ALLEGRA STRATEGIES LTD
LONDON

Hellopages » Greater London » Camden » NW1 2EB

Company number 03645920
Status Active
Incorporation Date 7 October 1998
Company Type Private Limited Company
Address WALKDEN HOUSE, 10 MELTON STREET, LONDON, NW1 2EB
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Director's details changed for Mr Jeffrey Sheridan Young on 11 April 2017; Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 7 October 2016 with updates. The most likely internet sites of ALLEGRA STRATEGIES LTD are www.allegrastrategies.co.uk, and www.allegra-strategies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Allegra Strategies Ltd is a Private Limited Company. The company registration number is 03645920. Allegra Strategies Ltd has been working since 07 October 1998. The present status of the company is Active. The registered address of Allegra Strategies Ltd is Walkden House 10 Melton Street London Nw1 2eb. . YOUNG, Jeffrey Sheridan is a Director of the company. Secretary BLACHE, Christina has been resigned. Secretary CALLEJA, Bernadine Carmen has been resigned. Secretary PICCADILLY COMPANY SERVICES LIMITED has been resigned. Secretary YOUNG, Damian Andrew has been resigned. Secretary SECRETARIES ETC LTD has been resigned. Director PICCADILLY COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
YOUNG, Jeffrey Sheridan
Appointed Date: 20 October 1998
60 years old

Resigned Directors

Secretary
BLACHE, Christina
Resigned: 14 May 2009
Appointed Date: 04 July 2007

Secretary
CALLEJA, Bernadine Carmen
Resigned: 15 August 2003
Appointed Date: 28 October 1998

Secretary
PICCADILLY COMPANY SERVICES LIMITED
Resigned: 20 October 1998
Appointed Date: 07 October 1998

Secretary
YOUNG, Damian Andrew
Resigned: 04 July 2007
Appointed Date: 15 August 2003

Secretary
SECRETARIES ETC LTD
Resigned: 26 March 1999
Appointed Date: 25 March 1999

Director
PICCADILLY COMPANY FORMATIONS LIMITED
Resigned: 20 October 1998
Appointed Date: 07 October 1998

ALLEGRA STRATEGIES LTD Events

11 Apr 2017
Director's details changed for Mr Jeffrey Sheridan Young on 11 April 2017
13 Oct 2016
Total exemption small company accounts made up to 31 December 2015
11 Oct 2016
Confirmation statement made on 7 October 2016 with updates
21 Oct 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100

14 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 57 more events
06 Nov 1998
New secretary appointed
06 Nov 1998
New director appointed
04 Nov 1998
Accounting reference date extended from 31/10/99 to 31/12/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 Nov 1998
Registered office changed on 04/11/98 from: 213 piccadilly london W1V 9LD
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Oct 1998
Incorporation

ALLEGRA STRATEGIES LTD Charges

24 May 2013
Charge code 0364 5920 0004
Delivered: 13 June 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property flat 1 the lowlands 2-8 eton avenue london…
23 February 2006
Rent deposit deed
Delivered: 10 March 2006
Status: Outstanding
Persons entitled: Standard Securities Limited
Description: The security created by this deed shall constitute and be a…
5 November 2001
Debenture
Delivered: 9 November 2001
Status: Satisfied on 24 May 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 January 2001
Deed of rental deposit
Delivered: 7 February 2001
Status: Outstanding
Persons entitled: Standard Securities Limited
Description: A deposit of £13,720.00 together with all further monies…