Company NameAlliance UK Properties Ltd
DirectorMd Golam Wayes
Company StatusActive
Company Number10984417
CategoryPrivate Limited Company
Incorporation Date27 September 2017(6 years, 7 months ago)

Business Activity

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
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Director

Director NameMr Md Golam Wayes
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2017(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWhitechapel Centre, Unit F-8 85 Myrdle Street
London
E1 1HL

Location

Registered AddressWhitechapel Centre, Unit F-8
85 Myrdle Street
London
E1 1HL
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (1 month from now)

Charges

6 October 2022Delivered on: 5 May 2023
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 50 victoria road barking essex.
Outstanding
30 August 2022Delivered on: 12 September 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 92 warren drive, hornchurch, RM12 4QX.
Outstanding
30 August 2022Delivered on: 12 September 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 92 warren drive, hornchurch, RM12 4QX.
Outstanding
28 February 2022Delivered on: 7 March 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 92 warren drive, hornchurch RM12 4QX.
Outstanding
28 February 2022Delivered on: 7 March 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 92 warren drive, hornchurch RM12 4QX.
Outstanding
12 May 2021Delivered on: 17 May 2021
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Flat d, 50 roseangle, dundee, for more details please see instrument.
Outstanding
7 November 2019Delivered on: 11 November 2019
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 14V peter street, dundee, DD1 2EW for more details please refer to the instrument.
Outstanding
6 November 2018Delivered on: 7 November 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 4 (gf) eassons angle, dundee registered under title number ANG53951.
Outstanding
1 November 2018Delivered on: 2 November 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 12/2 arthurstone terrace, dundee for more details please refer to the instrument.
Outstanding

Filing History

15 June 2023Micro company accounts made up to 30 September 2022 (4 pages)
12 June 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
5 May 2023Registration of a charge with Charles court order to extend. Charge code 109844170009, created on 6 October 2022 (9 pages)
12 September 2022Registration of charge 109844170007, created on 30 August 2022 (10 pages)
12 September 2022Registration of charge 109844170008, created on 30 August 2022 (12 pages)
16 June 2022Micro company accounts made up to 30 September 2021 (4 pages)
12 May 2022Confirmation statement made on 12 May 2022 with updates (3 pages)
7 March 2022Registration of charge 109844170005, created on 28 February 2022 (10 pages)
7 March 2022Registration of charge 109844170006, created on 28 February 2022 (12 pages)
30 June 2021Confirmation statement made on 30 June 2021 with updates (4 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (4 pages)
17 May 2021Registration of charge 109844170004, created on 12 May 2021 (3 pages)
20 January 2021Compulsory strike-off action has been discontinued (1 page)
19 January 2021Confirmation statement made on 26 September 2020 with no updates (3 pages)
12 January 2021First Gazette notice for compulsory strike-off (1 page)
30 September 2020Micro company accounts made up to 30 September 2019 (4 pages)
13 May 2020Registered office address changed from 85 Myrdle Street Whitechapel Centre London E1 1HQ England to Whitechapel Centre, Unit F-8 85 Myrdle Street London E1 1HL on 13 May 2020 (1 page)
11 November 2019Registration of charge 109844170003, created on 7 November 2019 (4 pages)
28 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
17 September 2019Registered office address changed from Beckett House, 8th Floor 2-14 Ilford Hill Ilford Essex IG1 2QX United Kingdom to 85 Myrdle Street Whitechapel Centre London E1 1HQ on 17 September 2019 (1 page)
27 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
7 November 2018Registration of charge 109844170002, created on 6 November 2018 (3 pages)
2 November 2018Registration of charge 109844170001, created on 1 November 2018 (3 pages)
9 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
27 December 2017Change of details for Mr Md Golam Wayes as a person with significant control on 18 December 2017 (2 pages)
27 December 2017Change of details for Mr Md Golam Wayes as a person with significant control on 18 December 2017 (2 pages)
27 December 2017Director's details changed for Mr Md Golam Wayes on 18 December 2017 (2 pages)
27 December 2017Director's details changed for Mr Md Golam Wayes on 18 December 2017 (2 pages)
27 September 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-09-27
  • GBP 100
(25 pages)
27 September 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-09-27
  • GBP 100
(25 pages)