About

Registered Number: 04205459
Date of Incorporation: 25/04/2001 (23 years ago)
Company Status: Active
Registered Address: 85 Great Portland Street, London, W1W 7LT,

 

Founded in 2001, Alliance Hotels Consultants Ltd are based in London, it's status is listed as "Active". This organisation has 4 directors listed as Jay, Christopher, Rehman, Fasih, Rickmeyer, Petra, Glen, Farmer. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REHMAN, Fasih 02 September 2019 - 1
GLEN, Farmer 01 July 2007 31 December 2010 1
Secretary Name Appointed Resigned Total Appointments
JAY, Christopher 11 March 2020 - 1
RICKMEYER, Petra 25 April 2001 17 February 2009 1

Filing History

Document Type Date
AP03 - Appointment of secretary 11 March 2020
AA01 - Change of accounting reference date 11 March 2020
CS01 - N/A 11 March 2020
AD01 - Change of registered office address 11 March 2020
RESOLUTIONS - N/A 27 September 2019
SH08 - Notice of name or other designation of class of shares 23 September 2019
AP01 - Appointment of director 12 September 2019
PSC07 - N/A 10 September 2019
PSC02 - N/A 10 September 2019
TM02 - Termination of appointment of secretary 10 September 2019
TM01 - Termination of appointment of director 10 September 2019
AP01 - Appointment of director 10 September 2019
AD01 - Change of registered office address 10 September 2019
MR01 - N/A 10 September 2019
MR04 - N/A 10 September 2019
MR04 - N/A 10 September 2019
MR04 - N/A 10 September 2019
MR01 - N/A 04 September 2019
MR01 - N/A 04 September 2019
AA - Annual Accounts 15 August 2019
AA - Annual Accounts 14 June 2019
DISS40 - Notice of striking-off action discontinued 10 April 2019
CS01 - N/A 09 April 2019
DISS16(SOAS) - N/A 26 March 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
PSC01 - N/A 12 September 2018
DISS40 - Notice of striking-off action discontinued 16 June 2018
CS01 - N/A 15 June 2018
DISS16(SOAS) - N/A 09 June 2018
GAZ1 - First notification of strike-off action in London Gazette 22 May 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 12 September 2017
AA - Annual Accounts 31 March 2017
MR01 - N/A 02 February 2017
MR01 - N/A 28 November 2016
MR01 - N/A 28 November 2016
AR01 - Annual Return 26 April 2016
DISS40 - Notice of striking-off action discontinued 26 April 2016
AA - Annual Accounts 25 April 2016
DISS16(SOAS) - N/A 15 April 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AR01 - Annual Return 02 March 2015
AD01 - Change of registered office address 02 March 2015
CH03 - Change of particulars for secretary 02 March 2015
AA - Annual Accounts 02 March 2015
DISS40 - Notice of striking-off action discontinued 13 September 2014
AR01 - Annual Return 10 September 2014
GAZ1 - First notification of strike-off action in London Gazette 19 August 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 12 June 2012
CH01 - Change of particulars for director 12 June 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 11 May 2011
CH01 - Change of particulars for director 11 May 2011
TM01 - Termination of appointment of director 11 May 2011
CH03 - Change of particulars for secretary 11 May 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 04 February 2010
AA01 - Change of accounting reference date 07 October 2009
363a - Annual Return 09 July 2009
288a - Notice of appointment of directors or secretaries 24 June 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 22 October 2007
RESOLUTIONS - N/A 02 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2007
288a - Notice of appointment of directors or secretaries 01 August 2007
363s - Annual Return 22 May 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 26 April 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 28 April 2005
AA - Annual Accounts 11 February 2005
363s - Annual Return 19 April 2004
AA - Annual Accounts 04 October 2003
363s - Annual Return 24 April 2003
AA - Annual Accounts 03 January 2003
363s - Annual Return 21 May 2002
225 - Change of Accounting Reference Date 06 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2001
288b - Notice of resignation of directors or secretaries 22 May 2001
288b - Notice of resignation of directors or secretaries 22 May 2001
288a - Notice of appointment of directors or secretaries 22 May 2001
288a - Notice of appointment of directors or secretaries 22 May 2001
NEWINC - New incorporation documents 25 April 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 September 2019 Outstanding

N/A

A registered charge 02 September 2019 Outstanding

N/A

A registered charge 02 September 2019 Outstanding

N/A

A registered charge 30 January 2017 Fully Satisfied

N/A

A registered charge 24 November 2016 Fully Satisfied

N/A

A registered charge 24 November 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.