ALLIED LONDON INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ALLIED LONDON INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00492481

Incorporation date

09/03/1951

Size

Dormant

Contacts

Registered address

Registered address

C/O Allied London, Suite 1, Bonded Warehouse, 18 Lower Byrom Street, Manchester, Greater Manchester M3 4APCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/1986)
dot icon11/03/2026
Accounts for a dormant company made up to 2025-12-31
dot icon12/12/2025
Confirmation statement made on 2025-11-29 with updates
dot icon02/04/2025
Micro company accounts made up to 2024-12-31
dot icon12/12/2024
Cessation of Frederick Paul Graham-Watson as a person with significant control on 2024-09-30
dot icon12/12/2024
Change of details for Mr Michael Julian Ingall as a person with significant control on 2024-09-30
dot icon12/12/2024
Confirmation statement made on 2024-11-29 with updates
dot icon22/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon12/12/2023
Confirmation statement made on 2023-11-29 with updates
dot icon17/07/2023
Director's details changed for Mr Michael Julian Ingall on 2023-07-03
dot icon17/07/2023
Change of details for Mr Michael Julian Ingall as a person with significant control on 2023-07-03
dot icon01/03/2023
Micro company accounts made up to 2022-12-31
dot icon12/12/2022
Confirmation statement made on 2022-11-29 with updates
dot icon06/06/2022
Micro company accounts made up to 2021-12-31
dot icon29/11/2021
Confirmation statement made on 2021-11-29 with updates
dot icon08/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon19/04/2021
Registered office address changed from C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB United Kingdom to C/O Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP on 2021-04-19
dot icon05/03/2021
Statement of capital on 2021-03-05
dot icon05/03/2021
Statement by Directors
dot icon05/03/2021
Solvency Statement dated 15/02/21
dot icon05/03/2021
Resolutions
dot icon17/02/2021
Termination of appointment of Suresh Premji Gorasia as a director on 2021-01-31
dot icon17/02/2021
Termination of appointment of Jonathan Raine as a director on 2021-01-31
dot icon08/01/2021
Confirmation statement made on 2020-12-15 with updates
dot icon17/07/2020
Director's details changed for Mr Michael Julian Ingall on 2020-07-17
dot icon21/05/2020
Notification of Frederick Paul Graham-Watson as a person with significant control on 2019-11-05
dot icon19/05/2020
Satisfaction of charge 43 in full
dot icon18/03/2020
Accounts for a dormant company made up to 2019-12-31
dot icon28/02/2020
Confirmation statement made on 2019-12-15 with no updates
dot icon13/11/2019
Cessation of Capital Debt Holdco Ltd as a person with significant control on 2019-11-13
dot icon13/11/2019
Notification of Michael Julian Ingall as a person with significant control on 2019-11-05
dot icon25/09/2019
Micro company accounts made up to 2018-12-31
dot icon30/01/2019
Confirmation statement made on 2018-12-15 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon06/07/2018
Registered office address changed from Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields, Manchester M3 3EB England to C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB on 2018-07-06
dot icon05/07/2018
Registered office address changed from C/O C/O Allied London Properties 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS to Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields, Manchester M3 3EB on 2018-07-05
dot icon09/04/2018
Appointment of Mr Jonathan Raine as a director on 2018-03-27
dot icon09/04/2018
Appointment of Mr Suresh Premji Gorasia as a director on 2018-03-27
dot icon06/04/2018
Termination of appointment of Andy James Campbell as a director on 2018-03-24
dot icon06/04/2018
Termination of appointment of Stuart Paul Lyell as a director on 2018-03-24
dot icon06/04/2018
Termination of appointment of Andy Campbell as a secretary on 2018-03-24
dot icon15/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon07/11/2017
Appointment of Mr Andy James Campbell as a director on 2017-11-07
dot icon04/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon17/11/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/01/2016
Annual return made up to 2015-12-15 with full list of shareholders
dot icon09/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon27/05/2015
