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 | 01 June 2020(57 years, 7 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 | 01 June 2020(57 years, 7 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 Benjamin Frederick Allan |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(57 years, 7 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(28 years, 9 months after company formation) |
Appointment Duration | 18 years, 12 months (resigned 22 July 2010) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Osmanstead Condor Road Laleham Staines Middlesex TW18 1UG |
Director Name | Mrs Jane Bays Allan |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(28 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 20 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Spencer Road East Molesey Surrey KT8 0SP |
Director Name | Mrs Mollie Eileen Allan |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(28 years, 9 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 21 November 2008) |
Role | Executive Director |
Correspondence Address | Osmanstead Condor Road Laleham Staines Middlesex TW18 1UG |
Director Name | Mr Norman William Miles |
---|---|
Date of Birth | May 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(28 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 12 January 2000) |
Role | Executive Director |
Correspondence Address | 10 Manorcrofts Road Egham Surrey TW20 9LU |
Director Name | Mr Howard Neil Somerville |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(28 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 1994) |
Role | Chartered Accountant |
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(28 years, 9 months after company formation) |
Appointment Duration | 28 years, 10 months (resigned 01 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(28 years, 9 months after company formation) |
Appointment Duration | 28 years, 10 months (resigned 01 June 2020) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Terminal Hse. Station Approach Shepperton Middx. TW17 8AS |
Director Name | Mrs Gillian Susan Allan |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(28 years, 9 months after company formation) |
Appointment Duration | 28 years, 10 months (resigned 01 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Orchard Lime Grove West Clandon Surrey GU4 7UT |
Secretary Name | Mr John Nicol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(28 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 October 1997) |
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 | 14 October 1994(31 years, 11 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 31 March 2020) |
Role | Company Director |
Correspondence Address | 24 Oak Tree Drive Hook Hampshire RG27 9RN |
Director Name | David Downes Larmuth |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(33 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | Trecairn 70 Wokingham Road Crowthorne Berkshire RG11 7QA |
Director Name | Mr Anthony Douglas Watkins |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(33 years, 8 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 01 June 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Greysmead Stoke Row Road Peppard Common Henley On Thames Oxfordshire RG9 5JD |
Website | ianallangroup.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 |
48.7k at £0.2 | David Ian Allan 24.40% Ordinary D |
---|---|
48.7k at £0.2 | Edwin Paul Allan 24.40% Ordinary P |
47.9k at £0.2 | Graham Wilson & Mr Anthony Douglas Watkins 23.98% Ordinary P |
47.9k at £0.2 | Mr Anthony Douglas Watkins & Graham Wilson 23.98% Ordinary D |
1.1k at £0.2 | Benjamin Frederick Allan 0.54% Ordinary P |
1.1k at £0.2 | Kate Bays Allan 0.54% Ordinary P |
1.1k at £0.2 | Marc Ian Allan 0.54% Ordinary D |
1.1k at £0.2 | Nicholas David Allan 0.54% Ordinary D |
1.1k at £0.2 | Samuel Paul George Allan 0.54% Ordinary P |
1.1k at £0.2 | Victoria Allan 0.54% Ordinary D |
Year | 2014 |
---|---|
Turnover | £51,184,356 |
Gross Profit | £6,609,108 |
Net Worth | £17,876,609 |
Cash | £7,553,135 |
Current Liabilities | £5,251,366 |
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 clock house, station approach, shepperton TW17 8AN registered at hm land registry with title number SY619923. 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 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 |
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 (18 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) |
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 (25 pages) |
29 July 2021 | Confirmation statement made on 27 June 2021 with updates (4 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 | Group of companies' accounts made up to 30 November 2019 (35 pages) |
6 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
11 June 2020 | Appointment of Mr Stephen Blaney as a director on 1 June 2020 (2 pages) |
11 June 2020 | Notification of Iagp Limited as a person with significant control on 1 June 2020 (2 pages) |
