Shepperton
TW17 8AS
Director Name | Mr Nicholas David Allan |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2020(58 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 26 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Terminal House Shepperton TW17 8AS |
Director Name | Mr Stephen Blaney |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2020(58 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 26 September 2023) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Terminal House Shepperton TW17 8AS |
Director Name | Mr Benjamin Frederick Allan |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2020(58 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 26 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Terminal House Shepperton TW17 8AS |
Director Name | Mr Ian Allan |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(30 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 1992) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Osmanstead Condor Road Laleham Staines Middlesex TW18 1UG |
Director Name | Mr Roy Dunsmore Fitzsimmons |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(30 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 December 2001) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | London House 24-26 High Street, Ashwell Baldock Herts SG7 5NW |
Director Name | Mr Richard George Rixson |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(30 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 June 2003) |
Role | Managing Director |
Correspondence Address | 245 Thameside Chertsey Surrey KT16 8LD |
Director Name | Mr Howard Neil Somerville |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(30 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 1994) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Fernside Heather Drive Sunningdale Ascot Berkshire SL5 0HR |
Director Name | David Ian Allan |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(30 years after company formation) |
Appointment Duration | 28 years, 10 months (resigned 02 June 2020) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Orchard 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 | Resigned |
Appointed | 29 July 1991(30 years after company formation) |
Appointment Duration | 28 years, 10 months (resigned 02 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Terminal House Shepperton TW17 8AS |
Secretary Name | Mr John Nicol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(30 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 | Mr Anthony James Saunders |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(38 years, 12 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 November 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Northumberland House 31 Jubilee Road Waterlooville Hampshire PO7 7RD |
Secretary Name | Derek Arthur Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(41 years after company formation) |
Appointment Duration | 17 years, 8 months (resigned 31 March 2020) |
Role | Company Director |
Correspondence Address | 24 Oak Tree Drive Hook Hampshire RG27 9RN |
Director Name | Michael Christopher Hedges |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(42 years, 6 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 30 September 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Terminal House Shepperton TW17 8AS |
Website | organicgardeningcatalogue.com |
---|---|
Telephone | 01932 878570 |
Telephone region | Weybridge |
Registered Address | Terminal House Station Approach Shepperton Middlesex TW17 8AS |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Shepperton Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
29k at £1 | Ian Allen Group LTD 100.00% Ordinary |
---|---|
1 at £1 | Ian Allan & Ian Allan Group LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,321,816 |
Gross Profit | £552,676 |
Net Worth | £1,110,059 |
Cash | £947,614 |
Current Liabilities | £152,705 |
Latest Accounts | 30 November 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
11 September 2017 | Delivered on: 11 September 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
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 |
17 July 1984 | Delivered on: 25 July 1984 Satisfied on: 23 February 1990 Persons entitled: R W Silver Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee onder the terms of an agreement of even date. Particulars: Gibraltar house, shepperton, middlesex. Title no. Sy 484350. Fully Satisfied |
26 September 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2023 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2023 | Application to strike the company off the register (3 pages) |
27 June 2023 | Confirmation statement made on 27 June 2023 with updates (4 pages) |
11 May 2023 | Resolutions
|
11 May 2023 | Statement by Directors (1 page) |
