Background WavePink WaveYellow Wave

ALLIANCE IN PARTNERSHIP LIMITED (03577003)

ALLIANCE IN PARTNERSHIP LIMITED (03577003) is an active UK company. incorporated on 5 June 1998. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. ALLIANCE IN PARTNERSHIP LIMITED has been registered for 27 years. Current directors include DHARIWAL, Amolak Singh, RENTON, Jean Mary, SMITH, Tracey Elizabeth.

Company Number
03577003
Status
active
Type
ltd
Incorporated
5 June 1998
Age
27 years
Address
One, London, WC1B 5HA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
DHARIWAL, Amolak Singh, RENTON, Jean Mary, SMITH, Tracey Elizabeth
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLIANCE IN PARTNERSHIP LIMITED

ALLIANCE IN PARTNERSHIP LIMITED is an active company incorporated on 5 June 1998 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. ALLIANCE IN PARTNERSHIP LIMITED was registered 27 years ago.(SIC: 56290)

Status

active

Active since 27 years ago

Company No

03577003

LTD Company

Age

27 Years

Incorporated 5 June 1998

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

One Southampton Row London, WC1B 5HA,

Previous Addresses

8-9 Borough Court Grammar School Lane Halesowen West Midlands B63 3SW
From: 5 June 1998To: 7 November 2020
Timeline

36 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jun 98
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
Jun 14
Director Left
Dec 16
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Loan Cleared
Dec 18
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Nov 20
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Sept 24
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
May 25
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

DHARIWAL, Amolak Singh

Active
Southampton Row, LondonWC1B 5HA
Born November 1968
Director
Appointed 01 Jan 2025

RENTON, Jean Mary

Active
Southampton Row, LondonWC1B 5HA
Born December 1968
Director
Appointed 01 Nov 2019

SMITH, Tracey Elizabeth

Active
Southampton Row, LondonWC1B 5HA
Born February 1967
Director
Appointed 10 Apr 2025

AUSTIN, Angela Rosemary

Resigned
8-9 Borough Court, HalesowenB63 3SW
Secretary
Appointed 01 Apr 2009
Resigned 31 Aug 2020

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 05 Jun 1998
Resigned 05 Jun 1998

SHIRTON, John

Resigned
46 The Yonne, ChesterCH1 2NH
Secretary
Appointed 05 Jun 1998
Resigned 31 Jan 2004

WEBSTER, William

Resigned
Park House Warwick Road, SolihullB93 0AX
Secretary
Appointed 31 Jan 2004
Resigned 31 Mar 2009

ARNAUDO, Laurent Paul Joseph

Resigned
One Southampton Row, LondonWC1B 5HA
Born March 1967
Director
Appointed 10 Dec 2018
Resigned 31 Jan 2020

AUSTIN, Angela Rosemary

Resigned
8-9 Borough Court, HalesowenB63 3SW
Born December 1959
Director
Appointed 15 Apr 2014
Resigned 31 Aug 2020

BOWEN, Veronica Jayne

Resigned
8-9 Borough Court, HalesowenB63 3SW
Born August 1950
Director
Appointed 01 Apr 2008
Resigned 15 Apr 2014

DOLPHIN, Thomas Leonard

Resigned
12 Crabtree Fold, RuncornWA7 6UD
Born June 1949
Director
Appointed 05 Jun 1998
Resigned 11 Jan 1999

EDWARDS, David James

Resigned
98 Cowleigh Road, MalvernWR14 1QW
Born August 1949
Director
Appointed 14 Apr 2000
Resigned 31 Mar 2003

GOOLD, Edward William

Resigned
8-9 Borough Court, HalesowenB63 3SW
Born November 1948
Director
Appointed 15 Apr 2014
Resigned 10 Dec 2018

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 05 Jun 1998
Resigned 05 Jun 1998

GREEN, Mark Steven

Resigned
8-9 Borough Court, HalesowenB63 3SW
Born October 1956
Director
Appointed 05 Jun 1998
Resigned 15 Apr 2014

