Mitcham
CR4 4NA
Director Name | Mr Michael Ignatius Roddy |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 16 March 2018(61 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Willow Lane Mitcham CR4 4NA |
Director Name | Richard Neville Larkin |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1992(36 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 July 1997) |
Role | Companny Director |
Correspondence Address | 88a Boundary Road Carshalton Surrey SM5 4AB |
Secretary Name | Jean Margaret Larkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1992(36 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | 88a Boundary Road Carshalton Surrey SM5 4AB |
Director Name | Mr Brian Patrick Okane |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(41 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 15 August 1999) |
Role | Company Director |
Correspondence Address | 15 Tweed Close Cove Farnborough Hampshire GU14 9NF |
Director Name | Mr Peter Edward Farenden |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(41 years, 2 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 18 October 2017) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 30 Green Curve Banstead Surrey SM7 1NX |
Director Name | Mr Roy Phillip Topp |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(41 years, 2 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 18 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Clarence Road Walton On Thames Surrey KT12 5JY |
Secretary Name | Mr Peter Edward Farenden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(41 years, 2 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 18 October 2017) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 30 Green Curve Banstead Surrey SM7 1NX |
Director Name | Mr David Kenneth Barrett |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2017(61 years, 5 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 16 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Willow Lane Mitcham Surrey CR4 4NA |
Director Name | Mr Maximilian Alphons Vermorken |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2017(61 years, 5 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 16 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Willow Lane Mitcham Surrey CR4 4NA |
Director Name | Mr Clinton John White |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2018(61 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Willow Lane Mitcham Surrey CR4 4NA |
Website | allenconcrete.co.uk |
---|---|
Telephone | 020 86872222 |
Telephone region | London |
Registered Address | 35 Willow Lane Mitcham CR4 4NA |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Cricket Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
717.5k at £0.05 | Topcrete LTD 100.00% Ordinary |
---|---|
1 at £0.05 | Mr Roy Phillip Topp 0.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (5 months from now) |
21 March 2001 | Delivered on: 23 March 2001 Persons entitled: The Governor and Company of the Bank of Scotland 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. Outstanding |
---|---|
1 October 1997 | Delivered on: 2 October 1997 Satisfied on: 24 December 2001 Persons entitled: Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A fixed charge on all f/h and l/h property together with all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery from time to time therein or thereon, all goodwill and unpaid and/or uncalled capital, all book debts and other debts, a floating charge over all the undertaking and all the property and assets.. See the mortgage charge document for full details. Fully Satisfied |
31 July 1997 | Delivered on: 13 August 1997 Satisfied on: 24 December 2001 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 and buildings at willow lane, mitcham l/b of merton and the county of surrey t/nos: SY100465 SGL422835 SGL139929 SGL442140 and SGL75394. Fully Satisfied |
31 July 1997 | Delivered on: 7 August 1997 Satisfied on: 24 December 2001 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 |
21 March 1972 | Delivered on: 24 March 1972 Satisfied on: 12 September 1992 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land to west of willow lane mitcham sgl 75394 & all fixtures. Fully Satisfied |
15 November 1965 | Delivered on: 26 November 1965 Satisfied on: 12 September 1992 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Fully Satisfied |
17 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
14 September 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
9 April 2020 | Registered office address changed from 38 Willow Lane Mitcham Surrey CR4 4NA to 35 Willow Lane Mitcham CR4 4NA on 9 April 2020 (1 page) |
1 November 2019 | Termination of appointment of Clinton John White as a director on 1 November 2019 (1 page) |
11 October 2019 | Accounts for a dormant company made up to 31 December 2018 (11 pages) |
16 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
26 September 2018 | Confirmation statement made on 13 September 2018 with updates (4 pages) |
19 July 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
27 March 2018 | Appointment of Mr Michael Ignatius Roddy as a director on 16 March 2018 (2 pages) |
