Company NameAllied Properties (London) Ltd
Company StatusActive
Company Number09344596
CategoryPrivate Limited Company
Incorporation Date8 December 2014(9 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Yaw Afreh Poku
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(5 months, 3 weeks after company formation)
Appointment Duration8 years, 11 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address24 Milne Park West, New Addington 24 Milne Park We
New Addington
CR0 0DN
Director NameMiss Abigail Oduro
Date of BirthJune 1992 (Born 31 years ago)
NationalityGhanaian
StatusCurrent
Appointed23 May 2022(7 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleBusiness Strategist & Consultant
Country of ResidenceGhana
Correspondence Address22 Broadlands Avenue
London
SW16 1NA
Director NameMrs Joyce Asante-Crompton
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(7 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RolePart 2 Architectural Assistant
Country of ResidenceEngland
Correspondence Address14 Carter Walk
Penn
High Wycombe
HP10 8ER
Director NameRev Cynthia Mercy Appiagyei
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2014(same day as company formation)
RoleMinister
Country of ResidenceUnited Kingdom
Correspondence Address3 Weaver Walk
London
SE27 0AH
Director NameMr Reginald Okai
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(5 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 06 September 2016)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Hatfield Road
Chafford Hundred
Grays
Essex
RM16 6LR

Location

Registered Address22 Broadlands Avenue
London
SW16 1NA
RegionLondon
ConstituencyStreatham
CountyGreater London
WardSt Leonard's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 March 2023 (1 year, 1 month ago)
Next Return Due16 March 2024 (overdue)

Charges

13 April 2017Delivered on: 15 April 2017
Persons entitled: Funding 365 Capital Limited

Classification: A registered charge
Particulars: F/H 9A heath road thornton heath t/no SGL769818. And f/h 39 copper mill lane london t/no SGL399502.
Outstanding
13 April 2017Delivered on: 15 April 2017
Persons entitled: Funding 365 Capital Limited

Classification: A registered charge
Particulars: F/H 9A heath road thornton heath T./no SGL769818. F/h 39 copper mill lane london t/no SGL399502.
Outstanding
12 April 2017Delivered on: 18 April 2017
Persons entitled: Just Cash Flow PLC

Classification: A registered charge
Outstanding
18 December 2015Delivered on: 19 December 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 3 weaver walk london.
Outstanding
12 May 2015Delivered on: 28 May 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

1 February 2021Confirmation statement made on 8 December 2020 with updates (4 pages)
29 December 2020Accounts for a small company made up to 31 March 2019 (13 pages)
2 May 2020Compulsory strike-off action has been discontinued (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
15 December 2019Confirmation statement made on 8 December 2019 with updates (4 pages)
18 November 2019Notification of Yaw Afreh Poku as a person with significant control on 1 October 2019 (2 pages)
18 November 2019Cessation of Cynthia Appiagyei as a person with significant control on 1 October 2019 (1 page)
13 July 2019Termination of appointment of Cynthia Mercy Appiagyei as a director on 1 July 2019 (1 page)
9 January 2019Full accounts made up to 31 March 2018 (23 pages)
17 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
12 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
16 October 2017Full accounts made up to 31 March 2017 (23 pages)
16 October 2017Full accounts made up to 31 March 2017 (23 pages)
18 April 2017Registration of charge 093445960003, created on 12 April 2017 (28 pages)
18 April 2017Registration of charge 093445960003, created on 12 April 2017 (28 pages)
15 April 2017Registration of charge 093445960005, created on 13 April 2017 (51 pages)
15 April 2017Registration of charge 093445960004, created on 13 April 2017 (14 pages)
15 April 2017Registration of charge 093445960004, created on 13 April 2017 (14 pages)
15 April 2017Registration of charge 093445960005, created on 13 April 2017 (51 pages)
26 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
26 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
7 September 2016Termination of appointment of Reginald Okai as a director on 6 September 2016 (1 page)
7 September 2016Termination of appointment of Reginald Okai as a director on 6 September 2016 (1 page)
23 August 2016Full accounts made up to 31 March 2016 (21 pages)
23 August 2016Full accounts made up to 31 March 2016 (21 pages)
17 February 2016Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
17 February 2016Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
29 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
(5 pages)
29 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
(5 pages)
19 December 2015Registration of charge 093445960002, created on 18 December 2015 (36 pages)
19 December 2015Registration of charge 093445960002, created on 18 December 2015 (36 pages)
24 June 2015Director's details changed for Mr Yaw Afreh on 24 June 2015 (2 pages)
24 June 2015Director's details changed for Mr Yaw Afreh on 24 June 2015 (2 pages)
4 June 2015Appointment of Mr Yaw Afreh as a director on 1 June 2015 (2 pages)
4 June 2015Appointment of Mr Reginald Okai as a director on 1 June 2015 (2 pages)
4 June 2015Appointment of Mr Reginald Okai as a director on 1 June 2015 (2 pages)
4 June 2015Appointment of Mr Yaw Afreh as a director on 1 June 2015 (2 pages)
4 June 2015Appointment of Mr Yaw Afreh as a director on 1 June 2015 (2 pages)
4 June 2015Appointment of Mr Reginald Okai as a director on 1 June 2015 (2 pages)
28 May 2015Registration of charge 093445960001, created on 12 May 2015 (45 pages)
28 May 2015Registration of charge 093445960001, created on 12 May 2015 (45 pages)
9 March 2015Registered office address changed from 90 Norbury Hill Norbury London SW16 3RT United Kingdom to 3 Weaver Walk London SE27 0AH on 9 March 2015 (1 page)
9 March 2015Registered office address changed from 90 Norbury Hill Norbury London SW16 3RT United Kingdom to 3 Weaver Walk London SE27 0AH on 9 March 2015 (1 page)
9 March 2015Registered office address changed from 90 Norbury Hill Norbury London SW16 3RT United Kingdom to 3 Weaver Walk London SE27 0AH on 9 March 2015 (1 page)
8 December 2014Incorporation
Statement of capital on 2014-12-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
8 December 2014Incorporation
Statement of capital on 2014-12-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)