A.H. Allen Limited

  • Dissolved
  • Incorporated on 23 Jun 2003

Reg Address: 2 A C Court, High Street, Thames Ditton KT7 0SR


  • Summary The company with name "A.H. Allen Limited" is a ltd and located in 2 A C Court, High Street, Thames Ditton KT7 0SR. A.H. Allen Limited is currently in dissolved status and it was incorporated on 23 Jun 2003 (21 years 2 months 29 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in A.H. Allen Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 John William Walsh Director 7 Nov 2014 British Resigned
31 Dec 2015
2 John William Walsh Director 7 Nov 2014 British Resigned
31 Dec 2015
3 Matthew Evan Griggs Director 21 Jan 2014 British Resigned
7 Nov 2014
4 Lee Charles Carter Director 21 Jan 2014 British Active
5 RJP SECRETARIES LIMITED Corporate Secretary 10 Dec 2013 - Active
6 OBS 24 LLP Corporate Director 10 Dec 2013 - Resigned
21 Jul 2016
7 OBS DIRECTORS LLP Corporate Director 10 Dec 2013 - Resigned
13 Jun 2014
8 SILVERDELL PLC Corporate Director 14 Nov 2013 - Resigned
10 Dec 2013
9 TMF CORPORATE ADMINISTRATION SERVICES LIMITED Corporate Secretary 6 Jun 2012 - Resigned
10 Dec 2013
10 Matthew Evan Griggs Director 3 May 2011 British Resigned
14 Nov 2013
11 Brian Giddings Director 3 May 2011 British Resigned
14 Nov 2013
12 Kieran Moon Director 3 May 2011 British Resigned
14 Nov 2013
13 Ian Roderick Johnson Secretary 1 Apr 2011 - Resigned
6 Jun 2012
14 Sean Edward Harrison Nutley Director 1 Apr 2011 British Resigned
21 Jan 2014
15 Ian Roderick Johnson Director 1 Apr 2011 British Resigned
14 Nov 2013
16 Peter Charles Matthews Secretary 1 Feb 2005 British Resigned
1 Apr 2011
17 David Smith Director 5 Sep 2003 British Resigned
26 Mar 2010
18 Stephen Peter May Director 5 Sep 2003 British Resigned
1 Apr 2011
19 Stephen Peter May Secretary 5 Sep 2003 British Resigned
1 Feb 2005
20 HANOVER DIRECTORS LIMITED Corporate Nominee Director 23 Jun 2003 - Resigned
25 Jun 2003
21 HCS SECRETARIAL LIMITED Corporate Nominee Secretary 23 Jun 2003 - Resigned
25 Jun 2003


