Company NameAllam Developments Limited
Company StatusActive
Company Number03173562
CategoryPrivate Limited Company
Incorporation Date15 March 1996(28 years ago)
Previous NameEquipassist Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameEhab Allam
NationalityBritish
StatusCurrent
Appointed17 October 2006(10 years, 7 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Correspondence AddressWyke Way Melton West Business Park
Melton
Hull
HU14 3BQ
Director NameMr Ehab Allam
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2007(10 years, 11 months after company formation)
Appointment Duration17 years, 1 month
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressWyke Way Melton West Business Park
Melton
Hull
HU14 3BQ
Director NameMs Enais Allam
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2020(24 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWyke Way Melton West Business Park
Melton
Hull
HU14 3BQ
Director NameMrs Eman Allam-Forster
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2020(24 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWyke Way Melton West Business Park
Melton
Hull
HU14 3BQ
Director NameAnn Elizabeth Brooks
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1996(6 months, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 13 November 1996)
RoleTrainee Solicitor
Correspondence Address7 Sawley Close
Hornsea
East Yorkshire
HU18 1EZ
Director NameRobert Antony Lucas
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1996(6 months, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 13 November 1996)
RoleTrainee Solicitor
Correspondence Address44 Ulswater Drive
Hull
East Yorkshire
HU8 0JZ
Secretary NameAnn Elizabeth Brooks
NationalityBritish
StatusResigned
Appointed24 September 1996(6 months, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 13 November 1996)
RoleTrainee Solicitor
Correspondence Address7 Sawley Close
Hornsea
East Yorkshire
HU18 1EZ
Director NameAssem Allam
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1996(8 months after company formation)
Appointment Duration23 years, 11 months (resigned 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWyke Way Melton West Business Park
Melton
Hull
HU14 3BQ
Secretary NameEnais Iredale
NationalityBritish
StatusResigned
Appointed13 November 1996(8 months after company formation)
Appointment Duration9 years, 11 months (resigned 17 October 2006)
RoleCompany Director
Correspondence Address15 Allanhall Way
Kirk Ella
Hull
North Humberside
HU10 7QU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 March 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 March 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteallam.com
Telephone01482 636300
Telephone regionHull

Location

Registered AddressWyke Way Melton West Business Park
Melton
Hull
HU14 3BQ
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishWelton
WardSouth Hunsley
Address Matches4 other UK companies use this postal address

Shareholders

250k at £1Allam Marine LTD
100.00%
Ordinary

Financials

Year2014
Turnover£670,231
Gross Profit£668,962
Net Worth£3,389,340
Cash£81,878
Current Liabilities£1,827,405

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 March 2024 (3 weeks, 6 days ago)
Next Return Due15 March 2025 (11 months, 3 weeks from now)

Charges

2 April 2007Delivered 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 2003Delivered 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 2003Delivered 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 2000Delivered 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 1999Delivered 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 1999Delivered 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 1998Delivered 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 2013Delivered 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 1996Delivered 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 2011Delivered 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 2008Delivered 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 2008Delivered 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 1996Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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

