ALLIVALE LIMITED
14-16 CAXTON STREET

Hellopages » Greater London » Westminster » SW1H 0QY

Company number 05810073
Status Active
Incorporation Date 9 May 2006
Company Type Private Limited Company
Address C/O WILLIAM STURGES & CO, BURWOOD HOUSE, 14-16 CAXTON STREET, LONDON, SW1H 0QY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 1 ; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of ALLIVALE LIMITED are www.allivale.co.uk, and www.allivale.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. The distance to to Barbican Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Allivale Limited is a Private Limited Company. The company registration number is 05810073. Allivale Limited has been working since 09 May 2006. The present status of the company is Active. The registered address of Allivale Limited is C O William Sturges Co Burwood House 14 16 Caxton Street London Sw1h 0qy. . WSC SECRETARIAL SERVICES LIMITED is a Secretary of the company. NYAMALI, Nicholas is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ADERINOKUN, Olutayo has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WSC SECRETARIAL SERVICES LIMITED
Appointed Date: 10 May 2006

Director
NYAMALI, Nicholas
Appointed Date: 09 July 2012
54 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 10 May 2006
Appointed Date: 09 May 2006

Director
ADERINOKUN, Olutayo
Resigned: 14 June 2011
Appointed Date: 10 May 2006
70 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 10 May 2006
Appointed Date: 09 May 2006

ALLIVALE LIMITED Events

10 Jan 2017
Total exemption small company accounts made up to 31 March 2016
02 Jun 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1

09 Jan 2016
Total exemption full accounts made up to 31 March 2015
05 Jun 2015
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1

20 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 22 more events
31 May 2006
Secretary resigned
31 May 2006
Director resigned
31 May 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

19 May 2006
Registered office changed on 19/05/06 from: 6-8 underwood street london N1 7JQ
09 May 2006
Incorporation