Background WavePink WaveYellow Wave

ALLOWAY TIMBER (SOUTHERN) LIMITED (01019516)

ALLOWAY TIMBER (SOUTHERN) LIMITED (01019516) is an active UK company. incorporated on 2 August 1971. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ALLOWAY TIMBER (SOUTHERN) LIMITED has been registered for 54 years. Current directors include HERD, James, KILPATRICK, Stuart Charles, PATEL, Shanker Bhupendrabhai.

Company Number
01019516
Status
active
Type
ltd
Incorporated
2 August 1971
Age
54 years
Address
12-15 Hanger Green, London, W5 3EL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HERD, James, KILPATRICK, Stuart Charles, PATEL, Shanker Bhupendrabhai
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLOWAY TIMBER (SOUTHERN) LIMITED

ALLOWAY TIMBER (SOUTHERN) LIMITED is an active company incorporated on 2 August 1971 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ALLOWAY TIMBER (SOUTHERN) LIMITED was registered 54 years ago.(SIC: 99999)

Status

active

Active since 54 years ago

Company No

01019516

LTD Company

Age

54 Years

Incorporated 2 August 1971

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

12-15 Hanger Green London, W5 3EL,

Previous Addresses

Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA United Kingdom
From: 12 September 2023To: 17 June 2025
55 Loudoun Road London NW8 0DL United Kingdom
From: 31 March 2023To: 12 September 2023
4 Prince Albert Road London NW1 7SN
From: 8 September 2014To: 31 March 2023
2Nd Floor 85 Frampton Street London NW8 8NQ
From: 2 August 1971To: 8 September 2014
Timeline

28 key events • 2017 - 2024

Funding Officers Ownership
Director Left
Aug 17
Director Left
May 18
Director Joined
Oct 18
Director Joined
Nov 18
Director Left
Jun 19
Loan Secured
Mar 20
Director Left
May 20
Loan Cleared
Jun 20
Owner Exit
Mar 21
Owner Exit
Mar 21
Loan Cleared
Jun 21
Loan Secured
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Owner Exit
Jan 24
Capital Update
Feb 24
Director Left
May 24
Director Joined
Jun 24
1
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

HERD, James

Active
Hanger Green, LondonW5 3EL
Born January 1980
Director
Appointed 01 Sept 2023

KILPATRICK, Stuart Charles

Active
Hanger Green, LondonW5 3EL
Born October 1962
Director
Appointed 04 Jun 2024

PATEL, Shanker Bhupendrabhai

Active
Hanger Green, LondonW5 3EL
Born February 1971
Director
Appointed 01 Sept 2023

ALLOWAY, Robert

Resigned
Cornerway Beech Close, CobhamKT11 2EN
Secretary
Appointed 15 Dec 1994
Resigned 31 Oct 2002

ALLOWAY, Sheila

Resigned
Prince Albert Road, LondonNW1 7SN
Secretary
Appointed 31 Oct 2002
Resigned 18 May 2017

DANCE, Patricia

Resigned
31 Allbrook House, LondonSW15 4HB
Secretary
Appointed 01 May 1991
Resigned 25 Nov 1994

ALI, Rashdah Bibi

Resigned
Prince Albert Road, LondonNW1 7SN
Born April 1974
Director
Appointed 29 Oct 2018
Resigned 31 May 2019

ALLOWAY, Joseph Mark

Resigned
Radford Industrial Estate, LondonNW10 6UA
Born December 1960
Director
Appointed N/A
Resigned 01 Sept 2023

ALLOWAY, Peter Mathew

Resigned
Radford Industrial Estate, LondonNW10 6UA
Born November 1963
Director
Appointed N/A
Resigned 01 Sept 2023

ALLOWAY, Robert

Resigned
Cornerway Beech Close, CobhamKT11 2EN
Born May 1971
Director
Appointed 18 Aug 1991
Resigned 31 Oct 2002

ALLOWAY, Sheila

Resigned
Prince Albert Road, LondonNW1 7SN
Born February 1937
Director
Appointed N/A
Resigned 18 May 2017

CHAMBERLAIN, John Charles

Resigned
Prince Albert Road, LondonNW1 7SN
Born May 1962
Director
Appointed 10 Feb 2003
Resigned 25 May 2018

DAY, Christopher Michael

Resigned
Radford Industrial Estate, LondonNW10 6UA
Born March 1984
Director
Appointed 01 Sept 2023
Resigned 17 May 2024

DOYLE, Finbarr Peter

Resigned
Prince Albert Road, LondonNW1 7SN
Born December 1967
Director
Appointed 06 Aug 2018
Resigned 11 May 2020

WALLER, William Alfred

Resigned
6 Weldon Drive, West MoleseyKT8 2NT
Born June 1941
Director
Appointed 01 Jan 2002
Resigned 30 Jun 2006

Persons with significant control

4

1 Active
3 Ceased
Hanger Green, LondonW5 3EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jan 2024
Goodhall Street, LondonNW10 6UA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2020
Ceased 05 Jan 2024

Mrs Sheila Alloway

Ceased
Prince Albert Road, LondonNW1 7SN
Born February 1937

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2020

Mr Joseph Mark Alloway

Ceased
Prince Albert Road, LondonNW1 7SN
Born December 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2020
Fundings
Financials
Latest Activities

