Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALLEGRO DEVELOPMENT EUROPE LIMITED
Company Information for

ALLEGRO DEVELOPMENT EUROPE LIMITED

C/O ION 10 QUEEN ST PLACE, 2ND FLOOR, LONDON, EC4R 1BE,
Company Registration Number
04257273
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Allegro Development Europe Ltd
ALLEGRO DEVELOPMENT EUROPE LIMITED was founded on 2001-07-23 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Allegro Development Europe Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ALLEGRO DEVELOPMENT EUROPE LIMITED
 
Legal Registered Office
C/O ION 10 QUEEN ST PLACE
2ND FLOOR
LONDON
EC4R 1BE
Other companies in EC3N
 
Filing Information
Company Number 04257273
Company ID Number 04257273
Date formed 2001-07-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 23/07/2015
Return next due 20/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB782659776  
Last Datalog update: 2023-12-05 22:15:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLEGRO DEVELOPMENT EUROPE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALLEGRO DEVELOPMENT EUROPE LIMITED

Current Directors
Officer Role Date Appointed
FRANK BRIENZI
Director 2016-01-01
JONATHAN MARK HODGSON
Director 2018-08-31
JONATHAN DAVID MCCABE
Director 2016-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
BIRGIT RAUCH-ZUMBRAEGEL
Company Secretary 2010-02-12 2018-08-31
ARNOLD CHRISTOPHER DUCANES
Director 2010-01-01 2016-09-29
RAYMOND R HOOD
Director 2012-12-06 2014-07-23
JARRETT JANIK
Director 2010-01-01 2014-03-26
ELDON KLAASSEN
Director 2001-07-24 2012-12-06
BIRGIT RAUCH-ZUMBRAEGEL
Company Secretary 2010-02-12 2010-02-12
DAVID RANDY ASIRE
Company Secretary 2004-11-05 2010-02-11
ARNOLD CHRISTOPHER DUCANES
Director 2010-01-01 2010-01-01
JARRETT JANIK
Director 2010-01-01 2010-01-01
WILLIAM MURRAY
Company Secretary 2001-07-24 2004-11-05
ATHENAEUM SECRETARIES LIMITED
Company Secretary 2001-07-23 2001-08-02
ATHENAEUM DIRECTORS LIMITED
Director 2001-07-23 2001-08-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-28SECOND GAZETTE not voluntary dissolution
2023-09-12FIRST GAZETTE notice for voluntary strike-off
2023-09-04Application to strike the company off the register
2023-08-09CONFIRMATION STATEMENT MADE ON 23/07/23, WITH NO UPDATES
2023-04-25Appointment of Mr Neil Griffin as company secretary on 2023-04-20
2023-04-19NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREA PIGNATARO
2023-04-19CESSATION OF ION INVESTMENT GROUP AS A PERSON OF SIGNIFICANT CONTROL
2023-04-19CONFIRMATION STATEMENT MADE ON 23/07/22, WITH UPDATES
2023-04-18Restoration by order of the court
2022-04-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-04-14DS01Application to strike the company off the register
2022-02-25SH19Statement of capital on 2022-02-25 GBP 1
2022-02-23SH20Statement by Directors
2022-02-23CAP-SSSolvency Statement dated 03/02/22
2022-02-23RES13Resolutions passed:
  • Reduce share prem a/c 03/02/2022
  • Resolution of reduction in issued share capital
2021-12-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-12-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-12-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-12-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-12-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH NO UPDATES
2021-07-01TM02Termination of appointment of Ashley Woods on 2021-06-30
2021-02-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK HODGSON
2021-02-10AP01DIRECTOR APPOINTED MR COLM CASEY
2020-11-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES
2020-05-12TM01APPOINTMENT TERMINATED, DIRECTOR FRANK BRIENZI
2020-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/20 FROM C/O Ion, 3rd Floor One New Change London EC4M 9AF England
2019-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH NO UPDATES
2019-07-26PSC02Notification of Ion Investment Group as a person with significant control on 2019-07-26
2019-07-26PSC09Withdrawal of a person with significant control statement on 2019-07-26
2019-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/19 FROM 2 America Square London EC3N 2LU
2019-07-24TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID MCCABE
2019-06-21AP03Appointment of Mr Ashley Woods as company secretary on 2019-06-21
2018-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-05AP01DIRECTOR APPOINTED MR JONATHAN MARK HODGSON
2018-09-04TM02Termination of appointment of Birgit Rauch-Zumbraegel on 2018-08-31
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH NO UPDATES
2017-08-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-24LATEST SOC24/07/17 STATEMENT OF CAPITAL;GBP 1000
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES
2016-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ARNOLD CHRISTOPHER DUCANES
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2016-07-20AP01DIRECTOR APPOINTED MR JONATHAN DAVID MCCABE
2016-07-20AP01DIRECTOR APPOINTED MR FRANK BRIENZI
2015-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-28AR0123/07/15 ANNUAL RETURN FULL LIST
2014-09-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-08-01TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND R HOOD
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-24AR0123/07/14 ANNUAL RETURN FULL LIST
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR JARRETT JANIK
