Company NameThe Allam Group Limited
Company StatusActive
Company Number00212665
CategoryPrivate Limited Company
Incorporation Date24 March 1926(98 years, 1 month ago)
Previous NameAllam & Co. Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMs Helena Mary Kavanagh
Date of BirthAugust 1959 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed02 February 2016(89 years, 11 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Sale Place
London
W2 1YR
Director NameMr Christopher William Robertson Collins
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2019(93 years after company formation)
Appointment Duration5 years
RoleCo-Chief Executive
Country of ResidenceEngland
Correspondence Address27 Sale Place
London
W2 1YR
Director NameMiss Xinyue (Anna) Wang
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityChinese
StatusCurrent
Appointed24 February 2023(96 years, 12 months after company formation)
Appointment Duration1 year, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence Address991 Great West Road
Brentford
Middlesex
TW8 9DN
Secretary NameMiss Xinyue (Anna) Wang
StatusCurrent
Appointed24 February 2023(96 years, 12 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence Address991 Great West Road
Brentford
Middlesex
TW8 9DN
Director NameMiss Winifred Eva Allam
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(65 years, 7 months after company formation)
Appointment Duration13 years, 11 months (resigned 04 October 2005)
RoleChairman
Correspondence Address40 Winchmore Hill Road
Southgate
London
N14 6PT
Director NameMr David George Woodfine
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(65 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 December 1994)
RoleDevelopment Director
Correspondence Address58 Patrick Way
Aylesbury
Buckinghamshire
HP21 9XJ
Director NameMr Douglas Charles Bartrum Pipe
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(65 years, 7 months after company formation)
Appointment Duration1 year (resigned 06 November 1992)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairways House 15 Bean Road
Bexleyheath
Kent
DA6 8HW
Director NameMr Leonard Aubrey Millo
Date of BirthSeptember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(65 years, 7 months after company formation)
Appointment Duration4 years (resigned 24 November 1995)
RoleCompany Director
Correspondence Address10 Clare Court
Lower Camden
Chislehurst
Kent
BR7 5JB
Director NameMr Lancelot Terence Leonard
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(65 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 November 1996)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address25 The Lindens
Loughton
Essex
IG10 3HS
Director NameMr Philip John Cooke
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(65 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 November 1996)
RoleManaging Director
Correspondence AddressTewkesbury Orchard
Lulworth Cove
West Lulworth
Dorset
BH20 5RL
Director NameMr Leslie George Burnham
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(65 years, 7 months after company formation)
Appointment Duration14 years, 2 months (resigned 12 January 2006)
RoleRegistrar (Retired)
Correspondence AddressOverhill
58 Eversleigh Park Road
London
N21 1NU
Director NameMr John David Burnham
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(65 years, 7 months after company formation)
Appointment Duration14 years, 2 months (resigned 12 January 2006)
RoleOperations Director
Correspondence Address128 Brompton Farm Road
Strood
Rochester
Kent
ME2 3QZ
Director NameJohn Fred Andrews
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(65 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 November 1992)
RoleCompany Director
Correspondence AddressThe Coach House
12a Vine Road
London
SW13 0NE
Secretary NameMr Michael Jonathan Green
NationalityBritish
StatusResigned
Appointed30 October 1991(65 years, 7 months after company formation)
Appointment Duration14 years, 2 months (resigned 12 January 2006)
RoleCompany Director
Correspondence Address12 Shackletons
Chipping Ongar
Essex
CM5 9AT
Director NameJohn Fred Andrews
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1993(66 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 November 1995)
RoleConsultant
Correspondence AddressThe Coach House
12a Vine Road
London
SW13 0NE
Director NameMr Michael Jonathan Green
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(67 years, 10 months after company formation)
Appointment Duration12 years (resigned 12 January 2006)
RoleChartered Accountant
Correspondence Address12 Shackletons
Chipping Ongar
Essex
CM5 9AT
Director NameMr Lawrence Richard Haines
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2006(79 years, 10 months after company formation)
Appointment Duration10 years (resigned 02 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton House 1 Sherwood Drive
Maidenhead
Berkshire
SL6 4NY
Director NameMr Philip Idris James Thomas
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2006(79 years, 10 months after company formation)
Appointment Duration13 years, 9 months (resigned 07 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands
Fee Farm Road, Claygate
Esher
Surrey
KT10 0JX
Secretary NameMr Philip Idris James Thomas
NationalityBritish
StatusResigned
Appointed12 January 2006(79 years, 10 months after company formation)
Appointment Duration13 years, 9 months (resigned 07 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands
Fee Farm Road, Claygate
Esher
Surrey
KT10 0JX
Director NameMr Thibaut Huon De Kermadec
Date of BirthMarch 1973 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed02 November 2016(90 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 March 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address991 Great West Road
Brentford
Middlesex
TW8 9DN
Secretary NameMr Thibaut Huon De Kermadec
StatusResigned
Appointed07 October 2019(93 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 March 2022)
RoleCompany Director
Correspondence Address991 Great West Road
Brentford
Middlesex
TW8 9DN
Director NameMrs Sandra Boisseau
Date of BirthMarch 1975 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed15 February 2022(95 years, 11 months after company formation)
Appointment Duration1 year (resigned 24 February 2023)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address991 Great West Road
Brentford
Middlesex
TW8 9DN
Secretary NameMrs Sandra Boisseau
StatusResigned
Appointed24 March 2022(96 years after company formation)
Appointment Duration11 months, 1 week (resigned 24 February 2023)
RoleCompany Director
Correspondence Address991 Great West Road
Brentford
Middlesex
TW8 9DN

