Company NameAllzones Limited
DirectorsArlette Jeanne Gisele Reinton and Sigurd Evang Reinton
Company StatusActive
Company Number01180359
CategoryPrivate Limited Company
Incorporation Date9 August 1974(49 years, 9 months ago)
Previous NameAllzones Travel Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Arlette Jeanne Gisele Reinton
Date of BirthMay 1942 (Born 82 years ago)
NationalityFrench
StatusCurrent
Appointed08 May 1992(17 years, 9 months after company formation)
Appointment Duration31 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Wickham Way
Beckenham
Kent
BR3 3AA
Director NameMr Sigurd Evang Reinton
Date of BirthNovember 1941 (Born 82 years ago)
NationalitySwedish
StatusCurrent
Appointed08 May 1992(17 years, 9 months after company formation)
Appointment Duration31 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Wickham Way
Beckenham
Kent
BR3 3AA
Secretary NameCompendium Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 1992(17 years, 9 months after company formation)
Appointment Duration28 years, 11 months (resigned 01 April 2021)
Correspondence AddressGlobal House 1 Ashley Avenue
Epsom
Surrey
KT18 5FL

Contact

Websitewww.allzones.net

Location

Registered AddressGlobal House
1 Ashley Avenue
Epsom
Surrey
KT18 5FL
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

250k at £1Mr Sigurd Evang Reinton
62.50%
Ordinary
150k at £1C N LTD
37.50%
Ordinary

Financials

Year2014
Turnover£83,719
Gross Profit£30,594
Net Worth£391,669
Cash£27,509
Current Liabilities£1,612

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 Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 3 days from now)

Charges

29 February 2016Delivered on: 1 March 2016
Persons entitled:
Robert Weston
Andrew Evans
Kappa Solutions UK Limited

Classification: A registered charge
Particulars: Cirrus design SR22 aircraft msn 1869.
Outstanding
10 September 2015Delivered on: 14 September 2015
Persons entitled:
Robert Weston
Andrew Evans
Kappa Solutions UK Limited
Andrew Evans
Kappa Solutions UK LTD

Classification: A registered charge
Particulars: Cirrus design SR22 aircraft msn 1869.
Outstanding
31 January 2013Delivered on: 6 February 2013
Satisfied on: 15 July 2015
Persons entitled: Aeromax Limited, Kappa Solutions UK Limited and Andrew Evans

Classification: Mortgage and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first priority legal mortgage beneficial interest in one cirrus design SR22 aircraft serial number 1869 including the airframe the engine and all appliances parts accessories instruments navigational and communications equipment furnishings modules components and other items of equipment installed in the aircraft see image for full details.
Fully Satisfied
7 May 1975Delivered on: 12 May 1975
Satisfied on: 28 April 1992
Persons entitled: Slater Walker Finance Corporation LTD.

Classification: Aircraft mortgage
Secured details: Sterling pounds 6,550.
Particulars: The aircraft, accessories replacement equip and spare parts - toy with agreement. (See doc. M9 for further details).
Fully Satisfied

