ALAN & THOMAS HOLDING COMPANY LIMITED

Register to unlock more data on OkredoRegister

ALAN & THOMAS HOLDING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06909287

Incorporation date

19/05/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

7th Floor Corn Exchange, 55 Mark Lane, London EC3R 7NECopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2009)
dot icon21/01/2025
Final Gazette dissolved via voluntary strike-off
dot icon05/11/2024
First Gazette notice for voluntary strike-off
dot icon29/10/2024
Application to strike the company off the register
dot icon17/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon17/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon17/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon17/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon30/07/2024
Resolutions
dot icon30/07/2024
Solvency Statement dated 29/07/24
dot icon30/07/2024
Statement by Directors
dot icon30/07/2024
Statement of capital on 2024-07-30
dot icon12/06/2024
Second filing of Confirmation Statement dated 2023-05-19
dot icon11/06/2024
Confirmation statement made on 2024-05-19 with updates
dot icon24/05/2024
Appointment of Mr Stuart James Grieb as a director on 2024-05-13
dot icon24/05/2024
Termination of appointment of Duncan Neil Carter as a director on 2024-05-13
dot icon14/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon14/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon14/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon14/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon19/09/2023
Change of details for Grp Retail Holdco Limited as a person with significant control on 2023-09-11
dot icon19/05/2023
Confirmation statement made on 2023-05-19 with updates
dot icon19/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon19/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon19/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon19/01/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon09/01/2023
Termination of appointment of Julian Clive Boughton as a director on 2023-01-09
dot icon03/01/2023
Termination of appointment of Stewart Andrew King as a director on 2023-01-01
dot icon03/01/2023
Change of details for Grp Retail Holdco Limited as a person with significant control on 2022-12-31
dot icon03/01/2023
Register(s) moved to registered office address 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE
dot icon03/01/2023
Register(s) moved to registered office address 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE
dot icon03/01/2023
Register(s) moved to registered office address 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE
dot icon25/08/2022
Current accounting period shortened from 2023-03-31 to 2022-12-31
dot icon24/08/2022
Resolutions
dot icon24/08/2022
Memorandum and Articles of Association
dot icon26/05/2022
Confirmation statement made on 2022-05-19 with updates
dot icon08/02/2022
Appointment of Duncan Neil Carter as a director on 2022-02-07
dot icon08/02/2022
Termination of appointment of Michael Andrew Bruce as a director on 2022-02-07
dot icon11/01/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon11/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon11/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon11/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon17/12/2021
Memorandum and Articles of Association
dot icon17/12/2021
Resolutions
dot icon13/12/2021
Statement of capital following an allotment of shares on 2021-11-15
dot icon28/05/2021
Confirmation statement made on 2021-05-19 with updates
dot icon01/05/2021
Registered office address changed from 2nd Floor 50 Fenchurch Street London EC3M 3JY United Kingdom to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 2021-05-01
dot icon09/04/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon09/04/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon09/04/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon09/04/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon22/05/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon07/01/2020
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon07/01/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon07/01/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon07/01/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon24/07/2019
Director's details changed for Mr Stewart Andrew King on 2017-10-31
dot icon24/07/2019
Director's details changed for Mr Julian Clive Boughton on 2017-10-31
dot icon06/06/2019
Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS
dot icon06/06/2019
Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS
dot icon28/05/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon23/12/2018
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon23/12/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon23/12/2018
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon23/12/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon20/11/2018
Change of details for a person with significant control
dot icon20/11/2018
Secretary's details changed
