ALLAM DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

ALLAM DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03173562

Incorporation date

15/03/1996

Size

Small

Contacts

Registered address

Registered address

Wyke Way Melton West Business Park, Melton, Hull HU14 3BQCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/1996)
dot icon12/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon30/07/2025
Accounts for a small company made up to 2024-12-31
dot icon09/12/2024
Cancellation of shares. Statement of capital on 2020-10-09
dot icon11/11/2024
Cessation of Esperanza Holdings Limited as a person with significant control on 2024-10-29
dot icon11/11/2024
Cessation of Negma Holdings Limited as a person with significant control on 2024-10-29
dot icon11/11/2024
Notification of Allamhouse Limited as a person with significant control on 2024-10-29
dot icon11/11/2024
Cessation of Renaissance (Ea) Holdings Limited as a person with significant control on 2024-10-29
dot icon15/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon12/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon20/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon20/08/2021
Satisfaction of charge 14 in full
dot icon13/08/2021
Full accounts made up to 2020-12-31
dot icon03/03/2021
Confirmation statement made on 2021-03-01 with updates
dot icon27/01/2021
Change of details for Esperanza Holdings Limited as a person with significant control on 2020-10-09
dot icon27/01/2021
Change of details for Negma Holdings Limited as a person with significant control on 2020-10-09
dot icon27/01/2021
Change of details for Renaissance (Ea) Holdings Limited as a person with significant control on 2020-10-09
dot icon27/01/2021
Cessation of Allamhouse Limited as a person with significant control on 2020-10-09
dot icon27/01/2021
Notification of Renaissance (Ea) Holdings Limited as a person with significant control on 2020-10-09
dot icon27/01/2021
Notification of Negma Holdings Limited as a person with significant control on 2020-10-09
dot icon27/01/2021
Notification of Esperanza Holdings Limited as a person with significant control on 2020-10-09
dot icon27/10/2020
Termination of appointment of Assem Allam as a director on 2020-10-13
dot icon27/10/2020
Appointment of Mrs Eman Allam-Forster as a director on 2020-10-13
dot icon27/10/2020
Appointment of Ms Enais Allam as a director on 2020-10-13
dot icon07/08/2020
Satisfaction of charge 13 in full
dot icon07/08/2020
Satisfaction of charge 15 in full
dot icon07/08/2020
Satisfaction of charge 23 in full
dot icon07/08/2020
Satisfaction of charge 21 in full
dot icon07/08/2020
Satisfaction of charge 19 in full
dot icon07/08/2020
Satisfaction of charge 18 in full
dot icon07/08/2020
Satisfaction of charge 16 in full
dot icon19/03/2020
Full accounts made up to 2019-12-31
dot icon04/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon19/03/2019
Full accounts made up to 2018-12-31
dot icon11/03/2019
Confirmation statement made on 2019-03-01 with updates
dot icon22/02/2019
Cessation of Allam Marine Limited as a person with significant control on 2017-12-22
dot icon22/02/2019
Notification of Allamhouse Limited as a person with significant control on 2017-12-22
dot icon13/03/2018
Full accounts made up to 2017-12-31
dot icon12/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon14/11/2017
Secretary's details changed for Ehab Allam on 2017-11-14
dot icon14/11/2017
Director's details changed for Mr Ehab Allam on 2017-11-14
dot icon04/10/2017
Satisfaction of charge 17 in full
dot icon04/10/2017
Satisfaction of charge 22 in full
dot icon20/03/2017
Full accounts made up to 2016-12-31
dot icon07/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon20/04/2016
Full accounts made up to 2015-12-31
dot icon24/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon09/04/2015
Full accounts made up to 2014-12-31
dot icon03/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon03/03/2015
Director's details changed for Mr Ehab Allam on 2013-03-01
dot icon03/03/2015
Director's details changed for Assem Allam on 2013-03-01
dot icon04/06/2014
Full accounts made up to 2013-12-31
dot icon03/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon10/06/2013
Full accounts made up to 2012-12-31
dot icon30/04/2013
Satisfaction of charge 20 in full
dot icon14/03/2013
Particulars of a mortgage or charge / charge no: 22
dot icon14/03/2013
Particulars of a mortgage or charge / charge no: 23
dot icon11/03/2013
Duplicate mortgage certificatecharge no:17
dot icon11/03/2013
Duplicate mortgage certificatecharge no:17
dot icon11/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon11/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon11/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon11/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon11/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon11/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon11/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon11/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon11/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon11/03/2013
Duplicate mortgage certificatecharge no:15
dot icon07/03/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-03-01
dot icon07/03/2013
Particulars of a mortgage or charge / charge no: 16
dot icon07/03/2013
Particulars of a mortgage or charge / charge no: 19