Filing History

12 July 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
3 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
20 May 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
11 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
20 August 2021Satisfaction of charge 14 in full (1 page)
13 August 2021Full accounts made up to 31 December 2020 (20 pages)
3 March 2021Confirmation statement made on 1 March 2021 with updates (5 pages)
27 January 2021Notification of Negma Holdings Limited as a person with significant control on 9 October 2020 (2 pages)
27 January 2021Change of details for Renaissance (Ea) Holdings Limited as a person with significant control on 9 October 2020 (2 pages)
27 January 2021Change of details for Negma Holdings Limited as a person with significant control on 9 October 2020 (2 pages)
27 January 2021Notification of Esperanza Holdings Limited as a person with significant control on 9 October 2020 (2 pages)
27 January 2021Cessation of Allamhouse Limited as a person with significant control on 9 October 2020 (1 page)
27 January 2021Notification of Renaissance (Ea) Holdings Limited as a person with significant control on 9 October 2020 (2 pages)
27 January 2021Change of details for Esperanza Holdings Limited as a person with significant control on 9 October 2020 (2 pages)
27 October 2020Appointment of Ms Enais Allam as a director on 13 October 2020 (2 pages)
27 October 2020Termination of appointment of Assem Allam as a director on 13 October 2020 (1 page)
27 October 2020Appointment of Mrs Eman Allam-Forster as a director on 13 October 2020 (2 pages)
7 August 2020Satisfaction of charge 21 in full (2 pages)
7 August 2020Satisfaction of charge 23 in full (2 pages)
7 August 2020Satisfaction of charge 18 in full (2 pages)
7 August 2020Satisfaction of charge 16 in full (2 pages)
7 August 2020Satisfaction of charge 15 in full (2 pages)
7 August 2020Satisfaction of charge 19 in full (2 pages)
7 August 2020Satisfaction of charge 13 in full (1 page)
19 March 2020Full accounts made up to 31 December 2019 (19 pages)
4 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
19 March 2019Full accounts made up to 31 December 2018 (19 pages)
11 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
22 February 2019Cessation of Allam Marine Limited as a person with significant control on 22 December 2017 (1 page)
22 February 2019Notification of Allamhouse Limited as a person with significant control on 22 December 2017 (2 pages)
13 March 2018Full accounts made up to 31 December 2017 (19 pages)
12 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
14 November 2017Secretary's details changed for Ehab Allam on 14 November 2017 (1 page)
14 November 2017Secretary's details changed for Ehab Allam on 14 November 2017 (1 page)
14 November 2017Director's details changed for Mr Ehab Allam on 14 November 2017 (2 pages)
14 November 2017Director's details changed for Mr Ehab Allam on 14 November 2017 (2 pages)
4 October 2017Satisfaction of charge 22 in full (2 pages)
4 October 2017Satisfaction of charge 17 in full (2 pages)
4 October 2017Satisfaction of charge 22 in full (2 pages)
4 October 2017Satisfaction of charge 17 in full (2 pages)
20 March 2017Full accounts made up to 31 December 2016 (19 pages)
20 March 2017Full accounts made up to 31 December 2016 (19 pages)
7 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
20 April 2016Full accounts made up to 31 December 2015 (17 pages)
20 April 2016Full accounts made up to 31 December 2015 (17 pages)
24 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 250,000
(4 pages)
24 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 250,000
(4 pages)
9 April 2015Full accounts made up to 31 December 2014 (19 pages)
9 April 2015Full accounts made up to 31 December 2014 (19 pages)
3 March 2015Director's details changed for Assem Allam on 1 March 2013 (2 pages)
3 March 2015Director's details changed for Assem Allam on 1 March 2013 (2 pages)
3 March 2015Director's details changed for Mr Ehab Allam on 1 March 2013 (2 pages)
3 March 2015Director's details changed for Mr Ehab Allam on 1 March 2013 (2 pages)
3 March 2015Director's details changed for Mr Ehab Allam on 1 March 2013 (2 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 250,000
(4 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 250,000
(4 pages)
3 March 2015Director's details changed for Assem Allam on 1 March 2013 (2 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 250,000
(4 pages)
4 June 2014Full accounts made up to 31 December 2013 (18 pages)
4 June 2014Full accounts made up to 31 December 2013 (18 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 250,000
(5 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 250,000
(5 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 250,000
(5 pages)
10 June 2013Full accounts made up to 31 December 2012 (15 pages)
10 June 2013Full accounts made up to 31 December 2012 (15 pages)
30 April 2013Satisfaction of charge 20 in full (3 pages)
30 April 2013Satisfaction of charge 20 in full (3 pages)
14 March 2013Particulars of a mortgage or charge / charge no: 22 (10 pages)
14 March 2013Particulars of a mortgage or charge / charge no: 22 (10 pages)
14 March 2013Particulars of a mortgage or charge / charge no: 23 (10 pages)
14 March 2013Particulars of a mortgage or charge / charge no: 23 (10 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 March 2013Particulars of a mortgage or charge / charge no: 18 (10 pages)
7 March 2013Particulars of a mortgage or charge / charge no: 21 (10 pages)
7 March 2013Particulars of a mortgage or charge / charge no: 17 (10 pages)
7 March 2013Particulars of a mortgage or charge / charge no: 19 (10 pages)
