18 Lower Byrom Street
Manchester
Greater Manchester
M3 4AP
Director Name | Mr Michael Julian Ingall |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2000(1 week, 1 day after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP |
Director Name | Mr Jonathan Raine |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2015(15 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP |
Director Name | Mr Suresh Premji Gorasia |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2018(17 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP |
Director Name | Mr Howard Terence Stanton |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2001) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 96 Manor Road Chigwell Essex IG7 5PQ |
Secretary Name | John Henry Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | 26 Manchester Square London W1A 2HU |
Director Name | Emma Louise Simmons |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(6 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 August 2006) |
Role | Banking |
Correspondence Address | 47 Lewin Road London SW14 8DR |
Director Name | Candace Valiunas |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 December 2000(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 May 2004) |
Role | Company Director |
Correspondence Address | 23 Jubilee Place London SW3 3TD |
Director Name | Gene Carroll McQuown |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 December 2000(6 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 August 2006) |
Role | Senior Md |
Correspondence Address | 11030 Briarlyn Court Fairfax Station Va 22039 United States |
Director Name | Alistair William Dixon |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(6 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 August 2006) |
Role | Company Director |
Correspondence Address | 4 St Martins Road London SW9 0SW |
Secretary Name | Mr John Richard Ashurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(3 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 15 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Broadhurst Ashtead Surrey KT21 1QB |
Director Name | Mr Alastair Marshall Bell |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 August 2006) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 8 Thackeray Close Wimbledon London SW19 4JL |
Director Name | Mr Gary Keith Trott |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2007(7 years, 6 months after company formation) |
Appointment Duration | 2 days (resigned 21 December 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Canterbury Close Rayleigh Essex SS6 9PS |
Director Name | Gary Keith Trott |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(7 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 03 October 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Canterbury Close Rayleigh Essex SS6 9PS |
Secretary Name | Mr Suresh Premji Gorasia |
---|---|
Status | Resigned |
Appointed | 15 October 2010(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 December 2011) |
Role | Company Director |
Correspondence Address | 1st Floor 33 Cork Street London W1S 3NQ |
Director Name | Mr Stuart Paul Lyell |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2011(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 24 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS |
Secretary Name | Mr Martin Bell |
---|---|
Status | Resigned |
Appointed | 13 December 2011(11 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 05 April 2012) |
Role | Company Director |
Correspondence Address | 1st Floor 33 Cork Street London W1S 3NQ |
Secretary Name | Andy Campbell |
---|---|
Status | Resigned |
Appointed | 05 April 2012(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 March 2018) |
Role | Company Director |
Correspondence Address | 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS |
Director Name | Mr Andrew James Campbell |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2014(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 March 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS |
Director Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2000(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2000(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2000(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Website | alliedlondon.com |
---|
Registered Address | C/O Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Capital Debt Holdco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,826,000 |
Gross Profit | £10,717,000 |
Net Worth | -£79,818,000 |
Cash | £2,776,000 |
Current Liabilities | £71,857,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 20 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 3 June 2024 (1 month from now) |
26 February 2003 | Delivered on: 28 February 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Supplemental security agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land lying to the north of lower hardman street and to the west of gartside street, manchester part of f/h t/n GM851628 and part of f/h t/n GM895162. Land lying to the north east of new quay street, manchester part of f/h t/n GM905307. By way of first fixed charge all buildings, fixtures, fittings and fixed plant and machinery on the property and the benefit of any covenants for title. Outstanding |
