Ashchurch Business Centre
Tewkesbury
Gloucestershire
GL20 8TD
Wales
Director Name | Mr Phillip Gavin Lewis |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2019(44 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Allen House Alexandra Way Ashchurch Business Centre Tewkesbury Gloucestershire GL20 8TD Wales |
Director Name | Mr Douglas James Foster |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(17 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 September 1999) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | The Grange Woolstone Cheltenham Gloucestershire GL52 9RG Wales |
Director Name | Mr Robert Michael Freeman |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(17 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 September 1999) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Lea Kemerton Tewkesbury Gloucestershire GL20 7JG Wales |
Secretary Name | Mr Robert Michael Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(17 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Lea Kemerton Tewkesbury Gloucestershire GL20 7JG Wales |
Director Name | Glyn Howard Buckler |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(23 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 05 March 2008) |
Role | Company Director |
Correspondence Address | Meon View Dorsington Stratford Upon Avon Warwickshire CV37 8AX |
Director Name | Roy Peter Peers-Smith |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(23 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 07 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bramley Tree Backney Sellack Ross On Wye HR9 6QX Wales |
Director Name | Mr Gerald Arthur Harris |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(23 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 07 September 2007) |
Role | Company Director |
Correspondence Address | Southwick Lodge Lower Wick Worcester WR2 4BU |
Secretary Name | Roy Peter Peers-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(23 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 30 November 1999) |
Role | Company Director |
Correspondence Address | The Cottage Bush Lane Callow End Worcester WR2 4TF |
Secretary Name | Mr Gerald Arthur Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(24 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 August 2004) |
Role | Company Director |
Correspondence Address | Southwick Lodge Lower Wick Worcester WR2 4BU |
Director Name | Paul William Robinson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1999(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 May 2001) |
Role | Engineer |
Correspondence Address | The Byres Wormington Broadway Worcestershire WR12 7NL |
Director Name | Martin Lawrance |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(28 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Frogmore Road Huntley Gloucester Gloucestershire GL19 3EP Wales |
Director Name | Mr Peter Frank Smart |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(28 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Oak Way South Cerney Cirencester Glos GL7 5XX Wales |
Director Name | Jonathan Charles Bennett Chapple |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(28 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 April 2005) |
Role | Company Director |
Correspondence Address | 57 Lakeshore Drive Hammonds Plains Nova Scotia B4b 1x1 Canada |
Director Name | Robert Douglas Ryan |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 August 2004(28 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 March 2008) |
Role | Chief Financial Officer |
Correspondence Address | 53 Silverhill Drive Toronto Ontario M9b 3w3 Canada |
Secretary Name | Elisabeth Stephanie Preston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(28 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 January 2010) |
Role | Company Director |
Correspondence Address | Allen House Alexandra Way Ashchurch Tewkesbury Gloucestershire GL20 8TD Wales |
Director Name | David Edward Luxton |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 September 2007(31 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 22 January 2013) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Allen House Alexandra Way Ashchurch Tewkesbury Gloucestershire GL20 8TD Wales |
Director Name | Elisabeth Stephanie Preston |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 September 2007(31 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 05 March 2008) |
Role | Company Director |
Correspondence Address | 450 Piccadilly Avenue Ottawa Ontario K1y 0h6 Canada |
