Allogny Limited LONDON


Allogny started in year 2007 as Private Limited Company with registration number 06209854. The Allogny company has been functioning successfully for 17 years now and its status is active. The firm's office is based in London at 2nd Floor Gadd House. Postal code: N3 2JU.

There is a single director in the company at the moment - Nicholas O., appointed on 12 April 2007. In addition, a secretary was appointed - Mirella O., appointed on 12 April 2007. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Allogny Limited Address / Contact

Office Address 2nd Floor Gadd House
Office Address2 Arcadia Avenue
Town London
Post code N3 2JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06209854
Date of Incorporation Thu, 12th Apr 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 31st August
Company age 17 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Mirella O.

Position: Secretary

Appointed: 12 April 2007

Nicholas O.

Position: Director

Appointed: 12 April 2007

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 April 2007

Resigned: 12 April 2007

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 12 April 2007

Resigned: 12 April 2007

People with significant control

The list of PSCs that own or control the company includes 1 name. As we researched, there is Nimco Holdings Limited from London, United Kingdom. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nimco Holdings Limited

Ground Floor Cooper House, 316 Regents Park Road, London, N3 2JX, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Register Of Companies
Registration number 04357574
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth-635 698-866 970399 458632 102       
Balance Sheet
Cash Bank On Hand   224 351120 839214 34284 27381 20486 881198 935215 318
Current Assets141 588135 529189 001267 188139 854244 10185 51683 532102 809233 552219 045
Debtors 25 74370 41542 83719 01529 7591 2432 32815 92834 6173 727
Net Assets Liabilities   632 099401 172195 72314 4641 302 4902 009 832862 3241 264 728
Other Debtors   42 2644 7871 8001 2432 3282 1967 1543 727
Property Plant Equipment   2 933 5372 901 8852 873 5572 858 1602 852 0323 288 2401 730 6431 729 763
Cash Bank In Hand141 588109 786118 586224 351       
Tangible Fixed Assets2 733 8152 998 6862 970 4272 933 537       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve-635 798-867 070399 358632 002       
Shareholder Funds-635 698-866 970399 458632 102       
Other
Accumulated Depreciation Impairment Property Plant Equipment   417 922472 952502 415517 812523 940524 230525 110525 990
Amounts Owed By Related Parties   57014 22827 959  13 73227 463 
Amounts Owed To Group Undertakings   1 235 7681 657 5412 454 8702 607 0241 430 311819 173529 487125 032
Average Number Employees During Period      66644
Bank Borrowings Overdrafts   398 147294 119214 641144 31670 853   
Creditors   398 147294 119214 641144 31670 8531 385 9701 101 914684 123
Increase From Depreciation Charge For Year Property Plant Equipment    55 03029 46315 3976 128290880880
Net Current Assets Liabilities-2 780 566-3 293 012-2 068 292-1 888 519-2 198 305-2 460 064-2 703 186-1 483 510-1 283 161-868 362-465 078
Number Shares Issued Fully Paid    100      
Other Creditors   919 939680 002248 582181 319134 405566 797560 232552 824
Other Taxation Social Security Payable    6167133592 326   
Par Value Share 1111      
Property Plant Equipment Gross Cost   3 351 4593 374 8373 375 9723 375 9723 375 9723 812 4702 255 753 
Provisions For Liabilities Balance Sheet Subtotal   14 7698 2893 129-3 806-4 821-4 753-43-43
Total Additions Including From Business Combinations Property Plant Equipment    23 3781 135  436 49818 156 
Total Assets Less Current Liabilities-46 751-294 326902 1351 045 018703 580413 493154 9741 368 5222 005 079862 2811 264 685
Total Increase Decrease From Revaluations Property Plant Equipment         -1 574 873 
Trade Creditors Trade Payables         12 1956 267
Creditors Due After One Year588 947548 144502 677398 147       
Creditors Due Within One Year2 922 1543 428 5412 257 2932 155 707       
Number Shares Allotted 100100100       
Provisions For Liabilities Charges 24 500 14 769       
Share Capital Allotted Called Up Paid100100100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Thursday 31st August 2023
filed on: 16th, February 2024
Free Download (10 pages)

Company search

Advertisements