UKBizDB.co.uk

ALLORO INVESTMENTS LIMITED

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

This company is commonly known as Alloro Investments Limited. The company was founded 29 years ago and was given the registration number 03042191. The firm's registered office is in GODALMING. You can find them at The White House, 2 Meadrow, Godalming, Surrey. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ALLORO INVESTMENTS LIMITED
Company Number:03042191
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:05 April 1995
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:The White House, 2 Meadrow, Godalming, Surrey, GU7 3HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The White House, 2 Meadrow, Godalming, GU7 3HN

Secretary22 October 2019Active
14 Addison Grove, Bedford Park, London, W4 1ER

Director01 May 2001Active
The White House, 2 Meadrow, Godalming, GU7 3HN

Director22 October 2019Active
16 Wavendon Avenue, London, W4 4NR

Director01 June 2006Active
30 Bath Road, Emsworth, PO10 7ER

Secretary01 May 2003Active
Paihia, Brackendene Ash, Aldershot, GU12 6BN

Secretary14 September 2005Active
16 Wavendon Avenue, London, W4 4NR

Secretary15 February 2007Active
The Gables, Stonebridge Fields, Shalford, Guildford, GU4 8EE

Secretary10 July 2007Active
The Red Brick House, Little Venice, London, W9 1AW

Secretary10 April 1995Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary05 April 1995Active
Culmer Farmhouse, Petworth Road, Wormley, Godalming, GU8 5SW

Director01 June 2006Active
36 Sauncey Avenue, Harpenden, AL5 4QJ

Director01 June 2006Active
14 Addison Grove, Bedford Park, London, W4 1ER

Director10 April 1995Active
30 Bath Road, Emsworth, PO10 7ER

Director01 March 2000Active
120 East Road, London, N1 6AA

Nominee Director05 April 1995Active
39 Ravenscourt Gardens, London, W6 0TU

Director01 March 2000Active
The Gables, Stonebridge Fields, Shalford, Guildford, GU4 8EE

Director02 April 2007Active
The Red Brick House, Little Venice, London, W9 1AW

Director10 April 1995Active

People with Significant Control

Mr Toby Richard Baines
Notified on:30 June 2016
Status:Active
Date of birth:February 1962
Nationality:British
Address:The White House, Godalming, GU7 3HN
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2020-09-16Dissolution

Dissolution voluntary strike off suspended.

Download
2020-07-21Gazette

Gazette notice voluntary.

Download
2020-07-14Dissolution

Dissolution application strike off company.

Download
2020-07-06Accounts

Accounts with accounts type total exemption full.

Download
2020-07-01Accounts

Change account reference date company previous shortened.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Accounts

Accounts with accounts type total exemption full.

Download
2019-10-23Officers

Termination director company with name termination date.

Download
2019-10-23Officers

Appoint person secretary company with name date.

Download
2019-10-23Officers

Termination secretary company with name termination date.

Download
2019-10-23Officers

Appoint person director company with name date.

Download
2019-06-21Accounts

Accounts with accounts type total exemption full.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-07-12Accounts

Accounts with accounts type total exemption full.

Download
2018-04-24Confirmation statement

Confirmation statement with no updates.

Download
2017-07-27Accounts

Accounts with accounts type total exemption small.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2017-02-09Officers

Change person director company with change date.

Download
2016-05-05Accounts

Accounts with accounts type total exemption full.

Download
2016-04-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-02Accounts

Change account reference date company previous extended.

Download
2015-05-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-04Accounts

Accounts with accounts type total exemption full.

Download
2014-05-06Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.