Edgware
Middlesex
HA8 7RT
Secretary Name | Mrs Dhiraj Prinja |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1992(73 years, 12 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Secretary |
Correspondence Address | 15 Lake View Edgware Middlesex HA8 7RT |
Director Name | Ms Amala Prinja |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 29 March 1991(72 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | PO Box 90661 Mombasa Foreign |
Secretary Name | Mr Kamal Kant Prinja |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(72 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | 13 Castleton Avenue Wembley Middlesex HA9 7QH |
Website | allisonbrothers.co.uk |
---|---|
Telephone | 020 72554029 |
Telephone region | London |
Registered Address | Unit1, Darlingtons House, First Floor Spring Villa Road Edgware HA8 7EB |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
60k at £1 | Mr Kamal Kant Prinja 60.00% Ordinary |
---|---|
20k at £1 | Mrs Dhiraj Prinja 20.00% Ordinary |
10k at £1 | Miss Shivani Prinja 10.00% Ordinary |
10k at £1 | Mr Aditya Prinja 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £117,800 |
Cash | £170,273 |
Current Liabilities | £791,032 |
Latest Accounts | 30 September 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (6 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 22 February 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 7 March 2024 (2 months, 3 weeks from now) |
22 July 2014 | Delivered on: 23 July 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
17 June 2009 | Delivered 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 1989 | Delivered 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 1986 | Delivered 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 |
20 January 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
---|---|
24 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
17 January 2020 | Total exemption full accounts made up to 30 September 2019 (5 pages) |
28 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
22 January 2019 | Amended total exemption full accounts made up to 30 September 2018 (5 pages) |
11 January 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
23 February 2018 | Statement of capital following an allotment of shares on 20 February 2018
|
22 February 2018 | Confirmation statement made on 22 February 2018 with updates (5 pages) |
22 February 2018 | Statement of capital following an allotment of shares on 20 February 2018
|
29 January 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
2 November 2017 | Satisfaction of charge 3 in full (4 pages) |
2 November 2017 | Satisfaction of charge 3 in full (4 pages) |
9 May 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
10 May 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
30 December 2015 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
11 May 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
27 January 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
2 October 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
2 October 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
23 July 2014 | Registration of charge 001502370004, created on 22 July 2014 (5 pages) |
23 July 2014 | Registration of charge 001502370004, created on 22 July 2014 (5 pages) |
9 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 September 2013 | Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page) |
26 September 2013 | Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page) |
27 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
24 July 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
9 January 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
30 May 2012 | Registered office address changed from 18 Whitchurch Lane Edgware Middlesex HA8 6JZ United Kingdom on 30 May 2012 (1 page) |
30 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Registered office address changed from 65 Judd Street Bloomsbury London WC1H 9RF on 30 May 2012 (1 page) |
30 May 2012 | Registered office address changed from 65 Judd Street Bloomsbury London WC1H 9RF on 30 May 2012 (1 page) |
30 May 2012 | Registered office address changed from 18 Whitchurch Lane Edgware Middlesex HA8 6JZ United Kingdom on 30 May 2012 (1 page) |
28 December 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
10 June 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
29 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
30 December 2009 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 December 2009 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
20 June 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
20 June 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
21 May 2009 | Gbp nc 100000/170000\30/03/09 (1 page) |
21 May 2009 | Ad 30/03/09\gbp si 70000@1=70000\gbp ic 100000/170000\ (2 pages) |
21 May 2009 | Resolutions
|
21 May 2009 | Resolutions
|
21 May 2009 | Gbp nc 100000/170000\30/03/09 (1 page) |
21 May 2009 | Ad 30/03/09\gbp si 70000@1=70000\gbp ic 100000/170000\ (2 pages) |
14 April 2009 | Nc inc already adjusted 30/03/09 (1 page) |
14 April 2009 | Resolutions
|
14 April 2009 | Nc inc already adjusted 30/03/09 (1 page) |
14 April 2009 | Resolutions
|
