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(51 years, 6 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(51 years, 6 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(51 years, 6 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(22 years, 8 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 13 November 2006) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Osmanstead Condor Road Laleham Staines Middlesex TW18 1UG |
Director Name | David Downes Larmuth |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(22 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 March 1999) |
Role | Managing Director |
Correspondence Address | Trecairn 70 Wokingham Road Crowthorne Berkshire RG11 7QA |
Director Name | Mr John Nicol |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(22 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 August 2002) |
Role | Non-Executive Director/Secretary |
Country of Residence | England |
Correspondence Address | 41 Station Road Bagshot Surrey GU19 5AS |
Director Name | David Ian Allan |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(22 years, 8 months after company formation) |
Appointment Duration | 28 years, 10 months (resigned 02 June 2020) |
Role | Company 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(22 years, 8 months after company formation) |
Appointment Duration | 28 years, 10 months (resigned 02 June 2020) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Terminal Hse Station Approach Shepperton Middx TW17 8AS |
Director Name | Mr Anthony Douglas Watkins |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(22 years, 8 months after company formation) |
Appointment Duration | 28 years, 10 months (resigned 02 June 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Greysmead Stoke Row Road Peppard Common Henley On Thames Oxfordshire RG9 5JD |
Secretary Name | Mr John Nicol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(22 years, 8 months 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 |
Secretary Name | Derek Arthur Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(33 years, 8 months 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 |
Website | ianallansaab.co.uk |
---|---|
Telephone | 01344 842801 |
Telephone region | Bracknell |
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 |
94k at £1 | Ian Allan Group LTD 94.00% Ordinary |
---|---|
6k at £1 | Ian Allan Group LTD 6.00% Preference |
1 at £1 | Ian Allan 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,974,030 |
Gross Profit | £1,032,294 |
Net Worth | £81,056 |
Cash | £870 |
Current Liabilities | £1,745,557 |
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) |
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 |
8 January 2010 | Delivered on: 12 January 2010 Satisfied on: 14 July 2014 Persons entitled: Fce Bank PLC Classification: Charge on vehicle stocks Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All such of the present and future property and assets all used motor vehicles. All proceeds of sale all debts rents hire charges or any insuranc policy all debts all contracts see image for full details. Fully Satisfied |
8 January 2010 | Delivered on: 12 January 2010 Satisfied on: 14 July 2014 Persons entitled: Fce Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
31 March 1998 | Delivered on: 10 April 1998 Satisfied on: 21 August 2010 Persons entitled: Saab Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: All those monies which may from time to time be owing to the company by the chargee in respect of refunds or monies paid by or by the direction of the company to the chargee by way of deposit on the acquisition of motor vehicles on a consignment basis. Fully Satisfied |
9 December 1992 | Delivered on: 10 December 1992 Satisfied on: 12 May 2010 Persons entitled: Psa Wholesale Limited Classification: Used vehicle charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All its interest (if any) in any (I) used cars to which h m customs & excise notice 711 applies and (ii) unused vehicles which have been used only for the purpose of delivery (see form 395 for full details). Fully Satisfied |
28 June 1991 | Delivered on: 3 July 1991 Satisfied on: 12 May 2010 Persons entitled: Psa Wholesale Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a consignment agreement of even date. Particulars: All the chargors interest (if any) in any vehicle delivered to it under the terms of the said consignment agreement and any monies received therefor. Fully Satisfied |
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 (16 pages) |
6 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
15 June 2020 | Appointment of Mr Benjamin Frederick Allan 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 | 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 | Termination of appointment of Anthony Douglas Watkins as a director on 2 June 2020 (1 page) |
15 June 2020 | Appointment of Mr Stephen Blaney 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 | Director's details changed for Mr Nicholas David Allan 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 27 June 2019 with no updates (3 pages) |
28 February 2019 | Accounts for a small company made up to 30 November 2018 (15 pages) |
6 July 2018 | Confirmation statement made on 27 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 | Accounts for a small company made up to 30 November 2017 (21 pages) |
11 September 2017 | Registration of charge 009435450007, created on 11 September 2017 (32 pages) |
11 September 2017 | Registration of charge 009435450007, 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) |
29 June 2017 | Notification of Ian Allan Group Limited 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 | Notification of Ian Allan Group Limited 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) |
21 August 2016 | Full accounts made up to 30 November 2015 (7 pages) |
21 August 2016 | Full accounts made up to 30 November 2015 (7 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 | 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 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 6 in full (1 page) |
