UKBizDB.co.uk

ALLIANCE AND MUTUAL INVESTMENT (2005) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alliance And Mutual Investment (2005) Ltd. The company was founded 20 years ago and was given the registration number 05085107. The firm's registered office is in EDGWARE. You can find them at 88 Edgware Way, , Edgware, Middlesex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ALLIANCE AND MUTUAL INVESTMENT (2005) LTD
Company Number:05085107
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2004
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:88 Edgware Way, Edgware, Middlesex, HA8 8JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55 Moresby Road, London, E5 9LE

Secretary01 April 2004Active
25, Helenslea Avenue, London, England, NW11 8NE

Director27 April 2009Active
55 Moresby Road, London, E5 9LE

Director01 April 2004Active
Ground Floor, 28 Compayne Gardens, London, NW6 3DL

Director01 April 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary26 March 2004Active
26 Burgess Hill, London, NW2 2DA

Director01 April 2004Active
55 Moresby Road, London, E5 9LE

Director01 April 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director26 March 2004Active

People with Significant Control

Mr Yehuda Goldenberg
Notified on:30 June 2016
Status:Active
Date of birth:June 1949
Nationality:British
Country of residence:England
Address:55, Moresby Road, London, England, E5 9LE
Nature of control:
  • Significant influence or control
Mrs Esther Goldenberg
Notified on:30 June 2016
Status:Active
Date of birth:April 1951
Nationality:British
Country of residence:England
Address:55, Moresby Road, London, England, E5 9LE
Nature of control:
  • Significant influence or control
Mrs Melanie Bobbe
Notified on:30 June 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:25, Helenslea Avenue, London, England, NW11 8NE
Nature of control:
  • Significant influence or control
Mrs Philippa Susan Raven
Notified on:30 June 2016
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:England
Address:Ground Floor, 28, Compayne Gardens, London, England, NW6 3DL
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-04Accounts

Accounts with accounts type total exemption full.

Download
2023-06-14Address

Change registered office address company with date old address new address.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Address

Change registered office address company with date old address new address.

Download
2022-08-03Accounts

Accounts with accounts type total exemption full.

Download
2022-07-15Gazette

Gazette filings brought up to date.

Download
2022-07-14Confirmation statement

Confirmation statement with updates.

Download
2022-07-14Confirmation statement

Confirmation statement with updates.

Download
2022-07-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-14Gazette

Gazette notice compulsory.

Download
2021-08-08Accounts

Accounts with accounts type total exemption full.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Persons with significant control

Change to a person with significant control.

Download
2021-06-03Officers

Change person director company with change date.

Download
2021-06-03Persons with significant control

Cessation of a person with significant control.

Download
2020-07-08Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Officers

Termination director company with name termination date.

Download
2019-05-03Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2018-05-04Accounts

Accounts with accounts type total exemption full.

Download
2018-04-24Confirmation statement

Confirmation statement with no updates.

Download
2017-05-04Accounts

Accounts with accounts type total exemption small.

Download
2017-04-20Confirmation statement

Confirmation statement with updates.

Download
2016-05-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.