---|---|
28 February 2002 | Delivered on: 1 March 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a northcliffe house, hardman street manchester and the yha block t/nos: GM640195 and part GM59430. See the mortgage charge document for full details. Outstanding |
8 July 2020 | Delivered on: 13 July 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
17 December 2012 | Delivered on: 22 December 2012 Persons entitled: Pramerica Real Estate Capital a S.a R.L. Classification: Debenture Secured details: All monies due or to become due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land k/a retail unit 402 spinningfields new quay street manchester (ncp retail lease) t/no MAN72768, l/h land k/a 1 hardman boulevard manchester (1 hardman boulevard retail lease (plots 403/405)) t/no MAN25914 (leftbank) and l/h land k/a 1 hardman boulevard manchester (1 hardman boulevard retail lease (plots 403/405)) t/no MAN25916 (gartside st) (for full list of properties please see form MG01) fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details. Outstanding |
22 December 2011 | Delivered on: 6 January 2012 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of property charged please refer to form MG01. 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 see image for full details. Outstanding |
7 October 2010 | Delivered on: 27 October 2010 Persons entitled: The Royal Bank of Scotland PLC (Security Trustee) Classification: Supplemental share charge Secured details: All monies due or to become due from the company and/or irwell square retail limited to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including investments see image for full details. Outstanding |
7 October 2010 | Delivered on: 27 October 2010 Persons entitled: The Royal Bank of Scotland PLC (Security Trustee) Classification: Share charge Secured details: All monies due or to become due from the borrower and/or irwell square retail limited to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge, the investments including all rights of enforcement and by way of floating charge all the assets, property undertaking. Outstanding |
7 October 2010 | Delivered on: 27 October 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Supplemental share charge Secured details: All monies due or to become due from the company and/or the borrower to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The principal charge shall apply in the deed with all necessary modifications and as if they were set out in the deed in full, see image for full details. Outstanding |
17 January 2008 | Delivered on: 30 January 2008 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent) and Gartside Limited Classification: Holdings share charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the shares and all related rights. See the mortgage charge document for full details. Outstanding |
10 December 2007 | Delivered on: 11 December 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Share charge Secured details: All monies due or to become due from the borrower to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The investments including all rights of enforcement of the same. See the mortgage charge document for full details. Outstanding |
12 December 2006 | Delivered on: 22 December 2006 Persons entitled: The Royal Bank of Scotland PLC (Security Trustee) Classification: Supplemental legal mortgage Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land on the north side of lower hardman street manchester t/no GM925600. See the mortgage charge document for full details. Outstanding |
4 August 2006 | Delivered on: 24 August 2006 Persons entitled: The Royal Bank of Scotland PLC (Security Trustee) Classification: Share charge Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge the investments by way of floating charge all assets property and undertaking in respect of the last £1,000.00 of the liabilities. See the mortgage charge document for full details. Outstanding |
4 August 2006 | Delivered on: 18 August 2006 Persons entitled: The Royal Bank of Scotland PLC (Security Trustee) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property being the f/h land on the north side of lower hardman street and the west side of gartside street manchester t/n MAN9175,. See the mortgage charge document for full details. Outstanding |
4 August 2006 | Delivered on: 18 August 2006 Persons entitled: The Royal Bank of Scotland PLC (Security Trustee) Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The agreement for lease,. See the mortgage charge document for full details. Outstanding |
20 September 2005 | Delivered on: 7 October 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Share charge Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge, the investments including all rights of enforcement of the same. Investments meaning, shares, bonus and any related income. See the mortgage charge document for full details. Outstanding |