Contact

Websiteallam.co.uk

Location

Registered Address991 Great West Road
Brentford
Middlesex
TW8 9DN
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1m at £1Jc Decaux Uk LTD
95.84%
Ordinary A
176k at £0.2Jc Decaux Uk LTD
4.16%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 October 2023 (5 months ago)
Next Return Due13 November 2024 (7 months, 2 weeks from now)

Charges

23 February 1996Delivered on: 4 March 1996
Persons entitled: Barclays Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys due or owing from time to time due or owing to the company under or by virtue of the contract(s) dated 29/9/95. see the mortgage charge document for full details.
Outstanding
17 November 1995Delivered on: 30 November 1995
Satisfied on: 6 September 2000
Persons entitled:
Mills & Allen Limited
United Communications Limited
Newey Signs Limited

Classification: Third charge
Secured details: All monies due or to become due from the company to the chargees under the terms of the m & a agreement, the newey agreement, the uc agreement and this charge.
Particulars: Floating charge over all real property plant machinery and vehicles furniture and office equipment and stock; all book and other debts; all goodwill and uncalled capital; all other assets.
Fully Satisfied
17 November 1995Delivered on: 30 November 1995
Satisfied on: 6 September 2000
Persons entitled:
Mills & Allen Limited
United Communications Limited
Newey Signs Limited
Winifred Eva Allam
Lancelot Terence Leonardnd Assurnace Schemethe Trustees of the Allam & Co Limited Pension A
Philip John Cooke
John David Burnham

Classification: Second charge
Secured details: All monies due or to become due from the company to the chargee under the terms of this charge.
Particulars: Floating charge over all real property plant machinery and vehicles furniture and office equipment and stock; all book and other debts; uncalled capital goodwill and other assets.
Fully Satisfied
16 February 1994Delivered on: 4 March 1994
Satisfied on: 13 October 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 August 1991Delivered on: 6 August 1991
Satisfied on: 5 December 1995
Persons entitled: 3I PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixture). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 March 1989Delivered on: 28 March 1989
Satisfied on: 6 April 1995
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 February 1980Delivered on: 21 February 1980
Satisfied on: 13 October 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H. 173 lower rd, rotherhithe, london borough of southwark. T. no: ln 77178.
Fully Satisfied
10 December 1979Delivered on: 31 December 1979
Satisfied on: 8 February 1999
Persons entitled: Barclays Bank PLC

