Company NameAllison & Carmel Limited
DirectorConceicao Francisca Fernandes
Company StatusActive
Company Number05610164
CategoryPrivate Limited Company
Incorporation Date2 November 2005(18 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Conceicao Francisca Fernandes
Date of BirthDecember 1954 (Born 69 years ago)
NationalityPortuguese
StatusCurrent
Appointed24 November 2014(9 years after company formation)
Appointment Duration9 years, 5 months
RoleMedical Professional
Country of ResidenceUnited Kingdom
Correspondence Address228 Frederick Street
Oldham
OL8 4DR
Director NameSameer Zulqurnain
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2005(same day as company formation)
RoleManager
Correspondence Address1 Grendon Avenue
Oldham
Lancashire
OL8 4HT
Secretary NameMr Najam Shezad
NationalityBritish
StatusResigned
Appointed14 November 2005(1 week, 5 days after company formation)
Appointment Duration2 years, 2 months (resigned 08 February 2008)
RoleManager
Country of ResidenceEngland
Correspondence Address1 Grendon Avenue
Oldham
Lancashire
OL8 4HT
Director NameMr Najam Shezad
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2006(1 year, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 24 May 2010)
RolePharmacist
Country of ResidenceEngland
Correspondence Address1 Grendon Avenue
Oldham
Lancashire
OL8 4HT
Secretary NameSidra Tasneem
NationalityBritish
StatusResigned
Appointed08 February 2008(2 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 May 2010)
RoleSecretary
Correspondence Address73 Whiteley Street
Chadderton
Oldham
OL9 7QD
Director NameMr Sameer Zulqurnain
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2010(4 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 November 2014)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address191 Frederick Street
Oldham
OL8 4DH
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed02 November 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed02 November 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Telephone0161 6522777
Telephone regionManchester

Location

Registered Address228 Frederick Street
Oldham
OL8 4DR
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardMedlock Vale
Built Up AreaGreater Manchester

Shareholders

100 at £1Conceicao Francisca Fernandes
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 March 2024 (3 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

16 March 2007Delivered on: 5 April 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal 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: 228 frederick street oldham. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
2 August 2006Delivered on: 12 August 2006
Persons entitled:
Hsbc Bank PLC
Hsbc 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: F/H property 9 grendon avenue oldham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
16 June 2006Delivered on: 17 June 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
21 March 2006Delivered on: 24 March 2006
Persons entitled: Hsbc 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: L/H property 24 pool street oldham lancashire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
2 March 2006Delivered on: 7 March 2006
Persons entitled: Hsbc 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: The f/h property at 228 frederick street oldham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