14 January 2005 | Delivered on: 26 January 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Supplemental security agreement Secured details: All monies due or to become due from each chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Part of the f/h land on west side of gartside street, k/a spinningfieds, manchester t/n GM958850 and the assets relating to the property. See the mortgage charge document for full details. Outstanding |
17 July 2002 | Delivered on: 2 August 2002 Satisfied on: 10 October 2012 Persons entitled: Matrix Spinningfields Limited Partnership Classification: Contingency charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge over account no 21815082,as defined,and the full credit balance thereon and all rights and benefits thereunder. See the mortgage charge document for full details. Fully Satisfied |
17 July 2002 | Delivered on: 2 August 2002 Satisfied on: 10 October 2012 Persons entitled: Matrix Spinningfields Limited as General Partner of the Matrix Spinningfields Limitedpartnership Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of equitable mortgage the property being all those premises known as plots 403-405 spinningfields manchester (to be known as 1 hardman boulevard) by way of a fixed charged all the plant machinery and fixtures and fittings of the chargor now and in the future at the property all furniture furnishings equipment tools and other chattels of the chargor now and in the future at the property the proceeds of any insurance from time to time affecting the property or the charged assets. See the mortgage charge document for full details. Fully Satisfied |
17 July 2002 | Delivered on: 26 July 2002 Satisfied on: 10 October 2012 Persons entitled: Matrix Spinningfields Limited Partnership Acting Through Its General Partner Matrixspinningfields Limited Classification: Construction charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the account and the full credit balance thereon and all rights and benefits accruing to or arising in connection therewith. Fully Satisfied |
11 July 2002 | Delivered on: 17 July 2002 Satisfied on: 12 April 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: A supplemental security agreement Secured details: All obligations and liabilities whatsoever due or to become due from each chargor to the chargee under each finance document under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/Hold land to the north side of gartside st,manchester; GM676611;first fixed charge over the assets to the property. See the mortgage charge document for full details. Fully Satisfied |
10 August 2000 | Delivered on: 25 August 2000 Satisfied on: 7 January 2005 Persons entitled: Eurohypo Aktiengesellschaft Europaische Hypothekenbank Der Deutschen Bank Classification: Mortgage of shares Secured details: All present and future obligations and liabilities of each obligor to the chargee (the security trustee) (a) each senior finance party under each senior finance document and (b) each mezzanine finance party under each mezzanine finance document. Particulars: All shares held by the company together with all dividends or interest payable in relation to the shares. Fully Satisfied |
13 December 2007 | Delivered on: 21 December 2007 Satisfied on: 24 March 2010 Persons entitled: Eurohypo Ag, London Branch as Agent and Trustee for Itself and Each of the Other Financeparties Classification: Charge over shares Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares, all related securities rights and all related property rights. See the mortgage charge document for full details. Fully Satisfied |
11 August 2000 | Delivered on: 1 September 2000 Satisfied on: 13 March 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a land and buildings situate within the spinningfields site forming part of manchester college of art & technology city centre campus bounded by the river irwell to the north west and newquay street to the south. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
8 December 2006 | Delivered on: 22 December 2006 Satisfied on: 24 March 2010 Persons entitled: Eurohypo Ag London Branch (Agent) Classification: Charge over shares Secured details: All monies due or to become due from the company or any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in any and each of the shares, including dividends,. See the mortgage charge document for full details. Fully Satisfied |
2 December 2005 | Delivered on: 13 December 2005 Satisfied on: 10 October 2012 Persons entitled: Primemodern Limited Classification: A charge over deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit being the sum of £800,000 standing to the credit of the account. See the mortgage charge document for full details. Fully Satisfied |
9 May 2005 | Delivered on: 12 May 2005 Satisfied on: 10 October 2012 Persons entitled: Eurohypo Ag, London Branch (The Facility Agent) Classification: Mortgage of shares Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the shares and all related rights. Fully Satisfied |
