About

Registered Number: 04410502
Date of Incorporation: 05/04/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 2 Lords Court, Cricketers Way Basildon, Essex, SS13 1SS

 

Grant Allen Estate Agents Ltd was founded on 05 April 2002, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Allen, Brenton Phillip, Allen, Grant, Allen, Tracey.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Tracey 06 April 2002 14 April 2008 1
Secretary Name Appointed Resigned Total Appointments
ALLEN, Brenton Phillip 14 April 2008 - 1
ALLEN, Grant 06 April 2002 31 March 2011 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
DISS40 - Notice of striking-off action discontinued 02 May 2020
AA - Annual Accounts 29 April 2020
GAZ1 - First notification of strike-off action in London Gazette 31 March 2020
CS01 - N/A 14 May 2019
DISS40 - Notice of striking-off action discontinued 27 April 2019
AA - Annual Accounts 26 April 2019
GAZ1 - First notification of strike-off action in London Gazette 02 April 2019
CS01 - N/A 18 May 2018
DISS40 - Notice of striking-off action discontinued 24 April 2018
AA - Annual Accounts 23 April 2018
GAZ1 - First notification of strike-off action in London Gazette 03 April 2018
CS01 - N/A 16 May 2017
DISS40 - Notice of striking-off action discontinued 13 May 2017
AA - Annual Accounts 11 May 2017
GAZ1 - First notification of strike-off action in London Gazette 04 April 2017
DISS40 - Notice of striking-off action discontinued 30 April 2016
AR01 - Annual Return 29 April 2016
CH01 - Change of particulars for director 29 April 2016
AA - Annual Accounts 29 April 2016
GAZ1 - First notification of strike-off action in London Gazette 05 April 2016
AA - Annual Accounts 22 May 2015
DISS40 - Notice of striking-off action discontinued 06 May 2015
GAZ1 - First notification of strike-off action in London Gazette 05 May 2015
AR01 - Annual Return 01 May 2015
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 05 February 2014
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 03 May 2013
CH01 - Change of particulars for director 29 June 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 06 April 2011
TM02 - Termination of appointment of secretary 06 April 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 14 April 2009
AA - Annual Accounts 04 February 2009
288b - Notice of resignation of directors or secretaries 24 April 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
395 - Particulars of a mortgage or charge 15 April 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 24 January 2008
363s - Annual Return 17 May 2007
AA - Annual Accounts 09 March 2007
363s - Annual Return 09 May 2006
AA - Annual Accounts 31 March 2006
287 - Change in situation or address of Registered Office 19 January 2006
363s - Annual Return 05 July 2005
AA - Annual Accounts 08 March 2005
363s - Annual Return 30 March 2004
AA - Annual Accounts 07 February 2004
363s - Annual Return 02 May 2003
288a - Notice of appointment of directors or secretaries 28 August 2002
288a - Notice of appointment of directors or secretaries 09 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2002
287 - Change in situation or address of Registered Office 11 July 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
NEWINC - New incorporation documents 05 April 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 07 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.