Director Name | Mr Robert Anderson Adams |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2009) |
Role | COO |
Country of Residence | England |
Correspondence Address | 12 Kidbrooke Rise Forest Row East Sussex RH18 5LA |
Director Name | Mr Frank John Blahuta |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(33 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 21 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Allen House Alexandra Way Ashchurch Tewkesbury Gloucestershire GL20 8TD Wales |
Director Name | Paul Halpern |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 December 2009(34 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 July 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Allen House Alexandra Way Ashchurch Business Centre Tewkesbury Gloucestershire GL20 8TD Wales |
Director Name | Gregory Leo Segall |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 December 2009(34 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 July 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Allen House Alexandra Way Ashchurch Business Centre Tewkesbury Gloucestershire GL20 8TD Wales |
Director Name | Mr Raymond Charles French |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 December 2009(34 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 January 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Allen House Alexandra Way Ashchurch Business Centre Tewkesbury Gloucestershire GL20 8TD Wales |
Director Name | Mr Martin Frank Medcalf |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(34 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 13 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Allen House Alexandra Way Ashchurch Business Centre Tewkesbury Gloucestershire GL20 8TD Wales |
Director Name | John Alsop |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British And Canadian |
Status | Resigned |
Appointed | 31 August 2012(36 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 January 2013) |
Role | Vice President, Global Operations |
Country of Residence | Canada |
Correspondence Address | Allen House Alexandra Way Ashchurch Business Centre Tewkesbury Gloucestershire GL20 8TD Wales |
Director Name | Mr Dennis Morris |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 January 2013(37 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 July 2013) |
Role | President And CEO |
Country of Residence | United States |
Correspondence Address | Allen House Alexandra Way Ashchurch Business Centre Tewkesbury Gloucestershire GL20 8TD Wales |
Website | www.allenvanguard.com |
---|---|
Email address | [email protected] |
Telephone | 01684 851100 |
Telephone region | Malvern |
Registered Address | Shakespeare Martineau Llp, 60 Gracechurch Street London EC3V 0HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
100 at £1 | P.w. Allen Holdings LTD 98.04% Ordinary A |
---|---|
2 at £1 | P.w. Allen Holdings LTD 1.96% Ordinary B |
Year | 2014 |
---|---|
Turnover | £1,663,000 |
Gross Profit | £520,000 |
Net Worth | -£4,873,000 |
Cash | £133,000 |
Current Liabilities | £15,244,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
21 February 2003 | Delivered on: 28 February 2003 Satisfied on: 23 October 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy, all sums assured by it and all bonuses and benefits which may arise under it and the assignors whole right title and interest in the policy no 10139441 with scottish provident UK in respect of roy peter peers-smith. Fully Satisfied |
---|---|
21 February 2003 | Delivered on: 28 February 2003 Satisfied on: 23 October 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy, all sums assured by it and all bonuses and benefits which may arise under it and the assignors whole right title and interest in the policy no 10139513 with scottish provident UK in respect of gerald arthur harris. Fully Satisfied |
21 February 2003 | Delivered on: 28 February 2003 Satisfied on: 23 October 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy, all sums assured by it and all bonuses and benefits which may arise under it and the assignors whole right title and interest in the policy no 10139465 with scottish provident UK in respect of glyn buckler. Fully Satisfied |
18 April 2002 | Delivered on: 25 April 2002 Satisfied on: 23 October 2007 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
5 September 2000 | Delivered on: 12 September 2000 Satisfied on: 15 September 2007 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: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
