Company NameAllwall Limited
DirectorRobert Anthony Brittain
Company StatusActive
Company Number01959027
CategoryPrivate Limited Company
Incorporation Date14 November 1985(38 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Robert Anthony Brittain
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1992(6 years, 11 months after company formation)
Appointment Duration31 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address51 Narcissus Road
West Hampstead
London
NW6 1TL
Secretary NameMr Robert Anthony Brittain
StatusCurrent
Appointed08 March 2014(28 years, 4 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Correspondence Address51 Narcissus Road
London
NW6 1TL
Director NameMrs Maureen Antoinette Brittain
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(6 years, 11 months after company formation)
Appointment Duration20 years, 3 months (resigned 14 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRama Rala
69 Warwick Road
Bishops Stortford
Hertfordshire
CM23 5NL
Director NameMr Ronald Albert Brittain
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(6 years, 11 months after company formation)
Appointment Duration17 years, 7 months (resigned 24 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Warwick Road
Bishops Stortford
Hertfordshire
CM23 5NL
Secretary NameMr Laurence Brittain
NationalityBritish
StatusResigned
Appointed31 October 1992(6 years, 11 months after company formation)
Appointment Duration21 years, 4 months (resigned 08 March 2014)
RoleCompany Director
Correspondence AddressLorne Croft
Wellpond Green
Standon Nr Ware
Hertfordshire
SG11 1NJ

Contact

Telephone01279 504888
Telephone regionBishops Stortford

Location

Registered Address51 Narcissus Road
London
NW6 1TL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Executors Of M.a. Brittain
50.00%
Ordinary
1 at £1L.a. Brittain
25.00%
Ordinary
1 at £1R.a. Brittain
25.00%
Ordinary

Financials

Year2014
Turnover£25,000
Gross Profit£25,000
Net Worth£209,539
Cash£107,278
Current Liabilities£60,763

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

19 August 1992Delivered on: 21 August 1992
Persons entitled: Saffron Walden Herts & Essex Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H property situate and known as 21 north street bishop's stortford hertfordshire.
Outstanding
25 November 1988Delivered on: 2 December 1988
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: 25 notley road, braintree essex.
Outstanding
19 April 1988Delivered on: 3 May 1988
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: 42A north street bishop's stortford hertfordshire.
Outstanding
2 September 1987Delivered on: 23 September 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: 23, notley road, braintree, essex.
Outstanding
7 January 1986Delivered on: 17 January 1986
Satisfied on: 12 September 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: 21 north street bishop's stortford hertfordshire.
Fully Satisfied

