Mitcham
CR4 4NA
Director Name | Mr Michael Ignatius Roddy |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 16 March 2018(27 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Willow Lane Mitcham CR4 4NA |
Director Name | Mr Brian Patrick Okane |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(1 year after company formation) |
Appointment Duration | 8 years (resigned 15 August 1999) |
Role | Company Director |
Correspondence Address | 15 Tweed Close Cove Farnborough Hampshire GU14 9NF |
Director Name | Mr Roy Phillip Topp |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(1 year after company formation) |
Appointment Duration | 26 years, 2 months (resigned 18 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Clarence Road Walton On Thames Surrey KT12 5JY |
Secretary Name | Mr Peter Edward Farenden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(1 year after company formation) |
Appointment Duration | 26 years, 2 months (resigned 18 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Green Curve Banstead Surrey SM7 1NX |
Director Name | Mr Peter Edward Farenden |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(6 years, 11 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 18 October 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 30 Green Curve Banstead Surrey SM7 1NX |
Director Name | Mr David Kenneth Barrett |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2017(27 years, 2 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 16 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Willow Lane Mitcham Surrey CR4 4NA |
Director Name | Mr Maximilian Alphons Vermorken |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2017(27 years, 2 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 16 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Willow Lane Mitcham Surrey CR4 4NA |
Director Name | Mr Clinton John White |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2018(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Willow Lane Mitcham Surrey CR4 4NA |
Website | allenconcrete.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 86483847 |
Telephone region | London |
Registered Address | 35 Willow Lane Mitcham CR4 4NA |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Cricket Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
84.7k at £1 | Mr Brian Patrick O'kane 9.13% Ordinary |
---|---|
591.2k at £1 | Roy Phillip Topp 63.79% Ordinary |
46.9k at £1 | Colin Pentlow 5.06% Ordinary |
46.9k at £1 | Neil Anthony Crowhurst 5.06% Ordinary |
29k at £1 | Nicholas Colin Perkins 3.13% Ordinary |
128.2k at £1 | Peter Edward Farenden 13.83% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,318,956 |
Current Liabilities | £592,807 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 8 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (7 months, 4 weeks from now) |
1 September 2021 | Delivered on: 6 September 2021 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
21 December 2020 | Delivered on: 24 December 2020 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
22 January 2019 | Delivered on: 28 January 2019 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Please refer to schedule 2 (material real property) of the security document. Outstanding |
25 October 2017 | Delivered on: 26 October 2017 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
27 February 2007 | Delivered on: 14 March 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums standing to the credit of any one or more of any present of future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
12 February 2007 | Delivered on: 20 February 2007 Persons entitled: Lloyds Tsb 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 |
21 March 2001 | Delivered on: 23 March 2001 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
31 July 1997 | Delivered on: 7 August 1997 Satisfied on: 24 December 2001 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Fully Satisfied |
10 August 1990 | Delivered on: 29 August 1990 Satisfied on: 24 December 2001 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Fully Satisfied |
16 January 2021 | Satisfaction of charge 025274370006 in full (4 pages) |
---|---|
16 January 2021 | Satisfaction of charge 025274370007 in full (4 pages) |
24 December 2020 | Registration of charge 025274370008, created on 21 December 2020 (49 pages) |
21 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
17 December 2020 | Memorandum and Articles of Association (28 pages) |
17 December 2020 | Resolutions
|
19 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
9 April 2020 | Registered office address changed from 38 Willow Lane Mitcham Surrey CR4 4NA to 35 Willow Lane Mitcham CR4 4NA on 9 April 2020 (1 page) |
1 November 2019 | Termination of appointment of Clinton John White as a director on 1 November 2019 (1 page) |
11 October 2019 | Accounts for a dormant company made up to 31 December 2018 (11 pages) |
2 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
28 January 2019 | Registration of charge 025274370007, created on 22 January 2019 (60 pages) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
15 August 2018 | Confirmation statement made on 2 August 2018 with updates (4 pages) |
19 July 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
27 March 2018 | Appointment of Mr Michael Ignatius Roddy as a director on 16 March 2018 (2 pages) |
26 March 2018 | Appointment of Mr Clinton John White as a director on 16 March 2018 (2 pages) |
26 March 2018 | Termination of appointment of Maximilian Alphons Vermorken as a director on 16 March 2018 (1 page) |
26 March 2018 | Appointment of Mr Charles Edmund Trigg as a director on 16 March 2018 (2 pages) |
26 March 2018 | Termination of appointment of David Kenneth Barrett as a director on 16 March 2018 (1 page) |
22 December 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
22 December 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
7 December 2017 | Satisfaction of charge 5 in full (1 page) |
