ALLANBY DEVELOPMENTS 2000 LIMITED
HARROW FOUND IN THE GROUND LIMITED

Hellopages » Greater London » Harrow » HA1 1BQ

Company number 03345168
Status Active
Incorporation Date 4 April 1997
Company Type Private Limited Company
Address CHARLES RIPPIN & TURNER MIDDLESEX HOUSE, 130 COLLEGE ROAD, HARROW, MIDDLESEX, HA1 1BQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 4 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 10,000 . The most likely internet sites of ALLANBY DEVELOPMENTS 2000 LIMITED are www.allanbydevelopments2000.co.uk, and www.allanby-developments-2000.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Allanby Developments 2000 Limited is a Private Limited Company. The company registration number is 03345168. Allanby Developments 2000 Limited has been working since 04 April 1997. The present status of the company is Active. The registered address of Allanby Developments 2000 Limited is Charles Rippin Turner Middlesex House 130 College Road Harrow Middlesex Ha1 1bq. . WELFORD, Anne Heather is a Secretary of the company. SAMWAYS, Alan Charles is a Director of the company. Secretary SAMWAYS, Heather Jane has been resigned. Secretary SAMWAYS, Marion Jane has been resigned. Nominee Secretary STERLING OAK COMPANY SECRETARIES LTD has been resigned. Nominee Director STERLING OAK COMPANY DIRECTORS LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WELFORD, Anne Heather
Appointed Date: 30 September 2005

Director
SAMWAYS, Alan Charles
Appointed Date: 30 March 1998
81 years old

Resigned Directors

Secretary
SAMWAYS, Heather Jane
Resigned: 31 March 2005
Appointed Date: 30 March 1998

Secretary
SAMWAYS, Marion Jane
Resigned: 30 September 2005
Appointed Date: 31 March 2005

Nominee Secretary
STERLING OAK COMPANY SECRETARIES LTD
Resigned: 06 March 1998
Appointed Date: 04 April 1997

Nominee Director
STERLING OAK COMPANY DIRECTORS LTD
Resigned: 06 March 1998
Appointed Date: 04 April 1997

Persons With Significant Control

Mr Alan Charles Samways
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control

ALLANBY DEVELOPMENTS 2000 LIMITED Events

19 Apr 2017
Confirmation statement made on 4 April 2017 with updates
16 Nov 2016
Total exemption small company accounts made up to 30 April 2016
04 Jul 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 10,000

31 Jan 2016
Total exemption small company accounts made up to 30 April 2015
12 Aug 2015
Registration of charge 033451680008, created on 11 August 2015
...
... and 64 more events
07 Apr 1998
Director resigned
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 Apr 1998
Secretary resigned
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 Apr 1998
Registered office changed on 07/04/98 from: 6 sundridge parade, plaistow lane, bromley, BR1 4DT
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 Apr 1998
New director appointed
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 Apr 1997
Incorporation

ALLANBY DEVELOPMENTS 2000 LIMITED Charges

11 August 2015
Charge code 0334 5168 0008
Delivered: 12 August 2015
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: Flat 1, 62 bensham manor road thornton heath t/no SGL459901…
7 July 2003
Legal charge
Delivered: 10 July 2003
Status: Outstanding
Persons entitled: Capital Home Loans
Description: 62 bensham manor road thornton heath surrey all rental…
9 June 2003
Legal charge
Delivered: 11 June 2003
Status: Outstanding
Persons entitled: Capital Home Loans
Description: 46 mundania court mundania rd london SE22 0NQ. Fixed charge…
6 June 2003
Legal charge
Delivered: 10 June 2003
Status: Outstanding
Persons entitled: Capital Home Loans
Description: Legal charge over 2 selhurst new court selhurst new road…
27 November 1998
Legal charge
Delivered: 15 December 1998
Status: Satisfied on 22 August 2003
Persons entitled: First Active Financial PLC
Description: Flat 46 mundania court mundania road t/n TGL26028.
27 November 1998
Legal charge
Delivered: 15 December 1998
Status: Satisfied on 22 August 2003
Persons entitled: First Active Financial PLC
Description: Flat 1 62 benshaw manor road thornton heath surrey t/n…
21 October 1998
Legal charge
Delivered: 11 November 1998
Status: Satisfied on 22 August 2003
Persons entitled: Capital Home Loans Limited
Description: First legal charge over 2 selhurst new court selhurst new…