Company NameAllenbuild (South East) Ltd
DirectorsAndrew Winstanley and Scott Wallace Black
Company StatusActive
Company Number01550012
CategoryPrivate Limited Company
Incorporation Date11 March 1981(43 years, 1 month ago)
Previous NamesDainton Dwyer (Inglewhite) Limited and RYAN Build Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Winstanley
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2017(36 years, 5 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr Scott Wallace Black
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(39 years, 2 months after company formation)
Appointment Duration3 years, 12 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Secretary NameJoanna Kate Alsop
StatusCurrent
Appointed01 July 2023(42 years, 4 months after company formation)
Appointment Duration10 months
RoleCompany Director
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMichael Bernard Ryan
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1990(9 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 July 1994)
RoleCompany Director
Correspondence AddressStafford House 102 Victoria Road
Fulwood
Preston
Lancashire
PR2 4NN
Director NameDaniel Joseph Ryan
Date of BirthNovember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1990(9 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 July 1994)
RoleCompany Director
Correspondence AddressButton Mill
Inglewhite
Preston
Lancashire
PR3 2LE
Director NameStewart Paul Lansom
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1990(9 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 July 1994)
RoleCompany Director
Correspondence Address23 Park Street
Lytham
Lancashire
FY8 5LU
Secretary NameMichael John Stones
NationalityBritish
StatusResigned
Appointed17 October 1990(9 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 September 1994)
RoleCompany Director
Correspondence Address23 Muirfield Close
Fulwood
Preston
Lancashire
PR2 7EA
Director NameDonald Greenhalgh
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1994(13 years, 4 months after company formation)
Appointment Duration4 years (resigned 27 July 1998)
RoleCivil Engineer
Correspondence AddressThe Hayricks
Bolton Road
Anderton
Lancashire
PR6 9HN
Director NameMichael Robert Greenough
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1994(13 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 02 April 2000)
RoleQuantity Surveyor
Correspondence AddressMillstone Cottage
Bolton Road
Anderton
Lancashire
PR6 9HJ
Secretary NameMr John Meadows
NationalityBritish
StatusResigned
Appointed26 September 1994(13 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 October 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence Address39 Beech Walk
Pennington
Leigh
Lancashire
WN7 3LL
Director NameMr John William Mitchell
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1998(17 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 November 2001)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Broadhurst
Ashtead
Surrey
KT21 1QD
Director NameAlan Keith Weston
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1998(17 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 November 2001)
RoleSurveyor
Correspondence AddressThe Old Red House Steeplechase
Hundon
Sudbury
Suffolk
CO10 8EW
Director NameAndrew Robert Kimber
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1998(17 years, 4 months after company formation)
Appointment Duration14 years, 4 months (resigned 30 November 2012)
RoleCompany Director
Correspondence Address53 Westwood Avenue
Woodham
Surrey
KT15 3QF
Secretary NameStephen Joseph Handley
NationalityIrish
StatusResigned
Appointed30 October 1998(17 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 March 2001)
RoleCompany Director
Correspondence Address29 Redgrave Drive
Crawley
West Sussex
RH10 7WF
Director NameNeil Christopher O'Brien
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(19 years, 12 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 June 2001)
RoleCompany Director
Correspondence AddressAlexandra House
11 St Catherine Drive Hartford
Northwich
Cheshire
CW8 2FE
Director NameMr John Ernest Brown
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(19 years, 12 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Stonegate Fold
Heath Charnock
Chorley
Lancashire
PR6 9DX
Secretary NameNeil Christopher O'Brien
NationalityBritish
StatusResigned
Appointed02 March 2001(19 years, 12 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 June 2001)
RoleCompany Director
Correspondence AddressAlexandra House
11 St Catherine Drive Hartford
Northwich
Cheshire
CW8 2FE
Director NameNicholas William Davies
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2001(20 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hazel Way
Linby
Nottingham
Nottinghamshire
