Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DAVID ALLEN HOLDINGS LIMITED
Company Information for

DAVID ALLEN HOLDINGS LIMITED

991 GREAT WEST ROAD, BRENTFORD, MIDDLESEX, TW8 9DN,
Company Registration Number
00886643
Private Limited Company
Active

Company Overview

About David Allen Holdings Ltd
DAVID ALLEN HOLDINGS LIMITED was founded on 1966-08-30 and has its registered office in Middlesex. The organisation's status is listed as "Active". David Allen Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DAVID ALLEN HOLDINGS LIMITED
 
Legal Registered Office
991 GREAT WEST ROAD
BRENTFORD
MIDDLESEX
TW8 9DN
Other companies in TW8
 
Filing Information
Company Number 00886643
Company ID Number 00886643
Date formed 1966-08-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/08/2015
Return next due 19/09/2016
Type of accounts FULL
Last Datalog update: 2024-01-08 22:40:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAVID ALLEN HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DAVID ALLEN HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JOANNE ELRED GRANT
Company Secretary 2004-11-22
PATRICK JOSEPH MANNION
Director 2006-10-01
JULIE PATRICIA MULLEADY
Director 2008-05-01
TONY O'FLANAGAN
Director 2012-04-16
NICHOLAS JOSEPH ROBERTS
Director 2006-10-01
ANDY JOSEPH SHERRY
Director 2008-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
NIAMH CLEARY
Director 1995-12-11 2010-07-15
PAUL EDWARD COOTE
Director 1996-07-01 2008-08-20
PHILIP IDRIS JAMES THOMAS
Company Secretary 2002-01-01 2004-11-22
IAN NICHOLAS THOMPSON
Company Secretary 2000-04-20 2001-12-31
LAWRENCE RICHARD HAINES
Director 2000-03-14 2001-12-31
PIERRE MICHEL MARIE JEANJEAN
Director 1999-07-19 2001-12-31
DAVID DEIGHAN
Director 2000-01-01 2001-11-30
JEAN-FRANCOIS DECAUX
Director 1999-07-05 2001-06-29
PARVATHI SANKAR
Company Secretary 1997-06-09 2000-04-20
ROISIN OBOYLE
Director 1992-08-22 2000-03-14
FREDERIC LOUIS AURAND
Director 1998-05-13 1999-07-19
JACQUES EDMOND RENE BOLELLI
Director 1996-07-01 1999-07-19
BERTRAND DOMINIQUE MARIE FAVREUL
Director 1998-05-13 1999-07-19
DAID JOHN PUGH
Director 1998-01-15 1999-07-05
COLM O`CUILLEANAIN
Director 1992-08-22 1999-06-30
CLAIRE MIALARET
Director 1997-05-01 1998-11-10
JEAN-JACUES CAMILLE RAYNAUT
Director 1994-10-01 1998-05-13
ISABELLE SCHLUMBERGER
Company Secretary 1996-12-20 1997-06-09
NICHOLAS ROBERT ELLIOT
Company Secretary 1994-10-31 1996-12-20
HELEN JOHNSTONE ENRIGHT
Director 1996-06-17 1996-08-27
PAUL EDWARD COOTE
Director 1995-06-21 1995-06-22
MICHEL BOUTINARD-ROUELLE
Director 1992-08-22 1995-03-31
RICHARD FREDERICK SMITH
Company Secretary 1992-12-11 1994-10-31
PHILIPPE EMILE SANTINI
Director 1992-08-22 1994-09-30
MARTINE LOUISE AUBERTIN
Director 1992-08-22 1994-09-01
MICHAEL DOWDALL
Director 1992-08-22 1993-10-29
ANDRE JOSEPH LIVRELLI
Director 1992-08-22 1993-06-15
AILISH MARY HAMILTON
Director 1992-08-22 1993-04-01
URSULA LORRAINE WILLIAMS
Company Secretary 1992-08-22 1992-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDY JOSEPH SHERRY DAVID ALLEN POSTER SITES LIMITED Director 2008-08-20 CURRENT 1986-09-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-22CONFIRMATION STATEMENT MADE ON 22/08/23, WITH NO UPDATES
2022-12-15FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-15AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-22CONFIRMATION STATEMENT MADE ON 22/08/22, WITH NO UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/22, WITH NO UPDATES
2021-12-15FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-15AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-12PSC04Change of details for Mr Jean-Francois Decaux as a person with significant control on 2021-10-11
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 22/08/21, WITH NO UPDATES
2021-01-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-05CS01CONFIRMATION STATEMENT MADE ON 22/08/20, WITH NO UPDATES
2019-11-21AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 22/08/19, WITH NO UPDATES
2018-09-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 22/08/18, WITH NO UPDATES
2017-09-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 22/08/17, WITH NO UPDATES
2016-11-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2015-11-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-18LATEST SOC18/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-18AR0122/08/15 ANNUAL RETURN FULL LIST
