About

Registered Number: 05610164
Date of Incorporation: 02/11/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: 228 Frederick Street, Oldham, OL8 4DR

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.