London
NW3 6SS
Director Name | Mr Rolf Altschul Allan |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1992(6 years, 4 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 Heath Street London NW3 6SS |
Director Name | Mr Tim Robert Altschul Allan |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1992(6 years, 4 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 Heath Street London NW3 6SS |
Director Name | David Silverstein |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2004(17 years, 11 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Property Buyer |
Country of Residence | United Kingdom |
Correspondence Address | 23 Ribston Close Shenley Radlett Hertfordshire WD7 9JW |
Secretary Name | Adam Hersh |
---|---|
Status | Current |
Appointed | 28 February 2022(35 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | 99 Heath Street London NW3 6SS |
Secretary Name | Anthony Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 October 1998) |
Role | Company Director |
Correspondence Address | 60 The Ridgeway Stanmore Middlesex HA7 4BD |
Secretary Name | Paul Hyams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(12 years, 3 months after company formation) |
Appointment Duration | 22 years (resigned 19 October 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 99 Heath Street London NW3 6SS |
Director Name | Paul Hyams |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(19 years, 2 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 19 October 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 99 Heath Street London NW3 6SS |
Secretary Name | Mrs Abigail Lovat |
---|---|
Status | Resigned |
Appointed | 19 October 2020(34 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 2022) |
Role | Company Director |
Correspondence Address | 99 Heath Street London NW3 6SS |
Website | www.allangroup.com |
---|---|
Telephone | 020 74358377 |
Telephone region | London |
Registered Address | 99 Heath Street London NW3 6SS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
400 at £1 | Allan International Metals LTD 40.00% Ordinary |
---|---|
300 at £1 | Rolf A. Allan 30.00% Ordinary |
300 at £1 | Timothy R. Allan 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,964,332 |
Cash | £52,353 |
Current Liabilities | £21,228,809 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 25 February 2024 (2 months ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
7 February 2003 | Delivered on: 11 February 2003 Persons entitled: Hsbc Republic Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 38 oakleigh crescent, london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
7 August 2001 | Delivered on: 15 August 2001 Persons entitled: Hsbc Republic Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or amek developments limited to the chargee on any account whatsoever. Particulars: 151/153/155 gloucester place london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
25 April 2000 | Delivered on: 4 May 2000 Persons entitled: Samuel Montagu & Co. Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Second floor flat being 8B greenaway gardens london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
20 May 1999 | Delivered on: 29 May 1999 Persons entitled: Samuel Montagu & Co. Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 7 risborough close muswell hill. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
15 June 1998 | Delivered on: 17 June 1998 Persons entitled: Samuel Montagu & Co.Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold properties known as 21 and 23 adamson rd,london NW3 with all fixtures/fittings and benefits of all rights licences and goodwill of business. Outstanding |
30 November 1995 | Delivered on: 1 December 1995 Persons entitled: Samuel Montagu & Co. Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property situate at and k/a 13 sumner place london SW7. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
28 January 2022 | Delivered on: 10 February 2022 Persons entitled: Yorkshire Building Society Classification: A registered charge Particulars: The leasehold property known as garden flat, 50 fellows road, london, NW3 3LJ registered at hm land registry under title number to be allocated.. For further details of properties charged please refer to the deed. Outstanding |
28 January 2022 | Delivered on: 10 February 2022 Persons entitled: Yorkshire Building Society Classification: A registered charge Particulars: The leasehold property known as first floor flat, 115 malden road, london, NW5 4HR registered at hm land registry under title number to be allocated.. For further details of properties charged please refer to the deed. Outstanding |
3 March 2016 | Delivered on: 7 March 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold property known as 67 heyford avenue london SW8 1EB with title number TGL201071. Freehold property known as 21 adamson road, london NW3 3HU with title number NGL736948. Freehold property known as 62 mansfield road, london, NW3 2HU with title number 353797. freehold property known as 38 oakleigh crescent, whetstone N20 0BS with title number NGL99494. Outstanding |
