ALLIANCE DIVERSIFIED LTD.

Register to unlock more data on OkredoRegister

ALLIANCE DIVERSIFIED LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04369898

Incorporation date

08/02/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

22 I/C Charterbrook Accountants, Easy Hub, Suite 3.12, Addiscombe Road, Croydon CR0 5PECopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2002)
dot icon09/02/2024
Compulsory strike-off action has been suspended
dot icon30/01/2024
First Gazette notice for compulsory strike-off
dot icon02/03/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon29/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon21/09/2022
Termination of appointment of Denise Margot Bassett as a director on 2022-09-21
dot icon02/03/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon02/03/2022
Registered office address changed from 291 - 307 Kirkdale Unit 129 Regency House Business Centre Sydenham London SE26 4QD England to 22 I/C Charterbrook Accountants Easy Hub, Suite 3.12 Addiscombe Road Croydon CR0 5PE on 2022-03-02
dot icon30/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon02/10/2021
Compulsory strike-off action has been discontinued
dot icon01/10/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon26/06/2021
Compulsory strike-off action has been suspended
dot icon01/06/2021
First Gazette notice for compulsory strike-off
dot icon12/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon20/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon01/04/2019
Total exemption full accounts made up to 2019-02-28
dot icon26/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon27/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon13/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon23/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon10/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon17/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon29/06/2016
Registered office address changed from Charterbrook Limited 2nd Floor 127 Knatchbull Road London London SE5 9QY to 291 - 307 Kirkdale Unit 129 Regency House Business Centre Sydenham London SE26 4QD on 2016-06-29
dot icon12/02/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon07/03/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon29/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon02/08/2014
Compulsory strike-off action has been discontinued
dot icon30/07/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon30/07/2014
Termination of appointment of Janet Angela Owbridge as a director on 2014-04-01
dot icon30/07/2014
Termination of appointment of Janet Angela Owbridge as a secretary on 2014-04-01
dot icon10/06/2014
First Gazette notice for compulsory strike-off
dot icon04/12/2013
Total exemption full accounts made up to 2013-02-28
dot icon10/04/2013
Total exemption full accounts made up to 2012-02-28
dot icon20/03/2013
Compulsory strike-off action has been discontinued
dot icon19/03/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon19/03/2013
Director's details changed for Rev Janet Angela Owbridge on 2012-10-01
dot icon19/03/2013
Registered office address changed from C/O Charterbrook Accountants Unit 1 Eurolink Business Center 49 Effra Road London London SW2 1BZ United Kingdom on 2013-03-19
dot icon05/03/2013
First Gazette notice for compulsory strike-off
dot icon06/03/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon06/03/2012
Secretary's details changed for Rev Janet Angela Owbridge on 2012-03-05
dot icon06/03/2012
Registered office address changed from 19 Bartok House 30 Lansdowne Walk Notting Hill London W11 3LT on 2012-03-06
dot icon05/03/2012
Director's details changed for Rev Michael Anthony Bassett on 2012-03-01
dot icon05/03/2012
Director's details changed for Mrs Denise Margot Bassett on 2012-03-01
dot icon05/12/2011
Total exemption full accounts made up to 2011-02-28
dot icon28/03/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-02-28
dot icon26/04/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon26/04/2010
Director's details changed for Rev Michael Anthony Bassett on 2010-02-08
dot icon26/04/2010
Director's details changed for Rev Janet Angela Owbridge on 2010-02-08
dot icon26/04/2010
Director's details changed for Mrs Denise Margot Bassett on 2010-02-08
dot icon07/01/2010
Total exemption full accounts made up to 2009-02-28
dot icon23/03/2009
Return made up to 08/02/09; full list of members
dot icon05/01/2009
Total exemption full accounts made up to 2008-02-28
dot icon12/06/2008
Return made up to 08/02/08; full list of members
dot icon12/06/2008
Director's change of particulars / denise bassett / 12/06/2008
dot icon31/12/2007
Total exemption full accounts made up to 2007-02-28
dot icon22/05/2007
Return made up to 08/02/07; full list of members
dot icon24/01/2007
Total exemption full accounts made up to 2006-02-28
dot icon21/11/2006
Return made up to 08/02/06; full list of members
dot icon21/11/2006
Director's particulars changed
dot icon21/11/2006
Director's particulars changed
dot icon22/08/2006
Registered office changed on 22/08/06 from: suite 1 89 onslow gardens south kensington london SW7 3BU
dot icon07/03/2006
Total exemption full accounts made up to 2005-02-28
dot icon23/11/2005
Return made up to 08/02/05; full list of members
dot icon06/01/2005
Total exemption full accounts made up to 2004-02-28
dot icon28/02/2004
Return made up to 08/02/04; full list of members
dot icon28/02/2004
New director appointed
dot icon11/12/2003
Total exemption full accounts made up to 2003-02-28
dot icon29/05/2003
Return made up to 08/02/03; full list of members
dot icon20/05/2003
New secretary appointed
dot icon10/09/2002
Registered office changed on 10/09/02 from: 1 heaton house 216 fulham road chelsea london SW10 9NB
dot icon12/07/2002
New director appointed
dot icon13/02/2002
Secretary resigned
dot icon08/02/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2022
dot iconNext confirmation date
08/02/2024
dot iconLast change occurred
28/02/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2022
dot iconNext account date
28/02/2023
dot iconNext due on
30/11/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
36.54K
-
0.00
-
-
2022
0
39.71K
-
0.00
-
-
2022
0
39.71K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

39.71K £Ascended8.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Denise Margot Bassett
Director
12/02/2004 - 21/09/2022
-
IGP CORPORATE NOMINEES LTD.
Nominee Secretary
08/02/2002 - 08/02/2002
623
Mr Michael Anthony Bassett
Director
08/02/2002 - Present
-
Bassett, Denise
Secretary
08/02/2002 - 10/03/2003
-
Owbridge, Janet Angela, Rev
Director
08/07/2002 - 01/04/2014
1

Persons with Significant Control

2
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 ALLIANCE DIVERSIFIED LTD.

ALLIANCE DIVERSIFIED LTD. is an(a) Active company incorporated on 08/02/2002 with the registered office located at 22 I/C Charterbrook Accountants, Easy Hub, Suite 3.12, Addiscombe Road, Croydon CR0 5PE. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIANCE DIVERSIFIED LTD.?

toggle

ALLIANCE DIVERSIFIED LTD. is currently Active. It was registered on 08/02/2002 .

Where is ALLIANCE DIVERSIFIED LTD. located?

toggle

ALLIANCE DIVERSIFIED LTD. is registered at 22 I/C Charterbrook Accountants, Easy Hub, Suite 3.12, Addiscombe Road, Croydon CR0 5PE.

What does ALLIANCE DIVERSIFIED LTD. do?

toggle

ALLIANCE DIVERSIFIED LTD. operates in the Other publishing activities (58.19 - SIC 2007) sector.

What is the latest filing for ALLIANCE DIVERSIFIED LTD.?

toggle

The latest filing was on 09/02/2024: Compulsory strike-off action has been suspended.