13 December 1999 | Delivered on: 20 December 1999 Satisfied on: 31 May 2008 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £10,700 together with interest accrued now or to be held by the bank on an account numbered 25110314 and desiganted to the company by reference. Fully Satisfied |
20 October 1999 | Delivered on: 22 October 1999 Satisfied on: 11 April 2001 Persons entitled: Lombard Natwest Discounting Limited Classification: Fixed charge by client on purchased debts which fail to vest and other debts and floating charge on banked proceeds of other debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether arising under the agreement (as defined) or otherwise. Particulars: Any debt together with its related rights (as defined in the agreement) purchased or purported to be purchased by the chargee pursuant to the agreement which fails to vest absolutely and effectively in the chargee for any reason (purchased debts). See the mortgage charge document for full details. Fully Satisfied |
30 September 1999 | Delivered on: 6 October 1999 Satisfied on: 15 September 2007 Persons entitled: Robert Michael Freeman and Douglas James Foster (The "Security Trustee") Classification: Debenture Secured details: All monies due or to become due from the company to the chargee pursuant to a guarantee of even date and all monies due to foster & freeman limited but excluding the balance from time to time of monies owed by the company to foster & freeman limited on inter company loan account amounting to £95,000. Particulars: (Including trade fixtures). 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. Fully Satisfied |
18 December 2009 | Delivered on: 9 February 2010 Satisfied on: 23 March 2013 Persons entitled: Contego Av Luxembourg S.A.R.L (Administative Agent) Classification: Debenture Secured details: All monies due or to become due from each loan party to the secured parties 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 |
18 December 2009 | Delivered on: 9 February 2010 Satisfied on: 9 April 2013 Persons entitled: Export Development Canada (The Secured Party) Classification: Debenture Secured details: All monies due or to become due from each indemnitor to the secured party 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 |
18 December 2009 | Delivered on: 7 January 2010 Satisfied on: 23 March 2013 Persons entitled: Contego Av Luxembourg S.A.R.L Classification: Second lien credit agreement Secured details: All monies due or to become due from the borrower or any other loan party to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All indebtedness and liability present and future of each loan party to each domestic guarantor. See image for full details. Fully Satisfied |
17 September 2007 | Delivered on: 4 October 2007 Satisfied on: 31 May 2008 Persons entitled: Ableco Finance Llc a Delaware, Usa as Collateral Agent for the Finance Parties (The Collateralagent) Classification: Debenture Secured details: All monies due or to become due from each loan party to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
6 February 1987 | Delivered on: 13 February 1987 Satisfied on: 22 October 1999 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all book and other debts floating charge on all the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
18 December 2009 | Delivered on: 21 December 2009 Persons entitled: Royal Bank of Canada Classification: Debenture Secured details: All monies due or to become due from each loan party to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of properties charged, please refer to form MG01, 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. Outstanding |
12 September 2009 | Delivered on: 25 September 2009 Persons entitled: Contego Av Investments, Llc Classification: Transaction agreement Secured details: All monies due or to become due from the allen-vanguard parties to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the assets, see image for full details. Outstanding |
6 May 2008 | Delivered on: 19 May 2008 Persons entitled: Royal Bank of Canada as Security Agent for the Secured Parties Classification: Debenture 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: 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. Outstanding |
10 August 2023 | Accounts for a small company made up to 31 December 2022 (17 pages) |
---|---|
17 March 2023 | Resolutions
|
17 March 2023 | Memorandum and Articles of Association (6 pages) |
13 December 2022 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
8 June 2022 | Accounts for a small company made up to 31 December 2021 (17 pages) |
