Company NameDavid Alliance & Sons Limited
DirectorsDavid Alliance and Joshua Jacob Moshe Alliance
Company StatusActive
Company Number00949450
CategoryPrivate Limited Company
Incorporation Date7 March 1969(55 years, 2 months ago)
Previous NameAlliance Brothers Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLord David Alliance
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1991(22 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMermaid House 43a Acacia Road
London
NW8 6AP
Director NameMr Joshua Jacob Moshe Alliance
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(48 years, 1 month after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1b Maclaren House Lancastrian Office Centre
Manchester
M32 0FP
Director NameLady Homa Alliance
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1991(22 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 23 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Alexander Square
London
SW3 2AY
Secretary NameLady Homa Alliance
NationalityBritish
StatusResigned
Appointed02 September 1991(22 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 23 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Alexander Square
London
SW3 2AY
Secretary NameJennifer Margaret Ridgway
NationalityBritish
StatusResigned
Appointed22 March 2002(33 years after company formation)
Appointment Duration8 years, 8 months (resigned 01 December 2010)
RoleCompany Director
Correspondence Address23 Bradford Road
Eccles
Manchester
M30 9FF

Location

Registered AddressSuite 1b Maclaren House Lancastrian Office Centre
Talbot Road
Manchester
M32 0FP
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Lord Alliance Of Manchester
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return2 September 2023 (7 months, 3 weeks ago)
Next Return Due16 September 2024 (4 months, 3 weeks from now)

Filing History

7 December 2020Registered office address changed from 4th Floor Faulkner House Faulkner Street Manchester M1 4DY to Suite 1B Maclaren House Lancastrian Office Centre Talbot Road Manchester M32 0FP on 7 December 2020 (1 page)
10 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
10 March 2020Accounts for a dormant company made up to 30 June 2019 (5 pages)
11 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
29 March 2019Accounts for a dormant company made up to 30 June 2018 (5 pages)
4 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
13 March 2018Accounts for a dormant company made up to 30 June 2017 (5 pages)
4 September 2017Confirmation statement made on 2 September 2017 with updates (3 pages)
4 September 2017Confirmation statement made on 2 September 2017 with updates (3 pages)
11 April 2017Appointment of Hon Joshua Jacob Moshe Alliance as a director on 6 April 2017 (2 pages)
11 April 2017Appointment of Hon Joshua Jacob Moshe Alliance as a director on 6 April 2017 (2 pages)
22 March 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
22 March 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
1 March 2017Memorandum and Articles of Association (9 pages)
1 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
1 March 2017Statement of company's objects (2 pages)
1 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
1 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
1 March 2017Statement of company's objects (2 pages)
1 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
1 March 2017Memorandum and Articles of Association (9 pages)
12 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
16 March 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
16 March 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
25 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(3 pages)
25 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(3 pages)
25 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(3 pages)
8 August 2015Registered office address changed from 12th Floor Bank House Charlotte Street Manchester M1 4ET to 4th Floor Faulkner House Faulkner Street Manchester M1 4DY on 8 August 2015 (1 page)
8 August 2015Registered office address changed from 12th Floor Bank House Charlotte Street Manchester M1 4ET to 4th Floor Faulkner House Faulkner Street Manchester M1 4DY on 8 August 2015 (1 page)
8 August 2015Registered office address changed from 12th Floor Bank House Charlotte Street Manchester M1 4ET to 4th Floor Faulkner House Faulkner Street Manchester M1 4DY on 8 August 2015 (1 page)
27 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
27 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
8 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(3 pages)
8 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(3 pages)
8 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(3 pages)
20 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
20 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
27 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(3 pages)
27 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(3 pages)
27 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(3 pages)
26 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
26 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
7 September 2012Company name changed alliance brothers LIMITED\certificate issued on 07/09/12
  • RES15 ‐ Change company name resolution on 2012-09-02
  • NM01 ‐ Change of name by resolution
(3 pages)
7 September 2012Company name changed alliance brothers LIMITED\certificate issued on 07/09/12
  • RES15 ‐ Change company name resolution on 2012-09-02
  • NM01 ‐ Change of name by resolution
(3 pages)
6 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
6 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
6 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
26 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
26 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
30 September 2011Termination of appointment of Jennifer Ridgway as a secretary (1 page)
30 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
30 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
30 September 2011Termination of appointment of Jennifer Ridgway as a secretary (1 page)
30 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
23 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
23 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
29 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (12 pages)
29 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (12 pages)
29 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (12 pages)
18 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
18 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
22 September 2009Return made up to 02/09/09; full list of members (6 pages)
22 September 2009Return made up to 02/09/09; full list of members (6 pages)
28 April 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
28 April 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
7 October 2008Return made up to 02/09/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 2008Return made up to 02/09/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
23 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
25 September 2007Return made up to 02/09/07; no change of members (6 pages)
25 September 2007Return made up to 02/09/07; no change of members (6 pages)
25 April 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
25 April 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
28 September 2006Return made up to 02/09/06; full list of members (6 pages)
28 September 2006Return made up to 02/09/06; full list of members (6 pages)
15 February 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
15 February 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
20 September 2005Return made up to 02/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 2005Return made up to 02/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
17 March 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
30 September 2004Return made up to 02/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 2004Return made up to 02/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
27 April 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
27 September 2003Return made up to 02/09/03; full list of members (6 pages)
27 September 2003Return made up to 02/09/03; full list of members (6 pages)
21 January 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
21 January 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
2 October 2002Return made up to 02/09/02; full list of members (7 pages)
2 October 2002Return made up to 02/09/02; full list of members (7 pages)
30 August 2002New secretary appointed (2 pages)
30 August 2002Secretary resigned;director resigned (1 page)
30 August 2002New secretary appointed (2 pages)
30 August 2002Secretary resigned;director resigned (1 page)
1 March 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
1 March 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
27 September 2001Return made up to 02/09/01; full list of members (6 pages)
27 September 2001Return made up to 02/09/01; full list of members (6 pages)
23 May 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
23 May 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
20 September 2000Return made up to 02/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 2000Return made up to 02/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
25 April 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
14 September 1999Return made up to 02/09/99; full list of members (7 pages)
14 September 1999Return made up to 02/09/99; full list of members (7 pages)
25 April 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
25 April 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
16 September 1998Return made up to 02/09/98; no change of members (5 pages)
16 September 1998Return made up to 02/09/98; no change of members (5 pages)
23 April 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
23 April 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
8 September 1997Return made up to 02/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
8 September 1997Return made up to 02/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
27 April 1997Accounts for a dormant company made up to 30 June 1996 (5 pages)
27 April 1997Accounts for a dormant company made up to 30 June 1996 (5 pages)
29 September 1996Return made up to 02/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 September 1996Return made up to 02/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 March 1996Accounts for a dormant company made up to 30 June 1995 (5 pages)
7 March 1996Accounts for a dormant company made up to 30 June 1995 (5 pages)
29 September 1995Return made up to 02/09/95; no change of members (6 pages)
29 September 1995Return made up to 02/09/95; no change of members (6 pages)
26 November 1971Company name changed\certificate issued on 26/11/71 (2 pages)
7 March 1969Incorporation (12 pages)
7 March 1969Incorporation (12 pages)