Registered office address changed from C/O Capital Properties (Uk) Ltd Level 5 Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to C/O C/O Allied London Properties 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS on 2015-05-27
dot icon12/01/2015
Annual return made up to 2014-12-15 with full list of shareholders
dot icon18/12/2014
Full accounts made up to 2013-12-31
dot icon09/06/2014
Full accounts made up to 2012-12-31
dot icon05/03/2014
Current accounting period shortened from 2013-06-30 to 2012-12-31
dot icon20/01/2014
Annual return made up to 2013-12-15 with full list of shareholders
dot icon14/10/2013
Registered office address changed from C/O Capital Properties (Uk) Ltd 5Th Floor Tower 12 Avenue North 18-20 Bridge Street Manchester M3 3BZ United Kingdom on 2013-10-14
dot icon31/07/2013
Previous accounting period extended from 2012-12-31 to 2013-06-30
dot icon13/06/2013
Register(s) moved to registered office address
dot icon16/05/2013
Registered office address changed from 1St Floor 33 Cork Street London W1S 3NQ England on 2013-05-16
dot icon30/01/2013
Full accounts made up to 2011-12-31
dot icon10/01/2013
Annual return made up to 2012-12-15 with full list of shareholders
dot icon09/01/2013
Director's details changed for Frederick Paul Graham Watson on 2012-01-09
dot icon05/04/2012
Termination of appointment of Martin Bell as a secretary
dot icon05/04/2012
Appointment of Andy Campbell as a secretary
dot icon09/01/2012
Annual return made up to 2011-12-15 with full list of shareholders
dot icon09/01/2012
Director's details changed for Mr Michael Julian Ingall on 2011-11-01
dot icon06/01/2012
Particulars of a mortgage or charge / charge no: 43
dot icon14/12/2011
Appointment of Mr Martin Bell as a secretary
dot icon14/12/2011
Termination of appointment of Suresh Gorasia as a secretary
dot icon14/12/2011
Termination of appointment of Suresh Gorasia as a secretary
dot icon13/12/2011
Termination of appointment of Suresh Gorasia as a secretary
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon23/08/2011
Appointment of Mr Stuart Paul Lyell as a director
dot icon04/04/2011
Register inspection address has been changed from 2 Hardman Street Manchester M3 3HF United Kingdom
dot icon10/02/2011
Registered office address changed from 1 Cavendish Place London W1G 0QF on 2011-02-10
dot icon06/01/2011
Annual return made up to 2010-12-15 with full list of shareholders
dot icon20/10/2010
Appointment of Mr Suresh Premji Gorasia as a secretary
dot icon19/10/2010
Termination of appointment of John Ashurst as a secretary
dot icon05/10/2010
Full accounts made up to 2009-12-31
dot icon08/01/2010
Annual return made up to 2009-12-15 with full list of shareholders
dot icon14/12/2009
Register(s) moved to registered inspection location
dot icon14/12/2009
Register(s) moved to registered inspection location
dot icon02/12/2009
Register inspection address has been changed
dot icon16/11/2009
Resolutions
dot icon01/10/2009
Full accounts made up to 2008-12-31
dot icon16/12/2008
Return made up to 15/12/08; full list of members
dot icon18/11/2008
Appointment terminated director gary trott
dot icon21/10/2008
Full accounts made up to 2007-12-31
dot icon08/02/2008
Declaration of satisfaction of mortgage/charge
dot icon09/01/2008
Return made up to 15/12/07; full list of members
dot icon25/09/2007
Full accounts made up to 2006-12-31
dot icon19/12/2006
Return made up to 15/12/06; full list of members
dot icon19/12/2006
Location of register of members
dot icon19/12/2006
Location of debenture register
dot icon19/12/2006
Registered office changed on 19/12/06 from: 1 cavendish place london W1G 0QD
dot icon20/10/2006
Full accounts made up to 2005-12-31
dot icon17/08/2006
Declaration of assistance for shares acquisition
dot icon17/08/2006
Resolutions
dot icon17/08/2006
Memorandum and Articles of Association
dot icon17/08/2006
Resolutions
dot icon14/08/2006
Particulars of mortgage/charge
dot icon16/01/2006
Return made up to 15/12/05; full list of members
dot icon09/12/2005
Director's particulars changed
dot icon09/12/2005
Secretary's particulars changed
dot icon23/09/2005
Full accounts made up to 2004-12-31
dot icon26/04/2005
Registered office changed on 26/04/05 from: 40 portman square london W1H 6LT
dot icon11/02/2005
Declaration of satisfaction of mortgage/charge
dot icon13/01/2005
Return made up to 15/12/04; full list of members
dot icon07/01/2005
Declaration of satisfaction of mortgage/charge
