Background WavePink WaveYellow Wave

ALLENBUILD (SOUTH EAST) LTD (01550012)

ALLENBUILD (SOUTH EAST) LTD (01550012) is an active UK company. incorporated on 11 March 1981. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ALLENBUILD (SOUTH EAST) LTD has been registered for 45 years. Current directors include BLACK, Scott Wallace, WINSTANLEY, Andrew.

Company Number
01550012
Status
active
Type
ltd
Incorporated
11 March 1981
Age
45 years
Address
305 Gray's Inn Road, London, WC1X 8QR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BLACK, Scott Wallace, WINSTANLEY, Andrew
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLENBUILD (SOUTH EAST) LTD

ALLENBUILD (SOUTH EAST) LTD is an active company incorporated on 11 March 1981 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ALLENBUILD (SOUTH EAST) LTD was registered 45 years ago.(SIC: 74990)

Status

active

Active since 45 years ago

Company No

01550012

LTD Company

Age

45 Years

Incorporated 11 March 1981

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

RYAN BUILD LIMITED
From: 28 June 1995To: 23 July 1998
DAINTON DWYER (INGLEWHITE) LIMITED
From: 11 March 1981To: 28 June 1995
Contact
Address

305 Gray's Inn Road London, WC1X 8QR,

Previous Addresses

80 Cheapside London EC2V 6EE England
From: 23 February 2016To: 1 December 2021
Yew Trees, Main Street North Aberford West Yorkshire LS25 3AA
From: 11 March 1981To: 23 February 2016
Timeline

24 key events • 2010 - 2021

Funding Officers Ownership
Funding Round
Jan 10
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Jul 13
Capital Update
Oct 13
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Jul 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Oct 19
Director Joined
Dec 19
Director Left
Mar 20
Director Joined
May 20
Director Left
Jun 20
Director Left
Dec 21
2
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

3 Active
30 Resigned

DEACON, Joanna Kate

Active
Gray's Inn Road, LondonWC1X 8QR
Secretary
Appointed 01 Jul 2023

BLACK, Scott Wallace

Active
Gray's Inn Road, LondonWC1X 8QR
Born September 1972
Director
Appointed 01 May 2020

WINSTANLEY, Andrew

Active
Gray's Inn Road, LondonWC1X 8QR
Born February 1978
Director
Appointed 04 Aug 2017

HANDLEY, Stephen Joseph

Resigned
29 Redgrave Drive, CrawleyRH10 7WF
Secretary
Appointed 30 Oct 1998
Resigned 02 Mar 2001

MARTIN, Christopher Paul

Resigned
Gray's Inn Road, LondonWC1X 8QR
Secretary
Appointed 01 Feb 2016
Resigned 01 Jul 2023

MEADOWS, John

Resigned
39 Beech Walk, LeighWN7 3LL
Secretary
Appointed 26 Sept 1994
Resigned 30 Oct 1998

O'BRIEN, Neil Christopher

Resigned
Alexandra House, NorthwichCW8 2FE
Secretary
Appointed 02 Mar 2001
Resigned 08 Jun 2001

STONES, Michael John

Resigned
23 Muirfield Close, PrestonPR2 7EA
Secretary
Appointed N/A
Resigned 26 Sept 1994

RENEW NOMINEES LIMITED

Resigned
Yew Trees, AberfordLS25 3AA
Corporate secretary
Appointed 08 Jun 2001
Resigned 01 Feb 2016

BOORER, Donald Broderick

Resigned
Abington House, BansteadSM7 1QG
Born September 1955
Director
Appointed 01 Nov 2001
Resigned 01 Mar 2004

BROWN, John Ernest

Resigned
10 Stonegate Fold, ChorleyPR6 9DX
Born June 1944
Director
Appointed 02 Mar 2001
Resigned 08 Jun 2001

CARLETON, John

Resigned
Cheapside, LondonEC2V 6EE
Born November 1955
Director
Appointed 13 Nov 2019
Resigned 29 Feb 2020

COWANS, David

Resigned
Gray's Inn Road, LondonWC1X 8QR
Born May 1957
Director
Appointed 01 Feb 2016
Resigned 01 Dec 2021

DAVIES, Nicholas William

Resigned
Hazel Way, NottinghamNG15 8GS
Born March 1961
Director
Appointed 16 Mar 2001
Resigned 31 Aug 2001

DUDLEY, Andrew

Resigned
Cheapside, LondonEC2V 6EE
Born January 1960
Director
Appointed 01 Feb 2016
Resigned 01 Jun 2020

ELLIS, Graham Martin

Resigned
Mallinson Oval, HarrogateHG2 9HJ
Born April 1951
Director
Appointed 01 Jul 2013
Resigned 01 Feb 2016

FEAST, Roger

Resigned
43 Merchant Court, LondonE1W 3SJ
Born June 1952
Director
Appointed 08 Jun 2001
Resigned 03 Oct 2003

