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(22 years, 1 month 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(22 years, 3 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 | James William Ross McBeath |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Greenhaven Redbourn Lane Harpenden Hertfordshire AL5 2NA |
Secretary Name | Roger Wakefield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Hamilton Cottage High Street Kingston Blount Chinnor Oxfordshire OX9 4SJ |
Secretary Name | Mr Simon Challis Thorne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1998(2 years after company formation) |
Appointment Duration | 12 years, 1 month (resigned 06 September 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Woodend Park Cobham Surrey KT11 3BX |
Director Name | Mr Robert Malcolm Drummond |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inwood Manor Hogs Back Seale Farnham Surrey GU10 1HE |
Director Name | Matthew Paul Scandrett |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 September 2004) |
Role | Managing Director |
Correspondence Address | 60 Sunnings Lane Upminster Essex RM14 2DQ |
Director Name | Richard Morgan Evans |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 May 2007) |
Role | Co Director |
Correspondence Address | Ponds House Ponds Farm Shere Surrey GU5 9JL |
Director Name | Mr Ian James Bowles |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(10 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
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(19 years, 1 month 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 | 19 July 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | allocatesoftware.com |
---|---|
Email address | [email protected] |
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 |
2 at £1 | Allocate Software PLC 100.00% Ordinary |
---|
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
23 June 2001 | Delivered on: 27 June 2001 Satisfied on: 17 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 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 |
---|
20 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
---|---|
3 March 2017 | Accounts for a dormant company made up to 31 May 2016 (5 pages) |
1 June 2016 | Director's details changed for Mr Robin Wooldridge on 5 February 2016 (2 pages) |
1 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
24 February 2016 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
23 February 2016 | Second filing of AP01 previously delivered to Companies House
|
23 February 2016 | Second filing of TM01 previously delivered to Companies House
|
20 November 2015 | Termination of appointment of Ian James Bowles as a director on 1 September 2015
|
20 November 2015 | Appointment of Mr Robin Wooldridge as a director on 1 September 2015
|
8 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
17 February 2015 | Satisfaction of charge 1 in full (4 pages) |
25 November 2014 | Accounts for a dormant company made up to 31 May 2014 (6 pages) |
8 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 8 October 2014 (1 page) |
8 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 8 October 2014 (1 page) |
16 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
3 March 2014 | Full accounts made up to 31 May 2013 (14 pages) |
25 November 2013 | Registered office address changed from 180 Piccadilly London W1J 9ER on 25 November 2013 (2 pages) |
22 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Full accounts made up to 31 May 2012 (14 pages) |
1 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
1 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Full accounts made up to 31 May 2011 (16 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) |
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) |
18 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
18 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
19 April 2011 | Full accounts made up to 31 May 2010 (15 pages) |
8 September 2010 | Termination of appointment of Simon Thorne as a secretary (1 page) |
10 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Full accounts made up to 31 May 2009 (14 pages) |
28 May 2009 | Company name changed manpower software worldwide LIMITED\certificate issued on 28/05/09 (3 pages) |
19 May 2009 | Return made up to 05/05/09; full list of members (3 pages) |
24 April 2009 | Registered office changed on 24/04/2009 from the communications building 48 leicester square london WC2H 7LU (1 page) |
2 March 2009 | Full accounts made up to 31 May 2008 (14 pages) |
3 June 2008 | Return made up to 05/05/08; full list of members (3 pages) |
5 October 2007 | Full accounts made up to 31 May 2007 (12 pages) |
25 May 2007 | New director appointed (1 page) |
24 May 2007 | Director resigned (1 page) |
8 May 2007 | Return made up to 05/05/07; full list of members (2 pages) |
26 October 2006 | Full accounts made up to 31 May 2006 (12 pages) |
7 June 2006 | Return made up to 05/05/06; full list of members (6 pages) |
27 September 2005 | Full accounts made up to 31 May 2005 (11 pages) |
16 June 2005 | Return made up to 05/05/05; full list of members
|
12 January 2005 | Full accounts made up to 31 May 2004 (11 pages) |
27 September 2004 | New director appointed (2 pages) |
24 September 2004 | Director resigned (1 page) |
12 May 2004 | Return made up to 05/05/04; full list of members
|
6 January 2004 | Full accounts made up to 31 May 2003 (11 pages) |
5 January 2004 | Director resigned (1 page) |
5 June 2003 | Return made up to 05/05/03; full list of members (6 pages) |
21 May 2003 | New director appointed (2 pages) |
28 October 2002 | Full accounts made up to 31 May 2002 (11 pages) |
3 August 2002 | Return made up to 19/07/02; full list of members (6 pages) |
27 June 2002 | Return made up to 11/05/02; full list of members (6 pages) |
5 November 2001 | Registered office changed on 05/11/01 from: 33 bedford place london WC1B 5JU (1 page) |
5 October 2001 | Full accounts made up to 31 May 2001 (8 pages) |
26 July 2001 | Return made up to 19/07/01; full list of members
|
27 June 2001 | Particulars of mortgage/charge (3 pages) |
18 December 2000 | Company name changed maps technology LIMITED\certificate issued on 18/12/00 (2 pages) |
27 September 2000 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
21 July 2000 | Return made up to 19/07/00; full list of members (6 pages) |
21 January 2000 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
27 October 1999 | New director appointed (3 pages) |
20 October 1999 | Director resigned (1 page) |
20 July 1999 | Return made up to 19/07/99; no change of members (4 pages) |
22 January 1999 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
29 September 1998 | Registered office changed on 29/09/98 from: 33 bedford place london WC1B 5JH (1 page) |
13 August 1998 | Return made up to 19/07/98; full list of members
|
13 August 1998 | Secretary resigned (1 page) |
13 August 1998 | New secretary appointed (2 pages) |
24 April 1998 | Registered office changed on 24/04/98 from: 38 market square toddington dunstable bedfordshire LU5 6BS (1 page) |
15 September 1997 | Resolutions
|
15 September 1997 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
4 September 1997 | Return made up to 19/07/97; full list of members (6 pages) |
12 May 1997 | Accounting reference date shortened from 31/07/97 to 31/05/97 (1 page) |
25 July 1996 | Secretary resigned (1 page) |
19 July 1996 | Incorporation (17 pages) |