Letchworth
Hertfordshire
SG6 1BX
Director Name | Roger Bernard Allen |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 1991(38 years, 11 months after company formation) |
Appointment Duration | 26 years, 5 months (closed 23 January 2018) |
Role | Builder |
Correspondence Address | 3 Infield Road Glatton Huntingdon Cambridgeshire PE28 5RP |
Secretary Name | Roger Bernard Allen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 2001(48 years, 5 months after company formation) |
Appointment Duration | 16 years, 11 months (closed 23 January 2018) |
Role | Company Director |
Correspondence Address | 3 Infield Road Glatton Huntingdon Cambridgeshire PE28 5RP |
Director Name | Peter John Allen |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(38 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 06 February 2001) |
Role | Builder |
Correspondence Address | Maple Autumn 55 High Street Toft Cambridge Cambridgeshire CB3 7RL |
Director Name | Raymond Henry Allen |
---|---|
Date of Birth | February 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(38 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 December 1994) |
Role | Builder |
Correspondence Address | 5 Infield Road Glatton Huntingdon Cambridge |
Secretary Name | Shirley Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(38 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 06 February 2001) |
Role | Company Director |
Correspondence Address | 4 Boyce Close Whittlesey Peterborough PE7 1JF |
Director Name | Amanda Jayne Allen |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(50 years after company formation) |
Appointment Duration | 14 years, 11 months (resigned 18 August 2017) |
Role | Sales Marketing |
Country of Residence | England |
Correspondence Address | 3 Infield Road Glatton Huntingdon Cambs PE28 5RP |
Director Name | Ella Anne Allen |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(50 years after company formation) |
Appointment Duration | 14 years, 11 months (resigned 18 August 2017) |
Role | Sales Director |
Correspondence Address | 10 Norton Way North Letchworth Hertfordshire SG6 1BX |
Registered Address | Enterprise House Beesons Yard Bury Lane Rickmansworth Hertfordshire WD3 1DS |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 October 1956 | Delivered on: 1 November 1956 Persons entitled: Temperance Permanent Building Society Classification: Mortgage Secured details: £25,000 and any other moneys due etc not being moneys secured by a mortgage of other property. Particulars: F/H land to the north of parsonage lane,bishops stortford, herts. T/no.hd.12342. Outstanding |
---|---|
5 July 1956 | Delivered on: 20 July 1956 Persons entitled: Temperance Permanent Building Society Classification: Mortgage Secured details: 16000 & any other moneys due etc. not being money secured by a mortgage of other property. Particulars: Piece of land in luton, beds on east side of shelley rd. And having a frotage thereto of 183'6" (app.) to macauley rd.tog. With houses and garages erected or in course of erection (for details see doc 18). Outstanding |
4 May 1956 | Delivered on: 16 May 1956 Persons entitled: Temperance Permanent Bldg. Soc. Classification: Charge Secured details: £9,000. Particulars: Land to the north of porsonage lane, bishops stortford, herts. T/n HD12342. Outstanding |
17 June 1955 | Delivered on: 5 July 1955 Persons entitled: Temperance Permanent Bldg. Soc. Classification: Mortgage Secured details: 29,000 and any other monies due etc not being money secured by a mortgage of other property. Particulars: 28, ravenstone rd. Hendon middx. Title no. Mx 294784 (see doc 16 for details). Outstanding |
22 April 1955 | Delivered on: 27 April 1955 Persons entitled: Temperance Permanent Bldg. Soc. Classification: Mortgage Secured details: £25,000 and any other moneys due etc from the company to the chargee not being monies secured by a mortgage of other property. Particulars: Land (plots 1-17) and 17 house in course of erection at stoney gate road luton beds. Outstanding |
12 March 1955 | Delivered on: 24 March 1955 Persons entitled: Barclays Bank PLC Classification: Deposit of deeds Secured details: All moneys due etc. Particulars: 28 ravenstone rd. Hendon middx t/n mx 294784 36/54 (even) ravenstone rd 23/25(odd) borthwick rd. Hendon middx.t/n mx 295865. Outstanding |
24 January 1955 | Delivered on: 25 January 1955 Persons entitled: Church of England Building Society Classification: Legal charge Secured details: £10,600. Particulars: Land at the junction of humbers lane and gramby roads luton in the county of bedford with buildings now or to be erected thereon (for details see doc 10). Outstanding |
