Station Approach
Shepperton
Middx.
TW17 8AS
Director Name | Mr Nicholas David Allan |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2020(58 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Terminal Hse. Station Approach Shepperton Middx. TW17 8AS |
Director Name | Mr Stephen Blaney |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2020(58 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Terminal Hse. Station Approach Shepperton Middx. TW17 8AS |
Director Name | Mr Benjamin Frederick Allan |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2020(58 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Terminal Hse. Station Approach Shepperton Middx. TW17 8AS |
Director Name | Mr Ian Allan |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(29 years, 5 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 01 September 2007) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Osmanstead Condor Road Laleham Staines Middlesex TW18 1UG |
Director Name | Mrs Mollie Eileen Allan |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(29 years, 5 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 01 September 2007) |
Role | Executive Director |
Correspondence Address | Osmanstead Condor Road Laleham Staines Middlesex TW18 1UG |
Director Name | Mr Howard Neil Somerville |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 1993) |
Role | Executive 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(29 years, 5 months after company formation) |
Appointment Duration | 30 years, 10 months (resigned 31 May 2022) |
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(29 years, 5 months after company formation) |
Appointment Duration | 30 years, 10 months (resigned 31 May 2022) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Terminal Hse. Station Approach Shepperton Middx. TW17 8AS |
Secretary Name | Mr John Nicol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(29 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 April 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Station Road Bagshot Surrey GU19 5AS |
Secretary Name | Derek Arthur Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(33 years, 1 month after company formation) |
Appointment Duration | 25 years (resigned 31 March 2020) |
Role | Chartered Accountant |
Correspondence Address | 24 Oak Tree Drive Hook Hampshire RG27 9RN |
Website | ianallan.com |
---|---|
Telephone | 01932 255500 |
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 |
98 at £1 | Ian Allan Group LTD 98.00% Ordinary |
---|---|
1 at £1 | Mr Ian Allan 1.00% Ordinary |
1 at £1 | Mrs Mollie Eileen Allan 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,362,561 |
Gross Profit | £728,988 |
Net Worth | £10,451,440 |
Cash | £2,204,683 |
Current Liabilities | £1,812,713 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
1 June 2020 | Delivered on: 2 June 2020 Persons entitled: David Ian Allan Edwin Paul Allan Classification: A registered charge Particulars: The freehold property known as dial house, govett avenue, shepperton TW17 8AG registered at hm land registry with title number SY658110, the freehold property known as miles house, govett avenue, shepperton TW17 8AS registered at hm land registry with title number SY734448. For more details please refer to the instrument. Outstanding |
---|---|
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 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. Outstanding |
17 December 2009 | Delivered on: 18 December 2009 Persons entitled: Barclays Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a terminal house station approach shepperton middlesex. Outstanding |
17 December 2009 | Delivered on: 18 December 2009 Satisfied on: 18 March 2015 Persons entitled: Barclays Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a riverdene industrial estate molesey road and 9 esher road hersham surrey. Fully Satisfied |
15 July 2009 | Delivered on: 21 July 2009 Satisfied on: 3 August 2011 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 companies named therein 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 August 2023 | Full accounts made up to 30 November 2022 (17 pages) |
---|---|
27 June 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
30 August 2022 | Full accounts made up to 30 November 2021 (18 pages) |
27 June 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
31 May 2022 | Termination of appointment of Edwin Paul Allan as a director on 31 May 2022 (1 page) |
31 May 2022 | Termination of appointment of David Ian Allan as a director on 31 May 2022 (1 page) |
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 (17 pages) |
29 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
2 June 2021 | Director's details changed for Mr Stephen Blaney on 1 June 2021 (2 pages) |
2 June 2021 | Director's details changed for Mr Nicholas David Allan 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 (17 pages) |
6 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
25 June 2020 | Appointment of Mr Benjamin Frederick Allan as a director on 2 June 2020 (2 pages) |
15 June 2020 | Appointment of Mr Michael Andrew Smith as a director on 2 June 2020 (2 pages) |
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) |
2 June 2020 | Registration of charge 007169080006, created on 1 June 2020 (6 pages) |
31 March 2020 | Termination of appointment of Derek Arthur Hart as a secretary on 31 March 2020 (1 page) |
5 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
26 February 2019 | Accounts for a small company made up to 30 November 2018 (16 pages) |
5 July 2018 | Confirmation statement made on 30 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 | Satisfaction of charge 2 in full (1 page) |
8 March 2018 | Accounts for a small company made up to 30 November 2017
|
11 September 2017 | Registration of charge 007169080005, created on 11 September 2017 (32 pages) |
8 August 2017 | Accounts for a small company made up to 30 November 2016 (17 pages) |
8 August 2017 | Accounts for a small company made up to 30 November 2016 (17 pages) |
27 July 2017 | Satisfaction of charge 4 in full (1 page) |
27 July 2017 | Satisfaction of charge 4 in full (1 page) |
6 July 2017 | Notification of Ian Allan Group Limited as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Ian Allan Group Limited as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
