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

RICHARD ALLEN LIMITED

9 ST MARKS ROAD, BROMLEY, KENT, BR2 9HG,
Company Registration Number
05628438
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Richard Allen Ltd
RICHARD ALLEN LIMITED was founded on 2005-11-18 and has its registered office in Bromley. The organisation's status is listed as "Active - Proposal to Strike off". Richard Allen 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
RICHARD ALLEN LIMITED
 
Legal Registered Office
9 ST MARKS ROAD
BROMLEY
KENT
BR2 9HG
Other companies in BR1
 
Filing Information
Company Number 05628438
Company ID Number 05628438
Date formed 2005-11-18
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 01/10/2015
Return next due 29/10/2016
Type of accounts SMALL
Last Datalog update: 2022-01-08 08:03:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RICHARD ALLEN 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.
Companies with same name RICHARD ALLEN LIMITED
The following companies were found which have the same name as RICHARD ALLEN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RICHARD ALLEN CONSULTANTS LIMITED YOUELL HOUSE 1 HILL TOP COVENTYRY WEST MIDLANDS CV1 5AB Dissolved Company formed on the 2003-10-28
RICHARD ALLEN MANAGEMENT LIMITED 4TH FLOOR FITZROVIA HOUSE 153-157 CLEVELAND STREET LONDON W1T 6QW Active Company formed on the 2006-09-27
RICHARD ALLEN MARKETING LIMITED 37 PARK ROAD HAMPTON HILL MIDDLESEX TW12 1HG Active Company formed on the 2010-09-20
RICHARD ALLEN SERVICES LIMITED WOODVIEW FURNACE LANE WARBLETON HEATHFIELD EAST SUSSEX TN21 9AZ Active Company formed on the 2007-09-28
RICHARD ALLEN CENTER FOR CULTURE AND ART, INC. 310 MADISON AVE. SUITE 1707 NEW YORK NY 10017 Active Company formed on the 1969-01-24
RICHARD ALLEN CENTER ON LIFE, INC. 7 SAINT JAMES PLACE APT. 4C NEW YORK NY 10038 Active Company formed on the 1987-03-03
RICHARD ALLEN INC 41 MOHAWK DR Westchester NORWALK CT 06851 Active Company formed on the 2014-11-14
RICHARD ALLEN SAND & GRAVEL, INC. 41 PLEASANT RIDGE ROAD Dutchess POUGHQUAG NY 12570 Active Company formed on the 1967-05-02
RICHARD ALLEN PHOTOGRAPHY LIMITED 15 POLAND STREET LONDON W1F 8QE Active Company formed on the 2015-04-14
RICHARD ALLEN ENTERPRISES 631 S RICHARD ALLEN CT SPOKANE WA 992022345 Dissolved Company formed on the 1996-07-17
RICHARD ALLEN LOGAN, LLC 215 N 185TH STREET SHORELINE WA 98133 Dissolved Company formed on the 2007-02-10
RICHARD ALLEN COMMUNITY ECONOMIC DEVELOPMENT CORPORATION 1201 DAY ST DES MOINES IA 50314 Active Company formed on the 2004-10-08
Richard Allen Consulting, L.L.C. 10230 Grovewood Way Fairfax VA 22032-3252 Active Company formed on the 2014-02-05
RICHARD ALLEN LEGAL SOLUTIONS LIMITED 22 EPPING CLOSE ROMFORD ESSEX ENGLAND RM7 8BH Active - Proposal to Strike off Company formed on the 2015-11-02
RICHARD ALLEN & MORAN, INC. 1 BARKER AVE FL 2 Westchester WHITE PLAINS NY 10601 Active Company formed on the 2016-01-25
RICHARD ALLEN BROTHERHOOD 114 SANDSTONE RIDGE WAY - BEREA OH 440170613 Active Company formed on the 2006-06-26
RICHARD ALLEN ACADEMY, INC. 1100 COURTHOUSE PLAZA SW 10 NORTH LUDLOW STREET DAYTON OH 45402 Active Company formed on the 1999-05-21
RICHARD ALLEN ACADEMY III, INC. 10 COURTHOUSE PLAZA S.W. SUITE 1100 DAYTON OH 45402 Active Company formed on the 2001-02-02
