ALLAN PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

24/09/2424 September 2024 Director's details changed for David Silverstein on 2024-09-24

View Document

27/06/2427 June 2024 Termination of appointment of Rolf Altschul Allan as a director on 2024-06-08

View Document

21/05/2421 May 2024 Director's details changed for Mr Tim Robert Altschul Allan on 2024-05-21

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/09/2319 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

21/11/2221 November 2022 Satisfaction of charge 020348990022 in full

View Document

21/11/2221 November 2022 Satisfaction of charge 8 in full

View Document

21/11/2221 November 2022 Satisfaction of charge 4 in full

View Document

21/11/2221 November 2022 Satisfaction of charge 7 in full

View Document

21/11/2221 November 2022 Satisfaction of charge 10 in full

View Document

21/11/2221 November 2022 Satisfaction of charge 6 in full

View Document

27/10/2227 October 2022 Satisfaction of charge 020348990021 in full

View Document

27/10/2227 October 2022 Satisfaction of charge 020348990016 in full

View Document

27/10/2227 October 2022 Satisfaction of charge 020348990018 in full

View Document

27/10/2227 October 2022 Satisfaction of charge 020348990017 in full

View Document

27/10/2227 October 2022 Satisfaction of charge 020348990020 in full

View Document

11/10/2211 October 2022 Accounts for a small company made up to 2022-01-31

View Document

10/02/2210 February 2022 Registration of charge 020348990024, created on 2022-01-28

View Document

10/02/2210 February 2022 Registration of charge 020348990023, created on 2022-01-28

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/01/2220 January 2022 Satisfaction of charge 9 in full

View Document

20/01/2220 January 2022 Satisfaction of charge 5 in full

View Document

27/10/2127 October 2021 Accounts for a small company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

20/10/2020 October 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL HYAMS

View Document

20/10/2020 October 2020 APPOINTMENT TERMINATED, SECRETARY PAUL HYAMS

View Document

20/10/2020 October 2020 SECRETARY APPOINTED MRS ABIGAIL LOVAT

View Document

07/10/207 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLAN INTERNATIONAL METALS LIMITED

View Document

03/09/203 September 2020 REGISTERED OFFICE CHANGED ON 03/09/2020 FROM 32 HEATH STREET LONDON NW3 6SS ENGLAND

View Document

05/03/205 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / GOLDIE GAY ALLAN / 01/03/2020

View Document

05/03/205 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROLF ALTSCHUL ALLAN / 01/03/2020

View Document

05/03/205 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROLF ALTSCHUL ALLAN / 01/03/2020

View Document

05/03/205 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM ROBERT ALTSCHUL ALLAN / 01/03/2020

View Document

05/03/205 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM ROBERT ALTSCHUL ALLAN / 01/03/2020

View Document

05/03/205 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HYAMS / 01/03/2020

View Document

05/03/205 March 2020 SECRETARY'S CHANGE OF PARTICULARS / PAUL HYAMS / 01/03/2020

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

03/02/203 February 2020 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY ROBERT ALLAN / 23/01/2020

View Document

03/02/203 February 2020 REGISTERED OFFICE CHANGED ON 03/02/2020 FROM 99 HEATH STREET LONDON NW3 6ST

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES

View Document

01/11/191 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19

View Document

27/08/1927 August 2019 SUB-DIVISION 07/08/19

View Document

23/08/1923 August 2019 ADOPT ARTICLES 07/08/2019

View Document

19/08/1919 August 2019 CESSATION OF ROLF ALLAN AS A PSC

View Document

19/08/1919 August 2019 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY ROBERT ALTSCHUL ALLAN / 07/08/2019

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

29/10/1829 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

11/10/1711 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

28/10/1628 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16

View Document

09/03/169 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

09/03/169 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

09/03/169 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

09/03/169 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

07/03/167 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 020348990022

View Document

10/02/1610 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 020348990020

View Document

10/02/1610 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 020348990021

View Document

07/12/157 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

12/11/1512 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15

View Document

03/12/143 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

08/11/148 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 020348990019

View Document

07/11/147 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14

View Document

01/07/141 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 020348990018

View Document

01/07/141 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 020348990017

View Document

19/06/1419 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

12/06/1412 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 020348990016

View Document

04/12/134 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

21/10/1321 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

05/12/125 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

19/10/1219 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

09/12/119 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

01/11/111 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

02/12/102 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

01/11/101 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

11/09/1011 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

27/08/1027 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HYAMS / 16/12/2009

