London
N21 3NA
Director Name | Sarah Ann Catherine Sullivan |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2005(48 years after company formation) |
Appointment Duration | 17 years, 11 months (closed 02 June 2023) |
Role | Construction |
Country of Residence | England |
Correspondence Address | 1 Kings Avenue London N21 3NA |
Director Name | Mr Aaron Chapman |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2018(60 years, 11 months after company formation) |
Appointment Duration | 5 years (closed 02 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Kings Avenue London N21 3NA |
Secretary Name | Miss Emily Grace Sullivan |
---|---|
Status | Closed |
Appointed | 01 November 2018(61 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 02 June 2023) |
Role | Company Director |
Correspondence Address | 1 Kings Avenue London N21 3NA |
Director Name | Mr Frederick Roger Allard |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(34 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 April 1995) |
Role | Company Director |
Correspondence Address | 5 Richmond Close Ware Hertfordshire SG12 0EN |
Director Name | Mr Geoffrey Frank Allard |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(34 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 May 1993) |
Role | Company Director |
Correspondence Address | 31 Cherry Hill Barnet Hertfordshire EN5 1BG |
Director Name | Mr Keith Allard |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(34 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 March 1993) |
Role | Company Director |
Correspondence Address | 30 Richmond Close Ware Herts SG12 0EN |
Secretary Name | Mrs Barbara Patricia Allard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(34 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 November 1994) |
Role | Company Director |
Correspondence Address | 5 Richmond Close Ware Herts SG12 0EN |
Director Name | Mr Steven John Allard |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1993(35 years, 10 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 October 2005) |
Role | Roofing Contractor |
Correspondence Address | 103 Robbery Bottom Lane Oaklands Welwyn Hertfordshire AL6 0UL |
Director Name | Denise Elizabeth Allard |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(37 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 04 June 2005) |
Role | Secretary |
Correspondence Address | 103 Robbery Bottom Lane Oaklands Welwyn Hertfordshire AL6 0UL |
Secretary Name | Mr Steven John Allard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(37 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 July 2005) |
Role | Company Director |
Correspondence Address | 103 Robbery Bottom Lane Oaklands Welwyn Hertfordshire AL6 0UL |
Secretary Name | Joanne Elizabeth Allard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(48 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 April 2008) |
Role | Manager |
Correspondence Address | 65 Millmead Way Hertford Herts SG14 3YH |
Secretary Name | Mrs Dawn Beaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(50 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 November 2018) |
Role | Secretary |
Correspondence Address | Unit 13 Maple Park Essex Road Hoddesdon Hertfordshire EN11 0EX |
Website | allardconstruction.co.uk |
---|---|
Telephone | 01992 463090 |
Telephone region | Lea Valley |
Registered Address | 1 Kings Avenue London N21 3NA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
640 at £1 | Jeremy David Sullivan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £222,806 |
Cash | £99,657 |
Current Liabilities | £678,200 |
Latest Accounts | 31 August 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
6 September 2018 | Delivered on: 6 September 2018 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
---|---|
26 July 2006 | Delivered on: 3 August 2006 Persons entitled: National Westminster 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. Outstanding |
11 April 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
---|---|
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
18 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
30 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
17 December 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
29 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
27 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
16 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (3 pages) |
30 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
27 October 2010 | Change of name notice (2 pages) |
27 October 2010 | Company name changed \certificate issued on 27/10/10
|
8 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Director's details changed for Sarah Ann Catherine Sullivan on 1 October 2009 (2 pages) |
7 September 2010 | Secretary's details changed for Mrs Dawn Beaton on 1 October 2009 (1 page) |
7 September 2010 | Director's details changed for Jeremy David Sullivan on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Jeremy David Sullivan on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Sarah Ann Catherine Sullivan on 1 October 2009 (2 pages) |
7 September 2010 | Secretary's details changed for Mrs Dawn Beaton on 1 October 2009 (1 page) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
5 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Jeremy David Sullivan on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Jeremy David Sullivan on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Sarah Ann Catherine Sullivan on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Sarah Ann Catherine Sullivan on 1 October 2009 (2 pages) |
24 April 2009 | Return made up to 29/12/08; full list of members (4 pages) |
30 March 2009 | Total exemption small company accounts made up to 30 August 2008 (2 pages) |
3 June 2008 | Total exemption small company accounts made up to 30 August 2007 (2 pages) |
29 April 2008 | Appointment terminated secretary joanne allard (1 page) |
29 April 2008 | Secretary appointed mrs dawn beaton (1 page) |
21 April 2008 | Director's change of particulars / sarah sullivan / 21/04/2008 (1 page) |
21 April 2008 | Director's change of particulars / jeremy sullivan / 21/04/2008 (1 page) |
25 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
11 September 2007 | Memorandum and Articles of Association (15 pages) |
31 August 2007 | Company name changed E.C.allard & co.LIMITED\certificate issued on 31/08/07 (2 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 August 2006 (2 pages) |
5 March 2007 | Return made up to 29/12/06; full list of members
|
14 February 2007 | Registered office changed on 14/02/07 from: unit 11 hoddesdon industrial centre pindar road hoddesdon herts EN11 0DD (1 page) |
3 August 2006 | Particulars of mortgage/charge (3 pages) |
2 March 2006 | Return made up to 29/12/05; full list of members
|
7 December 2005 | Accounting reference date extended from 30/06/06 to 31/08/06 (1 page) |
14 November 2005 | Director resigned (1 page) |
17 August 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
9 July 2005 | Registered office changed on 09/07/05 from: 103 robbery bottom lane oaklands welwyn herts AL6 0UL (1 page) |
9 July 2005 | Secretary resigned (1 page) |
9 July 2005 | New secretary appointed (2 pages) |
9 July 2005 | New director appointed (2 pages) |
9 July 2005 | New director appointed (2 pages) |
14 June 2005 | Director resigned (1 page) |
10 January 2005 | Return made up to 29/12/04; full list of members (8 pages) |
30 December 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
17 January 2004 | Return made up to 29/12/03; full list of members (8 pages) |
31 December 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
23 January 2003 | Return made up to 29/12/02; full list of members (8 pages) |
27 November 2002 | Full accounts made up to 30 June 2002 (10 pages) |
11 January 2002 | Full accounts made up to 30 June 2001 (10 pages) |
9 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
9 February 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
25 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
11 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
29 November 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
14 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
4 December 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
23 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
17 December 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
8 January 1997 | Return made up to 29/12/96; no change of members (4 pages) |
18 November 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
15 January 1996 | Return made up to 29/12/95; change of members (6 pages) |
17 November 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
24 April 1995 | Director resigned (2 pages) |
10 July 1957 | Certificate of incorporation (1 page) |