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All that property undertaking and assets charged by the principal deed and further deed.
Fully Satisfied
21 September 1979Delivered on: 11 October 1979
Satisfied on: 23 June 1993
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed or floating charges on undertaking and all property and assets present and future including goodwill, book debts uncalled capital buildings fixtures fixed plant or machinery.
Fully Satisfied

Filing History

8 November 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
9 October 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
9 March 2023Termination of appointment of Sandra Boisseau as a secretary on 24 February 2023 (1 page)
9 March 2023Appointment of Miss Xinyue (Anna) Wang as a secretary on 24 February 2023 (2 pages)
9 March 2023Appointment of Miss Xinyue (Anna) Wang as a director on 24 February 2023 (2 pages)
9 March 2023Termination of appointment of Sandra Boisseau as a director on 24 February 2023 (1 page)
1 November 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
27 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
6 April 2022Termination of appointment of Thibaut Huon De Kermadec as a director on 24 March 2022 (1 page)
6 April 2022Appointment of Mrs Sandra Boisseau as a secretary on 24 March 2022 (2 pages)
6 April 2022Termination of appointment of Thibaut Huon De Kermadec as a secretary on 24 March 2022 (1 page)
21 February 2022Appointment of Mrs Sandra Boisseau as a director on 15 February 2022 (2 pages)
10 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
12 October 2021Change of details for Mr Jean Francois Decaux as a person with significant control on 11 October 2021 (2 pages)
12 October 2021Director's details changed for Ms Helena Mary Kavanagh on 11 October 2021 (2 pages)
12 October 2021Director's details changed for Mr Christopher William Robertson Collins on 11 October 2021 (2 pages)
8 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
11 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
23 September 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
31 October 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
16 October 2019Appointment of Mr Thibaut Huon De Kermadec as a secretary on 7 October 2019 (2 pages)
16 October 2019Termination of appointment of Philip Idris James Thomas as a director on 7 October 2019 (1 page)
16 October 2019Termination of appointment of Philip Idris James Thomas as a secretary on 7 October 2019 (1 page)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
5 April 2019Appointment of Mr Christopher William Robertson Collins as a director on 27 March 2019 (2 pages)
7 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
11 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
6 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
14 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
14 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
15 November 2016Appointment of Mr Thibaut Huon De Kermadec as a director on 2 November 2016 (2 pages)
15 November 2016Appointment of Mr Thibaut Huon De Kermadec as a director on 2 November 2016 (2 pages)
11 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
5 February 2016Appointment of Ms Helena Mary Kavanagh as a director on 2 February 2016 (2 pages)
5 February 2016Appointment of Ms Helena Mary Kavanagh as a director on 2 February 2016 (2 pages)
2 February 2016Termination of appointment of Lawrence Richard Haines as a director on 2 February 2016 (1 page)
2 February 2016Termination of appointment of Lawrence Richard Haines as a director on 2 February 2016 (1 page)
20 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,057,142
(6 pages)
20 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,057,142
(6 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
7 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,057,142
(6 pages)
7 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,057,142
(6 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
6 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,057,142
(6 pages)
6 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,057,142
(6 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
15 January 2013Annual return made up to 30 October 2012 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 30 October 2012 with a full list of shareholders (6 pages)
23 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
23 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
9 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (6 pages)
