ALLIED DEVELOPMENT (HOLDINGS) LIMITED
LEATHERHEAD

Hellopages » Surrey » Mole Valley » KT22 7AT

Company number 01094709
Status Active
Incorporation Date 7 February 1973
Company Type Private Limited Company
Address BANK CHAMBERS, 20 NORTH STREET, LEATHERHEAD, SURREY, KT22 7AT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 3 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ALLIED DEVELOPMENT (HOLDINGS) LIMITED are www.allieddevelopmentholdings.co.uk, and www.allied-development-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and eight months. The distance to to Chessington North Rail Station is 4.9 miles; to Reigate Rail Station is 6.6 miles; to Kingston Rail Station is 8.2 miles; to Fulwell Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Allied Development Holdings Limited is a Private Limited Company. The company registration number is 01094709. Allied Development Holdings Limited has been working since 07 February 1973. The present status of the company is Active. The registered address of Allied Development Holdings Limited is Bank Chambers 20 North Street Leatherhead Surrey Kt22 7at. . COLEMAN, Robin James is a Secretary of the company. COLEMAN, Robin James is a Director of the company. STEDEFORD, Claire is a Director of the company. STEDEFORD, Sandra is a Director of the company. Secretary OAKLEY, Gerald has been resigned. Director STEDEFORD, Peter Joseph has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
COLEMAN, Robin James
Appointed Date: 07 February 1995

Director
COLEMAN, Robin James
Appointed Date: 30 March 1995
81 years old

Director
STEDEFORD, Claire
Appointed Date: 19 January 2013
54 years old

Director
STEDEFORD, Sandra
Appointed Date: 02 January 2001
76 years old

Resigned Directors

Secretary
OAKLEY, Gerald
Resigned: 06 February 1995

Director
STEDEFORD, Peter Joseph
Resigned: 05 January 2002
90 years old

Persons With Significant Control

Mr Robin Coleman As Executor Of P Stedeford Deceased
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control

ALLIED DEVELOPMENT (HOLDINGS) LIMITED Events

31 Jan 2017
Total exemption full accounts made up to 31 March 2016
29 Nov 2016
Confirmation statement made on 3 November 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 Dec 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 5,000

09 Jun 2015
Satisfaction of charge 23 in full
...
... and 100 more events
14 Dec 1988
Return made up to 25/10/88; full list of members

15 Dec 1987
Full group accounts made up to 31 March 1987

15 Dec 1987
Return made up to 02/12/87; full list of members

29 Jan 1987
Group of companies' accounts made up to 31 March 1986

29 Jan 1987
Return made up to 16/12/86; full list of members

ALLIED DEVELOPMENT (HOLDINGS) LIMITED Charges

24 March 2009
Debenture
Delivered: 3 April 2009
Status: Satisfied on 9 June 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 November 1997
Security over deposit account
Delivered: 19 November 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the company's right title and interest in and to all…
18 November 1997
Legal charge
Delivered: 19 November 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a claire house bridge street leatherhead…
18 November 1997
Legal charge
Delivered: 19 November 1997
Status: Satisfied on 15 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 4 imperial way croydon surrrey…
18 November 1997
Legal charge
Delivered: 19 November 1997
Status: Satisfied on 15 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a wellington house 2 the sytreet ashtead…
18 November 1997
Legal charge
Delivered: 19 November 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 21 to 33 (odd no's), bridge street leatherhead…
18 November 1997
Legal charge
Delivered: 19 November 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 15,17 & 19 bridge street leatherhead…
18 November 1997
Legal mortgage
Delivered: 19 November 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a james house bridge street leatherhead…
18 November 1997
Debenture
Delivered: 19 November 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…
15 August 1995
Rents assignment
Delivered: 19 August 1995
Status: Satisfied on 22 November 1997
Persons entitled: Leopold Joseph & Sons Limited
Description: All rents, licence fees, premiums and other monies received…
15 August 1995
Debenture
Delivered: 17 August 1995
Status: Satisfied on 22 November 1997
Persons entitled: Leopold Joseph & Sons Limited
Description: Fixed and floating charges over the undertaking and all…
15 August 1995
Legal charge
Delivered: 17 August 1995
Status: Satisfied on 22 November 1997
Persons entitled: Leopold Joseph & Sons Limited
Description: F/H property k/a 4 imperial way croydon surrey t/n…
15 August 1995
Legal charge
Delivered: 17 August 1995
Status: Satisfied on 22 November 1997
Persons entitled: Leopold Joseph & Sons Limited
Description: F/H property k/a wellington house parkers lane ashstead…
15 August 1995
Legal charge
Delivered: 17 August 1995
Status: Satisfied on 22 November 1997
Persons entitled: Leopold Joseph & Sons Limited
Description: F/H property k/a 15-33 (odd) bridge street leatherhead…
15 August 1995
Legal charge
Delivered: 17 August 1995
Status: Satisfied on 22 November 1997
Persons entitled: Leopold Joseph & Sons Limited
Description: F/H property k/a james house bridge street leatherhead…
15 August 1995
Legal charge
Delivered: 17 August 1995
Status: Satisfied on 22 November 1997
Persons entitled: Leopold Joseph & Sons Limited
Description: F/H property k/a clarie house bridge street leatherhead…
29 May 1995
Legal charge
Delivered: 7 June 1995
Status: Satisfied on 22 August 1995
Persons entitled: Barclays Bank PLC
Description: Claire house bridge street leatherhead surrey t/n-SY297829.
29 July 1982
Legal mortgage
Delivered: 31 July 1982
Status: Satisfied on 25 October 1997
Persons entitled: County Bank Limited
Description: F/H property k/a mole house emlyn lane, leatherhead…
25 May 1979
Mortgage
Delivered: 31 May 1979
Status: Satisfied on 3 March 1995
Persons entitled: Midland Bank PLC
Description: F/H claire house, bridge street, leatherhead, surrey…
10 December 1975
Mortgage
Delivered: 16 December 1975
Status: Satisfied on 25 October 1997
Persons entitled: National Westminster Bank PLC
Description: 21 to 33 (odd) bridge street, leatherhead surrey. Floating…
29 March 1974
Equitable mortgage
Delivered: 9 April 1974
Status: Satisfied on 3 March 1995
Persons entitled: Midland Bank PLC
Description: Wellington house, ashtead surrey together with all fixtures…
29 March 1974
Legal mortgage
Delivered: 2 April 1974
Status: Satisfied on 25 October 1997
Persons entitled: National Westminster Bank PLC
Description: 21-23 (odd) bridge st leatherhead, surrey.