Company NameIAN Allan Publishing Ltd
Company StatusActive
Company Number00400981
CategoryPrivate Limited Company
Incorporation Date23 November 1945(78 years, 5 months ago)
Previous NameIAN Allan,Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47610Retail sale of books in specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Benjamin Frederick Allan
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2020(74 years, 6 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTerminal Hse
Station Approach
Shepperton
Middx
TW17 8AS
Director NameMr Stephen Blaney
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2020(74 years, 6 months after company formation)
Appointment Duration3 years, 11 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressTerminal Hse
Station Approach
Shepperton
Middx
TW17 8AS
Director NameMr Nicholas David Allan
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2020(74 years, 6 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTerminal Hse
Station Approach
Shepperton
Middx
TW17 8AS
Director NameMr Michael Andrew Smith
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2020(74 years, 6 months after company formation)
Appointment Duration3 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTerminal Hse
Station Approach
Shepperton
Middx
TW17 8AS
Director NameMr Simon James David Forty
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(45 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 November 1995)
RoleExecutive Director
Correspondence Address262 Canbury Park Road
Kingston Upon Thames
Surrey
KT2 6LG
Director NameMr Edwin Paul Allan
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(45 years, 8 months after company formation)
Appointment Duration28 years, 10 months (resigned 02 June 2020)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressTerminal Hse
Station Approach
Shepperton
Middx
TW17 8AS
Director NameDavid Ian Allan
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(45 years, 8 months after company formation)
Appointment Duration28 years, 10 months (resigned 02 June 2020)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Orchard
Lime Grove
West Clandon
Surrey
GU4 7UT
Director NameMr Howard Neil Somerville
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(45 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFernside Heather Drive
Sunningdale
Ascot
Berkshire
SL5 0HR
Director NameMr William John Lucas
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(45 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 October 1991)
RoleExecutive Director
Correspondence AddressCourt Moor House 54 Courtmoor Avenue
Fleet
Hampshire
GU13 9UE
Director NameMr Michael Louis John Harris
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(45 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 October 1991)
RoleExecutive Director
Correspondence Address22 Crofton Close
Ottershaw
Chertsey
Surrey
KT16 0LR
Secretary NameMr John Nicol
NationalityBritish
StatusResigned
Appointed29 July 1991(45 years, 8 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Station Road
Bagshot
Surrey
GU19 5AS
Director NameMartin William Kenny
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(48 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1996)
RoleCompany Director
Correspondence Address90 Coniston Drive
Bolton Upon Dearne
Rotherham
South Yorkshire
S63 8NE
Director NameMr Anthony Douglas Watkins
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(50 years, 8 months after company formation)
Appointment Duration20 years, 5 months (resigned 31 December 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGreysmead Stoke Row Road
Peppard Common
Henley On Thames
Oxfordshire
RG9 5JD
Director NameMr Anthony James Saunders
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(51 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 November 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumberland House 31 Jubilee Road
Waterlooville
Hampshire
PO7 7RD
Director NameNicholas Lerwill
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(51 years, 4 months after company formation)
Appointment Duration23 years, 2 months (resigned 02 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House 67 Nursery Road
Sunbury On Thames
Middlesex
TW16 6LN
Secretary NameDerek Arthur Hart
NationalityBritish
StatusResigned
Appointed26 July 2002(56 years, 8 months after company formation)
Appointment Duration17 years, 8 months (resigned 31 March 2020)
RoleCompany Director
Correspondence Address24 Oak Tree Drive
Hook
Hampshire
RG27 9RN
Director NameTristan Stephen Hilderley
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2006(60 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 November 2008)
RoleManaging Director
Correspondence Address30 Elborough Street
Southfields
London
SW18 5DW

Contact

Websiteianallanpublishing.com
Email address[email protected]

Location

Registered AddressTerminal Hse
Station Approach
Shepperton
Middx
TW17 8AS
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardShepperton Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

30k at £1Ian Allan Group LTD
84.52%
Founder
5.5k at £1Ian Allan Group LTD
15.48%
Ordinary
1 at £1Mr Ian Allan
0.00%
Ordinary
1 at £1Mrs M.e. Allan
0.00%
Ordinary

Financials

Year2014
Turnover£3,693,187
Gross Profit£1,345,510
Net Worth-£508,962
Cash£3,470,083
Current Liabilities£5,837,771

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Charges

11 September 2017Delivered on: 11 September 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
20 July 2011Delivered on: 6 August 2011
Satisfied on: 18 March 2015
Persons entitled: Barclays Bank PLC

