Company NameNational Solus Sites Limited
Company StatusActive
Company Number00308699
CategoryPrivate Limited Company
Incorporation Date28 December 1935(88 years, 4 months ago)

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(80 years, 1 month after company formation)
Appointment Duration8 years, 2 months
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(83 years, 3 months after company formation)
Appointment Duration5 years
RoleCo-Chief Executive
Country of ResidenceEngland
Correspondence Address27 Sale Place
London
W2 1YR
Director NameMrs Sandra Boisseau
Date of BirthMarch 1975 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed15 February 2022(86 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address991 Great West Road
Brentford
Middlesex
TW8 9DN
Secretary NameMrs Sandra Boisseau
StatusCurrent
Appointed24 March 2022(86 years, 3 months after company formation)
Appointment Duration2 years
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(55 years, 10 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 John David Burnham
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(55 years, 10 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 NameMr Philip John Cooke
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(55 years, 10 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 Lancelot Terence Leonard
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(55 years, 10 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 David George Woodfine
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(55 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 December 1994)
RoleDevelopment Director
Correspondence Address58 Patrick Way
Aylesbury
Buckinghamshire
HP21 9XJ
Secretary NameMr Michael Jonathan Green
NationalityBritish
StatusResigned
Appointed30 October 1991(55 years, 10 months after company formation)
Appointment Duration14 years, 2 months (resigned 12 January 2006)
RoleCompany Director
Correspondence Address12 Shackletons
Chipping Ongar
Essex
CM5 9AT
Director NameMr Michael Jonathan Green
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2005(69 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 12 January 2006)
RoleAccountant
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(70 years, 1 month 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(70 years, 1 month 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(70 years, 1 month 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(80 years, 11 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(83 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 March 2022)
RoleCompany Director
Correspondence Address991 Great West Road
Brentford
Middlesex
TW8 9DN

Contact

Websitewww.allam.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

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 October 2023 (5 months, 3 weeks ago)
Next Return Due13 November 2024 (6 months, 3 weeks from now)

Charges

5 August 1991Delivered on: 6 August 1991
Satisfied on: 9 May 1996
Persons entitled: 3I Group PLC

Classification: Collateral debenture
Secured details: All monies due or to become due from the allam & co limited 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
11 December 1989Delivered on: 14 December 1989
Satisfied on: 13 October 2005
Persons entitled: Trafford Park Development Corporation

Classification: Agreement
Secured details: £16,409 due from the company to the chargee under the terms of the agreement.
Particulars: 460 chester rd old trafford strettford trafford gt. Manchester.
Fully Satisfied
20 March 1989Delivered on: 28 April 1989
Satisfied on: 13 October 2005
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
15 November 1985Delivered on: 3 December 1985
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.
Particulars: Unit 2 320E mayoral way, marquis park development, team valley, gateshead, tyne and wear.
Fully Satisfied
5 February 1985Delivered on: 26 February 1985
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: 197 cromwell road newport community gwent title no:- WA81710.
Fully Satisfied
5 February 1985Delivered on: 26 February 1985
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: Land on the south west side of high street gateshead tyne and west title no: TY149224.
Fully Satisfied
10 December 1979Delivered on: 31 December 1979
Satisfied on: 13 October 2005
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: 13 October 2005
Persons entitled: Barclays Bank PLC