26 April 2022 | Registered office address changed from Browne Jacobson Llp Bevis Marks London EC3A 7BA England to 60 Gracechurch Street London EC3V 0HR on 26 April 2022 (1 page) |
26 April 2022 | Registered office address changed from 60 Gracechurch Street London EC3V 0HR United Kingdom to Shakespeare Martineau Llp, 60 Gracechurch Street London EC3V 0HR on 26 April 2022 (1 page) |
24 January 2022 | Confirmation statement made on 23 December 2021 with no updates (3 pages) |
19 June 2021 | Full accounts made up to 31 December 2020 (16 pages) |
19 January 2021 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
20 November 2020 | Full accounts made up to 31 December 2019 (18 pages) |
20 January 2020 | Termination of appointment of Martin Lawrance as a director on 17 January 2020 (1 page) |
6 January 2020 | Director's details changed for Mr Raymond Charles French on 13 June 2018 (2 pages) |
6 January 2020 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
17 December 2019 | Appointment of Mr Phillip Gavin Lewis as a director on 6 December 2019 (2 pages) |
11 June 2019 | Full accounts made up to 31 December 2018 (18 pages) |
12 April 2019 | Satisfaction of charge 11 in full (4 pages) |
12 April 2019 | Satisfaction of charge 13 in full (4 pages) |
3 January 2019 | Confirmation statement made on 23 December 2018 with updates (4 pages) |
4 December 2018 | Notification of Gregory Leo Segall as a person with significant control on 13 September 2018 (2 pages) |
4 December 2018 | Cessation of P W Allen Holdings Limited as a person with significant control on 13 September 2018 (1 page) |
4 July 2018 | Full accounts made up to 31 December 2017 (18 pages) |
5 January 2018 | Confirmation statement made on 23 December 2017 with updates (5 pages) |
22 November 2017 | Registered office address changed from Blake Morgan Llp Apex Plaza Forbury Road Reading Berkshire RG1 1AX to Browne Jacobson Llp Bevis Marks London EC3A 7BA on 22 November 2017 (1 page) |
22 November 2017 | Registered office address changed from Blake Morgan Llp Apex Plaza Forbury Road Reading Berkshire RG1 1AX to Browne Jacobson Llp Bevis Marks London EC3A 7BA on 22 November 2017 (1 page) |
24 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
24 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
22 June 2017 | Statement of capital following an allotment of shares on 4 March 2016
|
22 June 2017 | Statement of capital following an allotment of shares on 4 March 2016
|
9 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
21 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
21 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
20 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
15 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
15 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
15 January 2015 | Registered office address changed from Morgan Cole Apex Plaza Forbury Road Reading Berkshire RG1 1AX to Blake Morgan Llp Apex Plaza Forbury Road Reading Berkshire RG1 1AX on 15 January 2015 (1 page) |
15 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Registered office address changed from Morgan Cole Apex Plaza Forbury Road Reading Berkshire RG1 1AX to Blake Morgan Llp Apex Plaza Forbury Road Reading Berkshire RG1 1AX on 15 January 2015 (1 page) |
15 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
27 June 2014 | Full accounts made up to 31 December 2013 (18 pages) |
27 June 2014 | Full accounts made up to 31 December 2013 (18 pages) |
10 February 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
4 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
24 September 2013 | Appointment of Mr Raymond Charles French as a director (2 pages) |
24 September 2013 | Appointment of Mr Raymond Charles French as a director (2 pages) |
20 September 2013 | Part of the property or undertaking has been released and no longer forms part of charge 13 (2 pages) |
20 September 2013 | Part of the property or undertaking has been released and no longer forms part of charge 11 (2 pages) |
20 September 2013 | Part of the property or undertaking has been released and no longer forms part of charge 11 (2 pages) |
20 September 2013 | Part of the property or undertaking has been released and no longer forms part of charge 13 (2 pages) |
4 September 2013 | Termination of appointment of Dennis Morris as a director (1 page) |
4 September 2013 | Termination of appointment of Dennis Morris as a director (1 page) |
8 August 2013 | Resolutions
|
8 August 2013 | Resolutions
|
9 April 2013 | Satisfaction of charge 15 in full (3 pages) |
9 April 2013 | Resolutions
|
9 April 2013 | Satisfaction of charge 15 in full (3 pages) |
9 April 2013 | Resolutions
|
