UKBizDB.co.uk

ALLIED LONDON TIVOLI 201 LIMITED

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

This company is commonly known as Allied London Tivoli 201 Limited. The company was founded 19 years ago and was given the registration number 05264349. The firm's registered office is in 1 HARDMAN SQUARE. You can find them at C/o Allied London No. 1 Spinningfields, Level 12, 1 Hardman Square, Manchester. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:ALLIED LONDON TIVOLI 201 LIMITED
Company Number:05264349
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:19 October 2004
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:C/o Allied London No. 1 Spinningfields, Level 12, 1 Hardman Square, Manchester, United Kingdom, M3 3EB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Allied London, No. 1 Spinningfields, Level 12, 1 Hardman Square, United Kingdom, M3 3EB

Director06 July 2018Active
C/O Allied London, No. 1 Spinningfields, Level 12, 1 Hardman Square, United Kingdom, M3 3EB

Director19 October 2004Active
29 Broadhurst, Ashtead, KT21 1QB

Secretary19 October 2004Active
1st Floor, 33 Cork Street, London, England, W1S 3NQ

Secretary13 December 2011Active
2nd Floor, Hq Building, 2 Atherton Street, Manchester, England, M3 3GS

Secretary05 April 2012Active
1st Floor, 33 Cork Street, London, England, W1S 3NQ

Secretary15 October 2010Active
2nd Floor, Hq Building, 2 Atherton Street, Manchester, England, M3 3GS

Director11 July 2014Active
2nd Floor, Hq Building, 2 Atherton Street, Manchester, England, M3 3GS

Director19 October 2004Active
2nd Floor, Hq Building, 2 Atherton Street, Manchester, England, M3 3GS

Director15 July 2011Active
2nd Floor, Hq Building, 2 Atherton Street, Manchester, England, M3 3GS

Director09 July 2015Active
1 Canterbury Close, Rayleigh, SS6 9PS

Director19 October 2004Active

People with Significant Control

Allied London Properties Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Allied London No.1 Spinningfields, Level 12, Manchester, England, M3 3EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-01-12Gazette

Gazette dissolved voluntary.

Download
2020-10-27Gazette

Gazette notice voluntary.

Download
2020-10-16Dissolution

Dissolution application strike off company.

Download
2020-10-14Accounts

Accounts with accounts type micro entity.

Download
2020-09-29Accounts

Change account reference date company current shortened.

Download
2020-09-24Accounts

Accounts with accounts type micro entity.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type small.

Download
2019-08-15Mortgage

Mortgage satisfy charge full.

Download
2019-06-13Persons with significant control

Change to a person with significant control.

Download
2019-03-13Persons with significant control

Change to a person with significant control.

Download
2019-02-15Officers

Change person director company with change date.

Download
2018-12-17Accounts

Accounts with accounts type micro entity.

Download
2018-10-23Confirmation statement

Confirmation statement with no updates.

Download
2018-07-11Dissolution

Dissolution withdrawal application strike off company.

Download
2018-07-06Officers

Appoint person director company with name date.

Download
2018-07-06Address

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

Download
2018-07-05Address

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

Download
2018-05-22Gazette

Gazette notice voluntary.

Download
2018-05-14Dissolution

Dissolution application strike off company.

Download
2018-04-06Officers

Termination secretary company with name termination date.

Download
2018-04-06Officers

Termination director company with name termination date.

Download
2018-03-01Accounts

Change account reference date company previous extended.

Download
2017-11-09Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.