About

Registered Number: 02214557
Date of Incorporation: 27/01/1988 (36 years and 3 months ago)
Company Status: Active
Registered Address: Oddington Grange, Weston On The Green, Oxfordshire, OX25 3QW

 

Based in Oxfordshire, Allerton & Company of London Ltd was registered on 27 January 1988. We don't currently know the number of employees at this business. The current directors of the company are listed as Wray, Adrian Charles, Wray, Catherine Susan, Hunt, Hilary Clare, Rawson, Michael, Wray, Catherine Susan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRAY, Adrian Charles N/A - 1
WRAY, Catherine Susan 14 January 2019 - 1
HUNT, Hilary Clare 11 July 1995 11 August 1997 1
RAWSON, Michael 11 July 1995 27 February 2016 1
WRAY, Catherine Susan N/A 11 July 1995 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 01 August 2019
AP01 - Appointment of director 17 January 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 04 August 2017
AA - Annual Accounts 16 December 2016
CS01 - N/A 03 August 2016
TM01 - Termination of appointment of director 10 March 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 20 August 2008
AA - Annual Accounts 04 February 2008
363s - Annual Return 17 September 2007
AA - Annual Accounts 27 January 2007
363s - Annual Return 18 August 2006
RESOLUTIONS - N/A 12 May 2006
MEM/ARTS - N/A 12 May 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 08 August 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 04 August 2004
AA - Annual Accounts 19 April 2004
395 - Particulars of a mortgage or charge 29 August 2003
RESOLUTIONS - N/A 21 August 2003
363s - Annual Return 18 August 2003
AA - Annual Accounts 07 May 2003
363s - Annual Return 14 August 2002
AA - Annual Accounts 27 January 2002
363s - Annual Return 06 August 2001
363s - Annual Return 03 October 2000
AA - Annual Accounts 25 September 2000
AA - Annual Accounts 31 January 2000
363s - Annual Return 05 August 1999
AA - Annual Accounts 03 February 1999
363s - Annual Return 21 August 1998
AA - Annual Accounts 06 May 1998
288b - Notice of resignation of directors or secretaries 12 September 1997
363s - Annual Return 06 August 1997
AA - Annual Accounts 04 February 1997
287 - Change in situation or address of Registered Office 22 January 1997
363s - Annual Return 10 September 1996
AA - Annual Accounts 09 February 1996
363s - Annual Return 09 August 1995
288 - N/A 17 July 1995
288 - N/A 17 July 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 1995
123 - Notice of increase in nominal capital 05 July 1995
AA - Annual Accounts 04 February 1995
AA - Annual Accounts 04 May 1994
363a - Annual Return 15 March 1994
395 - Particulars of a mortgage or charge 26 October 1993
AA - Annual Accounts 05 May 1993
287 - Change in situation or address of Registered Office 23 April 1993
363x - Annual Return 14 December 1992
AA - Annual Accounts 25 June 1992
363x - Annual Return 05 November 1991
AA - Annual Accounts 30 July 1991
363x - Annual Return 27 April 1991
RESOLUTIONS - N/A 03 April 1990
AA - Annual Accounts 03 April 1990
AA - Annual Accounts 03 April 1990
363 - Annual Return 15 March 1990
MEM/ARTS - N/A 13 November 1989
288 - N/A 20 October 1989
RESOLUTIONS - N/A 30 August 1989
CERTNM - Change of name certificate 25 August 1989
287 - Change in situation or address of Registered Office 22 August 1989
RESOLUTIONS - N/A 12 April 1988
288 - N/A 12 April 1988
288 - N/A 12 April 1988
287 - Change in situation or address of Registered Office 12 April 1988
288 - N/A 06 April 1988
CERTNM - Change of name certificate 08 March 1988
NEWINC - New incorporation documents 27 January 1988

Mortgages & Charges

Description Date Status Charge by
Third party charge of debt 17 August 2003 Outstanding

N/A

Mortgage debenture 14 October 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.