RICHARD ALLEN PREPARATORY, INC. 10 COURTHOUSE PLAZA SW STE 1100 DAYTON OH 454020000 Active Company formed on the 2000-02-03
RICHARD ALLEN ACADEMY II, INC. 10 COURTHOUSE PLAZA, S.W. #100 - DAYTON OH 454020000 Active Company formed on the 2000-05-18

Company Officers of RICHARD ALLEN LIMITED

Current Directors
Officer Role Date Appointed
HECTOR STAVRINIDIS
Company Secretary 2014-12-25
RICHARD ALLEN
Director 2005-11-18
ALAN STEPHEN CORNISH
Director 2005-11-19
PAUL STEPHEN DEVENEY
Director 2005-11-18
NEIL CHARLES LOUTH
Director 2005-11-18
ROBERT SARGENT
Director 2005-11-18
HECTOR STAVRINIDIS
Director 2013-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN STEPHEN CORNISH
Company Secretary 2005-11-19 2014-12-25
JPCORS LIMITED
Nominated Secretary 2005-11-18 2005-11-18
JPCORD LIMITED
Nominated Director 2005-11-18 2005-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN STEPHEN CORNISH BROMLEY WINDOW COMPANY LIMITED Director 2018-05-17 CURRENT 2011-01-13 Active - Proposal to Strike off
ALAN STEPHEN CORNISH UNIPLAN LIMITED Director 2017-08-10 CURRENT 2002-01-21 Active
ALAN STEPHEN CORNISH UNIPLAN PROPERTY SERVICES LTD Director 2017-08-10 CURRENT 2013-02-05 Active - Proposal to Strike off
ALAN STEPHEN CORNISH JOHN PAYNE (GREENWICH) LIMITED Director 2017-01-01 CURRENT 1987-11-11 Active
ALAN STEPHEN CORNISH JOHN PAYNE (WESTCOMBE PARK) LIMITED Director 2017-01-01 CURRENT 1999-12-30 Active
ALAN STEPHEN CORNISH JOHN PAYNE (LEE) LIMITED Director 2017-01-01 CURRENT 1985-07-19 Active
ALAN STEPHEN CORNISH JOHN PAYNE (BLACKHEATH) LIMITED Director 2017-01-01 CURRENT 1985-07-19 Active
ALAN STEPHEN CORNISH ALCORP LIMITED Director 2016-11-29 CURRENT 2016-11-29 Active
ALAN STEPHEN CORNISH COBALT (2016) LIMITED Director 2016-11-25 CURRENT 2016-11-25 Active - Proposal to Strike off
ALAN STEPHEN CORNISH LANGFORD WALKER PROPERTIES LIMITED Director 2016-09-08 CURRENT 2016-09-08 Active
ALAN STEPHEN CORNISH COBALT PROPERTIES LIMITED Director 2016-01-29 CURRENT 2016-01-29 Liquidation
ALAN STEPHEN CORNISH COBALT EQUITY LIMITED Director 2016-01-25 CURRENT 2016-01-25 Dissolved 2017-11-14
ALAN STEPHEN CORNISH COBALT EQUITY MANAGEMENT LIMITED Director 2016-01-25 CURRENT 2016-01-25 Liquidation
ALAN STEPHEN CORNISH PRESS HOUSE APARTMENTS MANAGEMENT COMPANY LIMITED Director 2016-01-15 CURRENT 2016-01-15 Active
ALAN STEPHEN CORNISH THE RENT GENERATION LIMITED Director 2015-11-25 CURRENT 2015-11-25 Dissolved 2017-11-14
ALAN STEPHEN CORNISH ACORN INVESTMENT PROPERTIES LIMITED Director 2015-11-19 CURRENT 2015-11-19 Active - Proposal to Strike off
ALAN STEPHEN CORNISH APPOSITE INVESTMENTS LIMITED Director 2015-11-03 CURRENT 2015-11-03 Active - Proposal to Strike off
ALAN STEPHEN CORNISH LANGFORD WALKER DEVELOPMENTS LIMITED Director 2014-05-01 CURRENT 2011-08-17 Active
ALAN STEPHEN CORNISH DELTA (2013) LIMITED Director 2013-11-21 CURRENT 2013-11-21 Dissolved 2015-12-08
ALAN STEPHEN CORNISH COBALT APEX LIMITED Director 2013-11-21 CURRENT 2013-11-21 Active
ALAN STEPHEN CORNISH ACORN (HOLDINGS) LIMITED Director 2013-11-21 CURRENT 2013-11-21 Active
ALAN STEPHEN CORNISH 112/118 BERMONDSEY STREET LTD. Director 2013-08-08 CURRENT 2002-10-17 Active
ALAN STEPHEN CORNISH ACORN ESTATE AGENCY LIMITED Director 2013-05-28 CURRENT 2013-05-28 Active
ALAN STEPHEN CORNISH STUART CHALLIS LIMITED Director 2010-11-23 CURRENT 2010-11-23 Active
