Company NameAlloway Timber Limited
DirectorsJoseph Mark Alloway and Peter Mathew Alloway
Company StatusActive
Company Number01010692
CategoryPrivate Limited Company
Incorporation Date11 May 1971(53 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Joseph Mark Alloway
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(20 years, 11 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Director NameMr Peter Mathew Alloway
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(20 years, 11 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Director NameMr Robert Alloway
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(20 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 October 2002)
RoleCompany Director
Correspondence AddressCornerway Beech Close
Cobham
Surrey
KT11 2EN
Director NameMrs Sheila Alloway
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(20 years, 11 months after company formation)
Appointment Duration25 years, 1 month (resigned 18 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Secretary NameMrs Patricia Dance
NationalityBritish
StatusResigned
Appointed31 March 1992(20 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 December 1994)
RoleCompany Director
Correspondence Address31 Allbrook House
Roehampton
London
SW15 4HB
Secretary NameMr Robert Alloway
NationalityBritish
StatusResigned
Appointed15 December 1994(23 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 October 2002)
RoleCompany Director
Correspondence AddressCornerway Beech Close
Cobham
Surrey
KT11 2EN
Secretary NameMrs Sheila Alloway
NationalityBritish
StatusResigned
Appointed31 October 2002(31 years, 6 months after company formation)
Appointment Duration14 years, 6 months (resigned 18 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Prince Albert Road
London
NW1 7SN

Contact

Websiteallowaytimber.com
Telephone020 88705291
Telephone regionLondon

Location

Registered AddressUnit 1 Radford Industrial Estate
Goodhall Street
London
NW10 6UA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10k at £1Alloway Timber (Southern) LTD
99.99%
Ordinary
1 at £1Alloway Timber (Southern) LTD & Mrs Sheila Alloway
0.01%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 February 2024 (2 months, 3 weeks ago)
Next Return Due21 February 2025 (9 months, 4 weeks from now)

Charges

2 March 2020Delivered on: 4 March 2020
Persons entitled: Paragon Business Finance PLC

Classification: A registered charge
Particulars: All of the freehold and leasehold property now vested in the company including, but not limited to, the properties short particulars of which is or are set out in schedule 1 of the factoring debenture.. All buildings and fixtures (including trade fixtures, tenant's fixtures and fixed plant and equipment) on all freehold and leasehold property or interest of the company in any of the same mortgaged or charged under the factoring debenture and includes any part of it.. Goodwill (which shall include all brand names), licenses, trademarks and service marks, patents, patent applications, designs, copyrights, confidential information, know-how, computer software and all other intellectual or intangible property or rights now and from time to time belonging to the company.
Outstanding
25 May 1994Delivered on: 3 June 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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
18 August 1983Delivered on: 25 August 1983
Satisfied on: 23 July 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Aspecific equitable charge over the comppanys estate or interest in all f/h or lh properties and the procees of sale theseof. Fixed and floating charge over the undertaking and all property and assets present including & book debts. Uncalled capital legal mortgage:- f/h 34 darlow road, fulham SW6. Tn-ln 89042 and the proceeds of sale otheeof.
Fully Satisfied
21 August 1975Delivered on: 22 August 1975
Satisfied on: 23 July 1994
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34 darlen road fulham london SW6.
Fully Satisfied
22 March 1974Delivered on: 4 April 1974
Satisfied on: 23 July 1994
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H & l/h property (if any) by way of fixed & floating charge in the undertaking and all property and assets and future including & goodwill uncalled capital. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

