London
W2 1YR
Director Name | Mr Christopher William Robertson Collins |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2019(93 years after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Co-Chief Executive |
Country of Residence | England |
Correspondence Address | 27 Sale Place London W2 1YR |
Director Name | Miss Xinyue (Anna) Wang |
---|---|
Date of Birth | February 1987 (Born 36 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 24 February 2023(96 years, 12 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 991 Great West Road Brentford Middlesex TW8 9DN |
Secretary Name | Miss Xinyue (Anna) Wang |
---|---|
Status | Current |
Appointed | 24 February 2023(96 years, 12 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Company Director |
Correspondence Address | 991 Great West Road Brentford Middlesex TW8 9DN |
Director Name | Miss Winifred Eva Allam |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(65 years, 7 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 04 October 2005) |
Role | Chairman |
Correspondence Address | 40 Winchmore Hill Road Southgate London N14 6PT |
Director Name | Mr David George Woodfine |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(65 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 December 1994) |
Role | Development Director |
Correspondence Address | 58 Patrick Way Aylesbury Buckinghamshire HP21 9XJ |
Director Name | Mr Douglas Charles Bartrum Pipe |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(65 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 06 November 1992) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairways House 15 Bean Road Bexleyheath Kent DA6 8HW |
Director Name | Mr Leonard Aubrey Millo |
---|---|
Date of Birth | September 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(65 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 24 November 1995) |
Role | Company Director |
Correspondence Address | 10 Clare Court Lower Camden Chislehurst Kent BR7 5JB |
Director Name | Mr Lancelot Terence Leonard |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(65 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 November 1996) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 The Lindens Loughton Essex IG10 3HS |
Director Name | Mr Philip John Cooke |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(65 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 November 1996) |
Role | Managing Director |
Correspondence Address | Tewkesbury Orchard Lulworth Cove West Lulworth Dorset BH20 5RL |
Director Name | Mr Leslie George Burnham |
---|---|
Date of Birth | April 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(65 years, 7 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 12 January 2006) |
Role | Registrar (Retired) |
Correspondence Address | Overhill 58 Eversleigh Park Road London N21 1NU |
Director Name | Mr John David Burnham |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(65 years, 7 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 12 January 2006) |
Role | Operations Director |
Correspondence Address | 128 Brompton Farm Road Strood Rochester Kent ME2 3QZ |
Director Name | John Fred Andrews |
---|---|
Date of Birth | January 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(65 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 November 1992) |
Role | Company Director |
Correspondence Address | The Coach House 12a Vine Road London SW13 0NE |
Secretary Name | Mr Michael Jonathan Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(65 years, 7 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 12 January 2006) |
Role | Company Director |
Correspondence Address | 12 Shackletons Chipping Ongar Essex CM5 9AT |
Director Name | John Fred Andrews |
---|---|
Date of Birth | January 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(66 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 November 1995) |
Role | Consultant |
Correspondence Address | The Coach House 12a Vine Road London SW13 0NE |
Director Name | Mr Michael Jonathan Green |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(67 years, 10 months after company formation) |
Appointment Duration | 12 years (resigned 12 January 2006) |
Role | Chartered Accountant |
Correspondence Address | 12 Shackletons Chipping Ongar Essex CM5 9AT |
Director Name | Mr Lawrence Richard Haines |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(79 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 02 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carlton House 1 Sherwood Drive Maidenhead Berkshire SL6 4NY |
Director Name | Mr Philip Idris James Thomas |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(79 years, 10 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 07 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands Fee Farm Road, Claygate Esher Surrey KT10 0JX |