11 June 2020 | Cessation of David Ian Allan as a person with significant control on 1 June 2020 (1 page) |
11 June 2020 | Termination of appointment of David Ian Allan as a director on 1 June 2020 (1 page) |
11 June 2020 | Cessation of Edwin Paul Allan as a person with significant control on 1 June 2020 (1 page) |
11 June 2020 | Appointment of Mr Benjamin Frederick Allan as a director on 1 June 2020 (2 pages) |
11 June 2020 | Termination of appointment of Anthony Douglas Watkins as a director on 1 June 2020 (1 page) |
11 June 2020 | Appointment of Mr Nicholas David Allan as a director on 1 June 2020 (2 pages) |
11 June 2020 | Termination of appointment of Edwin Paul Allan as a director on 1 June 2020 (1 page) |
11 June 2020 | Termination of appointment of Gillian Susan Allan as a director on 1 June 2020 (1 page) |
2 June 2020 | Registration of charge 007395670004, 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) |
4 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
26 February 2019 | Group of companies' accounts made up to 30 November 2018 (36 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) |
8 March 2018 | Group of companies' accounts made up to 30 November 2017 (36 pages) |
11 September 2017 | Registration of charge 007395670003, created on 11 September 2017 (32 pages) |
11 September 2017 | Registration of charge 007395670003, created on 11 September 2017 (32 pages) |
9 August 2017 | Group of companies' accounts made up to 30 November 2016 (38 pages) |
9 August 2017 | Group of companies' accounts made up to 30 November 2016 (38 pages) |
29 June 2017 | Notification of Edwin Paul Allan as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of David Ian Allan as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of David Ian Allan as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Edwin Paul Allan 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) |
21 August 2016 | Group of companies' accounts made up to 30 November 2015 (30 pages) |
21 August 2016 | Group of companies' accounts made up to 30 November 2015 (30 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 | Group of companies' accounts made up to 30 November 2014 (30 pages) |
4 August 2015 | Group of companies' accounts made up to 30 November 2014 (30 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 2 in full (1 page) |
18 March 2015 | Satisfaction of charge 2 in full (1 page) |
12 August 2014 | Group of companies' accounts made up to 30 November 2013 (31 pages) |
12 August 2014 | Group of companies' accounts made up to 30 November 2013 (31 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 (9 pages) |
5 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (9 pages) |
17 April 2013 | Group of companies' accounts made up to 30 November 2012 (27 pages) |
17 April 2013 | Group of companies' accounts made up to 30 November 2012 (27 pages) |
3 August 2012 | Group of companies' accounts made up to 30 November 2011 (28 pages) |
3 August 2012 | Group of companies' accounts made up to 30 November 2011 (28 pages) |
6 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (9 pages) |
6 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (9 pages) |
11 August 2011 | Group of companies' accounts made up to 30 November 2010 (28 pages) |
11 August 2011 | Group of companies' accounts made up to 30 November 2010 (28 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) |
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) |
30 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (9 pages) |
30 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (9 pages) |
11 February 2011 | Appointment of Mr Michael Andrew Smith as a director (2 pages) |
11 February 2011 | Appointment of Mr Michael Andrew Smith as a director (2 pages) |
2 August 2010 | Termination of appointment of Ian Allan as a director (1 page) |
2 August 2010 | Termination of appointment of Ian Allan as a director (1 page) |
12 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (9 pages) |
12 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (9 pages) |
12 July 2010 | Director's details changed for Mrs Gillian Susan Allan on 27 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Ian Allan on 27 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Mrs Gillian Susan Allan on 27 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Ian Allan on 27 June 2010 (2 pages) |
1 April 2010 | Group of companies' accounts made up to 30 November 2009 (28 pages) |
1 April 2010 | Group of companies' accounts made up to 30 November 2009 (28 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 27/06/09; full list of members (8 pages) |
10 July 2009 | Return made up to 27/06/09; full list of members (8 pages) |
23 April 2009 | Group of companies' accounts made up to 30 November 2008 (28 pages) |
23 April 2009 | Group of companies' accounts made up to 30 November 2008 (28 pages) |
11 December 2008 | Appointment terminated director mollie allan (1 page) |
11 December 2008 | Appointment terminated director mollie allan (1 page) |
