Melton
Hull
HU14 3BQ
Director Name | Mr Ehab Allam |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2007(10 years, 11 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Wyke Way Melton West Business Park Melton Hull HU14 3BQ |
Director Name | Ms Enais Allam |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2020(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wyke Way Melton West Business Park Melton Hull HU14 3BQ |
Director Name | Mrs Eman Allam-Forster |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2020(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wyke Way Melton West Business Park Melton Hull HU14 3BQ |
Director Name | Ann Elizabeth Brooks |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1996(6 months, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 13 November 1996) |
Role | Trainee Solicitor |
Correspondence Address | 7 Sawley Close Hornsea East Yorkshire HU18 1EZ |
Director Name | Robert Antony Lucas |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1996(6 months, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 13 November 1996) |
Role | Trainee Solicitor |
Correspondence Address | 44 Ulswater Drive Hull East Yorkshire HU8 0JZ |
Secretary Name | Ann Elizabeth Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1996(6 months, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 13 November 1996) |
Role | Trainee Solicitor |
Correspondence Address | 7 Sawley Close Hornsea East Yorkshire HU18 1EZ |
Director Name | Assem Allam |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1996(8 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 13 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wyke Way Melton West Business Park Melton Hull HU14 3BQ |
Secretary Name | Enais Iredale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1996(8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 17 October 2006) |
Role | Company Director |
Correspondence Address | 15 Allanhall Way Kirk Ella Hull North Humberside HU10 7QU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | allam.com |
---|---|
Telephone | 01482 636300 |
Telephone region | Hull |
Registered Address | Wyke Way Melton West Business Park Melton Hull HU14 3BQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Welton |
Ward | South Hunsley |
Address Matches | 4 other UK companies use this postal address |
250k at £1 | Allam Marine LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £670,231 |
Gross Profit | £668,962 |
Net Worth | £3,389,340 |
Cash | £81,878 |
Current Liabilities | £1,827,405 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 15 March 2025 (11 months, 3 weeks from now) |
2 April 2007 | Delivered on: 4 April 2007 Satisfied on: 7 March 2013 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H - property k/a jacksons distribution centre gibson lane melton hull. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
10 June 2003 | Delivered on: 12 June 2003 Satisfied on: 7 March 2013 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold land at former yorkshire dry dock site lime street hull. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
10 June 2003 | Delivered on: 12 June 2003 Satisfied on: 7 March 2013 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 17/19 lime street hull. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
31 March 2000 | Delivered on: 6 April 2000 Satisfied on: 7 March 2013 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as land and buildings on the west of lime street hull and 10 lime street hull title numbers HS18090 and HS585674. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
5 February 1999 | Delivered on: 9 February 1999 Satisfied on: 7 March 2013 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings on the east side of lime street kingston upon hull and the land and buildings on the west side of new cleveland street kingston upon hull t/nos: HS99523 and HS170816. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
2 February 1999 | Delivered on: 6 February 1999 Satisfied on: 7 March 2013 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 witham kingston upon hull.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
14 August 1998 | Delivered on: 28 August 1998 Satisfied on: 7 March 2013 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 maplewood avenue willerby hull. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
28 February 2013 | Delivered on: 7 March 2013 Satisfied on: 30 April 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 15 maplewood avenue, hull. T/no HS184946. Together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. See image for full details. Fully Satisfied |
18 November 1996 | Delivered on: 26 November 1996 Satisfied on: 7 March 2013 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land to the east side of lime street,kingston upon hull with all rights,licences,guarantees,deeds,licences,goodwill of business and all other payments. See the mortgage charge document for full details. Fully Satisfied |
