Company NameAlliance Building Company Limited
DirectorsSimon Thomas Grover and Caroline Alice Grover
Company StatusActive
Company Number02694386
CategoryPrivate Limited Company
Incorporation Date5 March 1992(32 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Simon Thomas Grover
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1998(6 years, 7 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Guards Avenue, The
Village, Caterham On The Hill
Surrey
CR3 5XL
Secretary NameMrs Caroline Alice Grover
NationalityBritish
StatusCurrent
Appointed14 October 2008(16 years, 7 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Guards Avenue, The
Village, Caterham On The Hill
Surrey
CR3 5XL
Director NameMrs Caroline Alice Grover
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2017(25 years, 2 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Guards Avenue, The
Village, Caterham On The Hill
Surrey
CR3 5XL
Director NameSimon Grover
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(same day as company formation)
RoleCompany Director
Correspondence AddressNeale Cottage
Old School Mews Sandgate Hill
Sandgate
Kent
CT20 3ST
Secretary NameLisa Cousins
NationalityBritish
StatusResigned
Appointed05 March 1992(same day as company formation)
RoleMarketing Manager
Correspondence Address5 Holly Cottages
Bell Common
Epping
Essex
CM16 4EA
Director NameMr David Michael Jeffries
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1996(4 years after company formation)
Appointment Duration1 year, 6 months (resigned 02 September 1997)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address12 Merlin Clove
Winkfield Row
Bracknell
Berkshire
RG42 7TD
Director NameLisa Grover
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(5 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 December 1997)
RoleCompany Director
Correspondence Address5 Holly Cottages
Bell Common
Epping
Essex
CM16 4EA
Secretary NameSimon Grover
NationalityBritish
StatusResigned
Appointed16 December 1997(5 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 October 1998)
RoleCompany Director
Correspondence AddressNeale Cottage
Old School Mews Sandgate Hill
Sandgate
Kent
CT20 3ST
Director NameLisa Cousins
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1997(5 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 October 1998)
RoleCompany Director
Correspondence AddressHome Meadow Barns
Matching Green
Harlow
Essex
CM17 0PZ
Secretary NameLisa Cousins
NationalityBritish
StatusResigned
Appointed01 October 1998(6 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 June 2003)
RoleCompany Director
Correspondence AddressHome Meadow Barns
Matching Green
Harlow
Essex
CM17 0PZ
Secretary NameJo Evans
NationalityBritish
StatusResigned
Appointed01 June 2003(11 years, 2 months after company formation)
Appointment Duration4 years, 12 months (resigned 26 May 2008)
RoleAccountant
Correspondence AddressGreengages The Old Farmyard
Sheering
Bishops Stortford
Hertfordshire
CM22 7GX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 March 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.alliancebuildingcompany.co.uk/
Telephone01303 244775
Telephone regionFolkestone

Location

Registered AddressUnit 2 Guards Avenue, The
Village, Caterham On The Hill
Surrey
CR3 5XL
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham-on-the-Hill
WardWestway
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1.5k at £1Simon Grover
100.00%
Ordinary

Financials

Year2014
Net Worth£35,199
Cash£112,930
Current Liabilities£90,866

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Charges

10 March 1998Delivered on: 23 March 1998
Persons entitled: Barclays 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