6 July 2017 | Notification of Ian Allan Group Limited as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 30 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) |
5 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
5 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
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 | Full accounts made up to 30 November 2014 (20 pages) |
4 August 2015 | Full accounts made up to 30 November 2014 (20 pages) |
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
18 March 2015 | Satisfaction of charge 3 in full (1 page) |
18 March 2015 | Satisfaction of charge 3 in full (1 page) |
12 August 2014 | Full accounts made up to 30 November 2013 (17 pages) |
12 August 2014 | Full accounts made up to 30 November 2013 (17 pages) |
2 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
4 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 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 30 June 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Full accounts made up to 30 November 2011 (13 pages) |
11 May 2012 | Full accounts made up to 30 November 2011 (13 pages) |
11 August 2011 | Full accounts made up to 30 November 2010 (15 pages) |
11 August 2011 | Full accounts made up to 30 November 2010 (15 pages) |
6 August 2011 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
6 August 2011 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
5 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Full accounts made up to 30 November 2009 (15 pages) |
1 April 2010 | Full accounts made up to 30 November 2009 (15 pages) |
18 December 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 December 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 July 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
21 July 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
10 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
10 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
23 April 2009 | Full accounts made up to 30 November 2008 (15 pages) |
23 April 2009 | Full accounts made up to 30 November 2008 (15 pages) |
8 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
8 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
16 May 2008 | Full accounts made up to 30 November 2007 (15 pages) |
16 May 2008 | Full accounts made up to 30 November 2007 (15 pages) |
24 October 2007 | Director's particulars changed (1 page) |
24 October 2007 | Director's particulars changed (1 page) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Director resigned (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) |
9 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
9 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
18 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
18 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
5 July 2006 | Full accounts made up to 30 November 2005 (15 pages) |
5 July 2006 | Full accounts made up to 30 November 2005 (15 pages) |
7 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
7 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
23 June 2005 | Full accounts made up to 30 November 2004 (13 pages) |
23 June 2005 | Full accounts made up to 30 November 2004 (13 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 30/06/04; full list of members (8 pages) |
9 July 2004 | Full accounts made up to 30 November 2003 (14 pages) |
9 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
9 July 2004 | Full accounts made up to 30 November 2003 (14 pages) |
10 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
10 July 2003 | Full accounts made up to 30 November 2002 (14 pages) |
10 July 2003 | Full accounts made up to 30 November 2002 (14 pages) |
10 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
6 February 2003 | Director's particulars changed (1 page) |
6 February 2003 | Director's particulars changed (1 page) |
16 July 2002 | Full accounts made up to 30 November 2001 (14 pages) |
16 July 2002 | Return made up to 30/06/02; full list of members (8 pages) |
16 July 2002 | Return made up to 30/06/02; full list of members (8 pages) |
16 July 2002 | Full accounts made up to 30 November 2001 (14 pages) |
6 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
6 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
6 July 2001 | Full accounts made up to 30 November 2000 (15 pages) |
6 July 2001 | Full accounts made up to 30 November 2000 (15 pages) |
11 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
11 July 2000 | Full accounts made up to 30 November 1999 (15 pages) |
11 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
11 July 2000 | Full accounts made up to 30 November 1999 (15 pages) |
8 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
8 July 1999 | Full accounts made up to 30 November 1998 (14 pages) |
8 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
8 July 1999 | Full accounts made up to 30 November 1998 (14 pages) |
4 August 1998 | Return made up to 30/06/98; no change of members (4 pages) |
4 August 1998 | Full accounts made up to 30 November 1997 (15 pages) |
4 August 1998 | Full accounts made up to 30 November 1997 (15 pages) |
4 August 1998 | Return made up to 30/06/98; no change of members (4 pages) |
28 July 1997 | Full accounts made up to 30 November 1996 (16 pages) |
28 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
28 July 1997 | Full accounts made up to 30 November 1996 (16 pages) |
28 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
5 August 1996 | Full accounts made up to 30 November 1995 (17 pages) |
5 August 1996 | Return made up to 30/06/96; full list of members (6 pages) |
5 August 1996 | Full accounts made up to 30 November 1995 (17 pages) |
5 August 1996 | Return made up to 30/06/96; full list of members (6 pages) |
10 April 1995 | New secretary appointed (2 pages) |
10 April 1995 | Secretary resigned (2 pages) |
10 April 1995 | Secretary resigned (2 pages) |
10 April 1995 | New secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
8 October 1986 | Company name changed ian allan developments LIMITED\certificate issued on 08/10/86 (2 pages) |
8 October 1986 | Company name changed ian allan developments LIMITED\certificate issued on 08/10/86 (2 pages) |
2 March 1962 | Incorporation (13 pages) |
2 March 1962 | Incorporation (13 pages) |