HADLEY SMITH, David John

Resigned
Fir Lodge, Sutton ColdfieldB74 4TT
Born July 1957
Director
Appointed 26 Jul 2004
Resigned 02 Oct 2006

HALEY, Sean Michael

Resigned
One Southampton Row, LondonWC1B 5HA
Born April 1970
Director
Appointed 10 Dec 2018
Resigned 31 Dec 2024

MCCLUSKEY, Simon Keith

Resigned
Southampton Row, LondonWC1B 5HA
Born November 1973
Director
Appointed 27 Oct 2021
Resigned 01 Oct 2022

PICCIRILLO, Angelo

Resigned
255 Quai De La Bataille De Stalingrad, Issy-Les-Moulineaux
Born October 1975
Director
Appointed 10 Dec 2018
Resigned 01 Nov 2019

ROBINSON, Christine Ann

Resigned
Christie Downs, BewdleyDY12 1JA
Born August 1966
Director
Appointed 01 Jan 2001
Resigned 29 Jan 2003

ROGERS, Paul

Resigned
8-9 Borough Court, HalesowenB63 3SW
Born May 1962
Director
Appointed 15 Apr 2014
Resigned 31 Jan 2020

SHIRTON, John

Resigned
46 The Yonne, ChesterCH1 2NH
Born December 1956
Director
Appointed 17 Jan 2000
Resigned 31 Jan 2004

SMITH, Andrew Gordon

Resigned
29 The Parklands, WolverhamptonWV3 9DG
Born November 1957
Director
Appointed 05 Jun 1998
Resigned 10 Jul 2000

SMITH, Philip John

Resigned
Southampton Row, LondonWC1B 5HA
Born October 1968
Director
Appointed 01 Oct 2022
Resigned 30 Aug 2024

TROTTER, Owen

Resigned
8-9 Borough Court, HalesowenB63 3SW
Born September 1970
Director
Appointed 15 Apr 2014
Resigned 10 Dec 2018

TYSON, Sally Mary

Resigned
8-9 Borough Court, HalesowenB63 3SW
Born January 1970
Director
Appointed 15 Apr 2014
Resigned 31 Aug 2020

WEBSTER, William

Resigned
Park House Warwick Road, SolihullB93 0AX
Born April 1944
Director
Appointed 04 Apr 2001
Resigned 31 Mar 2009

WELLER, David James

Resigned
8-9 Borough Court, HalesowenB63 3SW
Born May 1958
Director
Appointed 01 Apr 2008
Resigned 30 Nov 2016

WILKINSON, Andrew Ernest

Resigned
1100, SwindonSN5 7XZ
Born October 1969
Director
Appointed 10 Dec 2018
Resigned 27 Oct 2021

WOODWARD, Robert John

Resigned
16 Woodthorpe Drive, BewdleyDY12 2RH
Born January 1959
Director
Appointed 05 Jun 1998
Resigned 03 Jun 1999

