UKBizDB.co.uk

THE ALLAM GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Allam Group Limited. The company was founded 98 years ago and was given the registration number 00212665. The firm's registered office is in MIDDLESEX. You can find them at 991 Great West Road, Brentford, Middlesex, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:THE ALLAM GROUP LIMITED
Company Number:00212665
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 1926
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:991 Great West Road, Brentford, Middlesex, TW8 9DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
991 Great West Road, Brentford, Middlesex, TW8 9DN

Secretary24 February 2023Active
27, Sale Place, London, England, W2 1YR

Director27 March 2019Active
27, Sale Place, London, England, W2 1YR

Director02 February 2016Active
991 Great West Road, Brentford, Middlesex, TW8 9DN

Director24 February 2023Active
991 Great West Road, Brentford, Middlesex, TW8 9DN

Secretary24 March 2022Active
12 Shackletons, Chipping Ongar, CM5 9AT

Secretary-Active
991 Great West Road, Brentford, Middlesex, TW8 9DN

Secretary07 October 2019Active
Woodlands, Fee Farm Road, Claygate, Esher, KT10 0JX

Secretary12 January 2006Active
40 Winchmore Hill Road, Southgate, London, N14 6PT

Director-Active
The Coach House, 12a Vine Road, London, SW13 0NE

Director03 February 1993Active
The Coach House, 12a Vine Road, London, SW13 0NE

Director-Active
991 Great West Road, Brentford, Middlesex, TW8 9DN

Director15 February 2022Active
128 Brompton Farm Road, Strood, Rochester, ME2 3QZ

Director-Active
Overhill, 58 Eversleigh Park Road, London, N21 1NU

Director-Active
Tewkesbury Orchard, Lulworth Cove, West Lulworth, BH20 5RL

Director-Active
12 Shackletons, Chipping Ongar, CM5 9AT

Director01 January 1994Active
Carlton House 1 Sherwood Drive, Maidenhead, SL6 4NY

Director12 January 2006Active
991 Great West Road, Brentford, Middlesex, TW8 9DN

Director02 November 2016Active
25 The Lindens, Loughton, IG10 3HS

Director-Active
10 Clare Court, Lower Camden, Chislehurst, BR7 5JB

Director-Active
Fairways House 15 Bean Road, Bexleyheath, DA6 8HW

Director-Active
Woodlands, Fee Farm Road, Claygate, Esher, KT10 0JX

Director12 January 2006Active
58 Patrick Way, Aylesbury, HP21 9XJ

Director-Active

People with Significant Control

Mr Jean Francois Decaux
Notified on:01 August 2016
Status:Active
Date of birth:March 1959
Nationality:French
Country of residence:England
Address:27, Sale Place, London, England, W2 1YR
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Accounts

Accounts with accounts type dormant.

Download
2023-03-09Officers

Appoint person director company with name date.

Download
2023-03-09Officers

Termination director company with name termination date.

Download
2023-03-09Officers

Appoint person secretary company with name date.

Download
2023-03-09Officers

Termination secretary company with name termination date.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type dormant.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2022-04-06Officers

Appoint person secretary company with name date.

Download
2022-04-06Officers

Termination secretary company with name termination date.

Download
2022-02-21Officers

Appoint person director company with name date.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Officers

Change person director company with change date.

Download
2021-10-12Officers

Change person director company with change date.

Download
2021-10-12Persons with significant control

Change to a person with significant control.

Download
2021-09-08Accounts

Accounts with accounts type dormant.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type dormant.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Officers

Appoint person secretary company with name date.

Download
2019-10-16Officers

Termination director company with name termination date.

Download
2019-10-16Officers

Termination secretary company with name termination date.

Download
2019-09-24Accounts

Accounts with accounts type dormant.

Download
2019-04-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.