Level 12
1 Hardman Square
Manchester
M3 3EB
Director Name | Mr Jonathan Raine |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2015(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 07 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB |
Director Name | Mr Stuart Paul Lyell |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2012(same day as company formation) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | Level 5 Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ |
Director Name | Mr Michael Julian Ingall |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2012(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 5 Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ |
Secretary Name | Andy Campbell |
---|---|
Status | Resigned |
Appointed | 20 April 2012(same day as company formation) |
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 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2014(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 March 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS |
Website | alliedlondon.com |
---|
Registered Address | C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Allied London Holdco Two LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,123,944 |
Gross Profit | £454,696 |
Net Worth | £451,467 |
Current Liabilities | £1,215,108 |
Latest Accounts | 28 February 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
5 November 2013 | Delivered on: 13 November 2013 Persons entitled: Pramerica Real Estate Capital a S.a R.L. Classification: A registered charge Particulars: F/H property k/a land on the south side of hardman street spinningfields manchester t/bno. MAN4060. Notification of addition to or amendment of charge. Outstanding |
---|
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
---|---|
28 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
18 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
21 July 2015 | Appointment of Mr Jonathan Raine as a director on 9 July 2015 (2 pages) |
21 July 2015 | Appointment of Mr Jonathan Raine as a director on 9 July 2015 (2 pages) |
7 July 2015 | Full accounts made up to 31 December 2014 (12 pages) |
17 June 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
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) |
12 August 2014 | Full accounts made up to 31 December 2013 (12 pages) |
16 July 2014 | Appointment of Mr Andy James Campbell as a director on 11 July 2014 (2 pages) |
2 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
5 December 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
5 December 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
29 November 2013 | Termination of appointment of Stuart Lyell as a director (1 page) |
29 November 2013 | Termination of appointment of Michael Ingall as a director (1 page) |
13 November 2013 | Registration of charge 080387180001 (32 pages) |
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) |
11 September 2013 | Previous accounting period extended from 30 April 2013 to 30 June 2013 (1 page) |
17 May 2013 | Registered office address changed from Ist Floor 33 Cork Street London W1S 3NQ England on 17 May 2013 (1 page) |
30 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Company name changed capital properties (uk) no 2 LIMITED\certificate issued on 21/03/13
|
14 March 2013 | Appointment of Mr Stuart Paul Lyell as a director (2 pages) |
18 June 2012 | Appointment of Mr Stuart Paul Lyell as a director (2 pages) |
20 April 2012 | Incorporation
|