Company NameRichard Allen Limited
Company StatusDissolved
Company Number05628438
CategoryPrivate Limited Company
Incorporation Date18 November 2005(18 years, 5 months ago)
Dissolution Date1 March 2022 (2 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Neil Charles Louth
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2005(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address9 St Marks Road
Bromley
Kent
BR2 9HG
Director NameMr Robert Sargent
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Sherman Road
Bromley
Kent
BR1 3JH
Director NameMr Paul Stephen Deveney
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2005(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address9 St Marks Road
Bromley
Kent
BR2 9HG
Director NameMr Alan Stephen Cornish
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2005(1 day after company formation)
Appointment Duration16 years, 3 months (closed 01 March 2022)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address1 Sherman Road
Bromley
Kent
BR1 3JH
Director NameMr Hector Stavrinidis
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2013(7 years, 7 months after company formation)
Appointment Duration8 years, 8 months (closed 01 March 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 St Marks Road
Bromley
Kent
BR2 9HG
Secretary NameMr Hector Stavrinidis
StatusClosed
Appointed25 December 2014(9 years, 1 month after company formation)
Appointment Duration7 years, 2 months (closed 01 March 2022)
RoleCompany Director
Correspondence Address9 St Marks Road
Bromley
Kent
BR2 9HG
Director NameMr Richard Allen
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address9 St Marks Road
Bromley
Kent
BR2 9HG
Secretary NameMr Alan Stephen Cornish
NationalityBritish
StatusResigned
Appointed19 November 2005(1 day after company formation)
Appointment Duration9 years, 1 month (resigned 25 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Sherman Road
Bromley
Kent
BR1 3JH
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed18 November 2005(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed18 November 2005(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Telephone020 86636299
Telephone regionLondon

Location

Registered Address9 St Marks Road
Bromley
Kent
BR2 9HG
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2013
Net Worth£135,691
Current Liabilities£41,253

