RICHARD ALLEN LIMITED
BROMLEY

Hellopages » Greater London » Bromley » BR1 3JH

Company number 05628438
Status Active
Incorporation Date 18 November 2005
Company Type Private Limited Company
Address 1 SHERMAN ROAD, BROMLEY, KENT, BR1 3JH
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 1 October 2015 with full list of shareholders Statement of capital on 2015-10-07 GBP 1,200 . The most likely internet sites of RICHARD ALLEN LIMITED are www.richardallen.co.uk, and www.richard-allen.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Richard Allen Limited is a Private Limited Company. The company registration number is 05628438. Richard Allen Limited has been working since 18 November 2005. The present status of the company is Active. The registered address of Richard Allen Limited is 1 Sherman Road Bromley Kent Br1 3jh. . STAVRINIDIS, Hector is a Secretary of the company. ALLEN, Richard is a Director of the company. CORNISH, Alan Stephen is a Director of the company. DEVENEY, Paul Stephen is a Director of the company. LOUTH, Neil Charles is a Director of the company. SARGENT, Robert is a Director of the company. STAVRINIDIS, Hector is a Director of the company. Secretary CORNISH, Alan Stephen has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
STAVRINIDIS, Hector
Appointed Date: 25 December 2014

Director
ALLEN, Richard
Appointed Date: 18 November 2005
54 years old

Director
CORNISH, Alan Stephen
Appointed Date: 19 November 2005
70 years old

Director
DEVENEY, Paul Stephen
Appointed Date: 18 November 2005
54 years old

Director
LOUTH, Neil Charles
Appointed Date: 18 November 2005
50 years old

Director
SARGENT, Robert
Appointed Date: 18 November 2005
61 years old

Director
STAVRINIDIS, Hector
Appointed Date: 01 July 2013
63 years old

Resigned Directors

Secretary
CORNISH, Alan Stephen
Resigned: 25 December 2014
Appointed Date: 19 November 2005

Nominee Secretary
JPCORS LIMITED
Resigned: 18 November 2005
Appointed Date: 18 November 2005

Nominee Director
JPCORD LIMITED
Resigned: 18 November 2005
Appointed Date: 18 November 2005

Persons With Significant Control

Mr Robert Sargent
Notified on: 1 July 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alan Stephen Cornish
Notified on: 1 July 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RICHARD ALLEN LIMITED Events

12 Oct 2016
Confirmation statement made on 1 October 2016 with updates
27 Jun 2016
Accounts for a small company made up to 31 December 2015
07 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,200

15 Jun 2015
Accounts for a small company made up to 31 December 2014
26 Apr 2015
Termination of appointment of Alan Stephen Cornish as a secretary on 25 December 2014
...
... and 49 more events
29 Nov 2006
Return made up to 18/11/06; full list of members
27 Mar 2006
New director appointed
30 Nov 2005
Director resigned
30 Nov 2005
Secretary resigned
18 Nov 2005
Incorporation

RICHARD ALLEN LIMITED Charges

9 July 2007
Debenture
Delivered: 12 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…