Church Road
Windlesham
GU20 6BT
Director Name | Patrick Paul McGuinness |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2000(13 years, 9 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Company Director |
Correspondence Address | 30 Manor Way Bagshot Surrey GU19 5JZ |
Director Name | Mr Alan Morton Duck |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 02 February 2000) |
Role | Company Director |
Correspondence Address | 53 Sharps Lane Ruislip Middlesex HA4 7JD |
Director Name | Mr John Morton Duck |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 07 September 2000) |
Role | Company Director |
Correspondence Address | 20 Audrey Gardens North Wembley Wembley Middlesex HA0 3TG |
Secretary Name | Mr Alan Morton Duck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 02 February 2000) |
Role | Company Director |
Correspondence Address | 53 Sharps Lane Ruislip Middlesex HA4 7JD |
Secretary Name | Kevin McGuinness |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 02 February 2000(13 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 February 2000) |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | The Bush Church Road Windlesham GU20 6BT |
Secretary Name | Mrs Audrey Celia Woodbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(15 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 09 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Sandbourne Avenue Blandford Forum Dorset DT11 7XY |
Website | allenshire.co.uk |
---|---|
Email address | [email protected] |
Telephone | 023 80652316 |
Telephone region | Southampton / Portsmouth |
Registered Address | C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Allens Holdings LTD 50.00% Ordinary A |
---|---|
50 at £1 | Allens Holdings LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £701,991 |
Cash | £20,745 |
Current Liabilities | £954,291 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 18 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 2 December 2024 (7 months, 1 week from now) |
19 July 2012 | Delivered on: 24 July 2012 Persons entitled: Lombard North Central PLC Classification: Marine mortgage Secured details: £45,000.00 and all other monies due or to become due from the company to the chargee. Particulars: Vessel: bavaria 40 hull id-BAVR40Y8E101. Outstanding |
---|---|
8 February 2010 | Delivered on: 10 February 2010 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
12 May 2009 | Delivered on: 20 May 2009 Persons entitled: Lombard North Central PLC Classification: Marine mortgage Secured details: £25,000.00 and all other monies due or to become due from the company to the chargee. Particulars: Westerly storm 33, hull number:- SOU600289. Outstanding |
6 August 2004 | Delivered on: 10 August 2004 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
2 February 2000 | Delivered on: 15 February 2000 Persons entitled: Hsbc 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. Outstanding |
30 September 1987 | Delivered on: 14 October 1987 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 & floating charge over undertaking and all property and assets present and future including bookdebts uncalled capital. Outstanding |
2 June 2023 | Total exemption full accounts made up to 30 September 2022 (13 pages) |
---|---|
8 December 2022 | Confirmation statement made on 18 November 2022 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 30 September 2021 (13 pages) |
31 May 2022 | Registered office address changed from Batchworth House Batchworth Place, Church Street, Rickmansworth, Hertfordshire WD3 1JE to C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT on 31 May 2022 (1 page) |
19 November 2021 | Confirmation statement made on 18 November 2021 with updates (5 pages) |
29 June 2021 | Total exemption full accounts made up to 30 September 2020 (13 pages) |
12 April 2021 | Satisfaction of charge 6 in full (1 page) |
12 April 2021 | Satisfaction of charge 4 in full (1 page) |
2 February 2021 | Statement of capital following an allotment of shares on 1 February 2021
|
2 February 2021 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
25 November 2020 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
3 January 2020 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
18 November 2019 | Confirmation statement made on 18 November 2019 with updates (5 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
19 November 2018 | Confirmation statement made on 18 November 2018 with updates (5 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
4 December 2017 | Confirmation statement made on 18 November 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Termination of appointment of Audrey Celia Woodbridge as a secretary on 9 December 2014 (1 page) |
16 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Termination of appointment of Audrey Celia Woodbridge as a secretary on 9 December 2014 (1 page) |
28 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
2 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Secretary's details changed for Mrs Audrey Celia Woodbridge on 16 May 2013 (2 pages) |
2 December 2013 | Secretary's details changed for Mrs Audrey Celia Woodbridge on 16 May 2013 (2 pages) |
2 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (6 pages) |
10 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (6 pages) |
22 August 2012 | Registered office address changed from Batchworth House, Batchworth Place, Church Street Rickmansworth Herts WD3 1JE on 22 August 2012 (1 page) |
22 August 2012 | Registered office address changed from Batchworth House, Batchworth Place, Church Street Rickmansworth Herts WD3 1JE on 22 August 2012 (1 page) |
24 July 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
24 July 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
22 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (6 pages) |
22 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (6 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 February 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (6 pages) |
