ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Allenby Commercial Property Plc

Allenby Commercial Property Plc is a liquidation company incorporated on 22 July 2014 with the registered office located in London, City of London. Allenby Commercial Property Plc was registered 11 years ago.
Status
Liquidation
In voluntary liquidation since 6 years ago
Company No
09142301
Public limited company
Age
11 years
Incorporated 22 July 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1947 days
Dated 24 April 2019 (6 years ago)
Next confirmation dated 24 April 2020
Was due on 8 May 2020 (5 years ago)
Last change occurred 6 years ago
Accounts
Overdue
Accounts overdue by 2045 days
For period 1 Aug31 Jul 2018 (12 months)
Accounts type is Full
Next accounts for period 31 July 2019
Was due on 31 January 2020 (5 years ago)
Contact
Address
C/O QUANTUMA ADVISORY LIMITED
7th Floor 20 St. Andrew Street
London
EC4A 3AG
Address changed on 2 Aug 2024 (1 year 1 month ago)
Previous address was 20 st Andrew Street London EC4A 3AG
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Osprey Real Estate Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Malborough Equity Plc
Adcredo Services Limited is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2015–2018)
Period Ended
31 Jul 2018
For period 31 Jul31 Jul 2018
Traded for 12 months
Cash in Bank
£2.01K
Increased by £1.01K (+101%)
Turnover
£145.03K
Decreased by £17.08M (-99%)
Employees
2
Decreased by 1 (-33%)
Total Assets
£2.41M
Increased by £131.01K (+6%)
Total Liabilities
-£2.72M
Increased by £120.35K (+5%)
Net Assets
-£311.35K
Increased by £10.65K (-3%)
Debt Ratio (%)
113%
Decreased by 1.21% (-1%)
Latest Activity
Registered Address Changed
1 Year 1 Month Ago on 2 Aug 2024
Registered Address Changed
1 Year 11 Months Ago on 4 Oct 2023
International Registrars Limited Resigned
3 Years Ago on 31 Jan 2022
Mina Nicolaos Resigned
6 Years Ago on 31 Jul 2019
Registered Address Changed
6 Years Ago on 10 Jul 2019
Voluntary Liquidator Appointed
6 Years Ago on 9 Jul 2019
Martin Andrew Myers Resigned
6 Years Ago on 1 May 2019
Mr Mina Nicolaos Appointed
6 Years Ago on 1 May 2019
Hawnbrook Commercial Holdings Limited Resigned
6 Years Ago on 1 May 2019
Adcredo Services Limited Appointed
6 Years Ago on 1 May 2019
Get Credit Report
Discover Allenby Commercial Property Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 23 June 2025
Submitted on 1 Aug 2025
Liquidators' statement of receipts and payments to 23 June 2024
Submitted on 23 Aug 2024
Registered office address changed from 20 st Andrew Street London EC4A 3AG to 7th Floor 20 st. Andrew Street London EC4A 3AG on 2 August 2024
Submitted on 2 Aug 2024
Registered office address changed from C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st Andrew Street London EC4A 3AG on 4 October 2023
Submitted on 4 Oct 2023
Liquidators' statement of receipts and payments to 23 June 2023
Submitted on 9 Aug 2023
Liquidators' statement of receipts and payments to 23 June 2022
Submitted on 3 Aug 2022
Termination of appointment of International Registrars Limited as a secretary on 31 January 2022
Submitted on 31 Jan 2022
Liquidators' statement of receipts and payments to 23 June 2021
Submitted on 30 Aug 2021
Liquidators' statement of receipts and payments to 23 June 2020
Submitted on 25 Aug 2020
Second filing for the termination of Mark Helama as a director
Submitted on 7 Jan 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year