Company NameAllan Properties Limited
Company StatusActive
Company Number02034899
CategoryPrivate Limited Company
Incorporation Date8 July 1986(37 years, 10 months ago)
Previous NameActionscope Limited

Business Activity

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

Directors

Director NameGoldie Gay Allan
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1992(6 years, 4 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Heath Street
London
NW3 6SS
Director NameMr Rolf Altschul Allan
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1992(6 years, 4 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Heath Street
London
NW3 6SS
Director NameMr Tim Robert Altschul Allan
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1992(6 years, 4 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Heath Street
London
NW3 6SS
Director NameDavid Silverstein
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2004(17 years, 11 months after company formation)
Appointment Duration19 years, 11 months
RoleProperty Buyer
Country of ResidenceUnited Kingdom
Correspondence Address23 Ribston Close
Shenley
Radlett
Hertfordshire
WD7 9JW
Secretary NameAdam Hersh
StatusCurrent
Appointed28 February 2022(35 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address99 Heath Street
London
NW3 6SS
Secretary NameAnthony Morris
NationalityBritish
StatusResigned
Appointed30 November 1992(6 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 October 1998)
RoleCompany Director
Correspondence Address60 The Ridgeway
Stanmore
Middlesex
HA7 4BD
Secretary NamePaul Hyams
NationalityBritish
StatusResigned
Appointed07 October 1998(12 years, 3 months after company formation)
Appointment Duration22 years (resigned 19 October 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address99 Heath Street
London
NW3 6SS
Director NamePaul Hyams
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(19 years, 2 months after company formation)
Appointment Duration15 years, 1 month (resigned 19 October 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address99 Heath Street
London
NW3 6SS
Secretary NameMrs Abigail Lovat
StatusResigned
Appointed19 October 2020(34 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 2022)
RoleCompany Director
Correspondence Address99 Heath Street
London
NW3 6SS

Contact

Websitewww.allangroup.com
Telephone020 74358377
Telephone regionLondon

Location

Registered Address99 Heath Street
London
NW3 6SS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

400 at £1Allan International Metals LTD
40.00%
Ordinary
300 at £1Rolf A. Allan
30.00%
Ordinary
300 at £1Timothy R. Allan
30.00%
Ordinary

Financials

Year2014
Net Worth£1,964,332
Cash£52,353
Current Liabilities£21,228,809

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Charges

7 February 2003Delivered 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 2001Delivered 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 2000Delivered 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 1999Delivered 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 1998Delivered 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 1995Delivered 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 2022Delivered 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 2022Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2014Delivered on: 8 November 2014
Persons entitled: Bodelia Holdings Limited

Classification: A registered charge
Outstanding
19 June 2014Delivered 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 2014Delivered 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 2014Delivered 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 2010Delivered 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 2010Delivered 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 2008Delivered 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 2006Delivered 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 2003Delivered 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 1994Delivered 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 1987Delivered 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 2003Delivered 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 1987Delivered 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