27 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
27 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
27 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
27 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
12 February 2013 | Second filing of AP01 previously delivered to Companies House
|
12 February 2013 | Second filing of TM01 previously delivered to Companies House
|
12 February 2013 | Second filing of TM01 previously delivered to Companies House
|
12 February 2013 | Second filing of TM01 previously delivered to Companies House
|
12 February 2013 | Second filing of TM01 previously delivered to Companies House
|
12 February 2013 | Second filing of TM01 previously delivered to Companies House
|
12 February 2013 | Second filing of TM01 previously delivered to Companies House
|
12 February 2013 | Second filing of AP01 previously delivered to Companies House
|
24 January 2013 | Appointment of Mr Dennis Morris as a director
|
24 January 2013 | Appointment of Mr Dennis Morris as a director
|
23 January 2013 | Termination of appointment of Raymond French as a director
|
23 January 2013 | Termination of appointment of John Alsop as a director
|
23 January 2013 | Termination of appointment of John Alsop as a director
|
23 January 2013 | Termination of appointment of Raymond French as a director
|
23 January 2013 | Termination of appointment of David Luxton as a director
|
23 January 2013 | Termination of appointment of David Luxton as a director
|
14 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (7 pages) |
14 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (7 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
3 October 2012 | Appointment of Martin Lawrance as a director (2 pages) |
3 October 2012 | Termination of appointment of Frank Blahuta as a director (1 page) |
3 October 2012 | Appointment of John Alsop as a director (2 pages) |
3 October 2012 | Termination of appointment of Frank Blahuta as a director (1 page) |
3 October 2012 | Appointment of John Alsop as a director (2 pages) |
3 October 2012 | Appointment of Martin Lawrance as a director (2 pages) |
18 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (6 pages) |
18 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (6 pages) |
13 January 2012 | Termination of appointment of Elisabeth Preston as a secretary (2 pages) |
13 January 2012 | Termination of appointment of Elisabeth Preston as a secretary (2 pages) |
14 November 2011 | Full accounts made up to 31 December 2010 (21 pages) |
14 November 2011 | Full accounts made up to 31 December 2010 (21 pages) |
29 September 2011 | Termination of appointment of Martin Medcalf as a director (1 page) |
29 September 2011 | Termination of appointment of Martin Medcalf as a director (1 page) |
11 January 2011 | Secretary's details changed for Elisabeth Stephanie Preston on 7 January 2011 (2 pages) |
11 January 2011 | Full accounts made up to 31 December 2009 (22 pages) |
11 January 2011 | Director's details changed for David Edward Luxton on 7 January 2011 (2 pages) |
11 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (8 pages) |
11 January 2011 | Director's details changed for Mr Frank John Blahuta on 7 January 2011 (2 pages) |
11 January 2011 | Director's details changed for Mr Frank John Blahuta on 7 January 2011 (2 pages) |
11 January 2011 | Secretary's details changed for Elisabeth Stephanie Preston on 7 January 2011 (2 pages) |
11 January 2011 | Director's details changed for David Edward Luxton on 7 January 2011 (2 pages) |
11 January 2011 | Director's details changed for David Edward Luxton on 7 January 2011 (2 pages) |
11 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (8 pages) |
11 January 2011 | Full accounts made up to 31 December 2009 (22 pages) |
11 January 2011 | Director's details changed for Mr Frank John Blahuta on 7 January 2011 (2 pages) |
11 January 2011 | Secretary's details changed for Elisabeth Stephanie Preston on 7 January 2011 (2 pages) |
21 October 2010 | Director's details changed for Frank Blahuta on 30 July 2010 (2 pages) |
21 October 2010 | Director's details changed for Frank Blahuta on 30 July 2010 (2 pages) |
5 October 2010 | Termination of appointment of Gregory Segall as a director (2 pages) |
5 October 2010 | Appointment of Gregory Leo Segall as a director (3 pages) |
5 October 2010 | Appointment of Paul Halpern as a director (3 pages) |
5 October 2010 | Appointment of Gregory Leo Segall as a director (3 pages) |
5 October 2010 | Termination of appointment of Gregory Segall as a director (2 pages) |
5 October 2010 | Appointment of Raymond Charles French as a director (3 pages) |
