London
EC2Y 8AD
Director Name | Mr David Gary Saul |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Central Point 45 Beech Street London EC2Y 8AD |
Director Name | Mr David Gary Saul |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Leman Street London E1W 9US |
Secretary Name | Mr Simon Michael Rusk |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Central Point 45 Beech Street London EC2Y 8AD |
Director Name | Mr Rolf Altschul Allan |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2007(5 days after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Central Point 45 Beech Street London EC2Y 8AD |
Director Name | Mr Tim Robert Altschul Allan |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2007(5 days after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Central Point 45 Beech Street London EC2Y 8AD |
Secretary Name | Jayson Jenkins |
---|---|
Status | Current |
Appointed | 20 December 2011(4 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Correspondence Address | Centralpoint 45 Beech Street London EC2Y 8AD |
Director Name | Mr Bernard Philip Klug |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Groveland Court Bow Lane London EC4M 9EH |
Director Name | Mr Andrew Lawrence Stewart |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2010(3 years after company formation) |
Appointment Duration | 13 years, 5 months (resigned 20 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Centralpoint 45 Beech Street London EC2Y 8AD |
Director Name | Haysmacintyre Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2007(same day as company formation) |
Correspondence Address | Fairfax House 15 Fulwood Place London WC1V 6AY |
Secretary Name | Haysmacintyre Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2007(same day as company formation) |
Correspondence Address | Fairfax House 15 Fulwood Place London WC1V 6AY |
Website | allangroup.com |
---|---|
Telephone | 020 74358377 |
Telephone region | London |
Registered Address | 2 Leman Street London E1W 9US |
---|---|
Address Matches | Over 1,000 other UK companies use this postal address |
50 at £1 | Allan Properties LTD 50.00% Ordinary |
---|---|
50 at £1 | Be Residential Developments LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,221 |
Cash | £65,029 |
Current Liabilities | £1,115,483 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (2 weeks from now) |
27 June 2007 | Delivered on: 13 July 2007 Persons entitled: Leeds Building Society Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigns the rents. See the mortgage charge document for full details. Outstanding |
---|---|
27 June 2007 | Delivered on: 13 July 2007 Persons entitled: Leeds Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
27 June 2007 | Delivered on: 13 July 2007 Persons entitled: Leeds Building Society Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H propery k/a gordon house 6 lissenden gardens and 30 gordon house road london t/no 367762 together with all buildings thereon and all fixtures. See the mortgage charge document for full details. Outstanding |
20 April 2023 | Confirmation statement made on 20 April 2023 with updates (5 pages) |
---|---|
13 February 2023 | Accounts for a dormant company made up to 31 May 2022 (5 pages) |
21 April 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
22 June 2021 | Accounts for a dormant company made up to 31 May 2021 (5 pages) |
20 June 2021 | Accounts for a dormant company made up to 31 May 2020 (5 pages) |
20 April 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
5 May 2020 | Confirmation statement made on 20 April 2020 with updates (4 pages) |
3 March 2020 | Accounts for a dormant company made up to 31 May 2019 (5 pages) |
22 August 2019 | Change of details for Be Residential Developments Limited as a person with significant control on 22 August 2019 (2 pages) |
15 August 2019 | Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Finsgate 5-7 Cranwood Street London EC1V 9EE on 15 August 2019 (1 page) |
17 May 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
27 February 2019 | Accounts for a dormant company made up to 31 May 2018 (5 pages) |
8 May 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
4 May 2018 | Confirmation statement made on 20 April 2018 with updates (4 pages) |
9 January 2018 | Change of details for Be Residential Developments Limited as a person with significant control on 16 March 2017 (2 pages) |
18 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page) |
29 September 2017 | Director's details changed for Mr Andrew Lawrence Stewart on 7 August 2017 (2 pages) |
29 September 2017 | Secretary's details changed for Jayson Jenkins on 7 August 2017 (1 page) |
29 September 2017 | Secretary's details changed for Jayson Jenkins on 7 August 2017 (1 page) |
29 September 2017 | Director's details changed for Mr Andrew Lawrence Stewart on 7 August 2017 (2 pages) |
14 August 2017 | Register inspection address has been changed from 150 Minories London EC3N 1LS to Central Point 45 Beech Street London EC2Y 8AD (1 page) |
14 August 2017 | Register inspection address has been changed from 150 Minories London EC3N 1LS to Central Point 45 Beech Street London EC2Y 8AD (1 page) |
11 August 2017 | Director's details changed for Mr Simon Michael Rusk on 7 August 2017 (2 pages) |
11 August 2017 | Director's details changed for Mr Tim Robert Altschul Allan on 7 August 2017 (2 pages) |