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
No records available


Latest Filing Activity

List of company filings like confirmation statements, accounts for A.H. Allen Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Compulsory 28 Nov 2017 Download PDF
1 Pages
2 Gazette - Notice Compulsory 12 Sep 2017 Download PDF
1 Pages
3 Officers - Termination Director Company With Name Termination Date 4 Aug 2016 Download PDF
1 Pages
4 Annual Return - Company With Made Up Date Full List Shareholders 27 Jun 2016 Download PDF
5 Pages
5 Accounts - Dormant 20 May 2016 Download PDF
8 Pages
6 Mortgage - Satisfy Charge Full 13 May 2016 Download PDF
1 Pages
7 Auditors - Resignation Company 7 Mar 2016 Download PDF
1 Pages
8 Mortgage - Create With Deed With Charge Number Charge Creation Date 3 Mar 2016 Download PDF
22 Pages
9 Officers - Termination Director Company With Name Termination Date 2 Feb 2016 Download PDF
1 Pages
10 Annual Return - Company With Made Up Date Full List Shareholders 27 Jul 2015 Download PDF
5 Pages
11 Officers - Appoint Person Director Company With Name Date 7 Jul 2015 Download PDF
2 Pages
12 Officers - Termination Director Company With Name Termination Date 3 Jul 2015 Download PDF
1 Pages
13 Officers - Change Person Director Company With Change Date 19 Jun 2015 Download PDF
2 Pages
14 Officers - Change Person Director Company With Change Date 19 Jun 2015 Download PDF
2 Pages
15 Gazette - Filings Brought Up To Date 28 Mar 2015 Download PDF
1 Pages
16 Accounts - Dormant 26 Mar 2015 Download PDF
8 Pages
17 Accounts - Dormant 26 Mar 2015 Download PDF
12 Pages
18 Gazette - Notice Compulsory 30 Dec 2014 Download PDF
1 Pages
19 Resolution 26 Jun 2014 Download PDF
18 Pages
20 Annual Return - Company With Made Up Date Full List Shareholders 25 Jun 2014 Download PDF
5 Pages
21 Auditors - Resignation Company 24 Jun 2014 Download PDF
1 Pages
22 Officers - Termination Director Company With Name 19 Jun 2014 Download PDF
1 Pages
23 Auditors - Resignation Company 19 Jun 2014 Download PDF
2 Pages
24 Officers - Change Person Director Company With Change Date 13 Jun 2014 Download PDF
2 Pages
25 Accounts - Change Account Reference Date Company Previous Extended 13 Jun 2014 Download PDF
1 Pages
26 Address - Change Sail Company With Old 7 Mar 2014 Download PDF
1 Pages
27 Officers - Termination Director Company With Name 22 Jan 2014 Download PDF
1 Pages
28 Officers - Appoint Person Director Company With Name 22 Jan 2014 Download PDF
2 Pages
29 Officers - Appoint Person Director Company With Name 22 Jan 2014 Download PDF
2 Pages
30 Officers - Appoint Corporate Secretary Company With Name 13 Jan 2014 Download PDF
2 Pages
31 Mortgage - Satisfy Charge Full 10 Jan 2014 Download PDF
4 Pages
32 Mortgage - Satisfy Charge Full 10 Jan 2014 Download PDF
4 Pages
33 Mortgage - Charge Whole Release With Charge Number 10 Jan 2014 Download PDF
5 Pages
34 Officers - Termination Secretary Company With Name 17 Dec 2013 Download PDF
1 Pages
35 Mortgage - Create With Deed With Charge Number 14 Dec 2013 Download PDF
29 Pages
36 Mortgage - Create With Deed With Charge Number 14 Dec 2013 Download PDF
30 Pages
37 Officers - Termination Director Company With Name 13 Dec 2013 Download PDF
1 Pages
38 Officers - Appoint Corporate Director Company With Name 13 Dec 2013 Download PDF
2 Pages
39 Officers - Appoint Corporate Director Company With Name 13 Dec 2013 Download PDF
2 Pages
40 Address - Change Registered Office Company With Date Old 10 Dec 2013 Download PDF
1 Pages
41 Officers - Termination Director Company With Name 18 Nov 2013 Download PDF
1 Pages
42 Officers - Termination Director Company With Name 18 Nov 2013 Download PDF
1 Pages
43 Officers - Termination Director Company With Name 18 Nov 2013 Download PDF
1 Pages
44 Officers - Termination Director Company With Name 18 Nov 2013 Download PDF
1 Pages
45 Officers - Appoint Corporate Director Company With Name 18 Nov 2013 Download PDF
2 Pages
46 Incorporation - Memorandum Articles 9 Oct 2013 Download PDF
2 Pages
47 Resolution 9 Oct 2013 Download PDF
