Lime Grove
West Clandon
Surrey
GU4 7UT
Director Name | Mr Edwin Paul Allan |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 1991(35 years after company formation) |
Appointment Duration | 29 years, 2 months (closed 29 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Terminal Hse Station Approach Shepperton Middx TW17 8AS |
Director Name | Nicholas Lerwill |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 1991(35 years after company formation) |
Appointment Duration | 29 years, 2 months (closed 29 September 2020) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Orchard House 67 Nursery Road Sunbury On Thames Middlesex TW16 6LN |
Secretary Name | Derek Arthur Hart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 2002(46 years after company formation) |
Appointment Duration | 18 years, 2 months (closed 29 September 2020) |
Role | Company Director |
Correspondence Address | 24 Oak Tree Drive Hook Hampshire RG27 9RN |
Director Name | Mr Jonathan Andrew Bingham |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(35 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 November 1994) |
Role | Graphics Director |
Correspondence Address | 15 Russington Road Shepperton Middlesex TW17 8HN |
Director Name | Derick Edward Sharp |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(35 years after company formation) |
Appointment Duration | 2 years (resigned 05 August 1993) |
Role | Executive Director |
Correspondence Address | 1a Green Lane Sunbury Surrey TW16 7NU |
Director Name | Mr Howard Neil Somerville |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(35 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 1994) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Fernside Heather Drive Sunningdale Ascot Berkshire SL5 0HR |
Secretary Name | Mr John Nicol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(35 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Station Road Bagshot Surrey GU19 5AS |
Director Name | Martin William Kenny |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(37 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | 90 Coniston Drive Bolton Upon Dearne Rotherham South Yorkshire S63 8NE |
Director Name | Mr Norman William Miles |
---|---|
Date of Birth | May 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(39 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 January 2000) |
Role | Chartered Accountant |
Correspondence Address | 10 Manorcrofts Road Egham Surrey TW20 9LU |
Director Name | Mr Anthony James Saunders |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(40 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 November 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Northumberland House 31 Jubilee Road Waterlooville Hampshire PO7 7RD |
Website | ianallanpublishing.com |
---|---|
Telephone | 01932 255600 |
Telephone region | Weybridge |
Registered Address | Terminal Hse Station Approach Shepperton Middx TW17 8AS |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Shepperton Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
3k at £1 | Ian Allan Group LTD 99.93% Ordinary |
---|---|
1 at £1 | Ian Allan 0.03% Ordinary |
1 at £1 | Mrs M.e. Allan 0.03% Ordinary |
Latest Accounts | 30 November 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
20 July 2011 | Delivered 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 |
---|
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2020 | Application to strike the company off the register (3 pages) |
25 February 2020 | Accounts for a dormant company made up to 30 November 2019 (5 pages) |
10 July 2019 | Accounts for a dormant company made up to 30 November 2018 (5 pages) |
4 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
19 July 2018 | Accounts for a dormant company made up to 30 November 2017 (5 pages) |
4 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
30 May 2018 | Register inspection address has been changed to 56 Guildford Street Chertsey KT16 9BE (1 page) |
30 May 2018 | Register(s) moved to registered inspection location 56 Guildford Street Chertsey KT16 9BE (1 page) |
7 August 2017 | Accounts for a dormant company made up to 30 November 2016 (5 pages) |
7 August 2017 | Accounts for a dormant company made up to 30 November 2016 (5 pages) |
29 June 2017 | Notification of Ian Allan Group Limited as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of Ian Allan Group Limited as a person with significant control on 6 April 2016 (2 pages) |
21 August 2016 | Accounts for a dormant company made up to 30 November 2015 (5 pages) |
21 August 2016 | Accounts for a dormant company made up to 30 November 2015 (5 pages) |
1 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
4 February 2016 | Director's details changed for Mr Edwin Paul Allan on 2 February 2016 (2 pages) |
4 February 2016 | Director's details changed for Mr Edwin Paul Allan on 2 February 2016 (2 pages) |
4 August 2015 | Accounts for a dormant company made up to 30 November 2014 (5 pages) |
4 August 2015 | Accounts for a dormant company made up to 30 November 2014 (5 pages) |
29 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
18 March 2015 | Satisfaction of charge 1 in full (1 page) |
18 March 2015 | Satisfaction of charge 1 in full (1 page) |
12 August 2014 | Accounts for a dormant company made up to 30 November 2013 (6 pages) |
12 August 2014 | Accounts for a dormant company made up to 30 November 2013 (6 pages) |
1 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
5 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (6 pages) |
5 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (6 pages) |
17 April 2013 | Full accounts made up to 30 November 2012 (14 pages) |
17 April 2013 | Full accounts made up to 30 November 2012 (14 pages) |
6 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (6 pages) |