NG15 8GS
Director NameRoger Feast
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(20 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 October 2003)
RoleExecutive
Correspondence Address43 Merchant Court
61 Wapping Wall
London
E1W 3SJ
Director NameAlexander Nigel McArthur
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(20 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 September 2005)
RoleChartered Accountant
Correspondence Address39 Cornhill
London
EC3V 3NU
Director NameDonald Broderick Boorer
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(20 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 March 2004)
RoleQuantity Surveyor
Correspondence AddressAbington House
182 Banstead Road
Banstead
Surrey
SM7 1QG
Director NameMr John William Young Strachan Samuel
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(31 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 February 2016)
RoleChartered Accountants
Country of ResidenceEngland
Correspondence AddressCharnwood Easby Drive
Ilkley
West Yorkshire
LS29 9AZ
Director NameMr Graham Martin Ellis
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(32 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 2016)
RoleGroup Commercial Director
Country of ResidenceEngland
Correspondence Address42 Mallinson Oval
Harrogate
North Yorkshire
HG2 9HJ
Director NameMr David John Shaw
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(33 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameWilliam Paul Willis
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(33 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Simran Bir Singh Soin
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(34 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 August 2017)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Andrew Dudley
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(34 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 June 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr David Cowans
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish,Irish
StatusResigned
Appointed01 February 2016(34 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 December 2021)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Secretary NameMr Christopher Paul Martin
StatusResigned
Appointed01 February 2016(34 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 July 2023)
RoleCompany Director
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr Andreas Joachim Fegbeutel
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(36 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr John Carleton
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2019(38 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 29 February 2020)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Secretary NameRenew Nominees Limited (Corporation)
StatusResigned
Appointed08 June 2001(20 years, 3 months after company formation)
Appointment Duration14 years, 8 months (resigned 01 February 2016)
Correspondence AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Director NameRenew Corporate Director Limited (Corporation)
StatusResigned
Appointed07 April 2004(23 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 31 October 2014)
Correspondence AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA

Contact

Websiteallenbuild.co.uk

Location

Registered Address305 Gray's Inn Road
London
WC1X 8QR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Allenbuild LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return7 November 2023 (5 months, 3 weeks ago)
Next Return Due21 November 2024 (6 months, 3 weeks from now)

Charges

7 August 1998Delivered on: 18 August 1998
Satisfied on: 26 September 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
24 January 1990Delivered on: 8 February 1990
Satisfied on: 10 February 1992
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over all the undertaking and all property and assets present and future including bookdebts. & uncalled capital.
Fully Satisfied

Filing History

18 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
7 November 2023Confirmation statement made on 7 November 2023 with no updates (3 pages)
3 July 2023Appointment of Joanna Kate Alsop as a secretary on 1 July 2023 (2 pages)
3 July 2023Termination of appointment of Christopher Paul Martin as a secretary on 1 July 2023 (1 page)
25 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
7 November 2022Confirmation statement made on 7 November 2022 with no updates (3 pages)
20 December 2021Secretary's details changed for Mr Christopher Paul Martin on 1 December 2021 (1 page)
20 December 2021Director's details changed for Mr Andrew Winstanley on 1 December 2021 (2 pages)
20 December 2021Director's details changed for Mr Scott Wallace Black on 1 December 2021 (2 pages)