3 Pages
48 Address - Move Registers To Sail Company 27 Aug 2013 Download PDF
1 Pages
49 Address - Change Sail Company With Old 27 Aug 2013 Download PDF
1 Pages
50 Address - Change Registered Office Company With Date Old 27 Aug 2013 Download PDF
1 Pages
51 Resolution 19 Aug 2013 Download PDF
3 Pages
52 Annual Return - Company With Made Up Date Full List Shareholders 26 Jun 2013 Download PDF
9 Pages
53 Officers - Change Person Director Company With Change Date 29 Apr 2013 Download PDF
2 Pages
54 Officers - Change Person Director Company With Change Date 29 Apr 2013 Download PDF
2 Pages
55 Accounts - Full 8 Jan 2013 Download PDF
18 Pages
56 Officers - Termination Secretary Company With Name 10 Aug 2012 Download PDF
1 Pages
57 Officers - Appoint Corporate Secretary Company With Name 10 Aug 2012 Download PDF
2 Pages
58 Mortgage - Legacy 4 Jul 2012 Download PDF
7 Pages
59 Mortgage - Legacy 4 Jul 2012 Download PDF
7 Pages
60 Annual Return - Company With Made Up Date Full List Shareholders 26 Jun 2012 Download PDF
8 Pages
61 Mortgage - Legacy 20 Jun 2012 Download PDF
6 Pages
62 Accounts - Full 10 Jan 2012 Download PDF
19 Pages
63 Mortgage - Legacy 9 Jan 2012 Download PDF
3 Pages
64 Address - Move Registers To Sail Company 6 Dec 2011 Download PDF
1 Pages
65 Address - Change Sail Company 5 Dec 2011 Download PDF
1 Pages
66 Annual Return - Company With Made Up Date Full List Shareholders 25 Jul 2011 Download PDF
7 Pages
67 Officers - Appoint Person Director Company With Name 25 Jul 2011 Download PDF
2 Pages
68 Officers - Appoint Person Director Company With Name 22 Jul 2011 Download PDF
2 Pages
69 Officers - Appoint Person Director Company With Name 22 Jul 2011 Download PDF
2 Pages
70 Mortgage - Legacy 15 Apr 2011 Download PDF
3 Pages
71 Officers - Appoint Person Secretary Company With Name 11 Apr 2011 Download PDF
3 Pages
72 Capital - Name Of Class Of Shares 11 Apr 2011 Download PDF
2 Pages
73 Resolution 11 Apr 2011 Download PDF
2 Pages
74 Address - Change Registered Office Company With Date Old 7 Apr 2011 Download PDF
2 Pages
75 Accounts - Change Account Reference Date Company Current Shortened 7 Apr 2011 Download PDF
3 Pages
76 Officers - Termination Secretary Company With Name 7 Apr 2011 Download PDF
2 Pages
77 Officers - Termination Director Company With Name 7 Apr 2011 Download PDF
2 Pages
78 Officers - Appoint Person Director Company With Name 7 Apr 2011 Download PDF
3 Pages
79 Officers - Appoint Person Director Company With Name 7 Apr 2011 Download PDF
3 Pages
80 Accounts - Total Exemption Small 8 Mar 2011 Download PDF
8 Pages
81 Annual Return - Company With Made Up Date Full List Shareholders 15 Jul 2010 Download PDF
5 Pages
82 Capital - Cancellation Shares 4 May 2010 Download PDF
4 Pages
83 Capital - Cancellation Shares 4 May 2010 Download PDF
4 Pages
84 Resolution 4 May 2010 Download PDF
1 Pages
85 Capital - Return Purchase Own Shares 4 May 2010 Download PDF
3 Pages
86 Capital - Return Purchase Own Shares 4 May 2010 Download PDF
3 Pages
87 Officers - Termination Director Company With Name 9 Apr 2010 Download PDF
2 Pages
88 Accounts - Total Exemption Small 12 Mar 2010 Download PDF
8 Pages
89 Annual Return - Legacy 17 Jul 2009 Download PDF
4 Pages
90 Accounts - Total Exemption Small 27 Apr 2009 Download PDF
6 Pages
91 Annual Return - Legacy 4 Jul 2008 Download PDF
4 Pages
92 Accounts - Total Exemption Small 15 Apr 2008 Download PDF
7 Pages
93 Mortgage - Legacy 10 Jan 2008 Download PDF
3 Pages
94 Annual Return - Legacy 19 Jul 2007 Download PDF
3 Pages
95 Accounts - Total Exemption Small 2 May 2007 Download PDF
7 Pages
96 Annual Return - Legacy 13 Jul 2006 Download PDF
8 Pages
97 Accounts - Total Exemption Small 24 Feb 2006 Download PDF
6 Pages
98 Annual Return - Legacy 4 Jul 2005 Download PDF
7 Pages
99 Accounts - Total Exemption Small 14 Apr 2005 Download PDF
5 Pages
100 Officers - Legacy 17 Feb 2005 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Lucion Group Limited
Mutual People: Lee Charles Carter
Active
2 Lucion Services Limited
Mutual People: Lee Charles Carter
Active