Classification: Gurantee & 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 & floating charges on undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital, buildings fixtures fixed plant & 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 (4 pages)
9 March 2023Appointment of Miss Xinyue (Anna) Wang as a secretary on 24 February 2023 (2 pages)
9 March 2023Termination of appointment of Sandra Boisseau as a director on 24 February 2023 (1 page)
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 director on 24 February 2023 (2 pages)
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 (4 pages)
6 April 2022Termination of appointment of Thibaut Huon De Kermadec as a secretary 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 director 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 Mr Christopher William Robertson Collins on 11 October 2021 (2 pages)
12 October 2021Director's details changed for Ms Helena Mary Kavanagh on 11 October 2021 (2 pages)
8 September 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
12 January 2021Confirmation statement made on 30 October 2020 with no updates (3 pages)
23 September 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
31 October 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
16 October 2019Termination of appointment of Philip Idris James Thomas as a secretary on 7 October 2019 (1 page)
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)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
2 May 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 (4 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 (4 pages)
14 August 2017Accounts for a dormant company made up to 31 December 2016 (4 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 (4 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (4 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)
11 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 10,000
(5 pages)
11 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 10,000
(5 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (4 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 10,000
(5 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 10,000
(5 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (4 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 10,000
(5 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 10,000
(5 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
28 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
23 July 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
23 July 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
9 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
24 March 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
24 March 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
8 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
14 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
14 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
27 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
27 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
8 August 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
8 August 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
15 December 2008Return made up to 30/10/08; full list of members (3 pages)
15 December 2008Return made up to 30/10/08; full list of members (3 pages)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (4 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)
6 November 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
6 November 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
21 November 2006Return made up to 30/10/06; full list of members (2 pages)
21 November 2006Return made up to 30/10/06; full list of members (2 pages)
3 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
3 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
15 February 2006Secretary resigned;director resigned (1 page)
15 February 2006Secretary resigned;director resigned (1 page)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
14 February 2006New secretary appointed;new director appointed (6 pages)
14 February 2006New secretary appointed;new director appointed (6 pages)
6 February 2006New director appointed (2 pages)
6 February 2006New director appointed (2 pages)
27 January 2006Registered office changed on 27/01/06 from: astra house arklow road london SE14 6EB (1 page)
27 January 2006Registered office changed on 27/01/06 from: astra house arklow road london SE14 6EB (1 page)
14 November 2005Return made up to 30/10/05; full list of members (7 pages)
14 November 2005Return made up to 30/10/05; full list of members (7 pages)
14 October 2005New director appointed (2 pages)
14 October 2005Director resigned (1 page)
14 October 2005New director appointed (2 pages)
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)
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)
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)
13 October 2005Declaration of satisfaction of mortgage/charge (1 page)
13 October 2005Declaration of satisfaction of mortgage/charge (1 page)
2 August 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
2 August 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
12 November 2004Return made up to 30/10/04; full list of members (7 pages)
12 November 2004Return made up to 30/10/04; full list of members (7 pages)
6 August 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
6 August 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
18 November 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
18 November 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
11 November 2003Return made up to 30/10/03; full list of members (7 pages)
11 November 2003Return made up to 30/10/03; full list of members (7 pages)
11 November 2002Return made up to 30/10/02; full list of members (7 pages)
11 November 2002Return made up to 30/10/02; full list of members (7 pages)
21 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
21 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
21 November 2001Return made up to 30/10/01; full list of members (6 pages)
21 November 2001Return made up to 30/10/01; full list of members (6 pages)
4 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
4 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
7 November 2000Return made up to 30/10/00; full list of members (6 pages)
7 November 2000Return made up to 30/10/00; full list of members (6 pages)
5 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
5 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
5 November 1999Return made up to 30/10/99; full list of members (6 pages)
5 November 1999Return made up to 30/10/99; full list of members (6 pages)
22 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
22 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
16 November 1998Return made up to 30/10/98; full list of members (6 pages)
16 November 1998Return made up to 30/10/98; full list of members (6 pages)
26 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
26 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
5 November 1997Return made up to 30/10/97; no change of members (4 pages)
5 November 1997Return made up to 30/10/97; no change of members (4 pages)
12 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
12 October 1997Accounts for a dormant company made up to 31 December 1996 (4 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
(4 pages)
13 November 1996Return made up to 30/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 July 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
28 July 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
9 May 1996Declaration of satisfaction of mortgage/charge (1 page)
9 May 1996Declaration of satisfaction of mortgage/charge (1 page)
3 November 1995Return made up to 30/10/95; full list of members (6 pages)
3 November 1995Return made up to 30/10/95; full list of members (6 pages)
12 July 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
12 July 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
6 August 1991Particulars of mortgage/charge (369 pages)
6 August 1991Particulars of mortgage/charge (369 pages)
5 August 1991Particulars of mortgage/charge (371 pages)
5 August 1991Particulars of mortgage/charge (371 pages)
14 December 1989Particulars of mortgage/charge (3 pages)
14 December 1989Particulars of mortgage/charge (3 pages)
28 March 1989Particulars of mortgage/charge (3 pages)
28 March 1989Particulars of mortgage/charge (3 pages)