ALAN STEPHEN CORNISH PURPLE PHOENIX PROPERTIES LIMITED Director 2009-01-05 CURRENT 2008-06-23 Liquidation
ALAN STEPHEN CORNISH COBALT PROPERTY DEVELOPMENTS LIMITED Director 2008-03-05 CURRENT 2008-03-04 Dissolved 2017-11-14
ALAN STEPHEN CORNISH COBALT (BROMLEY SOUTH) LIMITED Director 2008-03-05 CURRENT 2008-03-04 Active
ALAN STEPHEN CORNISH START I.T. SERVICES LIMITED Director 2007-11-14 CURRENT 2006-11-14 Active - Proposal to Strike off
ALAN STEPHEN CORNISH COBALT COMMERCIAL PROPERTY LIMITED Director 2007-10-12 CURRENT 2007-10-08 Active - Proposal to Strike off
ALAN STEPHEN CORNISH START RECRUITMENT LIMITED Director 2006-05-24 CURRENT 2006-05-15 Active - Proposal to Strike off
ALAN STEPHEN CORNISH COBALT (BROMLEY) LIMITED Director 2005-06-01 CURRENT 2004-10-18 Active - Proposal to Strike off
ALAN STEPHEN CORNISH ACORN ESTATE MANAGEMENT LIMITED Director 2004-04-08 CURRENT 2004-02-13 Active
ALAN STEPHEN CORNISH ACORN LAND & STRATEGIC PROPERTY DIVISION LIMITED Director 2004-04-05 CURRENT 2003-12-10 Active
ALAN STEPHEN CORNISH ACORN LIMITED Director 2002-03-27 CURRENT 2002-03-19 Active
ALAN STEPHEN CORNISH START FINANCIAL SERVICES LIMITED Director 1998-11-01 CURRENT 1998-09-04 Active - Proposal to Strike off
ALAN STEPHEN CORNISH ARAVENSCROFT LIMITED Director 1998-01-01 CURRENT 1997-12-09 Active - Proposal to Strike off
ALAN STEPHEN CORNISH SUTTLE LIMITED Director 1994-09-01 CURRENT 1994-06-27 Active - Proposal to Strike off
ALAN STEPHEN CORNISH LANGFORD RUSSELL LIMITED Director 1993-06-30 CURRENT 1993-06-29 Active - Proposal to Strike off
ALAN STEPHEN CORNISH COBALT LIMITED Director 1984-08-22 CURRENT 1984-08-22 Active
PAUL STEPHEN DEVENEY COBALT EQUITY MANAGEMENT LIMITED Director 2016-04-01 CURRENT 2016-01-25 Liquidation
PAUL STEPHEN DEVENEY COBALT PROPERTIES LIMITED Director 2016-04-01 CURRENT 2016-01-29 Liquidation
PAUL STEPHEN DEVENEY ACORN (HOLDINGS) LIMITED Director 2014-11-01 CURRENT 2013-11-21 Active
PAUL STEPHEN DEVENEY PURPLE PHOENIX PROPERTIES LIMITED Director 2014-07-01 CURRENT 2008-06-23 Liquidation
PAUL STEPHEN DEVENEY START RECRUITMENT LIMITED Director 2006-05-24 CURRENT 2006-05-15 Active - Proposal to Strike off
PAUL STEPHEN DEVENEY TRUBEC LIMITED Director 2004-05-14 CURRENT 2004-02-13 Dissolved 2018-01-16
PAUL STEPHEN DEVENEY ACORN ESTATE MANAGEMENT LIMITED Director 2004-04-08 CURRENT 2004-02-13 Active
PAUL STEPHEN DEVENEY ACORN LAND & STRATEGIC PROPERTY DIVISION LIMITED Director 2004-04-05 CURRENT 2003-12-10 Active
PAUL STEPHEN DEVENEY ACORN LIMITED Director 2002-05-01 CURRENT 2002-03-19 Active
NEIL CHARLES LOUTH UNIPLAN LIMITED Director 2017-08-10 CURRENT 2002-01-21 Active
NEIL CHARLES LOUTH UNIPLAN PROPERTY SERVICES LTD Director 2017-08-10 CURRENT 2013-02-05 Active - Proposal to Strike off
NEIL CHARLES LOUTH COBALT EQUITY MANAGEMENT LIMITED Director 2016-04-01 CURRENT 2016-01-25 Liquidation
NEIL CHARLES LOUTH COBALT PROPERTIES LIMITED Director 2016-04-01 CURRENT 2016-01-29 Liquidation
NEIL CHARLES LOUTH ACORN (HOLDINGS) LIMITED Director 2014-11-01 CURRENT 2013-11-21 Active
NEIL CHARLES LOUTH PURPLE PHOENIX PROPERTIES LIMITED Director 2014-07-01 CURRENT 2008-06-23 Liquidation
NEIL CHARLES LOUTH JOHN PAYNE (GREENWICH) LIMITED Director 2013-03-18 CURRENT 1987-11-11 Active
NEIL CHARLES LOUTH JOHN PAYNE (WESTCOMBE PARK) LIMITED Director 2013-03-18 CURRENT 1999-12-30 Active
