Company NameAllro Limited
DirectorVictoria Fox
Company StatusActive
Company Number01483726
CategoryPrivate Limited Company
Incorporation Date7 March 1980(44 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMs Victoria Fox
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1998(18 years after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark Villa
Fitzroy Park
London
N6 6HS
Secretary NameStuart Chester Mattin
NationalityBritish
StatusCurrent
Appointed13 March 2002(22 years after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Correspondence AddressPark Villa, 21 Hampstead Lane
London
N6 4RT
Director NameJohn Bott
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1990(10 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address25 Regents Park Road
London
NW1 7TL
Secretary NameVictoria Fox
NationalityBritish
StatusResigned
Appointed20 September 1990(10 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address25 Regents Park Road
London
NW1 7TL
Secretary NameMr Roger Cadbury Fox
NationalityBritish
StatusResigned
Appointed31 March 1998(18 years after company formation)
Appointment Duration3 years, 11 months (resigned 13 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Woodland Gardens
London
N10 3UA

Location

Registered AddressPark Villa, 21 Hampstead Lane
London
N6 4RT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHighgate
Built Up AreaGreater London

Shareholders

99 at £1J. Bott
99.00%
Ordinary
1 at £1V. Fox
1.00%
Ordinary

Financials

Year2014
Net Worth£137,364
Cash£44,902
Current Liabilities£16,285

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year, 1 month ago)
Next Return Due14 April 2024 (overdue)

Charges

27 October 1992Delivered on: 10 November 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 2, 13 regents park road, l/b of camden t/no. NGL696119.
Outstanding
16 July 1987Delivered on: 22 July 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 freegrove road london borough of islington tn: ln 230225.
Outstanding
30 June 1986Delivered on: 21 July 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor flat, 30 daleham gardens, hampstead, london borough of camden T.N. ngl 522461.
Outstanding
1 July 1986Delivered on: 8 July 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 93 gloucester avenue, london borough at camden T.N. 343783.
Outstanding
25 August 1983Delivered on: 1 September 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 9 highbury place N.5. london borough of islington t/n:- 407590.
Outstanding
1 November 1982Delivered on: 9 November 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 42 clifton gardens W2 london borough of city of westminsiter. Tn: ngl 426042.
Outstanding
27 November 1981Delivered on: 9 December 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 85 highbury new park N5 london borouh of islington T.N. 280949.
Outstanding
14 June 1980Delivered on: 19 June 1980
Persons entitled: Nadhattor Singh Bank

Classification: Legal charge
Secured details: £10,000 and all other manies due or to become due from the company to the chargee not exceeding £20,000.
Particulars: F/H 10 almeida street N.1. islington ngl 271957.
Outstanding
15 April 1980Delivered on: 21 April 1980
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 10 almeida street N.1. islington ngl 271957.
Outstanding

Filing History

15 March 2024Registered office address changed from Park Villa Fitzroy Park London N6 6HS to Park Villa, 21 Hampstead Lane London N6 4RT on 15 March 2024 (1 page)
29 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
10 May 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
21 January 2023Second filing of Confirmation Statement dated 31 March 2022 (3 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
6 May 2022Confirmation statement made on 31 March 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 21/01/2023
(4 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
7 June 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
3 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
5 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
29 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
31 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 March 2017 (3 pages)
12 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(3 pages)
18 April 2016Secretary's details changed for Stuart Chester Mattin on 1 September 2015 (1 page)
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(3 pages)
18 April 2016Secretary's details changed for Stuart Chester Mattin on 1 September 2015 (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
9 October 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(4 pages)
9 October 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(4 pages)
7 October 2015Compulsory strike-off action has been suspended (1 page)
7 October 2015Compulsory strike-off action has been suspended (1 page)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 100
(4 pages)
6 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 June 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
14 June 2012Director's details changed for Ms Victoria Fox on 14 June 2012 (2 pages)
14 June 2012Director's details changed for Ms Victoria Fox on 14 June 2012 (2 pages)
14 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 June 2009Director's change of particulars / victoria fox / 01/04/2008 (1 page)
5 June 2009Director's change of particulars / victoria fox / 01/04/2008 (1 page)
5 June 2009Return made up to 31/03/09; full list of members (3 pages)
5 June 2009Return made up to 31/03/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 October 2008Return made up to 31/03/08; full list of members (3 pages)
24 October 2008Return made up to 31/03/08; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 September 2007Location of register of members (1 page)
13 September 2007Return made up to 31/03/07; full list of members (2 pages)
13 September 2007Registered office changed on 13/09/07 from: 21 hampstead lane london N6 4RT (1 page)
13 September 2007Location of register of members (1 page)
13 September 2007Location of debenture register (1 page)
13 September 2007Return made up to 31/03/07; full list of members (2 pages)
13 September 2007Registered office changed on 13/09/07 from: 21 hampstead lane london N6 4RT (1 page)
13 September 2007Location of debenture register (1 page)
12 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 May 2006Return made up to 31/03/06; full list of members (2 pages)
22 May 2006Return made up to 31/03/06; full list of members (2 pages)
22 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 January 2006Registered office changed on 26/01/06 from: 25 regents park road london NW1 7TL (1 page)
26 January 2006Registered office changed on 26/01/06 from: 25 regents park road london NW1 7TL (1 page)
20 May 2005Return made up to 31/03/05; full list of members (2 pages)
20 May 2005Return made up to 31/03/05; full list of members (2 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 September 2004Return made up to 31/03/04; full list of members (6 pages)
27 September 2004Return made up to 31/03/04; full list of members (6 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 December 2003Return made up to 31/03/03; full list of members (6 pages)
10 December 2003Return made up to 31/03/03; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
23 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 March 2002New secretary appointed (2 pages)
19 March 2002New secretary appointed (2 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
5 September 2001Return made up to 31/03/01; full list of members (6 pages)
5 September 2001Return made up to 31/03/01; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 31 March 2000 (6 pages)
3 May 2001Accounts for a small company made up to 31 March 2000 (6 pages)
6 June 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 May 2000Accounts for a small company made up to 31 March 1999 (6 pages)
8 June 1999New secretary appointed (2 pages)
8 June 1999New secretary appointed (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999Return made up to 31/03/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
8 June 1999New director appointed (2 pages)
8 June 1999Return made up to 31/03/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
19 April 1999Director resigned (1 page)
19 April 1999Director resigned (1 page)
19 April 1999Return made up to 31/03/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/04/99
(6 pages)
19 April 1999Return made up to 31/03/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/04/99
(6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
1 May 1997Accounts for a small company made up to 31 March 1996 (4 pages)
1 May 1997Accounts for a small company made up to 31 March 1996 (4 pages)
15 April 1997Return made up to 31/03/96; no change of members (4 pages)
15 April 1997Return made up to 31/03/97; no change of members (4 pages)
15 April 1997Return made up to 31/03/97; no change of members (4 pages)
15 April 1997Return made up to 31/03/96; no change of members (4 pages)
5 June 1996Accounts for a small company made up to 31 March 1995 (5 pages)
5 June 1996Accounts for a small company made up to 31 March 1994 (4 pages)
5 June 1996Accounts for a small company made up to 31 March 1995 (5 pages)
5 June 1996Accounts for a small company made up to 31 March 1994 (4 pages)
15 August 1995Return made up to 31/03/95; full list of members (6 pages)
15 August 1995Return made up to 31/03/95; full list of members (6 pages)
12 July 1995Accounts for a small company made up to 31 March 1993 (5 pages)
12 July 1995Accounts for a small company made up to 31 March 1993 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)