2014-10-27AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-25AR0122/08/14 ANNUAL RETURN FULL LIST
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-09LATEST SOC09/09/13 STATEMENT OF CAPITAL;GBP 2
2013-09-09AR0122/08/13 ANNUAL RETURN FULL LIST
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-17AR0122/08/12 ANNUAL RETURN FULL LIST
2012-05-01AP01DIRECTOR APPOINTED MR TONY O'FLANAGAN
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-25AR0122/08/11 ANNUAL RETURN FULL LIST
2010-09-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-16AR0122/08/10 ANNUAL RETURN FULL LIST
2010-09-16TM01APPOINTMENT TERMINATED, DIRECTOR NIAMH CLEARY
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDY JOSEPH SHERRY / 22/08/2010
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOSEPH ROBERTS / 22/08/2010
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE PATRICIA MULLEADY / 22/08/2010
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH MANNION / 22/08/2010
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / NIAMH CLEARY / 22/08/2010
2009-12-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-08363aRETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS
2009-02-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-09363aRETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS
2008-10-01288aDIRECTOR APPOINTED ANDY JOSEPH SHERRY
2008-10-01288bAPPOINTMENT TERMINATED DIRECTOR PAUL COOTE
2008-06-02288aDIRECTOR APPOINTED JULIE PATRICIA MULLEADY
2008-04-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-14363aRETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS
2007-03-10288aNEW DIRECTOR APPOINTED
2007-03-10288aNEW DIRECTOR APPOINTED
2006-12-19288bDIRECTOR RESIGNED
2006-11-14AUDAUDITOR'S RESIGNATION
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-12363aRETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS
2006-01-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-09-21363aRETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS
2005-09-21288cDIRECTOR'S PARTICULARS CHANGED
2004-11-30288aNEW SECRETARY APPOINTED
2004-11-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-11-29288bSECRETARY RESIGNED
2004-09-09288bDIRECTOR RESIGNED
2004-09-09363sRETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS
2004-01-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-09-04363sRETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS
2002-11-25AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-09363(287)REGISTERED OFFICE CHANGED ON 09/09/02
2002-09-09363sRETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS
2002-05-02288bDIRECTOR RESIGNED
2002-05-02288bDIRECTOR RESIGNED
2002-04-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-01-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-01-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-10-23AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-23363aRETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS
2001-07-05288bDIRECTOR RESIGNED
2000-10-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
2000-10-09288cDIRECTOR'S PARTICULARS CHANGED
2000-10-09363aRETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS
2000-10-09288cDIRECTOR'S PARTICULARS CHANGED
2000-06-26288aNEW DIRECTOR APPOINTED
2000-06-16288bDIRECTOR RESIGNED
2000-06-01288bDIRECTOR RESIGNED
2000-06-01288bDIRECTOR RESIGNED
2000-05-05288bDIRECTOR RESIGNED
2000-05-05288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to DAVID ALLEN HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DAVID ALLEN HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DAVID ALLEN HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.289
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.159

This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DAVID ALLEN HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of DAVID ALLEN HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAVID ALLEN HOLDINGS LIMITED
Trademarks
We have not found any records of DAVID ALLEN HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAVID ALLEN HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as DAVID ALLEN HOLDINGS LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where DAVID ALLEN HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAVID ALLEN HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DAVID ALLEN HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.