Company NameAllied Manufacturing Company (London) Limited
Company StatusDissolved
Company Number00414887
CategoryPrivate Limited Company
Incorporation Date12 July 1946(77 years, 10 months ago)
Dissolution Date8 September 2018 (5 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Barry John Head
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2010(63 years, 9 months after company formation)
Appointment Duration8 years, 5 months (closed 08 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrown Products (Kent) Limited Eddington Lane
Herne Bay
Kent
CT6 5TR
Director NameMr Stanley Feldman
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(45 years, 8 months after company formation)
Appointment Duration16 years, 10 months (resigned 31 December 2008)
RoleCompany Director
Correspondence Address20 Newmans Way
Hadley Wood
Hertfordshire
EN4 0LR
Director NameMr Stuart Morris Gold
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(45 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 25 September 1998)
RoleCompany Director
Correspondence AddressFairview Barnet Road
Arkley
Barnet
Hertfordshire
EN5 3HB
Director NameMr David Jeffrey Harris
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(45 years, 8 months after company formation)
Appointment Duration12 years, 9 months (resigned 08 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Avenue Close
Avenue Road
London
NW8 6BX
Director NameYetta Harris
Date of BirthMay 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(45 years, 8 months after company formation)
Appointment Duration16 years, 12 months (resigned 03 March 2009)
RoleCompany Director
Correspondence Address3 Sunningdale Lodge
Stonegrove
Edgware
Middlesex
HA8 7SY
Director NameMr Jack Joseph
Date of BirthFebruary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(45 years, 8 months after company formation)
Appointment Duration14 years, 9 months (resigned 23 December 2006)
RoleCompany Director
Correspondence AddressCherry Tree Farm
Coleshill
Amersham
Buckinghamshire
HP7 0LE
Director NameMr Ronnie Turnbull
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(45 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 May 1992)
RoleCompany Director
Correspondence AddressThe Birches 4 Lynne Walk
Esher
Surrey
KT10 9DZ
Director NameMr Stephen Harvey Joseph
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(45 years, 8 months after company formation)
Appointment Duration17 years, 3 months (resigned 11 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Bramley Close
London
NW7 4BR
Secretary NameMr Stanley Feldman
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(45 years, 8 months after company formation)
Appointment Duration14 years, 3 months (resigned 16 June 2006)
RoleCompany Director
Correspondence Address20 Newmans Way
Hadley Wood
Hertfordshire
EN4 0LR
Secretary NameMr Stanley Feldman
NationalityBritish
StatusResigned
Appointed09 March 1992(45 years, 8 months after company formation)
Appointment Duration14 years, 3 months (resigned 16 June 2006)
RoleCompany Director
Correspondence Address20 Newmans Way
Hadley Wood
Hertfordshire
EN4 0LR
Director NameSteven Forbes
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1997(50 years, 10 months after company formation)
Appointment Duration15 years, 3 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEddington Works Eddington Lane
Herne Bay
Kent
CT6 5TR
Director NameSarena Hilary Alfandary Joseph
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2003(57 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 08 April 2010)
RoleCompany Director
Correspondence Address2 Hampstead Hill Gardens
London
NW3 2PL
Secretary NameMr Nathan Lloyd Bryan
NationalityBritish
StatusResigned
Appointed16 June 2006(59 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address123 Grange Road
South Croydon
Surrey
CR2 0NF
Director NameMr Jeffrey David King
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(60 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Melrose Avenue
Borehamwood
Hertfordshire
WD6 2BJ
Director NameNeil Anthony Parker
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(63 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 April 2010)
RoleSales Director
Correspondence Address83 Wykeham Way
Haddenham
Aylesbury
Buckinghamshire
HP17 8BU
Director NameMr Michael John Head
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2010(63 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 16 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrown Products (Kent) Limited Eddington Lane
Herne Bay
Kent
CT6 5TR
Director NameMr Stephen Harvey Joseph
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2010(63 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEddington Works Eddington Lane
Herne Bay
Kent
CT6 5TR

