Lime Grove
West Clandon
Surrey
GU4 7UT
Director Name | Mr Edwin Paul Allan |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 1991(67 years, 9 months after company formation) |
Appointment Duration | 29 years, 2 months (closed 29 September 2020) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Terminal Hse. Station Approach Shepperton Middx TW17 8AS |
Secretary Name | Derek Arthur Hart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 2002(78 years, 9 months after company formation) |
Appointment Duration | 18 years, 2 months (closed 29 September 2020) |
Role | Company Director |
Correspondence Address | 24 Oak Tree Drive Hook Hampshire RG27 9RN |
Secretary Name | Mr John Nicol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(67 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Station Road Bagshot Surrey GU19 5AS |
Website | ianallan.co.uk |
---|---|
Telephone | 01932 255676 |
Telephone region | Weybridge |
Registered Address | Terminal Hse. Station Approach Shepperton Middx TW17 8AS |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Shepperton Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
13.9k at £1 | Ian Allan Group LTD 89.91% Ordinary |
---|---|
1.6k at £1 | Ian Allan Group LTD 10.08% Preference |
1 at £1 | Mr Ian Allan 0.01% Ordinary |
1 at £1 | Mrs M.e. Allan 0.01% Ordinary |
Latest Accounts | 30 November 2019 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
8 August 2017 | Accounts for a dormant company made up to 30 November 2016 (5 pages) |
---|---|
6 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
21 August 2016 | Accounts for a dormant company made up to 30 November 2015 (5 pages) |
5 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
4 February 2016 | Director's details changed for Mr Edwin Paul Allan on 2 February 2016 (2 pages) |
4 August 2015 | Accounts for a dormant company made up to 30 November 2014 (5 pages) |
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
12 August 2014 | Accounts for a dormant company made up to 30 November 2013 (5 pages) |
2 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
4 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
17 April 2013 | Accounts for a dormant company made up to 30 November 2012 (4 pages) |
3 August 2012 | Accounts for a dormant company made up to 30 November 2011 (4 pages) |
6 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
19 August 2011 | Accounts for a dormant company made up to 30 November 2010 (4 pages) |
4 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
12 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
23 April 2010 | Accounts for a dormant company made up to 30 November 2009 (4 pages) |
10 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
23 April 2009 | Accounts for a dormant company made up to 30 November 2008 (4 pages) |
8 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
16 May 2008 | Accounts for a dormant company made up to 30 November 2007 (4 pages) |
24 October 2007 | Director's particulars changed (1 page) |
20 July 2007 | Accounts for a dormant company made up to 30 November 2006 (4 pages) |
6 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
5 July 2006 | Accounts for a dormant company made up to 30 November 2005 (4 pages) |
4 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
6 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
23 June 2005 | Accounts for a dormant company made up to 30 November 2004 (4 pages) |
31 January 2005 | Director's particulars changed (1 page) |
9 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
9 July 2004 | Accounts for a dormant company made up to 30 November 2003 (4 pages) |
10 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
10 July 2003 | Accounts for a dormant company made up to 30 November 2002 (4 pages) |
6 February 2003 | Director's particulars changed (1 page) |
17 August 2002 | New secretary appointed (1 page) |
17 August 2002 | Secretary resigned (1 page) |
16 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
16 July 2002 | Accounts for a dormant company made up to 30 November 2001 (4 pages) |
13 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
13 July 2001 | Total exemption full accounts made up to 30 November 2000 (4 pages) |
11 July 2000 | Accounts for a dormant company made up to 30 November 1999 (3 pages) |
11 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
8 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
8 July 1999 | Accounts for a dormant company made up to 30 November 1998 (3 pages) |
4 August 1998 | Return made up to 30/06/98; no change of members
|
4 August 1998 | Accounts for a dormant company made up to 30 November 1997 (4 pages) |
1 April 1998 | Company name changed modern transport publishing comp any,LIMITED\certificate issued on 02/04/98 (2 pages) |
28 July 1997 | Accounts for a dormant company made up to 30 November 1996 (4 pages) |
28 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
5 August 1996 | Return made up to 30/06/96; full list of members (6 pages) |
5 August 1996 | Accounts for a dormant company made up to 30 November 1995 (4 pages) |