Company NameB.A.Allan Limited
DirectorsChristine Allan and Donna Ann Selby
Company StatusActive
Company Number00346984
CategoryPrivate Limited Company
Incorporation Date6 December 1938(85 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Secretary NameChristine Ann Allan
NationalityBritish
StatusCurrent
Appointed01 June 2004(65 years, 6 months after company formation)
Appointment Duration19 years, 11 months
RoleClerk
Correspondence Address30 Overton Drive
London
E11 2NJ
Director NameMrs Christine Allan
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2018(79 years, 1 month after company formation)
Appointment Duration6 years, 3 months
RoleHouse Wife
Country of ResidenceUnited Kingdom
Correspondence Address30 Overton Drive
London
E11 2NJ
Director NameMrs Donna Ann Selby
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2019(81 years after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Northdown Gardens
Newbury Park
Ilford
Essex
IG2 7JJ
Director NameMrs Beatrice Alexandra Allan
Date of BirthJuly 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(52 years, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 15 September 2003)
RoleCompany Director
Correspondence Address66-68 Billet Lane
Hornchurch
Essex
RM11 1XA
Director NameMr John Crawford Allan
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(52 years, 11 months after company formation)
Appointment Duration26 years, 2 months (resigned 07 January 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address30 Overton Drive
London
E11 2NJ
Secretary NameMrs Beatrice Alexandra Allan
NationalityBritish
StatusResigned
Appointed24 October 1991(52 years, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 15 September 2003)
RoleCompany Director
Correspondence Address66-68 Billet Lane
Hornchurch
Essex
RM11 1XA
Secretary NameMr John Crawford Allan
NationalityBritish
StatusResigned
Appointed23 September 2003(64 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Overton Drive
London
E11 2NJ

Contact

Telephone020 84721515
Telephone regionLondon

Location

Registered Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

4.6k at 1John C. Allan
92.00%
Preference
305 at 1John C. Allan
6.10%
Ordinary
95 at 1Richard J. Wilder
1.90%
Ordinary

Financials

Year2014
Turnover£44,500
Net Worth£99,317
Cash£108,022
Current Liabilities£15,406

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (5 months, 4 weeks from now)