11 August 2017 | Director's details changed for Mr Tim Robert Altschul Allan on 7 August 2017 (2 pages) |
11 August 2017 | Director's details changed for Mr Rolf Altschul Allan on 7 August 2017 (2 pages) |
11 August 2017 | Director's details changed for Mr David Gary Saul on 7 August 2017 (2 pages) |
11 August 2017 | Director's details changed for Mr Simon Michael Rusk on 7 August 2017 (2 pages) |
11 August 2017 | Secretary's details changed for Mr. Simon Michael Rusk on 7 August 2017 (1 page) |
11 August 2017 | Secretary's details changed for Mr. Simon Michael Rusk on 7 August 2017 (1 page) |
11 August 2017 | Director's details changed for Mr David Gary Saul on 7 August 2017 (2 pages) |
11 August 2017 | Director's details changed for Mr Rolf Altschul Allan on 7 August 2017 (2 pages) |
25 May 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
28 February 2017 | Total exemption full accounts made up to 31 May 2016 (18 pages) |
28 February 2017 | Total exemption full accounts made up to 31 May 2016 (18 pages) |
20 February 2017 | Satisfaction of charge 3 in full (1 page) |
20 February 2017 | Satisfaction of charge 2 in full (1 page) |
20 February 2017 | Satisfaction of charge 3 in full (1 page) |
20 February 2017 | Satisfaction of charge 2 in full (1 page) |
20 February 2017 | Satisfaction of charge 1 in full (1 page) |
20 February 2017 | Satisfaction of charge 1 in full (1 page) |
24 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
21 March 2016 | Registered office address changed from 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA to 26 Red Lion Square London WC1R 4AG on 21 March 2016 (1 page) |
21 March 2016 | Registered office address changed from 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA to 26 Red Lion Square London WC1R 4AG on 21 March 2016 (1 page) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
20 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
19 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
1 May 2014 | Director's details changed for Rolf Altschul Allan on 7 April 2014 (3 pages) |
1 May 2014 | Director's details changed for Mr Tim Robert Altschul Allan on 7 April 2014 (3 pages) |
1 May 2014 | Director's details changed for Mr Tim Robert Altschul Allan on 7 April 2014 (3 pages) |
1 May 2014 | Director's details changed for Rolf Altschul Allan on 7 April 2014 (3 pages) |
1 May 2014 | Director's details changed for Rolf Altschul Allan on 7 April 2014 (3 pages) |
1 May 2014 | Director's details changed for Mr Tim Robert Altschul Allan on 7 April 2014 (3 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
22 April 2014 | Secretary's details changed for Mr. Simon Michael Rusk on 7 April 2014 (3 pages) |
22 April 2014 | Director's details changed for Mr Andrew Lawrence Stewart on 7 April 2014 (3 pages) |
22 April 2014 | Director's details changed for Mr Simon Michael Rusk on 7 April 2014 (3 pages) |
22 April 2014 | Secretary's details changed for Mr. Simon Michael Rusk on 7 April 2014 (3 pages) |
22 April 2014 | Register inspection address has been changed from 12 Groveland Court Bow Lane London EC4M 9EH (2 pages) |
22 April 2014 | Secretary's details changed for Mr. Simon Michael Rusk on 7 April 2014 (3 pages) |
22 April 2014 | Director's details changed for Mr David Gary Saul on 7 April 2014 (3 pages) |
22 April 2014 | Register inspection address has been changed from 12 Groveland Court Bow Lane London EC4M 9EH (2 pages) |
22 April 2014 | Director's details changed for Mr Andrew Lawrence Stewart on 7 April 2014 (3 pages) |
22 April 2014 | Secretary's details changed for Jayson Jenkins on 7 April 2014 (3 pages) |
22 April 2014 | Director's details changed for Mr Andrew Lawrence Stewart on 7 April 2014 (3 pages) |
22 April 2014 | Director's details changed for Mr Simon Michael Rusk on 7 April 2014 (3 pages) |
22 April 2014 | Secretary's details changed for Jayson Jenkins on 7 April 2014 (3 pages) |
22 April 2014 | Secretary's details changed for Jayson Jenkins on 7 April 2014 (3 pages) |
22 April 2014 | Director's details changed for Mr David Gary Saul on 7 April 2014 (3 pages) |
22 April 2014 | Director's details changed for Mr Simon Michael Rusk on 7 April 2014 (3 pages) |
22 April 2014 | Director's details changed for Mr David Gary Saul on 7 April 2014 (3 pages) |
3 March 2014 | Director's details changed for Mr. Simon Michael Rusk on 19 February 2014 (3 pages) |
3 March 2014 | Director's details changed for Mr. Simon Michael Rusk on 19 February 2014 (3 pages) |
29 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (9 pages) |
29 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (9 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
16 August 2012 | Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS on 16 August 2012 (1 page) |
16 August 2012 | Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS on 16 August 2012 (1 page) |
14 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (9 pages) |
14 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (9 pages) |
6 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
5 January 2012 | Appointment of Jayson Jenkins as a secretary (2 pages) |
5 January 2012 | Appointment of Jayson Jenkins as a secretary (2 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
17 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (9 pages) |
17 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (9 pages) |
29 March 2011 | Previous accounting period shortened from 30 June 2010 to 31 May 2010 (1 page) |
