This company is commonly known as Allied Mills (no.1) Limited. The company was founded 131 years ago and was given the registration number 00037410. The firm's registered office is in LONDON. You can find them at Weston Centre, 10 Grosvenor Street, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | ALLIED MILLS (NO.1) LIMITED |
---|---|---|
Company Number | : | 00037410 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 October 1892 |
End of financial year | : | 16 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Weston Centre, 10 Grosvenor Street, London, W1K 4QY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Secretary | 14 April 2022 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Director | 23 August 2021 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Director | 23 December 2020 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Secretary | 24 December 2020 | Active |
79b Huddleston Road, London, N7 0AE | Secretary | 14 July 2000 | Active |
3 Branksome Way, Harrow, HA3 9SH | Secretary | - | Active |
Honey Cottage, Hatton Fields, Sutton Lane, Hilton, DE65 5GQ | Secretary | 24 July 2001 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Secretary | 13 August 2001 | Active |
The Coach House, 32 Kerrison Road Ealing, London, W5 5NW | Secretary | 26 February 2001 | Active |
1a Kingsfield Road, Oxhey, Watford, WD1 4PP | Secretary | - | Active |
The Old Stables, White Lodge Barns, Pipewell, Kettering, United Kingdom, NN14 1QZ | Director | 26 February 2007 | Active |
The Drive, Parsonage Farm, Arkesden, CB11 4HB | Director | - | Active |
Monks Walk The Friary, Old Windsor, Windsor, SL4 2NR | Director | - | Active |
8 Upland Drive, Hatfield, AL9 6PS | Director | 23 September 1991 | Active |
Chestnuts, Newton Hall Chase, Dunmow, CM6 2AR | Director | 19 January 2001 | Active |
The Limes School Lane, South Milford, Leeds, LS25 5NA | Director | - | Active |
10 Gilbey Green, Wicken Road Newport, Saffron Walden, CB11 3RS | Director | 01 March 1999 | Active |
The Mill, Felsted, Great Dunmow, CM6 3HQ | Director | 01 November 1994 | Active |
33 Warwick Road, Bishops Stortford, CM23 5NH | Director | - | Active |
Netherfield House, Stonham Road, Mickfield, Stowmarket, IP14 5LR | Director | 23 March 1999 | Active |
The Old Kings Head, Berden, Bishops Stortford, CM23 1AN | Director | - | Active |
Angel Wells Farm, House, Morkery Lane, Castle Bytham, United Kingdom, NG33 4SW | Director | 20 January 2014 | Active |
Allied Mills Ltd, Tilbury Docks, Tilbury, United Kingdom, RM18 7JR | Director | 20 January 2014 | Active |
3 Elm Close, Amersham, HP6 5DD | Director | 31 March 2003 | Active |
16 De Vere Close, Hatfield Peverel, Chelmsford, CM3 2LS | Director | 01 July 1997 | Active |
19 Lennox Street, Edinburgh, EH4 1PY | Director | 01 March 1999 | Active |
28 Ringwood Avenue, London, N2 9NS | Director | - | Active |
28 High Street, Harrington, Northampton, NN6 9NU | Director | - | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Director | 28 July 2006 | Active |
Chalford Manor Farm, Chalford, Chinnor, OX9 4NH | Director | - | Active |
Food Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-15 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-13 | Officers | Second filing of director appointment with name. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-14 | Officers | Appoint person secretary company with name date. | Download |
2022-04-14 | Officers | Termination secretary company with name termination date. | Download |
2022-04-11 | Officers | Termination director company with name termination date. | Download |
2021-09-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-23 | Officers | Appoint person director company with name date. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Officers | Appoint person secretary company with name date. | Download |
2021-01-04 | Officers | Termination secretary company with name termination date. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2020-12-24 | Officers | Appoint person director company with name date. | Download |
2020-08-25 | Change of name | Certificate change of name company. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-11 | Resolution | Resolution. | Download |
2018-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-12 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.