dot icon20/11/2018
Change of details for a person with significant control
dot icon20/11/2018
Change of details for a person with significant control
dot icon20/11/2018
Director's details changed for Mr Julian Clive Boughton on 2018-11-20
dot icon20/11/2018
Director's details changed for Mr Stewart Andrew King on 2018-11-20
dot icon29/05/2018
Confirmation statement made on 2018-05-19 with updates
dot icon29/05/2018
Notification of Grp Retail Holdco Limited as a person with significant control on 2017-10-31
dot icon29/05/2018
Cessation of Stewart Andrew King as a person with significant control on 2017-10-31
dot icon29/05/2018
Cessation of Miriam Barbara Boughton as a person with significant control on 2017-10-31
dot icon21/11/2017
Resolutions
dot icon15/11/2017
Change of share class name or designation
dot icon15/11/2017
Particulars of variation of rights attached to shares
dot icon09/11/2017
Registered office address changed from The George Business Centre Christchurch Road New Milton Hampshire BH25 6QJ to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 2017-11-09
dot icon09/11/2017
Appointment of Mr Andrew Hunter as a secretary on 2017-10-31
dot icon09/11/2017
Appointment of Mr Michael Andrew Bruce as a director on 2017-10-31
dot icon08/11/2017
Current accounting period extended from 2017-12-31 to 2018-03-31
dot icon08/11/2017
Termination of appointment of Stewart Andrew King as a secretary on 2017-10-31
dot icon06/11/2017
Resolutions
dot icon06/11/2017
Satisfaction of charge 069092870001 in full
dot icon30/10/2017
Statement of capital following an allotment of shares on 2017-10-30
dot icon30/10/2017
Cessation of Julian Clive Boughton as a person with significant control on 2017-10-30
dot icon30/10/2017
Notification of Miriam Barbara Boughton as a person with significant control on 2017-10-30
dot icon30/10/2017
Notification of Stewart Andrew King as a person with significant control on 2017-10-30
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/05/2017
Confirmation statement made on 2017-05-19 with updates
dot icon12/05/2017
Second filing of the annual return made up to 2016-05-19
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/05/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon09/12/2015
Registration of charge 069092870001, created on 2015-12-08
dot icon30/11/2015
Particulars of variation of rights attached to shares
dot icon30/11/2015
Change of share class name or designation
dot icon30/11/2015
Resolutions
dot icon30/11/2015
Resolutions
dot icon15/10/2015
Resolutions
dot icon15/10/2015
Statement of capital following an allotment of shares on 2015-09-01
dot icon12/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon11/06/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon21/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon19/05/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon20/05/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon09/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon28/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon16/08/2012
Secretary's details changed for Mr Stewart Andrew King on 2012-08-16
dot icon16/08/2012
Director's details changed for Mr Stewart Andrew King on 2012-08-16
dot icon16/08/2012
Director's details changed for Mr Julian Clive Boughton on 2012-08-16
dot icon05/07/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon23/05/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon07/02/2011
Accounts for a dormant company made up to 2010-12-31
dot icon15/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon19/05/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon24/06/2009
Accounting reference date shortened from 31/05/2010 to 31/12/2009
dot icon19/05/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
19/05/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carter, Duncan Neil
Director
07/02/2022 - 13/05/2024
53
Grieb, Stuart James
Director
13/05/2024 - Present
29
Bruce, Michael Andrew
Director
31/10/2017 - 07/02/2022
137
Boughton, Julian Clive
Director
19/05/2009 - 09/01/2023
23
King, Stewart Andrew
Director
19/05/2009 - 01/01/2023
13

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALAN & THOMAS HOLDING COMPANY LIMITED

ALAN & THOMAS HOLDING COMPANY LIMITED is an(a) Dissolved company incorporated on 19/05/2009 with the registered office located at 7th Floor Corn Exchange, 55 Mark Lane, London EC3R 7NE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALAN & THOMAS HOLDING COMPANY LIMITED?

toggle

ALAN & THOMAS HOLDING COMPANY LIMITED is currently Dissolved. It was registered on 19/05/2009 and dissolved on 21/01/2025.

Where is ALAN & THOMAS HOLDING COMPANY LIMITED located?

toggle

ALAN & THOMAS HOLDING COMPANY LIMITED is registered at 7th Floor Corn Exchange, 55 Mark Lane, London EC3R 7NE.

What does ALAN & THOMAS HOLDING COMPANY LIMITED do?

toggle

ALAN & THOMAS HOLDING COMPANY LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for ALAN & THOMAS HOLDING COMPANY LIMITED?

toggle

The latest filing was on 21/01/2025: Final Gazette dissolved via voluntary strike-off.