Company NameAllrounder Limited
DirectorsIrina Lensky and Connor Martin McLoughlin
Company StatusActive
Company Number03878023
CategoryPrivate Limited Company
Incorporation Date16 November 1999(24 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Irina Lensky
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2013(13 years, 6 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13b Linkfield Road
Isleworth
Middlesex
TW7 6QG
Director NameMr Connor Martin McLoughlin
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2019(19 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleDriector
Country of ResidenceEngland
Correspondence Address13a Linkfield Road
Isleworth
TW7 6QG
Director NameMr John Owen Rees
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish Virgin Isles
StatusResigned
Appointed01 December 1999(2 weeks, 1 day after company formation)
Appointment Duration13 years, 5 months (resigned 20 May 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Wittering Road
Hayling Island
Hampshire
PO11 9SP
Director NameHelen Bowes Rees
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(7 months after company formation)
Appointment Duration12 years, 11 months (resigned 20 May 2013)
RoleRetired Lecturer
Country of ResidenceEngland
Correspondence Address17 Sinah Lane
Hayling Island
Hampshire
PO11 0EY
Secretary NameMr John Owen Rees
NationalityBritish Virgin Isles
StatusResigned
Appointed27 July 2000(8 months, 1 week after company formation)
Appointment Duration12 years, 10 months (resigned 20 May 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Wittering Road
Hayling Island
Hampshire
PO11 9SP
Director NameJohn Francis McLoughlin
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2013(13 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 2019)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address13a Linkfield Road
Isleworth
Middlesex
TW7 6QG
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed16 November 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed16 November 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Telephone0845 4503693
Telephone regionUnknown

Location

Registered Address13 Linkfield Road
Isleworth
TW7 6QG
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardSyon
Built Up AreaGreater London

Shareholders

1 at £1Irina Lensky
50.00%
Ordinary
1 at £1John Francis Mcloughlin
50.00%
Ordinary

Financials

Year2014
Net Worth£2,542
Current Liabilities£275

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return10 January 2024 (3 months, 3 weeks ago)
Next Return Due24 January 2025 (8 months, 3 weeks from now)