11 August 2000 | Delivered on: 1 September 2000 Satisfied on: 13 March 2002 Persons entitled: National Westminster Bank PLC Classification: Charge over contract debt etc Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a land and buildings at lower hardman street and st john's quay street manchester. Fully Satisfied |
23 March 2004 | Delivered on: 5 April 2004 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties (The Facilityagent) Classification: Mortgage of shares Secured details: All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of a first legal mortgage all the shares and by way of a first fixed charge all related rights. See the mortgage charge document for full details. Part Satisfied |
11 January 2024 | Group of companies' accounts made up to 31 December 2022 (22 pages) |
---|---|
18 October 2023 | Satisfaction of charge 040077630031 in full (1 page) |
2 June 2023 | Confirmation statement made on 20 May 2023 with updates (4 pages) |
2 June 2023 | Change of details for Mr Michael Julian Ingall as a person with significant control on 1 June 2022 (2 pages) |
2 June 2023 | Director's details changed for Mr Michael Julian Ingall on 1 June 2022 (2 pages) |
24 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2023 | Group of companies' accounts made up to 31 December 2021 (21 pages) |
7 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2022 | Confirmation statement made on 20 May 2022 with updates (4 pages) |
3 May 2022 | Group of companies' accounts made up to 31 December 2020 (21 pages) |
20 May 2021 | Confirmation statement made on 20 May 2021 with updates (4 pages) |
21 April 2021 | Group of companies' accounts made up to 31 December 2019 (20 pages) |
19 April 2021 | Registered office address changed from C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB United Kingdom to C/O Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP on 19 April 2021 (1 page) |
13 July 2020 | Registration of charge 040077630031, created on 8 July 2020 (7 pages) |
8 July 2020 | Satisfaction of charge 28 in full (1 page) |
8 July 2020 | Satisfaction of charge 4 in full (1 page) |
8 July 2020 | Satisfaction of charge 19 in full (1 page) |
8 July 2020 | Satisfaction of charge 10 in full (1 page) |
8 July 2020 | Satisfaction of charge 17 in full (1 page) |
8 July 2020 | Satisfaction of charge 27 in full (1 page) |
8 July 2020 | Satisfaction of charge 11 in full (1 page) |
8 July 2020 | Satisfaction of charge 29 in full (2 pages) |
8 July 2020 | Satisfaction of charge 13 in full (1 page) |
8 July 2020 | Satisfaction of charge 26 in full (1 page) |
8 July 2020 | Satisfaction of charge 15 in full (1 page) |
8 July 2020 | Satisfaction of charge 9 in full (2 pages) |
8 July 2020 | Satisfaction of charge 16 in full (1 page) |
8 July 2020 | Satisfaction of charge 20 in full (1 page) |
26 June 2020 | Resolutions
|
15 June 2020 | Confirmation statement made on 5 June 2020 with updates (4 pages) |
21 April 2020 | Director's details changed for Mr Michael Julian Ingall on 21 April 2020 (2 pages) |
21 April 2020 | Change of details for Mr Michael Julian Ingall as a person with significant control on 21 April 2020 (2 pages) |
10 October 2019 | Group of companies' accounts made up to 31 December 2018 (20 pages) |
15 August 2019 | Satisfaction of charge 30 in full (2 pages) |
17 July 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
3 October 2018 | Group of companies' accounts made up to 31 December 2017 (20 pages) |
6 July 2018 | Registered office address changed from Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields, Manchester M3 3EB England to C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB on 6 July 2018 (1 page) |
5 July 2018 | Registered office address changed from C/O C/O Allied London Properties 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS to Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields, Manchester M3 3EB on 5 July 2018 (1 page) |
26 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
9 April 2018 | Appointment of Mr Suresh Premji Gorasia as a director on 27 March 2018 (2 pages) |
6 April 2018 | Termination of appointment of Andy James Campbell as a director on 24 March 2018 (1 page) |
6 April 2018 | Termination of appointment of Andy Campbell as a secretary on 24 March 2018 (1 page) |
6 April 2018 | Termination of appointment of Stuart Paul Lyell as a director on 24 March 2018 (1 page) |
3 October 2017 | Group of companies' accounts made up to 31 December 2016 (19 pages) |
3 October 2017 | Group of companies' accounts made up to 31 December 2016 (19 pages) |
12 July 2017 | Notification of Michael Julian Ingall as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
12 July 2017 | Notification of Frederick Paul Graham-Watson as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Frederick Paul Graham-Watson as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
12 July 2017 | Notification of Michael Julian Ingall as a person with significant control on 6 April 2016 (2 pages) |
10 October 2016 | Group of companies' accounts made up to 31 December 2015 (19 pages) |