Secretary Name | Mr Philip Idris James Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(79 years, 10 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 07 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands Fee Farm Road, Claygate Esher Surrey KT10 0JX |
Director Name | Mr Thibaut Huon De Kermadec |
---|---|
Date of Birth | March 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 November 2016(90 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 March 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 991 Great West Road Brentford Middlesex TW8 9DN |
Secretary Name | Mr Thibaut Huon De Kermadec |
---|---|
Status | Resigned |
Appointed | 07 October 2019(93 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 March 2022) |
Role | Company Director |
Correspondence Address | 991 Great West Road Brentford Middlesex TW8 9DN |
Director Name | Mrs Sandra Boisseau |
---|---|
Date of Birth | March 1975 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 February 2022(95 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 24 February 2023) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 991 Great West Road Brentford Middlesex TW8 9DN |
Secretary Name | Mrs Sandra Boisseau |
---|---|
Status | Resigned |
Appointed | 24 March 2022(96 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 24 February 2023) |
Role | Company Director |
Correspondence Address | 991 Great West Road Brentford Middlesex TW8 9DN |
Website | allam.co.uk |
---|
Registered Address | 991 Great West Road Brentford Middlesex TW8 9DN |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1m at £1 | Jc Decaux Uk LTD 95.84% Ordinary A |
---|---|
176k at £0.2 | Jc Decaux Uk LTD 4.16% Ordinary |
Latest Accounts | 31 December 2022 (11 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 October 2023 (1 month ago) |
---|---|
Next Return Due | 13 November 2024 (11 months, 2 weeks from now) |
23 February 1996 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1991 | Delivered 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 1989 | Delivered 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 1980 | Delivered 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 1979 | Delivered 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 1979 | Delivered 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 |
9 March 2023 | Termination of appointment of Sandra Boisseau as a secretary on 24 February 2023 (1 page) |
---|---|
9 March 2023 | Appointment of Miss Xinyue (Anna) Wang as a secretary on 24 February 2023 (2 pages) |
9 March 2023 | Appointment of Miss Xinyue (Anna) Wang as a director on 24 February 2023 (2 pages) |
9 March 2023 | Termination of appointment of Sandra Boisseau as a director on 24 February 2023 (1 page) |
1 November 2022 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
27 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
6 April 2022 | Termination of appointment of Thibaut Huon De Kermadec as a director on 24 March 2022 (1 page) |
6 April 2022 | Appointment of Mrs Sandra Boisseau as a secretary on 24 March 2022 (2 pages) |
6 April 2022 | Termination of appointment of Thibaut Huon De Kermadec as a secretary on 24 March 2022 (1 page) |
21 February 2022 | Appointment of Mrs Sandra Boisseau as a director on 15 February 2022 (2 pages) |
10 November 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
12 October 2021 | Change of details for Mr Jean Francois Decaux as a person with significant control on 11 October 2021 (2 pages) |
12 October 2021 | Director's details changed for Ms Helena Mary Kavanagh on 11 October 2021 (2 pages) |
12 October 2021 | Director's details changed for Mr Christopher William Robertson Collins on 11 October 2021 (2 pages) |
8 September 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
11 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
23 September 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
31 October 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
16 October 2019 | Appointment of Mr Thibaut Huon De Kermadec as a secretary on 7 October 2019 (2 pages) |
16 October 2019 | Termination of appointment of Philip Idris James Thomas as a director on 7 October 2019 (1 page) |
16 October 2019 | Termination of appointment of Philip Idris James Thomas as a secretary on 7 October 2019 (1 page) |
24 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
5 April 2019 | Appointment of Mr Christopher William Robertson Collins as a director on 27 March 2019 (2 pages) |
7 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
11 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
6 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