5 October 2010 | Appointment of Raymond Charles French as a director (3 pages) |
5 October 2010 | Termination of appointment of Paul Halpern as a director (2 pages) |
5 October 2010 | Appointment of Martin Medcalf as a director (3 pages) |
5 October 2010 | Appointment of Paul Halpern as a director (3 pages) |
5 October 2010 | Appointment of Martin Medcalf as a director (3 pages) |
5 October 2010 | Termination of appointment of Paul Halpern as a director (2 pages) |
25 June 2010 | Change of accounting reference date (3 pages) |
25 June 2010 | Change of accounting reference date (3 pages) |
30 April 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
30 April 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
16 February 2010 | Memorandum and Articles of Association (10 pages) |
16 February 2010 | Resolutions
|
16 February 2010 | Memorandum and Articles of Association (10 pages) |
16 February 2010 | Resolutions
|
9 February 2010 | Particulars of a mortgage or charge/co extend / charge no: 16 (12 pages) |
9 February 2010 | Particulars of a mortgage or charge/co extend / charge no: 15 (12 pages) |
9 February 2010 | Particulars of a mortgage or charge/co extend / charge no: 16 (12 pages) |
9 February 2010 | Particulars of a mortgage or charge/co extend / charge no: 15 (12 pages) |
28 January 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 12 (4 pages) |
28 January 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 12 (4 pages) |
8 January 2010 | Director's details changed for David Edward Luxton on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Frank Blahuta on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for David Edward Luxton on 1 October 2009 (2 pages) |
8 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for David Edward Luxton on 1 October 2009 (2 pages) |
8 January 2010 | Secretary's details changed for Elisabeth Stephanie Preston on 1 October 2009 (1 page) |
8 January 2010 | Secretary's details changed for Elisabeth Stephanie Preston on 1 October 2009 (1 page) |
8 January 2010 | Secretary's details changed for Elisabeth Stephanie Preston on 1 October 2009 (1 page) |
8 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Frank Blahuta on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Frank Blahuta on 1 October 2009 (2 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
21 December 2009 | Particulars of a mortgage or charge / charge no: 13 (16 pages) |
21 December 2009 | Particulars of a mortgage or charge / charge no: 13 (16 pages) |
13 November 2009 | Resolutions
|
13 November 2009 | Memorandum and Articles of Association (6 pages) |
13 November 2009 | Resolutions
|
13 November 2009 | Memorandum and Articles of Association (6 pages) |
25 September 2009 | Particulars of a mortgage or charge / charge no: 12 (12 pages) |
25 September 2009 | Particulars of a mortgage or charge / charge no: 12 (12 pages) |
1 September 2009 | Director appointed frank blahuta (1 page) |
1 September 2009 | Director appointed frank blahuta (1 page) |
18 August 2009 | Appointment terminated director robert adams (1 page) |
18 August 2009 | Appointment terminated director robert adams (1 page) |
30 July 2009 | Full accounts made up to 30 September 2008 (25 pages) |
30 July 2009 | Full accounts made up to 30 September 2008 (25 pages) |
7 February 2009 | Full accounts made up to 30 September 2007 (22 pages) |
7 February 2009 | Full accounts made up to 30 September 2007 (22 pages) |
15 January 2009 | Return made up to 23/12/08; full list of members (4 pages) |
15 January 2009 | Return made up to 23/12/08; full list of members (4 pages) |
3 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
3 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (12 pages) |
3 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
3 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (12 pages) |
19 May 2008 | Particulars of a mortgage or charge / charge no: 11 (12 pages) |
19 May 2008 | Particulars of a mortgage or charge / charge no: 11 (12 pages) |
25 March 2008 | Appointment terminated director peter smart (1 page) |
25 March 2008 | Appointment terminated director glyn buckler (1 page) |
25 March 2008 | Appointment terminated director martin lawrance (1 page) |
25 March 2008 | Appointment terminated director glyn buckler (1 page) |
25 March 2008 | Appointment terminated director elisabeth preston (1 page) |
25 March 2008 | Director appointed robert adams (2 pages) |
25 March 2008 | Appointment terminated director robert ryan (1 page) |
25 March 2008 | Appointment terminated director elisabeth preston (1 page) |