10 October 2016 | Group of companies' accounts made up to 31 December 2015 (19 pages) |
9 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
12 October 2015 | Group of companies' accounts made up to 31 December 2014 (20 pages) |
12 October 2015 | Group of companies' accounts made up to 31 December 2014 (20 pages) |
23 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Register inspection address has been changed from Quay House 6th Floor Quay Street Manchester M3 3JE United Kingdom to 2nd Floor, Hq Building Atherton Street Manchester M3 3GS (1 page) |
23 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Register inspection address has been changed from Quay House 6th Floor Quay Street Manchester M3 3JE United Kingdom to 2nd Floor, Hq Building Atherton Street Manchester M3 3GS (1 page) |
23 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
9 July 2015 | Appointment of Mr Jonathan Raine as a director on 9 July 2015 (2 pages) |
9 July 2015 | Appointment of Mr Jonathan Raine as a director on 9 July 2015 (2 pages) |
9 July 2015 | Appointment of Mr Jonathan Raine as a director on 9 July 2015 (2 pages) |
27 May 2015 | Registered office address changed from C/O Capital Properties (Uk) Ltd Level 5 Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to C/O C/O Allied London Properties 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS on 27 May 2015 (1 page) |
27 May 2015 | Registered office address changed from C/O Capital Properties (Uk) Ltd Level 5 Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to C/O C/O Allied London Properties 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS on 27 May 2015 (1 page) |
9 April 2015 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
9 April 2015 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
3 October 2014 | Group of companies' accounts made up to 31 December 2012 (23 pages) |
3 October 2014 | Group of companies' accounts made up to 31 December 2012 (23 pages) |
23 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
16 July 2014 | Appointment of Mr Andy James Campbell as a director on 11 July 2014 (2 pages) |
16 July 2014 | Appointment of Mr Andy James Campbell as a director on 11 July 2014 (2 pages) |
5 March 2014 | Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
5 March 2014 | Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
14 October 2013 | Registered office address changed from C/O Capital Properties (Uk) Ltd 5Th Floor Tower 12 Avenue North 18-20 Bridge Street Manchester M3 3BZ United Kingdom on 14 October 2013 (1 page) |
14 October 2013 | Registered office address changed from C/O Capital Properties (Uk) Ltd 5Th Floor Tower 12 Avenue North 18-20 Bridge Street Manchester M3 3BZ United Kingdom on 14 October 2013 (1 page) |
5 September 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
5 September 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
19 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
19 June 2013 | Director's details changed for Mr Michael Julian Ingall on 18 June 2013 (2 pages) |
19 June 2013 | Director's details changed for Mr Michael Julian Ingall on 18 June 2013 (2 pages) |
19 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
19 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
18 June 2013 | Director's details changed for Frederick Paul Graham Watson on 18 June 2013 (2 pages) |
18 June 2013 | Director's details changed for Frederick Paul Graham Watson on 18 June 2013 (2 pages) |
16 May 2013 | Registered office address changed from 1St Floor 33 Cork Street London W1S 3NQ England on 16 May 2013 (1 page) |
16 May 2013 | Registered office address changed from 1St Floor 33 Cork Street London W1S 3NQ England on 16 May 2013 (1 page) |
1 February 2013 | Group of companies' accounts made up to 31 December 2011 (20 pages) |
1 February 2013 | Group of companies' accounts made up to 31 December 2011 (20 pages) |
25 January 2013 | Company name changed allied london properties LIMITED\certificate issued on 25/01/13
|
25 January 2013 | Company name changed allied london properties LIMITED\certificate issued on 25/01/13
|
22 December 2012 | Particulars of a mortgage or charge / charge no: 30 (11 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 30 (11 pages) |
16 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
16 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
16 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
16 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
16 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
16 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
16 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
16 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
16 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
16 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
8 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Appointment of Andy Campbell as a secretary (1 page) |
5 April 2012 | Termination of appointment of Martin Bell as a secretary (1 page) |
5 April 2012 | Appointment of Andy Campbell as a secretary (1 page) |