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

Filing History

17 March 2021Director's details changed for Mr Benjamin Frederick Allan on 16 February 2021 (2 pages)
3 December 2020Director's details changed for Mr Stephen Blaney on 25 November 2020 (2 pages)
11 September 2020Register inspection address has been changed from 56 Guildford Street Chertsey KT16 9BE England to Terminal House Station Approach Shepperton TW17 8AS (1 page)
3 September 2020Accounts for a small company made up to 30 November 2019 (15 pages)
6 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
15 June 2020Appointment of Mr Michael Andrew Smith as a director on 2 June 2020 (2 pages)
15 June 2020Termination of appointment of Nicholas Lerwill as a director on 2 June 2020 (1 page)
15 June 2020Appointment of Mr Nicholas David Allan as a director on 2 June 2020 (2 pages)
15 June 2020Termination of appointment of Edwin Paul Allan as a director on 2 June 2020 (1 page)
15 June 2020Appointment of Mr Stephen Blaney as a director on 2 June 2020 (2 pages)
15 June 2020Appointment of Mr Benjamin Frederick Allan as a director on 2 June 2020 (2 pages)
15 June 2020Director's details changed for Mr Nicholas David Allan on 2 June 2020 (2 pages)
15 June 2020Termination of appointment of David Ian Allan as a director on 2 June 2020 (1 page)
31 March 2020Termination of appointment of Derek Arthur Hart as a secretary on 31 March 2020 (1 page)
5 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
26 February 2019Accounts for a small company made up to 30 November 2018 (15 pages)
5 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
30 May 2018Register inspection address has been changed to 56 Guildford Street Chertsey KT16 9BE (1 page)
30 May 2018Register(s) moved to registered inspection location 56 Guildford Street Chertsey KT16 9BE (1 page)
8 March 2018Accounts for a small company made up to 30 November 2017 (19 pages)
11 September 2017Registration of charge 004009810002, created on 11 September 2017 (32 pages)
11 September 2017Registration of charge 004009810002, created on 11 September 2017 (32 pages)
7 August 2017Accounts for a small company made up to 30 November 2016 (16 pages)
7 August 2017Accounts for a small company made up to 30 November 2016 (16 pages)
30 June 2017Notification of Ian Allan Group Limited as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
30 June 2017Notification of Ian Allan Group Limited as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
11 January 2017Termination of appointment of Anthony Douglas Watkins as a director on 31 December 2016 (1 page)
11 January 2017Termination of appointment of Anthony Douglas Watkins as a director on 31 December 2016 (1 page)
21 August 2016Accounts for a small company made up to 30 November 2015 (8 pages)
21 August 2016Accounts for a small company made up to 30 November 2015 (8 pages)
1 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 35,495
(7 pages)
1 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 35,495
(7 pages)
4 February 2016Director's details changed for Mr Edwin Paul Allan on 2 February 2016 (2 pages)
4 February 2016Director's details changed for Mr Edwin Paul Allan on 2 February 2016 (2 pages)
4 August 2015Full accounts made up to 30 November 2014 (18 pages)
4 August 2015Full accounts made up to 30 November 2014 (18 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 35,495
(8 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 35,495
(8 pages)
18 March 2015Satisfaction of charge 1 in full (1 page)
18 March 2015Satisfaction of charge 1 in full (1 page)
12 August 2014Full accounts made up to 30 November 2013 (20 pages)
12 August 2014Full accounts made up to 30 November 2013 (20 pages)
1 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 35,495
(8 pages)
1 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 35,495
(8 pages)
5 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (8 pages)
5 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (8 pages)
17 April 2013Full accounts made up to 30 November 2012 (18 pages)
17 April 2013Full accounts made up to 30 November 2012 (18 pages)
3 August 2012Full accounts made up to 30 November 2011 (18 pages)
3 August 2012Full accounts made up to 30 November 2011 (18 pages)
6 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (8 pages)
6 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (8 pages)
11 August 2011Full accounts made up to 30 November 2010 (18 pages)
11 August 2011Full accounts made up to 30 November 2010 (18 pages)
6 August 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
6 August 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
1 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (8 pages)
1 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (8 pages)
12 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (7 pages)
12 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (7 pages)
1 April 2010Full accounts made up to 30 November 2009 (18 pages)
1 April 2010Full accounts made up to 30 November 2009 (18 pages)
10 July 2009Return made up to 29/06/09; full list of members (5 pages)
10 July 2009Return made up to 29/06/09; full list of members (5 pages)
23 April 2009Full accounts made up to 30 November 2008 (17 pages)
23 April 2009Full accounts made up to 30 November 2008 (17 pages)
1 December 2008Appointment terminated director tristan hilderley (1 page)
