ALLIED FINANCE LIMITED

Register to unlock more data on OkredoRegister

ALLIED FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01277806

Incorporation date

20/09/1976

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor 18 Queens Road, Brighton, East Sussex BN1 3XACopy
copy info iconCopy
See on map
Latest events (Record since 20/09/1976)
dot icon23/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon07/10/2025
First Gazette notice for voluntary strike-off
dot icon29/09/2025
Application to strike the company off the register
dot icon18/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/08/2025
Termination of appointment of Albany Nominees Limited as a director on 2025-07-22
dot icon11/08/2025
Confirmation statement made on 2025-07-31 with updates
dot icon28/01/2025
Termination of appointment of Albany Nominees Limited as a secretary on 2025-01-28
dot icon27/11/2024
Registration of charge 012778060015, created on 2024-11-20
dot icon19/11/2024
Satisfaction of charge 1 in full
dot icon19/11/2024
Satisfaction of charge 2 in full
dot icon19/11/2024
Satisfaction of charge 3 in full
dot icon19/11/2024
Satisfaction of charge 4 in full
dot icon19/11/2024
Satisfaction of charge 5 in full
dot icon19/11/2024
Satisfaction of charge 6 in full
dot icon19/11/2024
Satisfaction of charge 7 in full
dot icon19/11/2024
Satisfaction of charge 8 in full
dot icon19/11/2024
Satisfaction of charge 9 in full
dot icon19/11/2024
Satisfaction of charge 10 in full
dot icon19/11/2024
Satisfaction of charge 11 in full
dot icon19/11/2024
Satisfaction of charge 12 in full
dot icon19/11/2024
Satisfaction of charge 14 in full
dot icon22/10/2024
Registered office address changed from 3rd Floor Hanover House 118 Queens Road Brighton East Sussex BN1 3XG to 1st Floor 18 Queens Road Brighton East Sussex BN1 3XA on 2024-10-22
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon20/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon04/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon03/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon09/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon30/03/2021
Director's details changed for Mr John Downton Croft on 2021-02-15
dot icon17/12/2020
Micro company accounts made up to 2019-12-31
dot icon05/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon14/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon08/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon10/08/2017
Director's details changed for Mr John Downton Croft on 2017-08-10
dot icon07/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon31/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon20/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon05/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon06/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon05/08/2010
Director's details changed for Albany Nominees Limited on 2010-07-30
dot icon05/08/2010
Secretary's details changed for Albany Nominees Limited on 2010-07-30
dot icon05/08/2010
Director's details changed for Brombard Trustees Limited on 2010-07-30
dot icon21/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/11/2009
Accounts for a small company made up to 2008-12-31
dot icon19/08/2009
Return made up to 31/07/09; full list of members
dot icon06/06/2009
Director appointed john downtown croft
dot icon15/01/2009
Amended full accounts made up to 2007-12-31
dot icon22/12/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/12/2008
Resolutions
dot icon17/12/2008
Re-registration of Memorandum and Articles
dot icon17/12/2008
Application for reregistration from PLC to private
dot icon17/12/2008
Certificate of re-registration from Public Limited Company to Private
dot icon05/08/2008
Return made up to 31/07/08; full list of members
dot icon22/01/2008
Full accounts made up to 2006-12-31
dot icon30/08/2007
Return made up to 31/07/07; full list of members
dot icon06/10/2006
Full accounts made up to 2005-12-31
dot icon06/09/2006
Return made up to 31/07/06; full list of members
dot icon02/02/2006
Full accounts made up to 2004-12-31
dot icon08/08/2005
Return made up to 31/07/05; full list of members
dot icon20/12/2004
Full accounts made up to 2003-12-31
dot icon07/09/2004
Return made up to 31/07/04; full list of members
dot icon20/07/2004
Delivery ext'd 3 mth 31/12/03
dot icon12/02/2004
Amended full accounts made up to 2002-12-31
dot icon01/11/2003
Full accounts made up to 2002-12-31
dot icon21/08/2003
Return made up to 31/07/03; full list of members
dot icon28/07/2003
Delivery ext'd 3 mth 31/12/02
dot icon27/04/2003
Full accounts made up to 2001-12-31
dot icon11/11/2002
Secretary's particulars changed;director's particulars changed
dot icon11/11/2002
Director's particulars changed
dot icon21/10/2002