Filing History

19 September 2023Total exemption full accounts made up to 31 January 2023 (12 pages)
27 February 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
21 November 2022Satisfaction of charge 10 in full (2 pages)
21 November 2022Satisfaction of charge 7 in full (2 pages)
21 November 2022Satisfaction of charge 020348990022 in full (1 page)
21 November 2022Satisfaction of charge 6 in full (2 pages)
21 November 2022Satisfaction of charge 4 in full (1 page)
21 November 2022Satisfaction of charge 8 in full (2 pages)
27 October 2022Satisfaction of charge 020348990016 in full (4 pages)
27 October 2022Satisfaction of charge 020348990020 in full (4 pages)
27 October 2022Satisfaction of charge 020348990021 in full (4 pages)
27 October 2022Satisfaction of charge 020348990018 in full (4 pages)
27 October 2022Satisfaction of charge 020348990017 in full (4 pages)
11 October 2022Accounts for a small company made up to 31 January 2022 (16 pages)
7 March 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
7 March 2022Appointment of Adam Hersh as a secretary on 28 February 2022 (2 pages)
7 March 2022Termination of appointment of Abigail Lovat as a secretary on 28 February 2022 (1 page)
10 February 2022Registration of charge 020348990023, created on 28 January 2022 (14 pages)
10 February 2022Registration of charge 020348990024, created on 28 January 2022 (14 pages)
20 January 2022Satisfaction of charge 5 in full (1 page)
20 January 2022Satisfaction of charge 9 in full (1 page)
27 October 2021Accounts for a small company made up to 31 January 2021 (12 pages)
29 April 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 31 January 2020 (11 pages)
20 October 2020Termination of appointment of Paul Hyams as a secretary on 19 October 2020 (1 page)
20 October 2020Termination of appointment of Paul Hyams as a director on 19 October 2020 (1 page)
20 October 2020Appointment of Mrs Abigail Lovat as a secretary on 19 October 2020 (2 pages)
7 October 2020Notification of Allan International Metals Limited as a person with significant control on 7 August 2019 (2 pages)
3 September 2020Registered 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 2020Director's details changed for Mr Tim Robert Altschul Allan on 1 March 2020 (2 pages)
5 March 2020Director's details changed for Goldie Gay Allan on 1 March 2020 (2 pages)
5 March 2020Director's details changed for Mr Rolf Altschul Allan on 1 March 2020 (2 pages)
5 March 2020Secretary's details changed for Paul Hyams on 1 March 2020 (1 page)
5 March 2020Director's details changed for Mr Tim Robert Altschul Allan on 1 March 2020 (2 pages)
5 March 2020Director's details changed for Paul Hyams on 1 March 2020 (2 pages)
5 March 2020Director's details changed for Mr Rolf Altschul Allan on 1 March 2020 (2 pages)
25 February 2020Confirmation statement made on 25 February 2020 with updates (5 pages)
3 February 2020Registered 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 2020Change of details for Mr Timothy Robert Allan as a person with significant control on 23 January 2020 (2 pages)
23 January 2020Confirmation statement made on 30 November 2019 with updates (4 pages)
1 November 2019Accounts for a small company made up to 31 January 2019 (10 pages)
27 August 2019Sub-division of shares on 7 August 2019 (4 pages)
23 August 2019Resolutions
  • RES13 ‐ Sub division 07/08/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
19 August 2019Change of details for Mr Timothy Robert Altschul Allan as a person with significant control on 7 August 2019 (5 pages)
19 August 2019Cessation of Rolf Allan as a person with significant control on 7 August 2019 (3 pages)
10 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
29 October 2018Accounts for a small company made up to 31 January 2018 (9 pages)
7 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
11 October 2017Accounts for a small company made up to 31 January 2017 (11 pages)
11 October 2017Accounts for a small company made up to 31 January 2017 (11 pages)
2 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
2 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
28 October 2016Accounts for a small company made up to 31 January 2016 (8 pages)
28 October 2016Accounts for a small company made up to 31 January 2016 (8 pages)
9 March 2016Satisfaction of charge 12 in full (2 pages)
9 March 2016Satisfaction of charge 12 in full (2 pages)
9 March 2016Satisfaction of charge 14 in full (2 pages)
9 March 2016Satisfaction of charge 14 in full (2 pages)
9 March 2016Satisfaction of charge 13 in full (2 pages)
9 March 2016Satisfaction of charge 15 in full (2 pages)
9 March 2016Satisfaction of charge 15 in full (2 pages)
9 March 2016Satisfaction of charge 13 in full (2 pages)
7 March 2016Registration of charge 020348990022, created on 3 March 2016 (29 pages)
7 March 2016Registration of charge 020348990022, created on 3 March 2016 (29 pages)
10 February 2016Registration of charge 020348990020, created on 8 February 2016 (18 pages)
10 February 2016Registration of charge 020348990021, created on 8 February 2016 (30 pages)
10 February 2016Registration of charge 020348990021, created on 8 February 2016 (30 pages)
