This company is commonly known as Allisend Limited. The company was founded 44 years ago and was given the registration number 01425974. The firm's registered office is in CROYDON. You can find them at 94 Park Lane, , Croydon, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | ALLISEND LIMITED |
---|---|---|
Company Number | : | 01425974 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 June 1979 |
End of financial year | : | 25 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Axe Block Management Ltd, Thomas House, 84 Eccleston Square, Victoria, United Kingdom, SW1V 1PX | Secretary | 30 January 2023 | Active |
C/O Axe Block Management Ltd, Thomas House, 84 Eccleston Square, Victoria, United Kingdom, SW1V 1PX | Director | 16 August 2022 | Active |
C/O Axe Block Management Ltd, Thomas House, 84 Eccleston Square, Victoria, United Kingdom, SW1V 1PX | Director | 15 September 2016 | Active |
C/O Axe Block Management Ltd, Thomas House, 84 Eccleston Square, Victoria, United Kingdom, SW1V 1PX | Director | 11 May 2022 | Active |
37 Bell Street, Reigate, Surrey, RH2 7AG | Secretary | 25 March 2001 | Active |
3 Maple House, Oakfield Drive, Reigate, RH2 9NT | Secretary | - | Active |
2 Maple House, Oakfield Drive, Reigate, RH2 9NT | Secretary | 25 October 1993 | Active |
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP | Corporate Secretary | 08 August 2017 | Active |
The Georgian House, 37 Bell Street, Reigate, England, RH2 7AG | Corporate Secretary | 14 May 2015 | Active |
5 Beech House, Oakfield Drive, Reigate, RH2 9NS | Director | 13 November 2006 | Active |
C/O Axe Block Management Ltd, Thomas House, 84 Eccleston Square, Victoria, United Kingdom, SW1V 1PX | Director | 15 September 2016 | Active |
5 Maple House, Oakfield Drive, Reigate, RH2 9NT | Director | 10 November 2003 | Active |
3 Beech House, Oakfield Drive, Reigate, RH2 9NS | Director | 30 October 1995 | Active |
1 Maple House, Oakfield Drive, Reigate, RH2 9NT | Director | - | Active |
6 Maple House, Reigate, RH2 9NT | Director | - | Active |
3 Beech House, Oakfield Drive, Reigate, RH2 9NS | Director | 04 November 2002 | Active |
94 Park Lane, Croydon, United Kingdom, CR0 1JB | Director | 15 September 2016 | Active |
4 Beech House, Oakfield Drive, Reigate, RH2 9NS | Director | 13 November 2006 | Active |
6 Beech House, Oakfield Drive, Reigate, RH2 9NS | Director | 25 October 1993 | Active |
3 Maple House, Oakfield Drive, Reigate, RH2 9NT | Director | - | Active |
37 Bell Street, Reigate, Surrey, RH2 7AG | Director | 07 November 2012 | Active |
1 Maple House, Oakfield Drive, Reigate, RH2 9NT | Director | 08 November 2004 | Active |
6 Maple House, Oakfield Drive, Reigate, RH2 9NT | Director | 04 November 2002 | Active |
1 Beech House, Reigate, RH2 9NS | Director | - | Active |
4 Maple House, Oakfield Drive, Reigate, RH2 9NT | Director | - | Active |
2 Maple House, Oakfield Drive, Reigate, RH2 9NT | Director | 08 November 2007 | Active |
2 Maple House, Oakfield Drive, Reigate, RH2 9NT | Director | 25 October 1993 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-15 | Officers | Termination director company with name termination date. | Download |
2023-01-31 | Officers | Change person director company with change date. | Download |
2023-01-31 | Officers | Appoint person secretary company with name date. | Download |
2023-01-31 | Address | Change registered office address company with date old address new address. | Download |
2023-01-03 | Address | Change registered office address company with date old address new address. | Download |
2023-01-03 | Officers | Termination secretary company with name termination date. | Download |
2022-12-06 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-11 | Officers | Change corporate secretary company with change date. | Download |
2022-10-11 | Officers | Change corporate secretary company with change date. | Download |
2022-08-25 | Officers | Appoint person director company with name date. | Download |
2022-06-30 | Officers | Appoint person director company with name date. | Download |
2021-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-06 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-19 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Officers | Termination director company with name termination date. | Download |
2019-11-18 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-11 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.