About

Registered Number: 04116421
Date of Incorporation: 29/11/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: Adrenalin House Brooklands Park, Farningham Road, Crowborough, East Sussex, TN6 2JD

 

Founded in 2000, Alliance Direct Europe Ltd has its registered office in Crowborough, East Sussex. Currently we aren't aware of the number of employees at the Alliance Direct Europe Ltd. Cashmore, John Gordon is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CASHMORE, John Gordon 29 November 2000 27 July 2005 1

Filing History

Document Type Date
CS01 - N/A 03 December 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 10 December 2018
PSC04 - N/A 10 December 2018
AA - Annual Accounts 30 September 2018
CS01 - N/A 30 November 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 28 September 2012
CH01 - Change of particulars for director 05 January 2012
AR01 - Annual Return 05 January 2012
CH03 - Change of particulars for secretary 05 January 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 03 December 2010
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 10 December 2009
AA - Annual Accounts 08 October 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 23 October 2008
287 - Change in situation or address of Registered Office 30 July 2008
287 - Change in situation or address of Registered Office 06 May 2008
363a - Annual Return 11 December 2007
AA - Annual Accounts 02 November 2007
363a - Annual Return 22 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 12 December 2005
288b - Notice of resignation of directors or secretaries 12 December 2005
288b - Notice of resignation of directors or secretaries 12 December 2005
287 - Change in situation or address of Registered Office 12 December 2005
AAMD - Amended Accounts 24 November 2005
AA - Annual Accounts 09 November 2005
288a - Notice of appointment of directors or secretaries 31 October 2005
288a - Notice of appointment of directors or secretaries 31 October 2005
395 - Particulars of a mortgage or charge 26 August 2005
288b - Notice of resignation of directors or secretaries 27 July 2005
288a - Notice of appointment of directors or secretaries 27 July 2005
288a - Notice of appointment of directors or secretaries 27 July 2005
363s - Annual Return 29 December 2004
AA - Annual Accounts 02 November 2004
CERTNM - Change of name certificate 10 September 2004
363s - Annual Return 13 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 2003
RESOLUTIONS - N/A 13 November 2003
RESOLUTIONS - N/A 13 November 2003
123 - Notice of increase in nominal capital 13 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2003
AA - Annual Accounts 20 October 2003
363s - Annual Return 10 January 2003
AA - Annual Accounts 02 October 2002
363s - Annual Return 08 February 2002
395 - Particulars of a mortgage or charge 15 June 2001
225 - Change of Accounting Reference Date 06 March 2001
395 - Particulars of a mortgage or charge 13 February 2001
288a - Notice of appointment of directors or secretaries 01 December 2000
288a - Notice of appointment of directors or secretaries 01 December 2000
288b - Notice of resignation of directors or secretaries 01 December 2000
288b - Notice of resignation of directors or secretaries 01 December 2000
NEWINC - New incorporation documents 29 November 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 August 2005 Outstanding

N/A

Mortgage debenture 14 June 2001 Outstanding

N/A

Rent deposit deed 09 February 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.