10 February 2016Registration of charge 020348990020, created on 8 February 2016 (18 pages)
7 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,000
(7 pages)
7 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,000
(7 pages)
12 November 2015Accounts for a small company made up to 31 January 2015 (8 pages)
12 November 2015Accounts for a small company made up to 31 January 2015 (8 pages)
3 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,000
(7 pages)
3 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,000
(7 pages)
8 November 2014Registration of charge 020348990019, created on 6 November 2014 (17 pages)
8 November 2014Registration of charge 020348990019, created on 6 November 2014 (17 pages)
8 November 2014Registration of charge 020348990019, created on 6 November 2014 (17 pages)
7 November 2014Accounts for a small company made up to 31 January 2014 (7 pages)
7 November 2014Accounts for a small company made up to 31 January 2014 (7 pages)
1 July 2014Registration of charge 020348990018 (18 pages)
1 July 2014Registration of charge 020348990018 (18 pages)
1 July 2014Registration of charge 020348990017 (18 pages)
1 July 2014Registration of charge 020348990017 (18 pages)
19 June 2014Satisfaction of charge 11 in full (2 pages)
19 June 2014Satisfaction of charge 11 in full (2 pages)
12 June 2014Registration of charge 020348990016 (17 pages)
12 June 2014Registration of charge 020348990016 (17 pages)
4 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,000
(7 pages)
4 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,000
(7 pages)
21 October 2013Accounts for a small company made up to 31 January 2013 (7 pages)
21 October 2013Accounts for a small company made up to 31 January 2013 (7 pages)
5 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
5 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
19 October 2012Accounts for a small company made up to 31 January 2012 (7 pages)
19 October 2012Accounts for a small company made up to 31 January 2012 (7 pages)
9 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
9 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
1 November 2011Accounts for a small company made up to 31 January 2011 (7 pages)
1 November 2011Accounts for a small company made up to 31 January 2011 (7 pages)
2 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
2 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
1 November 2010Accounts for a small company made up to 31 January 2010 (7 pages)
1 November 2010Accounts for a small company made up to 31 January 2010 (7 pages)
11 September 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
11 September 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
27 August 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
27 August 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
17 December 2009Director's details changed for Rolf Altschul Allan on 16 December 2009 (2 pages)
17 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
17 December 2009Director's details changed for Rolf Altschul Allan on 16 December 2009 (2 pages)
17 December 2009Director's details changed for Timothy Robert Allan on 16 December 2009 (2 pages)
17 December 2009Director's details changed for Goldie Gay Allan on 16 December 2009 (2 pages)
17 December 2009Director's details changed for David Silverstein on 16 December 2009 (2 pages)
17 December 2009Director's details changed for Paul Hyams on 16 December 2009 (2 pages)
17 December 2009Director's details changed for Goldie Gay Allan on 16 December 2009 (2 pages)
17 December 2009Director's details changed for Timothy Robert Allan on 16 December 2009 (2 pages)
17 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
17 December 2009Director's details changed for David Silverstein on 16 December 2009 (2 pages)
17 December 2009Director's details changed for Paul Hyams on 16 December 2009 (2 pages)
17 December 2009Secretary's details changed for Paul Hyams on 16 December 2009 (1 page)
17 December 2009Secretary's details changed for Paul Hyams on 16 December 2009 (1 page)
24 November 2009Full accounts made up to 31 January 2009 (18 pages)
24 November 2009Full accounts made up to 31 January 2009 (18 pages)
6 August 2009Registered office changed on 06/08/2009 from 99 heath street hampstead london middlesex NW3 6SS (1 page)
6 August 2009Registered office changed on 06/08/2009 from 99 heath street hampstead london middlesex NW3 6SS (1 page)
12 March 2009Return made up to 30/11/08; full list of members (5 pages)
12 March 2009Return made up to 30/11/08; full list of members (5 pages)
12 January 2009Registered office changed on 12/01/2009 from number two 'a' greenaway gardens london NW3 7DH (1 page)
12 January 2009Registered office changed on 12/01/2009 from number two 'a' greenaway gardens london NW3 7DH (1 page)
1 December 2008Full accounts made up to 31 January 2008 (31 pages)
1 December 2008Full accounts made up to 31 January 2008 (31 pages)
30 January 2008Particulars of mortgage/charge (3 pages)
30 January 2008Particulars of mortgage/charge (3 pages)
19 December 2007Return made up to 30/11/07; full list of members (3 pages)
19 December 2007Return made up to 30/11/07; full list of members (3 pages)
16 October 2007Full accounts made up to 31 January 2007 (15 pages)