7 December 2017 | Satisfaction of charge 4 in full (1 page) |
7 December 2017 | Satisfaction of charge 4 in full (1 page) |
7 December 2017 | Satisfaction of charge 5 in full (1 page) |
20 November 2017 | Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page) |
20 November 2017 | Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page) |
31 October 2017 | Notification of Sigmafin Limited as a person with significant control on 18 October 2017 (1 page) |
31 October 2017 | Cessation of Roy Philip Topp as a person with significant control on 18 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Peter Edward Farenden as a director on 18 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Peter Edward Farenden as a secretary on 18 October 2017 (1 page) |
31 October 2017 | Cessation of Roy Philip Topp as a person with significant control on 18 October 2017 (1 page) |
31 October 2017 | Appointment of Mr David Kenneth Barrett as a director on 18 October 2017 (2 pages) |
31 October 2017 | Appointment of Mr Maximilian Alphons Vermorken as a director on 18 October 2017 (2 pages) |
31 October 2017 | Notification of Sigmafin Limited as a person with significant control on 18 October 2017 (1 page) |
31 October 2017 | Appointment of Mr David Kenneth Barrett as a director on 18 October 2017 (2 pages) |
31 October 2017 | Termination of appointment of Peter Edward Farenden as a director on 18 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Roy Phillip Topp as a director on 18 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Roy Phillip Topp as a director on 18 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Peter Edward Farenden as a secretary on 18 October 2017 (1 page) |
31 October 2017 | Appointment of Mr Maximilian Alphons Vermorken as a director on 18 October 2017 (2 pages) |
26 October 2017 | Registration of charge 025274370006, created on 25 October 2017 (13 pages) |
26 October 2017 | Registration of charge 025274370006, created on 25 October 2017 (13 pages) |
7 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
3 January 2017 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
3 January 2017 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
4 November 2016 | Satisfaction of charge 3 in full (1 page) |
4 November 2016 | Satisfaction of charge 3 in full (1 page) |
15 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
15 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
20 May 2016 | Change of share class name or designation (2 pages) |
20 May 2016 | Change of share class name or designation (2 pages) |
19 May 2016 | Resolutions
|
19 May 2016 | Resolutions
|
3 September 2015 | Statement of capital following an allotment of shares on 11 July 2014
|
3 September 2015 | Statement of capital following an allotment of shares on 11 July 2014
|
19 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
15 May 2015 | Total exemption full accounts made up to 28 February 2015 (10 pages) |
15 May 2015 | Total exemption full accounts made up to 28 February 2015 (10 pages) |
18 September 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
18 September 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
20 August 2014 | Resolutions
|
20 August 2014 | Resolutions
|
8 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
6 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
25 June 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
25 June 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
5 December 2012 | Accounts for a small company made up to 29 February 2012 (7 pages) |
5 December 2012 | Accounts for a small company made up to 29 February 2012 (7 pages) |
20 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (7 pages) |
20 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (7 pages) |
20 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (7 pages) |
5 August 2011 | Statement of capital following an allotment of shares on 3 June 2011
|
5 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (7 pages) |
5 August 2011 | Statement of capital following an allotment of shares on 3 June 2011
|
5 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (7 pages) |
5 August 2011 | Statement of capital following an allotment of shares on 3 June 2011
|
5 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (7 pages) |
20 June 2011 | Accounts for a small company made up to 28 February 2011 (7 pages) |
20 June 2011 | Accounts for a small company made up to 28 February 2011 (7 pages) |
10 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (7 pages) |
10 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (7 pages) |
10 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (7 pages) |
10 August 2010 | Register(s) moved to registered inspection location (1 page) |
10 August 2010 | Register(s) moved to registered inspection location (1 page) |
9 August 2010 | Register inspection address has been changed (1 page) |
9 August 2010 | Register inspection address has been changed (1 page) |
29 June 2010 | Accounts for a small company made up to 28 February 2010 (7 pages) |
29 June 2010 | Accounts for a small company made up to 28 February 2010 (7 pages) |
24 August 2009 | Return made up to 02/08/09; full list of members (5 pages) |
24 August 2009 | Return made up to 02/08/09; full list of members (5 pages) |
8 July 2009 | Accounts for a small company made up to 28 February 2009 (7 pages) |
8 July 2009 | Accounts for a small company made up to 28 February 2009 (7 pages) |
12 September 2008 | Accounts for a small company made up to 29 February 2008 (7 pages) |
12 September 2008 | Accounts for a small company made up to 29 February 2008 (7 pages) |
7 August 2008 | Return made up to 02/08/08; full list of members (5 pages) |
7 August 2008 | Return made up to 02/08/08; full list of members (5 pages) |
8 July 2008 | Ad 30/06/08\gbp si 256662@1=256662\gbp ic 212986/469648\ (3 pages) |
8 July 2008 | Ad 30/06/08\gbp si 256662@1=256662\gbp ic 212986/469648\ (3 pages) |