NEIL CHARLES LOUTH JOHN PAYNE (LEE) LIMITED Director 2013-03-18 CURRENT 1985-07-19 Active
NEIL CHARLES LOUTH JOHN PAYNE (BLACKHEATH) LIMITED Director 2013-03-18 CURRENT 1985-07-19 Active
NEIL CHARLES LOUTH STUART CHALLIS LIMITED Director 2011-05-01 CURRENT 2010-11-23 Active
NEIL CHARLES LOUTH START I.T. SERVICES LIMITED Director 2007-11-14 CURRENT 2006-11-14 Active - Proposal to Strike off
NEIL CHARLES LOUTH START RECRUITMENT LIMITED Director 2006-05-24 CURRENT 2006-05-15 Active - Proposal to Strike off
NEIL CHARLES LOUTH ACORN ESTATE MANAGEMENT LIMITED Director 2004-04-08 CURRENT 2004-02-13 Active
NEIL CHARLES LOUTH ACORN LAND & STRATEGIC PROPERTY DIVISION LIMITED Director 2004-04-05 CURRENT 2003-12-10 Active
NEIL CHARLES LOUTH ACORN LIMITED Director 2002-05-01 CURRENT 2002-03-19 Active
ROBERT SARGENT LANGFORD WALKER PROPERTIES LIMITED Director 2016-09-15 CURRENT 2016-09-08 Active
ROBERT SARGENT COBALT EQUITY MANAGEMENT LIMITED Director 2016-04-01 CURRENT 2016-01-25 Liquidation
ROBERT SARGENT COBALT PROPERTIES LIMITED Director 2016-04-01 CURRENT 2016-01-29 Liquidation
ROBERT SARGENT APPOSITE INVESTMENTS LIMITED Director 2015-11-03 CURRENT 2015-11-03 Active - Proposal to Strike off
ROBERT SARGENT LANGFORD WALKER DEVELOPMENTS LIMITED Director 2014-05-01 CURRENT 2011-08-17 Active
ROBERT SARGENT DELTA (2013) LIMITED Director 2013-11-21 CURRENT 2013-11-21 Dissolved 2015-12-08
ROBERT SARGENT COBALT APEX LIMITED Director 2013-11-21 CURRENT 2013-11-21 Active
ROBERT SARGENT ACORN (HOLDINGS) LIMITED Director 2013-11-21 CURRENT 2013-11-21 Active
ROBERT SARGENT JOHN PAYNE (GREENWICH) LIMITED Director 2013-03-18 CURRENT 1987-11-11 Active
ROBERT SARGENT JOHN PAYNE (WESTCOMBE PARK) LIMITED Director 2013-03-18 CURRENT 1999-12-30 Active
ROBERT SARGENT JOHN PAYNE (LEE) LIMITED Director 2013-03-18 CURRENT 1985-07-19 Active
ROBERT SARGENT JOHN PAYNE (BLACKHEATH) LIMITED Director 2013-03-18 CURRENT 1985-07-19 Active
ROBERT SARGENT STUART CHALLIS LIMITED Director 2010-11-23 CURRENT 2010-11-23 Active
ROBERT SARGENT COBALT (BROMLEY SOUTH) LIMITED Director 2008-03-05 CURRENT 2008-03-04 Active
ROBERT SARGENT COBALT (BROMLEY) LIMITED Director 2005-06-01 CURRENT 2004-10-18 Active - Proposal to Strike off
ROBERT SARGENT ACORN LAND & STRATEGIC PROPERTY DIVISION LIMITED Director 2004-04-05 CURRENT 2003-12-10 Active
ROBERT SARGENT START FINANCIAL SERVICES LIMITED Director 1998-11-01 CURRENT 1998-09-04 Active - Proposal to Strike off
ROBERT SARGENT ARAVENSCROFT LIMITED Director 1998-01-01 CURRENT 1997-12-09 Active - Proposal to Strike off
ROBERT SARGENT LANGFORD RUSSELL LIMITED Director 1993-06-30 CURRENT 1993-06-29 Active - Proposal to Strike off
ROBERT SARGENT COBALT LIMITED Director 1987-05-01 CURRENT 1984-08-22 Active
HECTOR STAVRINIDIS UNIPLAN LIMITED Director 2017-08-10 CURRENT 2002-01-21 Active
HECTOR STAVRINIDIS UNIPLAN PROPERTY SERVICES LTD Director 2017-08-10 CURRENT 2013-02-05 Active - Proposal to Strike off
HECTOR STAVRINIDIS TRUBEC LIMITED Director 2017-07-10 CURRENT 2004-02-13 Dissolved 2018-01-16
HECTOR STAVRINIDIS J CLOW LIMITED Director 2017-07-10 CURRENT 2005-08-16 Dissolved 2018-01-16
HECTOR STAVRINIDIS MAITLANDS ACORN PROFESSIONAL LIMITED Director 2015-06-12 CURRENT 2004-02-13 Active
HECTOR STAVRINIDIS ACORN (HOLDINGS) LIMITED Director 2014-11-01 CURRENT 2013-11-21 Active