dot icon07/01/2005
Declaration of satisfaction of mortgage/charge
dot icon07/01/2005
Declaration of satisfaction of mortgage/charge
dot icon28/09/2004
Full accounts made up to 2003-12-31
dot icon09/01/2004
Auditor's resignation
dot icon23/12/2003
Return made up to 15/12/03; full list of members
dot icon24/10/2003
Full accounts made up to 2002-12-31
dot icon18/10/2003
Director resigned
dot icon09/10/2003
Secretary resigned
dot icon09/10/2003
New secretary appointed
dot icon02/10/2003
Director resigned
dot icon02/10/2003
New director appointed
dot icon07/06/2003
Declaration of satisfaction of mortgage/charge
dot icon07/06/2003
Declaration of satisfaction of mortgage/charge
dot icon30/05/2003
Particulars of mortgage/charge
dot icon10/01/2003
Return made up to 15/12/02; full list of members
dot icon24/09/2002
Full accounts made up to 2001-12-31
dot icon05/07/2002
Particulars of mortgage/charge
dot icon24/01/2002
Return made up to 15/12/01; full list of members
dot icon11/01/2002
Director resigned
dot icon16/08/2001
Full accounts made up to 2000-12-31
dot icon29/07/2001
New director appointed
dot icon29/07/2001
New director appointed
dot icon25/07/2001
Declaration of satisfaction of mortgage/charge
dot icon02/05/2001
Full accounts made up to 2000-06-30
dot icon06/02/2001
Particulars of mortgage/charge
dot icon09/01/2001
Ad 14/08/00--------- £ si 2500000@1
dot icon09/01/2001
Return made up to 15/12/00; full list of members
dot icon28/12/2000
Accounting reference date shortened from 30/06/01 to 31/12/00
dot icon21/09/2000
Declaration of satisfaction of mortgage/charge
dot icon21/09/2000
Declaration of satisfaction of mortgage/charge
dot icon21/09/2000
Declaration of satisfaction of mortgage/charge
dot icon21/09/2000
Declaration of satisfaction of mortgage/charge
dot icon21/09/2000
Declaration of satisfaction of mortgage/charge
dot icon21/09/2000
Declaration of satisfaction of mortgage/charge
dot icon21/09/2000
Declaration of satisfaction of mortgage/charge
dot icon08/09/2000
Registered office changed on 08/09/00 from: allied house 26 manchester square london W1A 2HU
dot icon25/08/2000
Particulars of mortgage/charge
dot icon02/08/2000
Nc inc already adjusted 27/07/00
dot icon02/08/2000
Resolutions
dot icon19/07/2000
Particulars of property mortgage/charge
dot icon19/07/2000
Particulars of property mortgage/charge
dot icon21/03/2000
Full accounts made up to 1999-06-30
dot icon22/01/2000
Declaration of satisfaction of mortgage/charge
dot icon07/01/2000
Return made up to 15/12/99; full list of members
dot icon26/01/1999
Declaration of satisfaction of mortgage/charge
dot icon26/01/1999
Declaration of satisfaction of mortgage/charge
dot icon26/01/1999
Declaration of satisfaction of mortgage/charge
dot icon26/01/1999
Declaration of satisfaction of mortgage/charge
dot icon26/01/1999
Declaration of satisfaction of mortgage/charge
dot icon26/01/1999
Declaration of satisfaction of mortgage/charge
dot icon26/01/1999
Declaration of satisfaction of mortgage/charge
dot icon13/01/1999
Return made up to 15/12/98; full list of members
dot icon08/01/1999
Declaration of mortgage charge released/ceased
dot icon08/01/1999
Declaration of mortgage charge released/ceased
dot icon08/01/1999
Declaration of satisfaction of mortgage/charge
dot icon15/12/1998
Full accounts made up to 1998-06-30
dot icon08/12/1998
Director resigned
dot icon11/06/1998
Particulars of mortgage/charge
dot icon14/05/1998
Particulars of mortgage/charge
dot icon07/05/1998
Particulars of property mortgage/charge
dot icon21/03/1998
Declaration of satisfaction of mortgage/charge
dot icon19/03/1998
Particulars of mortgage/charge
dot icon18/03/1998
Declaration of satisfaction of mortgage/charge
dot icon18/03/1998
Declaration of satisfaction of mortgage/charge
dot icon18/03/1998
Declaration of satisfaction of mortgage/charge
dot icon05/02/1998
Full accounts made up to 1997-06-30
dot icon14/01/1998
Return made up to 15/12/97; no change of members
dot icon27/06/1997
Declaration of satisfaction of mortgage/charge
dot icon27/06/1997
Declaration of satisfaction of mortgage/charge
dot icon27/06/1997
Declaration of satisfaction of mortgage/charge
dot icon27/06/1997
Declaration of satisfaction of mortgage/charge
dot icon27/06/1997
Declaration of satisfaction of mortgage/charge
dot icon27/06/1997
Declaration of mortgage charge released/ceased
dot icon27/06/1997
Declaration of mortgage charge released/ceased