8 February 2016 | Delivered on: 10 February 2016 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: The leasehold property known as flat 6, 64 tavistock road, london, W11 1AW, registered at the land registry with title number BGL120779. Outstanding |
8 February 2016 | Delivered on: 10 February 2016 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: The leasehold property known as flat 6, 64 tavistock road, london, W11 1AW, registered at the land registry with title number BGL120779. Outstanding |
6 November 2014 | Delivered on: 8 November 2014 Persons entitled: Bodelia Holdings Limited Classification: A registered charge Outstanding |
19 June 2014 | Delivered on: 1 July 2014 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as bracken hill 13 lindfield gardens NW3 6PX registered at hm land registry with title absolute under title number NGL816880. Outstanding |
19 June 2014 | Delivered on: 1 July 2014 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as 83 salford road london SW2 4BE registered at hm land registry with title absolute under title number LN224717. Outstanding |
3 June 2014 | Delivered on: 12 June 2014 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that leasehold property situate and known as flat a, 43 cautley avenue, london SW4 9HX registered at hm land registry with title absolute under title number TGL2481. Outstanding |
7 September 2010 | Delivered on: 11 September 2010 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 4, 58 queens gate terrace, london t/no NGL401342 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
25 August 2010 | Delivered on: 27 August 2010 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at flat 1 noel house the park ealing london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
29 January 2008 | Delivered on: 30 January 2008 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 67 heyford avenue london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
8 February 2006 | Delivered on: 9 February 2006 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 62, mansfield road, london, t/no 353797. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
7 February 2003 | Delivered on: 11 February 2003 Persons entitled: Hsbc Republic Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 49 oakleigh crescent, london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
7 March 1994 | Delivered on: 16 March 1994 Satisfied on: 28 December 1995 Persons entitled: Samuel Montagu & Co. Limited 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 property situate at & k/a 80 dyne road london with fixtures & fittings the benefits of all rights licences & goodwill. Fully Satisfied |
5 November 1987 | Delivered on: 13 November 1987 Satisfied on: 20 June 1988 Persons entitled: Manufacturers Hanover Trust Company. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property k/as 1 and 9 coleman industrial estate, morris road, london E14. All monies payable under any insurance. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 August 2003 | Delivered on: 2 September 2003 Satisfied on: 19 June 2014 Persons entitled: Hsbc Republic Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 13 lindfield gardens, london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
5 November 1987 | Delivered on: 13 November 1987 Satisfied on: 28 December 1995 Persons entitled: Manufacturers Hanover Trust Company. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property at 7,gainsborough gardens hamstead,london n w 3;all rents now owing in respect of the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 September 2023 | Total exemption full accounts made up to 31 January 2023 (12 pages) |
---|---|
27 February 2023 | Confirmation statement made on 25 February 2023 with no updates (3 pages) |
21 November 2022 | Satisfaction of charge 10 in full (2 pages) |
21 November 2022 | Satisfaction of charge 7 in full (2 pages) |
21 November 2022 | Satisfaction of charge 020348990022 in full (1 page) |
21 November 2022 | Satisfaction of charge 6 in full (2 pages) |
21 November 2022 | Satisfaction of charge 4 in full (1 page) |
21 November 2022 | Satisfaction of charge 8 in full (2 pages) |
27 October 2022 | Satisfaction of charge 020348990016 in full (4 pages) |
27 October 2022 | Satisfaction of charge 020348990020 in full (4 pages) |
27 October 2022 | Satisfaction of charge 020348990021 in full (4 pages) |
27 October 2022 | Satisfaction of charge 020348990018 in full (4 pages) |
27 October 2022 | Satisfaction of charge 020348990017 in full (4 pages) |
11 October 2022 | Accounts for a small company made up to 31 January 2022 (16 pages) |
7 March 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
7 March 2022 | Appointment of Adam Hersh as a secretary on 28 February 2022 (2 pages) |