31 March 2009 | Return made up to 29/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 29/03/09; full list of members (4 pages) |
7 January 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
7 January 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
11 June 2008 | Return made up to 29/03/08; full list of members (4 pages) |
11 June 2008 | Return made up to 29/03/08; full list of members (4 pages) |
4 April 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
4 April 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
30 March 2007 | Registered office changed on 30/03/07 from: 10 maddox street london W1S 1PF (1 page) |
30 March 2007 | Return made up to 29/03/07; full list of members (3 pages) |
30 March 2007 | Return made up to 29/03/07; full list of members (3 pages) |
30 March 2007 | Registered office changed on 30/03/07 from: 10 maddox street london W1S 1PF (1 page) |
8 January 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
8 January 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
15 May 2006 | Return made up to 29/03/06; full list of members (3 pages) |
15 May 2006 | Return made up to 29/03/06; full list of members (3 pages) |
23 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
12 January 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
16 May 2005 | Return made up to 29/03/05; full list of members (3 pages) |
16 May 2005 | Return made up to 29/03/05; full list of members (3 pages) |
28 January 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
28 January 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
30 April 2004 | Accounts for a small company made up to 30 September 2003 (4 pages) |
30 April 2004 | Accounts for a small company made up to 30 September 2003 (4 pages) |
2 April 2004 | Return made up to 29/03/04; full list of members
|
2 April 2004 | Return made up to 29/03/04; full list of members
|
27 May 2003 | Return made up to 29/03/03; full list of members (7 pages) |
27 May 2003 | Return made up to 29/03/03; full list of members (7 pages) |
23 December 2002 | Accounts for a small company made up to 30 September 2002 (4 pages) |
23 December 2002 | Accounts for a small company made up to 30 September 2002 (4 pages) |
17 June 2002 | Accounts for a small company made up to 30 September 2001 (4 pages) |
17 June 2002 | Accounts for a small company made up to 30 September 2001 (4 pages) |
29 April 2002 | Return made up to 29/03/02; full list of members
|
29 April 2002 | Return made up to 29/03/02; full list of members
|
21 May 2001 | Return made up to 29/03/01; full list of members (7 pages) |
21 May 2001 | Return made up to 29/03/01; full list of members (7 pages) |
19 January 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
19 January 2001 | Secretary's particulars changed (1 page) |
19 January 2001 | Secretary's particulars changed (1 page) |
19 January 2001 | Director's particulars changed (1 page) |
19 January 2001 | Director's particulars changed (1 page) |
19 January 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
17 April 2000 | Return made up to 29/03/00; full list of members (7 pages) |
17 April 2000 | Return made up to 29/03/00; full list of members (7 pages) |
4 January 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
4 January 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
7 April 1999 | Return made up to 29/03/99; no change of members (4 pages) |
7 April 1999 | Return made up to 29/03/99; no change of members (4 pages) |
17 December 1998 | Accounts for a small company made up to 30 September 1998 (4 pages) |
17 December 1998 | Accounts for a small company made up to 30 September 1998 (4 pages) |
11 April 1998 | Ad 02/03/98--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages) |
11 April 1998 | Resolutions
|
11 April 1998 | Resolutions
|
11 April 1998 | £ nc 20000/50000 02/03/98 (1 page) |
11 April 1998 | £ nc 20000/50000 02/03/98 (1 page) |
11 April 1998 | Ad 02/03/98--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages) |
10 December 1997 | Accounts for a small company made up to 30 September 1997 (4 pages) |
10 December 1997 | Accounts for a small company made up to 30 September 1997 (4 pages) |
8 April 1997 | Return made up to 29/03/97; no change of members (4 pages) |
8 April 1997 | Return made up to 29/03/97; no change of members (4 pages) |
17 February 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
17 February 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
18 November 1996 | Resolutions
|
18 November 1996 | Resolutions
|
4 April 1996 | Return made up to 29/03/96; no change of members (4 pages) |
4 April 1996 | Return made up to 29/03/96; no change of members (4 pages) |
3 April 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
3 April 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
24 April 1995 | Return made up to 29/03/95; full list of members
|
24 April 1995 | Return made up to 29/03/95; full list of members
|
12 April 1995 | Secretary's particulars changed (2 pages) |
12 April 1995 | Secretary's particulars changed (2 pages) |
12 April 1995 | Director's particulars changed (2 pages) |
12 April 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
12 April 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
12 April 1995 | Director's particulars changed (2 pages) |
23 April 1918 | Incorporation (25 pages) |