11 May 2023 | Solvency Statement dated 02/05/23 (1 page) |
11 May 2023 | Statement of capital on 11 May 2023
|
17 October 2022 | Director's details changed for Mr Stephen Blaney on 17 October 2022 (2 pages) |
17 October 2022 | Registered office address changed from Terminal House Shepperton TW17 8AS to Terminal House Station Approach Shepperton Middlesex TW17 8AS on 17 October 2022 (1 page) |
17 October 2022 | Director's details changed for Mr Michael Andrew Smith on 17 October 2022 (2 pages) |
17 October 2022 | Director's details changed for Mr Nicholas David Allan on 17 October 2022 (2 pages) |
17 October 2022 | Director's details changed for Mr Benjamin Frederick Allan on 17 October 2022 (2 pages) |
30 August 2022 | Total exemption full accounts made up to 30 November 2021 (10 pages) |
27 June 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
22 April 2022 | Director's details changed for Mr Benjamin Frederick Allan on 14 April 2022 (2 pages) |
24 August 2021 | Full accounts made up to 30 November 2020 (15 pages) |
29 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
2 June 2021 | Director's details changed for Mr Nicholas David Allan on 1 June 2021 (2 pages) |
2 June 2021 | Director's details changed for Mr Stephen Blaney on 1 June 2021 (2 pages) |
17 March 2021 | Director's details changed for Mr Benjamin Frederick Allan on 16 February 2021 (2 pages) |
3 December 2020 | Director's details changed for Mr Stephen Blaney on 25 November 2020 (2 pages) |
11 September 2020 | Register 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 2020 | Accounts for a small company made up to 30 November 2019 (14 pages) |
6 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
15 June 2020 | Appointment of Mr Michael Andrew Smith as a director on 2 June 2020 (2 pages) |
15 June 2020 | Termination of appointment of David Ian Allan as a director on 2 June 2020 (1 page) |
15 June 2020 | Termination of appointment of Edwin Paul Allan as a director on 2 June 2020 (1 page) |
15 June 2020 | Appointment of Mr Nicholas David Allan as a director on 2 June 2020 (2 pages) |
15 June 2020 | Appointment of Mr Stephen Blaney as a director on 2 June 2020 (2 pages) |
15 June 2020 | Appointment of Mr Benjamin Frederick Allan as a director on 2 June 2020 (2 pages) |
31 March 2020 | Termination of appointment of Derek Arthur Hart as a secretary on 31 March 2020 (1 page) |
4 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
25 February 2019 | Accounts for a small company made up to 30 November 2018 (14 pages) |
4 October 2018 | Termination of appointment of Michael Christopher Hedges as a director on 30 September 2018 (1 page) |
4 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
31 May 2018 | Register(s) moved to registered inspection location 56 Guildford Street Chertsey KT16 9BE (1 page) |
30 May 2018 | Register inspection address has been changed to 56 Guildford Street Chertsey KT16 9BE (1 page) |
8 March 2018 | Full accounts made up to 30 November 2017
|
11 September 2017 | Registration of charge 006993250003, created on 11 September 2017 (32 pages) |
11 September 2017 | Registration of charge 006993250003, created on 11 September 2017 (32 pages) |
8 August 2017 | Full accounts made up to 30 November 2016 (15 pages) |
8 August 2017 | Full accounts made up to 30 November 2016 (15 pages) |
30 June 2017 | Notification of Ian Allan Group Limited as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
30 June 2017 | Notification of Ian Allan Group Limited as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
21 August 2016 | Accounts for a small company made up to 30 November 2015 (7 pages) |
21 August 2016 | Accounts for a small company made up to 30 November 2015 (7 pages) |
1 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
2 February 2016 | Director's details changed for Mr Edwin Paul Allan on 2 February 2016 (2 pages) |
2 February 2016 | Director's details changed for Mr Edwin Paul Allan on 2 February 2016 (2 pages) |
4 August 2015 | Full accounts made up to 30 November 2014 (15 pages) |
4 August 2015 | Full accounts made up to 30 November 2014 (15 pages) |
29 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
18 March 2015 | Satisfaction of charge 2 in full (1 page) |
18 March 2015 | Satisfaction of charge 2 in full (1 page) |
12 August 2014 | Full accounts made up to 30 November 2013 (15 pages) |
12 August 2014 | Full accounts made up to 30 November 2013 (15 pages) |
1 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
29 July 2013 | Director's details changed for Michael Christopher Hedges on 22 July 2013 (2 pages) |
29 July 2013 | Director's details changed for Michael Christopher Hedges on 22 July 2013 (2 pages) |
5 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (6 pages) |
