Richmond
TW9 2QE
Director Name | Mr Nicholas Stephen Wilson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2018(25 years, 6 months after company formation) |
Appointment Duration | 2 years (closed 29 September 2020) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 Church Road Richmond TW9 2QE |
Director Name | Mr Jonathan James Harston |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 2018(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 29 September 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 Church Road Richmond TW9 2QE |
Director Name | Mr Robert Steven Drohan |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993 |
Appointment Duration | 15 years, 1 month (resigned 04 April 2008) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Rivendell The Yews Firbeck Worksop Nottinghamshire S81 8JW |
Director Name | Mr Brian Fretwell |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993 |
Appointment Duration | 18 years (resigned 28 February 2011) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Bramley Top East Markham Newark Nottinghamshire NG22 0QL |
Director Name | Mr Peter Lake |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993 |
Appointment Duration | 15 years, 1 month (resigned 04 April 2008) |
Role | Manager |
Correspondence Address | East Lea Meadow Lane Weston Newark Nottinghamshire NG23 6SU |
Secretary Name | Mr Brian Fretwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993 |
Appointment Duration | 15 years, 1 month (resigned 04 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bramley Top East Markham Newark Nottinghamshire NG22 0QL |
Director Name | Mr Simon Challis Thorne |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Woodend Park Cobham Surrey KT11 3BX |
Director Name | Mr Ian James Bowles |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(15 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 1 Church Road Richmond TW9 2QE |
Secretary Name | Mr Simon Challis Thorne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Woodend Park Cobham Surrey KT11 3BX |
Director Name | Mr Christopher Davis Gale |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2010(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 December 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 Church Road Richmond TW9 2QE |
Director Name | Mr Robin Wooldridge |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(22 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 03 September 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 Church Road Richmond TW9 2QE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1993 |
Appointment Duration | 5 days (resigned 03 March 1993) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | allocatesoftware.com |
---|---|
Email address | [email protected] |
Telephone | 01623 863556 |
Telephone region | Mansfield |
Registered Address | 2nd Floor 1 Church Road Richmond TW9 2QE |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
18k at £1 | Allocate Software PLC 100.00% Ordinary |
---|
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
11 May 2009 | Delivered on: 12 May 2009 Satisfied on: 5 February 2015 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
8 May 2009 | Delivered on: 12 May 2009 Satisfied on: 17 February 2015 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from manpower software PLC to the chargee on any account whatsoever. Particulars: L/H unit 9 the point coach road shireoaks worksop t/no:NT424633 together with all fixtures & fittings, now or at any time hereafter, on the property. The benefits of all rights, licences & the goodwill of the mortgagor in relation to the business, from time to time, carried on at the property. Fully Satisfied |
28 April 2006 | Delivered on: 9 May 2006 Satisfied on: 21 October 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 9 the point, shireoaks, worksop, nottinghamshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
6 September 1996 | Delivered on: 12 September 1996 Satisfied on: 30 July 2009 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
7 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
---|---|
3 March 2017 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
1 June 2016 | Director's details changed for Mr Robin Wooldridge on 5 February 2016 (2 pages) |
17 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
24 February 2016 | Accounts for a dormant company made up to 31 May 2015 (7 pages) |
23 February 2016 | Second filing of TM01 previously delivered to Companies House
|
23 February 2016 | Second filing of AP01 previously delivered to Companies House
|
20 November 2015 | Appointment of Mr Robin Wooldridge as a director on 1 September 2015
|
20 November 2015 | Termination of appointment of Ian James Bowles as a director on 1 September 2015
|
27 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
17 February 2015 | Satisfaction of charge 3 in full (4 pages) |
5 February 2015 | Satisfaction of charge 4 in full (4 pages) |
18 December 2014 | Termination of appointment of Christopher Davis Gale as a director on 5 December 2014 (1 page) |
18 December 2014 | Termination of appointment of Christopher Davis Gale as a director on 5 December 2014 (1 page) |
25 November 2014 | Full accounts made up to 31 May 2014 (18 pages) |
9 October 2014 | Registered office address changed from First Floor 1 Church Road Richmond TW9 2QE to 2Nd Floor 1 Church Road Richmond TW9 2QE on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from First Floor 1 Church Road Richmond TW9 2QE to 2Nd Floor 1 Church Road Richmond TW9 2QE on 9 October 2014 (1 page) |