30 May 2002 | Delivered on: 31 May 2002 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: Freehold property known as plots 14,15 and 16 roadways footpaths and public open space at waterfall gardens newborough peterborough cambridgeshire. Outstanding |
5 June 1991 | Delivered on: 12 June 1991 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: (See form 395 relevant to this charge). 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. Outstanding |
3 May 1991 | Delivered on: 4 May 1991 Persons entitled: Andrew Stuart Anthony High Leonard Anthony Classification: Legal charge Secured details: £1,022,500 under the terms of the charge. Particulars: F/H property being part of glenfield nursery, stonald road, whittlesey. Outstanding |
7 March 1973 | Delivered on: 13 November 1973 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 north side of malting green rd, layer-de-la-haye, essex. Outstanding |
13 September 1973 | Delivered on: 4 October 1973 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 in yaxley huntingdonshire and peterborough. Outstanding |
6 July 1971 | Delivered on: 14 July 1971 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 in parish of layer-de-la-hayne essex, having a frontage to matting green road (see doc 50 for details). Outstanding |
7 August 1969 | Delivered on: 15 August 1969 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land in hawkesden rd estate, st neots, hunts, co in conveyance 31.7.69. Outstanding |
3 March 1968 | Delivered on: 22 March 1968 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10.5 acres (approx) of land lying to the N.W. of st. Neots station. Neots hunts. Outstanding |
2 June 1967 | Delivered on: 13 June 1967 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All monies due etc. Particulars: F/H land to the n w of st neots station st neots hunts title no hn 943. Outstanding |
24 November 1965 | Delivered on: 3 December 1965 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due etc. Particulars: Land & buildings at pinethorne estate, thorne grove, bishops stortford, herts (see doc 38) title no hd 39048. Outstanding |
30 July 1962 | Delivered on: 31 July 1962 Persons entitled: Temperance Permanent Bldg. Soc. Classification: Mortgage Secured details: 25,000 and any other moneys due etc. Particulars: Lexden grange holly lodge & holly lodge cottage, lexden rd. Colchester, essex. Outstanding |
5 August 1958 | Delivered on: 12 August 1958 Persons entitled: Temperance Permanent Bldg. Soc. Classification: Mortgage Secured details: £25,000 and any other monies due etc not being money secured by a mortgage other property. Particulars: Land to the north of parsonage lane, bishop's stortford, herts, t/no.HD18600 tog. With bldgs. Erected or to be erected thereon. Outstanding |
7 November 1957 | Delivered on: 11 November 1957 Persons entitled: Temperance Permanent Bldg. Soc. Classification: Mortgage Secured details: £44,100 and any other moneys due etc not being money secured by a mortgage of other property. Particulars: Plots 61 to 99(odd) 70 to 96 (even) 101 to 115 (odd) forming part of the parsonage farm est. Parsonage lane, bishop's stortford, herts, part of t/no.hd 12342 tog. With 42 houses to be erected thereon. Outstanding |
6 April 1957 | Delivered on: 10 April 1957 Persons entitled: Temperance Permanent Bldg. Soc. Classification: Mortgage Secured details: 33,600 & any other monies due etc. not being money secured by a mortgage of other property. Particulars: Plots no'd 1 to 8(incl.) 29 to 53 (odd) 54 to 60 (incl.) 62 to 68 (even) parsonage farm est. Parsonage lane, bishops storford, herts. T/no.HD12342. Outstanding |
22 February 1957 | Delivered on: 28 February 1957 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due etc. Particulars: 26 stoneygate road luton beds. Outstanding |
18 October 1993 | Delivered on: 4 November 1993 Satisfied on: 6 November 1996 Persons entitled: H.L.Anthony and A.S.Anthony Classification: Legal charge Secured details: £459,000 and all other monies due or to become due from the company to the chargees under the terms of the charge. Particulars: The plots numbered 17-50 inclusive comprised within the f/h t/no's cb 135014 cb 135016. Fully Satisfied |
20 March 1991 | Delivered on: 28 March 1991 Satisfied on: 24 May 1991 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: 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 |