25 March 2008 | Appointment terminated director martin lawrance (1 page) |
25 March 2008 | Appointment terminated director peter smart (1 page) |
25 March 2008 | Appointment terminated director robert ryan (1 page) |
25 March 2008 | Director appointed robert adams (2 pages) |
7 March 2008 | Return made up to 23/12/07; no change of members
|
7 March 2008 | Return made up to 23/12/07; no change of members
|
24 October 2007 | Registered office changed on 24/10/07 from: allen house, alexandra way ashchurch business way tewkesbury glos GL20 8TD (1 page) |
24 October 2007 | Registered office changed on 24/10/07 from: allen house, alexandra way ashchurch business way tewkesbury glos GL20 8TD (1 page) |
23 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 2007 | Particulars of mortgage/charge (11 pages) |
4 October 2007 | Particulars of mortgage/charge (11 pages) |
21 September 2007 | Resolutions
|
21 September 2007 | Resolutions
|
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | Director resigned (1 page) |
15 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2007 | Auditor's resignation (1 page) |
19 March 2007 | Auditor's resignation (1 page) |
1 February 2007 | Return made up to 23/12/06; full list of members (9 pages) |
1 February 2007 | Return made up to 23/12/06; full list of members (9 pages) |
17 January 2007 | Full accounts made up to 30 September 2006 (21 pages) |
17 January 2007 | Full accounts made up to 30 September 2006 (21 pages) |
28 July 2006 | Full accounts made up to 30 September 2005 (19 pages) |
28 July 2006 | Full accounts made up to 30 September 2005 (19 pages) |
30 January 2006 | Full accounts made up to 31 December 2004 (16 pages) |
30 January 2006 | Full accounts made up to 31 December 2004 (16 pages) |
12 January 2006 | Return made up to 23/12/05; full list of members (9 pages) |
12 January 2006 | Return made up to 23/12/05; full list of members (9 pages) |
7 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
7 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
11 August 2005 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
11 August 2005 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
21 December 2004 | Return made up to 04/12/04; full list of members (9 pages) |
21 December 2004 | Return made up to 04/12/04; full list of members (9 pages) |
13 December 2004 | Company name changed p w allen & company LIMITED\certificate issued on 13/12/04 (2 pages) |
13 December 2004 | Company name changed p w allen & company LIMITED\certificate issued on 13/12/04 (2 pages) |
24 August 2004 | Secretary resigned (1 page) |
24 August 2004 | Declaration of assistance for shares acquisition (8 pages) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | New secretary appointed (2 pages) |
24 August 2004 | New secretary appointed (2 pages) |
24 August 2004 | Full accounts made up to 31 December 2003 (22 pages) |
24 August 2004 | Full accounts made up to 31 December 2003 (22 pages) |
24 August 2004 | Secretary resigned (1 page) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | Declaration of assistance for shares acquisition (8 pages) |
10 January 2004 | New director appointed (2 pages) |
10 January 2004 | New director appointed (2 pages) |
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | Return made up to 04/12/03; full list of members (7 pages) |
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | Return made up to 04/12/03; full list of members (7 pages) |
7 January 2004 | New director appointed (2 pages) |
10 September 2003 | Full accounts made up to 31 December 2002 (22 pages) |
10 September 2003 | Full accounts made up to 31 December 2002 (22 pages) |
28 February 2003 | Particulars of mortgage/charge (4 pages) |
28 February 2003 | Particulars of mortgage/charge (4 pages) |
28 February 2003 | Particulars of mortgage/charge (4 pages) |
28 February 2003 | Particulars of mortgage/charge (4 pages) |
28 February 2003 | Particulars of mortgage/charge (4 pages) |
28 February 2003 | Particulars of mortgage/charge (4 pages) |
10 December 2002 | Return made up to 04/12/02; full list of members (7 pages) |
10 December 2002 | Return made up to 04/12/02; full list of members (7 pages) |
22 July 2002 | Full accounts made up to 31 December 2001 (21 pages) |
22 July 2002 | Full accounts made up to 31 December 2001 (21 pages) |
25 April 2002 | Particulars of mortgage/charge (5 pages) |
25 April 2002 | Particulars of mortgage/charge (5 pages) |
23 April 2002 | Declaration of assistance for shares acquisition (7 pages) |
23 April 2002 | Declaration of assistance for shares acquisition (7 pages) |