Contact

Websitealliedkingswood.co.uk

Location

Registered AddressThe Pinnacle
3rd Floor
73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Crown Products (Kent) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£89,712
Net Worth£962,554
Cash£88,251
Current Liabilities£19,879

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

30 January 2009Delivered on: 13 February 2009
Satisfied on: 23 July 2010
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

17 November 2017Termination of appointment of Michael John Head as a director on 16 November 2017 (1 page)
13 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
3 January 2017Full accounts made up to 31 March 2016 (14 pages)
9 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
30 December 2015Full accounts made up to 31 March 2015 (14 pages)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
12 January 2015Full accounts made up to 31 March 2014 (16 pages)
30 October 2014Statement by Directors (1 page)
30 October 2014Statement of capital on 30 October 2014
  • GBP 100
(4 pages)
30 October 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 October 2014Solvency Statement dated 22/10/14 (1 page)
11 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,226,667
(4 pages)
11 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,226,667
(4 pages)
27 December 2013Full accounts made up to 31 March 2013 (17 pages)
9 May 2013Termination of appointment of Stephen Joseph as a director (1 page)
18 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
17 December 2012Full accounts made up to 31 March 2012 (19 pages)
31 August 2012Registered office address changed from Sarena House Grove Park Colindale London, NW9 0EB on 31 August 2012 (1 page)
31 August 2012Termination of appointment of Steven Forbes as a director (1 page)
27 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
27 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
26 March 2012Director's details changed for Steven Forbes on 9 March 2012 (2 pages)
16 March 2012Auditor's resignation (1 page)
29 December 2011Full accounts made up to 31 March 2011 (25 pages)
17 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (7 pages)
17 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (7 pages)
21 December 2010Full accounts made up to 31 March 2010 (26 pages)
29 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 July 2010Director's details changed for Steven Forbes on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Steven Forbes on 8 July 2010 (2 pages)
29 June 2010Full accounts made up to 30 September 2009 (27 pages)
13 May 2010Appointment of Mr Stephen Harvey Joseph as a director (2 pages)
27 April 2010Termination of appointment of Neil Parker as a director (1 page)
27 April 2010Termination of appointment of Jeffrey King as a director (1 page)
14 April 2010Appointment of Mr Barry John Head as a director (2 pages)
14 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (8 pages)
14 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (8 pages)
13 April 2010Termination of appointment of Sarena Alfandary Joseph as a director (1 page)
13 April 2010Appointment of Mr Michael John Head as a director (2 pages)
13 April 2010Previous accounting period shortened from 30 September 2010 to 31 March 2010 (1 page)
12 August 2009Director appointed neil anthony parker (1 page)
31 July 2009Full accounts made up to 30 September 2008 (26 pages)
17 June 2009Appointment terminated director stephen joseph (1 page)
1 May 2009Return made up to 09/03/09; full list of members (7 pages)
12 March 2009Appointment terminated director yetta harris (1 page)
13 February 2009Particulars of a mortgage or charge / charge no: 1 (10 pages)
8 January 2009Appointment terminate, director and secretary stanley feldman logged form (1 page)
22 December 2008Director's change of particulars / stephen joseph / 01/12/2008 (1 page)
1 May 2008Return made up to 09/03/08; full list of members (9 pages)
17 April 2008Full accounts made up to 30 September 2007 (25 pages)
8 June 2007Amended full accounts made up to 30 September 2006 (24 pages)
24 May 2007Full accounts made up to 30 September 2006 (24 pages)
21 May 2007Return made up to 09/03/07; full list of members (13 pages)
23 March 2007New secretary appointed (1 page)
