Richmond
TW9 2QE
Director Name | Mr Nicholas Stephen Wilson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2018(11 years, 10 months after company formation) |
Appointment Duration | 2 years (closed 29 September 2020) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 Church Road Richmond TW9 2QE |
Director Name | Mr Jonathan James Harston |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 2018(12 years after company formation) |
Appointment Duration | 1 year, 10 months (closed 29 September 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 Church Road Richmond TW9 2QE |
Director Name | Mr James Ian Lang |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(3 weeks, 5 days after company formation) |
Appointment Duration | 8 months (resigned 01 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Haslemere Road Liphook Hampshire GU30 7LG |
Director Name | Mr Simon Challis Thorne |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 September 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Woodend Park Cobham Surrey KT11 3BX |
Secretary Name | Mr Simon Challis Thorne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 September 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Woodend Park Cobham Surrey KT11 3BX |
Director Name | Mr Ian James Bowles |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 1 Church Road Richmond TW9 2QE |
Director Name | Mr Christopher Davis Gale |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2010(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 December 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 Church Road Richmond TW9 2QE |
Director Name | Mr Robin Wooldridge |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(8 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 03 September 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 Church Road Richmond TW9 2QE |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2006(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2006(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment, Blackfriars London EC4Y 0DX |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2006(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Website | allocatesoftware.com |
---|---|
Email address | [email protected] |
Registered Address | 2nd Floor 1 Church Road Richmond TW9 2QE |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Allocate Software Limited 100.00% Ordinary |
---|
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
16 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
---|---|
3 March 2017 | Accounts for a dormant company made up to 31 May 2016 (5 pages) |
17 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
1 June 2016 | Director's details changed for Mr Robin Wooldridge on 5 February 2016 (2 pages) |
24 February 2016 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
23 February 2016 | Second filing of TM01 previously delivered to Companies House
|
23 February 2016 | Second filing of AP01 previously delivered to Companies House
|
20 November 2015 | Termination of appointment of Ian James Bowles as a director on 1 September 2015
|
20 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Appointment of Mr Robin Wooldridge as a director on 1 September 2015
|
18 December 2014 | Termination of appointment of Christopher Davis Gale as a director on 5 December 2014 (1 page) |
18 December 2014 | Termination of appointment of Christopher Davis Gale as a director on 5 December 2014 (1 page) |
13 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 October 2014 | Accounts for a dormant company made up to 31 May 2014 (6 pages) |
9 October 2014 | Registered office address changed from First Floor 1 Church Road Richmond TW9 2QE to 2Nd Floor 1 Church Road Richmond TW9 2QE on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from First Floor 1 Church Road Richmond TW9 2QE to 2Nd Floor 1 Church Road Richmond TW9 2QE on 9 October 2014 (1 page) |
26 February 2014 | Accounts for a dormant company made up to 31 May 2013 (7 pages) |
25 November 2013 | Registered office address changed from 180 Piccadilly London W1J 9ER on 25 November 2013 (2 pages) |
21 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 February 2013 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
28 December 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (3 pages) |
28 December 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (3 pages) |
27 December 2012 | Second filing of AR01 previously delivered to Companies House made up to 3 November 2010 (16 pages) |
27 December 2012 | Second filing of AR01 previously delivered to Companies House made up to 3 November 2011 (16 pages) |
27 December 2012 | Second filing of AR01 previously delivered to Companies House made up to 3 November 2011 (16 pages) |
27 December 2012 | Second filing of AR01 previously delivered to Companies House made up to 3 November 2010 (16 pages) |
28 February 2012 | Accounts for a dormant company made up to 31 May 2011 (6 pages) |
24 February 2012 | Director's details changed for Ian James Bowles on 2 February 2012 (2 pages) |
24 February 2012 | Director's details changed for Ian James Bowles on 2 February 2012 (2 pages) |
10 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders
|
10 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders
|
27 January 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
9 December 2010 | Annual return made up to 3 November 2010 with a full list of shareholders
|
9 December 2010 | Annual return made up to 3 November 2010 with a full list of shareholders
|
8 September 2010 | Appointment of Mr Christopher Davis Gale as a director (2 pages) |
8 September 2010 | Termination of appointment of Simon Thorne as a secretary (1 page) |
8 September 2010 | Termination of appointment of Simon Thorne as a director (1 page) |
20 January 2010 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
3 November 2009 | Director's details changed for Ian James Bowles on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Director's details changed for Simon Thorne on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Director's details changed for Simon Thorne on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Ian James Bowles on 3 November 2009 (2 pages) |
24 April 2009 | Registered office changed on 24/04/2009 from the communications building 1ST floor 48 leicester square london WC2H 7LU (1 page) |
17 December 2008 | Memorandum and Articles of Association (34 pages) |
2 December 2008 | Company name changed msw global LTD\certificate issued on 02/12/08 (2 pages) |
4 November 2008 | Return made up to 03/11/08; full list of members (3 pages) |
11 September 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
21 February 2008 | Registered office changed on 21/02/08 from: the communications building 1S floor leicester square london WC2H 7LU (1 page) |
5 November 2007 | Return made up to 03/11/07; full list of members (2 pages) |
5 October 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
1 August 2007 | New director appointed (1 page) |
1 August 2007 | Director resigned (1 page) |
12 December 2006 | New secretary appointed;new director appointed (3 pages) |
12 December 2006 | Registered office changed on 12/12/06 from: carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page) |
12 December 2006 | Secretary resigned (1 page) |
12 December 2006 | New director appointed (3 pages) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Accounting reference date shortened from 30/11/07 to 31/05/07 (1 page) |
3 November 2006 | Incorporation (39 pages) |