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 | 09 June 2010(same day as company formation) |
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(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 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 | 06 January 2016(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 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 Stuart Paul Lyell |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Huntleys Park Tunbridge Wells Kent TN4 9DT |
Secretary Name | John Richard Ashurst |
---|---|
Status | Resigned |
Appointed | 09 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Broadhurst Ashtead Surrey KT21 1QB |
Secretary Name | Mr Suresh Premji Gorasia |
---|---|
Status | Resigned |
Appointed | 15 October 2010(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 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 | 11 March 2011(9 months after company formation) |
Appointment Duration | 4 months (resigned 15 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 33 Cork Street London W1S 3NQ |
Secretary Name | Mr Martin Bell |
---|---|
Status | Resigned |
Appointed | 12 December 2011(1 year, 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(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 March 2018) |
Role | Company Director |
Correspondence Address | 2nd Floor Hq Building Atherton Street Manchester M3 3GS |
Director Name | Mr Andrew James Campbell |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2014(4 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 Atherton Street Manchester M3 3GS |
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 |
100 at £1 | Allied Holdco Five Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | -£213,473 |
Net Worth | £1,916,103 |
Current Liabilities | £8,651,871 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 20 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 3 June 2024 (2 months from now) |
12 September 2014 | Delivered on: 17 September 2014 Persons entitled: Cbre Loan Servicing Limited (Security Agent) Classification: A registered charge Particulars: The land known as 2 hardman boulevard, spinninfields, manchester t/no MAN166591. Outstanding |
---|---|
2 September 2010 | Delivered on: 14 September 2010 Persons entitled: The Council of the City of Manchester Classification: Rent deposit deed 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 as continuing security for the payment of rents see image for full details. Outstanding |
17 December 2012 | Delivered on: 22 December 2012 Satisfied on: 21 July 2014 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: Land k/a 2 hardman boulevard plot 406/407 t/no MAN166591 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. Fully Satisfied |
2 June 2023 | Director's details changed for Mr Michael Julian Ingall on 1 June 2022 (2 pages) |
---|---|
2 June 2023 | Confirmation statement made on 20 May 2023 with updates (4 pages) |
1 March 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
6 June 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
31 May 2022 | Confirmation statement made on 20 May 2022 with updates (4 pages) |
6 August 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
20 May 2021 | Confirmation statement made on 20 May 2021 with updates (4 pages) |
19 May 2021 | Director's details changed for Mr Michael Julian Ingall on 19 May 2021 (2 pages) |
19 May 2021 | Director's details changed for Mr Frederick Paul Graham-Watson on 19 May 2021 (2 pages) |
19 May 2021 | Director's details changed for Mr Suresh Premji Gorasia on 19 May 2021 (2 pages) |
19 May 2021 | Director's details changed for Mr Jonathan Raine on 19 May 2021 (2 pages) |
28 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2021 | Accounts for a small company made up to 31 December 2019 (12 pages) |
20 April 2021 | Change of details for Allied London Properties Limited as a person with significant control on 19 April 2021 (2 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) |
16 July 2020 | Confirmation statement made on 26 June 2020 with updates (4 pages) |
7 July 2020 | Director's details changed for Mr Michael Julian Ingall on 25 June 2020 (2 pages) |
18 May 2020 | Satisfaction of charge 072780360003 in full (1 page) |
18 May 2020 | Satisfaction of charge 1 in full (1 page) |
25 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
19 July 2019 | Change of details for Xyz Building Holdco Limited as a person with significant control on 28 March 2019 (2 pages) |
17 July 2019 | Confirmation statement made on 26 June 2019 with updates (4 pages) |
8 May 2019 | Director's details changed for Mr Suresh Premji Gorasia on 8 May 2019 (2 pages) |
8 May 2019 | Change of details for Xyz Building Holdco Limited as a person with significant control on 8 May 2019 (2 pages) |
8 May 2019 | Director's details changed for Mr Jonathan Raine on 8 May 2019 (2 pages) |
8 May 2019 | Director's details changed for Mr Michael Julian Ingall on 8 May 2019 (2 pages) |
8 May 2019 | Director's details changed for Mr Frederick Paul Graham-Watson on 8 May 2019 (2 pages) |
1 October 2018 | Accounts for a small company made up to 31 December 2017 (13 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) |
4 July 2018 | Registered office address changed from C/O C/O Allied London Properties 2nd Floor Hq Building Atherton Street Manchester M3 3GS to Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields, Manchester M3 3EB on 4 July 2018 (1 page) |
26 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
26 June 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
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 Andy James Campbell as a director on 24 March 2018 (1 page) |
15 September 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
15 September 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
