About

Registered Number: 04988227
Date of Incorporation: 08/12/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: The Hall Priory Road, Sunningdale, Ascot, Berkshire, SL5 9RQ

 

Based in Ascot in Berkshire, Allen Associates Architects Ltd was setup in 2003, it's status is listed as "Active". The current directors of Allen Associates Architects Ltd are listed as Allen, Scott Norman, Allen, Lilian, Allen, Ralph Norman at Companies House. We don't know the number of employees at Allen Associates Architects Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Scott Norman 13 November 2012 - 1
ALLEN, Ralph Norman 08 December 2003 13 November 2012 1
Secretary Name Appointed Resigned Total Appointments
ALLEN, Lilian 08 December 2003 16 January 2009 1

Filing History

Document Type Date
AA - Annual Accounts 15 April 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 08 May 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 11 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 November 2012
AP01 - Appointment of director 20 November 2012
TM01 - Termination of appointment of director 20 November 2012
AD01 - Change of registered office address 06 November 2012
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 10 October 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 18 August 2008
363a - Annual Return 11 December 2007
AA - Annual Accounts 25 October 2007
363a - Annual Return 05 January 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 January 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 01 February 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 February 2006
AA - Annual Accounts 14 October 2005
363s - Annual Return 20 December 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
288b - Notice of resignation of directors or secretaries 23 April 2004
288b - Notice of resignation of directors or secretaries 23 April 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
395 - Particulars of a mortgage or charge 27 February 2004
NEWINC - New incorporation documents 08 December 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 24 February 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.