Company NameAnglo-Peacock Nominees Limited
DirectorsDavid Alliance and Joshua Jacob Moshe Alliance
Company StatusActive
Company Number00985500
CategoryPrivate Limited Company
Incorporation Date27 July 1970(53 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameLord David Alliance
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1992(21 years, 5 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpencer House 27 St James's Place
London
SW1A 1NR
Director NameMr Joshua Jacob Moshe Alliance
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2015(44 years, 12 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpencer House 27 St. James's Place
London
SW1A 1NR
Director NameAnne-John Ashley
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(21 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 February 1993)
RoleCompany Director
Correspondence AddressThe Chase Inn
Bishops Frome
Worcester
Worcestershire
WR6 5BP
Secretary NameAnne-John Ashley
NationalityBritish
StatusResigned
Appointed11 January 1992(21 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 February 1993)
RoleCompany Director
Correspondence AddressThe Chase Inn
Bishops Frome
Worcester
Worcestershire
WR6 5BP
Director NameJennifer Margaret Ridgway
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(22 years, 6 months after company formation)
Appointment Duration11 years (resigned 31 January 2004)
RoleSecretary
Correspondence Address12th Floor Bank House
Charlotte Street
Manchester
M1 4ET
Secretary NameJennifer Margaret Ridgway
NationalityBritish
StatusResigned
Appointed01 February 1993(22 years, 6 months after company formation)
Appointment Duration17 years, 10 months (resigned 01 December 2010)
RoleSecretary
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 £1Joshua Jacob Moshe Alliance
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return11 January 2024 (2 months, 2 weeks ago)
Next Return Due25 January 2025 (10 months from now)

Filing History

15 March 2023Accounts for a dormant company made up to 30 June 2022 (5 pages)
11 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
5 April 2022Accounts for a dormant company made up to 30 June 2021 (5 pages)
14 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
8 April 2021Accounts for a dormant company made up to 30 June 2020 (5 pages)
12 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
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 March 2020Accounts for a dormant company made up to 30 June 2019 (5 pages)
14 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
29 March 2019Accounts for a dormant company made up to 30 June 2018 (5 pages)
14 January 2019Confirmation statement made on 11 January 2019 with updates (3 pages)
13 March 2018Accounts for a dormant company made up to 30 June 2017 (5 pages)
23 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
15 March 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
15 March 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
12 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
25 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(4 pages)
25 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(4 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)
13 July 2015Appointment of Mr Joshua Jacob Moshe Alliance as a director on 13 July 2015 (2 pages)
13 July 2015Appointment of Mr Joshua Jacob Moshe Alliance as a director on 13 July 2015 (2 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
22 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(3 pages)
22 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(3 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
16 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(3 pages)
16 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • 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)
15 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
15 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
15 January 2013Director's details changed for Lord David Alliance on 11 January 2013 (2 pages)
15 January 2013Director's details changed for Lord David Alliance on 11 January 2013 (2 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)
7 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
7 February 2012Annual return made up to 11 January 2012 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)
8 February 2011Termination of appointment of Jennifer Ridgway as a secretary (1 page)
8 February 2011Termination of appointment of Jennifer Ridgway as a secretary (1 page)
8 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (3 pages)
8 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (3 pages)
8 February 2011Director's details changed for Lord Alliance on 1 December 2010 (3 pages)
8 February 2011Director's details changed for Lord Alliance on 1 December 2010 (3 pages)
8 February 2011Director's details changed for Lord Alliance on 1 December 2010 (3 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)
6 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (14 pages)
6 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (14 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 February 2009Secretary's change of particulars / jennifer ridgway / 10/01/2009 (1 page)
7 February 2009Secretary's change of particulars / jennifer ridgway / 10/01/2009 (1 page)
7 February 2009Return made up to 11/01/09; no change of members (4 pages)
7 February 2009Return made up to 11/01/09; no change of members (4 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)
4 February 2008Return made up to 11/01/08; no change of members (6 pages)
4 February 2008Return made up to 11/01/08; 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)
10 February 2007Return made up to 11/01/07; full list of members (6 pages)
10 February 2007Return made up to 11/01/07; 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)
9 February 2006Return made up to 11/01/06; full list of members (6 pages)
9 February 2006Return made up to 11/01/06; full list of members (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)
11 February 2005Return made up to 11/01/05; full list of members (6 pages)
11 February 2005Return made up to 11/01/05; full list of members (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 February 2004Director resigned (1 page)
27 February 2004Director resigned (1 page)
21 January 2004Return made up to 11/01/04; full list of members (7 pages)
21 January 2004Return made up to 11/01/04; full list of members (7 pages)
21 January 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
21 January 2003Return made up to 11/01/03; full list of members (7 pages)
21 January 2003Return made up to 11/01/03; full list of members (7 pages)
21 January 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
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)
23 January 2002Return made up to 11/01/02; full list of members (6 pages)
23 January 2002Return made up to 11/01/02; full list of members (6 pages)
23 March 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
23 March 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
26 January 2001Return made up to 11/01/01; full list of members
  • 363(287) ‐ Registered office changed on 26/01/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2001Return made up to 11/01/01; full list of members
  • 363(287) ‐ Registered office changed on 26/01/01
  • 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)
16 February 2000Return made up to 11/01/00; full list of members (6 pages)
16 February 2000Return made up to 11/01/00; full list of members (6 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)
19 January 1999Return made up to 11/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 January 1999Return made up to 11/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 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)
14 January 1998Return made up to 11/01/98; full list of members (8 pages)
14 January 1998Return made up to 11/01/98; full list of members (8 pages)
27 April 1997Registered office changed on 27/04/97 from: abbey house po box 500 74 mosley street manchester, M60 2AT (1 page)
27 April 1997Accounts for a dormant company made up to 30 June 1996 (5 pages)
27 April 1997Registered office changed on 27/04/97 from: abbey house po box 500 74 mosley street manchester, M60 2AT (1 page)
27 April 1997Accounts for a dormant company made up to 30 June 1996 (5 pages)
15 January 1997Return made up to 11/01/97; no change of members (6 pages)
15 January 1997Return made up to 11/01/97; no change of members (6 pages)
20 February 1996Accounts for a dormant company made up to 30 June 1995 (5 pages)
20 February 1996Accounts for a dormant company made up to 30 June 1995 (5 pages)
11 February 1996Return made up to 11/01/96; no change of members (6 pages)
11 February 1996Return made up to 11/01/96; no change of members (6 pages)
14 September 1995Accounts for a dormant company made up to 30 June 1994 (5 pages)
14 September 1995Accounts for a dormant company made up to 30 June 1994 (5 pages)
21 June 1995Accounting reference date shortened from 30/09 to 30/06 (1 page)
21 June 1995Accounting reference date shortened from 30/09 to 30/06 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
27 July 1970Incorporation (12 pages)
27 July 1970Incorporation (12 pages)