Alie1420 Freehold Limited LONDON


Alie1420 Freehold started in year 2014 as Private Limited Company with registration number 09163471. The Alie1420 Freehold company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at 4 Underwood Row. Postal code: N1 7LQ. Since Tuesday 6th March 2018 Alie1420 Freehold Limited is no longer carrying the name Crowmcc (hammersmith).

The company has 2 directors, namely Erman M., Marcus N.. Of them, Erman M., Marcus N. have been with the company the longest, being appointed on 21 February 2018. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Derry C. who worked with the the company until 21 February 2018.

Alie1420 Freehold Limited Address / Contact

Office Address 4 Underwood Row
Town London
Post code N1 7LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09163471
Date of Incorporation Wed, 6th Aug 2014
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 20th Aug 2024 (2024-08-20)
Last confirmation statement dated Sun, 6th Aug 2023

Company staff

Erman M.

Position: Director

Appointed: 21 February 2018

Marcus N.

Position: Director

Appointed: 21 February 2018

Derry C.

Position: Director

Appointed: 06 August 2014

Resigned: 21 February 2018

Donal M.

Position: Director

Appointed: 06 August 2014

Resigned: 21 February 2018

Derry C.

Position: Secretary

Appointed: 06 August 2014

Resigned: 21 February 2018

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As BizStats identified, there is Alie1420 Limited from London, England. This PSC is classified as "a private company limited by shares", 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. The second entity in the PSC register is Crowmcc (Woodfield Road) Limited that put Wembley, United Kingdom as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Derry C., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC .

Alie1420 Limited

66 Burton Road, London, SW9 6TE, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies In England And Wales (Companies House)
Registration number 11165141
Notified on 21 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Crowmcc (Woodfield Road) Limited

250 Harrow Road, Wembley, HA9 6QL, United Kingdom

Legal authority English Law
Legal form Private Limited Company
Country registered England
Place registered Regiter Of Companies For England And Wales
Registration number 08648877
Notified on 6 April 2016
Ceased on 21 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Derry C.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: right to appoint and remove directors

Company previous names

Crowmcc (hammersmith) March 6, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312021-03-312022-03-31
Net Worth5050     
Balance Sheet
Current Assets50 501 132 9071 273 2001 891 41912 995
Net Assets Liabilities  50-87 694-171 335180-18
Debtors50      
Net Assets Liabilities Including Pension Asset Liability5050     
Reserves/Capital
Called Up Share Capital50      
Shareholder Funds5050     
Other
Average Number Employees During Period    222
Creditors   1 370 6011 594 5352 041 23913 013
Fixed Assets   150 000150 000150 000 
Net Current Assets Liabilities50 50-237 694-321 335-149 820-18
Total Assets Less Current Liabilities50 50-87 694-171 335180-18
Called Up Share Capital Not Paid Not Expressed As Current Asset5050     
Number Shares Allotted 50     
Par Value Share 1     
Share Capital Allotted Called Up Paid5050     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
New registered office address 100 st. James Road Northampton NN5 5LF. Change occurred on Tuesday 28th November 2023. Company's previous address: 4 Underwood Row London N1 7LQ United Kingdom.
filed on: 28th, November 2023
Free Download (2 pages)

Company search

Advertisements