ALLMAIN LIMITED

Hellopages » Greater London » Islington » WC1N 3XX

Company number 02714843
Status Active
Incorporation Date 14 May 1992
Company Type Private Limited Company
Address 27 OLD GLOUCESTER STREET, LONDON, WC1N 3XX
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-one events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-06-11 GBP 2 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ALLMAIN LIMITED are www.allmain.co.uk, and www.allmain.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Allmain Limited is a Private Limited Company. The company registration number is 02714843. Allmain Limited has been working since 14 May 1992. The present status of the company is Active. The registered address of Allmain Limited is 27 Old Gloucester Street London Wc1n 3xx. The company`s financial liabilities are £0k. It is £0k against last year. And the total assets are £0k, which is £0k against last year. MILLS, Lawrence James is a Secretary of the company. MILLS, Lawrence James is a Director of the company. WELLS, Paul Robert is a Director of the company. Secretary WELLS, Tina Joy has been resigned. Director WELLS, Tina Joy has been resigned. The company operates in "Other letting and operating of own or leased real estate".


allmain Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS £0k
All Financial Figures

Current Directors

Secretary
MILLS, Lawrence James
Appointed Date: 01 July 1996

Director
MILLS, Lawrence James
Appointed Date: 01 July 1996
63 years old

Director
WELLS, Paul Robert
Appointed Date: 24 June 1992
71 years old

Resigned Directors

Secretary
WELLS, Tina Joy
Resigned: 01 July 1996
Appointed Date: 24 June 1992

Director
WELLS, Tina Joy
Resigned: 01 July 1996
Appointed Date: 24 June 1992
70 years old

ALLMAIN LIMITED Events

31 Mar 2017
Accounts for a dormant company made up to 30 June 2016
11 Jun 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-11
  • GBP 2

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
20 May 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2

22 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 61 more events
19 Jan 1993
Accounting reference date notified as 30/06

26 Jun 1992
Registered office changed on 26/06/92 from: 7 leonard street london EC2A 4AQ

26 Jun 1992
Secretary resigned;new secretary appointed;new director appointed

26 Jun 1992
Director resigned;new director appointed

14 May 1992
Incorporation

ALLMAIN LIMITED Charges

30 November 2007
Mortgage deed
Delivered: 4 December 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/Hold being 95 lucien rd,tooting london SW17 8HS;…
15 May 2003
Mortgage
Delivered: 22 May 2003
Status: Outstanding
Persons entitled: Igroup Mortgages Limited
Description: 95 lucien road london SW17 8HS.
15 May 2003
Mortgage
Delivered: 22 May 2003
Status: Outstanding
Persons entitled: Igroup Mortgages Limited
Description: 93 lucien road london SW17 8HS.
9 May 2002
Third party legal charge
Delivered: 14 May 2002
Status: Outstanding
Persons entitled: Gary Bernardo Munoz
Description: The leasehold upper maisonette at 93 lucien road tooting…
6 July 2001
Mortgage
Delivered: 11 July 2001
Status: Outstanding
Persons entitled: I Group Mortgages Limited
Description: Property k/a 95 lucien road london SW17 8HS.
6 July 2001
Mortgage
Delivered: 10 July 2001
Status: Outstanding
Persons entitled: I Group Mortgages Limited
Description: 93 lucien road london SW17 8HS.
21 December 1999
Mortgage
Delivered: 30 December 1999
Status: Outstanding
Persons entitled: Ocwen Limited
Description: 95 lucien road london greater london.
24 November 1999
Mortgage
Delivered: 26 November 1999
Status: Outstanding
Persons entitled: Ocwen Limited
Description: 93 luclen road tooting london.
30 September 1999
Mortgage
Delivered: 6 October 1999
Status: Outstanding
Persons entitled: Ocwen 3 Limited
Description: 95 lucien road tooting london SW17 8HS.
9 June 1999
Mortgage
Delivered: 11 June 1999
Status: Outstanding
Persons entitled: Ocwen Limited
Description: 93 lucien rd,tooting,london SW17.
20 January 1997
Mortgage
Delivered: 25 January 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a 93 lucien road upper tooting london t/n:…
9 November 1993
Mortgage debenture
Delivered: 26 November 1993
Status: Outstanding
Persons entitled: Northern Rock Building Society
Description: Fixed charge over the l/h property k/a 93 lucien road upper…