Persons with significant control

1

8 Borough Court, HalesowenB63 3SW

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

162

Accounts With Accounts Type Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 September 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2019
CH01Change of Director Details
Statement Of Companys Objects
4 January 2019
CC04CC04
Resolution
4 January 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
15 December 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
9 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
25 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Change Person Director Company With Change Date
3 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2016
CH01Change of Director Details
Accounts With Accounts Type Full
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Full
28 November 2014
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
2 September 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Change Sail Address Company With Old Address
18 June 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Resolution
27 May 2014
RESOLUTIONSResolutions
Termination Director Company With Name
27 May 2014
TM01Termination of Director
Termination Director Company With Name
27 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
23 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 April 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Full
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Accounts With Accounts Type Full
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Change Person Secretary Company With Change Date
22 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Move Registers To Sail Company
14 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
14 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 March 2009
AAAnnual Accounts
Legacy
10 June 2008
363aAnnual Return
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
5 November 2007
225Change of Accounting Reference Date
Legacy
22 October 2007
155(6)a155(6)a
Legacy
11 October 2007
395Particulars of Mortgage or Charge
Legacy
11 October 2007
395Particulars of Mortgage or Charge
Resolution
11 October 2007
RESOLUTIONSResolutions
Resolution
11 October 2007
RESOLUTIONSResolutions
Resolution
11 October 2007
RESOLUTIONSResolutions
Legacy
21 August 2007
169169
Accounts With Accounts Type Full
16 July 2007
AAAnnual Accounts
Legacy
12 June 2007
363aAnnual Return
Resolution
24 May 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 December 2006
AAAnnual Accounts
Legacy
5 October 2006
288bResignation of Director or Secretary
Resolution
17 August 2006
RESOLUTIONSResolutions
Legacy
9 June 2006
363aAnnual Return
Legacy
9 June 2006
190190
Legacy
9 June 2006
353353
Accounts With Accounts Type Full
31 August 2005
AAAnnual Accounts
Legacy
6 June 2005
363sAnnual Return (shuttle)
Legacy
1 October 2004
288aAppointment of Director or Secretary
Legacy
23 September 2004
288cChange of Particulars
Accounts With Accounts Type Small
23 September 2004
AAAnnual Accounts
Legacy
18 September 2004
403aParticulars of Charge Subject to s859A
Legacy
18 September 2004
403aParticulars of Charge Subject to s859A
Legacy
11 June 2004
363sAnnual Return (shuttle)
Legacy
20 March 2004
395Particulars of Mortgage or Charge
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 July 2003
AAAnnual Accounts
Legacy
7 June 2003
363sAnnual Return (shuttle)
Legacy
24 April 2003
288bResignation of Director or Secretary
Legacy
9 April 2003
288bResignation of Director or Secretary
Legacy
5 February 2003
288bResignation of Director or Secretary
Legacy
23 August 2002
287Change of Registered Office
Accounts With Accounts Type Small
30 July 2002
AAAnnual Accounts
Legacy
7 June 2002
363sAnnual Return (shuttle)
Legacy
5 December 2001
173173
Resolution
9 October 2001
RESOLUTIONSResolutions
Resolution
9 October 2001
RESOLUTIONSResolutions
Resolution
9 October 2001
RESOLUTIONSResolutions
Resolution
9 October 2001
RESOLUTIONSResolutions
Resolution
9 October 2001
RESOLUTIONSResolutions
Resolution
9 October 2001
RESOLUTIONSResolutions
Resolution
9 October 2001
RESOLUTIONSResolutions
Resolution
9 October 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
10 September 2001
AAAnnual Accounts
Legacy
13 June 2001
395Particulars of Mortgage or Charge
Legacy
8 June 2001
363sAnnual Return (shuttle)
Legacy
31 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 February 2001
AAAnnual Accounts
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
11 December 2000
395Particulars of Mortgage or Charge
Legacy
3 October 2000
288bResignation of Director or Secretary
Legacy
21 July 2000
363sAnnual Return (shuttle)
Legacy
12 July 2000
288aAppointment of Director or Secretary
Legacy
10 March 2000
88(2)R88(2)R
Accounts With Accounts Type Small
31 January 2000
AAAnnual Accounts
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
5 November 1999
288bResignation of Director or Secretary
Legacy
4 June 1999
363sAnnual Return (shuttle)
Legacy
10 March 1999
288bResignation of Director or Secretary
Legacy
12 August 1998
395Particulars of Mortgage or Charge
Legacy
24 July 1998
225Change of Accounting Reference Date
Legacy
9 June 1998
288bResignation of Director or Secretary
Legacy
9 June 1998
288bResignation of Director or Secretary
Legacy
9 June 1998
288aAppointment of Director or Secretary
Legacy
9 June 1998
288aAppointment of Director or Secretary
Legacy
9 June 1998
288aAppointment of Director or Secretary
Legacy
9 June 1998
288aAppointment of Director or Secretary
Legacy
9 June 1998
288aAppointment of Director or Secretary
Legacy
9 June 1998
287Change of Registered Office
Incorporation Company
5 June 1998
NEWINCIncorporation