This company is commonly known as Allied City Estates Limited. The company was founded 26 years ago and was given the registration number 03552102. The firm's registered office is in LONDON. You can find them at Solar House, 282 Chase Road, London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | ALLIED CITY ESTATES LIMITED |
---|---|---|
Company Number | : | 03552102 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 April 1998 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Solar House, 282 Chase Road, London, N14 6NZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Solar House, 282 Chase Road, London, United Kingdom, N14 6NZ | Secretary | 23 April 1998 | Active |
25 Akropoleos Avenue, 3rd Floor, 1685 Nicosia, Cyprus, | Director | 23 April 1998 | Active |
Solar House, 282 Chase Road, London, United Kingdom, N14 6NZ | Director | 23 April 1998 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Secretary | 23 April 1998 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Director | 23 April 1998 | Active |
Mr George Georgallis | ||
Notified on | : | 08 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Solar House, 282 Chase Road, London, United Kingdom, N14 6NZ |
Nature of control | : |
|
Eastgate Business Ltd | ||
Notified on | : | 23 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Virgin Islands, British |
Address | : | Quijano Chambers, PO BOX 3159, Tortola, Virgin Islands, British, |
Nature of control | : |
|
Mr George Georgallis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Solar House, 282 Chase Road, London, United Kingdom, N14 6NZ |
Nature of control | : |
|
Mr Christofer Christoforou | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Solar House, 282 Chase Road, London, United Kingdom, N14 6NZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-31 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-30 | Officers | Change person director company with change date. | Download |
2023-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-24 | Officers | Change person secretary company with change date. | Download |
2018-07-24 | Officers | Change person director company with change date. | Download |
2018-07-24 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-01 | Mortgage | Mortgage satisfy charge full. | Download |
2016-09-06 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.