Edmonton
London
N18 1HN
Secretary Name | Vivian Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 15 September 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Tunbridge House Saint John Street London EC1R 4TT |
Director Name | Mr Richard Donovan Hawkins |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2016(17 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 11 January 2019) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 367 Caledonian Road Islington London N7 9DQ |
Director Name | Triple Check Ltd. (Corporation) |
---|---|
Date of Birth | January 1997 (Born 27 years ago) |
Status | Resigned |
Appointed | 23 February 1999(same day as company formation) |
Correspondence Address | 368 City Road London EC1V 2QA |
Secretary Name | P & L Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1999(same day as company formation) |
Correspondence Address | 368 City Road London EC1V 2QA |
Website | allenrobyn.com |
---|
Registered Address | 367 Caledonian Road Islington London N7 9DQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1000 at £1 | Mr Rolston Allen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,746 |
Cash | £736 |
Current Liabilities | £20,486 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 8 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (9 months, 4 weeks from now) |
2 August 2005 | Delivered 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 |
---|
29 November 2023 | Total exemption full accounts made up to 28 February 2023 (7 pages) |
---|---|
9 February 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
30 November 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
18 March 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
30 November 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
16 February 2021 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
15 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
28 February 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
1 May 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
7 March 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
12 January 2019 | Termination of appointment of Richard Donovan Hawkins as a director on 11 January 2019 (1 page) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
8 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
4 December 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
20 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
30 December 2016 | Appointment of Mr Richard Hawkins as a director on 23 December 2016 (2 pages) |
30 December 2016 | Appointment of Mr Richard Hawkins as a director on 23 December 2016 (2 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
30 November 2016 | Statement of capital following an allotment of shares on 21 September 2016
|
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
30 November 2016 | Statement of capital following an allotment of shares on 21 September 2016
|
16 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
28 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
28 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
28 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
5 April 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
5 April 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
1 December 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
1 December 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
1 April 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
1 April 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
17 August 2011 | Amended accounts made up to 28 February 2010 (5 pages) |
17 August 2011 | Amended accounts made up to 28 February 2010 (5 pages) |
23 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (3 pages) |
2 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (3 pages) |
28 January 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
5 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
29 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
29 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
23 September 2009 | Appointment terminated secretary vivian bell (1 page) |
23 September 2009 | Appointment terminated secretary vivian bell (1 page) |
27 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
27 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
20 January 2009 | Return made up to 23/02/08; full list of members (3 pages) |
20 January 2009 | Return made up to 23/02/08; full list of members (3 pages) |
21 October 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
21 October 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
17 July 2008 | Registered office changed on 17/07/2008 from 28 goodge street london W1T 2QQ (1 page) |
17 July 2008 | Registered office changed on 17/07/2008 from 28 goodge street london W1T 2QQ (1 page) |
11 May 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
11 May 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
11 March 2007 | Return made up to 23/02/07; full list of members
|
11 March 2007 | Return made up to 23/02/07; full list of members
|
18 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
18 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
9 March 2006 | Return made up to 23/02/06; full list of members (6 pages) |
9 March 2006 | Return made up to 23/02/06; full list of members (6 pages) |
13 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
13 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
15 August 2005 | Registered office changed on 15/08/05 from: 24 goodge place london W1T 4SW (1 page) |
15 August 2005 | Registered office changed on 15/08/05 from: 24 goodge place london W1T 4SW (1 page) |
9 August 2005 | Particulars of mortgage/charge (3 pages) |
9 August 2005 | Particulars of mortgage/charge (3 pages) |
22 March 2005 | Return made up to 23/02/05; full list of members (6 pages) |
22 March 2005 | Return made up to 23/02/05; full list of members (6 pages) |
27 October 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
27 October 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
8 April 2004 | Return made up to 23/02/04; full list of members (6 pages) |
8 April 2004 | Return made up to 23/02/04; full list of members (6 pages) |
31 December 2003 | Director's particulars changed (1 page) |
31 December 2003 | Director's particulars changed (1 page) |
20 November 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
20 November 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
24 April 2003 | Return made up to 23/02/03; full list of members (6 pages) |
24 April 2003 | Return made up to 23/02/03; full list of members (6 pages) |
7 February 2003 | Resolutions
|
7 February 2003 | Resolutions
|
15 January 2003 | Registered office changed on 15/01/03 from: 20 cross street islington london N1 2BG (1 page) |
15 January 2003 | Registered office changed on 15/01/03 from: 20 cross street islington london N1 2BG (1 page) |
2 January 2003 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
2 January 2003 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
7 October 2002 | Registered office changed on 07/10/02 from: 16 grosvenor place belgravia london SW1X 7HH (1 page) |
7 October 2002 | Registered office changed on 07/10/02 from: 16 grosvenor place belgravia london SW1X 7HH (1 page) |
27 February 2002 | Return made up to 23/02/02; full list of members (6 pages) |
27 February 2002 | Return made up to 23/02/02; full list of members (6 pages) |
2 January 2002 | Registered office changed on 02/01/02 from: 16 grosvenor place belgravia london SW1X 7HH (1 page) |
2 January 2002 | Total exemption small company accounts made up to 28 February 2001 (3 pages) |
2 January 2002 | Total exemption small company accounts made up to 28 February 2001 (3 pages) |
2 January 2002 | Registered office changed on 02/01/02 from: 16 grosvenor place belgravia london SW1X 7HH (1 page) |
28 December 2001 | Registered office changed on 28/12/01 from: 368 city road london EC1V 2QA (1 page) |
28 December 2001 | New secretary appointed (2 pages) |
28 December 2001 | Registered office changed on 28/12/01 from: 368 city road london EC1V 2QA (1 page) |
28 December 2001 | Secretary resigned (1 page) |
28 December 2001 | Secretary resigned (1 page) |
28 December 2001 | New secretary appointed (2 pages) |
20 December 2001 | Company name changed allen & greaves LIMITED\certificate issued on 20/12/01 (2 pages) |
20 December 2001 | Company name changed allen & greaves LIMITED\certificate issued on 20/12/01 (2 pages) |
2 March 2001 | Return made up to 23/02/01; full list of members (6 pages) |
2 March 2001 | Return made up to 23/02/01; full list of members (6 pages) |
24 October 2000 | Accounts for a small company made up to 29 February 2000 (3 pages) |
24 October 2000 | Accounts for a small company made up to 29 February 2000 (3 pages) |
14 March 2000 | Ad 23/02/99--------- £ si 998@1 (2 pages) |
14 March 2000 | Ad 23/02/99--------- £ si 998@1 (2 pages) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | Return made up to 23/02/00; full list of members (5 pages) |
13 March 2000 | Return made up to 23/02/00; full list of members (5 pages) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | New director appointed (2 pages) |
23 February 1999 | Incorporation (15 pages) |
23 February 1999 | Incorporation (15 pages) |