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 |