14 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
14 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
15 November 2016 | Appointment of Mr Thibaut Huon De Kermadec as a director on 2 November 2016 (2 pages) |
15 November 2016 | Appointment of Mr Thibaut Huon De Kermadec as a director on 2 November 2016 (2 pages) |
11 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
5 February 2016 | Appointment of Ms Helena Mary Kavanagh as a director on 2 February 2016 (2 pages) |
5 February 2016 | Appointment of Ms Helena Mary Kavanagh as a director on 2 February 2016 (2 pages) |
2 February 2016 | Termination of appointment of Lawrence Richard Haines as a director on 2 February 2016 (1 page) |
2 February 2016 | Termination of appointment of Lawrence Richard Haines as a director on 2 February 2016 (1 page) |
20 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
7 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
6 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
15 January 2013 | Annual return made up to 30 October 2012 with a full list of shareholders (6 pages) |
15 January 2013 | Annual return made up to 30 October 2012 with a full list of shareholders (6 pages) |
23 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
23 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
9 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (6 pages) |
9 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
24 March 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
8 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (6 pages) |
8 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (6 pages) |
21 May 2010 | Full accounts made up to 31 December 2009 (11 pages) |
21 May 2010 | Full accounts made up to 31 December 2009 (11 pages) |
27 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Director's details changed for Mr Lawrence Richard Haines on 5 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Philip Idris James Thomas on 5 November 2009 (2 pages) |
27 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Director's details changed for Philip Idris James Thomas on 5 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr Lawrence Richard Haines on 5 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr Lawrence Richard Haines on 5 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Philip Idris James Thomas on 5 November 2009 (2 pages) |
22 July 2009 | Full accounts made up to 31 December 2008 (11 pages) |
22 July 2009 | Full accounts made up to 31 December 2008 (11 pages) |
15 December 2008 | Return made up to 30/10/08; full list of members (4 pages) |
15 December 2008 | Return made up to 30/10/08; full list of members (4 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
27 November 2007 | Return made up to 30/10/07; full list of members (2 pages) |
27 November 2007 | Return made up to 30/10/07; full list of members (2 pages) |
20 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
20 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
30 November 2006 | Return made up to 30/10/06; full list of members (9 pages) |
30 November 2006 | Return made up to 30/10/06; full list of members (9 pages) |
6 June 2006 | Full accounts made up to 31 December 2005 (23 pages) |
6 June 2006 | Full accounts made up to 31 December 2005 (23 pages) |
21 April 2006 | Auditor's resignation (4 pages) |
21 April 2006 | Auditor's resignation (4 pages) |
3 April 2006 | Memorandum and Articles of Association (11 pages) |
3 April 2006 | Resolutions
|
3 April 2006 | Resolutions
|
3 April 2006 | Resolutions
|
3 April 2006 | Memorandum and Articles of Association (11 pages) |
3 April 2006 | Resolutions
|
3 April 2006 | Resolutions
|
3 April 2006 | Resolutions
|
7 March 2006 | Registered office changed on 07/03/06 from: astra house arklow road london SE14 6EB (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: astra house arklow road london SE14 6EB (1 page) |
15 February 2006 | Secretary resigned;director resigned (1 page) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Secretary resigned;director resigned (1 page) |
15 February 2006 | Director resigned (1 page) |
30 January 2006 | Ad 30/12/05--------- £ si 57142@1=57142 £ ic 1000000/1057142 (2 pages) |
30 January 2006 | Ad 30/12/05--------- £ si 57142@1=57142 £ ic 1000000/1057142 (2 pages) |
30 January 2006 | New director appointed (5 pages) |
30 January 2006 | New secretary appointed;new director appointed (5 pages) |
30 January 2006 | New director appointed (5 pages) |
30 January 2006 | New secretary appointed;new director appointed (5 pages) |
30 November 2005 | Return made up to 30/10/05; change of members (8 pages) |
30 November 2005 | Return made up to 30/10/05; change of members (8 pages) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | Director resigned (1 page) |
