About

Registered Number: 02798205
Date of Incorporation: 10/03/1993 (31 years and 1 month ago)
Company Status: Active
Registered Address: 34 Chamberlayne Avenue, Wembley, Middlesex, HA9 8SR

 

Allied Grosvenor Solutions Ltd was founded on 10 March 1993 and has its registered office in Wembley. The companies directors are listed as Chitroda, Nisha, Chitroda, Alvin, Chitroda, Alvin, Chitroda, Pravina, Patel, Kanji, White, Anne, Chitroda, Devin, Chitroda, Pradeepkumar (Peter) Mandan. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHITRODA, Alvin 11 April 2016 - 1
CHITRODA, Devin 21 October 2008 12 April 2016 1
CHITRODA, Pradeepkumar (Peter) Mandan 10 March 1993 21 October 2008 1
Secretary Name Appointed Resigned Total Appointments
CHITRODA, Nisha 12 April 2016 - 1
CHITRODA, Alvin 01 December 2010 12 April 2016 1
CHITRODA, Pravina 01 August 1999 01 December 2010 1
PATEL, Kanji 13 March 1997 31 July 1999 1
WHITE, Anne 14 March 1994 13 March 1997 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 26 October 2019
CS01 - N/A 08 August 2019
PSC04 - N/A 07 August 2019
AA - Annual Accounts 30 October 2018
AA01 - Change of accounting reference date 18 September 2018
CS01 - N/A 07 August 2018
PSC04 - N/A 09 October 2017
PSC04 - N/A 06 October 2017
PSC07 - N/A 05 October 2017
PSC07 - N/A 05 October 2017
CS01 - N/A 03 October 2017
PSC01 - N/A 02 October 2017
RESOLUTIONS - N/A 31 August 2017
AA - Annual Accounts 03 August 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 10 May 2016
TM01 - Termination of appointment of director 13 April 2016
AP03 - Appointment of secretary 13 April 2016
AP01 - Appointment of director 13 April 2016
TM02 - Termination of appointment of secretary 13 April 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 25 March 2011
AP03 - Appointment of secretary 29 December 2010
TM02 - Termination of appointment of secretary 29 December 2010
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AD01 - Change of registered office address 13 November 2009
AA - Annual Accounts 19 October 2009
363a - Annual Return 30 March 2009
288a - Notice of appointment of directors or secretaries 23 October 2008
288b - Notice of resignation of directors or secretaries 23 October 2008
AA - Annual Accounts 18 July 2008
363a - Annual Return 03 June 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 03 April 2007
AA - Annual Accounts 27 October 2006
363a - Annual Return 05 April 2006
AA - Annual Accounts 05 May 2005
363s - Annual Return 26 April 2005
AA - Annual Accounts 07 July 2004
363s - Annual Return 05 April 2004
287 - Change in situation or address of Registered Office 03 April 2004
AA - Annual Accounts 05 June 2003
363s - Annual Return 11 May 2003
AA - Annual Accounts 20 June 2002
363s - Annual Return 20 March 2002
AA - Annual Accounts 03 July 2001
363s - Annual Return 29 March 2001
AA - Annual Accounts 26 September 2000
363s - Annual Return 10 May 2000
288a - Notice of appointment of directors or secretaries 08 September 1999
288b - Notice of resignation of directors or secretaries 08 September 1999
363s - Annual Return 26 July 1999
AA - Annual Accounts 08 July 1999
AA - Annual Accounts 22 July 1998
287 - Change in situation or address of Registered Office 20 May 1998
363s - Annual Return 20 March 1998
288b - Notice of resignation of directors or secretaries 20 March 1998
AA - Annual Accounts 05 November 1997
288b - Notice of resignation of directors or secretaries 05 November 1997
288a - Notice of appointment of directors or secretaries 05 November 1997
287 - Change in situation or address of Registered Office 18 March 1997
363s - Annual Return 17 March 1997
CERTNM - Change of name certificate 10 July 1996
AA - Annual Accounts 19 June 1996
287 - Change in situation or address of Registered Office 18 April 1996
363s - Annual Return 18 March 1996
AA - Annual Accounts 18 September 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 March 1995
363s - Annual Return 29 March 1995
RESOLUTIONS - N/A 17 February 1995
RESOLUTIONS - N/A 17 February 1995
RESOLUTIONS - N/A 17 February 1995
MEM/ARTS - N/A 17 February 1995
123 - Notice of increase in nominal capital 17 February 1995
AAMD - Amended Accounts 16 February 1995
288 - N/A 28 September 1994
AA - Annual Accounts 22 September 1994
RESOLUTIONS - N/A 31 May 1994
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 May 1994
123 - Notice of increase in nominal capital 31 May 1994
287 - Change in situation or address of Registered Office 30 March 1994
288 - N/A 30 March 1994
363s - Annual Return 03 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 1993
288 - N/A 23 March 1993
287 - Change in situation or address of Registered Office 23 March 1993
288 - N/A 23 March 1993
NEWINC - New incorporation documents 10 March 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.