18 March 2015 | Satisfaction of charge 6 in full (1 page) |
12 August 2014 | Full accounts made up to 30 November 2013 (14 pages) |
12 August 2014 | Full accounts made up to 30 November 2013 (14 pages) |
14 July 2014 | Satisfaction of charge 4 in full (1 page) |
14 July 2014 | Satisfaction of charge 5 in full (1 page) |
14 July 2014 | Satisfaction of charge 4 in full (1 page) |
14 July 2014 | Satisfaction of charge 5 in full (1 page) |
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 (7 pages) |
5 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (7 pages) |
17 April 2013 | Full accounts made up to 30 November 2012 (15 pages) |
17 April 2013 | Full accounts made up to 30 November 2012 (15 pages) |
18 September 2012 | Full accounts made up to 30 November 2011 (17 pages) |
18 September 2012 | Full accounts made up to 30 November 2011 (17 pages) |
6 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (7 pages) |
6 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (7 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: 6 (11 pages) |
6 August 2011 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
30 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (7 pages) |
30 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (7 pages) |
27 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 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) |
12 January 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
12 January 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
12 January 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
12 January 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
10 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
10 July 2009 | Return made up to 27/06/09; 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) |
9 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
9 July 2008 | Return made up to 27/06/08; 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) |
20 July 2007 | Full accounts made up to 30 November 2006 (18 pages) |
20 July 2007 | Full accounts made up to 30 November 2006 (18 pages) |
5 July 2007 | Return made up to 27/06/07; full list of members (3 pages) |
5 July 2007 | Return made up to 27/06/07; full list of members (3 pages) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Director resigned (1 page) |
5 July 2006 | Full accounts made up to 30 November 2005 (18 pages) |
5 July 2006 | Full accounts made up to 30 November 2005 (18 pages) |
4 July 2006 | Return made up to 27/06/06; full list of members (3 pages) |
4 July 2006 | Return made up to 27/06/06; full list of members (3 pages) |
6 July 2005 | Return made up to 27/06/05; full list of members (3 pages) |
6 July 2005 | Return made up to 27/06/05; full list of members (3 pages) |
23 June 2005 | Full accounts made up to 30 November 2004 (16 pages) |
23 June 2005 | Full accounts made up to 30 November 2004 (16 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 (18 pages) |
9 July 2004 | Return made up to 27/06/04; full list of members (8 pages) |
9 July 2004 | Return made up to 27/06/04; full list of members (8 pages) |
9 July 2004 | Full accounts made up to 30 November 2003 (18 pages) |
10 July 2003 | Return made up to 27/06/03; full list of members
|
10 July 2003 | Full accounts made up to 30 November 2002 (15 pages) |
10 July 2003 | Full accounts made up to 30 November 2002 (15 pages) |
10 July 2003 | Return made up to 27/06/03; full list of members
|
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 | Secretary resigned (1 page) |
17 August 2002 | New secretary appointed (1 page) |
17 August 2002 | New secretary appointed (1 page) |
16 July 2002 | Return made up to 27/06/02; full list of members (8 pages) |
16 July 2002 | Full accounts made up to 30 November 2001 (16 pages) |
16 July 2002 | Full accounts made up to 30 November 2001 (16 pages) |
16 July 2002 | Return made up to 27/06/02; full list of members (8 pages) |
13 July 2001 | Return made up to 27/06/01; full list of members (7 pages) |
13 July 2001 | Return made up to 27/06/01; full list of members (7 pages) |
13 July 2001 | Full accounts made up to 30 November 2000 (16 pages) |
13 July 2001 | Full accounts made up to 30 November 2000 (16 pages) |
11 July 2000 | Full accounts made up to 30 November 1999 (19 pages) |
11 July 2000 | Full accounts made up to 30 November 1999 (19 pages) |
11 July 2000 | Return made up to 27/06/00; full list of members (7 pages) |
11 July 2000 | Return made up to 27/06/00; full list of members (7 pages) |
8 July 1999 | Full accounts made up to 30 November 1998 (16 pages) |
8 July 1999 | Full accounts made up to 30 November 1998 (16 pages) |
8 July 1999 | Return made up to 27/06/99; no change of members (6 pages) |
8 July 1999 | Return made up to 27/06/99; no change of members (6 pages) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | Director resigned (1 page) |
4 August 1998 | Return made up to 27/06/98; no change of members (6 pages) |
4 August 1998 | Full accounts made up to 30 November 1997 (20 pages) |
4 August 1998 | Full accounts made up to 30 November 1997 (20 pages) |
4 August 1998 | Return made up to 27/06/98; no change of members (6 pages) |
10 April 1998 | Particulars of mortgage/charge (3 pages) |
10 April 1998 | Particulars of mortgage/charge (3 pages) |
28 July 1997 | Full accounts made up to 30 November 1996 (19 pages) |
28 July 1997 | Return made up to 27/06/97; full list of members (8 pages) |
28 July 1997 | Return made up to 27/06/97; full list of members (8 pages) |
28 July 1997 | Full accounts made up to 30 November 1996 (19 pages) |
27 October 1996 | Resolutions
|
27 October 1996 | £ nc 6060/100000 18/10/96 (1 page) |
27 October 1996 | Resolutions
|
27 October 1996 | £ nc 6060/100000 18/10/96 (1 page) |
5 August 1996 | Return made up to 27/06/96; full list of members (8 pages) |
5 August 1996 | Full accounts made up to 30 November 1995 (19 pages) |
5 August 1996 | Return made up to 27/06/96; full list of members (8 pages) |
5 August 1996 | Full accounts made up to 30 November 1995 (19 pages) |
19 June 1995 | Director's particulars changed (2 pages) |
19 June 1995 | Director's particulars changed (2 pages) |