13 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2005 | Full accounts made up to 31 December 2004 (23 pages) |
7 October 2005 | Full accounts made up to 31 December 2004 (23 pages) |
12 November 2004 | Return made up to 30/10/04; full list of members (8 pages) |
12 November 2004 | Return made up to 30/10/04; full list of members (8 pages) |
5 October 2004 | Full accounts made up to 31 December 2003 (23 pages) |
5 October 2004 | Full accounts made up to 31 December 2003 (23 pages) |
14 January 2004 | Memorandum and Articles of Association (30 pages) |
14 January 2004 | Memorandum and Articles of Association (30 pages) |
11 November 2003 | Return made up to 30/10/03; full list of members (11 pages) |
11 November 2003 | Return made up to 30/10/03; full list of members (11 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (22 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (22 pages) |
2 October 2003 | Resolutions
|
2 October 2003 | Resolutions
|
11 November 2002 | Return made up to 30/10/02; change of members (8 pages) |
11 November 2002 | Return made up to 30/10/02; change of members (8 pages) |
21 October 2002 | Full accounts made up to 31 December 2001 (21 pages) |
21 October 2002 | Full accounts made up to 31 December 2001 (21 pages) |
21 November 2001 | Return made up to 30/10/01; full list of members (9 pages) |
21 November 2001 | Return made up to 30/10/01; full list of members (9 pages) |
4 October 2001 | Full accounts made up to 31 December 2000 (22 pages) |
4 October 2001 | Full accounts made up to 31 December 2000 (22 pages) |
7 November 2000 | Return made up to 30/10/00; full list of members (9 pages) |
7 November 2000 | Return made up to 30/10/00; full list of members (9 pages) |
5 October 2000 | Full accounts made up to 31 December 1999 (23 pages) |
5 October 2000 | Full accounts made up to 31 December 1999 (23 pages) |
6 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 1999 | Return made up to 30/10/99; full list of members
|
5 November 1999 | Return made up to 30/10/99; full list of members
|
22 October 1999 | Full accounts made up to 31 December 1998 (24 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (24 pages) |
8 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 1998 | Return made up to 30/10/98; full list of members (7 pages) |
16 November 1998 | Return made up to 30/10/98; full list of members (7 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (26 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (26 pages) |
16 March 1998 | Resolutions
|
16 March 1998 | Resolutions
|
5 November 1997 | Return made up to 30/10/97; full list of members (8 pages) |
5 November 1997 | Return made up to 30/10/97; full list of members (8 pages) |
12 October 1997 | Full accounts made up to 31 December 1996 (26 pages) |
12 October 1997 | Full accounts made up to 31 December 1996 (26 pages) |
17 December 1996 | Director resigned (1 page) |
17 December 1996 | Director resigned (1 page) |
17 December 1996 | Director resigned (1 page) |
17 December 1996 | Director resigned (1 page) |
13 November 1996 | Return made up to 30/10/96; no change of members
|
13 November 1996 | Return made up to 30/10/96; no change of members
|
28 July 1996 | Full accounts made up to 31 December 1995 (29 pages) |
28 July 1996 | Full accounts made up to 31 December 1995 (29 pages) |
4 March 1996 | Particulars of mortgage/charge (3 pages) |
4 March 1996 | Particulars of mortgage/charge (3 pages) |
24 January 1996 | Registered office changed on 24/01/96 from: norman house, 105/109 strand, london WC2R 0AD (1 page) |
24 January 1996 | Registered office changed on 24/01/96 from: norman house, 105/109 strand, london WC2R 0AD (1 page) |
6 December 1995 | Director resigned (2 pages) |
6 December 1995 | Director resigned (2 pages) |
6 December 1995 | Director resigned (2 pages) |
6 December 1995 | Director resigned (2 pages) |
5 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 1995 | Particulars of mortgage/charge (4 pages) |
30 November 1995 | Particulars of mortgage/charge (4 pages) |
30 November 1995 | Particulars of mortgage/charge (4 pages) |
30 November 1995 | Particulars of mortgage/charge (4 pages) |
3 November 1995 | Return made up to 30/10/95; change of members (8 pages) |
3 November 1995 | Return made up to 30/10/95; change of members (8 pages) |
12 July 1995 | Full accounts made up to 31 December 1994 (28 pages) |
12 July 1995 | Full accounts made up to 31 December 1994 (28 pages) |
6 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 1995 | Director resigned (2 pages) |
4 January 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (97 pages) |
11 November 1994 | Return made up to 30/10/94; full list of members (11 pages) |
