2014Appointment of Mr Samiullah Khan as a director (2 pages)
1 July 2014Appointment of Mr Samiullah Khan as a director (2 pages)
30 June 2014Termination of appointment of Altaf Ismial as a director (1 page)
30 June 2014Termination of appointment of Altaf Ismial as a director (1 page)
15 January 2014Director's details changed for Mr Altaf Ahmed Ismail on 15 January 2014 (2 pages)
15 January 2014Director's details changed for Mr Altaf Ahmed Ismail on 15 January 2014 (2 pages)
20 December 2013Incorporation
Statement of capital on 2013-12-20
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 December 2013Incorporation
Statement of capital on 2013-12-20
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)