26 March 2018 | Appointment of Mr Clinton John White as a director on 16 March 2018 (2 pages) |
26 March 2018 | Termination of appointment of David Kenneth Barrett as a director on 16 March 2018 (1 page) |
26 March 2018 | Termination of appointment of Maximilian Alphons Vermorken as a director on 16 March 2018 (1 page) |
26 March 2018 | Appointment of Mr Charles Edmund Trigg as a director on 16 March 2018 (2 pages) |
12 December 2017 | Accounts for a dormant company made up to 28 February 2017 (4 pages) |
20 November 2017 | Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page) |
20 November 2017 | Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page) |
31 October 2017 | Appointment of Mr Maximilian Alphons Vermorken as a director on 18 October 2017 (2 pages) |
31 October 2017 | Termination of appointment of Peter Edward Farenden as a director on 18 October 2017 (1 page) |
31 October 2017 | Appointment of Mr Maximilian Alphons Vermorken as a director on 18 October 2017 (2 pages) |
31 October 2017 | Notification of Sigmafin Limited as a person with significant control on 18 October 2017 (1 page) |
31 October 2017 | Notification of Sigmafin Limited as a person with significant control on 31 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Peter Edward Farenden as a director on 18 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Peter Edward Farenden as a secretary on 18 October 2017 (1 page) |
31 October 2017 | Appointment of Mr David Kenneth Barrett as a director on 18 October 2017 (2 pages) |
31 October 2017 | Termination of appointment of Roy Phillip Topp as a director on 18 October 2017 (1 page) |
31 October 2017 | Appointment of Mr David Kenneth Barrett as a director on 18 October 2017 (2 pages) |
31 October 2017 | Termination of appointment of Roy Phillip Topp as a director on 18 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Peter Edward Farenden as a secretary on 18 October 2017 (1 page) |
14 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
30 January 2017 | Satisfaction of charge 6 in full (1 page) |
30 January 2017 | Satisfaction of charge 6 in full (1 page) |
31 December 2016 | Total exemption full accounts made up to 29 February 2016 (7 pages) |
31 December 2016 | Total exemption full accounts made up to 29 February 2016 (7 pages) |
13 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
17 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
15 May 2015 | Total exemption full accounts made up to 28 February 2015 (7 pages) |
15 May 2015 | Total exemption full accounts made up to 28 February 2015 (7 pages) |
18 September 2014 | Total exemption full accounts made up to 28 February 2014 (7 pages) |
18 September 2014 | Total exemption full accounts made up to 28 February 2014 (7 pages) |
15 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders (5 pages) |
15 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders (5 pages) |
19 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
25 June 2013 | Total exemption full accounts made up to 28 February 2013 (7 pages) |
25 June 2013 | Total exemption full accounts made up to 28 February 2013 (7 pages) |
5 December 2012 | Total exemption full accounts made up to 29 February 2012 (7 pages) |
5 December 2012 | Total exemption full accounts made up to 29 February 2012 (7 pages) |
22 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
20 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Total exemption full accounts made up to 28 February 2011 (7 pages) |
20 June 2011 | Total exemption full accounts made up to 28 February 2011 (7 pages) |
12 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Total exemption full accounts made up to 28 February 2010 (6 pages) |
29 June 2010 | Total exemption full accounts made up to 28 February 2010 (6 pages) |
14 September 2009 | Return made up to 13/09/09; full list of members (4 pages) |
14 September 2009 | Return made up to 13/09/09; full list of members (4 pages) |
8 July 2009 | Accounts for a dormant company made up to 28 February 2009 (6 pages) |
8 July 2009 | Accounts for a dormant company made up to 28 February 2009 (6 pages) |
30 September 2008 | Return made up to 13/09/08; full list of members (4 pages) |
30 September 2008 | Return made up to 13/09/08; full list of members (4 pages) |
12 September 2008 | Accounts for a dormant company made up to 29 February 2008 (6 pages) |
12 September 2008 | Accounts for a dormant company made up to 29 February 2008 (6 pages) |
19 November 2007 | Accounts for a dormant company made up to 28 February 2007 (7 pages) |
19 November 2007 | Accounts for a dormant company made up to 28 February 2007 (7 pages) |
19 September 2007 | Return made up to 13/09/07; full list of members (2 pages) |
19 September 2007 | Return made up to 13/09/07; full list of members (2 pages) |
18 September 2006 | Return made up to 13/09/06; full list of members (2 pages) |
18 September 2006 | Return made up to 13/09/06; full list of members (2 pages) |
27 July 2006 | Accounts for a dormant company made up to 28 February 2006 (7 pages) |
27 July 2006 | Accounts for a dormant company made up to 28 February 2006 (7 pages) |
11 October 2005 | Return made up to 13/09/05; full list of members (2 pages) |
