About

Registered Number: 02533837
Date of Incorporation: 23/08/1990 (33 years and 9 months ago)
Company Status: Active
Registered Address: Hackworth Industrial Park, Byerley Road Shildon, County Durham, DL4 1HF

 

Allure Developments Ltd was founded on 23 August 1990 with its registered office in County Durham, it's status is listed as "Active". We don't currently know the number of employees at the business. There are 3 directors listed as Chape, Vaughan Stanley, Laverick, Stephen James, Stevens, Beau Damean for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAVERICK, Stephen James 21 September 2000 31 January 2002 1
STEVENS, Beau Damean 01 April 1997 23 February 2009 1
Secretary Name Appointed Resigned Total Appointments
CHAPE, Vaughan Stanley N/A 31 July 1999 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
MR01 - N/A 23 September 2020
CS01 - N/A 26 August 2020
MR04 - N/A 23 March 2020
MR04 - N/A 24 January 2020
CS01 - N/A 28 August 2019
AA - Annual Accounts 19 August 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 24 August 2018
MR04 - N/A 20 March 2018
MR04 - N/A 16 January 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 25 August 2017
PSC01 - N/A 23 August 2017
RESOLUTIONS - N/A 26 April 2017
CONNOT - N/A 26 April 2017
MR05 - N/A 18 March 2017
MR04 - N/A 15 March 2017
MR04 - N/A 04 February 2017
AA - Annual Accounts 02 October 2016
CS01 - N/A 23 August 2016
MR01 - N/A 02 July 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 02 September 2015
AP01 - Appointment of director 09 June 2015
MR01 - N/A 31 October 2014
MR04 - N/A 03 October 2014
MR04 - N/A 03 October 2014
MR04 - N/A 03 October 2014
MR04 - N/A 03 October 2014
MR04 - N/A 03 October 2014
MR04 - N/A 03 October 2014
MR04 - N/A 03 October 2014
MR04 - N/A 03 October 2014
AA - Annual Accounts 01 October 2014
MR01 - N/A 22 September 2014
MR01 - N/A 15 September 2014
MR01 - N/A 15 September 2014
MR01 - N/A 15 September 2014
MR01 - N/A 15 September 2014
MR01 - N/A 15 September 2014
MR01 - N/A 15 September 2014
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 24 August 2012
AA01 - Change of accounting reference date 10 August 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 03 September 2010
AA - Annual Accounts 26 April 2010
363a - Annual Return 04 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 June 2009
AA - Annual Accounts 04 June 2009
395 - Particulars of a mortgage or charge 29 May 2009
395 - Particulars of a mortgage or charge 29 May 2009
395 - Particulars of a mortgage or charge 29 May 2009
395 - Particulars of a mortgage or charge 29 May 2009
395 - Particulars of a mortgage or charge 29 May 2009
395 - Particulars of a mortgage or charge 29 May 2009
288c - Notice of change of directors or secretaries or in their particulars 05 May 2009
395 - Particulars of a mortgage or charge 01 April 2009
288b - Notice of resignation of directors or secretaries 26 March 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
363a - Annual Return 25 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 2008
AA - Annual Accounts 27 August 2008
363s - Annual Return 10 September 2007
AA - Annual Accounts 27 July 2007
395 - Particulars of a mortgage or charge 01 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 June 2007
288a - Notice of appointment of directors or secretaries 05 January 2007
288c - Notice of change of directors or secretaries or in their particulars 30 November 2006
288b - Notice of resignation of directors or secretaries 13 October 2006
AA - Annual Accounts 22 September 2006
363s - Annual Return 13 September 2006
363s - Annual Return 05 October 2005
AA - Annual Accounts 28 September 2005
363s - Annual Return 06 September 2004
AA - Annual Accounts 14 June 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 19 September 2003
AA - Annual Accounts 13 September 2002
363s - Annual Return 04 September 2002
395 - Particulars of a mortgage or charge 15 March 2002
288a - Notice of appointment of directors or secretaries 08 February 2002
288b - Notice of resignation of directors or secretaries 08 February 2002
363s - Annual Return 29 August 2001
AA - Annual Accounts 03 April 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
363s - Annual Return 25 September 2000
AA - Annual Accounts 10 May 2000
288a - Notice of appointment of directors or secretaries 03 September 1999
288b - Notice of resignation of directors or secretaries 03 September 1999
363s - Annual Return 23 August 1999
AA - Annual Accounts 19 March 1999
363s - Annual Return 14 September 1998
AA - Annual Accounts 14 April 1998
395 - Particulars of a mortgage or charge 14 January 1998
287 - Change in situation or address of Registered Office 08 December 1997
395 - Particulars of a mortgage or charge 07 November 1997
363s - Annual Return 25 September 1997
395 - Particulars of a mortgage or charge 28 June 1997
288a - Notice of appointment of directors or secretaries 28 April 1997
AA - Annual Accounts 27 February 1997
363s - Annual Return 20 November 1996
AA - Annual Accounts 03 April 1996
363s - Annual Return 21 November 1995
AA - Annual Accounts 29 August 1995
395 - Particulars of a mortgage or charge 06 May 1995
363s - Annual Return 22 March 1995
288 - N/A 28 November 1994
288 - N/A 28 November 1994
395 - Particulars of a mortgage or charge 18 November 1994
287 - Change in situation or address of Registered Office 31 August 1994
395 - Particulars of a mortgage or charge 25 August 1994
AA - Annual Accounts 29 June 1994
363s - Annual Return 09 September 1993
AA - Annual Accounts 23 August 1993
363s - Annual Return 25 September 1992
AA - Annual Accounts 03 July 1992
363b - Annual Return 06 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 September 1990
288 - N/A 29 August 1990
NEWINC - New incorporation documents 23 August 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 September 2020 Outstanding

N/A

A registered charge 22 June 2016 Outstanding

N/A

A registered charge 23 October 2014 Fully Satisfied

N/A

A registered charge 12 September 2014 Outstanding

N/A

A registered charge 12 September 2014 Fully Satisfied

N/A

A registered charge 12 September 2014 Outstanding

N/A

A registered charge 12 September 2014 Fully Satisfied

N/A

A registered charge 12 September 2014 Fully Satisfied

N/A

A registered charge 12 September 2014 Fully Satisfied

N/A

A registered charge 12 September 2014 Fully Satisfied

N/A

Mortgage 22 May 2009 Fully Satisfied

N/A

Mortgage 22 May 2009 Fully Satisfied

N/A

Mortgage 22 May 2009 Fully Satisfied

N/A

Mortgage 22 May 2009 Fully Satisfied

N/A

Mortgage 22 May 2009 Fully Satisfied

N/A

Mortgage 22 May 2009 Fully Satisfied

N/A

Debenture 26 March 2009 Fully Satisfied

N/A

Legal charge 31 May 2007 Fully Satisfied

N/A

Mortgage deed 08 March 2002 Fully Satisfied

N/A

Mortgage 29 December 1997 Fully Satisfied

N/A

Mortgage deed 03 November 1997 Fully Satisfied

N/A

First fixed charge and floating charge 26 June 1997 Fully Satisfied

N/A

Legal charge 28 April 1995 Fully Satisfied

N/A

Legal charge 31 October 1994 Fully Satisfied

N/A

Single debenture 16 August 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.