19 November 2007 | Accounts for a small company made up to 28 February 2007 (6 pages) |
19 November 2007 | Accounts for a small company made up to 28 February 2007 (6 pages) |
6 August 2007 | Return made up to 02/08/07; full list of members (5 pages) |
6 August 2007 | Return made up to 02/08/07; full list of members (5 pages) |
19 June 2007 | £ nc 605115/1500000 19/06/07 (2 pages) |
19 June 2007 | £ nc 605115/1500000 19/06/07 (2 pages) |
14 March 2007 | Particulars of mortgage/charge (3 pages) |
14 March 2007 | Particulars of mortgage/charge (3 pages) |
20 February 2007 | Particulars of mortgage/charge (5 pages) |
20 February 2007 | Particulars of mortgage/charge (5 pages) |
9 August 2006 | Return made up to 02/08/06; full list of members (5 pages) |
9 August 2006 | Return made up to 02/08/06; full list of members (5 pages) |
27 July 2006 | Accounts for a small company made up to 28 February 2006 (7 pages) |
27 July 2006 | Accounts for a small company made up to 28 February 2006 (7 pages) |
20 September 2005 | Accounts for a small company made up to 28 February 2005 (6 pages) |
20 September 2005 | Accounts for a small company made up to 28 February 2005 (6 pages) |
2 August 2005 | Location of register of members (1 page) |
2 August 2005 | Location of register of members (1 page) |
2 August 2005 | Return made up to 02/08/05; full list of members (5 pages) |
2 August 2005 | Return made up to 02/08/05; full list of members (5 pages) |
29 October 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
29 October 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
17 September 2004 | £ sr 46094@1 28/07/04 (1 page) |
17 September 2004 | £ sr 46094@1 28/07/04 (1 page) |
26 August 2004 | Return made up to 02/08/04; full list of members (9 pages) |
26 August 2004 | Return made up to 02/08/04; full list of members (9 pages) |
17 January 2004 | Auditor's resignation (1 page) |
17 January 2004 | Auditor's resignation (1 page) |
31 December 2003 | Accounts for a medium company made up to 28 February 2003 (14 pages) |
31 December 2003 | Accounts for a medium company made up to 28 February 2003 (14 pages) |
10 September 2003 | Return made up to 02/08/03; full list of members
|
10 September 2003 | Return made up to 02/08/03; full list of members
|
31 December 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
31 December 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
12 August 2002 | Return made up to 02/08/02; change of members (7 pages) |
12 August 2002 | Return made up to 02/08/02; change of members (7 pages) |
24 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
24 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
24 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 August 2001 | Return made up to 02/08/01; change of members (6 pages) |
7 August 2001 | Return made up to 02/08/01; change of members (6 pages) |
23 March 2001 | Particulars of mortgage/charge (5 pages) |
23 March 2001 | Particulars of mortgage/charge (5 pages) |
28 December 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
28 December 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
11 August 2000 | Return made up to 02/08/00; full list of members (8 pages) |
11 August 2000 | Return made up to 02/08/00; full list of members (8 pages) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
7 March 2000 | Return made up to 02/08/99; no change of members (4 pages) |
7 March 2000 | Return made up to 02/08/99; no change of members (4 pages) |
30 December 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
30 December 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
29 December 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
29 December 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
27 November 1998 | Director's particulars changed (1 page) |
27 November 1998 | Director's particulars changed (1 page) |
27 August 1998 | Return made up to 02/08/98; full list of members
|
27 August 1998 | Return made up to 02/08/98; full list of members
|
24 July 1998 | Registered office changed on 24/07/98 from: govett avenue shepperton middx (1 page) |
24 July 1998 | Registered office changed on 24/07/98 from: govett avenue shepperton middx (1 page) |
20 March 1998 | Return made up to 02/08/97; full list of members (6 pages) |
20 March 1998 | Return made up to 02/08/97; full list of members (6 pages) |
4 January 1998 | Accounts for a small company made up to 28 February 1997 (5 pages) |
4 January 1998 | Accounts for a small company made up to 28 February 1997 (5 pages) |
13 August 1997 | £ nc 276317/605115 31/07/97 (1 page) |
13 August 1997 | Resolutions
|
13 August 1997 | Resolutions
|
13 August 1997 | Resolutions
|
13 August 1997 | Resolutions
|
13 August 1997 | Resolutions
|
13 August 1997 | Resolutions
|
13 August 1997 | Resolutions
|
13 August 1997 | Conve 31/07/97 (1 page) |
13 August 1997 | £ nc 276317/605115 31/07/97 (1 page) |
13 August 1997 | Conve 31/07/97 (1 page) |
13 August 1997 | Resolutions
|
7 August 1997 | Particulars of mortgage/charge (3 pages) |
7 August 1997 | Particulars of mortgage/charge (3 pages) |
25 July 1997 | New director appointed (2 pages) |
25 July 1997 | New director appointed (2 pages) |
23 August 1996 | Return made up to 02/08/96; no change of members (4 pages) |
23 August 1996 | Return made up to 02/08/96; no change of members (4 pages) |
4 July 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
4 July 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
14 August 1995 | Return made up to 02/08/95; no change of members (4 pages) |
14 August 1995 | Return made up to 02/08/95; no change of members (4 pages) |
29 June 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
29 June 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (60 pages) |
13 September 1990 | Memorandum and Articles of Association (21 pages) |
13 September 1990 | Memorandum and Articles of Association (21 pages) |
2 August 1990 | Incorporation (30 pages) |
2 August 1990 | Incorporation (30 pages) |