11 November 1994 | New director appointed (2 pages) |
11 November 1994 | New director appointed (2 pages) |
11 November 1994 | Return made up to 30/10/94; full list of members (11 pages) |
20 July 1994 | Full accounts made up to 31 December 1993 (27 pages) |
20 July 1994 | Full accounts made up to 31 December 1993 (27 pages) |
4 March 1994 | Particulars of mortgage/charge (3 pages) |
4 March 1994 | Particulars of mortgage/charge (3 pages) |
6 February 1994 | New director appointed (2 pages) |
6 February 1994 | New director appointed (2 pages) |
8 November 1993 | Return made up to 30/10/93; change of members
|
8 November 1993 | Return made up to 30/10/93; change of members
|
19 July 1993 | Full accounts made up to 31 December 1992 (23 pages) |
19 July 1993 | Full accounts made up to 31 December 1992 (23 pages) |
23 June 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 1993 | New director appointed (2 pages) |
22 February 1993 | New director appointed (2 pages) |
25 November 1992 | Director resigned (2 pages) |
25 November 1992 | Director resigned (2 pages) |
11 November 1992 | Director resigned (2 pages) |
11 November 1992 | Director resigned (2 pages) |
10 November 1992 | Return made up to 30/10/92; change of members
|
10 November 1992 | Full group accounts made up to 31 December 1991 (22 pages) |
10 November 1992 | Full group accounts made up to 31 December 1991 (22 pages) |
10 November 1992 | Return made up to 30/10/92; change of members
|
26 May 1992 | Company name changed allam & co. LIMITED\certificate issued on 27/05/92 (2 pages) |
26 May 1992 | Company name changed allam & co. LIMITED\certificate issued on 27/05/92 (2 pages) |
1 November 1991 | Full group accounts made up to 31 December 1990 (20 pages) |
1 November 1991 | Full group accounts made up to 31 December 1990 (20 pages) |
1 November 1991 | Return made up to 30/10/91; full list of members (15 pages) |
1 November 1991 | Return made up to 30/10/91; full list of members (15 pages) |
8 October 1991 | Director resigned (2 pages) |
8 October 1991 | Director resigned (2 pages) |
6 August 1991 | Particulars of mortgage/charge (11 pages) |
6 August 1991 | Particulars of mortgage/charge (11 pages) |
31 July 1991 | Secretary resigned;new secretary appointed (2 pages) |
31 July 1991 | Secretary resigned;new secretary appointed (2 pages) |
5 February 1991 | Return made up to 22/12/90; change of members (13 pages) |
5 February 1991 | Return made up to 22/12/90; change of members (13 pages) |
23 October 1990 | New director appointed (2 pages) |
23 October 1990 | New director appointed (2 pages) |
4 June 1990 | Accounting reference date extended from 30/06 to 31/12 (1 page) |
4 June 1990 | Accounting reference date extended from 30/06 to 31/12 (1 page) |
11 May 1990 | New director appointed (2 pages) |
11 May 1990 | New director appointed (2 pages) |
28 March 1989 | Particulars of mortgage/charge (3 pages) |
28 March 1989 | Particulars of mortgage/charge (3 pages) |
1 February 1989 | Return made up to 28/12/88; full list of members (2 pages) |
1 February 1989 | Director resigned (2 pages) |
1 February 1989 | Return made up to 28/12/88; full list of members (2 pages) |
1 February 1989 | Director resigned (2 pages) |
14 March 1988 | Particulars of contract relating to shares (6 pages) |
14 March 1988 | Wd 08/02/88 ad 13/01/88--------- £ si 478000@1=478000 £ si [email protected]=22000 (5 pages) |
14 March 1988 | Wd 08/02/88 ad 13/01/88--------- £ si 478000@1=478000 £ si [email protected]=22000 (5 pages) |
14 March 1988 | Particulars of contract relating to shares (6 pages) |
8 February 1988 | Full accounts made up to 30 June 1987 (21 pages) |
8 February 1988 | Full accounts made up to 30 June 1987 (21 pages) |
8 February 1988 | Return made up to 30/12/87; full list of members (10 pages) |
8 February 1988 | Return made up to 30/12/87; full list of members (10 pages) |
3 February 1988 | Nc inc already adjusted (1 page) |
3 February 1988 | Resolutions
|
3 February 1988 | Resolutions
|
3 February 1988 | Nc inc already adjusted (1 page) |
13 July 1987 | Auditor's resignation (1 page) |
13 July 1987 | Auditor's resignation (1 page) |
31 January 1987 | Full accounts made up to 30 June 1986 (17 pages) |
31 January 1987 | Return made up to 31/12/86; full list of members (8 pages) |
31 January 1987 | Return made up to 31/12/86; full list of members (8 pages) |
31 January 1987 | Full accounts made up to 30 June 1986 (17 pages) |
5 November 1986 | Director resigned (2 pages) |
5 November 1986 | Director resigned (2 pages) |
23 June 1986 | New director appointed (2 pages) |
23 June 1986 | New director appointed (2 pages) |
5 March 1979 | Accounts made up to 30 June 1978 (15 pages) |
5 March 1979 | Accounts made up to 30 June 1978 (15 pages) |