High Street
Cowley
Middlesex
UB8 2AD
Director Name | Mr Matthew Neal Love |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 16 April 2018(49 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 22 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Allport House 1 Cowley Business Park High Street Cowley Middlesex UB8 2AD |
Director Name | Mr Terrance Albert Blacknell |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(24 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | 31 Whitepit Lane Flackwell Heath High Wycombe Bucks HP10 9HR |
Director Name | Mr John Clayton |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(24 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 07 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northerwood Farm Pikes Hill Lyndhurst Hampshire SO43 7AY |
Director Name | Mr Derek Davis |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(24 years, 3 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 23 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Allport House 1 Cowley Business Park High Street Cowley Middlesex UB8 2AD |
Director Name | Mr Daniel James Toye |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(24 years, 3 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 31 December 2013) |
Role | Freight Forwarder/Director |
Country of Residence | England |
Correspondence Address | Allport House 1 Cowley Business Park High Street Cowley Middlesex UB8 2AD |
Director Name | Mr William Alfred John Toye |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(24 years, 3 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 08 September 2016) |
Role | Freight Forwarder/Director |
Country of Residence | United Kingdom |
Correspondence Address | Allport House 1 Cowley Business Park High Street Cowley Middlesex UB8 2AD |
Secretary Name | Mr Terrance Albert Blacknell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(24 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | 31 Whitepit Lane Flackwell Heath High Wycombe Bucks HP10 9HR |
Secretary Name | Mr Mark Adrian Kirkhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(32 years, 7 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 12 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Allport House 1 Cowley Business Park High Street Cowley Middlesex UB8 2AD |
Director Name | Mr Mark Adrian Kirkhouse |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2013(45 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 November 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Allport House 1 Cowley Business Park High Street Cowley Middlesex UB8 2AD |
Director Name | Mr Douglas Campbell Briggs |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2016(47 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 November 2017) |
Role | Group Financial Director |
Country of Residence | England |
Correspondence Address | Allport House 1 Cowley Business Park High Street Cowley Middlesex UB8 2AD |
Website | allport.co.uk |
---|
Registered Address | Allport House 1 Cowley Business Park High Street Cowley Middlesex UB8 2AD |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
99 at £1 | Allport Holdings LTD 99.00% Ordinary |
---|---|
1 at £1 | Allport Group LTD 1.00% Ordinary |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 June 1984 | Delivered on: 19 July 1984 Persons entitled: Barclays Bank PLC Classification: Further guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All that property undertaking and assets charged by the principal deed and further deed. Outstanding |
---|---|
14 March 1984 | Delivered on: 20 March 1984 Persons entitled: Barclays Bank PLC Classification: Further guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All that property undertaking and assets charged by the principal deed and further deed. Outstanding |
14 June 1982 | Delivered on: 21 June 1982 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings on the north east side of bampton road and on south east side of ashton road romford l/b of havering title no egl 112957. Outstanding |
5 April 1982 | Delivered on: 23 April 1982 Persons entitled: Barclays Bank PLC Classification: Further guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
17 January 1973 | Delivered on: 1 February 1973 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from allport shipping co. LTD. To the chargee on any account whatsoever. Particulars: All monies now or hereafter standing to the credit of the company whether current or deposit accounts. Outstanding |
17 July 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
---|---|
17 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
13 September 2016 | Appointment of Mr Douglas Campbell Briggs as a director on 8 September 2016 (2 pages) |
13 September 2016 | Termination of appointment of William Alfred John Toye as a director on 8 September 2016 (1 page) |
20 July 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
13 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
15 July 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
30 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
5 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
17 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
2 January 2014 | Termination of appointment of Daniel Toye as a director (1 page) |
2 January 2014 | Appointment of Mr Mark Adrian Kirkhouse as a director (2 pages) |
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
17 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
25 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
17 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (3 pages) |
28 June 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
27 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (3 pages) |
29 December 2010 | Termination of appointment of Derek Davis as a director (1 page) |
23 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
17 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
14 October 2009 | Secretary's details changed for Mr Mark Adrian Kirkhouse on 14 October 2009 (1 page) |
14 October 2009 | Director's details changed for Mr William Alfred John Toye on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Daniel James Toye on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Derek Davis on 14 October 2009 (2 pages) |
18 August 2009 | Registered office changed on 18/08/2009 from 26 chase road london NW10 6QA (1 page) |
4 July 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
14 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
11 June 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
17 January 2008 | Return made up to 12/01/08; full list of members (3 pages) |
23 August 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
15 January 2007 | Return made up to 12/01/07; full list of members (3 pages) |
18 July 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
20 January 2006 | Return made up to 12/01/06; full list of members (7 pages) |
22 July 2005 | Director resigned (1 page) |
29 June 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
24 January 2005 | Return made up to 12/01/05; full list of members (8 pages) |
14 June 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
18 January 2004 | Return made up to 12/01/04; full list of members (8 pages) |
16 June 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
14 January 2003 | Return made up to 12/01/03; full list of members (8 pages) |
18 June 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
14 January 2002 | Return made up to 12/01/02; full list of members (7 pages) |
3 July 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
8 May 2001 | New secretary appointed (2 pages) |
8 May 2001 | Secretary resigned;director resigned (1 page) |
19 January 2001 | Return made up to 12/01/01; full list of members
|
24 July 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
7 February 2000 | Return made up to 12/01/00; full list of members (8 pages) |
4 July 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
9 February 1999 | Return made up to 12/01/99; no change of members (8 pages) |
9 June 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
10 February 1998 | Return made up to 12/01/98; full list of members (9 pages) |
4 July 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
11 February 1997 | Return made up to 12/01/97; no change of members (7 pages) |
4 June 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
16 February 1996 | Return made up to 12/01/96; no change of members (7 pages) |
5 July 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
3 October 1968 | Incorporation (12 pages) |