London
W1W 5DT
Secretary Name | Mrs Katharine Stevenson |
---|---|
Status | Closed |
Appointed | 01 April 2012(24 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 24 October 2017) |
Role | Company Director |
Correspondence Address | 4 Devonshire Street London W1W 5DT |
Director Name | Mr Reginald John Allen |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(4 years, 6 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 31 March 2012) |
Role | Company Managing Director/Buil |
Country of Residence | England |
Correspondence Address | Swatlands Golford Cranbrook Kent TN17 3NX |
Director Name | Derek Hubbard |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(4 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 30 April 2005) |
Role | Company Director |
Correspondence Address | Yotes Cottage Platt Common St.Mary's Platt Sevenoaks Kent TN15 8JU |
Director Name | Mrs Norma Taylor |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 1994) |
Role | Secretary |
Correspondence Address | 18 Crispin Way Farnham Common Slough Berkshire SL2 3UE |
Secretary Name | Mrs Norma Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 18 Crispin Way Farnham Common Slough Berkshire SL2 3UE |
Director Name | Susan Carol Hubbard |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 April 1993(5 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 31 March 1994) |
Role | Secretary |
Correspondence Address | Yotes Cottage Platt Common St Marys Platt Sevenoaks Kent |
Secretary Name | Derek Hubbard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(6 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 17 March 2005) |
Role | Company Director |
Correspondence Address | Yotes Cottage Platt Common St.Mary's Platt Sevenoaks Kent TN15 8JU |
Secretary Name | Norma Ann Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(17 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 31 March 2012) |
Role | Company Director |
Correspondence Address | Swatlands Golford Cranbrook Kent TN17 3NX |
Website | allen-hubbard.co.uk |
---|
Registered Address | 4 Devonshire Street London W1W 5DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10 at £1 | P. Stevenson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,848 |
Cash | £3,682 |
Current Liabilities | £41,760 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 March |
24 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
31 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
18 March 2016 | Total exemption small company accounts made up to 30 March 2015 (3 pages) |
16 March 2016 | Registered office address changed from 4 C/O Harwood Hutton Devonshire Street London W1W 5DT England to C/O C/O Harwood Hutton 4 Devonshire Street London W1W 5DT on 16 March 2016 (1 page) |
15 March 2016 | Registered office address changed from 4 Devonshire Street London W1W 5DT England to 4 C/O Harwood Hutton Devonshire Street London W1W 5DT on 15 March 2016 (1 page) |
3 March 2016 | Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 4 Devonshire Street London W1W 5DT on 3 March 2016 (1 page) |
21 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
11 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
29 April 2015 | Registered office address changed from 19 Fitzroy Square London W1T 6EQ to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 29 April 2015 (1 page) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
23 August 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (3 pages) |
19 August 2013 | Resolutions
|
19 August 2013 | Cancellation of shares. Statement of capital on 19 August 2013
|
19 August 2013 | Purchase of own shares. (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 August 2012 | Director's details changed for Paul Stevenson on 1 September 2011 (2 pages) |
23 August 2012 | Director's details changed for Paul Stevenson on 1 September 2011 (2 pages) |
23 August 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Registered office address changed from 198 Hither Green Lane London SE13 6QB United Kingdom on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from 198 Hither Green Lane London SE13 6QB United Kingdom on 2 May 2012 (1 page) |
2 April 2012 | Appointment of Mrs Katharine Stevenson as a secretary (1 page) |
2 April 2012 | Registered office address changed from 19 Fitzroy Square London W1T 6EQ United Kingdom on 2 April 2012 (1 page) |
2 April 2012 | Termination of appointment of Reginald Allen as a director (1 page) |
2 April 2012 | Registered office address changed from Commercial House 136B Commercial Road Paddock Wood Tonbridge Kent TN12 6DP on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from 19 Fitzroy Square London W1T 6EQ United Kingdom on 2 April 2012 (1 page) |
2 April 2012 | Termination of appointment of Norma Allen as a secretary (1 page) |
2 April 2012 | Registered office address changed from Commercial House 136B Commercial Road Paddock Wood Tonbridge Kent TN12 6DP on 2 April 2012 (1 page) |
28 March 2012 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
26 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
14 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
7 July 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
2 July 2010 | Director's details changed for Paul Stevenson on 27 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Mr Reginald John Edgar Allen on 2 October 2009 (2 pages) |
2 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for Mr Reginald John Edgar Allen on 2 October 2009 (2 pages) |
25 August 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
20 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
4 August 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
19 May 2008 | Return made up to 15/05/08; full list of members (4 pages) |
26 July 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Return made up to 15/05/07; full list of members (3 pages) |
24 August 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
15 May 2006 | Return made up to 15/05/06; full list of members (3 pages) |
26 October 2005 | Declaration of shares redemption:auditor's report (2 pages) |
26 October 2005 | Resolutions
|
18 October 2005 | £ sr 45@1 30/04/05 (1 page) |
21 September 2005 | Return made up to 15/05/05; full list of members (8 pages) |
10 August 2005 | Accounting reference date extended from 31/01/05 to 30/04/05 (1 page) |
10 August 2005 | Accounts for a small company made up to 30 April 2005 (6 pages) |
6 May 2005 | Director resigned (1 page) |
31 March 2005 | Secretary resigned (1 page) |
31 March 2005 | New secretary appointed (2 pages) |
23 June 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
4 May 2004 | Return made up to 15/05/04; full list of members (8 pages) |
30 April 2004 | New director appointed (2 pages) |
29 May 2003 | Return made up to 15/05/03; full list of members (8 pages) |
7 May 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
7 June 2002 | Return made up to 15/05/02; full list of members (8 pages) |
29 April 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
5 June 2001 | Return made up to 15/05/01; full list of members (7 pages) |
30 April 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
12 July 2000 | Full accounts made up to 31 January 2000 (8 pages) |
23 June 2000 | Return made up to 15/05/00; full list of members
|
1 June 1999 | Full accounts made up to 31 January 1999 (8 pages) |
1 June 1999 | Return made up to 15/05/99; no change of members (4 pages) |
5 June 1998 | Return made up to 15/05/98; no change of members (4 pages) |
10 May 1998 | Full accounts made up to 31 January 1998 (10 pages) |
31 May 1997 | Return made up to 15/05/97; full list of members (6 pages) |
14 May 1997 | Full accounts made up to 31 January 1997 (10 pages) |
21 June 1996 | Full accounts made up to 31 January 1996 (10 pages) |
3 June 1996 | Return made up to 15/05/96; no change of members
|
1 June 1995 | Full accounts made up to 31 January 1995 (10 pages) |
1 June 1995 | Return made up to 15/05/95; no change of members (4 pages) |