Secretary's particulars changed;director's particulars changed
dot icon21/10/2002
Director's particulars changed
dot icon04/10/2002
Director's particulars changed
dot icon04/10/2002
Secretary's particulars changed;director's particulars changed
dot icon11/09/2002
New secretary appointed
dot icon11/09/2002
Secretary resigned
dot icon10/09/2002
Return made up to 31/07/02; full list of members
dot icon08/09/2002
Director's particulars changed
dot icon06/09/2002
Director's particulars changed
dot icon06/09/2002
Director's particulars changed
dot icon04/09/2002
Director's particulars changed
dot icon29/08/2002
Director's particulars changed
dot icon08/01/2002
Director's particulars changed
dot icon08/01/2002
Director's particulars changed
dot icon28/12/2001
Full accounts made up to 2000-12-31
dot icon13/12/2001
Director's particulars changed
dot icon13/12/2001
Director's particulars changed
dot icon02/11/2001
Secretary's particulars changed
dot icon24/10/2001
Director's particulars changed
dot icon24/10/2001
Director's particulars changed
dot icon24/10/2001
Director's particulars changed
dot icon24/10/2001
Director's particulars changed
dot icon18/10/2001
Director's particulars changed
dot icon18/10/2001
Director's particulars changed
dot icon03/09/2001
Delivery ext'd 3 mth 31/12/01
dot icon13/08/2001
Return made up to 31/07/01; full list of members
dot icon12/07/2001
Registered office changed on 12/07/01 from: norwood house 3RD floor 9 dyke road brighton east sussex BN1 3FE
dot icon12/07/2001
Director's particulars changed
dot icon11/07/2001
Location of register of directors' interests
dot icon11/07/2001
Location of register of members (non legible)
dot icon11/07/2001
Location - directors interests register: non legible
dot icon11/07/2001
Location of register of members
dot icon12/02/2001
Director's particulars changed
dot icon12/02/2001
Director's particulars changed
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon25/09/2000
Director's particulars changed
dot icon25/09/2000
Director's particulars changed
dot icon25/09/2000
Director's particulars changed
dot icon25/09/2000
Director's particulars changed
dot icon29/08/2000
Return made up to 31/07/00; full list of members
dot icon14/07/2000
Delivery ext'd 3 mth 31/12/99
dot icon05/04/2000
Director's particulars changed
dot icon14/03/2000
Full accounts made up to 1998-12-31
dot icon14/02/2000
Director's particulars changed
dot icon14/02/2000
Director's particulars changed
dot icon14/02/2000
Director's particulars changed
dot icon14/02/2000
Director's particulars changed
dot icon14/02/2000
Director's particulars changed
dot icon14/02/2000
Director's particulars changed
dot icon14/02/2000
Director's particulars changed
dot icon10/02/2000
Director's particulars changed
dot icon10/02/2000
Director's particulars changed
dot icon10/02/2000
Director's particulars changed
dot icon10/02/2000
Director's particulars changed
dot icon10/02/2000
Director's particulars changed
dot icon10/02/2000
Director's particulars changed
dot icon10/02/2000
Director's particulars changed
dot icon10/02/2000
Director's particulars changed
dot icon09/02/2000
Director's particulars changed
dot icon09/02/2000
Director's particulars changed
dot icon09/02/2000
Director's particulars changed
dot icon09/02/2000
Director's particulars changed
dot icon09/02/2000
Director's particulars changed
dot icon09/02/2000
Director's particulars changed
dot icon09/02/2000
Director's particulars changed
dot icon09/02/2000
Director's particulars changed
dot icon09/02/2000
Director's particulars changed
dot icon09/02/2000
Director's particulars changed
dot icon08/02/2000
Director's particulars changed
dot icon08/02/2000
Director's particulars changed
dot icon08/02/2000
Director's particulars changed
dot icon08/02/2000
Director's particulars changed
dot icon08/02/2000
Director's particulars changed
dot icon08/02/2000
Director's particulars changed
dot icon08/02/2000
Director's particulars changed
dot icon08/02/2000
Director's particulars changed
dot icon08/02/2000
Director's particulars changed
dot icon08/02/2000
Director's particulars changed
dot icon08/02/2000
Director's particulars changed
dot icon08/02/2000
Director's particulars changed
dot icon08/02/2000
Director's particulars changed
dot icon08/02/2000
Director's particulars changed
dot icon08/02/2000
New director appointed
dot icon08/02/2000
New director appointed
dot icon08/02/2000
Director resigned
dot icon08/02/2000
Director resigned
dot icon18/01/2000
Director's particulars changed
dot icon25/11/1999
Director's particulars changed
dot icon24/11/1999
Director's particulars changed
dot icon29/10/1999
Director's particulars changed
dot icon29/10/1999
Director's particulars changed
dot icon09/08/1999
Return made up to 31/07/99; full list of members
