Company NameAllhallows Trading Limited
DirectorRegan Edward McVaddy
Company StatusActive
Company Number07402628
CategoryPrivate Limited Company
Incorporation Date11 October 2010(13 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Regan Edward McVaddy
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2015(4 years, 3 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Percival Mansions Percival Terrace
Brighton
BN2 1FP
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2010(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middx
EN2 6EY
Director NameMr Soner Osman
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2010(2 days after company formation)
Appointment Duration6 years, 10 months (resigned 23 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Imber Close
London
N14 4NA
Director NameMr Adem Soner Osman
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2010(1 month, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 12 September 2013)
RoleProject Consultant
Country of ResidenceUnited Kingdom
Correspondence Address13-16 Allhallows Lane
London
EC4R 3UL
Director NameMr Euan William Johnston
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(3 years after company formation)
Appointment Duration6 years, 5 months (resigned 01 April 2020)
RoleEvents Director
Country of ResidenceEngland
Correspondence AddressWarehorn House Paramour Street
Ash
Canterbury
Kent
CT3 2NE
Secretary NameMr Janer Mutlu Osman
StatusResigned
Appointed10 October 2013(3 years after company formation)
Appointment Duration3 years, 10 months (resigned 25 August 2017)
RoleCompany Director
Correspondence Address91 Hood Avenue
London
N14 4QJ
Director NameMr Janer Mutlu Osman
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2015(4 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 August 2017)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address91 Hood Avenue Hood Avenue
London
N14 4QJ
Director NameMr Stephen John Williams
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed12 April 2017(6 years, 6 months after company formation)
Appointment Duration1 day (resigned 13 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Welbeck Avenue
Bromley
Kent
BR1 5DW

Contact

Telephone020 72831505
Telephone regionLondon

Location

Registered AddressFirst Floor
64 Baker Street
London
W1U 7GB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Soner Osman
50.00%
Ordinary
25 at £1Euan William Johnston
25.00%
Ordinary
25 at £1Regan Edward Mcvaddy
25.00%
Ordinary

Financials

Year2014
Net Worth-£2,352
Current Liabilities£46,061

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 August 2023 (7 months, 3 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Charges