5 April 2012 | Termination of appointment of Martin Bell as a secretary (1 page) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 29 (10 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 29 (10 pages) |
3 January 2012 | Group of companies' accounts made up to 31 December 2010 (20 pages) |
3 January 2012 | Group of companies' accounts made up to 31 December 2010 (20 pages) |
14 December 2011 | Termination of appointment of Suresh Gorasia as a secretary (1 page) |
14 December 2011 | Appointment of Mr Martin Bell as a secretary (1 page) |
14 December 2011 | Termination of appointment of Suresh Gorasia as a secretary (1 page) |
14 December 2011 | Appointment of Mr Martin Bell as a secretary (1 page) |
23 August 2011 | Appointment of Mr Stuart Paul Lyell as a director (2 pages) |
23 August 2011 | Appointment of Mr Stuart Paul Lyell as a director (2 pages) |
28 June 2011 | Register(s) moved to registered office address (1 page) |
28 June 2011 | Register(s) moved to registered office address (1 page) |
28 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Register inspection address has been changed from Quay House 6Th Floor Quay Street Manchester M3 3JE United Kingdom (1 page) |
4 April 2011 | Register inspection address has been changed from 2 Hardman Street Manchester M3 3HF United Kingdom (1 page) |
4 April 2011 | Register inspection address has been changed from 2 Hardman Street Manchester M3 3HF United Kingdom (1 page) |
4 April 2011 | Register inspection address has been changed from Quay House 6Th Floor Quay Street Manchester M3 3JE United Kingdom (1 page) |
10 February 2011 | Registered office address changed from 1 Cavendish Place London W1G 0QF on 10 February 2011 (1 page) |
10 February 2011 | Registered office address changed from 1 Cavendish Place London W1G 0QF on 10 February 2011 (1 page) |
1 December 2010 | Full accounts made up to 31 December 2009 (20 pages) |
1 December 2010 | Full accounts made up to 31 December 2009 (20 pages) |
27 October 2010 | Particulars of a mortgage or charge / charge no: 28 (7 pages) |
27 October 2010 | Particulars of a mortgage or charge / charge no: 27 (7 pages) |
27 October 2010 | Particulars of a mortgage or charge / charge no: 27 (7 pages) |
27 October 2010 | Particulars of a mortgage or charge / charge no: 26 (7 pages) |
27 October 2010 | Particulars of a mortgage or charge / charge no: 26 (7 pages) |
27 October 2010 | Particulars of a mortgage or charge / charge no: 28 (7 pages) |
20 October 2010 | Appointment of Mr Suresh Premji Gorasia as a secretary (1 page) |
20 October 2010 | Appointment of Mr Suresh Premji Gorasia as a secretary (1 page) |
19 October 2010 | Termination of appointment of John Ashurst as a secretary (1 page) |
19 October 2010 | Termination of appointment of John Ashurst as a secretary (1 page) |
14 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
25 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
25 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
25 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
14 December 2009 | Register(s) moved to registered inspection location (1 page) |
14 December 2009 | Register(s) moved to registered inspection location (1 page) |
2 December 2009 | Register inspection address has been changed (1 page) |
2 December 2009 | Register inspection address has been changed from 2 Hardman Street Manchester M3 3HF United Kingdom (1 page) |
2 December 2009 | Register inspection address has been changed from 2 Hardman Street Manchester M3 3HF United Kingdom (1 page) |
2 December 2009 | Register inspection address has been changed (1 page) |
16 November 2009 | Resolutions
|
16 November 2009 | Resolutions
|
20 October 2009 | Group of companies' accounts made up to 31 December 2008 (22 pages) |
20 October 2009 | Group of companies' accounts made up to 31 December 2008 (22 pages) |
17 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
17 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
8 October 2008 | Appointment terminated director gary trott (1 page) |
8 October 2008 | Appointment terminated director gary trott (1 page) |
28 July 2008 | Group of companies' accounts made up to 31 December 2007 (19 pages) |
28 July 2008 | Group of companies' accounts made up to 31 December 2007 (19 pages) |
1 July 2008 | Return made up to 05/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 05/06/08; full list of members (4 pages) |
18 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
18 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
30 January 2008 | Particulars of mortgage/charge (6 pages) |
30 January 2008 | Particulars of mortgage/charge (6 pages) |
18 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2008 | New director appointed (1 page) |
11 January 2008 | New director appointed (1 page) |
21 December 2007 | Director resigned (1 page) |
21 December 2007 | Director resigned (1 page) |
21 December 2007 | Particulars of mortgage/charge (6 pages) |
21 December 2007 | Particulars of mortgage/charge (6 pages) |
20 December 2007 | New director appointed (1 page) |
20 December 2007 | New director appointed (1 page) |
11 December 2007 | Particulars of mortgage/charge (9 pages) |