dot icon07/03/2013
Particulars of a mortgage or charge / charge no: 20
dot icon07/03/2013
Particulars of a mortgage or charge / charge no: 17
dot icon07/03/2013
Particulars of a mortgage or charge / charge no: 18
dot icon07/03/2013
Particulars of a mortgage or charge / charge no: 21
dot icon07/03/2013
Particulars of a mortgage or charge / charge no: 15
dot icon02/03/2013
Particulars of a mortgage or charge / charge no: 13
dot icon02/03/2013
Particulars of a mortgage or charge / charge no: 14
dot icon01/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon02/11/2012
Registered office address changed from , Gibson Lane Melton, North Ferriby, Hull, East Yorkshire, HU14 3HH on 2012-11-02
dot icon05/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon20/02/2012
Full accounts made up to 2011-12-31
dot icon05/08/2011
Particulars of a mortgage or charge / charge no: 12
dot icon01/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon07/02/2011
Accounts for a small company made up to 2010-12-31
dot icon16/03/2010
Full accounts made up to 2009-12-31
dot icon04/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon04/03/2010
Director's details changed for Mr Ehab Allam on 2010-03-04
dot icon04/03/2010
Director's details changed for Assem Allam on 2010-03-04
dot icon17/03/2009
Full accounts made up to 2008-12-31
dot icon04/03/2009
Director's change of particulars / ehab allam / 03/03/2009
dot icon04/03/2009
Return made up to 01/03/09; full list of members
dot icon03/03/2009
Director's change of particulars / assem allam / 03/03/2009
dot icon16/02/2009
Registered office changed on 16/02/2009 from, lime street, hull, east yorkshire, HU8 7AB
dot icon07/06/2008
Particulars of a mortgage or charge / charge no: 10
dot icon07/06/2008
Particulars of a mortgage or charge / charge no: 11
dot icon26/03/2008
Return made up to 01/03/08; full list of members
dot icon28/02/2008
Full accounts made up to 2007-12-31
dot icon04/04/2007
Particulars of mortgage/charge
dot icon29/03/2007
New director appointed
dot icon21/03/2007
Return made up to 01/03/07; full list of members
dot icon16/03/2007
Director resigned
dot icon10/03/2007
Full accounts made up to 2006-12-31
dot icon06/12/2006
£ ic 500000/250000 13/10/06 £ sr 250000@1=250000
dot icon25/10/2006
New secretary appointed
dot icon25/10/2006
Secretary resigned
dot icon24/10/2006
Declaration of shares redemption:auditor's report
dot icon24/10/2006
Memorandum and Articles of Association
dot icon24/10/2006
Resolutions
dot icon24/10/2006
Resolutions
dot icon21/06/2006
Full accounts made up to 2005-12-31
dot icon07/03/2006
Return made up to 01/03/06; full list of members
dot icon10/06/2005
Full accounts made up to 2004-12-31
dot icon09/03/2005
Return made up to 01/03/05; full list of members
dot icon21/04/2004
Return made up to 15/03/04; full list of members
dot icon13/03/2004
Full accounts made up to 2003-12-31
dot icon12/06/2003
Particulars of mortgage/charge
dot icon12/06/2003
Particulars of mortgage/charge
dot icon20/05/2003
Return made up to 15/03/03; full list of members
dot icon19/03/2003
Full accounts made up to 2002-12-31
dot icon19/03/2003
Ad 31/12/02--------- £ si 350000@1=350000 £ ic 150000/500000
dot icon19/03/2003
Nc inc already adjusted 31/12/02
dot icon19/03/2003
Resolutions
dot icon19/03/2003
Resolutions
dot icon20/03/2002
Return made up to 15/03/02; full list of members
dot icon01/03/2002
Full accounts made up to 2001-12-31
dot icon19/02/2002
Ad 30/12/01--------- £ si 100000@1=100000 £ ic 50000/150000
dot icon30/07/2001
Accounts for a small company made up to 2000-12-31
dot icon18/06/2001
Return made up to 15/03/01; full list of members
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon06/09/2000
Return made up to 15/03/00; full list of members
dot icon06/04/2000
Particulars of mortgage/charge
dot icon28/10/1999
Accounts for a small company made up to 1998-12-31
dot icon09/02/1999
Particulars of mortgage/charge
dot icon06/02/1999
Particulars of mortgage/charge
dot icon03/11/1998
Accounts for a small company made up to 1997-12-31
dot icon28/08/1998
Particulars of mortgage/charge
dot icon09/07/1998
Return made up to 15/03/98; no change of members
dot icon02/11/1997
Accounts for a small company made up to 1996-12-31
dot icon11/06/1997
Accounting reference date shortened from 31/03/97 to 31/12/96
dot icon11/06/1997
Return made up to 15/03/97; full list of members
dot icon26/11/1996
Particulars of mortgage/charge
dot icon26/11/1996
Ad 13/11/96--------- £ si 49998@1=49998 £ ic 2/50000
dot icon18/11/1996
Director resigned
dot icon18/11/1996
Secretary resigned;director resigned
dot icon18/11/1996
New secretary appointed
dot icon18/11/1996
New director appointed
dot icon18/11/1996
Resolutions
dot icon18/11/1996
Resolutions
dot icon18/11/1996
Resolutions
dot icon18/11/1996
£ nc 1000/200000 13/11/96
dot icon16/11/1996
Particulars of mortgage/charge
dot icon06/11/1996
Memorandum and Articles of Association
dot icon29/10/1996
Certificate of change of name
dot icon02/10/1996
New director appointed
dot icon02/10/1996
New secretary appointed;new director appointed
dot icon02/10/1996
Secretary resigned
dot icon02/10/1996
Director resigned
dot icon02/10/1996
Registered office changed on 02/10/96 from: 1 mitchell lane, bristol, BS1 6BU
dot icon15/03/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-59.60 % *

