ALLEN (CONCRETE) LIMITED
SURREY

Hellopages » Greater London » Merton » CR4 4NA

Company number 02120862
Status Active
Incorporation Date 8 April 1987
Company Type Private Limited Company
Address 38 WILLOW LANE, MITCHAM, SURREY, CR4 4NA
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 100 ; Annual return made up to 15 June 2015 with full list of shareholders Statement of capital on 2015-06-22 GBP 100 . The most likely internet sites of ALLEN (CONCRETE) LIMITED are www.allenconcrete.co.uk, and www.allen-concrete.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. Allen Concrete Limited is a Private Limited Company. The company registration number is 02120862. Allen Concrete Limited has been working since 08 April 1987. The present status of the company is Active. The registered address of Allen Concrete Limited is 38 Willow Lane Mitcham Surrey Cr4 4na. . FARENDEN, Peter Edward is a Secretary of the company. FARENDEN, Peter Edward is a Director of the company. TOPP, Roy Phillip is a Director of the company. Director OKANE, Brian Patrick has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors


Director
FARENDEN, Peter Edward
Appointed Date: 01 March 1994
64 years old

Director
TOPP, Roy Phillip

83 years old

Resigned Directors

Director
OKANE, Brian Patrick
Resigned: 15 August 1999
79 years old

ALLEN (CONCRETE) LIMITED Events

03 Jan 2017
Total exemption small company accounts made up to 29 February 2016
27 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100

22 Jun 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100

15 May 2015
Total exemption small company accounts made up to 28 February 2015
18 Sep 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 93 more events
06 Jul 1987
Accounting reference date notified as 28/02

22 May 1987
Registered office changed on 22/05/87 from: 84 temple chambers temple avenue london EC4Y 0HP

22 May 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Apr 1987
Certificate of Incorporation
08 Apr 1987
Incorporation

ALLEN (CONCRETE) LIMITED Charges

20 March 2007
Mortgage
Delivered: 22 March 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 38 willow lane mitcham surrey t/no's…
20 March 2007
Mortgage
Delivered: 21 March 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 35-37 rixon road firedon industrial estate…
27 February 2007
An omnibus guarantee and set-off agreement
Delivered: 14 March 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any one or more…
27 February 2007
Debenture
Delivered: 14 March 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 April 2001
Legal charge
Delivered: 17 May 2001
Status: Satisfied on 27 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the f/h property k/a 10 rixon…
30 April 2001
Legal charge
Delivered: 17 May 2001
Status: Satisfied on 27 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a 38 willow lane,mitcham,surrey CR4 4NA…
21 March 2001
Debenture
Delivered: 23 March 2001
Status: Satisfied on 27 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
29 April 1999
Fixed charge supplemental to a guarantee and debenture dated 31ST july 1997 issued by the company
Delivered: 6 May 1999
Status: Satisfied on 19 May 2001
Persons entitled: Barclays Bank PLC
Description: All right title and interest in or arising out of a…
31 July 1997
Guarantee & debenture
Delivered: 7 August 1997
Status: Satisfied on 19 May 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 July 1997
All assets debenture deed
Delivered: 2 August 1997
Status: Satisfied on 19 May 2001
Persons entitled: Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
10 August 1990
Guarantee & debenture
Delivered: 29 August 1990
Status: Satisfied on 19 May 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 March 1989
Legal charge
Delivered: 10 April 1989
Status: Satisfied on 19 May 2001
Persons entitled: Barclays Bank PLC
Description: 10 rixon road finedon road industrial estate…
6 July 1987
Guarantee & debenture
Delivered: 15 July 1987
Status: Satisfied on 3 October 1990
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…