Allison & Carmel Ltd was founded on 02 November 2005, it's status at Companies House is "Active". There are 5 directors listed as Fernandes, Conceicao Francisca, Tasneem, Sidra, Shezad, Najam, Zulqurnain, Sameer, Zulqurnain, Sameer for this company in the Companies House registry. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FERNANDES, Conceicao Francisca | 24 November 2014 | - | 1 |
SHEZAD, Najam | 16 December 2006 | 24 May 2010 | 1 |
ZULQURNAIN, Sameer | 24 May 2010 | 24 November 2014 | 1 |
ZULQURNAIN, Sameer | 02 November 2005 | 08 February 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TASNEEM, Sidra | 08 February 2008 | 24 May 2010 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 12 May 2020 | |
CS01 - N/A | 30 April 2020 | |
AA - Annual Accounts | 13 May 2019 | |
CS01 - N/A | 05 April 2019 | |
AA - Annual Accounts | 16 July 2018 | |
CS01 - N/A | 17 April 2018 | |
AA - Annual Accounts | 22 November 2017 | |
AA - Annual Accounts | 14 June 2017 | |
AA01 - Change of accounting reference date | 14 June 2017 | |
DISS40 - Notice of striking-off action discontinued | 22 April 2017 | |
CS01 - N/A | 21 April 2017 | |
CS01 - N/A | 21 April 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 21 February 2017 | |
AA - Annual Accounts | 11 October 2016 | |
AR01 - Annual Return | 16 January 2016 | |
CH01 - Change of particulars for director | 16 January 2016 | |
AA - Annual Accounts | 10 August 2015 | |
AD01 - Change of registered office address | 07 August 2015 | |
AR01 - Annual Return | 26 November 2014 | |
AD01 - Change of registered office address | 25 November 2014 | |
TM01 - Termination of appointment of director | 24 November 2014 | |
AP01 - Appointment of director | 24 November 2014 | |
AA - Annual Accounts | 01 September 2014 | |
AR01 - Annual Return | 06 November 2013 | |
AA - Annual Accounts | 25 June 2013 | |
AR01 - Annual Return | 23 November 2012 | |
AA - Annual Accounts | 20 September 2012 | |
AR01 - Annual Return | 08 November 2011 | |
AA - Annual Accounts | 23 August 2011 | |
AR01 - Annual Return | 10 December 2010 | |
AD01 - Change of registered office address | 10 December 2010 | |
TM02 - Termination of appointment of secretary | 24 May 2010 | |
TM01 - Termination of appointment of director | 24 May 2010 | |
AP01 - Appointment of director | 24 May 2010 | |
AA - Annual Accounts | 02 February 2010 | |
AR01 - Annual Return | 15 December 2009 | |
CH01 - Change of particulars for director | 15 December 2009 | |
AA - Annual Accounts | 20 May 2009 | |
DISS40 - Notice of striking-off action discontinued | 08 April 2009 | |
363a - Annual Return | 07 April 2009 | |
287 - Change in situation or address of Registered Office | 31 March 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 March 2009 | |
AA - Annual Accounts | 01 October 2008 | |
288a - Notice of appointment of directors or secretaries | 21 February 2008 | |
288b - Notice of resignation of directors or secretaries | 21 February 2008 | |
363a - Annual Return | 18 February 2008 | |
287 - Change in situation or address of Registered Office | 18 February 2008 | |
288b - Notice of resignation of directors or secretaries | 18 February 2008 | |
AA - Annual Accounts | 20 September 2007 | |
395 - Particulars of a mortgage or charge | 05 April 2007 | |
288a - Notice of appointment of directors or secretaries | 18 December 2006 | |
363a - Annual Return | 18 December 2006 | |
395 - Particulars of a mortgage or charge | 12 August 2006 | |
395 - Particulars of a mortgage or charge | 17 June 2006 | |
395 - Particulars of a mortgage or charge | 24 March 2006 | |
395 - Particulars of a mortgage or charge | 07 March 2006 | |
287 - Change in situation or address of Registered Office | 23 November 2005 | |
288a - Notice of appointment of directors or secretaries | 23 November 2005 | |
288a - Notice of appointment of directors or secretaries | 23 November 2005 | |
288b - Notice of resignation of directors or secretaries | 14 November 2005 | |
287 - Change in situation or address of Registered Office | 14 November 2005 | |
288b - Notice of resignation of directors or secretaries | 14 November 2005 | |
NEWINC - New incorporation documents | 02 November 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 16 March 2007 | Outstanding |
N/A |
Legal mortgage | 02 August 2006 | Outstanding |
N/A |
Debenture | 16 June 2006 | Outstanding |
N/A |
Legal mortgage | 21 March 2006 | Outstanding |
N/A |
Legal mortgage | 02 March 2006 | Outstanding |
N/A |