9 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (6 pages)
24 March 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
24 March 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
8 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
8 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
21 May 2010Full accounts made up to 31 December 2009 (11 pages)
21 May 2010Full accounts made up to 31 December 2009 (11 pages)
27 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
27 November 2009Director's details changed for Mr Lawrence Richard Haines on 5 November 2009 (2 pages)
27 November 2009Director's details changed for Philip Idris James Thomas on 5 November 2009 (2 pages)
27 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
27 November 2009Director's details changed for Philip Idris James Thomas on 5 November 2009 (2 pages)
27 November 2009Director's details changed for Mr Lawrence Richard Haines on 5 November 2009 (2 pages)
27 November 2009Director's details changed for Mr Lawrence Richard Haines on 5 November 2009 (2 pages)
27 November 2009Director's details changed for Philip Idris James Thomas on 5 November 2009 (2 pages)
22 July 2009Full accounts made up to 31 December 2008 (11 pages)
22 July 2009Full accounts made up to 31 December 2008 (11 pages)
15 December 2008Return made up to 30/10/08; full list of members (4 pages)
15 December 2008Return made up to 30/10/08; full list of members (4 pages)
3 November 2008Full accounts made up to 31 December 2007 (12 pages)
3 November 2008Full accounts made up to 31 December 2007 (12 pages)
27 November 2007Return made up to 30/10/07; full list of members (2 pages)
27 November 2007Return made up to 30/10/07; full list of members (2 pages)
20 November 2007Full accounts made up to 31 December 2006 (16 pages)
20 November 2007Full accounts made up to 31 December 2006 (16 pages)
30 November 2006Return made up to 30/10/06; full list of members (9 pages)
30 November 2006Return made up to 30/10/06; full list of members (9 pages)
6 June 2006Full accounts made up to 31 December 2005 (23 pages)
6 June 2006Full accounts made up to 31 December 2005 (23 pages)
21 April 2006Auditor's resignation (4 pages)
21 April 2006Auditor's resignation (4 pages)
3 April 2006Memorandum and Articles of Association (11 pages)
3 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
3 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
3 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
3 April 2006Memorandum and Articles of Association (11 pages)
3 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
3 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 March 2006Registered office changed on 07/03/06 from: astra house arklow road london SE14 6EB (1 page)
7 March 2006Registered office changed on 07/03/06 from: astra house arklow road london SE14 6EB (1 page)
15 February 2006Secretary resigned;director resigned (1 page)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
15 February 2006Secretary resigned;director resigned (1 page)
15 February 2006Director resigned (1 page)
30 January 2006Ad 30/12/05--------- £ si 57142@1=57142 £ ic 1000000/1057142 (2 pages)
30 January 2006Ad 30/12/05--------- £ si 57142@1=57142 £ ic 1000000/1057142 (2 pages)
30 January 2006New director appointed (5 pages)
30 January 2006New secretary appointed;new director appointed (5 pages)
30 January 2006New director appointed (5 pages)
30 January 2006New secretary appointed;new director appointed (5 pages)
30 November 2005Return made up to 30/10/05; change of members (8 pages)
30 November 2005Return made up to 30/10/05; change of members (8 pages)
14 October 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
13 October 2005Declaration of satisfaction of mortgage/charge (1 page)
13 October 2005Declaration of satisfaction of mortgage/charge (1 page)
13 October 2005Declaration of satisfaction of mortgage/charge (1 page)
13 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Full accounts made up to 31 December 2004 (23 pages)
7 October 2005Full accounts made up to 31 December 2004 (23 pages)
12 November 2004Return made up to 30/10/04; full list of members (8 pages)
12 November 2004Return made up to 30/10/04; full list of members (8 pages)
5 October 2004Full accounts made up to 31 December 2003 (23 pages)
5 October 2004Full accounts made up to 31 December 2003 (23 pages)
14 January 2004Memorandum and Articles of Association (30 pages)
14 January 2004Memorandum and Articles of Association (30 pages)