6 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (6 pages) |
11 May 2012 | Full accounts made up to 30 November 2011 (14 pages) |
11 May 2012 | Full accounts made up to 30 November 2011 (14 pages) |
11 August 2011 | Full accounts made up to 30 November 2010 (13 pages) |
11 August 2011 | Full accounts made up to 30 November 2010 (13 pages) |
6 August 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
6 August 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
30 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (6 pages) |
12 July 2010 | Director's details changed for Nicholas Lerwill on 27 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Nicholas Lerwill on 27 June 2010 (2 pages) |
1 April 2010 | Full accounts made up to 30 November 2009 (14 pages) |
1 April 2010 | Full accounts made up to 30 November 2009 (14 pages) |
10 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
10 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
23 April 2009 | Full accounts made up to 30 November 2008 (14 pages) |
23 April 2009 | Full accounts made up to 30 November 2008 (14 pages) |
9 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
9 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
16 May 2008 | Full accounts made up to 30 November 2007 (14 pages) |
16 May 2008 | Full accounts made up to 30 November 2007 (14 pages) |
24 October 2007 | Director's particulars changed (1 page) |
24 October 2007 | Director's particulars changed (1 page) |
20 July 2007 | Full accounts made up to 30 November 2006 (16 pages) |
20 July 2007 | Full accounts made up to 30 November 2006 (16 pages) |
5 July 2007 | Return made up to 27/06/07; full list of members (3 pages) |
5 July 2007 | Return made up to 27/06/07; full list of members (3 pages) |
5 July 2006 | Full accounts made up to 30 November 2005 (16 pages) |
5 July 2006 | Full accounts made up to 30 November 2005 (16 pages) |
4 July 2006 | Return made up to 27/06/06; full list of members (3 pages) |
4 July 2006 | Return made up to 27/06/06; full list of members (3 pages) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | Director resigned (1 page) |
6 July 2005 | Return made up to 27/06/05; full list of members (3 pages) |
6 July 2005 | Return made up to 27/06/05; full list of members (3 pages) |
23 June 2005 | Full accounts made up to 30 November 2004 (14 pages) |
23 June 2005 | Full accounts made up to 30 November 2004 (14 pages) |
31 January 2005 | Director's particulars changed (1 page) |
31 January 2005 | Director's particulars changed (1 page) |
9 July 2004 | Return made up to 27/06/04; full list of members (8 pages) |
9 July 2004 | Full accounts made up to 30 November 2003 (16 pages) |
9 July 2004 | Full accounts made up to 30 November 2003 (16 pages) |
9 July 2004 | Return made up to 27/06/04; full list of members (8 pages) |
10 July 2003 | Return made up to 27/06/03; full list of members (8 pages) |
10 July 2003 | Return made up to 27/06/03; full list of members (8 pages) |
10 July 2003 | Full accounts made up to 30 November 2002 (15 pages) |
10 July 2003 | Full accounts made up to 30 November 2002 (15 pages) |
6 February 2003 | Director's particulars changed (1 page) |
6 February 2003 | Director's particulars changed (1 page) |
17 August 2002 | New secretary appointed (1 page) |
17 August 2002 | New secretary appointed (1 page) |
17 August 2002 | Secretary resigned (1 page) |
17 August 2002 | Secretary resigned (1 page) |
16 July 2002 | Full accounts made up to 30 November 2001 (15 pages) |
16 July 2002 | Return made up to 27/06/02; full list of members (8 pages) |
16 July 2002 | Return made up to 27/06/02; full list of members (8 pages) |
16 July 2002 | Full accounts made up to 30 November 2001 (15 pages) |
13 July 2001 | Full accounts made up to 30 November 2000 (15 pages) |
13 July 2001 | Return made up to 27/06/01; full list of members (7 pages) |
13 July 2001 | Return made up to 27/06/01; full list of members (7 pages) |
13 July 2001 | Full accounts made up to 30 November 2000 (15 pages) |
11 July 2000 | Return made up to 27/06/00; full list of members (7 pages) |
11 July 2000 | Full accounts made up to 30 November 1999 (17 pages) |
11 July 2000 | Full accounts made up to 30 November 1999 (17 pages) |
11 July 2000 | Return made up to 27/06/00; full list of members (7 pages) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Director resigned (1 page) |
8 July 1999 | Full accounts made up to 30 November 1998 (16 pages) |
8 July 1999 | Return made up to 27/05/99; full list of members (8 pages) |
8 July 1999 | Full accounts made up to 30 November 1998 (16 pages) |
8 July 1999 | Return made up to 27/05/99; full list of members (8 pages) |
4 August 1998 | Return made up to 27/06/98; no change of members (6 pages) |
4 August 1998 | Return made up to 27/06/98; no change of members (6 pages) |
4 August 1998 | Full accounts made up to 30 November 1997 (16 pages) |
4 August 1998 | Full accounts made up to 30 November 1997 (16 pages) |
28 July 1997 | Return made up to 27/06/97; no change of members
|
28 July 1997 | Return made up to 27/06/97; no change of members
|
28 July 1997 | Full accounts made up to 30 November 1996 (18 pages) |
28 July 1997 | Full accounts made up to 30 November 1996 (18 pages) |
14 April 1997 | New director appointed (2 pages) |
14 April 1997 | New director appointed (2 pages) |
5 August 1996 | Full accounts made up to 30 November 1995 (18 pages) |
5 August 1996 | Return made up to 27/06/96; full list of members (6 pages) |
5 August 1996 | Return made up to 27/06/96; full list of members (6 pages) |
5 August 1996 | Full accounts made up to 30 November 1995 (18 pages) |
16 April 1996 | Director resigned (1 page) |
16 April 1996 | Director resigned (1 page) |
8 March 1996 | New director appointed (2 pages) |
8 March 1996 | New director appointed (2 pages) |