Filing History

18 February 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
16 December 2020Unaudited abridged accounts made up to 30 November 2020 (7 pages)
23 January 2020Confirmation statement made on 14 January 2020 with updates (4 pages)
21 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
16 August 2019Appointment of Mr Connor Martin Mcloughlin as a director on 5 August 2019 (2 pages)
10 April 2019Compulsory strike-off action has been discontinued (1 page)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
3 April 2019Cessation of John Francis Mcloughlin as a person with significant control on 4 May 2018 (1 page)
3 April 2019Termination of appointment of John Francis Mcloughlin as a director on 31 March 2019 (1 page)
3 April 2019Confirmation statement made on 14 January 2019 with updates (4 pages)
3 April 2019Notification of Connor Mcloughlin as a person with significant control on 4 May 2018 (2 pages)
23 July 2018Micro company accounts made up to 30 November 2017 (2 pages)
12 March 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
9 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
9 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
14 January 2017Confirmation statement made on 16 November 2016 with updates (6 pages)
14 January 2017Confirmation statement made on 16 November 2016 with updates (6 pages)
14 January 2017Confirmation statement made on 14 January 2017 with no updates (3 pages)
14 January 2017Confirmation statement made on 14 January 2017 with no updates (3 pages)
8 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
8 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
30 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(4 pages)
30 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(4 pages)
28 September 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
28 September 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
17 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(4 pages)
17 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
11 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(5 pages)
11 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(5 pages)
16 August 2013Appointment of John Francis Mcloughlin as a director (3 pages)
16 August 2013Appointment of John Francis Mcloughlin as a director (3 pages)
25 June 2013Appointment of Irina Lensky as a director (3 pages)
25 June 2013Appointment of Irina Lensky as a director (3 pages)
14 June 2013Registered office address changed from 23 Wittering Road Hayling Island Hants PO11 9SP England on 14 June 2013 (2 pages)
14 June 2013Termination of appointment of John Rees as a secretary (2 pages)
14 June 2013Termination of appointment of Helen Rees as a director (2 pages)
14 June 2013Termination of appointment of John Rees as a director (2 pages)
14 June 2013Termination of appointment of John Rees as a director (2 pages)
14 June 2013Registered office address changed from 23 Wittering Road Hayling Island Hants PO11 9SP England on 14 June 2013 (2 pages)
14 June 2013Termination of appointment of Helen Rees as a director (2 pages)
14 June 2013Termination of appointment of John Rees as a secretary (2 pages)
13 May 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
13 May 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
19 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
21 June 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
21 June 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
23 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
23 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
15 August 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
15 August 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
30 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
30 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
6 May 2010Total exemption full accounts made up to 30 November 2009 (4 pages)
6 May 2010Total exemption full accounts made up to 30 November 2009 (4 pages)
23 November 2009Director's details changed for Mr John Owen Rees on 1 November 2009 (2 pages)
23 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Helen Bowes Rees on 1 November 2009 (2 pages)
23 November 2009Director's details changed for Mr John Owen Rees on 1 November 2009 (2 pages)
23 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Helen Bowes Rees on 1 November 2009 (2 pages)
23 November 2009Director's details changed for Helen Bowes Rees on 1 November 2009 (2 pages)
23 November 2009Director's details changed for Mr John Owen Rees on 1 November 2009 (2 pages)
28 April 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
28 April 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
19 November 2008Return made up to 16/11/08; full list of members (4 pages)
19 November 2008Return made up to 16/11/08; full list of members (4 pages)
18 November 2008Registered office changed on 18/11/2008 from 23 wittering road hayling island hampshire PO11 9SP united kingdom (1 page)
18 November 2008Location of register of members (1 page)
18 November 2008Location of debenture register (1 page)
18 November 2008Location of register of members (1 page)
18 November 2008Registered office changed on 18/11/2008 from 23 wittering road hayling island hampshire PO11 9SP united kingdom (1 page)
18 November 2008Location of debenture register (1 page)
9 September 2008Director and secretary's change of particulars / john rees / 01/08/2008 (2 pages)
9 September 2008Director and secretary's change of particulars / john rees / 01/08/2008 (2 pages)
8 September 2008Director and secretary's change of particulars / john rees / 01/08/2008 (2 pages)
8 September 2008Registered office changed on 08/09/2008 from 13A linkfield road isleworth middlesex TW7 6QG (1 page)
8 September 2008Registered office changed on 08/09/2008 from 13A linkfield road isleworth middlesex TW7 6QG (1 page)
8 September 2008Director and secretary's change of particulars / john rees / 01/08/2008 (2 pages)
29 April 2008Total exemption full accounts made up to 30 November 2007 (4 pages)
29 April 2008Total exemption full accounts made up to 30 November 2007 (4 pages)
18 December 2007Secretary's particulars changed;director's particulars changed (1 page)
18 December 2007Secretary's particulars changed;director's particulars changed (1 page)
18 December 2007Return made up to 16/11/07; full list of members (2 pages)
18 December 2007Return made up to 16/11/07; full list of members (2 pages)
29 April 2007Registered office changed on 29/04/07 from: 63 percy road isleworth middlesex TW7 7HD (1 page)
29 April 2007Total exemption full accounts made up to 30 November 2006 (4 pages)
29 April 2007Registered office changed on 29/04/07 from: 63 percy road isleworth middlesex TW7 7HD (1 page)
29 April 2007Total exemption full accounts made up to 30 November 2006 (4 pages)
18 December 2006Return made up to 16/11/06; full list of members (2 pages)
18 December 2006Return made up to 16/11/06; full list of members (2 pages)
3 May 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
3 May 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
28 November 2005Return made up to 16/11/05; full list of members (7 pages)
28 November 2005Return made up to 16/11/05; full list of members (7 pages)
4 April 2005Total exemption full accounts made up to 30 November 2004 (4 pages)
4 April 2005Total exemption full accounts made up to 30 November 2004 (4 pages)
10 December 2004Return made up to 16/11/04; full list of members (7 pages)
10 December 2004Return made up to 16/11/04; full list of members (7 pages)
11 May 2004Total exemption full accounts made up to 30 November 2003 (4 pages)
11 May 2004Total exemption full accounts made up to 30 November 2003 (4 pages)
18 December 2003Return made up to 16/11/03; full list of members (7 pages)
18 December 2003Return made up to 16/11/03; full list of members (7 pages)
13 March 2003Total exemption full accounts made up to 30 November 2002 (4 pages)
13 March 2003Total exemption full accounts made up to 30 November 2002 (4 pages)
16 December 2002Return made up to 16/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 December 2002Return made up to 16/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 May 2002Total exemption full accounts made up to 30 November 2001 (4 pages)
31 May 2002Total exemption full accounts made up to 30 November 2001 (4 pages)
20 November 2001Return made up to 16/11/01; full list of members (6 pages)
20 November 2001Return made up to 16/11/01; full list of members (6 pages)
5 July 2001Accounts for a dormant company made up to 30 November 2000 (3 pages)
5 July 2001Accounts for a dormant company made up to 30 November 2000 (3 pages)
21 December 2000Registered office changed on 21/12/00 from: 13 loring road isleworth middlesex TW7 6QE (1 page)
21 December 2000Return made up to 16/11/00; full list of members (6 pages)
21 December 2000Return made up to 16/11/00; full list of members (6 pages)
21 December 2000Registered office changed on 21/12/00 from: 13 loring road isleworth middlesex TW7 6QE (1 page)
1 August 2000New secretary appointed (2 pages)
1 August 2000New secretary appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
6 January 2000Registered office changed on 06/01/00 from: c/o rm company services LIMITED second floor, 80 great eastern street, london EC2A 3JL (1 page)
6 January 2000Registered office changed on 06/01/00 from: c/o rm company services LIMITED second floor, 80 great eastern street, london EC2A 3JL (1 page)
6 January 2000Director resigned (1 page)
6 January 2000New director appointed (2 pages)
6 January 2000Secretary resigned (1 page)
6 January 2000Secretary resigned (1 page)
6 January 2000New director appointed (2 pages)
6 January 2000Director resigned (1 page)
16 November 1999Incorporation (20 pages)
16 November 1999Incorporation (20 pages)