Background WavePink WaveYellow Wave

ALLIANCE AND MUTUAL INVESTMENT (2005) LTD (05085107)

ALLIANCE AND MUTUAL INVESTMENT (2005) LTD (05085107) is an active UK company. incorporated on 26 March 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ALLIANCE AND MUTUAL INVESTMENT (2005) LTD has been registered for 22 years. Current directors include BOBBE, Melanie Jane, GOLDENBERG, Esther, RAVEN, Philippa Susan.

Company Number
05085107
Status
active
Type
ltd
Incorporated
26 March 2004
Age
22 years
Address
C/O Shears & Partners Limited 7 Craven Park Court, London, N15 6AA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BOBBE, Melanie Jane, GOLDENBERG, Esther, RAVEN, Philippa Susan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLIANCE AND MUTUAL INVESTMENT (2005) LTD

ALLIANCE AND MUTUAL INVESTMENT (2005) LTD is an active company incorporated on 26 March 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ALLIANCE AND MUTUAL INVESTMENT (2005) LTD was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

05085107

LTD Company

Age

22 Years

Incorporated 26 March 2004

Size

N/A

Accounts

ARD: 31/7

Up to Date

9 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 1 August 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Overdue

12 days overdue

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026
Contact
Address

C/O Shears & Partners Limited 7 Craven Park Court Craven Park Road London, N15 6AA,

Previous Addresses

C/O Shears & Partners Limited 12 the Rise Edgware HA8 8NR England
From: 15 March 2023To: 14 June 2023
C/O Shears & Partners Limited 88 Edgware Way Edgware Middlesex HA8 8JS
From: 10 November 2009To: 15 March 2023
Bdo Stoy Hawyard Llp 55 Baker Street London W1U 7EU
From: 26 March 2004To: 10 November 2009
Timeline

3 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Apr 20
Owner Exit
Jun 21
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

GOLDENBERG, Esther

Active
55 Moresby Road, LondonE5 9LE
Secretary
Appointed 01 Apr 2004

BOBBE, Melanie Jane

Active
Helenslea Avenue, LondonNW11 8NE
Born April 1963
Director
Appointed 27 Apr 2009

GOLDENBERG, Esther

Active
55 Moresby Road, LondonE5 9LE
Born April 1951
Director
Appointed 01 Apr 2004

RAVEN, Philippa Susan

Active
Ground Floor, LondonNW6 3DL
Born May 1951
Director
Appointed 01 Apr 2004

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 26 Mar 2004
Resigned 29 Mar 2004

BOBBE, Gary Paul

Resigned
26 Burgess Hill, LondonNW2 2DA
Born June 1953
Director
Appointed 01 Apr 2004
Resigned 20 Apr 2009

GOLDENBERG, Jehuda

Resigned
55 Moresby Road, LondonE5 9LE
Born June 1949
Director
Appointed 01 Apr 2004
Resigned 07 May 2019

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 26 Mar 2004
Resigned 29 Mar 2004

Persons with significant control

4

3 Active
1 Ceased

Mr Yehuda Goldenberg

Ceased
Moresby Road, LondonE5 9LE
Born June 1949

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 07 May 2019

Mrs Esther Goldenberg

Active
Moresby Road, LondonE5 9LE
Born April 1951

Nature of Control

Significant influence or control
Notified 30 Jun 2016

Mrs Philippa Susan Raven

Active
Compayne Gardens, LondonNW6 3DL
Born May 1951

Nature of Control

Significant influence or control
Notified 30 Jun 2016

Mrs Melanie Bobbe

Active
Helenslea Avenue, LondonNW11 8NE
Born April 1963

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Micro Entity
1 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 August 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
14 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
14 July 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
13 July 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
14 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
8 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
3 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 June 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
3 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Legacy
1 July 2010
MG01MG01
Legacy
1 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Sail Address Company
27 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 February 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 January 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
10 November 2009
AD01Change of Registered Office Address
Liquidation In Administration End Of Administration
5 November 2009
2.32B2.32B
Liquidation In Administration Statement Of Affairs With Form Attached
14 October 2009
2.16B2.16B
Liquidation In Administration Result Creditors Meeting
8 October 2009
2.23B2.23B
Liquidation In Administration Proposals
23 September 2009
2.17B2.17B
Legacy
5 August 2009
287Change of Registered Office
Liquidation In Administration Appointment Of Administrator
4 August 2009
2.12B2.12B
Legacy
11 May 2009
363aAnnual Return
Legacy
2 May 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 January 2009
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 January 2008
AAAnnual Accounts
Legacy
27 April 2007
363sAnnual Return (shuttle)
Legacy
26 April 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 February 2007
AAAnnual Accounts
Legacy
31 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 April 2006
AAAnnual Accounts
Legacy
25 April 2005
363sAnnual Return (shuttle)
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
26 May 2004
88(2)R88(2)R
Legacy
24 May 2004
395Particulars of Mortgage or Charge
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
29 March 2004
288bResignation of Director or Secretary
Legacy
29 March 2004
288bResignation of Director or Secretary
Incorporation Company
26 March 2004
NEWINCIncorporation