Company NameAllied London (Pavilion) Limited
Company StatusActive
Company Number10503025
CategoryPrivate Limited Company
Incorporation Date29 November 2016(7 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Suresh Premji Gorasia
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Allied London, Suite 1, Bonded Warehouse
18 Lower Byrom Street
Manchester
Greater Manchester
M3 4AP
Director NameMr Frederick Paul Graham-Watson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Allied London, Suite 1, Bonded Warehouse
18 Lower Byrom Street
Manchester
Greater Manchester
M3 4AP
Director NameMr Jonathan Raine
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2018(1 year, 3 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Allied London, Suite 1, Bonded Warehouse
18 Lower Byrom Street
Manchester
Greater Manchester
M3 4AP
Director NameMr Michael Julian Ingall
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2018(1 year, 3 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Allied London, Suite 1, Bonded Warehouse
18 Lower Byrom Street
Manchester
Greater Manchester
M3 4AP
Director NameMr Andrew James Campbell
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Hq Building 2 Atherton Street
Manchester
M3 3GS

Location

Registered AddressC/O Allied London, Suite 1, Bonded Warehouse
18 Lower Byrom Street
Manchester
Greater Manchester
M3 4AP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return3 November 2023 (5 months, 3 weeks ago)
Next Return Due17 November 2024 (6 months, 3 weeks from now)

Charges

26 October 2017Delivered on: 30 October 2017
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: All that freehold property known as the pavilion, byrom street, spinningfields, manchester referred to within a transfer dated 26 october 2017. please see the instrument for more details.
Outstanding
15 September 2017Delivered on: 22 September 2017
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: All that leasehold property known as the pavilion, byrom street, spinningfields, manchester comprised within a lease dated 14 september 2017.
Outstanding
25 August 2017Delivered on: 30 August 2017
Persons entitled: Close Brothers Limited

Classification: A registered charge
Outstanding

Filing History

10 November 2023Confirmation statement made on 3 November 2023 with updates (4 pages)
17 July 2023Director's details changed for Mr Michael Julian Ingall on 3 July 2023 (2 pages)
1 March 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
4 November 2022Confirmation statement made on 3 November 2022 with updates (4 pages)
9 August 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
29 November 2021Confirmation statement made on 28 November 2021 with updates (4 pages)
6 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
20 April 2021Change of details for Allied London Properties Limited as a person with significant control on 19 April 2021 (2 pages)
19 April 2021Registered 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 January 2021Accounts for a small company made up to 31 December 2019 (12 pages)
8 January 2021Confirmation statement made on 28 November 2020 with updates (4 pages)
7 July 2020Director's details changed for Mr Michael Julian Ingall on 7 July 2020 (2 pages)
12 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
11 October 2019Accounts for a small company made up to 31 December 2018 (14 pages)
2 April 2019Change of details for Allied London Properties Limited as a person with significant control on 2 April 2019 (2 pages)
6 February 2019Director's details changed for Mr Jonathan Raine on 6 February 2019 (2 pages)
6 February 2019Director's details changed for Mr Michael Julian Ingall on 6 February 2019 (2 pages)
30 January 2019Confirmation statement made on 28 November 2018 with no updates (3 pages)
1 October 2018Accounts for a small company made up to 31 December 2017 (13 pages)
6 July 2018Registered 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 2018Registered office address changed from C/O C/O Allied London Properties 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS United Kingdom to Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields, Manchester M3 3EB on 4 July 2018 (1 page)
2 May 2018Satisfaction of charge 105030250001 in full (1 page)
2 May 2018Satisfaction of charge 105030250003 in full (1 page)
6 April 2018Termination of appointment of Andy James Campbell as a director on 24 March 2018 (1 page)
3 April 2018Appointment of Mr Michael Julian Ingall as a director on 13 March 2018 (3 pages)
3 April 2018Appointment of Mr Jonathan Raine as a director on 13 March 2018 (3 pages)
22 February 2018Previous accounting period extended from 30 November 2017 to 31 December 2017 (1 page)
16 January 2018Confirmation statement made on 28 November 2017 with no updates (3 pages)
7 November 2017Satisfaction of charge 105030250002 in full (1 page)
7 November 2017Satisfaction of charge 105030250002 in full (1 page)
30 October 2017Registration of charge 105030250003, created on 26 October 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(49 pages)
30 October 2017Registration of charge 105030250003, created on 26 October 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(49 pages)
22 September 2017Registration of charge 105030250002, created on 15 September 2017 (25 pages)
22 September 2017Registration of charge 105030250002, created on 15 September 2017 (25 pages)
30 August 2017Registration of charge 105030250001, created on 25 August 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(26 pages)
30 August 2017Registration of charge 105030250001, created on 25 August 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(26 pages)
29 November 2016Incorporation
Statement of capital on 2016-11-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
29 November 2016Incorporation
Statement of capital on 2016-11-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)