21 March 2018Delivered on: 29 March 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

5 January 2021Total exemption full accounts made up to 31 December 2019 (12 pages)
5 January 2021Current accounting period shortened from 30 June 2020 to 31 December 2019 (1 page)
10 November 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
1 April 2020Termination of appointment of Euan William Johnston as a director on 1 April 2020 (1 page)
31 March 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
12 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
18 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
9 January 2019Notification of Steel Yard London Limited as a person with significant control on 23 August 2017 (2 pages)
14 December 2018Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
13 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
29 March 2018Registration of charge 074026280001, created on 21 March 2018 (23 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
12 October 2017Confirmation statement made on 31 August 2017 with updates (5 pages)
12 October 2017Confirmation statement made on 31 August 2017 with updates (5 pages)
6 September 2017Termination of appointment of Janer Mutlu Osman as a secretary on 25 August 2017 (1 page)
6 September 2017Cessation of Soner Osman as a person with significant control on 6 September 2017 (1 page)
6 September 2017Termination of appointment of Janer Mutlu Osman as a director on 23 August 2017 (1 page)
6 September 2017Cessation of Soner Osman as a person with significant control on 23 August 2017 (1 page)
6 September 2017Termination of appointment of Soner Osman as a director on 23 August 2017 (1 page)
6 September 2017Termination of appointment of Janer Mutlu Osman as a secretary on 25 August 2017 (1 page)
6 September 2017Termination of appointment of Janer Mutlu Osman as a director on 23 August 2017 (1 page)
6 September 2017Termination of appointment of Soner Osman as a director on 23 August 2017 (1 page)
30 May 2017Termination of appointment of a director (1 page)
30 May 2017Termination of appointment of a director (1 page)
26 May 2017Termination of appointment of Stephen John Williams as a director on 26 May 2017 (1 page)
26 May 2017Termination of appointment of Stephen John Williams as a director on 26 May 2017 (1 page)
25 May 2017Termination of appointment of Stephen John Williams as a director on 23 May 2017 (1 page)
25 May 2017Termination of appointment of Stephen John Williams as a director on 23 May 2017 (1 page)
25 May 2017Appointment of Mr Stephen John Williams as a director on 12 April 2017 (3 pages)
25 May 2017Appointment of Mr Stephen John Williams as a director on 12 April 2017 (3 pages)
23 May 2017Appointment of Mr Stephen John Williams as a director on 12 April 2017 (2 pages)
23 May 2017Appointment of Mr Stephen John Williams as a director on 12 April 2017 (2 pages)
17 May 2017Appointment of Mr Stephen John Williams as a director on 12 April 2017 (2 pages)
17 May 2017Termination of appointment of Stephen John Williams as a director on 13 April 2017 (1 page)
17 May 2017Appointment of Mr Stephen John Williams as a director on 12 April 2017 (2 pages)
17 May 2017Termination of appointment of Stephen John Williams as a director on 13 April 2017 (1 page)
4 May 2017Director's details changed for Mr Janer Mutlu Osman on 30 April 2017 (2 pages)
4 May 2017Director's details changed for Mr Janer Mutlu Osman on 30 April 2017 (2 pages)
4 May 2017Director's details changed for Mr Janer Mutlu Osman on 30 April 2017 (2 pages)
4 May 2017Director's details changed for Mr Janer Mutlu Osman on 30 April 2017 (2 pages)
26 April 2017Director's details changed for Mr Regan Edward Mcvaddy on 12 April 2017 (2 pages)
26 April 2017Director's details changed for Mr Regan Edward Mcvaddy on 12 April 2017 (2 pages)
12 April 2017Micro company accounts made up to 31 March 2016 (2 pages)
12 April 2017Confirmation statement made on 31 August 2016 with updates (5 pages)
12 April 2017Compulsory strike-off action has been discontinued (1 page)
12 April 2017Compulsory strike-off action has been discontinued (1 page)
12 April 2017Micro company accounts made up to 31 March 2016 (2 pages)
12 April 2017Confirmation statement made on 31 August 2016 with updates (5 pages)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
17 February 2016Micro company accounts made up to 31 March 2015 (2 pages)
17 February 2016Micro company accounts made up to 31 March 2015 (2 pages)
23 November 2015Appointment of Mr Janer Mutlu Osman as a director on 15 January 2015 (2 pages)
23 November 2015Appointment of Mr Regan Edward Mcvaddy as a director on 15 January 2015 (2 pages)
23 November 2015Appointment of Mr Janer Mutlu Osman as a director on 15 January 2015 (2 pages)
23 November 2015Appointment of Mr Regan Edward Mcvaddy as a director on 15 January 2015 (2 pages)
6 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(5 pages)
6 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(5 pages)
12 February 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(5 pages)
12 February 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(5 pages)
28 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
28 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
21 February 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 February 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 February 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 100
(5 pages)
16 February 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 100
(5 pages)
22 October 2013Appointment of Mr Euan William Johnston as a director (2 pages)
22 October 2013Appointment of Mr Euan William Johnston as a director (2 pages)
19 October 2013Termination of appointment of Adem Osman as a director (1 page)
19 October 2013Termination of appointment of Adem Osman as a director (1 page)
19 October 2013Appointment of Mr Janer Mutlu Osman as a secretary (2 pages)
19 October 2013Appointment of Mr Janer Mutlu Osman as a secretary (2 pages)
9 April 2013Compulsory strike-off action has been discontinued (1 page)
9 April 2013Compulsory strike-off action has been discontinued (1 page)
8 April 2013Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
19 December 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
19 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
19 December 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
10 December 2010Appointment of Mr Adem Soner Osman as a director (2 pages)
10 December 2010Appointment of Mr Adem Soner Osman as a director (2 pages)
14 October 2010Appointment of Mr Soner Osman as a director (2 pages)
14 October 2010Termination of appointment of Clifford Donald Wing as a director (1 page)
14 October 2010Appointment of Mr Soner Osman as a director (2 pages)
14 October 2010Termination of appointment of Clifford Donald Wing as a director (1 page)
11 October 2010Incorporation (32 pages)
11 October 2010Incorporation (32 pages)