About

Registered Number: 05137111
Date of Incorporation: 25/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 1 George Williams Way, Colchester, CO1 2JS

 

Founded in 2004, Ally De Maurice (UK) Ltd has its registered office in Colchester, it's status in the Companies House registry is set to "Active". The business has 2 directors listed as Jaufarally, Mohammud Noorani, Jaufarally, Faiyal Mabrookah at Companies House. 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
JAUFARALLY, Mohammud Noorani 25 May 2004 - 1
Secretary Name Appointed Resigned Total Appointments
JAUFARALLY, Faiyal Mabrookah 25 May 2004 31 August 2010 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
AA - Annual Accounts 31 May 2020
CS01 - N/A 29 August 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 20 September 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 19 October 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 30 September 2015
AD01 - Change of registered office address 30 September 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 25 October 2010
TM02 - Termination of appointment of secretary 25 October 2010
CH01 - Change of particulars for director 25 October 2010
AA - Annual Accounts 31 July 2010
AD01 - Change of registered office address 08 January 2010
AR01 - Annual Return 20 October 2009
AA - Annual Accounts 29 June 2009
287 - Change in situation or address of Registered Office 29 September 2008
363a - Annual Return 05 September 2008
288c - Notice of change of directors or secretaries or in their particulars 04 September 2008
288c - Notice of change of directors or secretaries or in their particulars 04 September 2008
287 - Change in situation or address of Registered Office 01 September 2008
AA - Annual Accounts 13 February 2008
363a - Annual Return 13 February 2008
AA - Annual Accounts 02 July 2007
363a - Annual Return 12 December 2006
AA - Annual Accounts 29 March 2006
225 - Change of Accounting Reference Date 29 March 2006
363a - Annual Return 08 February 2006
288c - Notice of change of directors or secretaries or in their particulars 08 February 2006
288c - Notice of change of directors or secretaries or in their particulars 08 February 2006
287 - Change in situation or address of Registered Office 20 April 2005
363s - Annual Return 30 November 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
288b - Notice of resignation of directors or secretaries 14 June 2004
288b - Notice of resignation of directors or secretaries 14 June 2004
NEWINC - New incorporation documents 25 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.