Background WavePink WaveYellow Wave

ALLIED GODWIN DEVELOPMENTS LIMITED (02900597)

ALLIED GODWIN DEVELOPMENTS LIMITED (02900597) is an active UK company. incorporated on 21 February 1994. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. ALLIED GODWIN DEVELOPMENTS LIMITED has been registered for 32 years. Current directors include DOSS, Tarek.

Company Number
02900597
Status
active
Type
ltd
Incorporated
21 February 1994
Age
32 years
Address
Second Floor, London, EC3M 7AT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DOSS, Tarek
SIC Codes
41100, 68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLIED GODWIN DEVELOPMENTS LIMITED

ALLIED GODWIN DEVELOPMENTS LIMITED is an active company incorporated on 21 February 1994 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. ALLIED GODWIN DEVELOPMENTS LIMITED was registered 32 years ago.(SIC: 41100, 68201)

Status

active

Active since 32 years ago

Company No

02900597

LTD Company

Age

32 Years

Incorporated 21 February 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 10 April 2027
For period ending 27 March 2027

Previous Company Names

T.D. PROPERTIES LIMITED
From: 21 February 1994To: 13 February 1995
Contact
Address

Second Floor 34 Lime Street London, EC3M 7AT,

Previous Addresses

Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN United Kingdom
From: 23 June 2020To: 30 May 2022
39a Welbeck Street London W1G 8DH
From: 11 July 2012To: 23 June 2020
32 Queen Anne Street London W1G 8HD
From: 21 February 1994To: 11 July 2012
Timeline

3 key events • 1994 - 2017

Funding Officers Ownership
Company Founded
Feb 94
Loan Cleared
May 17
Loan Cleared
May 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DOSS, Elizabeth

Active
34 Lime Street, LondonEC3M 7AT
Secretary
Appointed 25 Apr 2017

DOSS, Tarek

Active
34 Lime Street, LondonEC3M 7AT
Born April 1969
Director
Appointed 21 Feb 1994

COURTS, Anya

Resigned
92 Heath Street, LondonNW3 1DP
Secretary
Appointed 21 Feb 1994
Resigned 14 Mar 2000

DOSS, Ingie

Resigned
LondonW1G 8DH
Secretary
Appointed 15 Mar 2000
Resigned 25 Apr 2017

DOSS, Tarek

Resigned
49 Green Lanes, LondonN16 9BU
Secretary
Appointed 21 Feb 1994
Resigned 21 Feb 1994

DOSSS, Elizabeth

Resigned
Welbeck Street, LondonW1G 8DH
Secretary
Appointed 25 Apr 2017
Resigned 25 Apr 2017

NOTEHOLD LIMITED

Resigned
6 Stoke Newington Road, LondonN16 7XN
Corporate nominee secretary
Appointed 21 Feb 1994
Resigned 21 Feb 1994

Persons with significant control

1

Mr Tarek Moheb Hanna Doss

Active
34 Lime Street, LondonEC3M 7AT
Born April 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With Updates
27 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 June 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
9 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2020
AAAnnual Accounts
Change To A Person With Significant Control
23 June 2020
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
23 June 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 June 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 June 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 February 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 May 2017
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
25 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2017
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
27 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 April 2017
TM02Termination of Secretary
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Change Person Director Company With Change Date
30 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 March 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Legacy
28 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 October 2007
AAAnnual Accounts
Legacy
25 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 October 2006
AAAnnual Accounts
Legacy
16 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 October 2005
AAAnnual Accounts
Legacy
15 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 August 2004
AAAnnual Accounts
Legacy
2 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2004
AAAnnual Accounts
Legacy
27 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2002
AAAnnual Accounts
Legacy
13 March 2002
363sAnnual Return (shuttle)
Legacy
6 February 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
4 October 2001
AAAnnual Accounts
Accounts With Accounts Type Small
4 October 2001
AAAnnual Accounts
Legacy
12 March 2001
363sAnnual Return (shuttle)
Legacy
5 January 2001
287Change of Registered Office
Legacy
26 October 2000
395Particulars of Mortgage or Charge
Legacy
21 April 2000
363sAnnual Return (shuttle)
Legacy
21 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 May 1999
AAAnnual Accounts
Legacy
25 March 1999
363sAnnual Return (shuttle)
Legacy
2 December 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Small
1 December 1998
AAAnnual Accounts
Accounts With Accounts Type Small
1 December 1998
AAAnnual Accounts
Legacy
20 March 1998
363sAnnual Return (shuttle)
Legacy
4 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 February 1997
AAAnnual Accounts
Legacy
4 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 1995
AAAnnual Accounts
Legacy
9 March 1995
363sAnnual Return (shuttle)
Memorandum Articles
14 February 1995
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
10 February 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 February 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 May 1994
224224
Legacy
4 March 1994
288288
Incorporation Company
21 February 1994
NEWINCIncorporation