23 March 2007Secretary resigned (1 page)
29 January 2007Director resigned (1 page)
13 September 2006New director appointed (2 pages)
13 September 2006Director's particulars changed (1 page)
23 June 2006New secretary appointed (2 pages)
23 June 2006Secretary resigned (1 page)
5 June 2006Full accounts made up to 30 September 2005 (18 pages)
4 May 2006Return made up to 09/03/06; full list of members (13 pages)
21 July 2005Full accounts made up to 30 September 2004 (17 pages)
14 April 2005Return made up to 09/03/05; full list of members (9 pages)
14 April 2005Director's particulars changed (1 page)
15 February 2005£ ic 1471667/1226667 08/12/04 £ sr 245000@1=245000 (1 page)
5 January 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
5 January 2005Director resigned (1 page)
18 June 2004Full accounts made up to 30 September 2003 (18 pages)
24 March 2004Return made up to 09/03/04; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 December 2003New director appointed (2 pages)
11 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
3 March 2003Return made up to 09/03/03; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 February 2003Full accounts made up to 30 September 2002 (18 pages)
19 September 2002Secretary's particulars changed;director's particulars changed (1 page)
21 May 2002Return made up to 09/03/02; full list of members (12 pages)
11 March 2002Full accounts made up to 30 September 2001 (16 pages)
14 May 2001Return made up to 09/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
5 March 2001Full accounts made up to 30 September 2000 (16 pages)
12 June 2000Full accounts made up to 30 September 1999 (17 pages)
13 April 2000Return made up to 09/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
17 March 1999Return made up to 09/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 1999Full accounts made up to 30 September 1998 (17 pages)
30 September 1998Director resigned (1 page)
16 March 1998Return made up to 09/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 1998Full accounts made up to 30 September 1997 (16 pages)
5 August 1997New director appointed (2 pages)
5 February 1997Full accounts made up to 30 September 1996 (17 pages)
14 March 1996Return made up to 09/03/96; no change of members (6 pages)
14 February 1996Full accounts made up to 30 September 1995 (17 pages)
20 March 1995Return made up to 09/03/95; no change of members (6 pages)
13 September 1994Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
13 September 1994£ ic 1000000/976667 22/08/94 £ sr 23333@1=23333 (1 page)
14 June 1994£ nc 2000000/5000000 06/06/94 (1 page)
14 June 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 June 1994Memorandum and Articles of Association (15 pages)
21 April 1994Return made up to 09/03/94; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 1994Full accounts made up to 30 September 1993 (17 pages)
4 March 1993Return made up to 09/03/93; full list of members (8 pages)
1 February 1993Full accounts made up to 30 September 1992 (16 pages)
1 June 1992Return made up to 09/03/92; no change of members (8 pages)
4 October 1990Return made up to 22/02/90; full list of members (5 pages)
3 April 1989Return made up to 09/03/89; full list of members (5 pages)
23 March 1988Return made up to 09/03/88; full list of members (5 pages)
25 February 1987Return made up to 04/03/87; full list of members (5 pages)
21 March 1986Annual return made up to 11/02/86 (5 pages)
7 August 1985Annual return made up to 09/07/85 (6 pages)
2 August 1984Annual return made up to 05/06/84 (7 pages)
15 April 1983Annual return made up to 15/03/83 (4 pages)
11 May 1982Annual return made up to 26/03/82 (4 pages)
11 May 1982Accounts made up to 30 September 1981 (11 pages)
28 March 1981Annual return made up to 18/03/81 (5 pages)
28 March 1981Accounts made up to 30 September 1980 (10 pages)
8 March 1980Accounts made up to 30 September 1979 (9 pages)
13 March 1979Annual return made up to 12/03/79 (5 pages)
15 September 1978Annual return made up to 24/05/78 (5 pages)
18 August 1977Annual return made up to 19/01/77 (5 pages)
12 April 1976Annual return made up to 19/03/76 (4 pages)
22 February 1975Annual return made up to 21/02/75 (4 pages)
12 July 1946Incorporation (16 pages)