London
EC3V 3QX
Director Name | Mr John Morgan |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2019(18 years after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 68 Cornhill London EC3V 3QX |
Director Name | Mr Bruce Tyrrell |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookside Lodge Shamblehurst Lane North Botley Hampshire SO32 2BY |
Secretary Name | Sara Jane Tyrrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Brookside Shamblehurst Lane North Hedge End Southampton Hampshire SO32 2BY |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 23 October 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | alltekrecruit.com |
---|
Registered Address | 68 Cornhill London EC3V 3QX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Bruce Tyrrell 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 7 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (4 months, 4 weeks from now) |
4 October 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
4 October 2023 | Confirmation statement made on 7 September 2023 with no updates (3 pages) |
28 October 2022 | Director's details changed for Mr Raymone Greogory Connolly on 28 October 2022 (2 pages) |
26 October 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
7 September 2022 | Confirmation statement made on 7 September 2022 with no updates (3 pages) |
20 October 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
18 October 2021 | Confirmation statement made on 13 October 2021 with no updates (3 pages) |
13 October 2020 | Confirmation statement made on 13 October 2020 with updates (4 pages) |
13 October 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
9 June 2020 | Previous accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
26 November 2019 | Notification of Fawkes and Reece Group Limited as a person with significant control on 8 November 2019 (2 pages) |
14 November 2019 | Termination of appointment of Sara Jane Tyrrell as a secretary on 8 November 2019 (1 page) |
14 November 2019 | Appointment of Mr John Morgan as a director on 8 November 2019 (2 pages) |
14 November 2019 | Appointment of Mr Raymone Greogory Connolly as a director on 8 November 2019 (2 pages) |
14 November 2019 | Cessation of Bruce Tyrrell as a person with significant control on 8 November 2019 (1 page) |
14 November 2019 | Termination of appointment of Bruce Tyrrell as a director on 8 November 2019 (1 page) |
12 November 2019 | Registered office address changed from 6th Floor Dean Park House Dean Park Cresent Bournemouth BH1 1HP to 68 Cornhill London EC3V 3QX on 12 November 2019 (1 page) |
25 October 2019 | Confirmation statement made on 23 October 2019 with updates (4 pages) |
25 March 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
1 November 2018 | Confirmation statement made on 23 October 2018 with updates (4 pages) |
23 August 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
1 November 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
1 November 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
30 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
30 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
27 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
5 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
5 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
9 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
1 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
1 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
7 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 April 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
7 April 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
6 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
10 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
10 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
12 April 2013 | Memorandum and Articles of Association (8 pages) |
12 April 2013 | Memorandum and Articles of Association (8 pages) |
6 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
13 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
21 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
17 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
7 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Bruce Tyrrell on 22 October 2009 (2 pages) |
23 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Director's details changed for Mr Bruce Tyrrell on 22 October 2009 (2 pages) |
23 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
14 April 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
14 April 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
28 October 2008 | Registered office changed on 28/10/2008 from sixth floor dean park house dean park cresent bournemouth dorset BH1 1HP (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from sixth floor dean park house dean park cresent bournemouth dorset BH1 1HP (1 page) |
28 October 2008 | Return made up to 23/10/08; full list of members (3 pages) |
28 October 2008 | Return made up to 23/10/08; full list of members (3 pages) |
9 October 2008 | Registered office changed on 09/10/2008 from no 1 brunswick place southampton hampshire SO15 2AN (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from no 1 brunswick place southampton hampshire SO15 2AN (1 page) |
25 March 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
25 March 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
26 November 2007 | Company name changed alltek LIMITED\certificate issued on 26/11/07 (2 pages) |
26 November 2007 | Company name changed alltek LIMITED\certificate issued on 26/11/07 (2 pages) |
29 October 2007 | Return made up to 23/10/07; full list of members (2 pages) |
29 October 2007 | Return made up to 23/10/07; full list of members (2 pages) |
10 April 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
10 April 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
30 November 2006 | Return made up to 23/10/06; full list of members (6 pages) |
30 November 2006 | Return made up to 23/10/06; full list of members (6 pages) |
28 March 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
28 March 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
21 November 2005 | Return made up to 23/10/05; full list of members (6 pages) |
21 November 2005 | Return made up to 23/10/05; full list of members (6 pages) |
20 October 2005 | Registered office changed on 20/10/05 from: regency house 3 grosvenor square southampton hampshire SO15 2BE (1 page) |
20 October 2005 | Registered office changed on 20/10/05 from: regency house 3 grosvenor square southampton hampshire SO15 2BE (1 page) |
26 May 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
26 May 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
14 October 2004 | Return made up to 23/10/04; full list of members (6 pages) |
14 October 2004 | Return made up to 23/10/04; full list of members (6 pages) |
12 August 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
12 August 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
21 October 2003 | Return made up to 23/10/03; full list of members (6 pages) |
21 October 2003 | Return made up to 23/10/03; full list of members (6 pages) |
20 February 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
20 February 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
21 November 2002 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
21 November 2002 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
2 November 2002 | Return made up to 23/10/02; full list of members (6 pages) |
2 November 2002 | Return made up to 23/10/02; full list of members (6 pages) |
4 February 2002 | Accounting reference date shortened from 31/10/02 to 30/06/02 (1 page) |
4 February 2002 | Accounting reference date shortened from 31/10/02 to 30/06/02 (1 page) |
9 January 2002 | Secretary resigned;director resigned (1 page) |
9 January 2002 | Ad 23/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | New secretary appointed (2 pages) |
9 January 2002 | Ad 23/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | Secretary resigned;director resigned (1 page) |
9 January 2002 | Registered office changed on 09/01/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
9 January 2002 | New secretary appointed (2 pages) |
9 January 2002 | Registered office changed on 09/01/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
9 January 2002 | New director appointed (2 pages) |
23 October 2001 | Incorporation (18 pages) |
23 October 2001 | Incorporation (18 pages) |