Company NameH.E.Allen(Builders)Limited
DirectorsPeter Allen and Rosalind June Allen
Company StatusActive
Company Number00432029
CategoryPrivate Limited Company
Incorporation Date28 March 1947(77 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Peter Allen
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1991(44 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address38 Church Hill
Loughton
Essex
IG10 1LA
Director NameMrs Rosalind June Allen
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1998(51 years, 5 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Church Hill
Loughton
Essex
IG10 1LA
Secretary NameMrs Rosalind June Allen
NationalityBritish
StatusCurrent
Appointed17 July 2008(61 years, 4 months after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12a Eleven Acre Rise
Loughton
Essex
IG10 1AN
Director NameHarry Edward Allen
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(44 years, 3 months after company formation)
Appointment Duration13 years, 2 months (resigned 18 August 2004)
RoleBuilder
Correspondence Address628 High Road
Woodford Green
Essex
IG8 0PU
Director NameMary Elizabeth Allen
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(44 years, 3 months after company formation)
Appointment Duration17 years, 1 month (resigned 17 July 2008)
RoleSecretary
Correspondence Address628 High Road
Woodford Green
Essex
IG8 0PU
Secretary NameMary Elizabeth Allen
NationalityBritish
StatusResigned
Appointed21 June 1991(44 years, 3 months after company formation)
Appointment Duration17 years, 1 month (resigned 17 July 2008)
RoleCompany Director
Correspondence Address628 High Road
Woodford Green
Essex
IG8 0PU

Location

Registered Address38 Church Hill
Loughton
Essex
IG10 1LA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2.9k at £1Peter Allen
41.07%
Ordinary
1.5k at £1Thomas J. Mines & P. Allen
21.43%
Ordinary
875 at £1Bradley Allen
12.50%
Ordinary
875 at £1Kerry Allen
12.50%
Ordinary
875 at £1Mrs Rosalind June Allen
12.50%
Ordinary

Financials

Year2014
Net Worth£1,138,103
Cash£1,573,648
Current Liabilities£645,082

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 January 2024 (2 months, 3 weeks ago)
Next Return Due17 January 2025 (9 months, 3 weeks from now)

Charges

12 September 1985Delivered on: 20 September 1985
Persons entitled: Jenners Builders Limited.

Classification: Legal charge
Secured details: £50,000 all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Land on southside of daws hill sewardstone essex.
Outstanding
27 February 1973Delivered on: 2 March 1973
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 101 monkhams aven wodford green essex.
Outstanding
12 June 1969Delivered on: 18 June 1969
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from rollosmass property co LTD to the chargee on any account whatsoever.
Particulars: Land in peel rd, woodford green, essex.
Outstanding
9 June 1969Delivered on: 16 June 1969
Persons entitled: Barclays Bank PLC

Classification: Instr. Of charge
Secured details: All monies due etc.
Particulars: Forest lodge chestnut walk woodford green redbridge.
Outstanding
8 November 1967Delivered on: 16 November 1967
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: Land east of high road & south of burlington place, woodford green, redbridge, greater london, title no. Ngl 41060.
Outstanding
11 May 1967Delivered on: 1 June 1967
Persons entitled: Barclays Bank PLC

Classification: Inst. Of charge
Secured details: All monies due etc.
Particulars: 145, 147, 149, high rd woodford london.
Outstanding
20 December 1963Delivered on: 3 January 1964
Persons entitled: Westminster Bank LTD.

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 145, high road, woodford wells, essex.
Outstanding
24 November 1962Delivered on: 3 December 1962
Persons entitled: Barclays Bank PLC

Classification: Instr. Of charge
Secured details: All monies due etc.
Particulars: 6, furrow lane, homerton, london, E.9.
Outstanding
5 February 1962Delivered on: 12 February 1962
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All monies due etc.
Particulars: 82, horn lane, woodford green, essex.
Outstanding

Filing History

12 January 2024Confirmation statement made on 3 January 2024 with updates (4 pages)
13 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
3 January 2023Confirmation statement made on 3 January 2023 with updates (4 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
4 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
2 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
12 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
26 January 2021All of the property or undertaking has been released from charge 9 (1 page)
10 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
5 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
16 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 7,000
(5 pages)
26 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 7,000
(5 pages)
25 May 2016Registered office address changed from 38 Church Hill Loughton Essex 1La to 38 Church Hill Loughton Essex IG10 1LA on 25 May 2016 (1 page)
25 May 2016Registered office address changed from 38 Church Hill Loughton Essex 1La to 38 Church Hill Loughton Essex IG10 1LA on 25 May 2016 (1 page)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 7,000
(5 pages)
9 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 7,000
(5 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 7,000
(5 pages)
22 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 7,000
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 April 2010Director's details changed for Mrs Rosalind June Allen on 12 April 2010 (2 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Peter Allen on 12 April 2010 (2 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Peter Allen on 12 April 2010 (2 pages)
13 April 2010Director's details changed for Mrs Rosalind June Allen on 12 April 2010 (2 pages)
10 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 April 2009Return made up to 31/03/09; full list of members (5 pages)
28 April 2009Return made up to 31/03/09; full list of members (5 pages)
13 January 2009Registered office changed on 13/01/2009 from 143 woodford avenue ilford essex IG4 5LE (1 page)
13 January 2009Registered office changed on 13/01/2009 from 143 woodford avenue ilford essex IG4 5LE (1 page)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
17 October 2008Appointment terminated secretary mary allen (1 page)
17 October 2008Appointment terminated director mary allen (1 page)
17 October 2008Appointment terminated director mary allen (1 page)
17 October 2008Secretary appointed mrs rosalind june allen (1 page)
17 October 2008Secretary appointed mrs rosalind june allen (1 page)
17 October 2008Appointment terminated secretary mary allen (1 page)
23 June 2008Return made up to 31/03/08; full list of members (5 pages)
23 June 2008Return made up to 31/03/08; full list of members (5 pages)
22 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 May 2007Return made up to 31/03/07; full list of members (8 pages)
23 May 2007Return made up to 31/03/07; full list of members (8 pages)
29 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 April 2006Return made up to 31/03/06; full list of members (8 pages)
24 April 2006Return made up to 31/03/06; full list of members (8 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(10 pages)
13 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(10 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 May 2004Return made up to 31/03/04; full list of members (9 pages)
4 May 2004Return made up to 31/03/04; full list of members (9 pages)
11 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
11 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
24 March 2003Return made up to 31/03/03; full list of members (9 pages)
24 March 2003Return made up to 31/03/03; full list of members (9 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
27 May 2002Return made up to 31/03/02; full list of members (8 pages)
27 May 2002Return made up to 31/03/02; full list of members (8 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
18 April 2001Return made up to 31/03/01; full list of members (8 pages)
18 April 2001Return made up to 31/03/01; full list of members (8 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
14 June 2000Return made up to 07/06/00; full list of members (7 pages)
14 June 2000Return made up to 07/06/00; full list of members (7 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
4 August 1999Return made up to 07/06/99; no change of members (4 pages)
4 August 1999Return made up to 07/06/99; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
16 September 1998New director appointed (2 pages)
16 September 1998New director appointed (2 pages)
17 June 1998Return made up to 07/06/98; no change of members (4 pages)
17 June 1998Return made up to 07/06/98; no change of members (4 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
9 July 1997Return made up to 07/06/97; full list of members (6 pages)
9 July 1997Return made up to 07/06/97; full list of members (6 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
7 June 1996Return made up to 07/06/96; no change of members (4 pages)
7 June 1996Return made up to 07/06/96; no change of members (4 pages)
22 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
22 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)