11 November 2003Return made up to 30/10/03; full list of members (11 pages)
11 November 2003Return made up to 30/10/03; full list of members (11 pages)
27 October 2003Full accounts made up to 31 December 2002 (22 pages)
27 October 2003Full accounts made up to 31 December 2002 (22 pages)
2 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
2 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
11 November 2002Return made up to 30/10/02; change of members (8 pages)
11 November 2002Return made up to 30/10/02; change of members (8 pages)
21 October 2002Full accounts made up to 31 December 2001 (21 pages)
21 October 2002Full accounts made up to 31 December 2001 (21 pages)
21 November 2001Return made up to 30/10/01; full list of members (9 pages)
21 November 2001Return made up to 30/10/01; full list of members (9 pages)
4 October 2001Full accounts made up to 31 December 2000 (22 pages)
4 October 2001Full accounts made up to 31 December 2000 (22 pages)
7 November 2000Return made up to 30/10/00; full list of members (9 pages)
7 November 2000Return made up to 30/10/00; full list of members (9 pages)
5 October 2000Full accounts made up to 31 December 1999 (23 pages)
5 October 2000Full accounts made up to 31 December 1999 (23 pages)
6 September 2000Declaration of satisfaction of mortgage/charge (1 page)
6 September 2000Declaration of satisfaction of mortgage/charge (1 page)
6 September 2000Declaration of satisfaction of mortgage/charge (1 page)
6 September 2000Declaration of satisfaction of mortgage/charge (1 page)
5 November 1999Return made up to 30/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 November 1999Return made up to 30/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 October 1999Full accounts made up to 31 December 1998 (24 pages)
22 October 1999Full accounts made up to 31 December 1998 (24 pages)
8 February 1999Declaration of satisfaction of mortgage/charge (1 page)
8 February 1999Declaration of satisfaction of mortgage/charge (1 page)
16 November 1998Return made up to 30/10/98; full list of members (7 pages)
16 November 1998Return made up to 30/10/98; full list of members (7 pages)
26 October 1998Full accounts made up to 31 December 1997 (26 pages)
26 October 1998Full accounts made up to 31 December 1997 (26 pages)
16 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 November 1997Return made up to 30/10/97; full list of members (8 pages)
5 November 1997Return made up to 30/10/97; full list of members (8 pages)
12 October 1997Full accounts made up to 31 December 1996 (26 pages)
12 October 1997Full accounts made up to 31 December 1996 (26 pages)
17 December 1996Director resigned (1 page)
17 December 1996Director resigned (1 page)
17 December 1996Director resigned (1 page)
17 December 1996Director resigned (1 page)
13 November 1996Return made up to 30/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 1996Return made up to 30/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 1996Full accounts made up to 31 December 1995 (29 pages)
28 July 1996Full accounts made up to 31 December 1995 (29 pages)
4 March 1996Particulars of mortgage/charge (3 pages)
4 March 1996Particulars of mortgage/charge (3 pages)
24 January 1996Registered office changed on 24/01/96 from: norman house, 105/109 strand, london WC2R 0AD (1 page)
24 January 1996Registered office changed on 24/01/96 from: norman house, 105/109 strand, london WC2R 0AD (1 page)
6 December 1995Director resigned (2 pages)
6 December 1995Director resigned (2 pages)
6 December 1995Director resigned (2 pages)
6 December 1995Director resigned (2 pages)
5 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 November 1995Particulars of mortgage/charge (4 pages)
30 November 1995Particulars of mortgage/charge (4 pages)
30 November 1995Particulars of mortgage/charge (4 pages)
30 November 1995Particulars of mortgage/charge (4 pages)
3 November 1995Return made up to 30/10/95; change of members (8 pages)
3 November 1995Return made up to 30/10/95; change of members (8 pages)
12 July 1995Full accounts made up to 31 December 1994 (28 pages)
12 July 1995Full accounts made up to 31 December 1994 (28 pages)
6 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 January 1995Director resigned (2 pages)
4 January 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (97 pages)
11 November 1994Return made up to 30/10/94; full list of members (11 pages)
11 November 1994New director appointed (2 pages)
11 November 1994New director appointed (2 pages)
11 November 1994Return made up to 30/10/94; full list of members (11 pages)
