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(83 years, 3 months after company formation) |
Appointment Duration | 5 years |
Role | Co-Chief Executive |
Country of Residence | England |
Correspondence Address | 27 Sale Place London W2 1YR |
Director Name | Mrs Sandra Boisseau |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | French |
Status | Current |
Appointed | 15 February 2022(86 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 991 Great West Road Brentford Middlesex TW8 9DN |
Secretary Name | Mrs Sandra Boisseau |
---|---|
Status | Current |
Appointed | 24 March 2022(86 years, 3 months after company formation) |
Appointment Duration | 2 years |
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(55 years, 10 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 John David Burnham |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(55 years, 10 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 | Mr Philip John Cooke |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(55 years, 10 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 Lancelot Terence Leonard |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(55 years, 10 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 David George Woodfine |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(55 years, 10 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 |
Secretary Name | Mr Michael Jonathan Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(55 years, 10 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 | Mr Michael Jonathan Green |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2005(69 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 12 January 2006) |
Role | 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(70 years, 1 month 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(70 years, 1 month 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(70 years, 1 month 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 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 November 2016(80 years, 11 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(83 years, 10 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 |
Website | www.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 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 3 weeks from now) |
5 August 1991 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1979 | Delivered 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 1979 | Delivered 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 |
8 November 2023 | Confirmation statement made on 30 October 2023 with no updates (3 pages) |
---|---|
9 October 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
9 March 2023 | Appointment of Miss Xinyue (Anna) Wang as a secretary on 24 February 2023 (2 pages) |
9 March 2023 | Termination of appointment of Sandra Boisseau as a director on 24 February 2023 (1 page) |
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 director on 24 February 2023 (2 pages) |
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 (4 pages) |
6 April 2022 | Termination of appointment of Thibaut Huon De Kermadec as a secretary 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 director 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 Mr Christopher William Robertson Collins on 11 October 2021 (2 pages) |
12 October 2021 | Director's details changed for Ms Helena Mary Kavanagh on 11 October 2021 (2 pages) |
8 September 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
12 January 2021 | 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 (4 pages) |
31 October 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
16 October 2019 | Termination of appointment of Philip Idris James Thomas as a secretary on 7 October 2019 (1 page) |
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) |
24 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
2 May 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 (4 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 (4 pages) |
14 August 2017 | Accounts for a dormant company made up to 31 December 2016 (4 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 (4 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 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) |
11 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 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 (4 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 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 (4 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
28 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
23 July 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
9 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
24 March 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
8 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
14 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
27 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
8 August 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
8 August 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
15 December 2008 | Return made up to 30/10/08; full list of members (3 pages) |
15 December 2008 | Return made up to 30/10/08; full list of members (3 pages) |
1 November 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
1 November 2008 | Accounts for a dormant company made up to 31 December 2007 (4 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) |
6 November 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
6 November 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
21 November 2006 | Return made up to 30/10/06; full list of members (2 pages) |
21 November 2006 | Return made up to 30/10/06; full list of members (2 pages) |
3 July 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
3 July 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
15 February 2006 | Secretary resigned;director resigned (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) |
14 February 2006 | New secretary appointed;new director appointed (6 pages) |
14 February 2006 | New secretary appointed;new director appointed (6 pages) |
6 February 2006 | New director appointed (2 pages) |
6 February 2006 | New director appointed (2 pages) |
27 January 2006 | Registered office changed on 27/01/06 from: astra house arklow road london SE14 6EB (1 page) |
27 January 2006 | Registered office changed on 27/01/06 from: astra house arklow road london SE14 6EB (1 page) |
14 November 2005 | Return made up to 30/10/05; full list of members (7 pages) |
14 November 2005 | Return made up to 30/10/05; full list of members (7 pages) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | New director appointed (2 pages) |
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) |
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) |
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) |
13 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
2 August 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
12 November 2004 | Return made up to 30/10/04; full list of members (7 pages) |
12 November 2004 | Return made up to 30/10/04; full list of members (7 pages) |
6 August 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
6 August 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
18 November 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
18 November 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
11 November 2003 | Return made up to 30/10/03; full list of members (7 pages) |
11 November 2003 | Return made up to 30/10/03; full list of members (7 pages) |
11 November 2002 | Return made up to 30/10/02; full list of members (7 pages) |
11 November 2002 | Return made up to 30/10/02; full list of members (7 pages) |
21 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
21 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
21 November 2001 | Return made up to 30/10/01; full list of members (6 pages) |
21 November 2001 | Return made up to 30/10/01; full list of members (6 pages) |
4 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
4 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
7 November 2000 | Return made up to 30/10/00; full list of members (6 pages) |
7 November 2000 | Return made up to 30/10/00; full list of members (6 pages) |
5 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
5 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
5 November 1999 | Return made up to 30/10/99; full list of members (6 pages) |
5 November 1999 | Return made up to 30/10/99; full list of members (6 pages) |
22 October 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
22 October 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
16 November 1998 | Return made up to 30/10/98; full list of members (6 pages) |
16 November 1998 | Return made up to 30/10/98; full list of members (6 pages) |
26 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
26 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
5 November 1997 | Return made up to 30/10/97; no change of members (4 pages) |
5 November 1997 | Return made up to 30/10/97; no change of members (4 pages) |
12 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
12 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 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 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
28 July 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
9 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 1995 | Return made up to 30/10/95; full list of members (6 pages) |
3 November 1995 | Return made up to 30/10/95; full list of members (6 pages) |
12 July 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
12 July 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
6 August 1991 | Particulars of mortgage/charge (369 pages) |
6 August 1991 | Particulars of mortgage/charge (369 pages) |
5 August 1991 | Particulars of mortgage/charge (371 pages) |
5 August 1991 | Particulars of mortgage/charge (371 pages) |
14 December 1989 | Particulars of mortgage/charge (3 pages) |
14 December 1989 | Particulars of mortgage/charge (3 pages) |
28 March 1989 | Particulars of mortgage/charge (3 pages) |
28 March 1989 | Particulars of mortgage/charge (3 pages) |