26 July 2011 | Delivered on: 5 August 2011 Satisfied on: 7 March 2013 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of further properties charged, please refer to form MG01 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
5 June 2008 | Delivered on: 7 June 2008 Satisfied on: 7 March 2013 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land to the south of cannon street hull with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
5 June 2008 | Delivered on: 7 June 2008 Satisfied on: 7 March 2013 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land lying to the north of cannon street hull t/no:H5158241 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
15 November 1996 | Delivered on: 16 November 1996 Satisfied on: 7 March 2013 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
28 February 2013 | Delivered on: 14 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 4 new cleveland street hull t/n part HS170816 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
28 February 2013 | Delivered on: 14 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a gibson lane (old head office/jackson site)melton t/n YEA48065 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
28 February 2013 | Delivered on: 7 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H unit 5 spyvee street, hull t/no part HS99523. Together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. See image for full details. Outstanding |
28 February 2013 | Delivered on: 7 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land to the north of and property to the south of cannon street, hull. T/nos HS306329, HS158241 & HS251644. Together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. See image for full details. Outstanding |
28 February 2013 | Delivered on: 7 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H car park at lime street, hull. T/nos HS316797, HS219437, HS260768, HS223048, HS263994, part HS99523, part HS170816 & part unregistered. Together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. See image for full details see image for full details. Outstanding |
28 February 2013 | Delivered on: 7 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 10/12 lime street, hull. T/nos HS85674 & HS18090 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. See image for full details. Outstanding |
28 February 2013 | Delivered on: 7 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 26 lime street, kingston upon hull. T/no HS309680 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. See image for full details. Outstanding |
28 February 2013 | Delivered on: 7 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 1 witham, hull. T/no HS263327 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. See image for full details. Outstanding |
28 February 2013 | Delivered on: 2 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance). Outstanding |
28 February 2013 | Delivered on: 2 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
12 July 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
3 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
20 May 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
11 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
20 August 2021 | Satisfaction of charge 14 in full (1 page) |
13 August 2021 | Full accounts made up to 31 December 2020 (20 pages) |
3 March 2021 | Confirmation statement made on 1 March 2021 with updates (5 pages) |
27 January 2021 | Notification of Negma Holdings Limited as a person with significant control on 9 October 2020 (2 pages) |
27 January 2021 | Change of details for Renaissance (Ea) Holdings Limited as a person with significant control on 9 October 2020 (2 pages) |
27 January 2021 | Change of details for Negma Holdings Limited as a person with significant control on 9 October 2020 (2 pages) |
27 January 2021 | Notification of Esperanza Holdings Limited as a person with significant control on 9 October 2020 (2 pages) |
27 January 2021 | Cessation of Allamhouse Limited as a person with significant control on 9 October 2020 (1 page) |
27 January 2021 | Notification of Renaissance (Ea) Holdings Limited as a person with significant control on 9 October 2020 (2 pages) |
27 January 2021 | Change of details for Esperanza Holdings Limited as a person with significant control on 9 October 2020 (2 pages) |
27 October 2020 | Appointment of Ms Enais Allam as a director on 13 October 2020 (2 pages) |
27 October 2020 | Termination of appointment of Assem Allam as a director on 13 October 2020 (1 page) |
27 October 2020 | Appointment of Mrs Eman Allam-Forster as a director on 13 October 2020 (2 pages) |
7 August 2020 | Satisfaction of charge 21 in full (2 pages) |
7 August 2020 | Satisfaction of charge 23 in full (2 pages) |
7 August 2020 | Satisfaction of charge 18 in full (2 pages) |
7 August 2020 | Satisfaction of charge 16 in full (2 pages) |
7 August 2020 | Satisfaction of charge 15 in full (2 pages) |
7 August 2020 | Satisfaction of charge 19 in full (2 pages) |