5 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (6 pages) |
17 April 2013 | Full accounts made up to 30 November 2012 (13 pages) |
17 April 2013 | Full accounts made up to 30 November 2012 (13 pages) |
6 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (6 pages) |
6 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (6 pages) |
11 May 2012 | Full accounts made up to 30 November 2011 (12 pages) |
11 May 2012 | Full accounts made up to 30 November 2011 (12 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: 2 (11 pages) |
6 August 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
1 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (6 pages) |
1 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (6 pages) |
13 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Michael Christopher Hedges on 29 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Michael Christopher Hedges on 29 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 29/06/09; full list of members (4 pages) |
10 July 2009 | Return made up to 29/06/09; 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 29/06/08; full list of members (4 pages) |
9 July 2008 | Return made up to 29/06/08; 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 29/06/07; full list of members (3 pages) |
5 July 2007 | Return made up to 29/06/07; 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 29/06/06; full list of members (3 pages) |
4 July 2006 | Return made up to 29/06/06; full list of members (3 pages) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | Director resigned (1 page) |
4 July 2005 | Return made up to 29/06/05; full list of members (3 pages) |
4 July 2005 | Return made up to 29/06/05; 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 | 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 29/06/04; full list of members (8 pages) |
9 July 2004 | Return made up to 29/06/04; full list of members (8 pages) |
26 February 2004 | New director appointed (2 pages) |
26 February 2004 | New director appointed (2 pages) |
10 July 2003 | Full accounts made up to 30 November 2002 (15 pages) |
10 July 2003 | Return made up to 29/06/03; full list of members (8 pages) |
10 July 2003 | Full accounts made up to 30 November 2002 (15 pages) |
10 July 2003 | Return made up to 29/06/03; full list of members (8 pages) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | Director resigned (1 page) |
6 February 2003 | Director's particulars changed (1 page) |
6 February 2003 | Director's particulars changed (1 page) |
17 August 2002 | Secretary resigned (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) |
16 July 2002 | Return made up to 29/06/02; full list of members (8 pages) |
16 July 2002 | Full accounts made up to 30 November 2001 (14 pages) |
16 July 2002 | Return made up to 29/06/02; full list of members (8 pages) |
16 July 2002 | Full accounts made up to 30 November 2001 (14 pages) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Director resigned (1 page) |
13 July 2001 | Full accounts made up to 30 November 2000 (14 pages) |
13 July 2001 | Full accounts made up to 30 November 2000 (14 pages) |
13 July 2001 | Return made up to 29/06/01; full list of members (7 pages) |
13 July 2001 | Return made up to 29/06/01; full list of members (7 pages) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | New director appointed (2 pages) |
11 July 2000 | Full accounts made up to 30 November 1999 (14 pages) |
11 July 2000 | Return made up to 29/06/00; full list of members (7 pages) |
11 July 2000 | Return made up to 29/06/00; full list of members (7 pages) |
11 July 2000 | Full accounts made up to 30 November 1999 (14 pages) |
8 July 1999 | Full accounts made up to 30 November 1998 (14 pages) |
8 July 1999 | Full accounts made up to 30 November 1998 (14 pages) |
8 July 1999 | Return made up to 29/06/99; full list of members (6 pages) |
8 July 1999 | Return made up to 29/06/99; full list of members (6 pages) |
4 August 1998 | Full accounts made up to 30 November 1997 (17 pages) |
4 August 1998 | Return made up to 29/06/98; no change of members
|
4 August 1998 | Full accounts made up to 30 November 1997 (17 pages) |
4 August 1998 | Return made up to 29/06/98; no change of members
|
28 July 1997 | Return made up to 29/06/97; no change of members (4 pages) |
28 July 1997 | Return made up to 29/06/97; no change of members (4 pages) |
28 July 1997 | Full accounts made up to 30 November 1996 (17 pages) |
28 July 1997 | Full accounts made up to 30 November 1996 (17 pages) |
5 August 1996 | Return made up to 29/06/96; full list of members (6 pages) |
5 August 1996 | Full accounts made up to 30 November 1995 (17 pages) |
5 August 1996 | Full accounts made up to 30 November 1995 (17 pages) |
5 August 1996 | Return made up to 29/06/96; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |