S.ROBERT ALLEN LIMITED
NINE ELMS

Hellopages » Greater London » Wandsworth » SW8 5EH

Company number 00575917
Status Active
Incorporation Date 19 December 1956
Company Type Private Limited Company
Address A2 - A4 FLOWER MARKET, NEW COVENT GARDEN MARKET, NINE ELMS, LONDON, ENGLAND, SW8 5EH
Home Country United Kingdom
Nature of Business 46220 - Wholesale of flowers and plants
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Registered office address changed from 282-285 the Flower Market New Covent Garden Market London SW8 5NB to A2 - a4 Flower Market New Covent Garden Market Nine Elms London SW8 5EH on 11 April 2017; Confirmation statement made on 27 December 2016 with updates; Annual return made up to 27 December 2015 with full list of shareholders Statement of capital on 2016-01-13 GBP 169 . The most likely internet sites of S.ROBERT ALLEN LIMITED are www.srobertallen.co.uk, and www.s-robert-allen.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and ten months. S Robert Allen Limited is a Private Limited Company. The company registration number is 00575917. S Robert Allen Limited has been working since 19 December 1956. The present status of the company is Active. The registered address of S Robert Allen Limited is A2 A4 Flower Market New Covent Garden Market Nine Elms London England Sw8 5eh. . CLACKETT, Trevor James is a Director of the company. SEAL, Kenneth Arthur is a Director of the company. STEVENS, Paul Roy is a Director of the company. Secretary JAINUDEEN, Rizvi has been resigned. Secretary LAMB, Karl Peter has been resigned. Director KANE, John Martin has been resigned. Director LAMB, Karl Peter has been resigned. Director STEVENS, Roy has been resigned. Director WHITE, Thomas William has been resigned. The company operates in "Wholesale of flowers and plants".


Current Directors

Director

Director
SEAL, Kenneth Arthur

69 years old

Director
STEVENS, Paul Roy
Appointed Date: 01 April 2002
51 years old

Resigned Directors

Secretary
JAINUDEEN, Rizvi
Resigned: 26 November 2013
Appointed Date: 20 November 1999

Secretary
LAMB, Karl Peter
Resigned: 20 November 1999

Director
KANE, John Martin
Resigned: 28 February 2014
72 years old

Director
LAMB, Karl Peter
Resigned: 20 November 1999
78 years old

Director
STEVENS, Roy
Resigned: 23 July 2004
81 years old

Director
WHITE, Thomas William
Resigned: 28 July 2000
83 years old

Persons With Significant Control

Mr Paul Roy Stevens
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

S.ROBERT ALLEN LIMITED Events

11 Apr 2017
Registered office address changed from 282-285 the Flower Market New Covent Garden Market London SW8 5NB to A2 - a4 Flower Market New Covent Garden Market Nine Elms London SW8 5EH on 11 April 2017
04 Jan 2017
Confirmation statement made on 27 December 2016 with updates
13 Jan 2016
Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 169

06 Jan 2016
Total exemption small company accounts made up to 31 March 2015
22 Jun 2015
Previous accounting period extended from 30 September 2014 to 31 March 2015
...
... and 72 more events
25 Nov 1987
Return made up to 17/08/87; full list of members

06 Dec 1986
Full accounts made up to 30 September 1986

04 Jun 1986
Return made up to 20/05/86; full list of members

08 Jan 1986
Particulars of mortgage/charge
19 Dec 1956
Incorporation

S.ROBERT ALLEN LIMITED Charges

15 December 2011
Deed of deposit
Delivered: 17 December 2011
Status: Outstanding
Persons entitled: Covent Garden Market Authority
Description: The sum of £4,940.07 in a specifically designated deposit…
18 May 1998
Letter of set-off
Delivered: 23 May 1998
Status: Outstanding
Persons entitled: Banco Bilbao Vizcaya S.A.
Description: All monies standing to the credit of the account together…
22 March 1993
Debenture
Delivered: 24 March 1993
Status: Outstanding
Persons entitled: Banco Bilbao Vizcaya Sa
Description: Fixed and floating charges over the undertaking and all…
12 December 1985
Legal charge
Delivered: 18 December 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 35 southbourne sands clifton road…
28 March 1985
Debenture
Delivered: 16 April 1985
Status: Satisfied on 20 March 1993
Persons entitled: Barclays Bank PLC
Description: Please see doc m 56.. fixed and floating charges over the…