This company is commonly known as Allscore Limited. The company was founded 23 years ago and was given the registration number 04127864. The firm's registered office is in RYE. You can find them at 18 18 Watchbell Street, , Rye, Sussex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | ALLSCORE LIMITED |
---|---|---|
Company Number | : | 04127864 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 December 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 18 18 Watchbell Street, Rye, Sussex, England, TN31 7HB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
54 Hugh Street, London, SW1V 4ER | Secretary | 04 January 2001 | Active |
Ash Tree Cottage, Goosey, Stanford In The Vale, SN7 8PD | Director | 23 January 2001 | Active |
18 Watchbell Street, 18 Watchbell Street, Rye, England, TN31 7HB | Director | 29 November 2009 | Active |
78 Fentiman Road, London, England, SW8 1LA | Director | 08 May 2015 | Active |
54 Hugh Street, London, SW1V 4ER | Director | 04 January 2001 | Active |
67 Key House, Bowling Green Street, London, England, SE11 5TU | Director | 23 December 2008 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Secretary | 19 December 2000 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Director | 19 December 2000 | Active |
Mrs Amber Genevieve Armytage | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ash Tree Cottage, Goosey, Stanford In The Vale, United Kingdom, SN7 8PD |
Nature of control | : |
|
Miss Cecilia Hermione Rosemary Rickard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 67 Key House, Bowling Green Street, London, England, SE11 5TU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-05 | Address | Change registered office address company with date old address new address. | Download |
2023-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-27 | Address | Change registered office address company with date old address new address. | Download |
2020-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-07 | Officers | Change person director company with change date. | Download |
2018-09-07 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-07 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-07 | Officers | Change person director company with change date. | Download |
2018-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-18 | Address | Change registered office address company with date old address new address. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.