7 March 2022 | Termination of appointment of Abigail Lovat as a secretary on 28 February 2022 (1 page) |
10 February 2022 | Registration of charge 020348990023, created on 28 January 2022 (14 pages) |
10 February 2022 | Registration of charge 020348990024, created on 28 January 2022 (14 pages) |
20 January 2022 | Satisfaction of charge 5 in full (1 page) |
20 January 2022 | Satisfaction of charge 9 in full (1 page) |
27 October 2021 | Accounts for a small company made up to 31 January 2021 (12 pages) |
29 April 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
29 January 2021 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
20 October 2020 | Termination of appointment of Paul Hyams as a secretary on 19 October 2020 (1 page) |
20 October 2020 | Termination of appointment of Paul Hyams as a director on 19 October 2020 (1 page) |
20 October 2020 | Appointment of Mrs Abigail Lovat as a secretary on 19 October 2020 (2 pages) |
7 October 2020 | Notification of Allan International Metals Limited as a person with significant control on 7 August 2019 (2 pages) |
3 September 2020 | Registered office address changed from 32 Heath Street London NW3 6SS England to 99 Heath Street London NW3 6SS on 3 September 2020 (1 page) |
5 March 2020 | Director's details changed for Mr Tim Robert Altschul Allan on 1 March 2020 (2 pages) |
5 March 2020 | Director's details changed for Goldie Gay Allan on 1 March 2020 (2 pages) |
5 March 2020 | Director's details changed for Mr Rolf Altschul Allan on 1 March 2020 (2 pages) |
5 March 2020 | Secretary's details changed for Paul Hyams on 1 March 2020 (1 page) |
5 March 2020 | Director's details changed for Mr Tim Robert Altschul Allan on 1 March 2020 (2 pages) |
5 March 2020 | Director's details changed for Paul Hyams on 1 March 2020 (2 pages) |
5 March 2020 | Director's details changed for Mr Rolf Altschul Allan on 1 March 2020 (2 pages) |
25 February 2020 | Confirmation statement made on 25 February 2020 with updates (5 pages) |
3 February 2020 | Registered office address changed from 99 Heath Street London NW3 6st to 32 Heath Street London NW3 6SS on 3 February 2020 (1 page) |
3 February 2020 | Change of details for Mr Timothy Robert Allan as a person with significant control on 23 January 2020 (2 pages) |
23 January 2020 | Confirmation statement made on 30 November 2019 with updates (4 pages) |
1 November 2019 | Accounts for a small company made up to 31 January 2019 (10 pages) |
27 August 2019 | Sub-division of shares on 7 August 2019 (4 pages) |
23 August 2019 | Resolutions
|
19 August 2019 | Change of details for Mr Timothy Robert Altschul Allan as a person with significant control on 7 August 2019 (5 pages) |
19 August 2019 | Cessation of Rolf Allan as a person with significant control on 7 August 2019 (3 pages) |
10 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
29 October 2018 | Accounts for a small company made up to 31 January 2018 (9 pages) |
7 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
11 October 2017 | Accounts for a small company made up to 31 January 2017 (11 pages) |
11 October 2017 | Accounts for a small company made up to 31 January 2017 (11 pages) |
2 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
2 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
28 October 2016 | Accounts for a small company made up to 31 January 2016 (8 pages) |
28 October 2016 | Accounts for a small company made up to 31 January 2016 (8 pages) |
9 March 2016 | Satisfaction of charge 12 in full (2 pages) |
9 March 2016 | Satisfaction of charge 12 in full (2 pages) |
9 March 2016 | Satisfaction of charge 14 in full (2 pages) |
9 March 2016 | Satisfaction of charge 14 in full (2 pages) |
9 March 2016 | Satisfaction of charge 13 in full (2 pages) |
9 March 2016 | Satisfaction of charge 15 in full (2 pages) |
9 March 2016 | Satisfaction of charge 15 in full (2 pages) |
9 March 2016 | Satisfaction of charge 13 in full (2 pages) |
7 March 2016 | Registration of charge 020348990022, created on 3 March 2016 (29 pages) |
7 March 2016 | Registration of charge 020348990022, created on 3 March 2016 (29 pages) |
10 February 2016 | Registration of charge 020348990020, created on 8 February 2016 (18 pages) |
10 February 2016 | Registration of charge 020348990021, created on 8 February 2016 (30 pages) |
10 February 2016 | Registration of charge 020348990021, created on 8 February 2016 (30 pages) |
10 February 2016 | Registration of charge 020348990020, created on 8 February 2016 (18 pages) |
7 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
12 November 2015 | Accounts for a small company made up to 31 January 2015 (8 pages) |
12 November 2015 | Accounts for a small company made up to 31 January 2015 (8 pages) |
3 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
8 November 2014 | Registration of charge 020348990019, created on 6 November 2014 (17 pages) |
8 November 2014 | Registration of charge 020348990019, created on 6 November 2014 (17 pages) |