11 December 2007 | Particulars of mortgage/charge (9 pages) |
30 October 2007 | Group of companies' accounts made up to 31 December 2006 (21 pages) |
30 October 2007 | Group of companies' accounts made up to 31 December 2006 (21 pages) |
8 June 2007 | Return made up to 05/06/07; full list of members (2 pages) |
8 June 2007 | Return made up to 05/06/07; full list of members (2 pages) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | Director resigned (1 page) |
22 December 2006 | Particulars of mortgage/charge (7 pages) |
22 December 2006 | Particulars of mortgage/charge (9 pages) |
22 December 2006 | Particulars of mortgage/charge (7 pages) |
22 December 2006 | Particulars of mortgage/charge (9 pages) |
24 August 2006 | Particulars of mortgage/charge (11 pages) |
24 August 2006 | Particulars of mortgage/charge (11 pages) |
18 August 2006 | Particulars of mortgage/charge (7 pages) |
18 August 2006 | Particulars of mortgage/charge (7 pages) |
18 August 2006 | Particulars of mortgage/charge (7 pages) |
18 August 2006 | Particulars of mortgage/charge (7 pages) |
17 August 2006 | Declaration of assistance for shares acquisition (11 pages) |
17 August 2006 | Declaration of assistance for shares acquisition (10 pages) |
17 August 2006 | Declaration of assistance for shares acquisition (11 pages) |
17 August 2006 | Declaration of assistance for shares acquisition (10 pages) |
17 August 2006 | Declaration of assistance for shares acquisition (10 pages) |
17 August 2006 | Declaration of assistance for shares acquisition (10 pages) |
17 August 2006 | Resolutions
|
17 August 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 August 2006 | Declaration of assistance for shares acquisition (11 pages) |
17 August 2006 | Declaration of assistance for shares acquisition (11 pages) |
17 August 2006 | Declaration of assistance for shares acquisition (11 pages) |
17 August 2006 | Declaration of assistance for shares acquisition (10 pages) |
17 August 2006 | Declaration of assistance for shares acquisition (10 pages) |
17 August 2006 | Declaration of assistance for shares acquisition (10 pages) |
17 August 2006 | Resolutions
|
17 August 2006 | Declaration of assistance for shares acquisition (11 pages) |
17 August 2006 | Declaration of assistance for shares acquisition (10 pages) |
17 August 2006 | Declaration of assistance for shares acquisition (10 pages) |
17 August 2006 | Declaration of assistance for shares acquisition (11 pages) |
17 August 2006 | Declaration of assistance for shares acquisition (10 pages) |
17 August 2006 | Declaration of assistance for shares acquisition (10 pages) |
17 August 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 August 2006 | Declaration of assistance for shares acquisition (11 pages) |
17 August 2006 | Declaration of assistance for shares acquisition (10 pages) |
17 August 2006 | Declaration of assistance for shares acquisition (10 pages) |
17 August 2006 | Declaration of assistance for shares acquisition (10 pages) |
14 August 2006 | Group of companies' accounts made up to 31 December 2005 (22 pages) |
14 August 2006 | Group of companies' accounts made up to 31 December 2005 (22 pages) |
26 June 2006 | Return made up to 05/06/06; full list of members (3 pages) |
26 June 2006 | Return made up to 05/06/06; full list of members (3 pages) |
26 June 2006 | Registered office changed on 26/06/06 from: 1 cavendish place london W1G 0QD (1 page) |
26 June 2006 | Registered office changed on 26/06/06 from: 1 cavendish place london W1G 0QD (1 page) |
13 December 2005 | Particulars of mortgage/charge (7 pages) |
13 December 2005 | Particulars of mortgage/charge (7 pages) |
9 December 2005 | Secretary's particulars changed (1 page) |
9 December 2005 | Secretary's particulars changed (1 page) |
7 October 2005 | Particulars of mortgage/charge (7 pages) |
7 October 2005 | Particulars of mortgage/charge (7 pages) |
12 September 2005 | Group of companies' accounts made up to 31 December 2004 (19 pages) |
12 September 2005 | Group of companies' accounts made up to 31 December 2004 (19 pages) |
6 July 2005 | Return made up to 05/06/05; full list of members (9 pages) |
6 July 2005 | Return made up to 05/06/05; full list of members (9 pages) |
12 May 2005 | Particulars of mortgage/charge (6 pages) |
12 May 2005 | Particulars of mortgage/charge (6 pages) |
19 April 2005 | Registered office changed on 19/04/05 from: 40 portman square london W1H 6LT (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: 40 portman square london W1H 6LT (1 page) |
26 January 2005 | Particulars of mortgage/charge (7 pages) |
26 January 2005 | Particulars of mortgage/charge (7 pages) |
7 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2004 | Declaration of mortgage charge released/ceased (2 pages) |
8 November 2004 | Declaration of mortgage charge released/ceased (2 pages) |
21 October 2004 | Group of companies' accounts made up to 31 December 2003 (19 pages) |
21 October 2004 | Group of companies' accounts made up to 31 December 2003 (19 pages) |
18 October 2004 | Director's particulars changed (1 page) |
18 October 2004 | Director's particulars changed (1 page) |
