Company NameAllison Brothers,Limited
DirectorKamal Kant Prinja
Company StatusActive
Company Number00150237
CategoryPrivate Limited Company
Incorporation Date23 April 1918(106 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Kamal Kant Prinja
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1991(72 years, 11 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Lake View
Edgware
Middlesex
HA8 7RT
Secretary NameMrs Dhiraj Prinja
NationalityBritish
StatusCurrent
Appointed31 March 1992(73 years, 12 months after company formation)
Appointment Duration32 years, 1 month
RoleSecretary
Correspondence Address15 Lake View
Edgware
Middlesex
HA8 7RT
Director NameMs Amala Prinja
Date of BirthApril 1946 (Born 78 years ago)
NationalityIndian
StatusResigned
Appointed29 March 1991(72 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 March 1992)
RoleCompany Director
Correspondence AddressPO Box 90661
Mombasa
Foreign
Secretary NameMr Kamal Kant Prinja
NationalityBritish
StatusResigned
Appointed29 March 1991(72 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 March 1992)
RoleCompany Director
Correspondence Address13 Castleton Avenue
Wembley
Middlesex
HA9 7QH

Contact

Websiteallisonbrothers.co.uk
Telephone020 72554029
Telephone regionLondon

Location

Registered AddressUnit1, Darlingtons House, First Floor
Spring Villa Road
Edgware
HA8 7EB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

60k at £1Mr Kamal Kant Prinja
60.00%
Ordinary
20k at £1Mrs Dhiraj Prinja
20.00%
Ordinary
10k at £1Miss Shivani Prinja
10.00%
Ordinary
10k at £1Mr Aditya Prinja
10.00%
Ordinary

Financials

Year2014
Net Worth£117,800
Cash£170,273
Current Liabilities£791,032

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Charges

22 July 2014Delivered on: 23 July 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
17 June 2009Delivered on: 20 June 2009
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £30,000 credited to account designation number 63652226 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding
2 August 1989Delivered on: 7 August 1989
Satisfied on: 23 January 2006
Persons entitled: Republic National Bank of New York

Classification: General account conditions
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any money at any time in any account with the bank or owing by the bank and any property or documents or in the future held.
Fully Satisfied
1 December 1986Delivered on: 6 December 1986
Satisfied on: 23 October 1989
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

