Hayes Road
Southall
UB2 5XJ
Director Name | Stuart Antony Allison |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(36 years after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit F2-F4 Western International Market Hayes Road Southall UB2 5XJ |
Director Name | Brian Bartlett |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(13 years, 5 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | Flat 1 Oak House Modbury Gardens London NW5 3QE |
Director Name | Mr Richard David Patrick Risebro |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(13 years, 5 months after company formation) |
Appointment Duration | 26 years, 1 month (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Long Acre Sandy Lane Crawley Down West Sussex RH10 4HX |
Secretary Name | Richard David Patrick Risebro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(13 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 19 January 1995) |
Role | Company Director |
Correspondence Address | 6 Reid Avenue Caterham-On-The-Hill Surrey CR3 5SL |
Director Name | Mr Alistair Allison |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1995(15 years, 6 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Fieldgate House 42 Portsmouth Road Cobham Surrey KT11 1HN |
Secretary Name | Gordon James Veale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1995(15 years, 6 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 01 July 2015) |
Role | Company Director |
Correspondence Address | 100 Hartley Down Purley Surrey CR8 4EB |
Director Name | Keith Robert Gough |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1996(17 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 17 December 2007) |
Role | Solicitor |
Correspondence Address | 14 Hillcrest Road Orpington Kent BR6 9AW |
Director Name | Mr Duncan George Keatley Allison |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(39 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 February 2022) |
Role | Marketing & Produce Executive |
Country of Residence | England |
Correspondence Address | Units F2-F4 Western International Market Hayes Road Southall UB2 5XJ |
Website | www.allisonrisebro.co.uk |
---|---|
Telephone | 07 627042830 |
Telephone region | Mobile |
Registered Address | Units B335-336 New Covent Garden Market Nine Elms London SW8 5EE |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
6.9k at £1 | Anthony Martin Allison 70.66% Ordinary |
---|---|
350 at £1 | Amanda Jane Allison 3.58% Ordinary |
350 at £1 | Christine Risebro 3.58% Ordinary |
2.1k at £1 | Richard David Patrick Risebro 21.17% Ordinary |
100 at £1 | Melvin Freedman 1.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £997,674 |
Cash | £80,758 |
Current Liabilities | £718,098 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
27 July 2011 | Delivered on: 30 July 2011 Persons entitled: Covent Garden Market Authority (The Chargee) Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Deposit of £1,644 together with interest see image for full details. Outstanding |
---|---|
2 March 1994 | Delivered on: 9 March 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: 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. Outstanding |
25 March 1987 | Delivered on: 15 April 1987 Satisfied on: 30 March 1994 Persons entitled: Barclays Bank PLC Classification: 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 |
26 February 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
---|---|
18 June 2020 | Register(s) moved to registered inspection location Units F2-F4 Western International Market Hayes Road Southall UB2 5XJ (1 page) |
18 June 2020 | Register inspection address has been changed to Units F2-F4 Western International Market Hayes Road Southall UB2 5XJ (1 page) |
17 June 2020 | Change of details for Mr Anthony Martin Allison as a person with significant control on 11 June 2020 (2 pages) |
17 June 2020 | Director's details changed for Stuart Antony Allison on 11 June 2020 (2 pages) |
17 June 2020 | Director's details changed for Anthony Martin Allison on 11 June 2020 (2 pages) |
17 June 2020 | Director's details changed for Mr Duncan George Keatley Allison on 11 June 2020 (2 pages) |
5 May 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
10 February 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
31 January 2019 | Termination of appointment of Richard David Patrick Risebro as a director on 31 January 2019 (1 page) |
12 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
10 January 2019 | Change of details for Mr Anthony Martin Allison as a person with significant control on 31 December 2018 (2 pages) |
24 December 2018 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
28 November 2018 | Appointment of Duncan George Keatley Allison as a director on 1 November 2018 (2 pages) |
4 May 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
7 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
7 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
19 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Director's details changed for Stuart Antony Allison on 1 July 2015 (2 pages) |
28 January 2016 | Director's details changed for Stuart Antony Allison on 1 July 2015 (2 pages) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
7 July 2015 | Appointment of Stuart Antony Allison as a director on 1 July 2015 (2 pages) |
7 July 2015 | Termination of appointment of Gordon James Veale as a secretary on 1 July 2015 (1 page) |
7 July 2015 | Appointment of Stuart Antony Allison as a director on 1 July 2015 (2 pages) |
7 July 2015 | Termination of appointment of Gordon James Veale as a secretary on 1 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Gordon James Veale as a secretary on 1 July 2015 (1 page) |
7 July 2015 | Appointment of Stuart Antony Allison as a director on 1 July 2015 (2 pages) |