Filing History

12 March 2024Confirmation statement made on 5 March 2024 with no updates (3 pages)
27 February 2024Micro company accounts made up to 31 May 2023 (8 pages)
10 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
27 February 2023Micro company accounts made up to 31 May 2022 (8 pages)
18 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
27 February 2022Micro company accounts made up to 31 May 2021 (8 pages)
11 January 2022Director's details changed for Mrs Caroline Alice Grover on 10 January 2022 (2 pages)
11 January 2022Director's details changed for Mr Simon Thomas Grover on 10 January 2022 (2 pages)
11 January 2022Change of details for Mr Simon Thomas Grover as a person with significant control on 10 January 2022 (2 pages)
20 May 2021Micro company accounts made up to 31 May 2020 (8 pages)
19 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
6 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (8 pages)
14 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
7 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
11 May 2017Appointment of Mrs Caroline Alice Grover as a director on 11 May 2017 (2 pages)
11 May 2017Appointment of Mrs Caroline Alice Grover as a director on 11 May 2017 (2 pages)
16 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
30 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,600
(4 pages)
30 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,600
(4 pages)
30 March 2016Secretary's details changed for Caroline Alice Vaughan on 28 July 2015 (1 page)
30 March 2016Secretary's details changed for Caroline Alice Vaughan on 28 July 2015 (1 page)
2 March 2016Statement of capital following an allotment of shares on 2 March 2016
  • GBP 1,600
(3 pages)
2 March 2016Statement of capital following an allotment of shares on 2 March 2016
  • GBP 1,600
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
20 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,500
(3 pages)
20 March 2015Secretary's details changed for Caroline Alice Vaughan on 1 February 2015 (1 page)
20 March 2015Director's details changed for Mr Simon Thomas Grover on 1 February 2015 (2 pages)
20 March 2015Secretary's details changed for Caroline Alice Vaughan on 1 February 2015 (1 page)
20 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,500
(3 pages)
20 March 2015Secretary's details changed for Caroline Alice Vaughan on 1 February 2015 (1 page)
20 March 2015Director's details changed for Mr Simon Thomas Grover on 1 February 2015 (2 pages)
20 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,500
(3 pages)
20 March 2015Director's details changed for Mr Simon Thomas Grover on 1 February 2015 (2 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
26 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,500
(4 pages)
26 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,500
(4 pages)
26 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,500
(4 pages)
4 March 2014Total exemption full accounts made up to 31 May 2013 (13 pages)
4 March 2014Total exemption full accounts made up to 31 May 2013 (13 pages)
28 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
4 March 2013Total exemption full accounts made up to 31 May 2012 (12 pages)
4 March 2013Total exemption full accounts made up to 31 May 2012 (12 pages)
12 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
2 March 2012Total exemption full accounts made up to 31 May 2011 (13 pages)
2 March 2012Total exemption full accounts made up to 31 May 2011 (13 pages)
1 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
2 March 2011Total exemption full accounts made up to 31 May 2010 (13 pages)
2 March 2011Total exemption full accounts made up to 31 May 2010 (13 pages)
7 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
24 February 2010Total exemption full accounts made up to 31 May 2009 (12 pages)
24 February 2010Total exemption full accounts made up to 31 May 2009 (12 pages)
2 April 2009Return made up to 05/03/09; full list of members (3 pages)
2 April 2009Return made up to 05/03/09; full list of members (3 pages)
31 March 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
31 March 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
19 November 2008Secretary appointed caroline alice vaughan (1 page)
19 November 2008Secretary appointed caroline alice vaughan (1 page)
19 November 2008Appointment terminated secretary jo evans (1 page)
19 November 2008Appointment terminated secretary jo evans (1 page)
22 May 2008Partial exemption accounts made up to 31 May 2007 (12 pages)
22 May 2008Partial exemption accounts made up to 31 May 2007 (12 pages)
26 March 2008Return made up to 05/03/08; full list of members (3 pages)
26 March 2008Return made up to 05/03/08; full list of members (3 pages)
25 March 2008Director's change of particulars / simon grover / 01/01/2008 (1 page)
25 March 2008Director's change of particulars / simon grover / 01/01/2008 (1 page)
6 September 2007Partial exemption accounts made up to 31 May 2006 (12 pages)
6 September 2007Partial exemption accounts made up to 31 May 2006 (12 pages)
10 April 2007Registered office changed on 10/04/07 from: 30 hartley hill purley surrey CR8 4EL (1 page)
10 April 2007Return made up to 05/03/07; full list of members (2 pages)
10 April 2007Registered office changed on 10/04/07 from: 30 hartley hill purley surrey CR8 4EL (1 page)