9 July 2008 | Return made up to 27/06/08; full list of members (11 pages) |
9 July 2008 | Return made up to 27/06/08; full list of members (11 pages) |
16 May 2008 | Group of companies' accounts made up to 30 November 2007 (29 pages) |
16 May 2008 | Group of companies' accounts made up to 30 November 2007 (29 pages) |
16 April 2008 | Resolutions
|
16 April 2008 | Resolutions
|
24 October 2007 | Director's particulars changed (1 page) |
24 October 2007 | Director's particulars changed (1 page) |
20 July 2007 | Group of companies' accounts made up to 30 November 2006 (30 pages) |
20 July 2007 | Group of companies' accounts made up to 30 November 2006 (30 pages) |
5 July 2007 | Return made up to 27/06/07; full list of members (7 pages) |
5 July 2007 | Return made up to 27/06/07; full list of members (7 pages) |
5 July 2006 | Group of companies' accounts made up to 30 November 2005 (27 pages) |
5 July 2006 | Group of companies' accounts made up to 30 November 2005 (27 pages) |
4 July 2006 | Return made up to 27/06/06; full list of members (7 pages) |
4 July 2006 | Return made up to 27/06/06; full list of members (7 pages) |
6 July 2005 | Return made up to 27/06/05; full list of members (8 pages) |
6 July 2005 | Return made up to 27/06/05; full list of members (8 pages) |
23 June 2005 | Group of companies' accounts made up to 30 November 2004 (25 pages) |
23 June 2005 | Group of companies' accounts made up to 30 November 2004 (25 pages) |
31 January 2005 | Director's particulars changed (1 page) |
31 January 2005 | Director's particulars changed (1 page) |
20 July 2004 | Group of companies' accounts made up to 30 November 2003 (27 pages) |
20 July 2004 | Group of companies' accounts made up to 30 November 2003 (27 pages) |
9 July 2004 | Return made up to 27/06/04; no change of members (9 pages) |
9 July 2004 | Return made up to 27/06/04; no change of members (9 pages) |
10 July 2003 | Return made up to 27/06/03; full list of members (14 pages) |
10 July 2003 | Group of companies' accounts made up to 30 November 2002 (27 pages) |
10 July 2003 | Group of companies' accounts made up to 30 November 2002 (27 pages) |
10 July 2003 | Return made up to 27/06/03; full list of members (14 pages) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | Director resigned (1 page) |
6 February 2003 | Director's particulars changed (1 page) |
6 February 2003 | Director's particulars changed (1 page) |
16 July 2002 | Return made up to 27/06/02; full list of members (15 pages) |
16 July 2002 | Group of companies' accounts made up to 30 November 2001 (27 pages) |
16 July 2002 | Return made up to 27/06/02; full list of members (15 pages) |
16 July 2002 | Group of companies' accounts made up to 30 November 2001 (27 pages) |
6 July 2001 | Group of companies' accounts made up to 30 November 2000 (30 pages) |
6 July 2001 | Group of companies' accounts made up to 30 November 2000 (30 pages) |
6 July 2001 | Return made up to 27/06/01; full list of members (14 pages) |
6 July 2001 | Return made up to 27/06/01; full list of members (14 pages) |
11 July 2000 | Return made up to 27/06/00; full list of members (14 pages) |
11 July 2000 | Full group accounts made up to 30 November 1999 (29 pages) |
11 July 2000 | Return made up to 27/06/00; full list of members (14 pages) |
11 July 2000 | Full group accounts made up to 30 November 1999 (29 pages) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Director resigned (1 page) |
8 July 1999 | Return made up to 27/06/99; full list of members (8 pages) |
8 July 1999 | Full group accounts made up to 30 November 1998 (28 pages) |
8 July 1999 | Full group accounts made up to 30 November 1998 (28 pages) |
8 July 1999 | Return made up to 27/06/99; full list of members (8 pages) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | Director resigned (1 page) |
4 August 1998 | Full group accounts made up to 30 November 1997 (29 pages) |
4 August 1998 | Return made up to 27/06/98; no change of members
|
4 August 1998 | Return made up to 27/06/98; no change of members
|
4 August 1998 | Full group accounts made up to 30 November 1997 (29 pages) |
28 July 1997 | Return made up to 27/06/97; full list of members (8 pages) |
28 July 1997 | Full group accounts made up to 30 November 1996 (29 pages) |
28 July 1997 | Full group accounts made up to 30 November 1996 (29 pages) |
28 July 1997 | Return made up to 27/06/97; full list of members (8 pages) |
5 August 1996 | New director appointed (2 pages) |
5 August 1996 | New director appointed (2 pages) |
5 August 1996 | Full group accounts made up to 30 November 1995 (29 pages) |
5 August 1996 | Return made up to 27/06/96; full list of members (8 pages) |
5 August 1996 | Return made up to 27/06/96; full list of members (8 pages) |
5 August 1996 | Full group accounts made up to 30 November 1995 (29 pages) |
5 August 1996 | New director appointed (2 pages) |
5 August 1996 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
1 November 1962 | Incorporation (18 pages) |
1 November 1962 | Incorporation (18 pages) |