dot icon14/07/1999
Delivery ext'd 3 mth 31/12/98
dot icon23/06/1999
Location - directors interests register: non legible
dot icon23/06/1999
Location of register of members (non legible)
dot icon22/06/1999
Secretary's particulars changed
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon02/09/1998
New secretary appointed
dot icon02/09/1998
Secretary resigned
dot icon13/08/1998
Return made up to 31/07/98; no change of members
dot icon29/06/1998
Delivery ext'd 3 mth 31/12/97
dot icon18/08/1997
Return made up to 31/07/97; no change of members
dot icon03/08/1997
Full accounts made up to 1996-12-31
dot icon25/06/1997
Particulars of mortgage/charge
dot icon25/06/1997
Registered office changed on 25/06/97 from: 8/9 ship street brighton east sussex BN1 1AD
dot icon06/04/1997
New secretary appointed
dot icon06/04/1997
New director appointed
dot icon06/04/1997
Secretary resigned
dot icon04/04/1997
Registered office changed on 04/04/97 from: c/o fowler holloway & yates 11 prince albert street brighton east sussex BN1 1JH
dot icon06/09/1996
Return made up to 31/07/96; full list of members
dot icon06/08/1996
Full accounts made up to 1995-12-31
dot icon03/08/1995
Return made up to 31/07/95; no change of members
dot icon01/08/1995
Full accounts made up to 1994-12-31
dot icon28/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/12/1994
New director appointed
dot icon11/11/1994
Director resigned
dot icon04/11/1994
New director appointed
dot icon04/08/1994
Return made up to 31/07/94; no change of members
dot icon02/08/1994
Full accounts made up to 1993-12-31
dot icon19/08/1993
Return made up to 31/07/93; full list of members
dot icon02/08/1993
Full accounts made up to 1992-12-31
dot icon04/05/1993
Full accounts made up to 1991-12-31
dot icon08/01/1993
Secretary resigned;new secretary appointed
dot icon23/12/1992
Return made up to 31/07/92; no change of members
dot icon03/07/1992
Full accounts made up to 1990-12-31
dot icon04/03/1992
New secretary appointed
dot icon27/08/1991
Return made up to 31/07/91; full list of members
dot icon05/08/1991
Full accounts made up to 1989-12-31
dot icon05/08/1991
Return made up to 06/10/90; full list of members
dot icon05/08/1991
Return made up to 06/10/89; no change of members
dot icon15/05/1991
Secretary resigned;new secretary appointed
dot icon03/05/1991
Secretary resigned
dot icon26/02/1990
Registered office changed on 26/02/90 from: sheridan house, 114,western road, hove, east sussex, BN3 1DS
dot icon13/02/1990
Full accounts made up to 1988-12-31
dot icon14/08/1989
Return made up to 06/10/88; full list of members
dot icon05/06/1989
Director resigned
dot icon17/03/1989
Full accounts made up to 1987-12-31
dot icon15/11/1988
Declaration of satisfaction of mortgage/charge
dot icon04/11/1988
Return made up to 27/11/87; full list of members
dot icon25/10/1988
Declaration of satisfaction of mortgage/charge
dot icon20/04/1988
Director's particulars changed
dot icon10/02/1988
Director resigned
dot icon25/11/1987
Director's particulars changed
dot icon19/11/1987
Full accounts made up to 1986-12-31
dot icon19/11/1987
Registered office changed on 19/11/87 from: duke house 32 waterloo street hove east sussex BN3 1AN
dot icon13/11/1987
Director's particulars changed
dot icon17/04/1987
Director resigned
dot icon07/03/1987
Return made up to 14/11/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/08/1986
Full accounts made up to 1985-12-31
dot icon20/09/1976
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
31/12/2024
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
24.75K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ALBANY NOMINEES LIMITED
Corporate Secretary
02/09/2002 - 28/01/2025
72
ALBANY NOMINEES LIMITED
Corporate Director
28/01/2000 - 22/07/2025
72
BROMBARD TRUSTEES LIMITED
Corporate Director
28/01/2000 - Present
29
Croft, John Downton
Director
08/12/1994 - 28/01/2000
173
Croft, John Downton
Director
28/05/2009 - Present
173

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLIED FINANCE LIMITED

ALLIED FINANCE LIMITED is an(a) Dissolved company incorporated on 20/09/1976 with the registered office located at 1st Floor 18 Queens Road, Brighton, East Sussex BN1 3XA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIED FINANCE LIMITED?

toggle

ALLIED FINANCE LIMITED is currently Dissolved. It was registered on 20/09/1976 and dissolved on 23/12/2025.

Where is ALLIED FINANCE LIMITED located?

toggle

ALLIED FINANCE LIMITED is registered at 1st Floor 18 Queens Road, Brighton, East Sussex BN1 3XA.

What does ALLIED FINANCE LIMITED do?

toggle

ALLIED FINANCE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ALLIED FINANCE LIMITED?

toggle

The latest filing was on 23/12/2025: Final Gazette dissolved via voluntary strike-off.