8 November 2014 | Registration of charge 020348990019, created on 6 November 2014 (17 pages) |
7 November 2014 | Accounts for a small company made up to 31 January 2014 (7 pages) |
7 November 2014 | Accounts for a small company made up to 31 January 2014 (7 pages) |
1 July 2014 | Registration of charge 020348990018 (18 pages) |
1 July 2014 | Registration of charge 020348990018 (18 pages) |
1 July 2014 | Registration of charge 020348990017 (18 pages) |
1 July 2014 | Registration of charge 020348990017 (18 pages) |
19 June 2014 | Satisfaction of charge 11 in full (2 pages) |
19 June 2014 | Satisfaction of charge 11 in full (2 pages) |
12 June 2014 | Registration of charge 020348990016 (17 pages) |
12 June 2014 | Registration of charge 020348990016 (17 pages) |
4 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
21 October 2013 | Accounts for a small company made up to 31 January 2013 (7 pages) |
21 October 2013 | Accounts for a small company made up to 31 January 2013 (7 pages) |
5 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (7 pages) |
5 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (7 pages) |
19 October 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
19 October 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
9 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
9 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
1 November 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
1 November 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
2 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
2 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
1 November 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
1 November 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
11 September 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
11 September 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
27 August 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
27 August 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
17 December 2009 | Director's details changed for Rolf Altschul Allan on 16 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
17 December 2009 | Director's details changed for Rolf Altschul Allan on 16 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Timothy Robert Allan on 16 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Goldie Gay Allan on 16 December 2009 (2 pages) |
17 December 2009 | Director's details changed for David Silverstein on 16 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Paul Hyams on 16 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Goldie Gay Allan on 16 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Timothy Robert Allan on 16 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
17 December 2009 | Director's details changed for David Silverstein on 16 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Paul Hyams on 16 December 2009 (2 pages) |
17 December 2009 | Secretary's details changed for Paul Hyams on 16 December 2009 (1 page) |
17 December 2009 | Secretary's details changed for Paul Hyams on 16 December 2009 (1 page) |
24 November 2009 | Full accounts made up to 31 January 2009 (18 pages) |
24 November 2009 | Full accounts made up to 31 January 2009 (18 pages) |
6 August 2009 | Registered office changed on 06/08/2009 from 99 heath street hampstead london middlesex NW3 6SS (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from 99 heath street hampstead london middlesex NW3 6SS (1 page) |
12 March 2009 | Return made up to 30/11/08; full list of members (5 pages) |
12 March 2009 | Return made up to 30/11/08; full list of members (5 pages) |
12 January 2009 | Registered office changed on 12/01/2009 from number two 'a' greenaway gardens london NW3 7DH (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from number two 'a' greenaway gardens london NW3 7DH (1 page) |
1 December 2008 | Full accounts made up to 31 January 2008 (31 pages) |
1 December 2008 | Full accounts made up to 31 January 2008 (31 pages) |
30 January 2008 | Particulars of mortgage/charge (3 pages) |
30 January 2008 | Particulars of mortgage/charge (3 pages) |
19 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
19 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
16 October 2007 | Full accounts made up to 31 January 2007 (15 pages) |
16 October 2007 | Full accounts made up to 31 January 2007 (15 pages) |
15 December 2006 | Return made up to 30/11/06; full list of members (8 pages) |
15 December 2006 | Return made up to 30/11/06; full list of members (8 pages) |
5 December 2006 | Full accounts made up to 31 January 2006 (16 pages) |
5 December 2006 | Full accounts made up to 31 January 2006 (16 pages) |
9 February 2006 | Particulars of mortgage/charge (3 pages) |
9 February 2006 | Particulars of mortgage/charge (3 pages) |
13 December 2005 | Return made up to 30/11/05; full list of members (8 pages) |