20 July 1994Full accounts made up to 31 December 1993 (27 pages)
20 July 1994Full accounts made up to 31 December 1993 (27 pages)
4 March 1994Particulars of mortgage/charge (3 pages)
4 March 1994Particulars of mortgage/charge (3 pages)
6 February 1994New director appointed (2 pages)
6 February 1994New director appointed (2 pages)
8 November 1993Return made up to 30/10/93; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
8 November 1993Return made up to 30/10/93; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
19 July 1993Full accounts made up to 31 December 1992 (23 pages)
19 July 1993Full accounts made up to 31 December 1992 (23 pages)
23 June 1993Declaration of satisfaction of mortgage/charge (1 page)
23 June 1993Declaration of satisfaction of mortgage/charge (1 page)
22 February 1993New director appointed (2 pages)
22 February 1993New director appointed (2 pages)
25 November 1992Director resigned (2 pages)
25 November 1992Director resigned (2 pages)
11 November 1992Director resigned (2 pages)
11 November 1992Director resigned (2 pages)
10 November 1992Return made up to 30/10/92; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
10 November 1992Full group accounts made up to 31 December 1991 (22 pages)
10 November 1992Full group accounts made up to 31 December 1991 (22 pages)
10 November 1992Return made up to 30/10/92; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
26 May 1992Company name changed allam & co. LIMITED\certificate issued on 27/05/92 (2 pages)
26 May 1992Company name changed allam & co. LIMITED\certificate issued on 27/05/92 (2 pages)
1 November 1991Full group accounts made up to 31 December 1990 (20 pages)
1 November 1991Full group accounts made up to 31 December 1990 (20 pages)
1 November 1991Return made up to 30/10/91; full list of members (15 pages)
1 November 1991Return made up to 30/10/91; full list of members (15 pages)
8 October 1991Director resigned (2 pages)
8 October 1991Director resigned (2 pages)
6 August 1991Particulars of mortgage/charge (11 pages)
6 August 1991Particulars of mortgage/charge (11 pages)
31 July 1991Secretary resigned;new secretary appointed (2 pages)
31 July 1991Secretary resigned;new secretary appointed (2 pages)
5 February 1991Return made up to 22/12/90; change of members (13 pages)
5 February 1991Return made up to 22/12/90; change of members (13 pages)
23 October 1990New director appointed (2 pages)
23 October 1990New director appointed (2 pages)
4 June 1990Accounting reference date extended from 30/06 to 31/12 (1 page)
4 June 1990Accounting reference date extended from 30/06 to 31/12 (1 page)
11 May 1990New director appointed (2 pages)
11 May 1990New director appointed (2 pages)
28 March 1989Particulars of mortgage/charge (3 pages)
28 March 1989Particulars of mortgage/charge (3 pages)
1 February 1989Return made up to 28/12/88; full list of members (2 pages)
1 February 1989Director resigned (2 pages)
1 February 1989Return made up to 28/12/88; full list of members (2 pages)
1 February 1989Director resigned (2 pages)
14 March 1988Particulars of contract relating to shares (6 pages)
14 March 1988Wd 08/02/88 ad 13/01/88--------- £ si 478000@1=478000 £ si [email protected]=22000 (5 pages)
14 March 1988Wd 08/02/88 ad 13/01/88--------- £ si 478000@1=478000 £ si [email protected]=22000 (5 pages)
14 March 1988Particulars of contract relating to shares (6 pages)
8 February 1988Full accounts made up to 30 June 1987 (21 pages)
8 February 1988Full accounts made up to 30 June 1987 (21 pages)
8 February 1988Return made up to 30/12/87; full list of members (10 pages)
8 February 1988Return made up to 30/12/87; full list of members (10 pages)
3 February 1988Nc inc already adjusted (1 page)
3 February 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 February 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 February 1988Nc inc already adjusted (1 page)
13 July 1987Auditor's resignation (1 page)
13 July 1987Auditor's resignation (1 page)
31 January 1987Full accounts made up to 30 June 1986 (17 pages)
31 January 1987Return made up to 31/12/86; full list of members (8 pages)
31 January 1987Return made up to 31/12/86; full list of members (8 pages)
31 January 1987Full accounts made up to 30 June 1986 (17 pages)
5 November 1986Director resigned (2 pages)
5 November 1986Director resigned (2 pages)
23 June 1986New director appointed (2 pages)
23 June 1986New director appointed (2 pages)
5 March 1979Accounts made up to 30 June 1978 (15 pages)
5 March 1979Accounts made up to 30 June 1978 (15 pages)