dot icon27/06/1997
Declaration of satisfaction of mortgage/charge
dot icon27/06/1997
Declaration of mortgage charge released/ceased
dot icon27/06/1997
Declaration of satisfaction of mortgage/charge
dot icon27/06/1997
Declaration of mortgage charge released/ceased
dot icon27/06/1997
Declaration of mortgage charge released/ceased
dot icon27/06/1997
Declaration of satisfaction of mortgage/charge
dot icon27/06/1997
Declaration of mortgage charge released/ceased
dot icon18/04/1997
Full accounts made up to 1996-06-30
dot icon14/01/1997
Return made up to 15/12/96; no change of members
dot icon04/06/1996
Particulars of mortgage/charge
dot icon30/04/1996
Full accounts made up to 1995-06-30
dot icon20/02/1996
New director appointed
dot icon17/01/1996
Return made up to 15/12/95; full list of members
dot icon30/05/1995
Particulars of mortgage/charge
dot icon18/04/1995
Full accounts made up to 1994-06-30
dot icon18/01/1995
Return made up to 15/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Particulars of mortgage/charge
dot icon22/12/1994
Particulars of mortgage/charge
dot icon22/12/1994
Particulars of mortgage/charge
dot icon16/11/1994
Director's particulars changed
dot icon02/03/1994
Declaration of satisfaction of mortgage/charge
dot icon02/03/1994
Particulars of mortgage/charge
dot icon22/02/1994
Full accounts made up to 1993-06-30
dot icon19/01/1994
Return made up to 15/12/93; no change of members
dot icon19/01/1994
Director resigned
dot icon29/12/1993
Particulars of mortgage/charge
dot icon22/11/1993
Particulars of mortgage/charge
dot icon18/11/1993
Particulars of mortgage/charge
dot icon18/11/1993
Particulars of mortgage/charge
dot icon03/11/1993
Declaration of satisfaction of mortgage/charge
dot icon03/11/1993
Declaration of satisfaction of mortgage/charge
dot icon03/11/1993
Declaration of satisfaction of mortgage/charge
dot icon27/04/1993
Full accounts made up to 1992-06-30
dot icon22/01/1993
Particulars of mortgage/charge
dot icon24/12/1992
Return made up to 15/12/92; full list of members
dot icon13/10/1992
Particulars of mortgage/charge
dot icon29/06/1992
Particulars of mortgage/charge
dot icon19/05/1992
Full accounts made up to 1991-06-30
dot icon08/01/1992
Return made up to 15/12/91; no change of members
dot icon03/07/1991
Particulars of property mortgage/charge
dot icon29/06/1991
Particulars of mortgage/charge
dot icon29/06/1991
Particulars of mortgage/charge
dot icon11/06/1991
Full accounts made up to 1990-06-30
dot icon25/03/1991
Particulars of mortgage/charge
dot icon14/02/1991
Return made up to 15/12/90; no change of members
dot icon30/01/1991
New director appointed
dot icon13/11/1990
Director resigned
dot icon24/08/1990
Full accounts made up to 1989-06-30
dot icon21/08/1990
Secretary resigned;new secretary appointed
dot icon20/07/1990
New director appointed
dot icon04/04/1990
Return made up to 15/12/89; full list of members
dot icon01/02/1990
Secretary resigned;new secretary appointed
dot icon17/01/1990
Particulars of mortgage/charge
dot icon17/01/1990
Declaration of satisfaction of mortgage/charge
dot icon17/01/1990
Declaration of satisfaction of mortgage/charge
dot icon18/09/1989
Full accounts made up to 1988-06-30
dot icon04/04/1989
Return made up to 15/12/88; full list of members
dot icon17/03/1989
Particulars of mortgage/charge
dot icon17/02/1989
Full accounts made up to 1987-06-30
dot icon08/09/1988
Secretary resigned;new secretary appointed
dot icon28/07/1988
Particulars of mortgage/charge
dot icon12/05/1988
Secretary resigned;new secretary appointed
dot icon07/03/1988
Return made up to 16/12/87; full list of members
dot icon18/01/1988
Declaration of satisfaction of mortgage/charge
dot icon06/08/1987
Full accounts made up to 1986-06-30
dot icon27/07/1987
Particulars of mortgage/charge
dot icon03/07/1987
Particulars of mortgage/charge
dot icon15/05/1987
Particulars of mortgage/charge
dot icon15/05/1987
Particulars of mortgage/charge
dot icon15/05/1987
Particulars of mortgage/charge
dot icon15/05/1987
Particulars of mortgage/charge
dot icon31/03/1987
Particulars of mortgage/charge
dot icon20/01/1987
Return made up to 17/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon31/07/1986
Full accounts made up to 1985-06-30
dot icon02/05/1986
New director appointed
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
-
-
0.00
-
-
2022
4
-
-
0.00
-
-
2023
4
-
-
0.00
-
-
2023
4
-
-
0.00
-
-

Employees

2023

Employees

4 Ascended0 % *

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ingall, Michael Julian
Director
09/02/1996 - Present
267
Trott, Gary Keith
Director
04/07/2003 - 18/11/2008
68
Lyell, Stuart Paul
Director
15/07/2011 - 24/03/2018
107
Burns, Jacqueline Anne
Director
19/07/2001 - 04/07/2003
10
Gorasia, Suresh Premji
Director
27/03/2018 - 31/01/2021
198

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ALLIED LONDON INVESTMENTS LIMITED

ALLIED LONDON INVESTMENTS LIMITED is an(a) Active company incorporated on 09/03/1951 with the registered office located at C/O Allied London, Suite 1, Bonded Warehouse, 18 Lower Byrom Street, Manchester, Greater Manchester M3 4AP. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIED LONDON INVESTMENTS LIMITED?

toggle

ALLIED LONDON INVESTMENTS LIMITED is currently Active. It was registered on 09/03/1951 .

Where is ALLIED LONDON INVESTMENTS LIMITED located?

toggle

ALLIED LONDON INVESTMENTS LIMITED is registered at C/O Allied London, Suite 1, Bonded Warehouse, 18 Lower Byrom Street, Manchester, Greater Manchester M3 4AP.

What does ALLIED LONDON INVESTMENTS LIMITED do?

toggle

ALLIED LONDON INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does ALLIED LONDON INVESTMENTS LIMITED have?

toggle

ALLIED LONDON INVESTMENTS LIMITED had 4 employees in 2023.

What is the latest filing for ALLIED LONDON INVESTMENTS LIMITED?

toggle

The latest filing was on 11/03/2026: Accounts for a dormant company made up to 2025-12-31.