Filing History

168

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Legacy
10 September 2025
PARENT_ACCPARENT_ACC
Legacy
10 September 2025
AGREEMENT2AGREEMENT2
Legacy
10 September 2025
GUARANTEE2GUARANTEE2
Second Filing Of Director Appointment With Name
1 July 2025
RP04AP01RP04AP01
Change Registered Office Address Company With Date Old Address New Address
17 June 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 June 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
3 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Legacy
15 February 2024
CAP-SSCAP-SS
Legacy
15 February 2024
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 February 2024
SH19Statement of Capital
Legacy
15 February 2024
CAP-SSCAP-SS
Resolution
15 February 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
15 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 January 2024
PSC02Notification of Relevant Legal Entity PSC
Second Filing Notification Of A Person With Significant Control
28 November 2023
RP04PSC02RP04PSC02
Change To A Person With Significant Control
16 November 2023
PSC05Notification that PSC Information has been Withdrawn
Resolution
18 September 2023
RESOLUTIONSResolutions
Memorandum Articles
18 September 2023
MAMA
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
11 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
5 July 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 June 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
30 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 July 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Confirmation Statement With Updates
10 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
20 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Change Person Director Company With Change Date
21 December 2015
CH01Change of Director Details
Accounts With Accounts Type Medium
11 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Change Person Director Company With Change Date
18 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 October 2013
CH01Change of Director Details
Accounts With Accounts Type Medium
15 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Medium
31 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
29 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Medium
10 May 2011
AAAnnual Accounts
Accounts With Accounts Type Medium
19 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Accounts With Accounts Type Medium
8 May 2009
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Legacy
20 November 2008
288cChange of Particulars
Legacy
3 June 2008
363aAnnual Return
Accounts With Accounts Type Medium
2 June 2008
AAAnnual Accounts
Legacy
22 April 2008
288cChange of Particulars
Legacy
9 May 2007
363aAnnual Return
Accounts With Accounts Type Medium
18 April 2007
AAAnnual Accounts
Legacy
11 April 2007
288cChange of Particulars
Legacy
21 March 2007
288cChange of Particulars
Legacy
6 September 2006
287Change of Registered Office
Legacy
4 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
18 May 2006
AAAnnual Accounts
Legacy
18 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 2005
AAAnnual Accounts
Legacy
26 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 May 2004
AAAnnual Accounts
Legacy
13 May 2004
363sAnnual Return (shuttle)
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
10 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
10 April 2003
AAAnnual Accounts
Legacy
20 December 2002
395Particulars of Mortgage or Charge
Legacy
7 November 2002
288bResignation of Director or Secretary
Legacy
7 November 2002
288aAppointment of Director or Secretary
Legacy
3 September 2002
288cChange of Particulars
Legacy
29 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 2002
AAAnnual Accounts
Legacy
12 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
2 May 2001
AAAnnual Accounts
Legacy
2 May 2001
363sAnnual Return (shuttle)
Legacy
27 March 2001
288cChange of Particulars
Accounts With Accounts Type Full
16 May 2000
AAAnnual Accounts
Legacy
16 May 2000
363sAnnual Return (shuttle)
Legacy
27 October 1999
288cChange of Particulars
Legacy
5 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 1999
AAAnnual Accounts
Legacy
9 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 April 1998
AAAnnual Accounts
Legacy
3 October 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 April 1997
AAAnnual Accounts
Legacy
24 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 June 1996
AAAnnual Accounts
Legacy
18 April 1996
363sAnnual Return (shuttle)
Legacy
29 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 1995
AAAnnual Accounts
Legacy
18 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 November 1994
288288
Legacy
23 July 1994
403aParticulars of Charge Subject to s859A
Legacy
23 July 1994
403aParticulars of Charge Subject to s859A
Legacy
23 July 1994
403aParticulars of Charge Subject to s859A
Legacy
3 June 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 May 1994
AAAnnual Accounts
Resolution
25 April 1994
RESOLUTIONSResolutions
Legacy
30 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small Group
30 March 1993
AAAnnual Accounts
Legacy
30 March 1993
363sAnnual Return (shuttle)
Legacy
8 December 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 May 1992
AAAnnual Accounts
Legacy
14 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small Group
10 July 1991
AAAnnual Accounts
Legacy
10 July 1991
288288
Legacy
10 July 1991
288288
Legacy
29 April 1991
363aAnnual Return
Accounts With Accounts Type Small
16 May 1990
AAAnnual Accounts
Legacy
16 May 1990
363363
Accounts With Accounts Type Small
4 April 1989
AAAnnual Accounts
Legacy
4 April 1989
363363
Accounts With Accounts Type Small Group
15 June 1988
AAAnnual Accounts
Legacy
15 June 1988
363363
Legacy
24 March 1988
288288
Accounts With Accounts Type Small
30 June 1987
AAAnnual Accounts
Accounts With Accounts Type Small
30 June 1987
AAAnnual Accounts
Legacy
30 June 1987
363363
Legacy
30 June 1987
363363
Legacy
30 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
31 May 1986
288288
Legacy
10 May 1986
288288
Miscellaneous
2 August 1971
MISCMISC