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.
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 | : |
|
Registered Address | : | 88 Edgware Way, Edgware, Middlesex, HA8 8JS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
55 Moresby Road, London, E5 9LE | Secretary | 01 April 2004 | Active |
25, Helenslea Avenue, London, England, NW11 8NE | Director | 27 April 2009 | Active |
55 Moresby Road, London, E5 9LE | Director | 01 April 2004 | Active |
Ground Floor, 28 Compayne Gardens, London, NW6 3DL | Director | 01 April 2004 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 26 March 2004 | Active |
26 Burgess Hill, London, NW2 2DA | Director | 01 April 2004 | Active |
55 Moresby Road, London, E5 9LE | Director | 01 April 2004 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 26 March 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-14 | Address | Change registered office address company with date old address new address. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-15 | Address | Change registered office address company with date old address new address. | Download |
2022-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-15 | Gazette | Gazette filings brought up to date. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-13 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-06-14 | Gazette | Gazette notice compulsory. | Download |
2021-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-03 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-03 | Officers | Change person director company with change date. | Download |
2021-06-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-02 | Officers | Termination director company with name termination date. | Download |
2019-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-04 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.