ALLAWAH LTD

Register to unlock more data on OkredoRegister

ALLAWAH LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06055352

Incorporation date

17/01/2007

Size

Micro Entity

Contacts

Registered address

Registered address

International House, 64 Nile Street, London N1 7SRCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2007)
dot icon28/04/2026
First Gazette notice for compulsory strike-off
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon16/02/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon10/03/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon06/02/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon03/05/2022
Compulsory strike-off action has been discontinued
dot icon30/04/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon05/04/2022
First Gazette notice for compulsory strike-off
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon08/03/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon30/09/2020
Micro company accounts made up to 2019-12-31
dot icon04/02/2020
Registered office address changed from 123 Jubillee Court Victoria Parade London SE10 9FJ England to International House 64 Nile Street London N1 7SR on 2020-02-04
dot icon04/02/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon29/09/2019
Micro company accounts made up to 2018-12-31
dot icon27/01/2019
Confirmation statement made on 2019-01-17 with updates
dot icon08/01/2019
Purchase of own shares.
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon11/07/2018
Registered office address changed from 19 Oak House London Road Sevenoaks Kent TN13 1AF England to 123 Jubillee Court Victoria Parade London SE10 9FJ on 2018-07-11
dot icon31/01/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon20/02/2017
Confirmation statement made on 2017-01-17 with updates
dot icon18/02/2017
Previous accounting period shortened from 2017-01-16 to 2016-12-31
dot icon16/11/2016
Purchase of own shares.
dot icon08/10/2016
Total exemption small company accounts made up to 2016-01-16
dot icon21/06/2016
Registered office address changed from 29 Westwood Road Barnes London SW13 0LA England to 19 Oak House London Road Sevenoaks Kent TN13 1AF on 2016-06-21
dot icon01/03/2016
Statement of capital following an allotment of shares on 2015-03-20
dot icon22/02/2016
Purchase of own shares.
dot icon17/02/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon17/02/2016
Secretary's details changed for Mr Brendan Charles Hughes on 2016-01-01
dot icon14/02/2016
Secretary's details changed for Mr Brendan Charles Hughes on 2016-01-16
dot icon21/09/2015
Total exemption small company accounts made up to 2015-01-16
dot icon03/03/2015
Registered office address changed from 282 Cowley Mansions Mortlake High Street London Uk SW14 8SL to 29 Westwood Road Barnes London SW13 0LA on 2015-03-03
dot icon26/01/2015
Previous accounting period shortened from 2015-01-31 to 2015-01-16
dot icon26/01/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon16/01/2015
Statement of capital following an allotment of shares on 2014-12-08
dot icon23/09/2014
Statement of capital following an allotment of shares on 2014-08-22
dot icon20/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon17/02/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon11/05/2013
Total exemption small company accounts made up to 2013-01-31
dot icon18/02/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon19/04/2012
Total exemption full accounts made up to 2012-01-31
dot icon09/02/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon09/02/2012
Appointment of Mr Brendan Charles Hughes as a director
dot icon09/02/2012
Appointment of Ms Natalie Anne Freestone as a director
dot icon09/02/2012
Termination of appointment of Mark Hughes as a director
dot icon09/02/2012
Termination of appointment of Brendan Hughes as a director
dot icon19/12/2011
Total exemption full accounts made up to 2011-01-31
dot icon13/03/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon30/11/2010
Total exemption full accounts made up to 2010-01-31
dot icon18/10/2010
Registered office address changed from 9 Glenavon Court 38 St Philips Avenue Worcester Park Surrey KT4 8JY on 2010-10-18
dot icon18/10/2010
Registered office address changed from 282 Cowley Mansions Mortlake High Street Mortlake London Uk SW14 8SL United Kingdom on 2010-10-18
dot icon15/02/2010
Director's details changed for Mark Kingsley Hughes on 2010-01-01
dot icon15/02/2010
Director's details changed for Brendan Charles Hughes on 2010-01-01
dot icon15/02/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon22/01/2010
Total exemption full accounts made up to 2009-01-31
dot icon01/09/2009
Registered office changed on 01/09/2009 from 282 cowley mansions mortlake high street london SW14 8SL
dot icon30/03/2009
Return made up to 17/01/09; full list of members
dot icon06/01/2009
Total exemption full accounts made up to 2008-01-31
dot icon23/07/2008
Return made up to 17/01/08; full list of members
dot icon22/07/2008
Ad 17/01/07\gbp si 10000@1=10000\gbp ic 10000/20000\
dot icon22/07/2008
Location of register of members
dot icon17/01/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/01/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
144.54K
-
0.00
-
-
2022
2
47.09K
-
0.00
-
-
2022
2
47.09K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

47.09K £Descended-67.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Brendan Charles Hughes
Director
09/02/2012 - Present
-
Mr Brendan Charles Hughes
Director
17/01/2007 - 09/02/2012
-
Hughes, Brendan Charles
Secretary
17/01/2007 - Present
1
Freestone, Natalie Anne
Director
09/02/2012 - Present
-
Hughes, Mark Kingsley
Director
17/01/2007 - 09/02/2012
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLAWAH LTD

ALLAWAH LTD is an(a) Active company incorporated on 17/01/2007 with the registered office located at International House, 64 Nile Street, London N1 7SR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLAWAH LTD?

toggle

ALLAWAH LTD is currently Active. It was registered on 17/01/2007 .

Where is ALLAWAH LTD located?

toggle

ALLAWAH LTD is registered at International House, 64 Nile Street, London N1 7SR.

What does ALLAWAH LTD do?

toggle

ALLAWAH LTD operates in the Administration of financial markets (66.11 - SIC 2007) sector.

How many employees does ALLAWAH LTD have?

toggle

ALLAWAH LTD had 2 employees in 2022.

What is the latest filing for ALLAWAH LTD?

toggle

The latest filing was on 28/04/2026: First Gazette notice for compulsory strike-off.