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

9 July 2007Delivered on: 12 July 2007
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

27 January 2021Registered office address changed from 1 Sherman Road Bromley Kent BR1 3JH to 9 st Marks Road Bromley Kent BR2 9HG on 27 January 2021 (1 page)
19 October 2020Accounts for a small company made up to 31 December 2019 (7 pages)
8 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
14 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
12 July 2019Accounts for a small company made up to 31 December 2018 (7 pages)
8 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
26 June 2018Accounts for a small company made up to 31 December 2017 (7 pages)
12 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
3 October 2017Notification of Acorn Ltd as a person with significant control on 1 October 2017 (2 pages)
3 October 2017Cessation of Robert Sargent as a person with significant control on 1 October 2017 (1 page)
3 October 2017Cessation of Robert Sargent as a person with significant control on 1 October 2017 (1 page)
3 October 2017Cessation of Alan Stephen Cornish as a person with significant control on 1 October 2017 (1 page)
3 October 2017Cessation of Alan Stephen Cornish as a person with significant control on 1 October 2017 (1 page)
3 October 2017Notification of Acorn Ltd as a person with significant control on 1 October 2017 (2 pages)
3 July 2017Accounts for a small company made up to 31 December 2016 (7 pages)
3 July 2017Accounts for a small company made up to 31 December 2016 (7 pages)
12 October 2016Confirmation statement made on 1 October 2016 with updates (7 pages)
12 October 2016Confirmation statement made on 1 October 2016 with updates (7 pages)
27 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
27 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
7 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,200
(8 pages)
7 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,200
(8 pages)
15 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
15 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
26 April 2015Termination of appointment of Alan Stephen Cornish as a secretary on 25 December 2014 (1 page)
26 April 2015Termination of appointment of Alan Stephen Cornish as a secretary on 25 December 2014 (1 page)
26 April 2015Appointment of Mr Hector Stavrinidis as a secretary on 25 December 2014 (2 pages)
26 April 2015Appointment of Mr Hector Stavrinidis as a secretary on 25 December 2014 (2 pages)
14 October 2014Registered office address changed from 1 Sherman Road Bromley Great Britain to 1 Sherman Road Bromley Kent BR1 3JH on 14 October 2014 (1 page)
14 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,200
(8 pages)
14 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,200
(8 pages)
14 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,200
(8 pages)
14 October 2014Registered office address changed from 1 Sherman Road Bromley Great Britain to 1 Sherman Road Bromley Kent BR1 3JH on 14 October 2014 (1 page)
11 June 2014Registered office address changed from 1 Sherman Road Sherman Road Bromley BR1 3JH England on 11 June 2014 (1 page)
11 June 2014Registered office address changed from 1 Sherman Road Sherman Road Bromley BR1 3JH England on 11 June 2014 (1 page)
6 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
6 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
10 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1,200
(8 pages)
10 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1,200
(8 pages)
10 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1,200
(8 pages)
13 August 2013Director's details changed for Mr Robert Sargent on 22 July 2013 (2 pages)
13 August 2013Secretary's details changed for Mr Alan Stephen Cornish on 22 July 2013 (2 pages)
13 August 2013Secretary's details changed for Mr Alan Stephen Cornish on 22 July 2013 (2 pages)
13 August 2013Director's details changed for Mr Alan Stephen Cornish on 22 July 2013 (2 pages)
13 August 2013Director's details changed for Mr Robert Sargent on 22 July 2013 (2 pages)
13 August 2013Director's details changed for Mr Alan Stephen Cornish on 22 July 2013 (2 pages)
6 August 2013Accounts for a small company made up to 31 December 2012 (6 pages)
6 August 2013Accounts for a small company made up to 31 December 2012 (6 pages)
22 July 2013Registered office address changed from Top Floor 3-5 Kelsey Park Road Beckenham Kent BR3 6LH on 22 July 2013 (1 page)
22 July 2013Registered office address changed from Top Floor 3-5 Kelsey Park Road Beckenham Kent BR3 6LH on 22 July 2013 (1 page)
2 July 2013Appointment of Mr Hector Stavrinidis as a director (2 pages)
2 July 2013Appointment of Mr Hector Stavrinidis as a director (2 pages)
24 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
24 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
24 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
23 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
23 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
7 August 2012Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
7 August 2012Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
2 February 2012Accounts for a small company made up to 30 April 2011 (7 pages)
2 February 2012Accounts for a small company made up to 30 April 2011 (7 pages)
30 January 2012Annual return made up to 18 November 2011 with a full list of shareholders (6 pages)
30 January 2012Annual return made up to 18 November 2011 with a full list of shareholders (6 pages)
31 January 2011Accounts for a small company made up to 30 April 2010 (7 pages)
31 January 2011Accounts for a small company made up to 30 April 2010 (7 pages)
2 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (6 pages)
2 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (6 pages)
2 February 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
2 February 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
25 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (7 pages)
25 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (7 pages)
18 November 2009Director's details changed for Mr Neil Charles Louth on 17 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Robert Sargent on 17 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Alan Cornish on 17 November 2009 (2 pages)
18 November 2009Secretary's details changed for Mr Alan Cornish on 17 November 2009 (1 page)
18 November 2009Director's details changed for Mr Alan Cornish on 17 November 2009 (2 pages)
18 November 2009Secretary's details changed for Mr Alan Cornish on 17 November 2009 (1 page)
18 November 2009Director's details changed for Paul Deveney on 17 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Neil Charles Louth on 17 November 2009 (2 pages)
18 November 2009Director's details changed for Richard Allen on 17 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Robert Sargent on 17 November 2009 (2 pages)
18 November 2009Director's details changed for Richard Allen on 17 November 2009 (2 pages)
18 November 2009Director's details changed for Paul Deveney on 17 November 2009 (2 pages)
27 February 2009Accounts for a small company made up to 30 April 2008 (7 pages)
27 February 2009Accounts for a small company made up to 30 April 2008 (7 pages)
6 January 2009Return made up to 18/11/08; full list of members (5 pages)
6 January 2009Director's change of particulars / richard allen / 31/08/2008 (1 page)
6 January 2009Return made up to 18/11/08; full list of members (5 pages)
6 January 2009Director's change of particulars / richard allen / 31/08/2008 (1 page)
31 October 2008Registered office changed on 31/10/2008 from acorn house, manor road beckenham kent BR3 5LE (1 page)
31 October 2008Registered office changed on 31/10/2008 from acorn house, manor road beckenham kent BR3 5LE (1 page)
2 May 2008Accounts for a small company made up to 30 April 2007 (7 pages)
2 May 2008Accounts for a small company made up to 30 April 2007 (7 pages)
17 December 2007Return made up to 18/11/07; full list of members (3 pages)
17 December 2007Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
17 December 2007Return made up to 18/11/07; full list of members (3 pages)
17 December 2007Director's particulars changed (1 page)
12 July 2007Particulars of mortgage/charge (3 pages)
12 July 2007Particulars of mortgage/charge (3 pages)
3 May 2007Accounts for a small company made up to 30 April 2006 (7 pages)
3 May 2007Accounts for a small company made up to 30 April 2006 (7 pages)
24 April 2007New director appointed (1 page)
24 April 2007New director appointed (1 page)
24 April 2007New director appointed (1 page)
24 April 2007New director appointed (1 page)
24 April 2007New director appointed (1 page)
24 April 2007New director appointed (1 page)
23 February 2007Nc inc already adjusted 19/11/05 (2 pages)
23 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
(16 pages)
23 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
(16 pages)
23 February 2007Nc inc already adjusted 19/11/05 (2 pages)
22 February 2007Ad 19/11/05--------- £ si [email protected]=100 (1 page)
22 February 2007Ad 19/11/05--------- £ si [email protected]=100 (1 page)
22 February 2007Ad 19/11/05--------- £ si [email protected]=749 (1 page)
22 February 2007Ad 19/11/05--------- £ si [email protected]=100 (1 page)
22 February 2007Ad 19/11/05--------- £ si [email protected]=250 (1 page)
22 February 2007Ad 19/11/05--------- £ si [email protected]=749 (1 page)
22 February 2007Ad 19/11/05--------- £ si [email protected]=250 (1 page)
22 February 2007Ad 19/11/05--------- £ si [email protected]=100 (1 page)
2 February 2007New secretary appointed (1 page)
2 February 2007New secretary appointed (1 page)
2 February 2007New director appointed (2 pages)
2 February 2007New director appointed (2 pages)
2 February 2007Accounting reference date shortened from 30/11/06 to 30/04/06 (1 page)
2 February 2007Accounting reference date shortened from 30/11/06 to 30/04/06 (1 page)
29 November 2006Return made up to 18/11/06; full list of members (3 pages)
29 November 2006Return made up to 18/11/06; full list of members (3 pages)
27 March 2006New director appointed (3 pages)
27 March 2006New director appointed (3 pages)
30 November 2005Director resigned (1 page)
30 November 2005Secretary resigned (1 page)
30 November 2005Director resigned (1 page)
30 November 2005Secretary resigned (1 page)
18 November 2005Incorporation (18 pages)
18 November 2005Incorporation (18 pages)