23 April 2002 | Resolutions
|
23 April 2002 | Resolutions
|
14 December 2001 | Return made up to 04/12/01; full list of members (7 pages) |
14 December 2001 | Return made up to 04/12/01; full list of members (7 pages) |
4 September 2001 | Full accounts made up to 31 December 2000 (16 pages) |
4 September 2001 | Full accounts made up to 31 December 2000 (16 pages) |
1 June 2001 | Director resigned (1 page) |
1 June 2001 | Director resigned (1 page) |
11 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2001 | Return made up to 04/12/00; full list of members
|
4 January 2001 | Return made up to 04/12/00; full list of members
|
1 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
12 September 2000 | Particulars of mortgage/charge (3 pages) |
12 September 2000 | Particulars of mortgage/charge (3 pages) |
1 February 2000 | Return made up to 04/12/99; full list of members
|
1 February 2000 | New secretary appointed (2 pages) |
1 February 2000 | New secretary appointed (2 pages) |
1 February 2000 | Return made up to 04/12/99; full list of members
|
22 December 1999 | New director appointed (2 pages) |
22 December 1999 | New director appointed (2 pages) |
20 December 1999 | Particulars of mortgage/charge (3 pages) |
20 December 1999 | Particulars of mortgage/charge (3 pages) |
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | New director appointed (2 pages) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | New secretary appointed;new director appointed (2 pages) |
25 October 1999 | Declaration of assistance for shares acquisition (5 pages) |
25 October 1999 | Secretary resigned;director resigned (1 page) |
25 October 1999 | Registered office changed on 25/10/99 from: 25 swan lane evesham worcestershire WR114PE (1 page) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | New secretary appointed;new director appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | Declaration of assistance for shares acquisition (5 pages) |
25 October 1999 | Resolutions
|
25 October 1999 | Secretary resigned;director resigned (1 page) |
25 October 1999 | Registered office changed on 25/10/99 from: 25 swan lane evesham worcestershire WR114PE (1 page) |
25 October 1999 | Auditor's resignation (1 page) |
25 October 1999 | Resolutions
|
25 October 1999 | Auditor's resignation (1 page) |
22 October 1999 | Particulars of mortgage/charge (3 pages) |
22 October 1999 | Particulars of mortgage/charge (3 pages) |
22 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 1999 | Particulars of mortgage/charge (7 pages) |
6 October 1999 | Particulars of mortgage/charge (7 pages) |
19 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
19 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
2 December 1998 | Return made up to 04/12/98; full list of members (6 pages) |
2 December 1998 | Return made up to 04/12/98; full list of members (6 pages) |
17 August 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
17 August 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
16 December 1996 | Return made up to 04/12/96; no change of members (4 pages) |
16 December 1996 | Return made up to 04/12/96; no change of members (4 pages) |
2 August 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
2 August 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
6 December 1995 | Return made up to 04/12/95; full list of members (6 pages) |
6 December 1995 | Return made up to 04/12/95; full list of members (6 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
26 January 1994 | Return made up to 04/12/93; no change of members (4 pages) |
26 January 1994 | Return made up to 04/12/93; no change of members (4 pages) |
4 March 1993 | Return made up to 03/12/92; full list of members (7 pages) |
4 March 1993 | Return made up to 03/12/92; full list of members (7 pages) |
15 January 1993 | Ad 18/12/92--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
15 January 1993 | £ nc 2000/3000 18/12/92 (1 page) |
15 January 1993 | £ nc 2000/3000 18/12/92 (1 page) |
15 January 1993 | Ad 18/12/92--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
6 February 1991 | Company name changed philip allen & co. (Engineers) l imited\certificate issued on 07/02/91 (2 pages) |
6 February 1991 | Company name changed philip allen & co. (Engineers) l imited\certificate issued on 07/02/91 (2 pages) |
5 February 1991 | Resolutions
|
5 February 1991 | Resolutions
|
23 October 1987 | Incorporation (11 pages) |
23 October 1987 | Incorporation (11 pages) |
23 October 1975 | Certificate of incorporation (1 page) |
23 October 1975 | Certificate of incorporation (1 page) |