View Document

17/12/0917 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GOLDIE GAY ALLAN / 16/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SILVERSTEIN / 16/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROLF ALTSCHUL ALLAN / 16/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ROBERT ALLAN / 16/12/2009

View Document

17/12/0917 December 2009 SECRETARY'S CHANGE OF PARTICULARS / PAUL HYAMS / 16/12/2009

View Document

24/11/0924 November 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

06/08/096 August 2009 REGISTERED OFFICE CHANGED ON 06/08/2009 FROM 99 HEATH STREET HAMPSTEAD LONDON MIDDLESEX NW3 6SS

View Document

12/03/0912 March 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 REGISTERED OFFICE CHANGED ON 12/01/2009 FROM NUMBER TWO 'A' GREENAWAY GARDENS LONDON NW3 7DH

View Document

01/12/081 December 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

30/01/0830 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0719 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

15/12/0615 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

09/02/069 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0513 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

08/09/058 September 2005 NEW DIRECTOR APPOINTED

View Document

29/11/0429 November 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

24/11/0424 November 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

03/12/033 December 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

26/11/0326 November 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0311 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0311 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0221 November 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

22/11/0122 November 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0110 August 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

24/11/0024 November 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

04/05/004 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/996 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

29/05/9929 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/994 January 1999 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

25/11/9825 November 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

15/10/9815 October 1998 NEW SECRETARY APPOINTED

View Document

15/10/9815 October 1998 SECRETARY RESIGNED

View Document

17/06/9817 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9715 December 1997 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

21/11/9721 November 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

14/01/9714 January 1997 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

02/12/962 December 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

02/01/962 January 1996 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

28/12/9528 December 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/12/9528 December 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/12/951 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/9521 November 1995 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

07/12/947 December 1994 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

30/10/9430 October 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

16/03/9416 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9314 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/9314 December 1993 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

18/11/9318 November 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

22/12/9222 December 1992 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

22/12/9222 December 1992 REGISTERED OFFICE CHANGED ON 22/12/92

View Document

10/09/9210 September 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

25/11/9125 November 1991 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

25/11/9125 November 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

05/12/905 December 1990 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

26/11/9026 November 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

08/12/898 December 1989 RETURN MADE UP TO 21/09/89; FULL LIST OF MEMBERS

View Document

08/12/898 December 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

27/09/8927 September 1989 NEW DIRECTOR APPOINTED

View Document

11/05/8911 May 1989 DIRECTOR RESIGNED

View Document

08/02/898 February 1989 REGISTERED OFFICE CHANGED ON 08/02/89 FROM: 2A GREENAWAY GARDENS LONDON NW3 7DJ

View Document

15/11/8815 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/08/8812 August 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

12/08/8812 August 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

20/06/8820 June 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/888 June 1988 RETURN MADE UP TO 08/06/88; FULL LIST OF MEMBERS

View Document

04/02/884 February 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

13/11/8713 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/8713 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/877 February 1987 NEW DIRECTOR APPOINTED

View Document

31/10/8631 October 1986 GAZETTABLE DOCUMENT

View Document

28/10/8628 October 1986 REGISTERED OFFICE CHANGED ON 28/10/86 FROM: 2 GREENAWAY GARDENS LONDON NW3 7DH

View Document

23/10/8623 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/10/8622 October 1986 COMPANY NAME CHANGED ACTIONSCOPE LIMITED CERTIFICATE ISSUED ON 22/10/86

View Document

06/10/866 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/10/866 October 1986 REGISTERED OFFICE CHANGED ON 06/10/86 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

08/07/868 July 1986 CERTIFICATE OF INCORPORATION

View Document

08/07/868 July 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company