9 February 1982 | Delivered on: 16 February 1982 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or allen bros homes limited to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital with all building fixtures (incl trade fixtures) fixed plant & machinery. Fully Satisfied |
23 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2017 | Termination of appointment of Ella Anne Allen as a director on 18 August 2017 (1 page) |
18 August 2017 | Termination of appointment of Amanda Jayne Allen as a director on 18 August 2017 (1 page) |
18 August 2017 | Termination of appointment of Amanda Jayne Allen as a director on 18 August 2017 (1 page) |
18 August 2017 | Termination of appointment of Ella Anne Allen as a director on 18 August 2017 (1 page) |
9 August 2017 | Director's details changed for Amanda Jayne Allen on 9 August 2017 (2 pages) |
9 August 2017 | Director's details changed for Roger Bernard Allen on 9 August 2017 (2 pages) |
9 August 2017 | Director's details changed for Roger Bernard Allen on 9 August 2017 (2 pages) |
9 August 2017 | Secretary's details changed for Roger Bernard Allen on 9 August 2017 (1 page) |
9 August 2017 | Change of details for Amanda Jayne Allen as a person with significant control on 9 August 2017 (2 pages) |
9 August 2017 | Change of details for Amanda Jayne Allen as a person with significant control on 9 August 2017 (2 pages) |
9 August 2017 | Director's details changed for Amanda Jayne Allen on 9 August 2017 (2 pages) |
9 August 2017 | Secretary's details changed for Roger Bernard Allen on 9 August 2017 (1 page) |
21 September 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
21 September 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
25 August 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
25 August 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
23 June 2016 | Current accounting period extended from 30 April 2016 to 30 June 2016 (1 page) |
23 June 2016 | Current accounting period extended from 30 April 2016 to 30 June 2016 (1 page) |
31 December 2015 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
31 December 2015 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
22 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
9 January 2015 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
9 January 2015 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
23 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
16 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
11 July 2013 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
11 July 2013 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
16 January 2013 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
16 January 2013 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
5 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (7 pages) |
5 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (7 pages) |
29 February 2012 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
29 February 2012 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
14 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (7 pages) |
14 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (7 pages) |
18 November 2010 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
18 November 2010 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
2 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (7 pages) |
2 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (7 pages) |
22 January 2010 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
22 January 2010 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
28 August 2009 | Return made up to 14/08/09; full list of members (5 pages) |
28 August 2009 | Return made up to 14/08/09; full list of members (5 pages) |
3 September 2008 | Return made up to 14/08/08; full list of members (5 pages) |
3 September 2008 | Return made up to 14/08/08; full list of members (5 pages) |
14 July 2008 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
14 July 2008 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
15 October 2007 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
15 October 2007 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
27 September 2007 | Return made up to 14/08/07; full list of members (3 pages) |
27 September 2007 | Return made up to 14/08/07; full list of members (3 pages) |
15 November 2006 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
15 November 2006 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