22 April 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
3 March 2014 | Full accounts made up to 31 May 2013 (20 pages) |
25 November 2013 | Registered office address changed from 180 Piccadilly London W1J 9ER on 25 November 2013 (2 pages) |
1 March 2013 | Full accounts made up to 31 May 2012 (23 pages) |
1 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (3 pages) |
2 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Full accounts made up to 31 May 2011 (24 pages) |
24 February 2012 | Director's details changed for Ian James Bowles on 2 February 2012 (2 pages) |
24 February 2012 | Director's details changed for Ian James Bowles on 2 February 2012 (2 pages) |
27 May 2011 | Full accounts made up to 31 May 2010 (25 pages) |
1 April 2011 | Termination of appointment of Brian Fretwell as a director (1 page) |
18 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
8 September 2010 | Termination of appointment of Simon Thorne as a director (1 page) |
8 September 2010 | Appointment of Mr Christopher Davis Gale as a director (2 pages) |
8 September 2010 | Termination of appointment of Simon Thorne as a secretary (1 page) |
15 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Mr Brian Fretwell on 20 February 2010 (2 pages) |
21 January 2010 | Full accounts made up to 31 May 2009 (29 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
28 May 2009 | Company name changed key information technology systems LIMITED\certificate issued on 28/05/09 (3 pages) |
12 May 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
12 May 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
24 April 2009 | Registered office changed on 24/04/2009 from the communications building 1ST floor c/o manpower software PLC 48 leicester square london WC2H 7LU (1 page) |
24 February 2009 | Return made up to 20/02/09; full list of members (5 pages) |
13 February 2009 | Registered office changed on 13/02/2009 from the communications building 1ST floor 48 leicester square london WC2H 7LU (1 page) |
9 January 2009 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
9 July 2008 | Accounting reference date extended from 31/01/2009 to 31/05/2009 (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from compass house, the point coach road, shireoaks worksop nottinghamshire S81 8BW (1 page) |
9 April 2008 | Director appointed ian james bowles (2 pages) |
9 April 2008 | Appointment terminated secretary brian fretwell (1 page) |
9 April 2008 | Appointment terminated director robert drohan (1 page) |
9 April 2008 | Director and secretary appointed simon challis thorne (2 pages) |
9 April 2008 | Appointment terminated director peter lake (1 page) |
13 March 2008 | Return made up to 20/02/08; full list of members (4 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
22 March 2007 | Return made up to 20/02/07; full list of members (3 pages) |
22 March 2007 | Registered office changed on 22/03/07 from: 9 the point shireoaks worksop nottinghamshire S81 8AP (1 page) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
15 June 2006 | Registered office changed on 15/06/06 from: boughton pumping station brake lane boughton newark nottinghamshire NG22 9HQ (1 page) |
9 May 2006 | Particulars of mortgage/charge (3 pages) |
14 March 2006 | Return made up to 20/02/06; full list of members (3 pages) |
6 December 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
7 March 2005 | Return made up to 20/02/05; full list of members (7 pages) |
6 December 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
18 March 2004 | Return made up to 20/02/04; full list of members (7 pages) |
25 September 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
7 March 2003 | Return made up to 20/02/03; full list of members (7 pages) |
20 August 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
5 March 2002 | Return made up to 20/02/02; full list of members (7 pages) |
22 February 2002 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
8 February 2002 | Return made up to 20/02/01; full list of members (7 pages) |
2 March 2001 | Full accounts made up to 31 January 2000 (6 pages) |
15 March 2000 | Return made up to 20/02/00; full list of members
|
9 September 1999 | Full accounts made up to 31 January 1999 (6 pages) |
14 July 1999 | Return made up to 20/02/99; full list of members
|
2 December 1998 | Full accounts made up to 31 January 1998 (7 pages) |
1 May 1998 | Return made up to 20/02/98; full list of members (6 pages) |
3 December 1997 | Full accounts made up to 31 January 1997 (7 pages) |
14 May 1997 | Return made up to 20/02/97; full list of members
|
12 September 1996 | Particulars of mortgage/charge (3 pages) |
18 April 1996 | Full accounts made up to 31 January 1996 (7 pages) |
25 February 1996 | Return made up to 20/02/96; no change of members
|
7 June 1995 | Return made up to 03/03/95; no change of members (6 pages) |
13 April 1995 | Registered office changed on 13/04/95 from: plumtree industrial estate harworth doncaster south yorkshire DN11 8EW (1 page) |
10 April 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
18 January 1995 | Accounts for a small company made up to 31 January 1994 (7 pages) |
8 May 1994 | Return made up to 03/03/94; full list of members
|
30 April 1993 | Ad 17/03/93--------- £ si 8998@1=8998 £ ic 2/9000 (2 pages) |
30 April 1993 | Accounting reference date notified as 31/01 (1 page) |
27 April 1993 | £ nc 1000/100000 17/03/93 (1 page) |
9 March 1993 | Secretary resigned (2 pages) |
3 March 1993 | Incorporation (14 pages) |