17 June 2004 | Return made up to 05/06/04; full list of members (9 pages) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Return made up to 05/06/04; full list of members (9 pages) |
17 June 2004 | New director appointed (3 pages) |
17 June 2004 | New director appointed (3 pages) |
17 June 2004 | Director resigned (1 page) |
5 April 2004 | Particulars of mortgage/charge (6 pages) |
5 April 2004 | Particulars of mortgage/charge (6 pages) |
18 February 2004 | Declaration of mortgage charge released/ceased (1 page) |
18 February 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 January 2004 | Auditor's resignation (2 pages) |
9 January 2004 | Auditor's resignation (2 pages) |
9 October 2003 | Secretary resigned (1 page) |
9 October 2003 | New secretary appointed (2 pages) |
9 October 2003 | New secretary appointed (2 pages) |
9 October 2003 | Secretary resigned (1 page) |
30 September 2003 | Group of companies' accounts made up to 31 December 2002 (19 pages) |
30 September 2003 | Group of companies' accounts made up to 31 December 2002 (19 pages) |
1 August 2003 | Return made up to 05/06/03; full list of members (9 pages) |
1 August 2003 | Return made up to 05/06/03; full list of members (9 pages) |
28 February 2003 | Particulars of mortgage/charge (8 pages) |
28 February 2003 | Particulars of mortgage/charge (8 pages) |
24 September 2002 | Group of companies' accounts made up to 31 December 2001 (18 pages) |
24 September 2002 | Group of companies' accounts made up to 31 December 2001 (18 pages) |
2 August 2002 | Particulars of mortgage/charge (5 pages) |
2 August 2002 | Particulars of mortgage/charge (5 pages) |
2 August 2002 | Particulars of mortgage/charge (5 pages) |
2 August 2002 | Particulars of mortgage/charge (5 pages) |
30 July 2002 | Return made up to 05/06/02; full list of members (9 pages) |
30 July 2002 | Return made up to 05/06/02; full list of members (9 pages) |
26 July 2002 | Particulars of mortgage/charge (11 pages) |
26 July 2002 | Particulars of mortgage/charge (11 pages) |
25 July 2002 | Declaration of mortgage charge released/ceased (2 pages) |
25 July 2002 | Declaration of mortgage charge released/ceased (2 pages) |
17 July 2002 | Particulars of mortgage/charge (7 pages) |
17 July 2002 | Particulars of mortgage/charge (7 pages) |
13 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2002 | Particulars of mortgage/charge (7 pages) |
1 March 2002 | Particulars of mortgage/charge (7 pages) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | Director resigned (1 page) |
12 June 2001 | Return made up to 05/06/01; full list of members (8 pages) |
12 June 2001 | Return made up to 05/06/01; full list of members (8 pages) |
6 June 2001 | Full group accounts made up to 31 December 2000 (20 pages) |
6 June 2001 | Full group accounts made up to 31 December 2000 (20 pages) |
20 February 2001 | New director appointed (3 pages) |
20 February 2001 | New director appointed (3 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (3 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (3 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
21 January 2001 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
21 January 2001 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
8 September 2000 | Registered office changed on 08/09/00 from: 26 manchester square london W1A 2HU (1 page) |
8 September 2000 | Registered office changed on 08/09/00 from: 26 manchester square london W1A 2HU (1 page) |
1 September 2000 | Particulars of mortgage/charge (3 pages) |
1 September 2000 | Particulars of mortgage/charge (3 pages) |
1 September 2000 | Particulars of mortgage/charge (3 pages) |
1 September 2000 | Particulars of mortgage/charge (3 pages) |
25 August 2000 | Particulars of mortgage/charge (10 pages) |
25 August 2000 | Particulars of mortgage/charge (10 pages) |
22 August 2000 | Company name changed arrow investments LIMITED\certificate issued on 22/08/00 (2 pages) |
22 August 2000 | Company name changed arrow investments LIMITED\certificate issued on 22/08/00 (2 pages) |
5 July 2000 | New secretary appointed (2 pages) |
5 July 2000 | Registered office changed on 05/07/00 from: 9 cheapside london EC2V 6AB (1 page) |
5 July 2000 | New secretary appointed (2 pages) |
5 July 2000 | New director appointed (3 pages) |
5 July 2000 | New director appointed (3 pages) |
5 July 2000 | Secretary resigned;director resigned (1 page) |
5 July 2000 | New director appointed (3 pages) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | New director appointed (4 pages) |
5 July 2000 | Registered office changed on 05/07/00 from: 9 cheapside london EC2V 6AB (1 page) |
5 July 2000 | New director appointed (3 pages) |
5 July 2000 | New director appointed (4 pages) |
5 July 2000 | Secretary resigned;director resigned (1 page) |
13 June 2000 | Company name changed alnery no.2027 LIMITED\certificate issued on 13/06/00 (2 pages) |
13 June 2000 | Company name changed alnery no.2027 LIMITED\certificate issued on 13/06/00 (2 pages) |
5 June 2000 | Incorporation (17 pages) |
5 June 2000 | Incorporation (17 pages) |