Great Burches Road
Benfleet
Essex
SS7 3LX
Director Name | Mr John Prentice |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Weldon House Little Oakley Little Oakley Northamptonshire NN18 8HA |
Director Name | Mr Allan MacDermid McLean |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Rye Lane Otford Kent TN14 5LU |
Secretary Name | Mr John Prentice |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Weldon House Little Oakley Little Oakley Northamptonshire NN18 8HA |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2007(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2007(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | allied-paper.co.uk |
---|---|
Telephone | 020 83121999 |
Telephone region | London |
Registered Address | 5 Centurion Way Erith Kent DA18 4AF |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Thamesmead East |
Built Up Area | Greater London |
34 at £1 | John Prentice 34.00% Ordinary |
---|---|
33 at £1 | Alan Mcdermid Mclean 33.00% Ordinary |
33 at £1 | Mark Christopher Lee Blackhall 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £810,543 |
Cash | £26,140 |
Current Liabilities | £805,836 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (2 weeks from now) |
9 March 2012 | Delivered on: 10 March 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H unit 12 belvedere industrial estate, fishers way, belvedere, kent, t/no: SGL515681. Outstanding |
---|---|
19 October 2007 | Delivered on: 23 October 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 5, centurion way, erith, kent t/no SGL516739. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
26 September 2007 | Delivered on: 2 October 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 charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. Outstanding |
30 October 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
---|---|
1 May 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
2 May 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
27 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
2 May 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
12 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2017 | Notification of John Prentice as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Mark Blackhall as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Mark Blackhall as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 19 April 2017 with updates (4 pages) |
10 July 2017 | Notification of Allan Mclean as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Allan Mclean as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of John Prentice as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 19 April 2017 with updates (4 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
27 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
22 September 2015 | Amended total exemption small company accounts made up to 31 October 2014 (5 pages) |
22 September 2015 | Amended total exemption small company accounts made up to 31 October 2014 (5 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
9 July 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
20 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
21 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (6 pages) |
21 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
18 June 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (6 pages) |
10 March 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 March 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
20 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (6 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
13 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Director's details changed for John Prentile on 19 April 2010 (2 pages) |
13 May 2010 | Director's details changed for John Prentile on 19 April 2010 (2 pages) |
25 February 2010 | Secretary's details changed for John Prentice on 24 February 2010 (1 page) |
25 February 2010 | Secretary's details changed for John Prentice on 24 February 2010 (1 page) |
24 February 2010 | Secretary's details changed for John Prentile on 24 February 2010 (1 page) |
24 February 2010 | Secretary's details changed for John Prentile on 24 February 2010 (1 page) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
28 April 2009 | Return made up to 19/04/09; full list of members (4 pages) |
28 April 2009 | Registered office changed on 28/04/2009 from unit 4, belvedere industrial estate, fishers way belvedere kent DA17 6BS (1 page) |
28 April 2009 | Return made up to 19/04/09; full list of members (4 pages) |
28 April 2009 | Location of debenture register (1 page) |
28 April 2009 | Location of register of members (1 page) |
28 April 2009 | Location of debenture register (1 page) |
28 April 2009 | Location of register of members (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from unit 4, belvedere industrial estate, fishers way belvedere kent DA17 6BS (1 page) |
14 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
20 May 2008 | Director and secretary's change of particulars / john prentile / 23/10/2007 (1 page) |
20 May 2008 | Return made up to 19/04/08; full list of members (4 pages) |
20 May 2008 | Director and secretary's change of particulars / john prentile / 23/10/2007 (1 page) |
20 May 2008 | Return made up to 19/04/08; full list of members (4 pages) |
23 October 2007 | Particulars of mortgage/charge (3 pages) |
23 October 2007 | Particulars of mortgage/charge (3 pages) |
2 October 2007 | Particulars of mortgage/charge (3 pages) |
2 October 2007 | Particulars of mortgage/charge (3 pages) |
26 June 2007 | Accounting reference date shortened from 30/04/08 to 31/10/07 (1 page) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New secretary appointed;new director appointed (3 pages) |
26 June 2007 | Accounting reference date shortened from 30/04/08 to 31/10/07 (1 page) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | Ad 19/04/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New secretary appointed;new director appointed (3 pages) |
26 June 2007 | Ad 19/04/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Secretary resigned (1 page) |
2 May 2007 | Secretary resigned (1 page) |
19 April 2007 | Incorporation (13 pages) |
19 April 2007 | Incorporation (13 pages) |