ALLIED LONDON (HERBAL HOUSE) DEVELOPMENT MANAGEMENT LIMITED

ALLIED LONDON (HERBAL HOUSE) DEVELOPMENT MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameALLIED LONDON (HERBAL HOUSE) DEVELOPMENT MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09341137
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ALLIED LONDON (HERBAL HOUSE) DEVELOPMENT MANAGEMENT LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is ALLIED LONDON (HERBAL HOUSE) DEVELOPMENT MANAGEMENT LIMITED located?

    Registered Office Address
    C/O Allied London, Suite 1, Bonded Warehouse
    18 Lower Byrom Street
    M3 4AP Manchester
    Greater Manchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ALLIED LONDON (HERBAL HOUSE) DEVELOPMENT MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    LOTUS DEVELOPMENT MANAGEMENT TWO LIMITEDDec 04, 2014Dec 04, 2014

    What are the latest accounts for ALLIED LONDON (HERBAL HOUSE) DEVELOPMENT MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for ALLIED LONDON (HERBAL HOUSE) DEVELOPMENT MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Nov 29, 2021 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    3 pagesAA

    Change of details for Capital Properties (Uk) Two Ltd as a person with significant control on Apr 19, 2021

    2 pagesPSC05

    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 Apr 19, 2021

    1 pagesAD01

    Confirmation statement made on Dec 04, 2020 with updates

    4 pagesCS01

    Director's details changed for Mr Michael Julian Ingall on Jul 07, 2020

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Dec 04, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Change of details for Capital Properties (Uk) Two Ltd as a person with significant control on Feb 12, 2019

    2 pagesPSC05

    Director's details changed for Mr Michael Julian Ingall on Feb 06, 2019

    2 pagesCH01

    Confirmation statement made on Dec 04, 2018 with no updates

    3 pagesCS01

    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 Jul 06, 2018

    1 pagesAD01

    Registered office address changed from Hq Building 2 Atherton Street Manchester M3 3GS to Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields, Manchester M3 3EB on Jul 04, 2018

    1 pagesAD01

    Termination of appointment of Lyell Stuart Paul as a director on Mar 29, 2018

    1 pagesTM01

    Termination of appointment of Andy James Campbell as a director on Mar 13, 2018

    2 pagesTM01

    Appointment of Mr Michael Julian Ingall as a director on Mar 13, 2018

    3 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Dec 04, 2017 with no updates

    3 pagesCS01

    Appointment of Mr Jonathan Raine as a director on Jul 27, 2017

    2 pagesAP01

    Appointment of Mr Frederick Paul Graham-Watson as a director on Jul 27, 2017

    2 pagesAP01

    Who are the officers of ALLIED LONDON (HERBAL HOUSE) DEVELOPMENT MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GORASIA, Suresh Premji
    Bonded Warehouse
    18 Lower Byrom Street
    M3 4AP Manchester
    C/O Allied London, Suite 1,
    Greater Manchester
    England
    Director
    Bonded Warehouse
    18 Lower Byrom Street
    M3 4AP Manchester
    C/O Allied London, Suite 1,
    Greater Manchester
    England
    EnglandBritishDirector154476500001
    GRAHAM-WATSON, Frederick Paul
    Bonded Warehouse
    18 Lower Byrom Street
    M3 4AP Manchester
    C/O Allied London, Suite 1,
    Greater Manchester
    England
    Director
    Bonded Warehouse
    18 Lower Byrom Street
    M3 4AP Manchester
    C/O Allied London, Suite 1,
    Greater Manchester
    England
    United KingdomBritishDirector140729020001
    INGALL, Michael Julian
    Bonded Warehouse
    18 Lower Byrom Street
    M3 4AP Manchester
    C/O Allied London, Suite 1,
    Greater Manchester
    England
    Director
    Bonded Warehouse
    18 Lower Byrom Street
    M3 4AP Manchester
    C/O Allied London, Suite 1,
    Greater Manchester
    England
    United KingdomBritishDirector46465490006
    RAINE, Jonathan
    Bonded Warehouse
    18 Lower Byrom Street
    M3 4AP Manchester
    C/O Allied London, Suite 1,
    Greater Manchester
    England
    Director
    Bonded Warehouse
    18 Lower Byrom Street
    M3 4AP Manchester
    C/O Allied London, Suite 1,
    Greater Manchester
    England
    EnglandBritishDirector199248600001
    CAMPBELL, Andrew James
    2 Atherton Street
    M3 3GS Manchester
    Hq Building
    Director
    2 Atherton Street
    M3 3GS Manchester
    Hq Building
    EnglandBritishDirector259020050001
    STUART PAUL, Lyell
    2 Atherton Street
    M3 3GS Manchester
    Hq Building
    United Kingdom
    Director
    2 Atherton Street
    M3 3GS Manchester
    Hq Building
    United Kingdom
    United KingdomBritishDevelopment Director193198910001

    Who are the persons with significant control of ALLIED LONDON (HERBAL HOUSE) DEVELOPMENT MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Capital Properties (Uk) Two Ltd
    Bonded Warehouse
    18 Lower Byrom Street
    M3 4AP Manchester
    C/O Allied London, Suite 1,
    Greater Manchester
    England
    Nov 17, 2016
    Bonded Warehouse
    18 Lower Byrom Street
    M3 4AP Manchester
    C/O Allied London, Suite 1,
    Greater Manchester
    England
    No
    Legal FormLimited
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0