FEGBEUTEL, Andreas Joachim

Resigned
Cheapside, LondonEC2V 6EE
Born October 1973
Director
Appointed 17 Jul 2017
Resigned 24 Oct 2019

GREENHALGH, Donald

Resigned
The Hayricks, AndertonPR6 9HN
Born January 1933
Director
Appointed 25 Jul 1994
Resigned 27 Jul 1998

GREENOUGH, Michael Robert

Resigned
Millstone Cottage, AndertonPR6 9HJ
Born June 1947
Director
Appointed 25 Jul 1994
Resigned 02 Apr 2000

KIMBER, Andrew Robert

Resigned
Westwood Avenue, WoodhamKT15 3QF
Born June 1950
Director
Appointed 28 Jul 1998
Resigned 30 Nov 2012

LANSOM, Stewart Paul

Resigned
23 Park Street, LythamFY8 5LU
Born March 1947
Director
Appointed N/A
Resigned 25 Jul 1994

MCARTHUR, Alexander Nigel

Resigned
39 Cornhill, LondonEC3V 3NU
Born August 1946
Director
Appointed 08 Jun 2001
Resigned 05 Sept 2005

MITCHELL, John William

Resigned
49 Broadhurst, AshteadKT21 1QD
Born July 1943
Director
Appointed 28 Jul 1998
Resigned 01 Nov 2001

O'BRIEN, Neil Christopher

Resigned
Alexandra House, NorthwichCW8 2FE
Born January 1963
Director
Appointed 02 Mar 2001
Resigned 08 Jun 2001

RYAN, Daniel Joseph

Resigned
Button Mill, PrestonPR3 2LE
Born November 1916
Director
Appointed N/A
Resigned 25 Jul 1994

RYAN, Michael Bernard

Resigned
Stafford House 102 Victoria Road, PrestonPR2 4NN
Born November 1941
Director
Appointed N/A
Resigned 25 Jul 1994

SAMUEL, John William Young Strachan

Resigned
Easby Drive, IlkleyLS29 9AZ
Born July 1956
Director
Appointed 30 Nov 2012
Resigned 01 Feb 2016

SHAW, David John

Resigned
Cheapside, LondonEC2V 6EE
Born January 1961
Director
Appointed 31 Oct 2014
Resigned 01 Feb 2016

SOIN, Simran Bir Singh

Resigned
Cheapside, LondonEC2V 6EE
Born January 1968
Director
Appointed 01 Feb 2016
Resigned 04 Aug 2017

WESTON, Alan Keith

Resigned
The Old Red House Steeplechase, SudburyCO10 8EW
Born October 1956
Director
Appointed 28 Jul 1998
Resigned 01 Nov 2001

WILLIS, William Paul

Resigned
Cheapside, LondonEC2V 6EE
Born September 1952
Director
Appointed 31 Oct 2014
Resigned 10 Feb 2016

RENEW CORPORATE DIRECTOR LIMITED

Resigned
Yew Trees, AberfordLS25 3AA
Corporate director
Appointed 07 Apr 2004
Resigned 31 Oct 2014

Persons with significant control

1

Gray's Inn Road, LondonWC1X 8QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