2013-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-08-09AR0123/07/13 ANNUAL RETURN FULL LIST
2013-01-03AP01DIRECTOR APPOINTED MR RAYMOND R HOOD
2013-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ELDON KLAASSEN
2012-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-07-25AR0123/07/12 ANNUAL RETURN FULL LIST
2012-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/12 FROM C/O Allegro 120 Moorgate London EC2M 6UR United Kingdom
2012-04-19MG01Particulars of a mortgage or charge / charge no: 3
2011-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ELDON KLAASSEN / 20/09/2011
2011-09-20AR0123/07/11 FULL LIST
2011-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2011-01-15DISS40DISS40 (DISS40(SOAD))
2011-01-11GAZ1FIRST GAZETTE
2010-07-26AR0123/07/10 FULL LIST
2010-07-23TM01APPOINTMENT TERMINATED, DIRECTOR JARRETT JANIK
2010-07-23TM01APPOINTMENT TERMINATED, DIRECTOR ARNOLD DUCANES
2010-07-23TM02APPOINTMENT TERMINATED, SECRETARY BIRGIT RAUCH-ZUMBRAEGEL
2010-03-26AP01DIRECTOR APPOINTED ARNOLD CHRISTOPHER DUCANES
2010-03-26AP01DIRECTOR APPOINTED JARRETT JANIK
2010-03-26AP01DIRECTOR APPOINTED ARNOLD CHRISTOPHER DUCANES
2010-03-26AP03SECRETARY APPOINTED BIRGIT RAUCH-ZUMBRAEGEL
2010-03-26AP01DIRECTOR APPOINTED JARRETT JANIK
2010-03-26AP03SECRETARY APPOINTED BIRGIT RAUCH-ZUMBRAEGEL
2010-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2010 FROM 25 MOORGATE LONDON EC2R 6AY
2010-03-22TM02APPOINTMENT TERMINATED, SECRETARY DAVID ASIRE
2009-09-05363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2009-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-04-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-08-29363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2008-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-09-07363aRETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS
2007-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-08-22363aRETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2006-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-11-07287REGISTERED OFFICE CHANGED ON 07/11/05 FROM: NO 1 RIDING HOUSE STREET LONDON W1A 3AS
2005-11-07287REGISTERED OFFICE CHANGED ON 07/11/05 FROM: 25 MOORGATE LONDON EC2R 6AY
2005-08-25288aNEW SECRETARY APPOINTED
2005-08-25288aNEW SECRETARY APPOINTED
2005-08-25288bSECRETARY RESIGNED
2005-08-25363aRETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2005-08-25288bSECRETARY RESIGNED
2004-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-07-30363sRETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS
2004-02-04395PARTICULARS OF MORTGAGE/CHARGE
2003-08-05363sRETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS
2003-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-10-14363aRETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS
2002-10-14288cDIRECTOR'S PARTICULARS CHANGED
2002-01-25225ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02
2002-01-09287REGISTERED OFFICE CHANGED ON 09/01/02 FROM: PROSPECT HOUSE 2 ATHENAEUM ROAD LONDON N20 9YU
2001-10-18ELRESS386 DISP APP AUDS 23/07/01
2001-10-18ELRESS80A AUTH TO ALLOT SEC 23/07/01
2001-08-08288bSECRETARY RESIGNED
2001-08-08288bDIRECTOR RESIGNED
2001-08-02288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ALLEGRO DEVELOPMENT EUROPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-01-11
Fines / Sanctions
No fines or sanctions have been issued against ALLEGRO DEVELOPMENT EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-04-19 Outstanding LANCASTER INVESTMENTS LIMITED
RENT DEPOSIT DEED 2009-04-17 Outstanding REDEVCO NEDERLAND BV AND REDEVCO BV
RENT DEPOSIT DEED 2004-02-04 Outstanding CLOF JERSEY NOMINEE A LIMITED ABD CLOF JERSEY NOMINEE B LIMITED
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALLEGRO DEVELOPMENT EUROPE LIMITED

Intangible Assets
Patents
We have not found any records of ALLEGRO DEVELOPMENT EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLEGRO DEVELOPMENT EUROPE LIMITED
Trademarks
We have not found any records of ALLEGRO DEVELOPMENT EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLEGRO DEVELOPMENT EUROPE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ALLEGRO DEVELOPMENT EUROPE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ALLEGRO DEVELOPMENT EUROPE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ALLEGRO DEVELOPMENT EUROPE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-09-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2013-10-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2013-09-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-08-0184799020Parts of machines and mechanical appliances having individual functions, of cast iron or cast steel, n.e.s.
2013-07-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2012-04-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2011-12-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2011-07-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2011-05-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-05-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-05-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2010-01-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyALLEGRO DEVELOPMENT EUROPE LIMITEDEvent Date2011-01-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLEGRO DEVELOPMENT EUROPE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALLEGRO DEVELOPMENT EUROPE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1