22 August 2006 | Return made up to 14/08/06; full list of members (3 pages) |
22 August 2006 | Return made up to 14/08/06; full list of members (3 pages) |
24 January 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
24 January 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
17 August 2005 | Return made up to 14/08/05; full list of members (3 pages) |
17 August 2005 | Return made up to 14/08/05; full list of members (3 pages) |
13 October 2004 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
13 October 2004 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
14 September 2004 | Return made up to 14/08/04; full list of members (8 pages) |
14 September 2004 | Return made up to 14/08/04; full list of members (8 pages) |
27 October 2003 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
27 October 2003 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
8 September 2003 | Return made up to 14/08/03; full list of members (8 pages) |
8 September 2003 | Return made up to 14/08/03; full list of members (8 pages) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | New director appointed (2 pages) |
2 October 2002 | Accounting reference date extended from 28/02/03 to 30/04/03 (1 page) |
2 October 2002 | Accounting reference date extended from 28/02/03 to 30/04/03 (1 page) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | New director appointed (2 pages) |
11 September 2002 | Accounts for a dormant company made up to 28 February 2002 (4 pages) |
11 September 2002 | Accounts for a dormant company made up to 28 February 2002 (4 pages) |
30 August 2002 | Return made up to 14/08/02; full list of members (7 pages) |
30 August 2002 | Return made up to 14/08/02; full list of members (7 pages) |
31 May 2002 | Particulars of mortgage/charge (3 pages) |
31 May 2002 | Particulars of mortgage/charge (3 pages) |
13 February 2002 | Registered office changed on 13/02/02 from: adrian christmas solicitors 1 minster precincts peterborough cambridgeshire PE1 1XS (1 page) |
13 February 2002 | Registered office changed on 13/02/02 from: adrian christmas solicitors 1 minster precincts peterborough cambridgeshire PE1 1XS (1 page) |
21 August 2001 | Return made up to 14/08/01; full list of members (6 pages) |
21 August 2001 | Accounts for a dormant company made up to 28 February 2001 (4 pages) |
21 August 2001 | Return made up to 14/08/01; full list of members (6 pages) |
21 August 2001 | Accounts for a dormant company made up to 28 February 2001 (4 pages) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | Secretary resigned (1 page) |
27 October 2000 | Accounts for a dormant company made up to 28 February 2000 (4 pages) |
27 October 2000 | Accounts for a dormant company made up to 28 February 2000 (4 pages) |
21 August 2000 | Return made up to 14/08/00; full list of members
|
21 August 2000 | Return made up to 14/08/00; full list of members
|
26 August 1999 | Return made up to 14/08/99; full list of members (6 pages) |
26 August 1999 | Return made up to 14/08/99; full list of members (6 pages) |
5 July 1999 | Accounts for a dormant company made up to 28 February 1999 (4 pages) |
5 July 1999 | Accounts for a dormant company made up to 28 February 1999 (4 pages) |
20 October 1998 | Accounts for a dormant company made up to 28 February 1998 (4 pages) |
20 October 1998 | Accounts for a dormant company made up to 28 February 1998 (4 pages) |
18 August 1998 | Return made up to 14/08/98; full list of members (6 pages) |
18 August 1998 | Return made up to 14/08/98; full list of members (6 pages) |
29 August 1997 | Return made up to 14/08/97; full list of members
|
29 August 1997 | Return made up to 14/08/97; full list of members
|
14 August 1997 | Full accounts made up to 28 February 1997 (9 pages) |
14 August 1997 | Full accounts made up to 28 February 1997 (9 pages) |
6 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 1996 | Return made up to 14/08/96; full list of members (6 pages) |
28 August 1996 | Return made up to 14/08/96; full list of members (6 pages) |
27 August 1996 | Director resigned (1 page) |
27 August 1996 | Director resigned (1 page) |
13 June 1996 | Full accounts made up to 29 February 1996 (9 pages) |
13 June 1996 | Full accounts made up to 29 February 1996 (9 pages) |
20 November 1995 | Full accounts made up to 28 February 1995 (9 pages) |
20 November 1995 | Full accounts made up to 28 February 1995 (9 pages) |
3 September 1952 | Certificate of incorporation (1 page) |
3 September 1952 | Certificate of incorporation (1 page) |