29 March 2011 | Previous accounting period shortened from 30 June 2010 to 31 May 2010 (1 page) |
10 June 2010 | Termination of appointment of Bernard Klug as a director (1 page) |
10 June 2010 | Appointment of Mr Andrew Lawrence Stewart as a director (2 pages) |
10 June 2010 | Termination of appointment of Bernard Klug as a director (1 page) |
10 June 2010 | Appointment of Mr Andrew Lawrence Stewart as a director (2 pages) |
8 June 2010 | Register inspection address has been changed (1 page) |
8 June 2010 | Register inspection address has been changed (1 page) |
8 June 2010 | Register(s) moved to registered inspection location (1 page) |
8 June 2010 | Register(s) moved to registered inspection location (1 page) |
8 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (7 pages) |
8 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (7 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
8 December 2009 | Secretary's details changed for Simon Michael Rusk on 1 October 2009 (3 pages) |
8 December 2009 | Director's details changed for Rolf Altschul Allan on 1 October 2009 (3 pages) |
8 December 2009 | Director's details changed for Simon Michael Rusk on 1 October 2009 (3 pages) |
8 December 2009 | Director's details changed for David Gary Saul on 1 October 2009 (3 pages) |
8 December 2009 | Director's details changed for Simon Michael Rusk on 1 October 2009 (3 pages) |
8 December 2009 | Director's details changed for Rolf Altschul Allan on 1 October 2009 (3 pages) |
8 December 2009 | Director's details changed for David Gary Saul on 1 October 2009 (3 pages) |
8 December 2009 | Secretary's details changed for Simon Michael Rusk on 1 October 2009 (3 pages) |
8 December 2009 | Director's details changed for Bernard Philip Klug on 1 October 2009 (3 pages) |
8 December 2009 | Director's details changed for Bernard Philip Klug on 1 October 2009 (3 pages) |
8 December 2009 | Director's details changed for Rolf Altschul Allan on 1 October 2009 (3 pages) |
8 December 2009 | Director's details changed for Timothy Robert Allan on 1 October 2009 (3 pages) |
8 December 2009 | Director's details changed for Simon Michael Rusk on 1 October 2009 (3 pages) |
8 December 2009 | Secretary's details changed for Simon Michael Rusk on 1 October 2009 (3 pages) |
8 December 2009 | Director's details changed for David Gary Saul on 1 October 2009 (3 pages) |
8 December 2009 | Director's details changed for Timothy Robert Allan on 1 October 2009 (3 pages) |
8 December 2009 | Director's details changed for Bernard Philip Klug on 1 October 2009 (3 pages) |
8 December 2009 | Director's details changed for Timothy Robert Allan on 1 October 2009 (3 pages) |
30 October 2009 | Previous accounting period extended from 31 May 2009 to 30 June 2009 (1 page) |
30 October 2009 | Previous accounting period extended from 31 May 2009 to 30 June 2009 (1 page) |
18 June 2009 | Return made up to 17/05/09; full list of members (5 pages) |
18 June 2009 | Return made up to 17/05/09; full list of members (5 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
9 June 2009 | Registered office changed on 09/06/2009 from kings wharf 20-30 kings road reading berkshire RG1 3EX (1 page) |
9 June 2009 | Registered office changed on 09/06/2009 from kings wharf 20-30 kings road reading berkshire RG1 3EX (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from fairfax house 15 fulwood place london WC1V 6AY (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from fairfax house 15 fulwood place london WC1V 6AY (1 page) |
13 January 2009 | Director and secretary's change of particulars / simon rusk / 08/01/2009 (1 page) |
13 January 2009 | Director and secretary's change of particulars / simon rusk / 08/01/2009 (1 page) |
18 June 2008 | Return made up to 17/05/08; full list of members (5 pages) |
18 June 2008 | Return made up to 17/05/08; full list of members (5 pages) |
21 January 2008 | New director appointed (1 page) |
21 January 2008 | New director appointed (1 page) |
3 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 July 2007 | Particulars of mortgage/charge (6 pages) |
13 July 2007 | Particulars of mortgage/charge (5 pages) |
13 July 2007 | Particulars of mortgage/charge (5 pages) |
13 July 2007 | Particulars of mortgage/charge (5 pages) |
13 July 2007 | Particulars of mortgage/charge (5 pages) |
13 July 2007 | Particulars of mortgage/charge (6 pages) |
5 July 2007 | Ad 01/06/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 July 2007 | New director appointed (3 pages) |
5 July 2007 | New director appointed (3 pages) |
5 July 2007 | Ad 01/06/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 July 2007 | New director appointed (3 pages) |
5 July 2007 | New director appointed (3 pages) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | Ad 17/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 June 2007 | Secretary resigned (1 page) |
18 June 2007 | Ad 17/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 June 2007 | New director appointed (8 pages) |
18 June 2007 | New secretary appointed;new director appointed (13 pages) |
18 June 2007 | Secretary resigned (1 page) |
18 June 2007 | New secretary appointed;new director appointed (13 pages) |
18 June 2007 | New director appointed (8 pages) |
18 June 2007 | Director resigned (1 page) |
17 May 2007 | Incorporation (15 pages) |
17 May 2007 | Incorporation (15 pages) |