About

Registered Number: 03852753
Date of Incorporation: 04/10/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: 1 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU,

 

Having been setup in 1999, Allez Ltd are based in Kent, it's status at Companies House is "Active". We don't know the number of employees at this company. Kennedy, Joseph Daniel is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KENNEDY, Joseph Daniel 08 August 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 November 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 October 2019
CS01 - N/A 04 October 2019
AA - Annual Accounts 08 February 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 07 February 2018
CS01 - N/A 06 October 2017
AA - Annual Accounts 16 February 2017
CS01 - N/A 12 October 2016
AD01 - Change of registered office address 14 April 2016
AA - Annual Accounts 18 February 2016
AR01 - Annual Return 07 October 2015
AD04 - Change of location of company records to the registered office 07 October 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 19 October 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 09 October 2013
AP03 - Appointment of secretary 09 August 2013
TM02 - Termination of appointment of secretary 09 August 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 24 February 2010
AD01 - Change of registered office address 29 January 2010
AR01 - Annual Return 15 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 October 2009
CH01 - Change of particulars for director 15 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 October 2009
CH01 - Change of particulars for director 15 October 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 17 October 2008
AA - Annual Accounts 01 April 2008
363a - Annual Return 07 February 2008
287 - Change in situation or address of Registered Office 07 February 2008
AA - Annual Accounts 05 April 2007
363a - Annual Return 05 October 2006
287 - Change in situation or address of Registered Office 05 October 2006
AA - Annual Accounts 04 April 2006
395 - Particulars of a mortgage or charge 07 January 2006
363a - Annual Return 04 October 2005
287 - Change in situation or address of Registered Office 04 October 2005
AA - Annual Accounts 04 April 2005
363s - Annual Return 11 October 2004
AA - Annual Accounts 05 April 2004
363s - Annual Return 14 October 2003
288b - Notice of resignation of directors or secretaries 18 September 2003
288b - Notice of resignation of directors or secretaries 10 September 2003
288a - Notice of appointment of directors or secretaries 10 September 2003
AA - Annual Accounts 24 June 2003
363s - Annual Return 16 October 2002
AA - Annual Accounts 25 June 2002
363s - Annual Return 19 October 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
AA - Annual Accounts 03 April 2001
CERTNM - Change of name certificate 19 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2001
363s - Annual Return 18 December 2000
225 - Change of Accounting Reference Date 21 July 2000
CERTNM - Change of name certificate 10 February 2000
288b - Notice of resignation of directors or secretaries 19 October 1999
288b - Notice of resignation of directors or secretaries 19 October 1999
288a - Notice of appointment of directors or secretaries 19 October 1999
288a - Notice of appointment of directors or secretaries 19 October 1999
288a - Notice of appointment of directors or secretaries 19 October 1999
287 - Change in situation or address of Registered Office 19 October 1999
NEWINC - New incorporation documents 04 October 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 19 December 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.