* during past year

Cash in Bank

£92,873.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.38M
-
0.00
142.63K
-
2022
3
2.37M
-
0.00
229.87K
-
2023
3
2.25M
-
0.00
92.87K
-
2023
3
2.25M
-
0.00
92.87K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

2.25M £Descended-4.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

92.87K £Descended-59.60 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allam, Enais
Director
13/10/2020 - Present
7
Dr Assem Allam
Director
12/11/1996 - 12/10/2020
14
Allam-Forster, Eman
Director
13/10/2020 - Present
8
Allam, Ehab
Director
01/03/2007 - Present
19
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
14/03/1996 - 23/09/1996
99600

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ALLAM DEVELOPMENTS LIMITED

ALLAM DEVELOPMENTS LIMITED is an(a) Active company incorporated on 15/03/1996 with the registered office located at Wyke Way Melton West Business Park, Melton, Hull HU14 3BQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLAM DEVELOPMENTS LIMITED?

toggle

ALLAM DEVELOPMENTS LIMITED is currently Active. It was registered on 15/03/1996 .

Where is ALLAM DEVELOPMENTS LIMITED located?

toggle

ALLAM DEVELOPMENTS LIMITED is registered at Wyke Way Melton West Business Park, Melton, Hull HU14 3BQ.

What does ALLAM DEVELOPMENTS LIMITED do?

toggle

ALLAM DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does ALLAM DEVELOPMENTS LIMITED have?

toggle

ALLAM DEVELOPMENTS LIMITED had 3 employees in 2023.

What is the latest filing for ALLAM DEVELOPMENTS LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-03-01 with no updates.