The Allam Group Limited MIDDLESEX


The Allam Group started in year 1926 as Private Limited Company with registration number 00212665. The The Allam Group company has been functioning successfully for 98 years now and its status is active. The firm's office is based in Middlesex at 991 Great West Road. Postal code: TW8 9DN.

At the moment there are 3 directors in the the company, namely Xinyue W., Christopher C. and Helena K.. In addition one secretary - Xinyue W. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Allam Group Limited Address / Contact

Office Address 991 Great West Road
Office Address2 Brentford
Town Middlesex
Post code TW8 9DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00212665
Date of Incorporation Wed, 24th Mar 1926
Industry Advertising agencies
End of financial Year 31st December
Company age 98 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 13th Nov 2023 (2023-11-13)
Last confirmation statement dated Sun, 30th Oct 2022

Company staff

Xinyue W.

Position: Director

Appointed: 24 February 2023

Xinyue W.

Position: Secretary

Appointed: 24 February 2023

Christopher C.

Position: Director

Appointed: 27 March 2019

Helena K.

Position: Director

Appointed: 02 February 2016

Sandra B.

Position: Secretary

Appointed: 24 March 2022

Resigned: 24 February 2023

Sandra B.

Position: Director

Appointed: 15 February 2022

Resigned: 24 February 2023

Thibaut H.

Position: Secretary

Appointed: 07 October 2019

Resigned: 24 March 2022

Thibaut H.

Position: Director

Appointed: 02 November 2016

Resigned: 24 March 2022

Philip T.

Position: Director

Appointed: 12 January 2006

Resigned: 07 October 2019

Philip T.

Position: Secretary

Appointed: 12 January 2006

Resigned: 07 October 2019

Lawrence H.

Position: Director

Appointed: 12 January 2006

Resigned: 02 February 2016

Michael G.

Position: Director

Appointed: 01 January 1994

Resigned: 12 January 2006

John A.

Position: Director

Appointed: 03 February 1993

Resigned: 24 November 1995

Leonard M.

Position: Director

Appointed: 30 October 1991

Resigned: 24 November 1995

Douglas P.

Position: Director

Appointed: 30 October 1991

Resigned: 06 November 1992

David W.

Position: Director

Appointed: 30 October 1991

Resigned: 16 December 1994

Leslie B.

Position: Director

Appointed: 30 October 1991

Resigned: 12 January 2006

John B.

Position: Director

Appointed: 30 October 1991

Resigned: 12 January 2006

John A.

Position: Director

Appointed: 30 October 1991

Resigned: 01 November 1992

Winifred A.

Position: Director

Appointed: 30 October 1991

Resigned: 04 October 2005

Philip C.

Position: Director

Appointed: 30 October 1991

Resigned: 30 November 1996

Michael G.

Position: Secretary

Appointed: 30 October 1991

Resigned: 12 January 2006

Lancelot L.

Position: Director

Appointed: 30 October 1991

Resigned: 30 November 1996

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we found, there is Jean D. The abovementioned PSC has significiant influence or control over the company,.

Jean D.

Notified on 1 August 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 9th, October 2023
Free Download (6 pages)

Company search

Advertisements