13 December 2005 | Return made up to 30/11/05; full list of members (8 pages) |
1 December 2005 | Full accounts made up to 31 January 2005 (14 pages) |
1 December 2005 | Full accounts made up to 31 January 2005 (14 pages) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
29 November 2004 | Full accounts made up to 31 January 2004 (18 pages) |
29 November 2004 | Full accounts made up to 31 January 2004 (18 pages) |
24 November 2004 | Return made up to 30/11/04; full list of members (8 pages) |
24 November 2004 | Return made up to 30/11/04; full list of members (8 pages) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | New director appointed (2 pages) |
3 December 2003 | Full accounts made up to 31 January 2003 (17 pages) |
3 December 2003 | Full accounts made up to 31 January 2003 (17 pages) |
26 November 2003 | Return made up to 30/11/03; full list of members (7 pages) |
26 November 2003 | Return made up to 30/11/03; full list of members (7 pages) |
2 September 2003 | Particulars of mortgage/charge (3 pages) |
2 September 2003 | Particulars of mortgage/charge (3 pages) |
11 February 2003 | Particulars of mortgage/charge (3 pages) |
11 February 2003 | Particulars of mortgage/charge (3 pages) |
11 February 2003 | Particulars of mortgage/charge (3 pages) |
11 February 2003 | Particulars of mortgage/charge (3 pages) |
21 November 2002 | Return made up to 30/11/02; full list of members (7 pages) |
21 November 2002 | Return made up to 30/11/02; full list of members (7 pages) |
29 October 2002 | Full accounts made up to 31 January 2002 (18 pages) |
29 October 2002 | Full accounts made up to 31 January 2002 (18 pages) |
22 November 2001 | Return made up to 30/11/01; full list of members (7 pages) |
22 November 2001 | Return made up to 30/11/01; full list of members (7 pages) |
15 August 2001 | Particulars of mortgage/charge (3 pages) |
15 August 2001 | Particulars of mortgage/charge (3 pages) |
10 August 2001 | Full accounts made up to 31 January 2001 (15 pages) |
10 August 2001 | Full accounts made up to 31 January 2001 (15 pages) |
24 November 2000 | Return made up to 30/11/00; full list of members (7 pages) |
24 November 2000 | Return made up to 30/11/00; full list of members (7 pages) |
19 July 2000 | Full accounts made up to 31 January 2000 (14 pages) |
19 July 2000 | Full accounts made up to 31 January 2000 (14 pages) |
4 May 2000 | Particulars of mortgage/charge (3 pages) |
4 May 2000 | Particulars of mortgage/charge (3 pages) |
6 December 1999 | Return made up to 30/11/99; full list of members (7 pages) |
6 December 1999 | Return made up to 30/11/99; full list of members (7 pages) |
29 November 1999 | Full accounts made up to 31 January 1999 (15 pages) |
29 November 1999 | Full accounts made up to 31 January 1999 (15 pages) |
29 May 1999 | Particulars of mortgage/charge (3 pages) |
29 May 1999 | Particulars of mortgage/charge (3 pages) |
4 January 1999 | Return made up to 30/11/98; no change of members (5 pages) |
4 January 1999 | Return made up to 30/11/98; no change of members (5 pages) |
25 November 1998 | Full accounts made up to 31 January 1998 (17 pages) |
25 November 1998 | Full accounts made up to 31 January 1998 (17 pages) |
15 October 1998 | New secretary appointed (2 pages) |
15 October 1998 | Secretary resigned (1 page) |
15 October 1998 | New secretary appointed (2 pages) |
15 October 1998 | Secretary resigned (1 page) |
17 June 1998 | Particulars of mortgage/charge (3 pages) |
17 June 1998 | Particulars of mortgage/charge (3 pages) |
15 December 1997 | Return made up to 30/11/97; full list of members
|
15 December 1997 | Return made up to 30/11/97; full list of members
|
21 November 1997 | Full accounts made up to 31 January 1997 (18 pages) |
21 November 1997 | Full accounts made up to 31 January 1997 (18 pages) |
14 January 1997 | Return made up to 30/11/96; no change of members (4 pages) |
14 January 1997 | Return made up to 30/11/96; no change of members (4 pages) |
2 December 1996 | Full accounts made up to 31 January 1996 (16 pages) |
2 December 1996 | Full accounts made up to 31 January 1996 (16 pages) |
2 January 1996 | Full accounts made up to 31 January 1995 (15 pages) |
2 January 1996 | Full accounts made up to 31 January 1995 (15 pages) |
28 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 1995 | Particulars of mortgage/charge (4 pages) |
1 December 1995 | Particulars of mortgage/charge (4 pages) |
21 November 1995 | Return made up to 30/11/95; full list of members (6 pages) |
21 November 1995 | Return made up to 30/11/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
7 February 1987 | New director appointed (2 pages) |
22 October 1986 | Company name changed actionscope LIMITED\certificate issued on 22/10/86 (2 pages) |
22 October 1986 | Company name changed actionscope LIMITED\certificate issued on 22/10/86 (2 pages) |
8 July 1986 | Certificate of Incorporation (1 page) |
8 July 1986 | Incorporation (12 pages) |
8 July 1986 | Incorporation (12 pages) |