19 February 2024Confirmation statement made on 7 February 2024 with updates (4 pages)
17 November 2023Change of details for Alloway Timber (Southern) Limited as a person with significant control on 6 April 2016 (2 pages)
16 November 2023Change of details for Alloway Timber (Southern) Limited as a person with significant control on 12 September 2023 (2 pages)
19 September 2023Memorandum and Articles of Association (14 pages)
19 September 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
12 September 2023Termination of appointment of Peter Mathew Alloway as a director on 1 September 2023 (1 page)
12 September 2023Appointment of Mr Shanker Bhupendrabhai Patel as a director on 1 September 2023 (2 pages)
12 September 2023Termination of appointment of Joseph Mark Alloway as a director on 1 September 2023 (1 page)
12 September 2023Appointment of Mr James Herd as a director on 1 September 2023 (2 pages)
12 September 2023Registered office address changed from 55 Loudoun Road London NW8 0DL United Kingdom to Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA on 12 September 2023 (1 page)
12 September 2023Appointment of Mr Christopher Michael Day as a director on 1 September 2023 (2 pages)
8 June 2023Satisfaction of charge 4 in full (1 page)
20 April 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
20 April 2023Confirmation statement made on 31 March 2023 with updates (4 pages)
31 March 2023Registered office address changed from 4 Prince Albert Road London NW1 7SN to 55 Loudoun Road London NW8 0DL on 31 March 2023 (1 page)
23 August 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
4 April 2022Confirmation statement made on 31 March 2022 with updates (4 pages)
29 July 2021Satisfaction of charge 010106920005 in full (1 page)
31 March 2021Confirmation statement made on 31 March 2021 with updates (4 pages)
24 March 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
18 May 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
31 March 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
4 March 2020Registration of charge 010106920005, created on 2 March 2020 (17 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
10 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
20 June 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
3 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
14 August 2017Termination of appointment of Sheila Alloway as a secretary on 18 May 2017 (1 page)
14 August 2017Termination of appointment of Sheila Alloway as a director on 18 May 2017 (1 page)
14 August 2017Termination of appointment of Sheila Alloway as a secretary on 18 May 2017 (1 page)
14 August 2017Termination of appointment of Sheila Alloway as a director on 18 May 2017 (1 page)
17 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
16 May 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
16 May 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
7 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 10,000
(4 pages)
5 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 10,000
(4 pages)
21 December 2015Director's details changed for Peter Mathew Alloway on 20 December 2015 (2 pages)
21 December 2015Director's details changed for Peter Mathew Alloway on 20 December 2015 (2 pages)
11 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
11 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
20 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 10,000
(4 pages)
20 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 10,000
(4 pages)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
13 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 10,000
(4 pages)
22 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 10,000
(4 pages)
21 October 2013Director's details changed for Peter Mathew Alloway on 18 October 2013 (2 pages)
21 October 2013Director's details changed for Peter Mathew Alloway on 18 October 2013 (2 pages)
21 October 2013Secretary's details changed for Mrs Sheila Alloway on 18 October 2013 (1 page)
21 October 2013Director's details changed for Mr Joseph Mark Alloway on 18 October 2013 (2 pages)
21 October 2013Director's details changed for Mrs Sheila Alloway on 18 October 2013 (2 pages)
21 October 2013Director's details changed for Mrs Sheila Alloway on 18 October 2013 (2 pages)
21 October 2013Secretary's details changed for Mrs Sheila Alloway on 18 October 2013 (1 page)
21 October 2013Director's details changed for Mr Joseph Mark Alloway on 18 October 2013 (2 pages)
15 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
8 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
8 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
31 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 February 2012Director's details changed for Peter Mathew Alloway on 1 January 2012 (2 pages)
29 February 2012Director's details changed for Peter Mathew Alloway on 1 January 2012 (2 pages)
29 February 2012Director's details changed for Peter Mathew Alloway on 1 January 2012 (2 pages)
16 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