7 August 2020 | Satisfaction of charge 13 in full (1 page) |
19 March 2020 | Full accounts made up to 31 December 2019 (19 pages) |
4 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
19 March 2019 | Full accounts made up to 31 December 2018 (19 pages) |
11 March 2019 | Confirmation statement made on 1 March 2019 with updates (4 pages) |
22 February 2019 | Cessation of Allam Marine Limited as a person with significant control on 22 December 2017 (1 page) |
22 February 2019 | Notification of Allamhouse Limited as a person with significant control on 22 December 2017 (2 pages) |
13 March 2018 | Full accounts made up to 31 December 2017 (19 pages) |
12 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
14 November 2017 | Secretary's details changed for Ehab Allam on 14 November 2017 (1 page) |
14 November 2017 | Secretary's details changed for Ehab Allam on 14 November 2017 (1 page) |
14 November 2017 | Director's details changed for Mr Ehab Allam on 14 November 2017 (2 pages) |
14 November 2017 | Director's details changed for Mr Ehab Allam on 14 November 2017 (2 pages) |
4 October 2017 | Satisfaction of charge 22 in full (2 pages) |
4 October 2017 | Satisfaction of charge 17 in full (2 pages) |
4 October 2017 | Satisfaction of charge 22 in full (2 pages) |
4 October 2017 | Satisfaction of charge 17 in full (2 pages) |
20 March 2017 | Full accounts made up to 31 December 2016 (19 pages) |
20 March 2017 | Full accounts made up to 31 December 2016 (19 pages) |
7 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
20 April 2016 | Full accounts made up to 31 December 2015 (17 pages) |
20 April 2016 | Full accounts made up to 31 December 2015 (17 pages) |
24 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
9 April 2015 | Full accounts made up to 31 December 2014 (19 pages) |
9 April 2015 | Full accounts made up to 31 December 2014 (19 pages) |
3 March 2015 | Director's details changed for Assem Allam on 1 March 2013 (2 pages) |
3 March 2015 | Director's details changed for Assem Allam on 1 March 2013 (2 pages) |
3 March 2015 | Director's details changed for Mr Ehab Allam on 1 March 2013 (2 pages) |
3 March 2015 | Director's details changed for Mr Ehab Allam on 1 March 2013 (2 pages) |
3 March 2015 | Director's details changed for Mr Ehab Allam on 1 March 2013 (2 pages) |
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Director's details changed for Assem Allam on 1 March 2013 (2 pages) |
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
4 June 2014 | Full accounts made up to 31 December 2013 (18 pages) |
4 June 2014 | Full accounts made up to 31 December 2013 (18 pages) |
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
10 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
10 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
30 April 2013 | Satisfaction of charge 20 in full (3 pages) |
30 April 2013 | Satisfaction of charge 20 in full (3 pages) |
14 March 2013 | Particulars of a mortgage or charge / charge no: 22 (10 pages) |
14 March 2013 | Particulars of a mortgage or charge / charge no: 22 (10 pages) |
14 March 2013 | Particulars of a mortgage or charge / charge no: 23 (10 pages) |
14 March 2013 | Particulars of a mortgage or charge / charge no: 23 (10 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 March 2013 | Particulars of a mortgage or charge / charge no: 18 (10 pages) |
7 March 2013 | Particulars of a mortgage or charge / charge no: 21 (10 pages) |
7 March 2013 | Particulars of a mortgage or charge / charge no: 17 (10 pages) |
7 March 2013 | Particulars of a mortgage or charge / charge no: 19 (10 pages) |
7 March 2013 | Particulars of a mortgage or charge / charge no: 17 (10 pages) |
7 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 1 March 2013 (16 pages) |
7 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 1 March 2013 (16 pages) |
7 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 1 March 2013 (16 pages) |
7 March 2013 | Particulars of a mortgage or charge / charge no: 15 (10 pages) |
7 March 2013 | Particulars of a mortgage or charge / charge no: 21 (10 pages) |
7 March 2013 | Particulars of a mortgage or charge / charge no: 20 (10 pages) |
7 March 2013 | Particulars of a mortgage or charge / charge no: 20 (10 pages) |
7 March 2013 | Particulars of a mortgage or charge / charge no: 19 (10 pages) |
7 March 2013 | Particulars of a mortgage or charge / charge no: 16 (10 pages) |
7 March 2013 | Particulars of a mortgage or charge / charge no: 15 (10 pages) |
7 March 2013 | Particulars of a mortgage or charge / charge no: 18 (10 pages) |
7 March 2013 | Particulars of a mortgage or charge / charge no: 16 (10 pages) |
2 March 2013 | Particulars of a mortgage or charge / charge no: 13 (11 pages) |
2 March 2013 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
2 March 2013 | Particulars of a mortgage or charge / charge no: 13 (11 pages) |
2 March 2013 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders
|
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders
|
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders
|
2 November 2012 | Registered office address changed from , Gibson Lane Melton, North Ferriby, Hull, East Yorkshire, HU14 3HH on 2 November 2012 (1 page) |
2 November 2012 | Registered office address changed from , Gibson Lane Melton, North Ferriby, Hull, East Yorkshire, HU14 3HH on 2 November 2012 (1 page) |
2 November 2012 | Registered office address changed from , Gibson Lane Melton, North Ferriby, Hull, East Yorkshire, HU14 3HH on 2 November 2012 (1 page) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Full accounts made up to 31 December 2011 (13 pages) |
20 February 2012 | Full accounts made up to 31 December 2011 (13 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 12 (20 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 12 (20 pages) |
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Accounts for a small company made up to 31 December 2010 (4 pages) |
7 February 2011 | Accounts for a small company made up to 31 December 2010 (4 pages) |
16 March 2010 | Full accounts made up to 31 December 2009 (12 pages) |
16 March 2010 | Full accounts made up to 31 December 2009 (12 pages) |
4 March 2010 | Director's details changed for Mr Ehab Allam on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Ehab Allam on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Assem Allam on 4 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Assem Allam on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Ehab Allam on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Assem Allam on 4 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
17 March 2009 | Full accounts made up to 31 December 2008 (14 pages) |
17 March 2009 | Full accounts made up to 31 December 2008 (14 pages) |
4 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
4 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
4 March 2009 | Director's change of particulars / ehab allam / 03/03/2009 (1 page) |
4 March 2009 | Director's change of particulars / ehab allam / 03/03/2009 (1 page) |
3 March 2009 | Director's change of particulars / assem allam / 03/03/2009 (1 page) |
3 March 2009 | Director's change of particulars / assem allam / 03/03/2009 (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from, lime street, hull, east yorkshire, HU8 7AB (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from, lime street, hull, east yorkshire, HU8 7AB (1 page) |
7 June 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
7 June 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
7 June 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
7 June 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
26 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
26 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
28 February 2008 | Full accounts made up to 31 December 2007 (14 pages) |
28 February 2008 | Full accounts made up to 31 December 2007 (14 pages) |
4 April 2007 | Particulars of mortgage/charge (3 pages) |
4 April 2007 | Particulars of mortgage/charge (3 pages) |
29 March 2007 | New director appointed (2 pages) |
29 March 2007 | New director appointed (2 pages) |
21 March 2007 | Return made up to 01/03/07; full list of members (6 pages) |
21 March 2007 | Return made up to 01/03/07; full list of members (6 pages) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
10 March 2007 | Full accounts made up to 31 December 2006 (15 pages) |
10 March 2007 | Full accounts made up to 31 December 2006 (15 pages) |
6 December 2006 | £ ic 500000/250000 13/10/06 £ sr 250000@1=250000 (2 pages) |
6 December 2006 | £ ic 500000/250000 13/10/06 £ sr 250000@1=250000 (2 pages) |
25 October 2006 | Secretary resigned (1 page) |
25 October 2006 | Secretary resigned (1 page) |
25 October 2006 | New secretary appointed (2 pages) |
25 October 2006 | New secretary appointed (2 pages) |
24 October 2006 | Memorandum and Articles of Association (8 pages) |
24 October 2006 | Resolutions
|
24 October 2006 | Declaration of shares redemption:auditor's report (3 pages) |
24 October 2006 | Memorandum and Articles of Association (8 pages) |
24 October 2006 | Declaration of shares redemption:auditor's report (3 pages) |
24 October 2006 | Resolutions
|
21 June 2006 | Full accounts made up to 31 December 2005 (15 pages) |
21 June 2006 | Full accounts made up to 31 December 2005 (15 pages) |
7 March 2006 | Return made up to 01/03/06; full list of members (6 pages) |
7 March 2006 | Return made up to 01/03/06; full list of members (6 pages) |
10 June 2005 | Full accounts made up to 31 December 2004 (14 pages) |
10 June 2005 | Full accounts made up to 31 December 2004 (14 pages) |
9 March 2005 | Return made up to 01/03/05; full list of members (6 pages) |
9 March 2005 | Return made up to 01/03/05; full list of members (6 pages) |
21 April 2004 | Return made up to 15/03/04; full list of members (6 pages) |
21 April 2004 | Return made up to 15/03/04; full list of members (6 pages) |
13 March 2004 | Full accounts made up to 31 December 2003 (15 pages) |
13 March 2004 | Full accounts made up to 31 December 2003 (15 pages) |
