Company number 06647039
Status Active
Incorporation Date 15 July 2008
Company Type Private Limited Company
Address THE ORCHARD, 9 COTTERILL ROAD, SURBITON, SURREY, KT6 7UW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc
Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 10 August 2016 with updates; Accounts for a dormant company made up to 31 July 2015; Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
GBP 5
. The most likely internet sites of ALLENFARE LTD are www.allenfare.co.uk, and www.allenfare.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. Allenfare Ltd is a Private Limited Company.
The company registration number is 06647039. Allenfare Ltd has been working since 15 July 2008.
The present status of the company is Active. The registered address of Allenfare Ltd is The Orchard 9 Cotterill Road Surbiton Surrey Kt6 7uw. The cash in hand is £2.4k. It is £0k against last year. . DE SOUZA, Michael is a Secretary of the company. BEAZLEY, Alexandra Jane is a Director of the company. DE SOUZA, Michael Maxwell is a Director of the company. Director ELLIS, Ann has been resigned. Director FORM 10 DIRECTORS FD LTD has been resigned. Director JACOBS, Yomtov Eliezer has been resigned. The company operates in "Residents property management".
allenfare Key Finiance
LIABILITIES
n/a
CASH
£2.4k
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Director
ELLIS, Ann
Resigned: 04 March 2015
Appointed Date: 01 December 2008
67 years old
Director
FORM 10 DIRECTORS FD LTD
Resigned: 20 August 2008
Appointed Date: 15 July 2008
Persons With Significant Control
ALLENFARE LTD Events
24 Aug 2016
Confirmation statement made on 10 August 2016 with updates
23 Sep 2015
Accounts for a dormant company made up to 31 July 2015
27 Aug 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
06 May 2015
Termination of appointment of Ann Ellis as a director on 4 March 2015
07 Sep 2014
Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-09-07
...
... and 24 more events
07 Oct 2008
Registered office changed on 07/10/2008 from 39A leicester road salford manchester M7 4AS
07 Oct 2008
Appointment terminated director yomtov jacobs
21 Aug 2008
Director appointed mr yomtov eliezer jacobs
20 Aug 2008
Appointment terminated director form 10 directors fd LTD
15 Jul 2008
Incorporation