ALLIANCE & MUTUAL INVESTMENT COMPANY (2004) LTD

Hellopages » Greater London » Westminster » NW1 5QT

Company number 04706211
Status Active
Incorporation Date 21 March 2003
Company Type Private Limited Company
Address 235 OLD MARYLEBONE ROAD, LONDON, NW1 5QT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 100 . The most likely internet sites of ALLIANCE & MUTUAL INVESTMENT COMPANY (2004) LTD are www.alliancemutualinvestmentcompany2004.co.uk, and www.alliance-mutual-investment-company-2004.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Alliance Mutual Investment Company 2004 Ltd is a Private Limited Company. The company registration number is 04706211. Alliance Mutual Investment Company 2004 Ltd has been working since 21 March 2003. The present status of the company is Active. The registered address of Alliance Mutual Investment Company 2004 Ltd is 235 Old Marylebone Road London Nw1 5qt. . RAVEN, Philippa Susan is a Secretary of the company. BOBBE, Melanie is a Director of the company. LANDESBERG, Alan is a Director of the company. LANDESBERG, Gary Mitchell is a Director of the company. RAVEN, Philippa Susan is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BOBBE, Gary Paul has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
RAVEN, Philippa Susan
Appointed Date: 25 March 2003

Director
BOBBE, Melanie
Appointed Date: 04 May 2009
62 years old

Director
LANDESBERG, Alan
Appointed Date: 25 March 2003
92 years old

Director
LANDESBERG, Gary Mitchell
Appointed Date: 25 March 2003
65 years old

Director
RAVEN, Philippa Susan
Appointed Date: 25 March 2003
74 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 25 March 2003
Appointed Date: 21 March 2003

Director
BOBBE, Gary Paul
Resigned: 05 May 2009
Appointed Date: 25 March 2003
72 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 25 March 2003
Appointed Date: 21 March 2003

Persons With Significant Control

Chasecast Developments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Parkelm Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALLIANCE & MUTUAL INVESTMENT COMPANY (2004) LTD Events

30 Mar 2017
Confirmation statement made on 21 March 2017 with updates
12 Dec 2016
Total exemption full accounts made up to 31 March 2016
22 Mar 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100

02 Nov 2015
Satisfaction of charge 2 in full
02 Nov 2015
Satisfaction of charge 3 in full
...
... and 46 more events
17 Jun 2003
New director appointed
17 Jun 2003
New director appointed
25 Mar 2003
Secretary resigned
25 Mar 2003
Director resigned
21 Mar 2003
Incorporation

ALLIANCE & MUTUAL INVESTMENT COMPANY (2004) LTD Charges

1 November 2011
Deed of rental assignment
Delivered: 3 November 2011
Status: Satisfied on 2 November 2015
Persons entitled: Nationwide Building Society
Description: All right title and benefit and interest in and to all rent…
1 November 2011
Charge over rent account
Delivered: 3 November 2011
Status: Satisfied on 2 November 2015
Persons entitled: Nationwide Building Society
Description: All right title and interest in the charged balance meaning…
1 November 2011
Debenture
Delivered: 3 November 2011
Status: Satisfied on 2 November 2015
Persons entitled: Nationwide Building Society
Description: Fixed and floating charge over the undertaking and all…
10 May 2007
Debenture (floating charge)
Delivered: 25 May 2007
Status: Satisfied on 2 November 2015
Persons entitled: Nationwide Building Society
Description: Floating charge all property and assets both present and…
10 May 2007
Legal charge
Delivered: 25 May 2007
Status: Satisfied on 2 November 2015
Persons entitled: Nationwide Building Society
Description: 38 prospect house gaywood street londont/no TGL226910, 5…
6 June 2003
Debenture
Delivered: 26 June 2003
Status: Satisfied on 17 August 2009
Persons entitled: Heritable Bank Limited
Description: The. Undertaking and all property and assets. See the…