CompanyTrack
A

ALLIED COMMERCIAL HOLDINGS LIMITED

Active London

Other letting and operating of own or leased real estate

3 employees
Other letting and operating of own or leased real estate
A

ALLIED COMMERCIAL HOLDINGS LIMITED

Other letting and operating of own or leased real estate

Founded 22 Aug 1986 Active London, England 3 employees
Other letting and operating of own or leased real estate
Accounts Submitted 14 Apr 2025
Confirmation Statement Submitted 17 Mar 2025
Net assets £50.55M £11.94M 2023 year on year
Total assets £88.13M £11.96M 2023 year on year
Total Liabilities £37.58M £20.80K 2023 year on year
Charges 5
3 outstanding 2 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

22 Chancery Lane London WC2A 1LS England

Credit Report

Discover ALLIED COMMERCIAL HOLDINGS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2013–2023)

Cash in Bank

£952.26k

Decreased by £7.11M (-88%)

Net Assets

£50.55M

Decreased by £11.94M (-19%)

Total Liabilities

£37.58M

Decreased by £20.80k (-0%)

Turnover

£269.83k

Increased by £92.21k (+52%)

Employees

3

Debt Ratio

43%

Increased by 5 (+13%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 6 resigned
Status
Alexander DellalDirectorBritishUnited Kingdom421 Jul 2012Active
Janine BellSecretaryUnknownUnknown18 Jun 2013Active

Shareholders

Shareholders (3)

Guy Dellal
86.4%
633,31020 Nov 2020
Alexander Dellal
13.6%
100,00020 Nov 2020
Kaloyan Stoynov And Mr Corporate Services Sam-
0.0%
020 Nov 2020

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Alexander Dellal

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB August 1983
Nature of Control
  • Significant Influence Or Control

Guy Sulman Dellal

British

Active
Notified 25 May 2017
Residence England
DOB November 1957
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Group Structure

Group Structure

ALLIED COMMERCIAL HOLDINGS LIMITED Current Company
ALLIED COMMERCIAL EXPORTERS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent

Charges

Charges

3 outstanding 2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
14 Apr 2025AccountsAnnual accounts made up to 2024-03-31View(32 pages)
17 Mar 2025Confirmation StatementConfirmation statement made on 2025-03-03 with no updatesView(3 pages)
24 Jun 2024MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(33 pages)
4 Jun 2024MortgageMortgage Satisfy Charge FullView(1 page)
14 Mar 2024Confirmation StatementConfirmation statement made on 2024-03-03 with no updatesView(3 pages)
14 Apr 2025 Accounts

Annual accounts made up to 2024-03-31

17 Mar 2025 Confirmation Statement

Confirmation statement made on 2025-03-03 with no updates

24 Jun 2024 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

4 Jun 2024 Mortgage

Mortgage Satisfy Charge Full

14 Mar 2024 Confirmation Statement

Confirmation statement made on 2024-03-03 with no updates

Recent Activity

Latest Activity

Annual accounts made up to 2024-03-31

10 months ago on 14 Apr 2025

Confirmation statement made on 2025-03-03 with no updates

11 months ago on 17 Mar 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

1 years ago on 24 Jun 2024

Mortgage Satisfy Charge Full

1 years ago on 4 Jun 2024

Confirmation statement made on 2024-03-03 with no updates

1 years ago on 14 Mar 2024