Company NameAllen Robyn & Associates Limited
DirectorRolston Thomas Allen
Company StatusActive
Company Number03718249
CategoryPrivate Limited Company
Incorporation Date23 February 1999(25 years, 2 months ago)
Previous NameAllen & Greaves Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Rolston Thomas Allen
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2000(10 months, 3 weeks after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Bolton Road
Edmonton
London
N18 1HN
Secretary NameVivian Bell
NationalityBritish
StatusResigned
Appointed07 December 2001(2 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 15 September 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Tunbridge House
Saint John Street
London
EC1R 4TT
Director NameMr Richard Donovan Hawkins
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2016(17 years, 10 months after company formation)
Appointment Duration2 years (resigned 11 January 2019)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address367 Caledonian Road
Islington
London
N7 9DQ
Director NameTriple Check Ltd. (Corporation)
Date of BirthJanuary 1997 (Born 27 years ago)
StatusResigned
Appointed23 February 1999(same day as company formation)
Correspondence Address368 City Road
London
EC1V 2QA
Secretary NameP & L Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 1999(same day as company formation)
Correspondence Address368 City Road
London
EC1V 2QA

Contact

Websiteallenrobyn.com

Location

Registered Address367 Caledonian Road
Islington
London
N7 9DQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1Mr Rolston Allen
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,746
Cash£736
Current Liabilities£20,486

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return8 February 2024 (2 months, 3 weeks ago)
Next Return Due22 February 2025 (9 months, 4 weeks from now)

Charges

2 August 2005Delivered on: 9 August 2005
Satisfied on: 18 March 2011
Persons entitled: Aresti Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sums standing to the credit of a designated deposit account with lloyds tsb bank PLC being an initial deposit of £2,062.50 plus interest credited. See the mortgage charge document for full details.
Fully Satisfied

Filing History

29 November 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
9 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
18 March 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
16 February 2021Total exemption full accounts made up to 29 February 2020 (7 pages)
15 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
28 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
1 May 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
7 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
12 January 2019Termination of appointment of Richard Donovan Hawkins as a director on 11 January 2019 (1 page)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
8 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
4 December 2017Micro company accounts made up to 28 February 2017 (2 pages)
20 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
30 December 2016Appointment of Mr Richard Hawkins as a director on 23 December 2016 (2 pages)
30 December 2016Appointment of Mr Richard Hawkins as a director on 23 December 2016 (2 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
30 November 2016Statement of capital following an allotment of shares on 21 September 2016
  • GBP 1,000
(3 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
30 November 2016Statement of capital following an allotment of shares on 21 September 2016
  • GBP 1,000
(3 pages)
16 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,000
(3 pages)
16 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,000
(3 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
28 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 1,000
(3 pages)
28 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 1,000
(3 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,000
(3 pages)
28 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,000
(3 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
5 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
5 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
1 December 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
1 December 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
1 April 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
1 April 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
17 August 2011Amended accounts made up to 28 February 2010 (5 pages)
17 August 2011Amended accounts made up to 28 February 2010 (5 pages)
23 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
2 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
28 January 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
5 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
23 September 2009Appointment terminated secretary vivian bell (1 page)
23 September 2009Appointment terminated secretary vivian bell (1 page)
27 March 2009Return made up to 23/02/09; full list of members (3 pages)
27 March 2009Return made up to 23/02/09; full list of members (3 pages)
20 January 2009Return made up to 23/02/08; full list of members (3 pages)
20 January 2009Return made up to 23/02/08; full list of members (3 pages)
21 October 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
21 October 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
17 July 2008Registered office changed on 17/07/2008 from 28 goodge street london W1T 2QQ (1 page)
17 July 2008Registered office changed on 17/07/2008 from 28 goodge street london W1T 2QQ (1 page)
11 May 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
11 May 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
11 March 2007Return made up to 23/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 2007Return made up to 23/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
18 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
9 March 2006Return made up to 23/02/06; full list of members (6 pages)
9 March 2006Return made up to 23/02/06; full list of members (6 pages)
13 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
13 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
15 August 2005Registered office changed on 15/08/05 from: 24 goodge place london W1T 4SW (1 page)
15 August 2005Registered office changed on 15/08/05 from: 24 goodge place london W1T 4SW (1 page)
9 August 2005Particulars of mortgage/charge (3 pages)
9 August 2005Particulars of mortgage/charge (3 pages)
22 March 2005Return made up to 23/02/05; full list of members (6 pages)
22 March 2005Return made up to 23/02/05; full list of members (6 pages)
27 October 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
27 October 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
8 April 2004Return made up to 23/02/04; full list of members (6 pages)
8 April 2004Return made up to 23/02/04; full list of members (6 pages)
31 December 2003Director's particulars changed (1 page)
31 December 2003Director's particulars changed (1 page)
20 November 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
20 November 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
24 April 2003Return made up to 23/02/03; full list of members (6 pages)
24 April 2003Return made up to 23/02/03; full list of members (6 pages)
7 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 2003Registered office changed on 15/01/03 from: 20 cross street islington london N1 2BG (1 page)
15 January 2003Registered office changed on 15/01/03 from: 20 cross street islington london N1 2BG (1 page)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
7 October 2002Registered office changed on 07/10/02 from: 16 grosvenor place belgravia london SW1X 7HH (1 page)
7 October 2002Registered office changed on 07/10/02 from: 16 grosvenor place belgravia london SW1X 7HH (1 page)
27 February 2002Return made up to 23/02/02; full list of members (6 pages)
27 February 2002Return made up to 23/02/02; full list of members (6 pages)
2 January 2002Registered office changed on 02/01/02 from: 16 grosvenor place belgravia london SW1X 7HH (1 page)
2 January 2002Total exemption small company accounts made up to 28 February 2001 (3 pages)
2 January 2002Total exemption small company accounts made up to 28 February 2001 (3 pages)
2 January 2002Registered office changed on 02/01/02 from: 16 grosvenor place belgravia london SW1X 7HH (1 page)
28 December 2001Registered office changed on 28/12/01 from: 368 city road london EC1V 2QA (1 page)
28 December 2001New secretary appointed (2 pages)
28 December 2001Registered office changed on 28/12/01 from: 368 city road london EC1V 2QA (1 page)
28 December 2001Secretary resigned (1 page)
28 December 2001Secretary resigned (1 page)
28 December 2001New secretary appointed (2 pages)
20 December 2001Company name changed allen & greaves LIMITED\certificate issued on 20/12/01 (2 pages)
20 December 2001Company name changed allen & greaves LIMITED\certificate issued on 20/12/01 (2 pages)
2 March 2001Return made up to 23/02/01; full list of members (6 pages)
2 March 2001Return made up to 23/02/01; full list of members (6 pages)
24 October 2000Accounts for a small company made up to 29 February 2000 (3 pages)
24 October 2000Accounts for a small company made up to 29 February 2000 (3 pages)
14 March 2000Ad 23/02/99--------- £ si 998@1 (2 pages)
14 March 2000Ad 23/02/99--------- £ si 998@1 (2 pages)
13 March 2000Director resigned (1 page)
13 March 2000New director appointed (2 pages)
13 March 2000Return made up to 23/02/00; full list of members (5 pages)
13 March 2000Return made up to 23/02/00; full list of members (5 pages)
13 March 2000Director resigned (1 page)
13 March 2000New director appointed (2 pages)
23 February 1999Incorporation (15 pages)
23 February 1999Incorporation (15 pages)