Puttenham
Guildford
England And Wales
GU3 1AT
Secretary Name | Craig John Carr-Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 July 2000(87 years, 7 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Company Director |
Correspondence Address | 57 Frenches Road Redhill Surrey RH1 2HR |
Director Name | Craig John Carr-Jones |
---|---|
Date of Birth | January 1980 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2004(91 years, 12 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Sales Executive |
Correspondence Address | 57 Frenches Road Redhill Surrey RH1 2HR |
Director Name | Mrs Penelope Joyce Ash |
---|---|
Date of Birth | August 1948 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(79 years after company formation) |
Appointment Duration | 12 years, 12 months (resigned 23 November 2004) |
Role | Manager |
Correspondence Address | 17 Martindale East Sheen London SW14 7AL |
Director Name | Sir Michael Carr Jones |
---|---|
Date of Birth | April 1926 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(79 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 05 April 1999) |
Role | Company Director |
Correspondence Address | 7 Church Mews 17 Church Road Poole Dorset BH14 8UF |
Director Name | Mr Graham Carr-Jones |
---|---|
Date of Birth | April 1962 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(79 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 May 1998) |
Role | Company Director |
Correspondence Address | Vale House Ring Street Stalbridge Sturminster Newton Dorset DT10 2NF |
Director Name | Mr Steven Carr-Jones |
---|---|
Date of Birth | March 1957 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(79 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 May 1996) |
Role | Company Director |
Correspondence Address | Oakley House 30 Prospect Road Tunbridge Wells Kent TN2 4SQ |
Secretary Name | Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1991(79 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 10 July 2000) |
Correspondence Address | Russet Tiles Mill Lane Hildenborough Kent TN11 9LX |
Website | www.allardco.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 75871725 |
Telephone region | London |
Registered Address | 11-15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
2.5k at £1 | John Gordon Edward Carr-jones A/c Hjcj & Jean May Carr-jones A/c Hjcj 9.98% Ordinary |
---|---|
10k at £1 | John Gordon Edward Carr-jones 39.96% Ordinary |
3.4k at £1 | Faye Natasha Watson 13.46% Ordinary |
3.1k at £1 | Craig John Carr-jones 12.50% Ordinary |
3.1k at £1 | John Gordon Edward Carr-jones A/c Jmcj & Jean May Carr-jones A/c Jmcj 12.40% Ordinary |
2.6k at £1 | Helena Joyce Carr-jones 10.40% Ordinary |
225 at £1 | James Victor Ash 0.90% Ordinary |
100 at £1 | Steven Carr-jones 0.40% Ordinary |
Year | 2014 |
---|---|
Net Worth | £382,314 |
Cash | £13,742 |
Current Liabilities | £80,119 |
Latest Accounts | 31 March 2017 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 December 2018 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 November 2017 (1 year, 2 months ago) |
---|---|
Next Return Due | 14 December 2018 (overdue) |
16 October 1974 | Delivered on: 22 October 1974 Persons entitled: Lloyds Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a allard house, 18 verney rd, london SE16. Outstanding |
---|
27 November 2017 | Change of details for John Gordon Edward Carr-Jones as a person with significant control on 24 February 2017 (2 pages) |
---|---|
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
7 December 2016 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
23 June 2016 | Director's details changed for Craig John Carr-Jones on 4 December 2015 (2 pages) |
23 June 2016 | Secretary's details changed for Craig John Carr-Jones on 4 December 2015 (1 page) |
22 June 2016 | Director's details changed for John Gordon Edward Carr-Jones on 8 June 2016 (2 pages) |
14 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
15 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
24 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (7 pages) |
12 December 2008 | Return made up to 30/11/08; full list of members (5 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
10 December 2007 | Return made up to 30/11/07; full list of members (4 pages) |
5 December 2006 | Return made up to 30/11/06; full list of members (4 pages) |
10 August 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
20 December 2005 | Return made up to 30/11/05; full list of members (4 pages) |
8 August 2005 | Total exemption small company accounts made up to 31 March 2005 (13 pages) |
14 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | New director appointed (2 pages) |
29 September 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
22 June 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
11 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
8 August 2003 | Total exemption full accounts made up to 31 January 2003 (12 pages) |
23 December 2002 | Return made up to 30/11/02; full list of members (8 pages) |
13 November 2002 | Total exemption full accounts made up to 31 January 2002 (13 pages) |
12 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
12 September 2001 | Total exemption full accounts made up to 31 January 2001 (10 pages) |
28 July 2001 | Registered office changed on 28/07/01 from: 8 baker street london W1M 1DA (1 page) |
18 December 2000 | Return made up to 30/11/00; full list of members (7 pages) |
10 August 2000 | Secretary resigned (1 page) |
10 August 2000 | New secretary appointed (2 pages) |
21 July 2000 | Full accounts made up to 31 January 2000 (11 pages) |
20 December 1999 | Return made up to 30/11/99; full list of members (5 pages) |
23 June 1999 | Full accounts made up to 31 January 1999 (10 pages) |
23 June 1999 | Director resigned (2 pages) |
13 January 1999 | Return made up to 30/11/98; full list of members (5 pages) |
11 June 1998 | Director resigned (1 page) |
27 April 1998 | Full accounts made up to 31 January 1998 (10 pages) |
27 April 1998 | Director's particulars changed (1 page) |
5 January 1998 | Return made up to 30/11/97; full list of members (5 pages) |
14 October 1997 | Secretary's particulars changed (1 page) |
1 May 1997 | Accounts for a small company made up to 31 January 1997 (10 pages) |
25 April 1997 | Director's particulars changed (2 pages) |
4 February 1997 | Director's particulars changed (1 page) |
24 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
12 September 1996 | Director resigned (1 page) |
24 June 1996 | Full accounts made up to 31 January 1996 (9 pages) |
28 December 1995 | Return made up to 30/11/95; no change of members (6 pages) |
30 November 1995 | Full accounts made up to 31 January 1995 (9 pages) |
18 December 1912 | Incorporation (18 pages) |