Filing History

28 July 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
9 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
8 July 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
10 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
1 October 2021Termination of appointment of Compendium Secretaries Limited as a secretary on 1 April 2021 (1 page)
18 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
26 April 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
10 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
9 April 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
4 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
13 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 December 2017 (3 pages)
14 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
9 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
9 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
16 May 2017Confirmation statement made on 8 May 2017 with updates (8 pages)
16 May 2017Confirmation statement made on 8 May 2017 with updates (8 pages)
27 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
27 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
23 May 2016Director's details changed for Mr Sigurd Evang Reinton on 1 January 2010 (2 pages)
23 May 2016Director's details changed for Mr Sigurd Evang Reinton on 1 January 2010 (2 pages)
16 May 2016Secretary's details changed for Compendium Secretaries Limited on 1 September 2015 (1 page)
16 May 2016Secretary's details changed for Compendium Secretaries Limited on 1 September 2015 (1 page)
16 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 400,000
(6 pages)
16 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 400,000
(6 pages)
1 March 2016Satisfaction of charge 011803590003 in full (4 pages)
1 March 2016Satisfaction of charge 011803590003 in full (4 pages)
1 March 2016Registration of charge 011803590004, created on 29 February 2016 (13 pages)
1 March 2016Registration of charge 011803590004, created on 29 February 2016 (13 pages)
12 October 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
12 October 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
14 September 2015Registration of charge 011803590003, created on 10 September 2015 (7 pages)
14 September 2015Registration of charge 011803590003, created on 10 September 2015 (7 pages)
7 September 2015Registered office address changed from Grove House 25 Upper Mulgrave Road Cheam Surrey SM2 7BE to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 7 September 2015 (1 page)
7 September 2015Registered office address changed from Grove House 25 Upper Mulgrave Road Cheam Surrey SM2 7BE to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 7 September 2015 (1 page)
7 September 2015Registered office address changed from Global House 1 Ashley Avenue Epsom Surrey KT18 5FL England to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 7 September 2015 (1 page)
7 September 2015Registered office address changed from Grove House 25 Upper Mulgrave Road Cheam Surrey SM2 7BE to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 7 September 2015 (1 page)
7 September 2015Registered office address changed from Global House 1 Ashley Avenue Epsom Surrey KT18 5FL England to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 7 September 2015 (1 page)
7 September 2015Registered office address changed from Global House 1 Ashley Avenue Epsom Surrey KT18 5FL England to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 7 September 2015 (1 page)
15 July 2015Satisfaction of charge 2 in full (4 pages)
15 July 2015Satisfaction of charge 2 in full (4 pages)
14 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 400,000
(5 pages)
14 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 400,000
(5 pages)
14 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 400,000
(5 pages)
8 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 400,000
(5 pages)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 400,000
(5 pages)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 400,000
(5 pages)
23 September 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
23 September 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
13 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
6 February 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
6 February 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
23 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
23 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
14 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
14 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
14 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
12 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
9 August 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
9 August 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
24 June 2010Director's details changed for Mr Sigurd Evang Reinton on 8 May 2010 (2 pages)
24 June 2010Director's details changed for Mrs Arlette Jeanne Gisele Reinton on 8 May 2010 (2 pages)
24 June 2010Director's details changed for Mr Sigurd Evang Reinton on 8 May 2010 (2 pages)
24 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
24 June 2010Secretary's details changed for Compendium Secretaries Limited on 8 May 2010 (2 pages)
24 June 2010Director's details changed for Mrs Arlette Jeanne Gisele Reinton on 8 May 2010 (2 pages)
24 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
24 June 2010Secretary's details changed for Compendium Secretaries Limited on 8 May 2010 (2 pages)
24 June 2010Director's details changed for Mr Sigurd Evang Reinton on 8 May 2010 (2 pages)
24 June 2010Director's details changed for Mrs Arlette Jeanne Gisele Reinton on 8 May 2010 (2 pages)
24 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
24 June 2010Secretary's details changed for Compendium Secretaries Limited on 8 May 2010 (2 pages)
31 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
31 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
11 May 2009Return made up to 08/05/09; full list of members (4 pages)
11 May 2009Return made up to 08/05/09; full list of members (4 pages)
13 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
13 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
8 May 2008Return made up to 08/05/08; full list of members (4 pages)
8 May 2008Return made up to 08/05/08; full list of members (4 pages)
27 February 2008Registered office changed on 27/02/2008 from gallaghers po box 698 2ND floor titchfield house 69-85 tabernacle street london EC2A 4RR (1 page)
27 February 2008Registered office changed on 27/02/2008 from gallaghers po box 698 2ND floor titchfield house 69-85 tabernacle street london EC2A 4RR (1 page)
20 November 2007Return made up to 08/05/07; no change of members (7 pages)
20 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
20 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
20 November 2007Return made up to 08/05/07; no change of members (7 pages)
8 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
8 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
11 May 2006Return made up to 08/05/06; full list of members (7 pages)
11 May 2006Return made up to 08/05/06; full list of members (7 pages)
10 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
10 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
13 May 2005Return made up to 08/05/05; full list of members (3 pages)
13 May 2005Return made up to 08/05/05; full list of members (3 pages)
21 December 2004Registered office changed on 21/12/04 from: grove house 25 upper mulgrave road sutton surrey SM2 7AY (1 page)
21 December 2004Registered office changed on 21/12/04 from: grove house 25 upper mulgrave road sutton surrey SM2 7AY (1 page)
7 May 2004Return made up to 08/05/04; full list of members (5 pages)
7 May 2004Return made up to 08/05/04; full list of members (5 pages)
11 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
11 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
30 January 2004Company name changed allzones travel LIMITED\certificate issued on 30/01/04 (2 pages)
30 January 2004Company name changed allzones travel LIMITED\certificate issued on 30/01/04 (2 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
14 May 2003Return made up to 08/05/03; full list of members (5 pages)
14 May 2003Return made up to 08/05/03; full list of members (5 pages)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
28 May 2002Return made up to 08/05/02; full list of members (5 pages)
28 May 2002Return made up to 08/05/02; full list of members (5 pages)
11 September 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
11 September 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
14 May 2001Return made up to 08/05/01; no change of members (5 pages)
14 May 2001Return made up to 08/05/01; no change of members (5 pages)
21 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
21 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
15 May 2000Return made up to 08/05/00; no change of members (4 pages)
15 May 2000Return made up to 08/05/00; no change of members (4 pages)
26 July 1999Accounts for a small company made up to 31 December 1998 (4 pages)
26 July 1999Accounts for a small company made up to 31 December 1998 (4 pages)
22 May 1999Return made up to 08/05/99; full list of members (6 pages)
22 May 1999Return made up to 08/05/99; full list of members (6 pages)
10 July 1998Accounts for a small company made up to 31 December 1997 (4 pages)
10 July 1998Accounts for a small company made up to 31 December 1997 (4 pages)
12 May 1998Return made up to 08/05/98; full list of members (7 pages)
12 May 1998Return made up to 08/05/98; full list of members (7 pages)
9 September 1997Secretary's particulars changed (1 page)
9 September 1997Secretary's particulars changed (1 page)
10 July 1997Registered office changed on 10/07/97 from: stoneham house 17 scarbrook road croydon surrey cro 1SQ (1 page)
10 July 1997Registered office changed on 10/07/97 from: stoneham house 17 scarbrook road croydon surrey cro 1SQ (1 page)
18 June 1997Return made up to 08/05/97; full list of members (7 pages)
18 June 1997Return made up to 08/05/97; full list of members (7 pages)
30 April 1997Accounts for a small company made up to 31 December 1996 (4 pages)
30 April 1997Accounts for a small company made up to 31 December 1996 (4 pages)
9 June 1996Return made up to 08/05/96; full list of members (6 pages)
9 June 1996Return made up to 08/05/96; full list of members (6 pages)
12 March 1996Accounts for a small company made up to 31 December 1995 (5 pages)
12 March 1996Accounts for a small company made up to 31 December 1995 (5 pages)
22 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)
22 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)
17 May 1995Return made up to 08/05/95; full list of members (12 pages)
17 May 1995Return made up to 08/05/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
10 July 1986Full accounts made up to 31 December 1984 (8 pages)
10 July 1986Full accounts made up to 31 December 1984 (8 pages)
9 August 1974Incorporation (9 pages)
9 August 1974Incorporation (9 pages)