ALLIED COMMERCIAL PROPERTIES LIMITED
ERITH

Hellopages » Greater London » Bexley » DA18 4AF

Company number 06220130
Status Active
Incorporation Date 19 April 2007
Company Type Private Limited Company
Address 5 CENTURION WAY, ERITH, KENT, DA18 4AF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 100 ; Amended total exemption small company accounts made up to 31 October 2014. The most likely internet sites of ALLIED COMMERCIAL PROPERTIES LIMITED are www.alliedcommercialproperties.co.uk, and www.allied-commercial-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. The distance to to Falconwood Rail Station is 3.8 miles; to Barking Rail Station is 4.2 miles; to Chadwell Heath Rail Station is 5.2 miles; to Bickley Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Allied Commercial Properties Limited is a Private Limited Company. The company registration number is 06220130. Allied Commercial Properties Limited has been working since 19 April 2007. The present status of the company is Active. The registered address of Allied Commercial Properties Limited is 5 Centurion Way Erith Kent Da18 4af. . PRENTICE, John is a Secretary of the company. BLACKHALL, Mark Christopher Lee is a Director of the company. MCLEAN, Allan Macdermid is a Director of the company. PRENTICE, John is a Director of the company. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PRENTICE, John
Appointed Date: 19 April 2007

Director
BLACKHALL, Mark Christopher Lee
Appointed Date: 19 April 2007
64 years old

Director
MCLEAN, Allan Macdermid
Appointed Date: 19 April 2007
70 years old

Director
PRENTICE, John
Appointed Date: 19 April 2007
65 years old

Resigned Directors

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 19 April 2007
Appointed Date: 19 April 2007

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 19 April 2007
Appointed Date: 19 April 2007

ALLIED COMMERCIAL PROPERTIES LIMITED Events

25 Jul 2016
Total exemption small company accounts made up to 31 October 2015
27 Apr 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100

22 Sep 2015
Amended total exemption small company accounts made up to 31 October 2014
30 Jul 2015
Total exemption small company accounts made up to 31 October 2014
09 Jul 2015
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100

...
... and 27 more events
26 Jun 2007
New director appointed
26 Jun 2007
New director appointed
02 May 2007
Secretary resigned
02 May 2007
Director resigned
19 Apr 2007
Incorporation

ALLIED COMMERCIAL PROPERTIES LIMITED Charges

9 March 2012
Legal charge
Delivered: 10 March 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H unit 12 belvedere industrial estate, fishers way…
19 October 2007
Legal charge
Delivered: 23 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 5, centurion way, erith, kent t/no SGL516739. By way…
26 September 2007
Debenture
Delivered: 2 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…