1 December 2008Appointment terminated director tristan hilderley (1 page)
9 July 2008Return made up to 29/06/08; full list of members (5 pages)
9 July 2008Return made up to 29/06/08; full list of members (5 pages)
16 May 2008Full accounts made up to 30 November 2007 (17 pages)
16 May 2008Full accounts made up to 30 November 2007 (17 pages)
24 October 2007Director's particulars changed (1 page)
24 October 2007Director's particulars changed (1 page)
20 July 2007Full accounts made up to 30 November 2006 (18 pages)
20 July 2007Full accounts made up to 30 November 2006 (18 pages)
5 July 2007Return made up to 29/06/07; full list of members (4 pages)
5 July 2007Return made up to 29/06/07; full list of members (4 pages)
4 October 2006New director appointed (1 page)
4 October 2006New director appointed (1 page)
5 July 2006Full accounts made up to 30 November 2005 (18 pages)
5 July 2006Full accounts made up to 30 November 2005 (18 pages)
4 July 2006Return made up to 29/06/06; full list of members (3 pages)
4 July 2006Return made up to 29/06/06; full list of members (3 pages)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
6 July 2005Return made up to 29/06/05; full list of members (4 pages)
6 July 2005Return made up to 29/06/05; full list of members (4 pages)
23 June 2005Full accounts made up to 30 November 2004 (16 pages)
23 June 2005Full accounts made up to 30 November 2004 (16 pages)
31 January 2005Director's particulars changed (1 page)
31 January 2005Director's particulars changed (1 page)
9 July 2004Full accounts made up to 30 November 2003 (18 pages)
9 July 2004Return made up to 29/06/04; full list of members (8 pages)
9 July 2004Full accounts made up to 30 November 2003 (18 pages)
9 July 2004Return made up to 29/06/04; full list of members (8 pages)
10 July 2003Full accounts made up to 30 November 2002 (16 pages)
10 July 2003Return made up to 29/06/03; full list of members (8 pages)
10 July 2003Full accounts made up to 30 November 2002 (16 pages)
10 July 2003Return made up to 29/06/03; full list of members (8 pages)
6 February 2003Director's particulars changed (1 page)
6 February 2003Director's particulars changed (1 page)
17 August 2002New secretary appointed (1 page)
17 August 2002New secretary appointed (1 page)
17 August 2002Secretary resigned (1 page)
17 August 2002Secretary resigned (1 page)
16 July 2002Full accounts made up to 30 November 2001 (17 pages)
16 July 2002Return made up to 29/06/02; full list of members (8 pages)
16 July 2002Return made up to 29/06/02; full list of members (8 pages)
16 July 2002Full accounts made up to 30 November 2001 (17 pages)
13 July 2001Return made up to 29/06/01; full list of members (7 pages)
13 July 2001Return made up to 29/06/01; full list of members (7 pages)
13 July 2001Full accounts made up to 30 November 2000 (16 pages)
13 July 2001Full accounts made up to 30 November 2000 (16 pages)
11 July 2000Full accounts made up to 30 November 1999 (16 pages)
11 July 2000Return made up to 29/06/00; full list of members (7 pages)
11 July 2000Full accounts made up to 30 November 1999 (16 pages)
11 July 2000Return made up to 29/06/00; full list of members (7 pages)
8 July 1999Full accounts made up to 30 November 1998 (15 pages)
8 July 1999Full accounts made up to 30 November 1998 (15 pages)
8 July 1999Return made up to 29/06/99; full list of members (8 pages)
8 July 1999Return made up to 29/06/99; full list of members (8 pages)
4 August 1998Full accounts made up to 30 November 1997 (18 pages)
4 August 1998Full accounts made up to 30 November 1997 (18 pages)
4 August 1998Return made up to 29/06/98; no change of members (6 pages)
4 August 1998Return made up to 29/06/98; no change of members (6 pages)
1 April 1998Company name changed ian allan,LIMITED\certificate issued on 02/04/98 (2 pages)
1 April 1998Company name changed ian allan,LIMITED\certificate issued on 02/04/98 (2 pages)
28 July 1997Full accounts made up to 30 November 1996 (18 pages)
28 July 1997Return made up to 29/06/97; no change of members (6 pages)
28 July 1997Return made up to 29/06/97; no change of members (6 pages)
28 July 1997Full accounts made up to 30 November 1996 (18 pages)
14 April 1997New director appointed (2 pages)
14 April 1997New director appointed (2 pages)
8 April 1997New director appointed (2 pages)
8 April 1997New director appointed (2 pages)
10 September 1996New director appointed (2 pages)
10 September 1996New director appointed (2 pages)
5 August 1996New director appointed (2 pages)
5 August 1996Full accounts made up to 30 November 1995 (18 pages)
5 August 1996New director appointed (2 pages)
5 August 1996Return made up to 29/06/96; full list of members (6 pages)
5 August 1996Full accounts made up to 30 November 1995 (18 pages)
5 August 1996Return made up to 29/06/96; full list of members (6 pages)
16 April 1996Director resigned (1 page)
16 April 1996Director resigned (1 page)
6 December 1995Director resigned (2 pages)
6 December 1995Director resigned (2 pages)
17 July 1995Full accounts made up to 30 November 1994 (19 pages)
17 July 1995Full accounts made up to 30 November 1994 (19 pages)
24 September 1976Accounts made up to 30 November 1975 (8 pages)
24 September 1976Accounts made up to 30 November 1975 (8 pages)
4 October 1975Accounts made up to 30 November 1974 (8 pages)
4 October 1975Accounts made up to 30 November 1974 (8 pages)
23 November 1945Incorporation (13 pages)
23 November 1945Incorporation (13 pages)