Filing History

11 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
21 September 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
13 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
7 September 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
4 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
8 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
13 November 2017Cessation of Robert Anthony Brittain as a person with significant control on 13 November 2017 (1 page)
13 November 2017Cessation of Robert Anthony Brittain as a person with significant control on 25 July 2016 (1 page)
13 November 2017Notification of Robert Anthony Brittain as a person with significant control on 25 July 2016 (2 pages)
13 November 2017Notification of Robert Anthony Brittain as a person with significant control on 25 July 2016 (2 pages)
11 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
11 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
16 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
16 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
7 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
11 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
11 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
22 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-22
  • GBP 4
(4 pages)
22 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-22
  • GBP 4
(4 pages)
30 August 2015Total exemption full accounts made up to 31 December 2014 (19 pages)
30 August 2015Total exemption full accounts made up to 31 December 2014 (19 pages)
1 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 4
(4 pages)
1 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 4
(4 pages)
21 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 March 2014Compulsory strike-off action has been discontinued (1 page)
11 March 2014Compulsory strike-off action has been discontinued (1 page)
8 March 2014Registered office address changed from 69 Warwick Road Bishop's Stortford Hertfordshire CM23 5NL on 8 March 2014 (1 page)
8 March 2014Registered office address changed from 69 Warwick Road Bishop's Stortford Hertfordshire CM23 5NL on 8 March 2014 (1 page)
8 March 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 4
(4 pages)
8 March 2014Appointment of Mr Robert Anthony Brittain as a secretary (2 pages)
8 March 2014Termination of appointment of Laurence Brittain as a secretary (1 page)
8 March 2014Appointment of Mr Robert Anthony Brittain as a secretary (2 pages)
8 March 2014Termination of appointment of Maureen Brittain as a director (1 page)
8 March 2014Registered office address changed from 69 Warwick Road Bishop's Stortford Hertfordshire CM23 5NL on 8 March 2014 (1 page)
8 March 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 4
(4 pages)
8 March 2014Termination of appointment of Maureen Brittain as a director (1 page)
8 March 2014Termination of appointment of Laurence Brittain as a secretary (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
1 October 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
1 October 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
10 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
6 January 2012Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
3 August 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
3 August 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
6 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
5 December 2010Termination of appointment of Ronald Brittain as a director (1 page)
5 December 2010Termination of appointment of Ronald Brittain as a director (1 page)
1 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
1 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
25 January 2010Director's details changed for Mr Robert Brittain on 31 October 2009 (2 pages)
25 January 2010Director's details changed for Mrs Maureen Antoinette Brittain on 31 October 2009 (2 pages)
25 January 2010Director's details changed for Mr Ronald Albert Brittain on 31 October 2009 (2 pages)
25 January 2010Director's details changed for Mrs Maureen Antoinette Brittain on 31 October 2009 (2 pages)
25 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Mr Robert Brittain on 31 October 2009 (2 pages)
25 January 2010Director's details changed for Mr Ronald Albert Brittain on 31 October 2009 (2 pages)
25 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
30 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
30 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
23 January 2009Return made up to 31/10/08; full list of members (4 pages)
23 January 2009Return made up to 31/10/08; full list of members (4 pages)
27 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
27 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
11 January 2008Director's particulars changed (1 page)
11 January 2008Director's particulars changed (1 page)
23 December 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
23 December 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
20 December 2007Registered office changed on 20/12/07 from: emery house 3 chantry road bishop's stortford hertfordshire CM23 2SB (1 page)
20 December 2007Director's particulars changed (1 page)
20 December 2007Registered office changed on 20/12/07 from: emery house 3 chantry road bishop's stortford hertfordshire CM23 2SB (1 page)
20 December 2007Director's particulars changed (1 page)
20 December 2007Return made up to 31/10/07; full list of members (3 pages)
20 December 2007Return made up to 31/10/07; full list of members (3 pages)
20 December 2007Director's particulars changed (1 page)
20 December 2007Director's particulars changed (1 page)
2 February 2007Return made up to 31/10/06; full list of members (3 pages)
2 February 2007Return made up to 31/10/06; full list of members (3 pages)
31 October 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
31 October 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
14 November 2005Return made up to 31/10/05; full list of members (3 pages)
14 November 2005Secretary's particulars changed (1 page)
14 November 2005Secretary's particulars changed (1 page)
14 November 2005Return made up to 31/10/05; full list of members (3 pages)
10 August 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
10 August 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
23 November 2004Return made up to 31/10/04; full list of members (8 pages)
23 November 2004Return made up to 31/10/04; full list of members (8 pages)
14 September 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
14 September 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
19 December 2003Return made up to 31/10/03; full list of members (8 pages)
19 December 2003Return made up to 31/10/03; full list of members (8 pages)
4 August 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
4 August 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
7 November 2002Return made up to 31/10/02; full list of members (8 pages)
7 November 2002Return made up to 31/10/02; full list of members (8 pages)
24 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
24 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
3 January 2002Return made up to 31/10/01; full list of members (8 pages)
3 January 2002Return made up to 31/10/01; full list of members (8 pages)
2 August 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
2 August 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
18 December 2000Return made up to 31/10/00; full list of members (8 pages)
18 December 2000Return made up to 31/10/00; full list of members (8 pages)
19 July 2000Full accounts made up to 31 December 1999 (10 pages)
19 July 2000Full accounts made up to 31 December 1999 (10 pages)
8 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 July 1999Full accounts made up to 31 December 1998 (11 pages)
13 July 1999Full accounts made up to 31 December 1998 (11 pages)
10 December 1998Return made up to 31/10/96; no change of members (4 pages)
10 December 1998Return made up to 31/10/97; no change of members (4 pages)
10 December 1998Return made up to 31/10/95; full list of members (6 pages)
10 December 1998Return made up to 31/10/97; no change of members (4 pages)
26 November 1998Return made up to 31/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 November 1998Return made up to 31/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 1998Full accounts made up to 31 December 1997 (9 pages)
23 July 1998Full accounts made up to 31 December 1997 (9 pages)
20 October 1997Full accounts made up to 31 December 1996 (9 pages)
20 October 1997Full accounts made up to 31 December 1996 (9 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
30 October 1995Full accounts made up to 31 December 1994 (12 pages)
30 October 1995Full accounts made up to 31 December 1994 (12 pages)
11 April 1995Registered office changed on 11/04/95 from: mill stream house pig lane bishops stortford herts CM22 7PA (1 page)
11 April 1995Registered office changed on 11/04/95 from: mill stream house pig lane bishops stortford herts CM22 7PA (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)