17 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
16 December 2021Termination of appointment of David Cowans as a director on 1 December 2021 (1 page)
3 December 2021Change of details for Allenbuid Limited as a person with significant control on 1 December 2021 (2 pages)
1 December 2021Change of details for a person with significant control (2 pages)
1 December 2021Registered office address changed from 80 Cheapside London EC2V 6EE England to 305 Gray's Inn Road London WC1X 8QR on 1 December 2021 (1 page)
5 November 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
4 August 2021Director's details changed for Mr David Cowans on 4 August 2021 (2 pages)
12 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
6 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
16 June 2020Termination of appointment of Andrew Dudley as a director on 1 June 2020 (1 page)
7 May 2020Appointment of Mr Scott Wallace Black as a director on 1 May 2020 (2 pages)
3 March 2020Termination of appointment of John Carleton as a director on 29 February 2020 (1 page)
6 December 2019Appointment of Mr John Carleton as a director on 13 November 2019 (2 pages)
2 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
24 October 2019Termination of appointment of Andreas Joachim Fegbeutel as a director on 24 October 2019 (1 page)
3 October 2019Confirmation statement made on 3 October 2019 with updates (5 pages)
13 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
1 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
5 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
16 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
7 August 2017Appointment of Mr Andrew Winstanley as a director on 4 August 2017 (2 pages)
7 August 2017Termination of appointment of Simran Bir Singh Soin as a director on 4 August 2017 (1 page)
7 August 2017Appointment of Mr Andrew Winstanley as a director on 4 August 2017 (2 pages)
7 August 2017Termination of appointment of Simran Bir Singh Soin as a director on 4 August 2017 (1 page)
28 July 2017Appointment of Mr Andreas Joachim Fegbeutel as a director on 17 July 2017 (2 pages)
28 July 2017Appointment of Mr Andreas Joachim Fegbeutel as a director on 17 July 2017 (2 pages)
10 October 2016Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB to The White House 10 Clifton York YO30 6AE (1 page)
10 October 2016Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB to The White House 10 Clifton York YO30 6AE (1 page)
7 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
23 February 2016Termination of appointment of Graham Martin Ellis as a director on 1 February 2016 (1 page)
23 February 2016Termination of appointment of John William Young Strachan Samuel as a director on 1 February 2016 (1 page)
23 February 2016Termination of appointment of Graham Martin Ellis as a director on 1 February 2016 (1 page)
23 February 2016Appointment of Mr Andrew Dudley as a director on 1 February 2016 (2 pages)
23 February 2016Termination of appointment of William Paul Willis as a director on 10 February 2016 (1 page)
23 February 2016Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
23 February 2016Appointment of Mr Simran Bir Singh Soin as a director on 1 February 2016 (2 pages)
23 February 2016Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
23 February 2016Termination of appointment of David John Shaw as a director on 1 February 2016 (1 page)
23 February 2016Appointment of Mr Christopher Paul Martin as a secretary on 1 February 2016 (2 pages)
23 February 2016Appointment of Mr Andrew Dudley as a director on 1 February 2016 (2 pages)
23 February 2016Termination of appointment of Renew Nominees Limited as a secretary on 1 February 2016 (1 page)
23 February 2016Termination of appointment of William Paul Willis as a director on 10 February 2016 (1 page)
23 February 2016Appointment of Mr David Cowans as a director on 1 February 2016 (2 pages)
23 February 2016Appointment of Mr Simran Bir Singh Soin as a director on 1 February 2016 (2 pages)
23 February 2016Registered office address changed from Yew Trees, Main Street North Aberford West Yorkshire LS25 3AA to 80 Cheapside London EC2V 6EE on 23 February 2016 (1 page)
23 February 2016Termination of appointment of David John Shaw as a director on 1 February 2016 (1 page)
23 February 2016Termination of appointment of John William Young Strachan Samuel as a director on 1 February 2016 (1 page)
23 February 2016Registered office address changed from Yew Trees, Main Street North Aberford West Yorkshire LS25 3AA to 80 Cheapside London EC2V 6EE on 23 February 2016 (1 page)
23 February 2016Termination of appointment of Renew Nominees Limited as a secretary on 1 February 2016 (1 page)
23 February 2016Appointment of Mr Christopher Paul Martin as a secretary on 1 February 2016 (2 pages)
