Company NameAllanside Limited
DirectorsTimothy John Daniels and Benjamin Nicholas Corah
Company StatusActive
Company Number00951012
CategoryPrivate Limited Company
Incorporation Date28 March 1969(55 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameTimothy John Daniels
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1992(23 years, 3 months after company formation)
Appointment Duration31 years, 10 months
RoleFarmer
Correspondence AddressSteart Hill Lodge
Whaddon Road, Little Horwood
Milton Keynes
Buckinghamshire
MK17 0PR
Secretary NameBenjamin Corah
StatusCurrent
Appointed05 July 2019(50 years, 3 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence Address5 Lindrop Street
London
SW6 2QU
Director NameBenjamin Nicholas Corah
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2021(51 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Lindrop Street
London
SW6 2QU
Director NameElizabeth Daniels
Date of BirthApril 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(23 years, 3 months after company formation)
Appointment Duration8 years, 12 months (resigned 16 June 2001)
RoleCompany Director
Correspondence AddressSteart Hill Lodge
Whaddon Road, Little Horwood
Milton Keynes
Buckinghamshire
MK17 0PR
Director NameDonald Griggs
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(23 years, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 25 September 2003)
RoleCompany Director
Correspondence AddressSteart Hill Lodge
Whaddon Road, Little Horwood
Milton Keynes
Buckinghamshire
MK17 0PR
Secretary NameDonald Griggs
NationalityBritish
StatusResigned
Appointed20 June 1992(23 years, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 25 September 2003)
RoleCompany Director
Correspondence AddressSteart Hill Lodge
Whaddon Road, Little Horwood
Milton Keynes
Buckinghamshire
MK17 0PR
Secretary NameKevan Trevor Howlett
NationalityBritish
StatusResigned
Appointed26 September 2003(34 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 April 2008)
RoleCompany Director
Correspondence AddressThe Cottage Stearthill Lodge
Little Horwood
Buckinghamshire
MK17 0PR
Secretary NameChristopher Dagger
NationalityBritish
StatusResigned
Appointed01 April 2008(39 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2010)
RoleCompany Director
Correspondence AddressGarden Flat 32 Milton Avenue
London
N6
Secretary NameMarcus Corah
NationalityBritish
StatusResigned
Appointed01 June 2010(41 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 05 July 2019)
RoleCompany Director
Correspondence Address49 Burnthwaite Road
Fulham
London
SW6 5BQ

Location

Registered Address68 Grafton Way
London
W1T 5DS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

9 at £1Benjamin Corah
9.00%
Ordinary
9 at £1Jacqueline Corah
9.00%
Ordinary
9 at £1Johnathan Daniels
9.00%
Ordinary
9 at £1Marcus Corah
9.00%
Ordinary
9 at £1Nichola Daniels
9.00%
Ordinary
9 at £1Thomas Daniels
9.00%
Ordinary
46 at £1Timothy John Daniels
46.00%
Ordinary

Financials

Year2014
Net Worth£887,945
Cash£26,375
Current Liabilities£6,362

Accounts

Latest Accounts30 September 2023 (6 months, 2 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return5 May 2023 (11 months, 2 weeks ago)
Next Return Due19 May 2024 (1 month from now)

Charges

29 April 1982Delivered on: 5 May 1982
Persons entitled: Midland 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/Hold 32, milton ave., Haringey, london title no. Mx J06824.
Outstanding
11 February 1977Delivered on: 18 February 1977
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land hereditaments and premises being 124 fleet road, london, NW3 t/no 20089 together with all fixtures present or future.
Outstanding
23 February 1972Delivered on: 29 February 1972
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 55 frognal london, N.W.3 and all fixtuers.
Outstanding
1 September 1970Delivered on: 10 September 1970
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26, king henrys road, hampstead, N.W.3 together with all fixtures.
Outstanding
1 September 1970Delivered on: 10 September 1970
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12, princes avenue, muswell hill N. 10 together with all fixtures.
Outstanding