20 January 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
24 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
17 January 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
28 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
22 January 2019Amended total exemption full accounts made up to 30 September 2018 (5 pages)
11 January 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
23 February 2018Statement of capital following an allotment of shares on 20 February 2018
  • GBP 130,000
(3 pages)
22 February 2018Confirmation statement made on 22 February 2018 with updates (5 pages)
22 February 2018Statement of capital following an allotment of shares on 20 February 2018
  • GBP 100,000
(3 pages)
29 January 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
2 November 2017Satisfaction of charge 3 in full (4 pages)
2 November 2017Satisfaction of charge 3 in full (4 pages)
9 May 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
24 January 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
24 January 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
10 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100,000
(4 pages)
10 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100,000
(4 pages)
30 December 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
11 May 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100,000
(4 pages)
11 May 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100,000
(4 pages)
27 January 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
27 January 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
2 October 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
2 October 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
23 July 2014Registration of charge 001502370004, created on 22 July 2014 (5 pages)
23 July 2014Registration of charge 001502370004, created on 22 July 2014 (5 pages)
9 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100,000
(4 pages)
9 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100,000
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 September 2013Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
26 September 2013Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
27 July 2013Compulsory strike-off action has been discontinued (1 page)
27 July 2013Compulsory strike-off action has been discontinued (1 page)
24 July 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
24 July 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
9 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
9 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
30 May 2012Registered office address changed from 18 Whitchurch Lane Edgware Middlesex HA8 6JZ United Kingdom on 30 May 2012 (1 page)
30 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
30 May 2012Registered office address changed from 65 Judd Street Bloomsbury London WC1H 9RF on 30 May 2012 (1 page)
30 May 2012Registered office address changed from 65 Judd Street Bloomsbury London WC1H 9RF on 30 May 2012 (1 page)
30 May 2012Registered office address changed from 18 Whitchurch Lane Edgware Middlesex HA8 6JZ United Kingdom on 30 May 2012 (1 page)
28 December 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
10 June 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
30 December 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 December 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
21 May 2009Gbp nc 100000/170000\30/03/09 (1 page)
21 May 2009Ad 30/03/09\gbp si 70000@1=70000\gbp ic 100000/170000\ (2 pages)
21 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 May 2009Gbp nc 100000/170000\30/03/09 (1 page)
21 May 2009Ad 30/03/09\gbp si 70000@1=70000\gbp ic 100000/170000\ (2 pages)
14 April 2009Nc inc already adjusted 30/03/09 (1 page)
14 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 April 2009Nc inc already adjusted 30/03/09 (1 page)
14 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 March 2009Return made up to 29/03/09; full list of members (4 pages)
31 March 2009Return made up to 29/03/09; full list of members (4 pages)
7 January 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
7 January 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
11 June 2008Return made up to 29/03/08; full list of members (4 pages)
11 June 2008Return made up to 29/03/08; full list of members (4 pages)
4 April 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
4 April 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
30 March 2007Registered office changed on 30/03/07 from: 10 maddox street london W1S 1PF (1 page)
30 March 2007Return made up to 29/03/07; full list of members (3 pages)
30 March 2007Return made up to 29/03/07; full list of members (3 pages)
30 March 2007Registered office changed on 30/03/07 from: 10 maddox street london W1S 1PF (1 page)
8 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
8 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
15 May 2006Return made up to 29/03/06; full list of members (3 pages)
15 May 2006Return made up to 29/03/06; full list of members (3 pages)
23 January 2006Declaration of satisfaction of mortgage/charge (1 page)
23 January 2006Declaration of satisfaction of mortgage/charge (1 page)
12 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
12 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
16 May 2005Return made up to 29/03/05; full list of members (3 pages)
16 May 2005Return made up to 29/03/05; full list of members (3 pages)
28 January 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
28 January 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
30 April 2004Accounts for a small company made up to 30 September 2003 (4 pages)
30 April 2004Accounts for a small company made up to 30 September 2003 (4 pages)
2 April 2004Return made up to 29/03/04; full list of members
  • 363(287) ‐ Registered office changed on 02/04/04
(7 pages)
2 April 2004Return made up to 29/03/04; full list of members
  • 363(287) ‐ Registered office changed on 02/04/04
(7 pages)
27 May 2003Return made up to 29/03/03; full list of members (7 pages)
27 May 2003Return made up to 29/03/03; full list of members (7 pages)
23 December 2002Accounts for a small company made up to 30 September 2002 (4 pages)
23 December 2002Accounts for a small company made up to 30 September 2002 (4 pages)
17 June 2002Accounts for a small company made up to 30 September 2001 (4 pages)
17 June 2002Accounts for a small company made up to 30 September 2001 (4 pages)
29 April 2002Return made up to 29/03/02; full list of members
  • 363(287) ‐ Registered office changed on 29/04/02
(7 pages)
29 April 2002Return made up to 29/03/02; full list of members
  • 363(287) ‐ Registered office changed on 29/04/02
(7 pages)
21 May 2001Return made up to 29/03/01; full list of members (7 pages)
21 May 2001Return made up to 29/03/01; full list of members (7 pages)
19 January 2001Accounts for a small company made up to 30 September 2000 (4 pages)
19 January 2001Secretary's particulars changed (1 page)
19 January 2001Secretary's particulars changed (1 page)
19 January 2001Director's particulars changed (1 page)
19 January 2001Director's particulars changed (1 page)
19 January 2001Accounts for a small company made up to 30 September 2000 (4 pages)
17 April 2000Return made up to 29/03/00; full list of members (7 pages)
17 April 2000Return made up to 29/03/00; full list of members (7 pages)
4 January 2000Accounts for a small company made up to 30 September 1999 (4 pages)
4 January 2000Accounts for a small company made up to 30 September 1999 (4 pages)
7 April 1999Return made up to 29/03/99; no change of members (4 pages)
7 April 1999Return made up to 29/03/99; no change of members (4 pages)
17 December 1998Accounts for a small company made up to 30 September 1998 (4 pages)
17 December 1998Accounts for a small company made up to 30 September 1998 (4 pages)
11 April 1998Ad 02/03/98--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages)
11 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 April 1998£ nc 20000/50000 02/03/98 (1 page)
11 April 1998£ nc 20000/50000 02/03/98 (1 page)
11 April 1998Ad 02/03/98--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages)
10 December 1997Accounts for a small company made up to 30 September 1997 (4 pages)
10 December 1997Accounts for a small company made up to 30 September 1997 (4 pages)
8 April 1997Return made up to 29/03/97; no change of members (4 pages)
8 April 1997Return made up to 29/03/97; no change of members (4 pages)
17 February 1997Accounts for a small company made up to 30 September 1996 (9 pages)
17 February 1997Accounts for a small company made up to 30 September 1996 (9 pages)
18 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 April 1996Return made up to 29/03/96; no change of members (4 pages)
4 April 1996Return made up to 29/03/96; no change of members (4 pages)
3 April 1996Accounts for a small company made up to 30 September 1995 (9 pages)
3 April 1996Accounts for a small company made up to 30 September 1995 (9 pages)
24 April 1995Return made up to 29/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 1995Return made up to 29/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 1995Secretary's particulars changed (2 pages)
12 April 1995Secretary's particulars changed (2 pages)
12 April 1995Director's particulars changed (2 pages)
12 April 1995Accounts for a small company made up to 30 September 1994 (7 pages)
12 April 1995Accounts for a small company made up to 30 September 1994 (7 pages)
12 April 1995Director's particulars changed (2 pages)
23 April 1918Incorporation (25 pages)