HECTOR STAVRINIDIS TRUBEC LIMITED Director 2013-07-01 CURRENT 2004-02-13 Dissolved 2018-01-16
HECTOR STAVRINIDIS J CLOW LIMITED Director 2013-07-01 CURRENT 2005-08-16 Dissolved 2018-01-16
HECTOR STAVRINIDIS ARAVENSCROFT LIMITED Director 2013-07-01 CURRENT 1997-12-09 Active - Proposal to Strike off
HECTOR STAVRINIDIS ACORN LAND & STRATEGIC PROPERTY DIVISION LIMITED Director 2013-07-01 CURRENT 2003-12-10 Active
HECTOR STAVRINIDIS SUTTLE LIMITED Director 2013-07-01 CURRENT 1994-06-27 Active - Proposal to Strike off
HECTOR STAVRINIDIS STUART CHALLIS LIMITED Director 2013-07-01 CURRENT 2010-11-23 Active
HECTOR STAVRINIDIS JOHN PAYNE (GREENWICH) LIMITED Director 2013-07-01 CURRENT 1987-11-11 Active
HECTOR STAVRINIDIS JOHN PAYNE (WESTCOMBE PARK) LIMITED Director 2013-07-01 CURRENT 1999-12-30 Active
HECTOR STAVRINIDIS ACORN LIMITED Director 2013-07-01 CURRENT 2002-03-19 Active
HECTOR STAVRINIDIS ACORN ESTATE MANAGEMENT LIMITED Director 2013-07-01 CURRENT 2004-02-13 Active
HECTOR STAVRINIDIS JOHN PAYNE (LEE) LIMITED Director 2013-07-01 CURRENT 1985-07-19 Active
HECTOR STAVRINIDIS JOHN PAYNE (BLACKHEATH) LIMITED Director 2013-07-01 CURRENT 1985-07-19 Active

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
2021-12-14GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-12-06DS01Application to strike the company off the register
2021-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 09/04/21, WITH UPDATES
2021-04-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALLEN
2021-02-22PSC05Change of details for Acorn Ltd as a person with significant control on 2021-01-27
2021-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/21 FROM 1 Sherman Road Bromley Kent BR1 3JH
2020-10-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-07-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-06-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2017-10-03PSC02Notification of Acorn Ltd as a person with significant control on 2017-10-01
2017-10-03PSC07CESSATION OF ROBERT SARGENT AS A PSC
2017-10-03PSC07CESSATION OF ALAN STEPHEN CORNISH AS A PSC
2017-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 1200
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 1200
2015-10-07AR0101/10/15 FULL LIST
2015-10-07AR0101/10/15 FULL LIST
2015-06-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-04-26TM02Termination of appointment of Alan Stephen Cornish on 2014-12-25
2015-04-26AP03Appointment of Mr Hector Stavrinidis as company secretary on 2014-12-25
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 1200
2014-10-14AR0101/10/14 ANNUAL RETURN FULL LIST
2014-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/14 FROM 1 Sherman Road Bromley Great Britain
2014-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/14 FROM 1 Sherman Road Sherman Road Bromley BR1 3JH England
2014-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-10-10AR0101/10/13 ANNUAL RETURN FULL LIST
2013-08-13CH03SECRETARY'S DETAILS CHNAGED FOR MR ALAN STEPHEN CORNISH on 2013-07-22
2013-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN STEPHEN CORNISH / 22/07/2013
2013-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SARGENT / 22/07/2013
2013-08-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/13 FROM Top Floor 3-5 Kelsey Park Road Beckenham Kent BR3 6LH