Filing History

14 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
29 April 2020Micro company accounts made up to 31 December 2019 (2 pages)
26 March 2020Appointment of Mrs Donna Ann Selby as a director on 24 November 2019 (2 pages)
11 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
2 April 2019Micro company accounts made up to 31 December 2018 (2 pages)
22 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
18 October 2018Notification of Christine Allan as a person with significant control on 7 January 2018 (2 pages)
17 October 2018Cessation of John Crawford Allan as a person with significant control on 7 January 2018 (1 page)
17 October 2018Termination of appointment of John Crawford Allan as a director on 7 January 2018 (1 page)
17 October 2018Appointment of Mr Christine Allan as a director on 7 January 2018 (2 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
16 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
7 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
7 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
6 December 2016Confirmation statement made on 10 October 2016 with updates (11 pages)
6 December 2016Confirmation statement made on 10 October 2016 with updates (11 pages)
19 April 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
19 April 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
11 March 2016Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 5,000
(16 pages)
11 March 2016Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 5,000
(16 pages)
13 April 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
13 April 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
21 October 2014Annual return made up to 10 October 2014 no member list
Statement of capital on 2014-10-21
  • GBP 5,000
(14 pages)
21 October 2014Annual return made up to 10 October 2014 no member list
Statement of capital on 2014-10-21
  • GBP 5,000
(14 pages)
4 April 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
4 April 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
11 October 2013Annual return made up to 8 October 2013. List of shareholders has changed
Statement of capital on 2013-10-11
  • GBP 5,000
(14 pages)
11 October 2013Annual return made up to 8 October 2013. List of shareholders has changed
Statement of capital on 2013-10-11
  • GBP 5,000
(14 pages)
11 October 2013Annual return made up to 8 October 2013. List of shareholders has changed
Statement of capital on 2013-10-11
  • GBP 5,000
(14 pages)
10 April 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
10 April 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
23 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (14 pages)
23 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (14 pages)
23 April 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
23 April 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
2 November 2011Annual return made up to 10 October 2011 (14 pages)
2 November 2011Annual return made up to 10 October 2011 (14 pages)
13 July 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
13 July 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
27 October 2010Annual return made up to 10 October 2010 (14 pages)
27 October 2010Annual return made up to 10 October 2010 (14 pages)
4 August 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
4 August 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
17 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (14 pages)
17 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (14 pages)
24 September 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
24 September 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
1 April 2009Location of register of members (1 page)
1 April 2009Return made up to 10/10/08; full list of members (10 pages)
1 April 2009Return made up to 10/10/08; full list of members (10 pages)
1 April 2009Location of register of members (1 page)
21 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
21 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
10 October 2008Registered office changed on 10/10/2008 from 210 high street north london E6 2JA (1 page)
10 October 2008Registered office changed on 10/10/2008 from 210 high street north london E6 2JA (1 page)
27 November 2007Return made up to 20/10/07; no change of members (6 pages)
27 November 2007Return made up to 20/10/07; no change of members (6 pages)
17 September 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
17 September 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
27 October 2006Return made up to 10/10/06; full list of members (6 pages)
27 October 2006Return made up to 10/10/06; full list of members (6 pages)
11 September 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
11 September 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
28 October 2005Return made up to 10/10/05; full list of members (6 pages)
28 October 2005Return made up to 10/10/05; full list of members (6 pages)
18 August 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
18 August 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
22 October 2004Return made up to 10/10/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
22 October 2004New secretary appointed (2 pages)
22 October 2004Return made up to 10/10/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
22 October 2004New secretary appointed (2 pages)
22 July 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
22 July 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
25 May 2004New secretary appointed (2 pages)
25 May 2004New secretary appointed (2 pages)
3 October 2003Return made up to 10/10/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
3 October 2003Return made up to 10/10/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
11 July 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
11 July 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
18 October 2002Return made up to 10/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 October 2002Return made up to 10/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 September 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
16 September 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
29 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
29 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
15 October 2001Return made up to 10/10/01; full list of members (6 pages)
15 October 2001Return made up to 10/10/01; full list of members (6 pages)
13 October 2000Return made up to 10/10/00; full list of members (6 pages)
13 October 2000Return made up to 10/10/00; full list of members (6 pages)
31 August 2000Full accounts made up to 31 December 1999 (7 pages)
31 August 2000Full accounts made up to 31 December 1999 (7 pages)
5 November 1999Return made up to 10/10/99; full list of members (6 pages)
5 November 1999Return made up to 10/10/99; full list of members (6 pages)
4 October 1999Full accounts made up to 31 December 1998 (8 pages)
4 October 1999Full accounts made up to 31 December 1998 (8 pages)
27 October 1998Full accounts made up to 31 December 1997 (8 pages)
27 October 1998Full accounts made up to 31 December 1997 (8 pages)
14 October 1998Return made up to 10/10/98; change of members (6 pages)
14 October 1998Return made up to 10/10/98; change of members (6 pages)
31 October 1997Full accounts made up to 31 December 1996 (11 pages)
31 October 1997Full accounts made up to 31 December 1996 (11 pages)
12 October 1997Return made up to 10/10/97; change of members (6 pages)
12 October 1997Return made up to 10/10/97; change of members (6 pages)
21 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 October 1996Return made up to 10/10/96; full list of members (6 pages)
18 October 1996Return made up to 10/10/96; full list of members (6 pages)
23 August 1996Full accounts made up to 31 December 1995 (10 pages)
23 August 1996Full accounts made up to 31 December 1995 (10 pages)
3 October 1995Return made up to 10/10/95; no change of members (4 pages)
3 October 1995Return made up to 10/10/95; no change of members (4 pages)
13 July 1995Full accounts made up to 31 December 1994 (9 pages)
13 July 1995Full accounts made up to 31 December 1994 (9 pages)
12 March 1962Allotment of shares (2 pages)
12 March 1962Allotment of shares (2 pages)