205

Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 January 2025
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 June 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 July 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 December 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 December 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Change To A Person With Significant Control
3 December 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
1 December 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Confirmation Statement With Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
10 October 2016
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 February 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 February 2016
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
23 February 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Dormant
15 July 2015
AAAnnual Accounts
Resolution
9 December 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Dormant
14 January 2014
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
21 October 2013
SH19Statement of Capital
Legacy
21 October 2013
SH20SH20
Legacy
21 October 2013
CAP-SSCAP-SS
Resolution
21 October 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Dormant
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Dormant
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Accounts With Accounts Type Dormant
30 March 2010
AAAnnual Accounts
Resolution
21 January 2010
RESOLUTIONSResolutions
Capital Allotment Shares
21 January 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 November 2009
AR01AR01
Move Registers To Sail Company
9 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
9 November 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
8 January 2009
AAAnnual Accounts
Legacy
23 October 2008
288cChange of Particulars
Legacy
20 October 2008
363aAnnual Return
Legacy
17 October 2008
288cChange of Particulars
Legacy
14 July 2008
353353
Accounts With Accounts Type Dormant
19 November 2007
AAAnnual Accounts
Legacy
16 October 2007
363aAnnual Return
Legacy
27 July 2007
288cChange of Particulars
Legacy
27 July 2007
288cChange of Particulars
Legacy
27 July 2007
287Change of Registered Office
Legacy
27 July 2007
353353
Accounts With Accounts Type Dormant
18 January 2007
AAAnnual Accounts
Legacy
10 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
9 May 2006
AAAnnual Accounts
Legacy
20 February 2006
288cChange of Particulars
Legacy
20 February 2006
288cChange of Particulars
Legacy
4 October 2005
363aAnnual Return
Legacy
8 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 October 2004
AAAnnual Accounts
Legacy
11 October 2004
363aAnnual Return
Legacy
27 May 2004
288cChange of Particulars
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 October 2003
AAAnnual Accounts
Legacy
23 October 2003
363aAnnual Return
Legacy
13 October 2003
288cChange of Particulars
Legacy
10 October 2003
288bResignation of Director or Secretary
Legacy
31 July 2003
288cChange of Particulars
Accounts With Accounts Type Full
6 May 2003
AAAnnual Accounts
Legacy
23 October 2002
363sAnnual Return (shuttle)
Resolution
5 September 2002
RESOLUTIONSResolutions
Resolution
5 September 2002
RESOLUTIONSResolutions
Resolution
5 September 2002
RESOLUTIONSResolutions
Resolution
5 September 2002
RESOLUTIONSResolutions
Resolution
5 September 2002
RESOLUTIONSResolutions
Resolution
5 September 2002
RESOLUTIONSResolutions
Resolution
13 August 2002
RESOLUTIONSResolutions
Resolution
13 August 2002
RESOLUTIONSResolutions
Resolution
13 August 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 August 2002
AAAnnual Accounts
Legacy
18 December 2001
363aAnnual Return
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
20 November 2001
287Change of Registered Office
Legacy
20 November 2001
288bResignation of Director or Secretary
Auditors Resignation Company
16 November 2001
AUDAUD
Legacy
13 November 2001
288bResignation of Director or Secretary
Legacy
13 November 2001
288bResignation of Director or Secretary
Legacy
31 October 2001
288bResignation of Director or Secretary
Legacy
26 September 2001
403aParticulars of Charge Subject to s859A
Legacy
10 September 2001
288aAppointment of Director or Secretary
Legacy
10 September 2001
288aAppointment of Director or Secretary
Legacy
21 August 2001
288bResignation of Director or Secretary
Legacy
21 August 2001
288bResignation of Director or Secretary
Legacy
21 August 2001
288aAppointment of Director or Secretary
Legacy
21 August 2001
287Change of Registered Office
Legacy
20 August 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
13 June 2001
AAAnnual Accounts
Legacy
5 April 2001
288aAppointment of Director or Secretary
Legacy
28 March 2001
288aAppointment of Director or Secretary
Legacy
28 March 2001
288aAppointment of Director or Secretary
Legacy
1 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 2000
AAAnnual Accounts
Legacy
10 May 2000
88(2)R88(2)R
Legacy
10 May 2000
123Notice of Increase in Nominal Capital
Resolution
10 May 2000
RESOLUTIONSResolutions
Legacy
21 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 1999
AAAnnual Accounts
Legacy
20 April 1999
88(2)R88(2)R
Resolution
20 April 1999
RESOLUTIONSResolutions
Legacy
20 April 1999
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
19 January 1999
AAAnnual Accounts
Legacy
10 November 1998
363sAnnual Return (shuttle)
Legacy
10 November 1998
288aAppointment of Director or Secretary
Legacy
21 August 1998
288bResignation of Director or Secretary
Legacy
18 August 1998
395Particulars of Mortgage or Charge
Legacy
18 August 1998
287Change of Registered Office
Legacy
11 August 1998
288aAppointment of Director or Secretary
Legacy
11 August 1998
288aAppointment of Director or Secretary
Legacy
11 August 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 July 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
9 January 1998
AAAnnual Accounts
Legacy
12 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 1996
AAAnnual Accounts
Legacy
18 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 1995
AAAnnual Accounts
Legacy
15 November 1995
363sAnnual Return (shuttle)
Certificate Change Of Name Company
27 June 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
6 January 1995
AAAnnual Accounts
Legacy
6 January 1995
288288
Legacy
6 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Auditors Resignation Company
2 September 1994
AUDAUD
Legacy
25 August 1994
288288
Legacy
25 August 1994
288288
Legacy
25 August 1994
288288
Legacy
25 August 1994
288288
Legacy
25 August 1994
288288
Accounts With Accounts Type Full
27 October 1993
AAAnnual Accounts
Legacy
27 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1992
AAAnnual Accounts
Legacy
23 October 1992
363sAnnual Return (shuttle)
Legacy
10 February 1992
403aParticulars of Charge Subject to s859A
Legacy
8 November 1991
363b363b
Accounts With Accounts Type Full
8 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
19 October 1990
AAAnnual Accounts
Legacy
19 October 1990
363aAnnual Return
Legacy
8 February 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 January 1990
AAAnnual Accounts
Legacy
19 January 1990
363363
Legacy
18 January 1990
288288
Legacy
18 January 1990
288288
Legacy
18 January 1990
288288
Legacy
8 June 1989
288288
Accounts With Accounts Type Full
15 December 1988
AAAnnual Accounts
Legacy
15 December 1988
363363
Resolution
14 December 1988
RESOLUTIONSResolutions
Legacy
29 April 1988
287Change of Registered Office
Legacy
26 November 1987
288288
Accounts With Accounts Type Full
30 October 1987
AAAnnual Accounts
Legacy
30 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
25 September 1986
AAAnnual Accounts
Legacy
25 September 1986
363363