Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALLWAREHOUSE & LOGISTICS LIMITED
Company Information for

ALLWAREHOUSE & LOGISTICS LIMITED

213 ST JOHN STREET, LONDON, EC1V 4LY,
Company Registration Number
06699919
Private Limited Company
Active

Company Overview

About Allwarehouse & Logistics Ltd
ALLWAREHOUSE & LOGISTICS LIMITED was founded on 2008-09-17 and has its registered office in London. The organisation's status is listed as "Active". Allwarehouse & Logistics Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ALLWAREHOUSE & LOGISTICS LIMITED
 
Legal Registered Office
213 ST JOHN STREET
LONDON
EC1V 4LY
Other companies in CM3
 
Previous Names
ALL LOGISTICS WAREHOUSING LIMITED02/03/2010
Filing Information
Company Number 06699919
Company ID Number 06699919
Date formed 2008-09-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 17/09/2015
Return next due 15/10/2016
Type of accounts SMALL
Last Datalog update: 2024-11-05 19:52:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLWAREHOUSE & LOGISTICS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALLWAREHOUSE & LOGISTICS LIMITED

Current Directors
Officer Role Date Appointed
JAIPAL SINGH CHEEMA
Director 2010-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIATIC SECRETARIES LIMITED
Company Secretary 2008-09-17 2010-09-01
PACIFIC DIRECTORS LIMITED
Director 2008-09-17 2010-06-18
HANOVER DIRECTORS LIMITED
Director 2008-09-17 2008-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAIPAL SINGH CHEEMA CHEQUERS INVESTMENTS LIMITED Director 2014-08-07 CURRENT 2014-08-07 Active
JAIPAL SINGH CHEEMA EAST RIVER FISHING LIMITED Director 2012-06-28 CURRENT 2012-06-28 Dissolved 2014-02-04
JAIPAL SINGH CHEEMA HUDSON RIVER FISH PACKAGERS LIMITED Director 2012-06-28 CURRENT 2012-06-28 Dissolved 2014-02-04
JAIPAL SINGH CHEEMA ELEPHANT PROPERTIES LIMITED Director 2012-06-06 CURRENT 2012-06-06 Dissolved 2014-01-14
JAIPAL SINGH CHEEMA MID WICKET PROPERTIES LIMITED Director 2012-06-06 CURRENT 2012-06-06 Dissolved 2014-01-14
JAIPAL SINGH CHEEMA RED ELEPHANT LIMITED Director 2012-06-06 CURRENT 2012-06-06 Dissolved 2014-01-14
JAIPAL SINGH CHEEMA CHEQUERS INVESTMENTS LIMITED Director 2009-07-30 CURRENT 2005-09-16 Dissolved 2014-05-13
JAIPAL SINGH CHEEMA ANGLOWIDE LIMITED Director 2009-07-30 CURRENT 1996-03-26 Active
JAIPAL SINGH CHEEMA ALLKARE LIMITED Director 2009-07-30 CURRENT 2004-03-18 Active
JAIPAL SINGH CHEEMA PACIFIC DIRECTORS LIMITED Director 2009-07-30 CURRENT 2005-10-05 Dissolved 2018-05-29
JAIPAL SINGH CHEEMA ARROWEMPIRE LIMITED Director 2009-07-30 CURRENT 2007-01-23 Active - Proposal to Strike off
JAIPAL SINGH CHEEMA ZODIAC HEALTH LIMITED Director 2009-07-30 CURRENT 1995-08-08 Active
JAIPAL SINGH CHEEMA THE NEW PROPERTY LEASING COMPANY LIMITED Director 2009-07-30 CURRENT 1998-08-04 Liquidation
JAIPAL SINGH CHEEMA STANFORD-LE-HOPE PROPERTY LEASING COMPANY LIMITED Director 2009-07-30 CURRENT 2003-08-11 Active
JAIPAL SINGH CHEEMA LONDON & COUNTRY PROPERTY LEASING COMPANY LTD Director 2009-07-30 CURRENT 1999-12-20 Active
JAIPAL SINGH CHEEMA ALLGENPHARMA LIMITED Director 2009-07-30 CURRENT 2000-10-23 Active - Proposal to Strike off
JAIPAL SINGH CHEEMA GOODSPHERE (2006) LIMITED Director 2009-07-30 CURRENT 2007-10-25 Liquidation
JAIPAL SINGH CHEEMA THURROCK INVESTMENT PROPERTIES LIMITED Director 2009-07-30 CURRENT 1981-06-24 Active
JAIPAL SINGH CHEEMA ARCHOAK PROPERTIES LIMITED Director 2009-07-30 CURRENT 2000-11-08 Active
JAIPAL SINGH CHEEMA GRAYS PROPERTY LEASING COMPANY LIMITED Director 2009-07-30 CURRENT 2006-02-13 Active
JAIPAL SINGH CHEEMA ALLCURES.COM(2006) LIMITED Director 2008-04-15 CURRENT 2007-01-23 Active
JAIPAL SINGH CHEEMA ALLCURES PLC Director 2007-06-01 CURRENT 1999-03-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-11CONFIRMATION STATEMENT MADE ON 17/09/24, WITH NO UPDATES
2024-10-11Register inspection address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Allcures House Arisdale Avenue South Ockendon RM15 5TT
2024-06-25SMALL COMPANY ACCOUNTS MADE UP TO 30/09/23
2023-08-24SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-11-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 17/09/22, WITH NO UPDATES
2022-09-16CH01Director's details changed for Mr Jaipal Singh Cheema on 2021-09-07
2021-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 066999190004
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 17/09/21, WITH NO UPDATES
2021-07-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH NO UPDATES
2020-04-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-04-06AP01DIRECTOR APPOINTED MS SATINDERJIT KAUR CHEEMA
2020-03-24CH01Director's details changed for Mr Jaipal Singh Cheema on 2020-02-20
2020-03-24PSC05Change of details for Knight Noise Limited as a person with significant control on 2020-02-20
2020-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/20 FROM The Old Post Office 14-18 Heralds Way South Woodham Ferrers Chelmsford Essex CM3 5TQ
