London
E14 5GL
Director Name | Mr John Clayton |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(13 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 03 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northerwood Farm Pikes Hill Lyndhurst Hampshire SO43 7AY |
Director Name | Mr William Alfred John Toye |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(13 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 03 November 2006) |
Role | Freight Forwarder/Director |
Country of Residence | United Kingdom |
Correspondence Address | Hazel Cottage Epping Green Orchard Epping Green Essex CM16 6QL |
Secretary Name | Mr Terrance Albert Blacknell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(13 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | 37 Whitepit Lane Flackwell Heath Bucks HP10 9HT |
Secretary Name | Mr Mark Adrian Kirkhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(21 years, 6 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 09 March 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Allport House 1 Cowley Business Park High Street Cowley Middlesex UB8 2AD |
Director Name | Mr Glen John Nichol |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(27 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 December 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Allport House 1 Cowley Business Park High Street Cowley Middlesex UB8 2AD |
Director Name | Mr Mark Adrian Kirkhouse |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(27 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 November 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Allport House 1 Cowley Business Park High Street Cowley Middlesex UB8 2AD |
Website | allportgroup.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
9.2k at £1 | Allport Group LTD 92.00% Ordinary |
---|---|
800 at £1 | Allport Group LTD 8.00% Ordinary B |
Latest Accounts | 31 December 2017 (5 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 June 1984 | Delivered on: 19 July 1984 Persons entitled: Barclays Bank PLC Classification: Further guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All that property undertaking and assets charges by the principal deed and further deed. Outstanding |
---|---|
14 March 1984 | Delivered on: 20 March 1984 Persons entitled: Barclays Bank PLC Classification: Further guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
5 December 2017 | Termination of appointment of Mark Adrian Kirkhouse as a director on 30 November 2017 (1 page) |
---|---|
19 July 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
17 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
2 August 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
13 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
15 July 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
30 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
5 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
17 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
2 January 2014 | Termination of appointment of Glen Nichol as a director (1 page) |
29 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
17 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
25 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
17 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
28 June 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
26 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
23 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
18 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
13 October 2009 | Director's details changed for Mr Glen John Nichol on 13 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Mr Mark Adrian Kirkhouse on 13 October 2009 (1 page) |
13 October 2009 | Director's details changed for Mr Mark Adrian Kirkhouse on 13 October 2009 (2 pages) |
27 July 2009 | Registered office changed on 27/07/2009 from 26 chase road london NW10 6QA (1 page) |
4 July 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
14 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
30 May 2008 | Full accounts made up to 31 December 2007 (10 pages) |
22 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
17 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
16 January 2007 | Return made up to 12/01/07; full list of members (3 pages) |
20 November 2006 | Resolutions
|
20 November 2006 | Nc inc already adjusted 01/11/06 (2 pages) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | New director appointed (3 pages) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | New director appointed (3 pages) |
13 June 2006 | Group of companies' accounts made up to 31 December 2005 (32 pages) |
20 January 2006 | Return made up to 12/01/06; full list of members (7 pages) |
29 June 2005 | Group of companies' accounts made up to 31 December 2004 (30 pages) |
24 January 2005 | Return made up to 12/01/05; full list of members (7 pages) |
8 June 2004 | Group of companies' accounts made up to 31 December 2003 (30 pages) |
18 January 2004 | Return made up to 12/01/04; full list of members (7 pages) |
5 June 2003 | Group of companies' accounts made up to 31 December 2002 (30 pages) |
14 January 2003 | Return made up to 12/01/03; full list of members (7 pages) |
9 January 2003 | Resolutions
|
6 September 2002 | Group of companies' accounts made up to 31 December 2001 (27 pages) |
14 January 2002 | Return made up to 12/01/02; full list of members (6 pages) |
13 June 2001 | Full group accounts made up to 31 December 2000 (26 pages) |
15 May 2001 | New secretary appointed (2 pages) |
8 May 2001 | Secretary resigned (1 page) |
19 January 2001 | Return made up to 12/01/01; full list of members (6 pages) |
31 October 2000 | Amended full group accounts made up to 31 December 1999 (26 pages) |
8 June 2000 | Full group accounts made up to 31 December 1999 (26 pages) |
7 February 2000 | Return made up to 12/01/00; full list of members (6 pages) |
8 June 1999 | Full group accounts made up to 31 December 1998 (25 pages) |
9 February 1999 | Return made up to 12/01/99; full list of members (6 pages) |
27 November 1998 | Full group accounts made up to 30 December 1997 (24 pages) |
22 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
10 February 1998 | Return made up to 12/01/98; no change of members (5 pages) |
5 June 1997 | Full group accounts made up to 31 December 1996 (24 pages) |
11 February 1997 | Return made up to 12/01/97; no change of members (8 pages) |
7 June 1996 | Full group accounts made up to 31 December 1995 (22 pages) |
16 February 1996 | Return made up to 12/01/96; full list of members (7 pages) |
6 June 1995 | Full accounts made up to 31 December 1994 (23 pages) |
31 January 1992 | Director's particulars changed (2 pages) |
15 October 1979 | Incorporation (14 pages) |