Company NameAllen Installations Limited
DirectorJohn Mark Allen
Company StatusActive
Company Number03207685
CategoryPrivate Limited Company
Incorporation Date4 June 1996(27 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr John Mark Allen
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1996(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 1a Morses Lane
Industrial Estate
Brightlingsea
Essex
CO7 0SF
Secretary NameMrs Lynn Sarah Allen
NationalityBritish
StatusCurrent
Appointed01 January 2000(3 years, 7 months after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Correspondence AddressUnit 1a Morses Lane
Industrial Estate
Brightlingsea
Essex
CO7 0SF
Director NameJane Elizabeth Allen
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1996(same day as company formation)
RoleAdministrator
Correspondence Address19 Cedar Avenue
Brightlingsea
Essex
CO7 0JZ
Secretary NameJane Elizabeth Allen
NationalityBritish
StatusResigned
Appointed04 June 1996(same day as company formation)
RoleAdministrator
Correspondence Address19 Cedar Avenue
Brightlingsea
Essex
CO7 0JZ
Director NameMr Simon Matthews
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(3 years, 5 months after company formation)
Appointment Duration13 years, 4 months (resigned 28 February 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 1a Morses Lane
Industrial Estate
Brightlingsea
Essex
CO7 0SF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed04 June 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed04 June 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.academywindows-colchester.co.uk

Location

Registered AddressUnit 1a Morses Lane
Industrial Estate
Brightlingsea
Essex
CO7 0SF
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishBrightlingsea
WardBrightlingsea
Built Up AreaBrightlingsea

Shareholders

75 at £1John Mark Allen
75.00%
Ordinary
25 at £1Lynn Allen
25.00%
Ordinary

Financials

Year2014
Net Worth£310,146
Cash£236,455
Current Liabilities£487,681

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Charges

17 October 2019Delivered on: 22 October 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: The freehold property known as land on the south side of stephenson road west, clacton on sea and registered at the land registry under title number EX539419.
Outstanding
18 June 2019Delivered on: 22 June 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
2 August 1996Delivered on: 12 August 1996
Satisfied on: 26 June 2010
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

20 December 2023Confirmation statement made on 19 December 2023 with no updates (3 pages)
11 December 2023Total exemption full accounts made up to 30 June 2023 (8 pages)
28 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
21 December 2022Confirmation statement made on 19 December 2022 with no updates (3 pages)
24 January 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
20 January 2022Confirmation statement made on 19 December 2021 with no updates (3 pages)
28 April 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
24 February 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
19 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
22 October 2019Registration of charge 032076850003, created on 17 October 2019 (37 pages)
22 June 2019Registration of charge 032076850002, created on 18 June 2019 (41 pages)
14 June 2019Confirmation statement made on 19 December 2018 with updates (4 pages)
20 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
5 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
5 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
13 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
27 March 2017Accounts for a small company made up to 30 June 2016 (5 pages)
27 March 2017Accounts for a small company made up to 30 June 2016 (5 pages)
8 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(3 pages)
8 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
9 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
9 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
9 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
22 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
19 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(3 pages)
19 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(3 pages)
19 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(3 pages)
29 April 2014Termination of appointment of Simon Matthews as a director (1 page)
29 April 2014Termination of appointment of Simon Matthews as a director (1 page)
20 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
20 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
20 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
6 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
6 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
8 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 August 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
2 August 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
2 August 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
12 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
12 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
29 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for John Mark Allen on 25 March 2010 (2 pages)
25 March 2010Secretary's details changed for Lynn Sarah Allen on 25 March 2010 (1 page)
25 March 2010Director's details changed for Simon Matthews on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Simon Matthews on 25 March 2010 (2 pages)
25 March 2010Director's details changed for John Mark Allen on 25 March 2010 (2 pages)
25 March 2010Secretary's details changed for Lynn Sarah Allen on 25 March 2010 (1 page)
18 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
18 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
15 July 2009Return made up to 04/06/09; full list of members (4 pages)
15 July 2009Return made up to 04/06/09; full list of members (4 pages)
24 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
24 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
16 June 2008Return made up to 04/06/08; full list of members (4 pages)
16 June 2008Return made up to 04/06/08; full list of members (4 pages)
18 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
18 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
15 July 2007Return made up to 04/06/07; no change of members (7 pages)
15 July 2007Return made up to 04/06/07; no change of members (7 pages)
20 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
20 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
7 July 2006Return made up to 04/06/06; full list of members
  • 363(287) ‐ Registered office changed on 07/07/06
(7 pages)
7 July 2006Return made up to 04/06/06; full list of members
  • 363(287) ‐ Registered office changed on 07/07/06
(7 pages)
1 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
1 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
28 July 2005Return made up to 04/06/05; full list of members (7 pages)
28 July 2005Return made up to 04/06/05; full list of members (7 pages)
15 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
15 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
28 May 2004Return made up to 04/06/04; full list of members (7 pages)
28 May 2004Return made up to 04/06/04; full list of members (7 pages)
26 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
26 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
1 July 2003Return made up to 04/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 July 2003Return made up to 04/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 April 2003Accounts for a small company made up to 30 June 2002 (5 pages)
7 April 2003Accounts for a small company made up to 30 June 2002 (5 pages)
5 July 2002Return made up to 04/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2002Return made up to 04/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 April 2002Accounts for a small company made up to 30 June 2001 (5 pages)
22 April 2002Accounts for a small company made up to 30 June 2001 (5 pages)
19 February 2002Secretary's particulars changed (1 page)
19 February 2002Secretary's particulars changed (1 page)
31 May 2001Return made up to 04/06/01; full list of members (6 pages)
31 May 2001Return made up to 04/06/01; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
3 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
14 June 2000Return made up to 04/06/00; full list of members (6 pages)
14 June 2000Return made up to 04/06/00; full list of members (6 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
1 February 2000Secretary resigned (1 page)
1 February 2000New secretary appointed (2 pages)
1 February 2000Secretary resigned (1 page)
1 February 2000New secretary appointed (2 pages)
23 December 1999Director resigned (1 page)
23 December 1999Director resigned (1 page)
23 December 1999New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
15 June 1999Return made up to 04/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 1999Return made up to 04/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
1 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
6 July 1998Accounts for a small company made up to 30 June 1997 (5 pages)
6 July 1998Accounts for a small company made up to 30 June 1997 (5 pages)
3 July 1998Return made up to 04/06/98; no change of members (4 pages)
3 July 1998Return made up to 04/06/98; no change of members (4 pages)
22 July 1997Return made up to 04/06/97; full list of members (6 pages)
22 July 1997Return made up to 04/06/97; full list of members (6 pages)
12 August 1996Particulars of mortgage/charge (3 pages)
12 August 1996Particulars of mortgage/charge (3 pages)
1 July 1996Ad 17/06/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
1 July 1996Ad 17/06/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
18 June 1996Director resigned (1 page)
18 June 1996New secretary appointed;new director appointed (2 pages)
18 June 1996Secretary resigned (1 page)
18 June 1996Secretary resigned (1 page)
18 June 1996Registered office changed on 18/06/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
18 June 1996New secretary appointed;new director appointed (2 pages)
18 June 1996Director resigned (1 page)
18 June 1996New director appointed (2 pages)
18 June 1996Registered office changed on 18/06/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
18 June 1996New director appointed (2 pages)
4 June 1996Incorporation (13 pages)
4 June 1996Incorporation (13 pages)