2020-02-26PSC05Change of details for Knight Noise Limited as a person with significant control on 2016-04-06
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 17/09/19, WITH NO UPDATES
2019-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 066999190003
2019-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES
2018-09-13RES13Resolutions passed:
  • Guarantee/directors authorised to vote 25/07/2018
2018-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 066999190002
2018-03-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-02-15AD02Register inspection address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG
2017-09-19LATEST SOC19/09/17 STATEMENT OF CAPITAL;GBP 810661
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES
2017-04-05AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 810661
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-04-05AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 066999190001
2015-09-25LATEST SOC25/09/15 STATEMENT OF CAPITAL;GBP 810661
2015-09-25AR0117/09/15 ANNUAL RETURN FULL LIST
2015-04-13AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 810661
2014-10-30AR0117/09/14 ANNUAL RETURN FULL LIST
2014-03-28AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-01-09AD03Register(s) moved to registered inspection location
2014-01-09AD02Register inspection address has been changed
2013-09-18LATEST SOC18/09/13 STATEMENT OF CAPITAL;GBP 810661
2013-09-18AR0117/09/13 ANNUAL RETURN FULL LIST
2013-04-05AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-10-03AR0117/09/12 ANNUAL RETURN FULL LIST
2012-07-04AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-04-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-04-02RES13Resolutions passed:
  • Delete clause 5 mem 23/03/2012
  • Resolution of allotment of securities
2012-04-02SH0129/09/11 STATEMENT OF CAPITAL GBP 810661
2012-01-28DISS40Compulsory strike-off action has been discontinued
2012-01-25AR0117/09/11 ANNUAL RETURN FULL LIST
2012-01-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-04-12AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-10-30DISS40DISS40 (DISS40(SOAD))
2010-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2010 FROM MILLBANK SOLICITORS ALLCURES HOUSE SOUTH OCKENDON ESSEX RM15 5TT
2010-10-18AR0117/09/10 FULL LIST
2010-09-20AR0117/09/09 FULL LIST
2010-09-17TM02APPOINTMENT TERMINATED, SECRETARY ADRIATIC SECRETARIES LIMITED
2010-08-31GAZ1FIRST GAZETTE
2010-07-07AP01DIRECTOR APPOINTED MR JAIPAL SINGH CHEEMA
2010-07-05AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-06-29TM01APPOINTMENT TERMINATED, DIRECTOR PACIFIC DIRECTORS LIMITED
2010-06-29SH0122/09/09 STATEMENT OF CAPITAL GBP 1000
2010-03-02RES15CHANGE OF NAME 22/02/2010
2010-03-02CERTNMCOMPANY NAME CHANGED ALL LOGISTICS WAREHOUSING LIMITED CERTIFICATE ISSUED ON 02/03/10
2010-03-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-10DISS40DISS40 (DISS40(SOAD))
2010-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-01-19GAZ1FIRST GAZETTE
2009-06-17288aSECRETARY APPOINTED ADRIATIC SECRETARIES LIMITED
2009-06-17288aDIRECTOR APPOINTED PACIFIC DIRECTORS LIMITED
2009-06-09GAZ1FIRST GAZETTE
2008-09-23288bAPPOINTMENT TERMINATE, SECRETARY HCS SECRETARIAL LIMITED LOGGED FORM
2008-09-18288bAPPOINTMENT TERMINATED DIRECTOR HANOVER DIRECTORS LIMITED
2008-09-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ALLWAREHOUSE & LOGISTICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-01-17
Proposal to Strike Off2010-08-31
Proposal to Strike Off2010-01-19
Proposal to Strike Off2009-06-09
Fines / Sanctions
No fines or sanctions have been issued against ALLWAREHOUSE & LOGISTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-01 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALLWAREHOUSE & LOGISTICS LIMITED

Intangible Assets
Patents
We have not found any records of ALLWAREHOUSE & LOGISTICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLWAREHOUSE & LOGISTICS LIMITED
Trademarks
We have not found any records of ALLWAREHOUSE & LOGISTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLWAREHOUSE & LOGISTICS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ALLWAREHOUSE & LOGISTICS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ALLWAREHOUSE & LOGISTICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyALLWAREHOUSE & LOGISTICS LIMITEDEvent Date2012-01-17
 
Initiating party Event TypeProposal to Strike Off
Defending partyALLWAREHOUSE & LOGISTICS LIMITEDEvent Date2010-08-31
 
Initiating party Event TypeProposal to Strike Off
Defending partyALLWAREHOUSE & LOGISTICS LIMITEDEvent Date2010-01-19
 
Initiating party Event TypeProposal to Strike Off
Defending partyALLWAREHOUSE & LOGISTICS LIMITEDEvent Date2009-06-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLWAREHOUSE & LOGISTICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALLWAREHOUSE & LOGISTICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.