Company NameAllamhouse Limited
DirectorsAssem Allam and Ehab Allam
Company StatusActive
Company Number07042898
CategoryPrivate Limited Company
Incorporation Date14 October 2009(14 years, 6 months ago)
Previous NameRolco 316 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDr Assem Allam
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2010(1 year, 1 month after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceEngland
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 December 2010(1 year, 1 month after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWyke Way Melton West Business Park
Melton
Hull
HU14 3BQ
Director NameMr John Paul Flanagan
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWilberforce Court High Street
Hull
North Humberside
HU1 1YJ
Director NameRollits Company Formations Limited (Corporation)
StatusResigned
Appointed14 October 2009(same day as company formation)
Correspondence AddressWilberforce Court High Street
Hull
North Humberside
HU1 1YJ

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

5.7m at £1Assem Allam
57.14%
Ordinary
4.3m at £1Fatima Allam
42.86%
Ordinary

Financials

Year2014
Turnover£196,575,715
Gross Profit£23,545,241
Net Worth-£24,301,089
Cash£3,632,996
Current Liabilities£111,712,199

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Charges

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
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

Filing History

20 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
22 August 2023Group of companies' accounts made up to 31 December 2022 (23 pages)
13 January 2023Termination of appointment of Assem Allam as a director on 2 December 2022 (1 page)
12 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
20 June 2022Group of companies' accounts made up to 31 December 2021 (23 pages)
20 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
19 July 2021Group of companies' accounts made up to 31 December 2020 (24 pages)
19 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
1 May 2020Group of companies' accounts made up to 31 December 2019 (21 pages)
14 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
18 March 2019Group of companies' accounts made up to 31 December 2018 (22 pages)
19 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
7 March 2018Group of companies' accounts made up to 31 December 2017 (22 pages)
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)
17 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
17 October 2017Notification of Fatima Allam as a person with significant control on 6 April 2016 (2 pages)
17 October 2017Notification of Fatima Allam as a person with significant control on 17 October 2017 (2 pages)
17 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
10 May 2017Group of companies' accounts made up to 31 December 2016 (21 pages)
10 May 2017Group of companies' accounts made up to 31 December 2016 (21 pages)
21 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
11 August 2016Group of companies' accounts made up to 31 December 2015 (21 pages)
11 August 2016Group of companies' accounts made up to 31 December 2015 (21 pages)
27 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 10,000,000
(3 pages)
27 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 10,000,000
(3 pages)
9 April 2015Group of companies' accounts made up to 31 December 2014 (22 pages)
9 April 2015Group of companies' accounts made up to 31 December 2014 (22 pages)
23 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 10,000,000
(3 pages)
23 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 10,000,000
(3 pages)
4 June 2014Group of companies' accounts made up to 31 December 2013 (23 pages)
4 June 2014Group of companies' accounts made up to 31 December 2013 (23 pages)
7 January 2014Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 10,000,000
(3 pages)
7 January 2014Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 10,000,000
(3 pages)
20 June 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
20 June 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
2 March 2013Particulars of a mortgage or charge / charge no: 2 (11 pages)
2 March 2013Particulars of a mortgage or charge / charge no: 2 (11 pages)
2 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 October 2012Registered office address changed from Gibson Lane Melton North Ferriby East Yorkshire HU14 3HH England on 23 October 2012 (1 page)
23 October 2012Registered office address changed from Gibson Lane Melton North Ferriby East Yorkshire HU14 3HH England on 23 October 2012 (1 page)
22 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
22 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
30 April 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
30 April 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
1 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
1 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
2 August 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
2 August 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
1 April 2011Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
1 April 2011Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
18 January 2011Statement of capital following an allotment of shares on 15 December 2010
  • GBP 10,000,000.00
(4 pages)
18 January 2011Statement of capital following an allotment of shares on 15 December 2010
  • GBP 10,000,000.00
(4 pages)
7 December 2010Registered office address changed from Wilberforce Court High Street Hull East Yorkshire HU1 1YJ on 7 December 2010 (1 page)
7 December 2010Termination of appointment of Rollits Company Formations Limited as a director (1 page)
7 December 2010Termination of appointment of Rollits Company Formations Limited as a director (1 page)
7 December 2010Registered office address changed from Wilberforce Court High Street Hull East Yorkshire HU1 1YJ on 7 December 2010 (1 page)
7 December 2010Registered office address changed from Wilberforce Court High Street Hull East Yorkshire HU1 1YJ on 7 December 2010 (1 page)
7 December 2010Appointment of Mr Ehab Allam as a director (2 pages)
7 December 2010Termination of appointment of John Flanagan as a director (1 page)
7 December 2010Appointment of Mr Assem Allam as a director (2 pages)
7 December 2010Appointment of Mr Ehab Allam as a director (2 pages)
7 December 2010Termination of appointment of John Flanagan as a director (1 page)
7 December 2010Appointment of Mr Assem Allam as a director (2 pages)
6 December 2010Company name changed rolco 316 LIMITED\certificate issued on 06/12/10
  • RES15 ‐ Change company name resolution on 2010-12-01
(2 pages)
6 December 2010Change of name notice (2 pages)
6 December 2010Company name changed rolco 316 LIMITED\certificate issued on 06/12/10
  • RES15 ‐ Change company name resolution on 2010-12-01
(2 pages)
6 December 2010Change of name notice (2 pages)
23 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-22
(1 page)
23 November 2010Change of name notice (2 pages)
23 November 2010Change of name notice (2 pages)
23 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-22
(1 page)
18 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
14 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
14 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
14 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)