7 March 2013Particulars of a mortgage or charge / charge no: 17 (10 pages)
7 March 2013Second filing of AR01 previously delivered to Companies House made up to 1 March 2013 (16 pages)
7 March 2013Second filing of AR01 previously delivered to Companies House made up to 1 March 2013 (16 pages)
7 March 2013Second filing of AR01 previously delivered to Companies House made up to 1 March 2013 (16 pages)
7 March 2013Particulars of a mortgage or charge / charge no: 15 (10 pages)
7 March 2013Particulars of a mortgage or charge / charge no: 21 (10 pages)
7 March 2013Particulars of a mortgage or charge / charge no: 20 (10 pages)
7 March 2013Particulars of a mortgage or charge / charge no: 20 (10 pages)
7 March 2013Particulars of a mortgage or charge / charge no: 19 (10 pages)
7 March 2013Particulars of a mortgage or charge / charge no: 16 (10 pages)
7 March 2013Particulars of a mortgage or charge / charge no: 15 (10 pages)
7 March 2013Particulars of a mortgage or charge / charge no: 18 (10 pages)
7 March 2013Particulars of a mortgage or charge / charge no: 16 (10 pages)
2 March 2013Particulars of a mortgage or charge / charge no: 13 (11 pages)
2 March 2013Particulars of a mortgage or charge / charge no: 14 (5 pages)
2 March 2013Particulars of a mortgage or charge / charge no: 13 (11 pages)
2 March 2013Particulars of a mortgage or charge / charge no: 14 (5 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 document was registered on 07/03/2013
(6 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 document was registered on 07/03/2013
(6 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 document was registered on 07/03/2013
(6 pages)
2 November 2012Registered office address changed from , Gibson Lane Melton, North Ferriby, Hull, East Yorkshire, HU14 3HH on 2 November 2012 (1 page)
2 November 2012Registered office address changed from , Gibson Lane Melton, North Ferriby, Hull, East Yorkshire, HU14 3HH on 2 November 2012 (1 page)
2 November 2012Registered office address changed from , Gibson Lane Melton, North Ferriby, Hull, East Yorkshire, HU14 3HH on 2 November 2012 (1 page)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
20 February 2012Full accounts made up to 31 December 2011 (13 pages)
20 February 2012Full accounts made up to 31 December 2011 (13 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 12 (20 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 12 (20 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
7 February 2011Accounts for a small company made up to 31 December 2010 (4 pages)
7 February 2011Accounts for a small company made up to 31 December 2010 (4 pages)
16 March 2010Full accounts made up to 31 December 2009 (12 pages)
16 March 2010Full accounts made up to 31 December 2009 (12 pages)
4 March 2010Director's details changed for Mr Ehab Allam on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr Ehab Allam on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Assem Allam on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Assem Allam on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr Ehab Allam on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Assem Allam on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
17 March 2009Full accounts made up to 31 December 2008 (14 pages)
17 March 2009Full accounts made up to 31 December 2008 (14 pages)
4 March 2009Return made up to 01/03/09; full list of members (3 pages)
4 March 2009Return made up to 01/03/09; full list of members (3 pages)
4 March 2009Director's change of particulars / ehab allam / 03/03/2009 (1 page)
4 March 2009Director's change of particulars / ehab allam / 03/03/2009 (1 page)
3 March 2009Director's change of particulars / assem allam / 03/03/2009 (1 page)
3 March 2009Director's change of particulars / assem allam / 03/03/2009 (1 page)
16 February 2009Registered office changed on 16/02/2009 from, lime street, hull, east yorkshire, HU8 7AB (1 page)
16 February 2009Registered office changed on 16/02/2009 from, lime street, hull, east yorkshire, HU8 7AB (1 page)
7 June 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
7 June 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
7 June 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
7 June 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
26 March 2008Return made up to 01/03/08; full list of members (4 pages)
26 March 2008Return made up to 01/03/08; full list of members (4 pages)
28 February 2008Full accounts made up to 31 December 2007 (14 pages)
28 February 2008Full accounts made up to 31 December 2007 (14 pages)
4 April 2007Particulars of mortgage/charge (3 pages)
4 April 2007Particulars of mortgage/charge (3 pages)
29 March 2007New director appointed (2 pages)
29 March 2007New director appointed (2 pages)
21 March 2007Return made up to 01/03/07; full list of members (6 pages)
21 March 2007Return made up to 01/03/07; full list of members (6 pages)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
10 March 2007Full accounts made up to 31 December 2006 (15 pages)
10 March 2007Full 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 2006Secretary resigned (1 page)
25 October 2006Secretary resigned (1 page)
25 October 2006New secretary appointed (2 pages)
25 October 2006New secretary appointed (2 pages)
24 October 2006Memorandum and Articles of Association (8 pages)
24 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 October 2006Declaration of shares redemption:auditor's report (3 pages)
24 October 2006Memorandum and Articles of Association (8 pages)
24 October 2006Declaration of shares redemption:auditor's report (3 pages)
24 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 June 2006Full accounts made up to 31 December 2005 (15 pages)
