Company number 02158731
Status Active
Incorporation Date 28 August 1987
Company Type Private Limited Company
Address THE STABLES STANSTED PARK, ROWLANDS CASTLE, HAVANT, HAMPSHIRE, PO9 6DX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 14 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Termination of appointment of Saeed Khan Rashid as a director on 31 May 2016. The most likely internet sites of ALLERON DEVELOPMENTS LIMITED are www.allerondevelopments.co.uk, and www.alleron-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. Alleron Developments Limited is a Private Limited Company.
The company registration number is 02158731. Alleron Developments Limited has been working since 28 August 1987.
The present status of the company is Active. The registered address of Alleron Developments Limited is The Stables Stansted Park Rowlands Castle Havant Hampshire Po9 6dx. The company`s financial liabilities are £128.38k. It is £4.31k against last year. The cash in hand is £0.02k. It is £-0.93k against last year. And the total assets are £12.65k, which is £-5.85k against last year. RASHID, Josephine Edith Doris is a Secretary of the company. RASHID, Josephine Edith Doris is a Director of the company. RASHID, Karim Hanif is a Director of the company. Director RASHID, Khan Ghulam, Captain has been resigned. Director RASHID, Saeed Khan has been resigned. Director RASHID, Stephen John has been resigned. The company operates in "Development of building projects".
alleron developments Key Finiance
LIABILITIES
£128.38k
+3%
CASH
£0.02k
-99%
TOTAL ASSETS
£12.65k
-32%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Karim Hanif Rashid
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Josephine Edith Doris Rashid
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
ALLERON DEVELOPMENTS LIMITED Events
14 Sep 2016
Confirmation statement made on 14 July 2016 with updates
21 Jun 2016
Total exemption small company accounts made up to 30 September 2015
07 Jun 2016
Termination of appointment of Saeed Khan Rashid as a director on 31 May 2016
07 Jun 2016
Termination of appointment of Stephen John Rashid as a director on 31 May 2016
07 Jun 2016
Appointment of Josephine Edith Doris Rashid as a director on 31 May 2016
...
... and 93 more events
15 Oct 1987
Registered office changed on 15/10/87 from: 8 battery street stonehouse plymouth PL1 3JQ
15 Oct 1987
Accounting reference date notified as 30/09
28 Aug 1987
Incorporation
29 January 2010
Legal charge
Delivered: 5 February 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 10A clock street portsmouth hampshire t/no HP355393 by way…
29 January 2010
Legal charge
Delivered: 5 February 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 1 11 nightingale road portsmouth hampshire t/no…
26 October 1998
Legal mortgage
Delivered: 29 October 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a flat 3 70 clarendon road southsea…
6 September 1995
Legal mortgage
Delivered: 12 September 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 8 wykeham avenue north end portsmouth…
6 September 1995
Legal mortgage
Delivered: 12 September 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 64 brookfield road, fratton portsmouth…
5 October 1994
Legal mortgage
Delivered: 17 October 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/as 34 broadsand drive alverstoke gosport…
13 April 1994
Legal mortgage
Delivered: 18 April 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a second floor flat 56 granada road…
14 February 1994
Legal mortgage
Delivered: 23 February 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/as 195A fratton…
17 December 1993
Legal mortgage
Delivered: 30 December 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/as flat 1 70 clarendon road southsea…
16 December 1993
Legal mortgage
Delivered: 30 December 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/as flat 2 70 clarendon road southsea…
30 April 1992
Legal mortgage
Delivered: 7 May 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 2, 11 nightingale road southsea hants t/no. HP211784 &…
5 July 1990
Legal charge
Delivered: 23 July 1990
Status: Outstanding
Persons entitled: Hampshire Building Society.
Description: Freehold property 195 fratton road portsmouth in hampshire…
21 September 1988
Legal mortgage
Delivered: 4 October 1988
Status: Satisfied
on 13 January 1994
Persons entitled: National Westminster Bank PLC
Description: 195 fratton road fratton portsmouth hampshire title no. Hp…
21 September 1988
Legal mortgage
Delivered: 4 October 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 31 31A and 31B cambridge road gosport hampshire title no…
20 June 1988
Legal mortgage
Delivered: 1 July 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/as land at lower forbury road, southsea…