Company number 01277806
Status Active
Incorporation Date 20 September 1976
Company Type Private Limited Company
Address 3RD FLOOR HANOVER HOUSE, 118 QUEENS ROAD, BRIGHTON, EAST SUSSEX, BN1 3XG
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc
Since the company registration one hundred and ninety-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of ALLIED FINANCE LIMITED are www.alliedfinance.co.uk, and www.allied-finance.co.uk. The predicted number of employees is 200 to 210. The company’s age is forty-nine years and five months. Allied Finance Limited is a Private Limited Company.
The company registration number is 01277806. Allied Finance Limited has been working since 20 September 1976.
The present status of the company is Active. The registered address of Allied Finance Limited is 3rd Floor Hanover House 118 Queens Road Brighton East Sussex Bn1 3xg. The company`s financial liabilities are £65.52k. It is £18.24k against last year. The cash in hand is £12.54k. It is £-64.05k against last year. And the total assets are £6170.35k, which is £-142.06k against last year. ALBANY NOMINEES LIMITED is a Secretary of the company. CROFT, John Downton is a Director of the company. ALBANY NOMINEES LIMITED is a Director of the company. BROMBARD TRUSTEES LIMITED is a Director of the company. Secretary DUTSON, Fleur has been resigned. Secretary LUKE, Peter has been resigned. Secretary PROUT, Karen Jane has been resigned. Secretary SCOTT, John Roger has been resigned. Secretary WHYLEY, Sandra, M/S has been resigned. Director CROFT, John Downton has been resigned. Director ROGERS, David Michael has been resigned. Director SCOTT, John Roger has been resigned. Director WOODHAMS, Laurence Richard has been resigned. The company operates in "Financial intermediation not elsewhere classified".
allied finance Key Finiance
LIABILITIES
£65.52k
+38%
CASH
£12.54k
-84%
TOTAL ASSETS
£6170.35k
-3%
All Financial Figures
Current Directors
Secretary
ALBANY NOMINEES LIMITED
Appointed Date: 02 September 2002
Director
ALBANY NOMINEES LIMITED
Appointed Date: 28 January 2000
Director
BROMBARD TRUSTEES LIMITED
Appointed Date: 28 January 2000
Resigned Directors
Secretary
DUTSON, Fleur
Resigned: 02 September 2002
Appointed Date: 18 August 1998
Secretary
LUKE, Peter
Resigned: 31 December 1992
Appointed Date: 27 February 1992
Director
SCOTT, John Roger
Resigned: 28 January 2000
Appointed Date: 25 March 1997
77 years old
Persons With Significant Control
Allied Finance & Investment Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
ALLIED FINANCE LIMITED Events
31 Oct 2016
Total exemption small company accounts made up to 31 December 2015
04 Aug 2016
Confirmation statement made on 31 July 2016 with updates
24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
06 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
29 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 185 more events
13 Nov 1987
Director's particulars changed
07 Mar 1987
Return made up to 14/11/86; full list of members
29 Aug 1986
Full accounts made up to 31 December 1985
20 Sep 1976
Incorporation
23 June 1997
Rent deposit deed
Delivered: 25 June 1997
Status: Outstanding
Persons entitled: James Smith Estates PLC
Description: £2750 plus vat and any additional amounts pursuant to the…
9 May 1986
Debenture
Delivered: 17 May 1986
Status: Satisfied
on 15 November 1988
Persons entitled: I C Chase
P J Murphy
Brombard Trustees Limited
Description: Units 7 and 8 medway enterprise park, frindsbury strood…
1 April 1977
Series of debentures
Delivered: 1 April 1977
Status: Outstanding
Persons entitled: M P B Houdret
1 April 1977
Series of debentures
Delivered: 1 April 1977
Status: Partially satisfied
Persons entitled: Anthony Brendon Waddington
1 April 1977
Series of debentures
Delivered: 1 April 1977
Status: Partially satisfied
Persons entitled: Graham Millard
1 April 1977
Series of debentures
Delivered: 1 April 1977
Status: Partially satisfied
Persons entitled: Henry Kaye
1 April 1977
Series of debentures
Delivered: 1 April 1977
Status: Partially satisfied
Persons entitled: A R Bickerton
1 April 1977
Series of debentures
Delivered: 1 April 1977
Status: Partially satisfied
Persons entitled: Mrs Irene Phillips
1 April 1977
Series of debentures
Delivered: 1 April 1977
Status: Outstanding
Persons entitled: Mildred Laura Apthorp
1 April 1977
Series of debentures
Delivered: 1 April 1977
Status: Outstanding
Persons entitled: Harold S Kalms
1 April 1977
Series of debentures
Delivered: 1 April 1977
Status: Outstanding
Persons entitled: E K Isaac
D M Hurst
1 April 1977
Series of debentures
Delivered: 1 April 1977
Status: Outstanding
Persons entitled: Edward Harrison
1 April 1977
Series of debentures
Delivered: 1 April 1977
Status: Partially satisfied
Persons entitled: A Windows
6 October 1976
Series of debentures
Delivered: 1 April 1977
Status: Partially satisfied
Persons entitled: S M Rodgers
D M Rodgers