Filing History

10 May 2023Confirmation statement made on 5 May 2023 with updates (5 pages)
10 May 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
30 November 2022Director's details changed for Timothy John Daniels on 30 November 2022 (2 pages)
22 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
9 May 2022Confirmation statement made on 5 May 2022 with updates (5 pages)
2 July 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
24 June 2021Confirmation statement made on 20 June 2021 with updates (5 pages)
26 January 2021Secretary's details changed for Benjamin Corah on 6 January 2021 (1 page)
26 January 2021Appointment of Benjamin Nicholas Corah as a director on 6 January 2021 (2 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
22 June 2020Confirmation statement made on 20 June 2020 with updates (4 pages)
18 July 2019Appointment of Benjamin Corah as a secretary on 5 July 2019 (2 pages)
18 July 2019Termination of appointment of Marcus Corah as a secretary on 5 July 2019 (1 page)
20 June 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
11 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
20 June 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
25 April 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
22 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
25 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
25 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
29 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
29 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
23 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page)
23 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page)
19 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(5 pages)
19 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(5 pages)
19 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
19 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
20 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(5 pages)
20 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(5 pages)
17 June 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
17 June 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
21 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
7 June 2013Total exemption full accounts made up to 30 September 2012 (11 pages)
7 June 2013Total exemption full accounts made up to 30 September 2012 (11 pages)
2 July 2012Total exemption full accounts made up to 30 September 2011 (14 pages)
2 July 2012Total exemption full accounts made up to 30 September 2011 (14 pages)
22 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
24 June 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
24 June 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
18 August 2010Appointment of Marcus Corah as a secretary (3 pages)
18 August 2010Termination of appointment of Christopher Dagger as a secretary (2 pages)
18 August 2010Appointment of Marcus Corah as a secretary (3 pages)
18 August 2010Termination of appointment of Christopher Dagger as a secretary (2 pages)
29 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (14 pages)
29 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (14 pages)
28 June 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
28 June 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
28 July 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
28 July 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
20 July 2009Return made up to 20/06/09; full list of members (5 pages)
20 July 2009Return made up to 20/06/09; full list of members (5 pages)
13 November 2008Registered office changed on 13/11/2008 from 61 chandos place london WC2N 4HG (1 page)
13 November 2008Appointment terminated secretary kevan howlett (1 page)
13 November 2008Secretary appointed christopher dagger (2 pages)
13 November 2008Registered office changed on 13/11/2008 from 61 chandos place london WC2N 4HG (1 page)
13 November 2008Appointment terminated secretary kevan howlett (1 page)
13 November 2008Secretary appointed christopher dagger (2 pages)
22 October 2008Return made up to 20/06/08; full list of members (5 pages)
22 October 2008Return made up to 20/06/08; full list of members (5 pages)
15 May 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
15 May 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
18 July 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
18 July 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
28 June 2007Return made up to 20/06/07; full list of members (5 pages)
28 June 2007Return made up to 20/06/07; full list of members (5 pages)
27 July 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
27 July 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
10 July 2006Return made up to 20/06/06; full list of members (5 pages)
10 July 2006Return made up to 20/06/06; full list of members (5 pages)
25 August 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
25 August 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
29 June 2005Return made up to 20/06/05; full list of members (5 pages)
29 June 2005Return made up to 20/06/05; full list of members (5 pages)
9 August 2004Return made up to 20/06/04; full list of members (5 pages)
9 August 2004Return made up to 20/06/04; full list of members (5 pages)
19 July 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
19 July 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
7 December 2003New secretary appointed (2 pages)
7 December 2003New secretary appointed (2 pages)
27 October 2003Secretary resigned;director resigned (1 page)
27 October 2003Secretary resigned;director resigned (1 page)
26 July 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
26 July 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
21 July 2003Return made up to 20/06/03; full list of members (5 pages)
21 July 2003Return made up to 20/06/03; full list of members (5 pages)
14 July 2003Director resigned (1 page)
14 July 2003Director resigned (1 page)
22 August 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
22 August 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
22 July 2002Return made up to 20/06/02; full list of members (6 pages)
22 July 2002Return made up to 20/06/02; full list of members (6 pages)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page)
31 July 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
31 July 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
13 July 2001Return made up to 20/06/01; full list of members (6 pages)
13 July 2001Return made up to 20/06/01; full list of members (6 pages)
18 August 2000Secretary's particulars changed;director's particulars changed (1 page)
18 August 2000Director's particulars changed (1 page)
18 August 2000Director's particulars changed (1 page)
18 August 2000Return made up to 20/06/00; full list of members (6 pages)
18 August 2000Secretary's particulars changed;director's particulars changed (1 page)
18 August 2000Director's particulars changed (1 page)
18 August 2000Return made up to 20/06/00; full list of members (6 pages)
18 August 2000Director's particulars changed (1 page)
31 July 2000Full accounts made up to 30 September 1999 (10 pages)
31 July 2000Full accounts made up to 30 September 1999 (10 pages)
24 August 1999Full accounts made up to 30 September 1998 (11 pages)
24 August 1999Full accounts made up to 30 September 1998 (11 pages)
19 July 1999Return made up to 20/06/99; full list of members (6 pages)
19 July 1999Return made up to 20/06/99; full list of members (6 pages)
27 July 1998Return made up to 20/06/98; full list of members (6 pages)
27 July 1998Return made up to 20/06/98; full list of members (6 pages)
3 July 1998Full accounts made up to 30 September 1997 (11 pages)
3 July 1998Full accounts made up to 30 September 1997 (11 pages)
29 August 1997Return made up to 20/06/97; full list of members (6 pages)
29 August 1997Return made up to 20/06/97; full list of members (6 pages)
24 June 1997Full accounts made up to 30 September 1996 (11 pages)
24 June 1997Full accounts made up to 30 September 1996 (11 pages)
25 March 1997Return made up to 20/06/96; full list of members (6 pages)
25 March 1997Return made up to 20/06/96; full list of members (6 pages)
1 October 1996Full accounts made up to 30 September 1995 (11 pages)
1 October 1996Full accounts made up to 30 September 1995 (11 pages)
9 July 1996Return made up to 20/06/95; full list of members (6 pages)
9 July 1996Return made up to 20/06/95; full list of members (6 pages)
12 September 1995Registered office changed on 12/09/95 from: 18 queen anne street london W1M 9LB (1 page)
12 September 1995Registered office changed on 12/09/95 from: 18 queen anne street london W1M 9LB (1 page)
28 July 1995Full accounts made up to 30 September 1994 (11 pages)
28 July 1995Full accounts made up to 30 September 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
28 March 1969Incorporation (16 pages)
28 March 1969Incorporation (16 pages)