21 June 2006Full accounts made up to 31 December 2005 (15 pages)
7 March 2006Return made up to 01/03/06; full list of members (6 pages)
7 March 2006Return made up to 01/03/06; full list of members (6 pages)
10 June 2005Full accounts made up to 31 December 2004 (14 pages)
10 June 2005Full accounts made up to 31 December 2004 (14 pages)
9 March 2005Return made up to 01/03/05; full list of members (6 pages)
9 March 2005Return made up to 01/03/05; full list of members (6 pages)
21 April 2004Return made up to 15/03/04; full list of members (6 pages)
21 April 2004Return made up to 15/03/04; full list of members (6 pages)
13 March 2004Full accounts made up to 31 December 2003 (15 pages)
13 March 2004Full accounts made up to 31 December 2003 (15 pages)
12 June 2003Particulars of mortgage/charge (3 pages)
12 June 2003Particulars of mortgage/charge (3 pages)
12 June 2003Particulars of mortgage/charge (3 pages)
12 June 2003Particulars of mortgage/charge (3 pages)
20 May 2003Return made up to 15/03/03; full list of members (7 pages)
20 May 2003Return made up to 15/03/03; full list of members (7 pages)
19 March 2003Ad 31/12/02--------- £ si 350000@1=350000 £ ic 150000/500000 (2 pages)
19 March 2003Nc inc already adjusted 31/12/02 (2 pages)
19 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 March 2003Nc inc already adjusted 31/12/02 (2 pages)
19 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 March 2003Ad 31/12/02--------- £ si 350000@1=350000 £ ic 150000/500000 (2 pages)
19 March 2003Full accounts made up to 31 December 2002 (14 pages)
19 March 2003Full accounts made up to 31 December 2002 (14 pages)
20 March 2002Return made up to 15/03/02; full list of members (6 pages)
20 March 2002Return made up to 15/03/02; full list of members (6 pages)
1 March 2002Full accounts made up to 31 December 2001 (14 pages)
1 March 2002Full accounts made up to 31 December 2001 (14 pages)
19 February 2002Ad 30/12/01--------- £ si 100000@1=100000 £ ic 50000/150000 (2 pages)
19 February 2002Ad 30/12/01--------- £ si 100000@1=100000 £ ic 50000/150000 (2 pages)
30 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
30 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
18 June 2001Return made up to 15/03/01; full list of members (6 pages)
18 June 2001Return made up to 15/03/01; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
6 September 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 September 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 April 2000Particulars of mortgage/charge (3 pages)
6 April 2000Particulars of mortgage/charge (3 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
9 February 1999Particulars of mortgage/charge (3 pages)
9 February 1999Particulars of mortgage/charge (3 pages)
6 February 1999Particulars of mortgage/charge (3 pages)
6 February 1999Particulars of mortgage/charge (3 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
28 August 1998Particulars of mortgage/charge (3 pages)
28 August 1998Particulars of mortgage/charge (3 pages)
9 July 1998Return made up to 15/03/98; no change of members (4 pages)
9 July 1998Return made up to 15/03/98; no change of members (4 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
11 June 1997Return made up to 15/03/97; full list of members (6 pages)
11 June 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
11 June 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
11 June 1997Return made up to 15/03/97; full list of members (6 pages)
26 November 1996Particulars of mortgage/charge (3 pages)
26 November 1996Particulars of mortgage/charge (3 pages)
26 November 1996Ad 13/11/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
26 November 1996Ad 13/11/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
18 November 1996New director appointed (2 pages)
18 November 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
18 November 1996Secretary resigned;director resigned (1 page)
18 November 1996New secretary appointed (2 pages)
18 November 1996Secretary resigned;director resigned (1 page)
18 November 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
18 November 1996Director resigned (1 page)
18 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 November 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
18 November 1996£ nc 1000/200000 13/11/96 (1 page)
18 November 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
18 November 1996New secretary appointed (2 pages)
18 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 November 1996Director resigned (1 page)
18 November 1996New director appointed (2 pages)
18 November 1996£ nc 1000/200000 13/11/96 (1 page)
16 November 1996Particulars of mortgage/charge (3 pages)
16 November 1996Particulars of mortgage/charge (3 pages)
6 November 1996Memorandum and Articles of Association (8 pages)
6 November 1996Memorandum and Articles of Association (8 pages)
29 October 1996Company name changed equipassist LIMITED\certificate issued on 30/10/96 (2 pages)
29 October 1996Company name changed equipassist LIMITED\certificate issued on 30/10/96 (2 pages)
2 October 1996New secretary appointed;new director appointed (1 page)
2 October 1996Registered office changed on 02/10/96 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
2 October 1996Secretary resigned (2 pages)
2 October 1996Director resigned (2 pages)
2 October 1996New director appointed (1 page)
2 October 1996Director resigned (2 pages)
2 October 1996Registered office changed on 02/10/96 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
2 October 1996New director appointed (1 page)
2 October 1996New secretary appointed;new director appointed (1 page)
2 October 1996Secretary resigned (2 pages)
15 March 1996Incorporation (9 pages)
15 March 1996Incorporation (9 pages)