11 October 2005 | Return made up to 13/09/05; full list of members (2 pages) |
20 September 2005 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
20 September 2005 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
29 October 2004 | Accounts for a dormant company made up to 29 February 2004 (5 pages) |
29 October 2004 | Accounts for a dormant company made up to 29 February 2004 (5 pages) |
17 September 2004 | Return made up to 13/09/04; full list of members (7 pages) |
17 September 2004 | Return made up to 13/09/04; full list of members (7 pages) |
17 January 2004 | Auditor's resignation (1 page) |
17 January 2004 | Auditor's resignation (1 page) |
31 December 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
31 December 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
3 November 2003 | Return made up to 13/09/03; full list of members (7 pages) |
3 November 2003 | Return made up to 13/09/03; full list of members (7 pages) |
31 December 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
31 December 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
24 September 2002 | Return made up to 13/09/02; full list of members
|
24 September 2002 | Return made up to 13/09/02; full list of members
|
24 December 2001 | Full accounts made up to 28 February 2001 (14 pages) |
24 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2001 | Full accounts made up to 28 February 2001 (14 pages) |
24 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2001 | Return made up to 13/09/01; full list of members (6 pages) |
20 September 2001 | Return made up to 13/09/01; full list of members (6 pages) |
23 March 2001 | Particulars of mortgage/charge (5 pages) |
23 March 2001 | Particulars of mortgage/charge (5 pages) |
28 December 2000 | Full accounts made up to 29 February 2000 (14 pages) |
28 December 2000 | Full accounts made up to 29 February 2000 (14 pages) |
15 November 2000 | Return made up to 13/09/00; full list of members (6 pages) |
15 November 2000 | Return made up to 13/09/00; full list of members (6 pages) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
7 March 2000 | Return made up to 13/09/99; no change of members (4 pages) |
7 March 2000 | Return made up to 13/09/99; no change of members (4 pages) |
30 December 1999 | Full accounts made up to 28 February 1999 (13 pages) |
30 December 1999 | Full accounts made up to 28 February 1999 (13 pages) |
29 December 1998 | Full accounts made up to 28 February 1998 (15 pages) |
29 December 1998 | Full accounts made up to 28 February 1998 (15 pages) |
18 September 1998 | Return made up to 13/09/98; no change of members
|
18 September 1998 | Registered office changed on 18/09/98 from: govett avenue shepperton middlesex TW17 8AX (1 page) |
18 September 1998 | Return made up to 13/09/98; no change of members
|
18 September 1998 | Registered office changed on 18/09/98 from: govett avenue shepperton middlesex TW17 8AX (1 page) |
6 October 1997 | Return made up to 13/09/97; full list of members
|
6 October 1997 | Return made up to 13/09/97; full list of members
|
2 October 1997 | Particulars of mortgage/charge (3 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
2 October 1997 | Accounting reference date shortened from 31/03/98 to 28/02/98 (1 page) |
2 October 1997 | Accounting reference date shortened from 31/03/98 to 28/02/98 (1 page) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | New secretary appointed;new director appointed (2 pages) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | New secretary appointed;new director appointed (2 pages) |
18 August 1997 | New director appointed (2 pages) |
13 August 1997 | Particulars of mortgage/charge (3 pages) |
13 August 1997 | Particulars of mortgage/charge (3 pages) |
12 August 1997 | Declaration of assistance for shares acquisition (5 pages) |
12 August 1997 | Declaration of assistance for shares acquisition (5 pages) |
8 August 1997 | Director resigned (1 page) |
8 August 1997 | Registered office changed on 08/08/97 from: 38 willow lane mitcham surrey CR4 4NA (1 page) |
8 August 1997 | Secretary resigned (1 page) |
8 August 1997 | Resolutions
|
8 August 1997 | Resolutions
|
8 August 1997 | Secretary resigned (1 page) |
8 August 1997 | Registered office changed on 08/08/97 from: 38 willow lane mitcham surrey CR4 4NA (1 page) |
8 August 1997 | Director resigned (1 page) |
7 August 1997 | Particulars of mortgage/charge (3 pages) |
7 August 1997 | Particulars of mortgage/charge (3 pages) |
14 July 1997 | Full accounts made up to 31 March 1997 (12 pages) |
14 July 1997 | Full accounts made up to 31 March 1997 (12 pages) |
18 September 1996 | Return made up to 13/09/96; full list of members (5 pages) |
18 September 1996 | Return made up to 13/09/96; full list of members (5 pages) |
31 July 1996 | Full accounts made up to 31 March 1996 (12 pages) |
31 July 1996 | Full accounts made up to 31 March 1996 (12 pages) |
14 September 1995 | Full accounts made up to 31 March 1995 (11 pages) |
14 September 1995 | Return made up to 13/09/95; full list of members (12 pages) |
14 September 1995 | Return made up to 13/09/95; full list of members (12 pages) |
14 September 1995 | Full accounts made up to 31 March 1995 (11 pages) |