23 February 2016Appointment of Mr David Cowans as a director on 1 February 2016 (2 pages)
11 February 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
11 February 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(6 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(6 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(6 pages)
15 July 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
15 July 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
9 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
9 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
7 November 2014Appointment of Mr David John Shaw as a director on 31 October 2014 (2 pages)
7 November 2014Appointment of William Paul Willis as a director on 31 October 2014 (2 pages)
7 November 2014Appointment of William Paul Willis as a director on 31 October 2014 (2 pages)
7 November 2014Appointment of Mr David John Shaw as a director on 31 October 2014 (2 pages)
5 November 2014Termination of appointment of Renew Corporate Director Limited as a director on 31 October 2014 (1 page)
5 November 2014Termination of appointment of Renew Corporate Director Limited as a director on 31 October 2014 (1 page)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(7 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(7 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(7 pages)
14 January 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
14 January 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
21 October 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
21 October 2013Solvency statement dated 10/10/13 (1 page)
21 October 2013Statement of capital on 21 October 2013
  • GBP 1
(4 pages)
21 October 2013Statement by directors (1 page)
21 October 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
21 October 2013Statement of capital on 21 October 2013
  • GBP 1
(4 pages)
21 October 2013Solvency statement dated 10/10/13 (1 page)
21 October 2013Statement by directors (1 page)
8 October 2013Annual return made up to 1 October 2013 with a full list of shareholders (7 pages)
8 October 2013Annual return made up to 1 October 2013 with a full list of shareholders (7 pages)
8 October 2013Annual return made up to 1 October 2013 with a full list of shareholders (7 pages)
2 July 2013Appointment of Graham Martin Ellis as a director (2 pages)
2 July 2013Appointment of Graham Martin Ellis as a director (2 pages)
17 December 2012Termination of appointment of Andrew Kimber as a director (2 pages)
17 December 2012Termination of appointment of Andrew Kimber as a director (2 pages)
17 December 2012Appointment of John William Young Strachan Samuel as a director (3 pages)
17 December 2012Appointment of John William Young Strachan Samuel as a director (3 pages)
12 December 2012Full accounts made up to 30 September 2012 (8 pages)
12 December 2012Full accounts made up to 30 September 2012 (8 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
22 November 2011Accounts for a dormant company made up to 30 September 2011 (5 pages)
22 November 2011Accounts for a dormant company made up to 30 September 2011 (5 pages)
20 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
20 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
20 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
22 November 2010Accounts for a dormant company made up to 30 September 2010 (5 pages)
22 November 2010Accounts for a dormant company made up to 30 September 2010 (5 pages)
13 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
13 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
13 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
30 March 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
30 March 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
21 January 2010Statement of capital following an allotment of shares on 19 January 2010
  • GBP 23,397.00
(4 pages)
21 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 January 2010Statement of capital following an allotment of shares on 19 January 2010
  • GBP 23,397.00
(4 pages)
21 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
21 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
21 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
9 November 2009Register(s) moved to registered inspection location (2 pages)
9 November 2009Register inspection address has been changed (2 pages)
9 November 2009Register(s) moved to registered inspection location (2 pages)
9 November 2009Register inspection address has been changed (2 pages)
8 January 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
8 January 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
23 October 2008Director's change of particulars / andrew kimber / 17/06/2006 (1 page)