12 June 2003 | Particulars of mortgage/charge (3 pages) |
12 June 2003 | Particulars of mortgage/charge (3 pages) |
12 June 2003 | Particulars of mortgage/charge (3 pages) |
12 June 2003 | Particulars of mortgage/charge (3 pages) |
20 May 2003 | Return made up to 15/03/03; full list of members (7 pages) |
20 May 2003 | Return made up to 15/03/03; full list of members (7 pages) |
19 March 2003 | Ad 31/12/02--------- £ si 350000@1=350000 £ ic 150000/500000 (2 pages) |
19 March 2003 | Nc inc already adjusted 31/12/02 (2 pages) |
19 March 2003 | Resolutions
|
19 March 2003 | Nc inc already adjusted 31/12/02 (2 pages) |
19 March 2003 | Resolutions
|
19 March 2003 | Ad 31/12/02--------- £ si 350000@1=350000 £ ic 150000/500000 (2 pages) |
19 March 2003 | Full accounts made up to 31 December 2002 (14 pages) |
19 March 2003 | Full accounts made up to 31 December 2002 (14 pages) |
20 March 2002 | Return made up to 15/03/02; full list of members (6 pages) |
20 March 2002 | Return made up to 15/03/02; full list of members (6 pages) |
1 March 2002 | Full accounts made up to 31 December 2001 (14 pages) |
1 March 2002 | Full accounts made up to 31 December 2001 (14 pages) |
19 February 2002 | Ad 30/12/01--------- £ si 100000@1=100000 £ ic 50000/150000 (2 pages) |
19 February 2002 | Ad 30/12/01--------- £ si 100000@1=100000 £ ic 50000/150000 (2 pages) |
30 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
30 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
18 June 2001 | Return made up to 15/03/01; full list of members (6 pages) |
18 June 2001 | Return made up to 15/03/01; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
6 September 2000 | Return made up to 15/03/00; full list of members
|
6 September 2000 | Return made up to 15/03/00; full list of members
|
6 April 2000 | Particulars of mortgage/charge (3 pages) |
6 April 2000 | Particulars of mortgage/charge (3 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
9 February 1999 | Particulars of mortgage/charge (3 pages) |
9 February 1999 | Particulars of mortgage/charge (3 pages) |
6 February 1999 | Particulars of mortgage/charge (3 pages) |
6 February 1999 | Particulars of mortgage/charge (3 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
28 August 1998 | Particulars of mortgage/charge (3 pages) |
28 August 1998 | Particulars of mortgage/charge (3 pages) |
9 July 1998 | Return made up to 15/03/98; no change of members (4 pages) |
9 July 1998 | Return made up to 15/03/98; no change of members (4 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
11 June 1997 | Return made up to 15/03/97; full list of members (6 pages) |
11 June 1997 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
11 June 1997 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
11 June 1997 | Return made up to 15/03/97; full list of members (6 pages) |
26 November 1996 | Particulars of mortgage/charge (3 pages) |
26 November 1996 | Particulars of mortgage/charge (3 pages) |
26 November 1996 | Ad 13/11/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
26 November 1996 | Ad 13/11/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | Resolutions
|
18 November 1996 | Secretary resigned;director resigned (1 page) |
18 November 1996 | New secretary appointed (2 pages) |
18 November 1996 | Secretary resigned;director resigned (1 page) |
18 November 1996 | Resolutions
|
18 November 1996 | Director resigned (1 page) |
18 November 1996 | Resolutions
|
18 November 1996 | Resolutions
|
18 November 1996 | £ nc 1000/200000 13/11/96 (1 page) |
18 November 1996 | Resolutions
|
18 November 1996 | New secretary appointed (2 pages) |
18 November 1996 | Resolutions
|
18 November 1996 | Director resigned (1 page) |
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | £ nc 1000/200000 13/11/96 (1 page) |
16 November 1996 | Particulars of mortgage/charge (3 pages) |
16 November 1996 | Particulars of mortgage/charge (3 pages) |
6 November 1996 | Memorandum and Articles of Association (8 pages) |
6 November 1996 | Memorandum and Articles of Association (8 pages) |
29 October 1996 | Company name changed equipassist LIMITED\certificate issued on 30/10/96 (2 pages) |
29 October 1996 | Company name changed equipassist LIMITED\certificate issued on 30/10/96 (2 pages) |
2 October 1996 | New secretary appointed;new director appointed (1 page) |
2 October 1996 | Registered office changed on 02/10/96 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
2 October 1996 | Secretary resigned (2 pages) |
2 October 1996 | Director resigned (2 pages) |
2 October 1996 | New director appointed (1 page) |
2 October 1996 | Director resigned (2 pages) |
2 October 1996 | Registered office changed on 02/10/96 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
2 October 1996 | New director appointed (1 page) |
2 October 1996 | New secretary appointed;new director appointed (1 page) |
2 October 1996 | Secretary resigned (2 pages) |
15 March 1996 | Incorporation (9 pages) |
15 March 1996 | Incorporation (9 pages) |