Company NameLisons Limited
DirectorJohn Francis Grieve
Company StatusActive
Company Number00592530
CategoryPrivate Limited Company
Incorporation Date25 October 1957(66 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr John Francis Grieve
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(34 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleFruit Importer
Country of ResidenceEngland
Correspondence AddressSuite 4 2 Station Court
Townmead Road
London
SW6 2PY
Secretary NameMr John Francis Grieve
NationalityBritish
StatusCurrent
Appointed31 March 1992(34 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4 2 Station Court
Townmead Road
London
SW6 2PY
Director NameEdward Charles Grieve
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(34 years, 5 months after company formation)
Appointment Duration12 years, 10 months (resigned 16 February 2005)
RoleFruit Importer
Correspondence AddressCalle Dr Pedro De Castro
N9 Tercero A Edif
San Sebastian
41004 Sevilla
Spain
Director NameVicente Lis
Date of BirthSeptember 1923 (Born 100 years ago)
NationalitySpanish
StatusResigned
Appointed31 March 1992(34 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 January 1994)
RoleFruit Importer
Correspondence AddressJorge Juan
8 Valencia
Foreign

Contact

Telephone020 77317979
Telephone regionLondon

Location

Registered AddressSuite 4 2 Station Court
Townmead Road
London
SW6 2PY
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London

Shareholders

320 at £1Mr Andrew Grieve
8.00%
Ordinary
320 at £1Mr Edward Charles Grieve
8.00%
Ordinary
320 at £1Mrs Ana Long
8.00%
Ordinary
1k at £1Mr John Francis Grieve
26.00%
Ordinary
1000 at £1Miss Giselle Grieve
25.00%
Ordinary
1000 at £1Mrs Esperanza Grieve
25.00%
Ordinary

Financials

Year2014
Net Worth£665,123
Cash£543,951
Current Liabilities£1,283,977

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Charges

3 April 2017Delivered on: 8 April 2017
Persons entitled: Banco Bilbao Vizcaya Argentaria S.A.

Classification: A registered charge
Particulars: L/H property k/a suite 4, 2 station court townmead road imperial wharf london t/no BGL105306.
Outstanding
17 February 2017Delivered on: 24 February 2017
Persons entitled: Banco Bilbao Vizcaya Argentaria Sa

Classification: A registered charge
Outstanding
23 March 1992Delivered on: 2 April 1992
Persons entitled: Banco Bilbao Vizcaya

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. 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.
Outstanding

Filing History

11 May 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
8 April 2017Registration of charge 005925300003, created on 3 April 2017 (16 pages)
24 February 2017Registration of charge 005925300002, created on 17 February 2017 (8 pages)
19 February 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 4,000
(4 pages)
2 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
15 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 4,000
(4 pages)
22 February 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
16 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 4,000
(4 pages)
4 February 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
4 April 2013Director's details changed for John Francis Grieve on 4 April 2013 (2 pages)
4 April 2013Director's details changed for John Francis Grieve on 4 April 2013 (2 pages)
4 April 2013Secretary's details changed for John Francis Grieve on 4 April 2013 (1 page)
4 April 2013Secretary's details changed for John Francis Grieve on 4 April 2013 (1 page)
7 February 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
22 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
7 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
13 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
7 February 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
5 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
15 February 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
15 April 2009Return made up to 31/03/09; full list of members (4 pages)
8 February 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
21 July 2008Return made up to 31/03/08; full list of members (4 pages)
4 February 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
16 April 2007Return made up to 31/03/07; full list of members (3 pages)
1 February 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
21 April 2006Return made up to 31/03/06; full list of members (3 pages)
15 February 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
17 June 2005Return made up to 31/03/05; full list of members (8 pages)
25 February 2005Director resigned (1 page)
3 February 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
6 April 2004Return made up to 31/03/04; full list of members (8 pages)
24 February 2004Registered office changed on 24/02/04 from: 11/12 the green ealing london W5 5DA (1 page)
20 February 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
26 November 2003Secretary's particulars changed;director's particulars changed (1 page)
7 May 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 February 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
9 May 2002Return made up to 31/03/02; full list of members (8 pages)
18 January 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
6 April 2001Return made up to 31/03/01; full list of members (7 pages)
27 February 2001Accounts for a small company made up to 31 August 2000 (6 pages)
12 June 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 December 1999Accounts for a small company made up to 31 August 1999 (7 pages)
21 April 1999Return made up to 31/03/99; no change of members (4 pages)
19 January 1999Accounts for a small company made up to 31 August 1998 (7 pages)
17 December 1998Registered office changed on 17/12/98 from: harrods house 57 the mall ealing london W5 3TA (1 page)
28 April 1998Director's particulars changed (1 page)
28 April 1998Return made up to 31/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 February 1998Accounts for a small company made up to 31 August 1997 (7 pages)
7 April 1997Return made up to 31/03/97; full list of members (6 pages)
27 January 1997Accounts for a small company made up to 31 August 1996 (6 pages)
11 July 1996Return made up to 31/03/96; no change of members (6 pages)
11 July 1996Secretary's particulars changed;director's particulars changed (1 page)
19 June 1996Director resigned (1 page)
28 March 1995Return made up to 31/03/95; no change of members (4 pages)
25 October 1975Incorporation (12 pages)