16 October 2007Full accounts made up to 31 January 2007 (15 pages)
15 December 2006Return made up to 30/11/06; full list of members (8 pages)
15 December 2006Return made up to 30/11/06; full list of members (8 pages)
5 December 2006Full accounts made up to 31 January 2006 (16 pages)
5 December 2006Full accounts made up to 31 January 2006 (16 pages)
9 February 2006Particulars of mortgage/charge (3 pages)
9 February 2006Particulars of mortgage/charge (3 pages)
13 December 2005Return made up to 30/11/05; full list of members (8 pages)
13 December 2005Return made up to 30/11/05; full list of members (8 pages)
1 December 2005Full accounts made up to 31 January 2005 (14 pages)
1 December 2005Full accounts made up to 31 January 2005 (14 pages)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
29 November 2004Full accounts made up to 31 January 2004 (18 pages)
29 November 2004Full accounts made up to 31 January 2004 (18 pages)
24 November 2004Return made up to 30/11/04; full list of members (8 pages)
24 November 2004Return made up to 30/11/04; full list of members (8 pages)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
3 December 2003Full accounts made up to 31 January 2003 (17 pages)
3 December 2003Full accounts made up to 31 January 2003 (17 pages)
26 November 2003Return made up to 30/11/03; full list of members (7 pages)
26 November 2003Return made up to 30/11/03; full list of members (7 pages)
2 September 2003Particulars of mortgage/charge (3 pages)
2 September 2003Particulars of mortgage/charge (3 pages)
11 February 2003Particulars of mortgage/charge (3 pages)
11 February 2003Particulars of mortgage/charge (3 pages)
11 February 2003Particulars of mortgage/charge (3 pages)
11 February 2003Particulars of mortgage/charge (3 pages)
21 November 2002Return made up to 30/11/02; full list of members (7 pages)
21 November 2002Return made up to 30/11/02; full list of members (7 pages)
29 October 2002Full accounts made up to 31 January 2002 (18 pages)
29 October 2002Full accounts made up to 31 January 2002 (18 pages)
22 November 2001Return made up to 30/11/01; full list of members (7 pages)
22 November 2001Return made up to 30/11/01; full list of members (7 pages)
15 August 2001Particulars of mortgage/charge (3 pages)
15 August 2001Particulars of mortgage/charge (3 pages)
10 August 2001Full accounts made up to 31 January 2001 (15 pages)
10 August 2001Full accounts made up to 31 January 2001 (15 pages)
24 November 2000Return made up to 30/11/00; full list of members (7 pages)
24 November 2000Return made up to 30/11/00; full list of members (7 pages)
19 July 2000Full accounts made up to 31 January 2000 (14 pages)
19 July 2000Full accounts made up to 31 January 2000 (14 pages)
4 May 2000Particulars of mortgage/charge (3 pages)
4 May 2000Particulars of mortgage/charge (3 pages)
6 December 1999Return made up to 30/11/99; full list of members (7 pages)
6 December 1999Return made up to 30/11/99; full list of members (7 pages)
29 November 1999Full accounts made up to 31 January 1999 (15 pages)
29 November 1999Full accounts made up to 31 January 1999 (15 pages)
29 May 1999Particulars of mortgage/charge (3 pages)
29 May 1999Particulars of mortgage/charge (3 pages)
4 January 1999Return made up to 30/11/98; no change of members (5 pages)
4 January 1999Return made up to 30/11/98; no change of members (5 pages)
25 November 1998Full accounts made up to 31 January 1998 (17 pages)
25 November 1998Full accounts made up to 31 January 1998 (17 pages)
15 October 1998New secretary appointed (2 pages)
15 October 1998Secretary resigned (1 page)
15 October 1998New secretary appointed (2 pages)
15 October 1998Secretary resigned (1 page)
17 June 1998Particulars of mortgage/charge (3 pages)
17 June 1998Particulars of mortgage/charge (3 pages)
15 December 1997Return made up to 30/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
15 December 1997Return made up to 30/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
21 November 1997Full accounts made up to 31 January 1997 (18 pages)
21 November 1997Full accounts made up to 31 January 1997 (18 pages)
14 January 1997Return made up to 30/11/96; no change of members (4 pages)
14 January 1997Return made up to 30/11/96; no change of members (4 pages)
2 December 1996Full accounts made up to 31 January 1996 (16 pages)
2 December 1996Full accounts made up to 31 January 1996 (16 pages)
2 January 1996Full accounts made up to 31 January 1995 (15 pages)
2 January 1996Full accounts made up to 31 January 1995 (15 pages)
28 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 December 1995Particulars of mortgage/charge (4 pages)
1 December 1995Particulars of mortgage/charge (4 pages)
21 November 1995Return made up to 30/11/95; full list of members (6 pages)
21 November 1995Return made up to 30/11/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
7 February 1987New director appointed (2 pages)
22 October 1986Company name changed actionscope LIMITED\certificate issued on 22/10/86 (2 pages)
22 October 1986Company name changed actionscope LIMITED\certificate issued on 22/10/86 (2 pages)
8 July 1986Certificate of Incorporation (1 page)
8 July 1986Incorporation (12 pages)
8 July 1986Incorporation (12 pages)