8 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 April 2009Return made up to 31/03/09; full list of members (4 pages)
8 April 2009Return made up to 31/03/09; full list of members (4 pages)
19 November 2008Director's change of particulars / joseph alloway / 09/10/2008 (1 page)
19 November 2008Director's change of particulars / joseph alloway / 09/10/2008 (1 page)
3 June 2008Return made up to 31/03/08; full list of members (4 pages)
3 June 2008Return made up to 31/03/08; full list of members (4 pages)
2 June 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
2 June 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
22 April 2008Director's change of particulars / peter alloway / 25/01/2008 (1 page)
22 April 2008Director's change of particulars / peter alloway / 25/01/2008 (1 page)
22 May 2007Director's particulars changed (1 page)
22 May 2007Director's particulars changed (1 page)
9 May 2007Return made up to 31/03/07; full list of members (3 pages)
9 May 2007Return made up to 31/03/07; full list of members (3 pages)
18 April 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
18 April 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
11 April 2007Director's particulars changed (1 page)
11 April 2007Director's particulars changed (1 page)
21 March 2007Director's particulars changed (1 page)
21 March 2007Director's particulars changed (1 page)
6 September 2006Registered office changed on 06/09/06 from: united house 23 dorset street london W1H 3FT (1 page)
6 September 2006Registered office changed on 06/09/06 from: united house 23 dorset street london W1H 3FT (1 page)
18 May 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
18 May 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
18 May 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
26 May 2005Return made up to 31/03/05; full list of members (7 pages)
26 May 2005Return made up to 31/03/05; full list of members (7 pages)
26 May 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
13 May 2004Return made up to 31/03/04; full list of members (7 pages)
13 May 2004Full accounts made up to 31 December 2003 (11 pages)
13 May 2004Full accounts made up to 31 December 2003 (11 pages)
13 May 2004Return made up to 31/03/04; full list of members (7 pages)
8 October 2003Full accounts made up to 31 December 2002 (12 pages)
8 October 2003Full accounts made up to 31 December 2002 (12 pages)
10 April 2003Return made up to 31/03/03; full list of members (7 pages)
10 April 2003Return made up to 31/03/03; full list of members (7 pages)
7 November 2002Secretary resigned;director resigned (1 page)
7 November 2002New secretary appointed (2 pages)
7 November 2002New secretary appointed (2 pages)
7 November 2002Secretary resigned;director resigned (1 page)
3 September 2002Director's particulars changed (1 page)
3 September 2002Director's particulars changed (1 page)
29 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 April 2002Full accounts made up to 31 December 2001 (10 pages)
29 April 2002Full accounts made up to 31 December 2001 (10 pages)
29 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 September 2001Full accounts made up to 31 December 2000 (10 pages)
24 September 2001Full accounts made up to 31 December 2000 (10 pages)
2 May 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 May 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 March 2001Secretary's particulars changed;director's particulars changed (1 page)
27 March 2001Secretary's particulars changed;director's particulars changed (1 page)
16 May 2000Return made up to 31/03/00; full list of members (7 pages)
16 May 2000Return made up to 31/03/00; full list of members (7 pages)
9 May 2000Full accounts made up to 31 December 1999 (10 pages)
9 May 2000Full accounts made up to 31 December 1999 (10 pages)
27 October 1999Director's particulars changed (1 page)
27 October 1999Director's particulars changed (1 page)
5 May 1999Return made up to 31/03/99; full list of members (6 pages)
5 May 1999Return made up to 31/03/99; full list of members (6 pages)
20 April 1999Full accounts made up to 31 December 1998 (9 pages)
20 April 1999Full accounts made up to 31 December 1998 (9 pages)
9 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
9 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
24 April 1997Return made up to 31/03/97; no change of members (4 pages)
24 April 1997Return made up to 31/03/97; no change of members (4 pages)
24 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
24 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
7 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
7 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
18 April 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 April 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 March 1995Return made up to 31/03/95; no change of members (4 pages)
29 March 1995Return made up to 31/03/95; no change of members (4 pages)
23 March 1995Accounts for a small company made up to 31 December 1994 (6 pages)
23 March 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
11 May 1971Incorporation (17 pages)
11 May 1971Incorporation (17 pages)