Company NameAllact Ltd
DirectorsKeith Michael Robinson and Sandra Jean Robinson
Company StatusActive
Company Number04595642
CategoryPrivate Limited Company
Incorporation Date20 November 2002(21 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Keith Michael Robinson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2002(2 days after company formation)
Appointment Duration21 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32a Front Street
Winlaton
Blaydon-On-Tyne
Tyne & Wear
NE21 6DD
Director NameMrs Sandra Jean Robinson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2002(2 days after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32a Front Street
Winlaton
Blaydon-On-Tyne
Tyne & Wear
NE21 6DD
Secretary NameMr Keith Michael Robinson
NationalityBritish
StatusCurrent
Appointed22 November 2002(2 days after company formation)
Appointment Duration21 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32a Front Street
Winlaton
Blaydon-On-Tyne
Tyne & Wear
NE21 6DD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 November 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 November 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address32a Front Street
Winlaton
Blaydon-On-Tyne
Tyne & Wear
NE21 6DD
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWinlaton and High Spen
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mrs S.j. Robinson
100.00%
Ordinary

Financials

Year2014
Net Worth£15,875
Cash£1,442
Current Liabilities£154,635

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return11 November 2023 (5 months, 2 weeks ago)
Next Return Due25 November 2024 (7 months from now)

Charges

14 March 2006Delivered on: 31 March 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 tower street hendon sunderland. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 July 2005Delivered on: 20 August 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 91 napier road swalwell newcastle upon tyne. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
12 August 2005Delivered on: 19 August 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 tower street sunderland tyne & wear. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
19 February 2003Delivered on: 27 February 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 18 mary street blaydon tyne and wear t/n TY359184. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
13 February 2003Delivered on: 25 February 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 112 northbourne street gateshead & f/h reversion in 114 northbourne street t/n's TY250347 l/h and TY380997 f/H. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
18 February 2003Delivered on: 25 February 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 77 axwell terrace swalwell tyne & wear t/n TM183099 and TY243089. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

21 December 2023Confirmation statement made on 11 November 2023 with no updates (3 pages)
31 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
20 December 2022Confirmation statement made on 11 November 2022 with no updates (3 pages)
31 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
15 December 2021Confirmation statement made on 11 November 2021 with no updates (3 pages)
10 September 2021Director's details changed for Mrs Sandra Jean Robinson on 9 September 2021 (2 pages)
10 September 2021Director's details changed for Mr Keith Michael Robinson on 9 September 2021 (2 pages)
10 September 2021Secretary's details changed for Mr Keith Michael Robinson on 9 September 2021 (1 page)
23 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
20 November 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
24 August 2020Micro company accounts made up to 30 November 2019 (3 pages)
10 June 2020Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to 32a Front Street Winlaton Blaydon-on-Tyne Tyne & Wear NE21 6DD on 10 June 2020 (1 page)
13 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
28 August 2019Micro company accounts made up to 30 November 2018 (5 pages)
7 January 2019Confirmation statement made on 11 November 2018 with no updates (3 pages)
26 July 2018Micro company accounts made up to 30 November 2017 (5 pages)
13 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
16 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
16 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
15 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
16 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(5 pages)
16 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(5 pages)
17 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
17 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
24 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(5 pages)
24 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(5 pages)
11 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
11 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
15 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(5 pages)
15 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(5 pages)
6 March 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
6 March 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
29 January 2013Annual return made up to 11 November 2012 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 11 November 2012 with a full list of shareholders (5 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
17 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (5 pages)
3 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
3 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
23 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (5 pages)
17 March 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
17 March 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
23 December 2009Director's details changed for Sandra Jean Robinson on 1 November 2009 (2 pages)
23 December 2009Director's details changed for Sandra Jean Robinson on 1 November 2009 (2 pages)
23 December 2009Director's details changed for Sandra Jean Robinson on 1 November 2009 (2 pages)
23 December 2009Annual return made up to 11 November 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 11 November 2009 with a full list of shareholders (5 pages)
11 July 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
11 July 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
27 November 2008Return made up to 11/11/08; full list of members (3 pages)
27 November 2008Return made up to 11/11/08; full list of members (3 pages)
9 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
9 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
28 November 2007Return made up to 11/11/07; full list of members (2 pages)
28 November 2007Registered office changed on 28/11/07 from: henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page)
28 November 2007Return made up to 11/11/07; full list of members (2 pages)
28 November 2007Registered office changed on 28/11/07 from: henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page)
3 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
3 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
14 November 2006Return made up to 11/11/06; full list of members (2 pages)
14 November 2006Return made up to 11/11/06; full list of members (2 pages)
1 September 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
1 September 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
31 March 2006Particulars of mortgage/charge (3 pages)
31 March 2006Particulars of mortgage/charge (3 pages)
11 November 2005Director's particulars changed (1 page)
11 November 2005Return made up to 11/11/05; full list of members (2 pages)
11 November 2005Director's particulars changed (1 page)
11 November 2005Return made up to 11/11/05; full list of members (2 pages)
20 August 2005Particulars of mortgage/charge (3 pages)
20 August 2005Particulars of mortgage/charge (3 pages)
19 August 2005Particulars of mortgage/charge (3 pages)
19 August 2005Particulars of mortgage/charge (3 pages)
10 February 2005Total exemption full accounts made up to 30 November 2004 (11 pages)
10 February 2005Total exemption full accounts made up to 30 November 2004 (11 pages)
22 November 2004Return made up to 20/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2004Return made up to 20/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2004Total exemption full accounts made up to 30 November 2003 (11 pages)
17 August 2004Total exemption full accounts made up to 30 November 2003 (11 pages)
5 December 2003Return made up to 20/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2003Return made up to 20/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2003Particulars of mortgage/charge (3 pages)
27 February 2003Particulars of mortgage/charge (3 pages)
25 February 2003Particulars of mortgage/charge (3 pages)
25 February 2003Particulars of mortgage/charge (3 pages)
25 February 2003Particulars of mortgage/charge (3 pages)
25 February 2003Particulars of mortgage/charge (3 pages)
16 December 2002New secretary appointed;new director appointed (2 pages)
16 December 2002New secretary appointed;new director appointed (2 pages)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
27 November 2002Director resigned (1 page)
27 November 2002Secretary resigned (1 page)
27 November 2002Secretary resigned (1 page)
27 November 2002Director resigned (1 page)
27 November 2002Registered office changed on 27/11/02 from: 39A leicester road salford manchester M7 4AS (1 page)
27 November 2002Registered office changed on 27/11/02 from: 39A leicester road salford manchester M7 4AS (1 page)
20 November 2002Incorporation (9 pages)
20 November 2002Incorporation (9 pages)