10 April 2007Return made up to 05/03/07; full list of members (2 pages)
15 June 2006Return made up to 05/03/06; full list of members (2 pages)
15 June 2006Return made up to 05/03/06; full list of members (2 pages)
31 May 2006Partial exemption accounts made up to 31 May 2005 (12 pages)
31 May 2006Partial exemption accounts made up to 31 May 2005 (12 pages)
22 March 2005Return made up to 05/03/05; full list of members (6 pages)
22 March 2005Return made up to 05/03/05; full list of members (6 pages)
8 December 2004Partial exemption accounts made up to 31 May 2004 (12 pages)
8 December 2004Partial exemption accounts made up to 31 May 2004 (12 pages)
27 July 2004Secretary resigned (1 page)
27 July 2004Secretary resigned (1 page)
27 July 2004New secretary appointed (1 page)
27 July 2004Return made up to 05/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 2004New secretary appointed (1 page)
27 July 2004Return made up to 05/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2004Partial exemption accounts made up to 31 May 2003 (12 pages)
26 January 2004Partial exemption accounts made up to 31 May 2003 (12 pages)
4 April 2003Partial exemption accounts made up to 31 May 2002 (12 pages)
4 April 2003Partial exemption accounts made up to 31 May 2002 (12 pages)
3 March 2003Return made up to 05/03/03; full list of members (6 pages)
3 March 2003Return made up to 05/03/03; full list of members (6 pages)
3 April 2002Partial exemption accounts made up to 31 May 2001 (13 pages)
3 April 2002Partial exemption accounts made up to 31 May 2001 (13 pages)
14 March 2002Return made up to 05/03/02; full list of members (6 pages)
14 March 2002Return made up to 05/03/02; full list of members (6 pages)
3 April 2001Full accounts made up to 31 May 2000 (13 pages)
3 April 2001Full accounts made up to 31 May 2000 (13 pages)
21 March 2001Return made up to 05/03/01; full list of members (6 pages)
21 March 2001Return made up to 05/03/01; full list of members (6 pages)
9 May 2000Return made up to 05/03/00; full list of members (6 pages)
9 May 2000Return made up to 05/03/00; full list of members (6 pages)
3 April 2000Full accounts made up to 31 May 1999 (12 pages)
3 April 2000Full accounts made up to 31 May 1999 (12 pages)
30 March 1999Return made up to 05/03/99; full list of members (6 pages)
30 March 1999Full accounts made up to 31 May 1998 (12 pages)
30 March 1999Return made up to 05/03/99; full list of members (6 pages)
30 March 1999Full accounts made up to 31 May 1998 (12 pages)
22 October 1998New secretary appointed (2 pages)
22 October 1998New secretary appointed (2 pages)
22 October 1998Secretary resigned (1 page)
22 October 1998New director appointed (2 pages)
22 October 1998Director resigned (1 page)
22 October 1998New director appointed (2 pages)
22 October 1998Director resigned (1 page)
22 October 1998Secretary resigned (1 page)
23 March 1998Particulars of mortgage/charge (3 pages)
23 March 1998Particulars of mortgage/charge (3 pages)
19 March 1998Director's particulars changed (1 page)
19 March 1998Return made up to 05/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 March 1998Return made up to 05/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 March 1998Secretary's particulars changed (1 page)
19 March 1998Secretary's particulars changed (1 page)
19 March 1998Director's particulars changed (1 page)
14 January 1998Company name changed alliance structural repairs limi ted\certificate issued on 15/01/98 (2 pages)
14 January 1998Company name changed alliance structural repairs limi ted\certificate issued on 15/01/98 (2 pages)
7 January 1998Director resigned (1 page)
7 January 1998New secretary appointed (2 pages)
7 January 1998Director resigned (1 page)
7 January 1998Secretary resigned (1 page)
7 January 1998New director appointed (2 pages)
7 January 1998Secretary resigned (1 page)
7 January 1998New secretary appointed (2 pages)
7 January 1998New director appointed (2 pages)
31 December 1997Full accounts made up to 31 May 1997 (11 pages)
31 December 1997Full accounts made up to 31 May 1997 (11 pages)
5 November 1997Director resigned (1 page)
5 November 1997Director resigned (1 page)
30 October 1997New director appointed (2 pages)
30 October 1997New director appointed (2 pages)
22 May 1997Registered office changed on 22/05/97 from: long & company 65A high street stevenage herts. (1 page)
22 May 1997Registered office changed on 22/05/97 from: long & company 65A high street stevenage herts. (1 page)
19 May 1997Return made up to 05/03/97; no change of members (4 pages)
19 May 1997Return made up to 05/03/97; no change of members (4 pages)
9 January 1997Full accounts made up to 31 May 1996 (9 pages)
9 January 1997Full accounts made up to 31 May 1996 (9 pages)
24 March 1996New director appointed (2 pages)
24 March 1996Director resigned (1 page)
24 March 1996Director resigned (1 page)
24 March 1996New director appointed (2 pages)
5 March 1996Return made up to 05/03/96; full list of members (6 pages)
5 March 1996Return made up to 05/03/96; full list of members (6 pages)
25 October 1995Full accounts made up to 31 May 1995 (8 pages)
25 October 1995Full accounts made up to 31 May 1995 (8 pages)
12 May 1995Secretary's particulars changed (2 pages)
12 May 1995Secretary's particulars changed (2 pages)
21 March 1995Full accounts made up to 31 May 1994 (10 pages)
21 March 1995Full accounts made up to 31 May 1994 (10 pages)