2013-07-02AP01DIRECTOR APPOINTED MR HECTOR STAVRINIDIS
2012-10-24AR0101/10/12 FULL LIST
2012-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-08-07AA01PREVSHO FROM 30/04/2012 TO 31/12/2011
2012-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2012-01-30AR0118/11/11 FULL LIST
2011-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-12-02AR0118/11/10 FULL LIST
2010-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-11-25AR0118/11/09 FULL LIST
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SARGENT / 17/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CHARLES LOUTH / 17/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DEVENEY / 17/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CORNISH / 17/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALLEN / 17/11/2009
2009-11-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALAN CORNISH / 17/11/2009
2009-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2009-01-06363aRETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2009-01-06288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALLEN / 31/08/2008
2008-10-31287REGISTERED OFFICE CHANGED ON 31/10/2008 FROM ACORN HOUSE, MANOR ROAD BECKENHAM KENT BR3 5LE
2008-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-12-17363aRETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
2007-12-17288cDIRECTOR'S PARTICULARS CHANGED
2007-12-17288cDIRECTOR'S PARTICULARS CHANGED
2007-07-12395PARTICULARS OF MORTGAGE/CHARGE
2007-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2007-04-24288aNEW DIRECTOR APPOINTED
2007-04-24288aNEW DIRECTOR APPOINTED
2007-04-24288aNEW DIRECTOR APPOINTED
2007-02-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-23123NC INC ALREADY ADJUSTED 19/11/05
2007-02-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-02-23RES12VARYING SHARE RIGHTS AND NAMES
2007-02-2288(2)RAD 19/11/05--------- £ SI 100@1.000=100
2007-02-2288(2)RAD 19/11/05--------- £ SI 250@1.000=250
2007-02-2288(2)RAD 19/11/05--------- £ SI 749@1.000=749
2007-02-2288(2)RAD 19/11/05--------- £ SI 100@1.000=100
2007-02-02225ACC. REF. DATE SHORTENED FROM 30/11/06 TO 30/04/06
2007-02-02288aNEW DIRECTOR APPOINTED
2007-02-02288aNEW SECRETARY APPOINTED
2006-11-29363aRETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2006-03-27288aNEW DIRECTOR APPOINTED
2005-11-30288bSECRETARY RESIGNED
2005-11-30288bDIRECTOR RESIGNED
2005-11-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to RICHARD ALLEN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RICHARD ALLEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-07-12 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
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 RICHARD ALLEN LIMITED

Intangible Assets
Patents
We have not found any records of RICHARD ALLEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RICHARD ALLEN LIMITED
Trademarks
We have not found any records of RICHARD ALLEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RICHARD ALLEN 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 (68310 - Real estate agencies) as RICHARD ALLEN LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where RICHARD ALLEN 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RICHARD ALLEN 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 RICHARD ALLEN 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.