23 October 2008Director's change of particulars / andrew kimber / 17/06/2006 (1 page)
20 October 2008Return made up to 01/10/08; full list of members (3 pages)
20 October 2008Return made up to 01/10/08; full list of members (3 pages)
17 October 2008Director's change of particulars / andrew kimber / 01/06/2006 (1 page)
17 October 2008Director's change of particulars / andrew kimber / 01/06/2006 (1 page)
14 July 2008Location of register of members (1 page)
14 July 2008Location of register of members (1 page)
19 November 2007Accounts for a dormant company made up to 30 September 2007 (5 pages)
19 November 2007Accounts for a dormant company made up to 30 September 2007 (5 pages)
16 October 2007Return made up to 01/10/07; full list of members (5 pages)
16 October 2007Return made up to 01/10/07; full list of members (5 pages)
27 July 2007Secretary's particulars changed (1 page)
27 July 2007Director's particulars changed (1 page)
27 July 2007Director's particulars changed (1 page)
27 July 2007Location of register of members (1 page)
27 July 2007Registered office changed on 27/07/07 from: 39 cornhill london EC3V 3NU (1 page)
27 July 2007Secretary's particulars changed (1 page)
27 July 2007Registered office changed on 27/07/07 from: 39 cornhill london EC3V 3NU (1 page)
27 July 2007Location of register of members (1 page)
18 January 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
18 January 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
10 October 2006Return made up to 01/10/06; full list of members (2 pages)
10 October 2006Return made up to 01/10/06; full list of members (2 pages)
9 May 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
9 May 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
20 February 2006Director's particulars changed (1 page)
20 February 2006Secretary's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
20 February 2006Secretary's particulars changed (1 page)
4 October 2005Return made up to 01/10/05; full list of members (2 pages)
4 October 2005Return made up to 01/10/05; full list of members (2 pages)
8 September 2005Director resigned (1 page)
8 September 2005Director resigned (1 page)
22 October 2004Accounts for a dormant company made up to 30 September 2004 (5 pages)
22 October 2004Accounts for a dormant company made up to 30 September 2004 (5 pages)
11 October 2004Return made up to 01/10/04; full list of members (6 pages)
11 October 2004Return made up to 01/10/04; full list of members (6 pages)
27 May 2004Director's particulars changed (1 page)
27 May 2004Director's particulars changed (1 page)
21 April 2004New director appointed (3 pages)
21 April 2004Director resigned (2 pages)
21 April 2004New director appointed (3 pages)
21 April 2004Director resigned (2 pages)
29 October 2003Accounts for a dormant company made up to 30 September 2003 (5 pages)
29 October 2003Accounts for a dormant company made up to 30 September 2003 (5 pages)
23 October 2003Return made up to 17/10/03; full list of members (6 pages)
23 October 2003Return made up to 17/10/03; full list of members (6 pages)
13 October 2003Director's particulars changed (2 pages)
13 October 2003Director's particulars changed (2 pages)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
31 July 2003Secretary's particulars changed (1 page)
31 July 2003Secretary's particulars changed (1 page)
6 May 2003Full accounts made up to 30 September 2002 (11 pages)
6 May 2003Full accounts made up to 30 September 2002 (11 pages)
23 October 2002Return made up to 17/10/02; full list of members (8 pages)
23 October 2002Return made up to 17/10/02; full list of members (8 pages)
5 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 2002Full accounts made up to 30 September 2001 (14 pages)
1 August 2002Full accounts made up to 30 September 2001 (14 pages)
18 December 2001Return made up to 17/10/01; full list of members (7 pages)
18 December 2001Return made up to 17/10/01; full list of members (7 pages)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
20 November 2001Registered office changed on 20/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page)
20 November 2001Secretary resigned (1 page)
20 November 2001Secretary resigned (1 page)
20 November 2001Registered office changed on 20/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page)
16 November 2001Auditor's resignation (1 page)
16 November 2001Auditor's resignation (1 page)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
31 October 2001Director resigned (1 page)
31 October 2001Director resigned (1 page)
26 September 2001Declaration of satisfaction of mortgage/charge (1 page)
26 September 2001Declaration of satisfaction of mortgage/charge (1 page)
10 September 2001New director appointed (3 pages)
10 September 2001New director appointed (3 pages)
10 September 2001New director appointed (7 pages)
