About

Registered Number: 05450518
Date of Incorporation: 12/05/2005 (19 years ago)
Company Status: Active
Registered Address: Unit 4, 238 York Way, London, N7 9AG,

 

Established in 2005, Alison Mansell Ltd have registered office in London, it's status is listed as "Active". The companies director is listed as Doctors, Marshall John in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DOCTORS, Marshall John 12 May 2005 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 30 September 2020
CS01 - N/A 28 May 2020
TM01 - Termination of appointment of director 02 March 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 14 May 2019
CH01 - Change of particulars for director 01 November 2018
CH01 - Change of particulars for director 01 November 2018
CH01 - Change of particulars for director 01 November 2018
CH03 - Change of particulars for secretary 01 November 2018
AA - Annual Accounts 02 August 2018
CS01 - N/A 18 May 2018
AD01 - Change of registered office address 17 April 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 17 May 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 October 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 October 2016
AA - Annual Accounts 01 October 2016
AR01 - Annual Return 16 May 2016
MR01 - N/A 30 March 2016
CH01 - Change of particulars for director 12 February 2016
AA - Annual Accounts 30 December 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 12 May 2015
AA01 - Change of accounting reference date 18 March 2015
AA01 - Change of accounting reference date 22 December 2014
CH01 - Change of particulars for director 05 November 2014
AR01 - Annual Return 03 July 2014
CH01 - Change of particulars for director 11 April 2014
AA - Annual Accounts 20 March 2014
AA01 - Change of accounting reference date 18 December 2013
CH01 - Change of particulars for director 10 December 2013
CH01 - Change of particulars for director 10 December 2013
CH01 - Change of particulars for director 10 December 2013
CH03 - Change of particulars for secretary 10 December 2013
AD01 - Change of registered office address 27 November 2013
AR01 - Annual Return 07 June 2013
MG01 - Particulars of a mortgage or charge 18 December 2012
MG01 - Particulars of a mortgage or charge 18 December 2012
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 07 June 2011
CH01 - Change of particulars for director 19 April 2011
AA01 - Change of accounting reference date 24 November 2010
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 15 June 2010
AA - Annual Accounts 06 April 2010
CH03 - Change of particulars for secretary 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
363a - Annual Return 13 May 2009
AA - Annual Accounts 01 December 2008
395 - Particulars of a mortgage or charge 27 August 2008
363a - Annual Return 21 May 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 24 May 2007
AA - Annual Accounts 16 March 2007
225 - Change of Accounting Reference Date 14 August 2006
363a - Annual Return 08 June 2006
288c - Notice of change of directors or secretaries or in their particulars 08 June 2006
288c - Notice of change of directors or secretaries or in their particulars 08 June 2006
RESOLUTIONS - N/A 01 June 2006
RESOLUTIONS - N/A 01 June 2006
RESOLUTIONS - N/A 01 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2005
287 - Change in situation or address of Registered Office 31 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
288b - Notice of resignation of directors or secretaries 31 May 2005
288b - Notice of resignation of directors or secretaries 31 May 2005
NEWINC - New incorporation documents 12 May 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 March 2016 Outstanding

N/A

Debenture deed 13 December 2012 Outstanding

N/A

An omnibus guarantee and set-off agreement 13 December 2012 Outstanding

N/A

All assets debenture 22 August 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.