12 July 2017 | Notification of Xyz Building Holdco Limited as a person with significant control on 12 July 2017 (1 page) |
12 July 2017 | Notification of Xyz Building Holdco Limited as a person with significant control on 6 April 2016 (1 page) |
12 July 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
10 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
7 January 2016 | Appointment of Mr Suresh Premji Gorasia as a director on 6 January 2016 (2 pages) |
7 January 2016 | Appointment of Mr Suresh Premji Gorasia as a director on 6 January 2016 (2 pages) |
23 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Appointment of Mr Jonathan Raine as a director on 9 July 2015 (2 pages) |
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 2 Atherton Street Manchester M3 3GS (1 page) |
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 2 Atherton Street Manchester M3 3GS (1 page) |
23 July 2015 | Appointment of Mr Jonathan Raine as a director on 9 July 2015 (2 pages) |
23 July 2015 | Appointment of Mr Jonathan Raine as a director on 9 July 2015 (2 pages) |
23 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
7 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
7 July 2015 | Full accounts made up to 31 December 2014 (13 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 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 Atherton Street Manchester M3 3GS on 27 May 2015 (1 page) |
17 September 2014 | Registration of charge 072780360003, created on 12 September 2014 (46 pages) |
17 September 2014 | Registration of charge 072780360003, created on 12 September 2014 (46 pages) |
12 August 2014 | Full accounts made up to 31 December 2013 (11 pages) |
12 August 2014 | Full accounts made up to 31 December 2013 (11 pages) |
21 July 2014 | Satisfaction of charge 2 in full (2 pages) |
21 July 2014 | Satisfaction of charge 2 in full (2 pages) |
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) |
2 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
12 March 2014 | Memorandum and Articles of Association (38 pages) |
12 March 2014 | Memorandum and Articles of Association (38 pages) |
12 March 2014 | Resolutions
|
12 March 2014 | Resolutions
|
14 October 2013 | Registered office address changed from C/O Capital Properties (Uk) Ltd Level 5 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 Level 5 Tower 12 Avenue North, 18-20 Bridge Street Manchester M3 3BZ United Kingdom on 14 October 2013 (1 page) |
2 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
5 August 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 5 August 2013 (1 page) |
5 August 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 5 August 2013 (1 page) |
5 August 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 5 August 2013 (1 page) |
19 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 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 9 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Director's details changed for Mr Michael Julian Ingall on 18 June 2013 (2 pages) |
18 June 2013 | Director's details changed for Mr Frederick Paul Graham-Watson on 18 June 2013 (2 pages) |
18 June 2013 | Director's details changed for Mr 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 United Kingdom on 16 May 2013 (1 page) |
16 May 2013 | Registered office address changed from 1St Floor 33 Cork Street London W1S 3NQ United Kingdom on 16 May 2013 (1 page) |
30 January 2013 | Full accounts made up to 31 December 2011 (9 pages) |
30 January 2013 | Full accounts made up to 31 December 2011 (9 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
19 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Termination of appointment of Stuart Lyell as a director (1 page) |
18 June 2012 | Termination of appointment of Stuart Lyell as a director (1 page) |
18 June 2012 | Termination of appointment of Stuart Lyell as a director (1 page) |
18 June 2012 | Termination of appointment of Stuart Lyell as a director (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) |
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) |
13 December 2011 | Appointment of Mr Martin Bell as a secretary (1 page) |
13 December 2011 | Appointment of Mr Martin Bell as a secretary (1 page) |
12 December 2011 | Termination of appointment of Suresh Gorasia as a secretary (1 page) |
12 December 2011 | Termination of appointment of Suresh Gorasia as a secretary (1 page) |
5 October 2011 | Full accounts made up to 31 December 2010 (9 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (9 pages) |
12 July 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages) |
12 July 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages) |
6 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (7 pages) |
6 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (7 pages) |
6 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (7 pages) |
31 March 2011 | Register inspection address has been changed from 2 Hardman Street Manchester M3 3HF United Kingdom (1 page) |
31 March 2011 | Register inspection address has been changed from 2 Hardman Street Manchester M3 3HF United Kingdom (1 page) |
18 March 2011 | Appointment of Mr Stuart Paul Lyell as a director (2 pages) |
18 March 2011 | Appointment of Mr Stuart Paul Lyell as a director (2 pages) |
10 February 2011 | Registered office address changed from 1 Cavendish Place London W1G 0QF United Kingdom on 10 February 2011 (1 page) |
10 February 2011 | Registered office address changed from 1 Cavendish Place London W1G 0QF United Kingdom on 10 February 2011 (1 page) |
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 September 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
14 September 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
15 July 2010 | Register inspection address has been changed (1 page) |
15 July 2010 | Register inspection address has been changed (1 page) |
9 June 2010 | Incorporation (46 pages) |
9 June 2010 | Incorporation (46 pages) |