10 September 2001New director appointed (7 pages)
21 August 2001Registered office changed on 21/08/01 from: northern house chorley road blackrod bolton BL6 5JS (1 page)
21 August 2001Director resigned (1 page)
21 August 2001New secretary appointed (2 pages)
21 August 2001Registered office changed on 21/08/01 from: northern house chorley road blackrod bolton BL6 5JS (1 page)
21 August 2001Secretary resigned;director resigned (1 page)
21 August 2001Director resigned (1 page)
21 August 2001Secretary resigned;director resigned (1 page)
21 August 2001New secretary appointed (2 pages)
20 August 2001Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
20 August 2001Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
13 June 2001Full accounts made up to 31 March 2001 (15 pages)
13 June 2001Full accounts made up to 31 March 2001 (15 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
28 March 2001New secretary appointed;new director appointed (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New secretary appointed;new director appointed (2 pages)
28 March 2001New director appointed (2 pages)
1 November 2000Return made up to 17/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
1 November 2000Return made up to 17/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
11 September 2000Full accounts made up to 2 April 2000 (18 pages)
11 September 2000Full accounts made up to 2 April 2000 (18 pages)
11 September 2000Full accounts made up to 2 April 2000 (18 pages)
10 May 2000Nc inc already adjusted 02/04/00 (1 page)
10 May 2000Ad 02/04/00--------- £ si 400000@1=400000 £ ic 670750/1070750 (2 pages)
10 May 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
10 May 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
10 May 2000Ad 02/04/00--------- £ si 400000@1=400000 £ ic 670750/1070750 (2 pages)
10 May 2000Nc inc already adjusted 02/04/00 (1 page)
21 October 1999Return made up to 17/10/99; full list of members (7 pages)
21 October 1999Return made up to 17/10/99; full list of members (7 pages)
11 August 1999Full accounts made up to 28 March 1999 (18 pages)
11 August 1999Full accounts made up to 28 March 1999 (18 pages)
20 April 1999Ad 25/03/99--------- £ si 670000@1=670000 £ ic 750/670750 (2 pages)
20 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 April 1999£ nc 1000/671000 25/03/99 (2 pages)
20 April 1999Ad 25/03/99--------- £ si 670000@1=670000 £ ic 750/670750 (2 pages)
20 April 1999£ nc 1000/671000 25/03/99 (2 pages)
20 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 January 1999Full accounts made up to 29 March 1998 (3 pages)
19 January 1999Full accounts made up to 29 March 1998 (3 pages)
10 November 1998New secretary appointed (2 pages)
10 November 1998Return made up to 17/10/98; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 November 1998Return made up to 17/10/98; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 November 1998New secretary appointed (2 pages)
21 August 1998Director resigned (1 page)
21 August 1998Director resigned (1 page)
18 August 1998Particulars of mortgage/charge (3 pages)
18 August 1998Registered office changed on 18/08/98 from: inglewhite longridge preston lancshire PR3 2DA (1 page)
18 August 1998Registered office changed on 18/08/98 from: inglewhite longridge preston lancshire PR3 2DA (1 page)
18 August 1998Particulars of mortgage/charge (3 pages)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
22 July 1998Company name changed ryan build LIMITED\certificate issued on 23/07/98 (3 pages)
22 July 1998Company name changed ryan build LIMITED\certificate issued on 23/07/98 (3 pages)
9 January 1998Full accounts made up to 30 March 1997 (3 pages)
9 January 1998Full accounts made up to 30 March 1997 (3 pages)
12 November 1997Return made up to 17/10/97; full list of members (6 pages)
12 November 1997Return made up to 17/10/97; full list of members (6 pages)
18 November 1996Full accounts made up to 31 March 1996 (3 pages)
18 November 1996Return made up to 17/10/96; no change of members (4 pages)
18 November 1996Full accounts made up to 31 March 1996 (3 pages)
18 November 1996Return made up to 17/10/96; no change of members (4 pages)
15 November 1995Full accounts made up to 2 April 1995 (3 pages)
15 November 1995Return made up to 17/10/95; no change of members (4 pages)
15 November 1995Full accounts made up to 2 April 1995 (3 pages)
15 November 1995Full accounts made up to 2 April 1995 (3 pages)
15 November 1995Return made up to 17/10/95; no change of members (4 pages)
27 June 1995Company name changed dainton dwyer (inglewhite) limit ed\certificate issued on 28/06/95 (2 pages)
27 June 1995Company name changed dainton dwyer (inglewhite) limit ed\certificate issued on 28/06/95 (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)