12 May 2020Micro company accounts made up to 31 March 2020 (2 pages)
30 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
13 May 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
16 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
22 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 June 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 June 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 June 2017Current accounting period shortened from 30 November 2016 to 31 March 2016 (1 page)
14 June 2017Current accounting period shortened from 30 November 2016 to 31 March 2016 (1 page)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
21 April 2017Confirmation statement made on 25 November 2016 with updates (5 pages)
21 April 2017Confirmation statement made on 25 November 2016 with updates (5 pages)
21 April 2017Confirmation statement made on 31 March 2017 with no updates (3 pages)
21 April 2017Confirmation statement made on 31 March 2017 with no updates (3 pages)
21 February 2017First Gazette notice for compulsory strike-off (1 page)
21 February 2017First Gazette notice for compulsory strike-off (1 page)
11 October 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
11 October 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
16 January 2016Director's details changed for Mrs Conceicao Francisca Fernandes on 25 December 2015 (2 pages)
16 January 2016Director's details changed for Mrs Conceicao Francisca Fernandes on 25 December 2015 (2 pages)
16 January 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 100
(3 pages)
16 January 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 100
(3 pages)
10 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
10 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
7 August 2015Registered office address changed from 13 Hornby Street Oldham OL8 1TZ to 228 Frederick Street Oldham OL8 4DR on 7 August 2015 (1 page)
7 August 2015Registered office address changed from 13 Hornby Street Oldham OL8 1TZ to 228 Frederick Street Oldham OL8 4DR on 7 August 2015 (1 page)
7 August 2015Registered office address changed from 13 Hornby Street Oldham OL8 1TZ to 228 Frederick Street Oldham OL8 4DR on 7 August 2015 (1 page)
26 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(3 pages)
26 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(3 pages)
25 November 2014Registered office address changed from 191 Frederick Street Oldham OL8 4DH to 13 Hornby Street Oldham OL8 1TZ on 25 November 2014 (1 page)
25 November 2014Registered office address changed from 191 Frederick Street Oldham OL8 4DH to 13 Hornby Street Oldham OL8 1TZ on 25 November 2014 (1 page)
24 November 2014Termination of appointment of Sameer Zulqurnain as a director on 24 November 2014 (1 page)
24 November 2014Appointment of Mrs Conceicao Francisca Fernandes as a director on 24 November 2014 (2 pages)
24 November 2014Termination of appointment of Sameer Zulqurnain as a director on 24 November 2014 (1 page)
24 November 2014Appointment of Mrs Conceicao Francisca Fernandes as a director on 24 November 2014 (2 pages)
1 September 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
1 September 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
6 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(3 pages)
6 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(3 pages)
6 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(3 pages)
25 June 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
25 June 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
23 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (3 pages)
23 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (3 pages)
23 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (3 pages)
20 September 2012Accounts for a dormant company made up to 30 November 2011 (4 pages)
20 September 2012Accounts for a dormant company made up to 30 November 2011 (4 pages)
8 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (3 pages)
8 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (3 pages)
8 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (3 pages)
23 August 2011Accounts for a dormant company made up to 30 November 2010 (4 pages)
23 August 2011Accounts for a dormant company made up to 30 November 2010 (4 pages)
10 December 2010Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
10 December 2010Registered office address changed from 1 Grendon Avenue Oldham OL8 4HT on 10 December 2010 (1 page)
10 December 2010Registered office address changed from 1 Grendon Avenue Oldham OL8 4HT on 10 December 2010 (1 page)
10 December 2010Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
10 December 2010Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
24 May 2010Appointment of Mr Sameer Zulqurnain as a director (2 pages)
24 May 2010Termination of appointment of Sidra Tasneem as a secretary (1 page)
24 May 2010Termination of appointment of Najam Shezad as a director (1 page)
24 May 2010Appointment of Mr Sameer Zulqurnain as a director (2 pages)
24 May 2010Termination of appointment of Sidra Tasneem as a secretary (1 page)
24 May 2010Termination of appointment of Najam Shezad as a director (1 page)
2 February 2010Accounts for a dormant company made up to 30 November 2009 (4 pages)
2 February 2010Accounts for a dormant company made up to 30 November 2009 (4 pages)
15 December 2009Director's details changed for Dr Najam Shezad on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Dr Najam Shezad on 1 October 2009 (2 pages)
15 December 2009Annual return made up to 2 November 2009 with a full list of shareholders (4 pages)
15 December 2009Annual return made up to 2 November 2009 with a full list of shareholders (4 pages)
15 December 2009Annual return made up to 2 November 2009 with a full list of shareholders (4 pages)
15 December 2009Director's details changed for Dr Najam Shezad on 1 October 2009 (2 pages)
20 May 2009Accounts for a dormant company made up to 30 November 2008 (5 pages)
20 May 2009Accounts for a dormant company made up to 30 November 2008 (5 pages)
8 April 2009Compulsory strike-off action has been discontinued (1 page)
8 April 2009Compulsory strike-off action has been discontinued (1 page)
7 April 2009Return made up to 02/11/08; full list of members (4 pages)
7 April 2009Return made up to 02/11/08; full list of members (4 pages)
31 March 2009Registered office changed on 31/03/2009 from 73 whiteley street chadderton oldham OL9 7QD (1 page)
31 March 2009Registered office changed on 31/03/2009 from 73 whiteley street chadderton oldham OL9 7QD (1 page)
17 March 2009First Gazette notice for compulsory strike-off (1 page)
17 March 2009First Gazette notice for compulsory strike-off (1 page)
1 October 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
1 October 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
21 February 2008New secretary appointed (1 page)
21 February 2008Secretary resigned (1 page)
21 February 2008Secretary resigned (1 page)
21 February 2008New secretary appointed (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Registered office changed on 18/02/08 from: 1 grendon avenue oldham lancashire OL8 4HT (1 page)
18 February 2008Return made up to 02/11/07; full list of members (4 pages)
18 February 2008Director resigned (1 page)
18 February 2008Return made up to 02/11/07; full list of members (4 pages)
18 February 2008Registered office changed on 18/02/08 from: 1 grendon avenue oldham lancashire OL8 4HT (1 page)
20 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
20 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
5 April 2007Particulars of mortgage/charge (3 pages)
5 April 2007Particulars of mortgage/charge (3 pages)
18 December 2006New director appointed (1 page)
18 December 2006Return made up to 02/11/06; full list of members (3 pages)
18 December 2006Return made up to 02/11/06; full list of members (3 pages)
18 December 2006New director appointed (1 page)
12 August 2006Particulars of mortgage/charge (3 pages)
12 August 2006Particulars of mortgage/charge (3 pages)
17 June 2006Particulars of mortgage/charge (3 pages)
17 June 2006Particulars of mortgage/charge (3 pages)
24 March 2006Particulars of mortgage/charge (3 pages)
24 March 2006Particulars of mortgage/charge (3 pages)
7 March 2006Particulars of mortgage/charge (3 pages)
7 March 2006Particulars of mortgage/charge (3 pages)
23 November 2005New director appointed (2 pages)
23 November 2005New secretary appointed (2 pages)
23 November 2005New secretary appointed (2 pages)
23 November 2005Registered office changed on 23/11/05 from: salim & co lord house 51 lord street manchester M3 1HE (1 page)
23 November 2005Registered office changed on 23/11/05 from: salim & co lord house 51 lord street manchester M3 1HE (1 page)
23 November 2005New director appointed (2 pages)
14 November 2005Secretary resigned (1 page)
14 November 2005Registered office changed on 14/11/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
14 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
14 November 2005Secretary resigned (1 page)
14 November 2005Registered office changed on 14/11/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
2 November 2005Incorporation (6 pages)
2 November 2005Incorporation (6 pages)