7 February 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (6 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 February 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
10 February 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
2 February 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 May 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
20 May 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
6 February 2009 | Return made up to 18/11/08; full list of members (4 pages) |
6 February 2009 | Return made up to 18/11/08; full list of members (4 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 January 2008 | Return made up to 18/11/07; full list of members (3 pages) |
23 January 2008 | Return made up to 18/11/07; full list of members (3 pages) |
9 November 2007 | Return made up to 18/11/06; full list of members (2 pages) |
9 November 2007 | Location of debenture register (1 page) |
9 November 2007 | Location of register of members (1 page) |
9 November 2007 | Registered office changed on 09/11/07 from: batchworth house batchworth place church street rickmansworth herts WD3 1JE (1 page) |
9 November 2007 | Location of debenture register (1 page) |
9 November 2007 | Return made up to 18/11/06; full list of members (2 pages) |
9 November 2007 | Registered office changed on 09/11/07 from: batchworth house batchworth place church street rickmansworth herts WD3 1JE (1 page) |
9 November 2007 | Location of register of members (1 page) |
5 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 May 2007 | Registered office changed on 24/05/07 from: miller house rosslyn crescent harrow middlesex HA1 2RZ (1 page) |
24 May 2007 | Registered office changed on 24/05/07 from: miller house rosslyn crescent harrow middlesex HA1 2RZ (1 page) |
7 February 2007 | Registered office changed on 07/02/07 from: 97 headstone lane north harrow middx HA2 6JL (1 page) |
7 February 2007 | Registered office changed on 07/02/07 from: 97 headstone lane north harrow middx HA2 6JL (1 page) |
6 October 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
10 January 2006 | Return made up to 18/11/05; full list of members (7 pages) |
10 January 2006 | Return made up to 18/11/05; full list of members (7 pages) |
24 November 2005 | Resolutions
|
24 November 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
24 November 2005 | Resolutions
|
24 November 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
1 December 2004 | Return made up to 18/11/04; full list of members
|
1 December 2004 | Return made up to 18/11/04; full list of members
|
1 December 2004 | Total exemption full accounts made up to 31 March 2004 (15 pages) |
1 December 2004 | Total exemption full accounts made up to 31 March 2004 (15 pages) |
10 August 2004 | Particulars of mortgage/charge (3 pages) |
10 August 2004 | Particulars of mortgage/charge (3 pages) |
25 November 2003 | Return made up to 30/11/03; full list of members (7 pages) |
25 November 2003 | Return made up to 30/11/03; full list of members (7 pages) |
13 November 2003 | Total exemption full accounts made up to 31 March 2003 (14 pages) |
13 November 2003 | Total exemption full accounts made up to 31 March 2003 (14 pages) |
9 June 2003 | Return made up to 30/11/02; full list of members
|
9 June 2003 | Return made up to 30/11/02; full list of members
|
7 February 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
7 February 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
6 November 2002 | New secretary appointed (2 pages) |
6 November 2002 | New secretary appointed (2 pages) |
9 March 2002 | Return made up to 30/11/01; full list of members
|
9 March 2002 | Return made up to 30/11/01; full list of members
|
20 December 2001 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
20 December 2001 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
22 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
22 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
9 March 2001 | Director resigned (1 page) |
9 March 2001 | Director resigned (1 page) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | Director resigned (1 page) |
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
8 August 2000 | Full accounts made up to 30 November 1999 (13 pages) |
8 August 2000 | Full accounts made up to 30 November 1999 (13 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
14 February 2000 | New secretary appointed;new director appointed (2 pages) |
14 February 2000 | New secretary appointed;new director appointed (2 pages) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | Director resigned (1 page) |
17 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
17 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
15 July 1999 | Full accounts made up to 30 November 1998 (12 pages) |
15 July 1999 | Full accounts made up to 30 November 1998 (12 pages) |
5 January 1999 | Return made up to 30/11/98; no change of members (4 pages) |
5 January 1999 | Return made up to 30/11/98; no change of members (4 pages) |
7 December 1998 | Full accounts made up to 30 November 1997 (12 pages) |
7 December 1998 | Full accounts made up to 30 November 1997 (12 pages) |
7 January 1998 | Return made up to 30/11/97; full list of members (6 pages) |
7 January 1998 | Return made up to 30/11/97; full list of members (6 pages) |
3 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
3 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
13 June 1996 | Full accounts made up to 30 November 1995 (10 pages) |
13 June 1996 | Full accounts made up to 30 November 1995 (10 pages) |
14 February 1996 | Return made up to 30/11/95; no change of members (4 pages) |
14 February 1996 | Return made up to 30/11/95; no change of members (4 pages) |
2 May 1995 | Accounts for a small company made up to 30 November 1994 (11 pages) |
2 May 1995 | Accounts for a small company made up to 30 November 1994 (11 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |