ALLODI ACCORDIONS LIMITED

Register to unlock more data on OkredoRegister

ALLODI ACCORDIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05250197

Incorporation date

05/10/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Leonard House 7, Newman Road, Bromley, Kent BR1 1RJCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2004)
dot icon30/04/2026
Declaration of solvency
dot icon18/04/2026
Resolutions
dot icon18/04/2026
Appointment of a voluntary liquidator
dot icon18/04/2026
Registered office address changed from Top Floor West Hill House Dartford Kent DA1 2EU United Kingdom to Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 2026-04-18
dot icon02/04/2026
Total exemption full accounts made up to 2025-10-31
dot icon03/02/2026
Change of details for Mrs Kim Grace Allodi as a person with significant control on 2026-02-03
dot icon03/12/2025
Change of details for Mrs Kim Grace Allodi as a person with significant control on 2025-11-18
dot icon31/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon28/07/2025
Confirmation statement made on 2025-07-26 with updates
dot icon11/10/2024
Registered office address changed from 3 Enterprise House 8 Essex Road Dartford Kent DA1 2AU England to Top Floor West Hill House Dartford Kent DA1 2EU on 2024-10-11
dot icon18/09/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon31/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon31/07/2023
Confirmation statement made on 2023-07-26 with updates
dot icon29/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon28/07/2022
Confirmation statement made on 2022-07-26 with updates
dot icon17/08/2021
Confirmation statement made on 2021-07-26 with updates
dot icon22/04/2021
Total exemption full accounts made up to 2020-10-31
dot icon26/10/2020
Confirmation statement made on 2020-07-26 with updates
dot icon23/10/2020
Registered office address changed from Northside House 69 Tweedy Road Bromley Kent BR1 3WA England to 3 Enterprise House 8 Essex Road Dartford Kent DA1 2AU on 2020-10-23
dot icon20/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon31/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon31/07/2019
Cessation of Emilio Joseph Allodi as a person with significant control on 2016-04-06
dot icon31/07/2019
Confirmation statement made on 2019-07-26 with updates
dot icon30/07/2019
Notification of Kim Grace Allodi as a person with significant control on 2018-07-27
dot icon30/07/2019
Notification of Emilio Joseph Allodi as a person with significant control on 2018-07-27
dot icon04/10/2018
Second filing of the annual return made up to 2015-10-05
dot icon21/08/2018
Secretary's details changed for Mr Emilio Allodi on 2018-08-21
dot icon21/08/2018
Confirmation statement made on 2018-07-26 with updates
dot icon21/08/2018
Director's details changed for Mrs Kim Allodi on 2018-08-21
dot icon21/08/2018
Director's details changed for Mr Emilio Allodi on 2018-08-21
dot icon31/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon31/07/2017
Confirmation statement made on 2017-07-26 with updates
dot icon31/07/2017
Total exemption full accounts made up to 2016-10-31
dot icon28/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon24/08/2016
Amended total exemption small company accounts made up to 2015-10-31
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon01/07/2016
Registered office address changed from , 21 East Street, Bromley, Kent, BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 2016-07-01
dot icon13/11/2015
Change of share class name or designation
dot icon13/11/2015
Statement of capital following an allotment of shares on 2015-08-20
dot icon13/11/2015
Statement of company's objects
dot icon13/11/2015
Particulars of variation of rights attached to shares
dot icon13/11/2015
Resolutions
dot icon04/11/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon22/09/2015
Amended total exemption small company accounts made up to 2014-10-31
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon28/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon29/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon10/12/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon17/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon24/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon17/10/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon06/09/2011
Total exemption small company accounts made up to 2010-10-31
dot icon02/11/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon07/09/2010
Total exemption small company accounts made up to 2009-10-31
dot icon20/10/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon20/10/2009
Director's details changed for Emilio Allodi on 2009-10-05
dot icon20/10/2009
Director's details changed for Kim Allodi on 2009-10-05
dot icon21/05/2009
Total exemption small company accounts made up to 2008-10-31
dot icon17/11/2008
Return made up to 05/10/08; full list of members
dot icon17/11/2008
Director's change of particulars / kim allodi / 14/11/2008
dot icon14/11/2008
Director and secretary's change of particulars / emilio allodi / 14/11/2008
dot icon14/11/2008
Director's change of particulars / kim lark / 14/11/2008
dot icon14/11/2008
Director and secretary's change of particulars / emilio allodi / 14/11/2008
dot icon29/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon01/12/2007
Return made up to 05/10/07; no change of members
dot icon05/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon14/12/2006
Total exemption small company accounts made up to 2005-10-31
dot icon11/11/2006
Return made up to 05/10/06; full list of members
dot icon18/10/2005
Return made up to 05/10/05; full list of members
dot icon15/11/2004
Ad 05/10/04--------- £ si 100@1=100 £ ic 100/200
dot icon05/10/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+21.56 % *

* during past year

Cash in Bank

£212,438.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
416.89K
-
0.00
174.76K
-
2022
1
409.94K
-
0.00
212.44K
-
2022
1
409.94K
-
0.00
212.44K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

409.94K £Descended-1.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

212.44K £Ascended21.56 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Emilio Allodi
Director
05/10/2004 - Present
2
Allodi, Kim
Director
05/10/2004 - Present
1
Allodi, Emilio
Secretary
05/10/2004 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About ALLODI ACCORDIONS LIMITED

ALLODI ACCORDIONS LIMITED is an(a) Liquidation company incorporated on 05/10/2004 with the registered office located at Leonard House 7, Newman Road, Bromley, Kent BR1 1RJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLODI ACCORDIONS LIMITED?

toggle

ALLODI ACCORDIONS LIMITED is currently Liquidation. It was registered on 05/10/2004 .

Where is ALLODI ACCORDIONS LIMITED located?

toggle

ALLODI ACCORDIONS LIMITED is registered at Leonard House 7, Newman Road, Bromley, Kent BR1 1RJ.

What does ALLODI ACCORDIONS LIMITED do?

toggle

ALLODI ACCORDIONS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does ALLODI ACCORDIONS LIMITED have?

toggle

ALLODI ACCORDIONS LIMITED had 1 employees in 2022.

What is the latest filing for ALLODI ACCORDIONS LIMITED?

toggle

The latest filing was on 30/04/2026: Declaration of solvency.