5 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
5 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
22 December 2014 | Termination of appointment of Alistair Allison as a director on 30 September 2014 (2 pages) |
22 December 2014 | Termination of appointment of Alistair Allison as a director on 30 September 2014 (2 pages) |
6 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
6 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
29 April 2013 | Accounts for a small company made up to 31 July 2012 (5 pages) |
29 April 2013 | Accounts for a small company made up to 31 July 2012 (5 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
14 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
14 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
2 January 2012 | Accounts for a small company made up to 31 July 2011 (5 pages) |
2 January 2012 | Accounts for a small company made up to 31 July 2011 (5 pages) |
30 July 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 July 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 January 2011 | Accounts for a small company made up to 31 July 2010 (5 pages) |
24 January 2011 | Accounts for a small company made up to 31 July 2010 (5 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
19 January 2010 | Director's details changed for Anthony Martin Allison on 31 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr Alistair Allison on 31 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr Richard David Patrick Risebro on 31 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr Alistair Allison on 31 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Anthony Martin Allison on 31 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr Richard David Patrick Risebro on 31 December 2009 (2 pages) |
25 November 2009 | Accounts for a small company made up to 31 July 2009 (5 pages) |
25 November 2009 | Accounts for a small company made up to 31 July 2009 (5 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
20 January 2009 | Director's change of particulars / alistair allison / 28/02/2008 (2 pages) |
20 January 2009 | Director's change of particulars / richard risebro / 31/03/2008 (2 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
20 January 2009 | Director's change of particulars / alistair allison / 28/02/2008 (2 pages) |
20 January 2009 | Director's change of particulars / richard risebro / 31/03/2008 (2 pages) |
27 December 2008 | Accounts for a small company made up to 31 July 2008 (5 pages) |
27 December 2008 | Accounts for a small company made up to 31 July 2008 (5 pages) |
21 October 2008 | Secretary's change of particulars richard david patrick risebro logged form (1 page) |
21 October 2008 | Secretary's change of particulars richard david patrick risebro logged form (1 page) |
16 May 2008 | Resolutions
|
16 May 2008 | Resolutions
|
13 May 2008 | Resolutions
|
13 May 2008 | Resolutions
|
13 May 2008 | Gbp ic 11000/9789\04/04/08\gbp sr 1211@1=1211\ (1 page) |
13 May 2008 | Gbp ic 11000/9789\04/04/08\gbp sr 1211@1=1211\ (1 page) |
15 April 2008 | Accounts for a small company made up to 31 July 2007 (5 pages) |
15 April 2008 | Accounts for a small company made up to 31 July 2007 (5 pages) |
12 February 2008 | Return made up to 31/12/07; no change of members (7 pages) |
12 February 2008 | Return made up to 31/12/07; no change of members (7 pages) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
13 August 2007 | Resolutions
|
13 August 2007 | Resolutions
|
2 May 2007 | Accounts for a small company made up to 31 July 2006 (5 pages) |
2 May 2007 | Accounts for a small company made up to 31 July 2006 (5 pages) |
30 January 2007 | Return made up to 31/12/06; full list of members
|
30 January 2007 | Return made up to 31/12/06; full list of members
|
8 May 2006 | Accounts for a medium company made up to 31 July 2005 (13 pages) |
8 May 2006 | Accounts for a medium company made up to 31 July 2005 (13 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
21 March 2005 | Accounts for a medium company made up to 31 July 2004 (13 pages) |
21 March 2005 | Accounts for a medium company made up to 31 July 2004 (13 pages) |
7 January 2005 | Return made up to 31/12/04; no change of members (8 pages) |
7 January 2005 | Return made up to 31/12/04; no change of members (8 pages) |
20 September 2004 | Auditors resignation (1 page) |
20 September 2004 | Auditors resignation (1 page) |
6 May 2004 | Accounts for a medium company made up to 31 July 2003 (23 pages) |
6 May 2004 | Accounts for a medium company made up to 31 July 2003 (23 pages) |
27 January 2004 | Return made up to 31/12/03; no change of members (8 pages) |
27 January 2004 | Return made up to 31/12/03; no change of members (8 pages) |
15 April 2003 | Accounts for a medium company made up to 31 July 2002 (13 pages) |
15 April 2003 | Accounts for a medium company made up to 31 July 2002 (13 pages) |
20 December 2002 | Return made up to 31/12/02; full list of members
|
20 December 2002 | Return made up to 31/12/02; full list of members
|
15 March 2002 | Accounts for a medium company made up to 31 July 2001 (12 pages) |
15 March 2002 | Accounts for a medium company made up to 31 July 2001 (12 pages) |
26 February 2002 | Return made up to 31/12/01; full list of members (8 pages) |
26 February 2002 | Return made up to 31/12/01; full list of members (8 pages) |
9 February 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
9 February 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
20 April 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
20 April 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
20 December 1999 | Return made up to 31/12/99; full list of members (8 pages) |
20 December 1999 | Return made up to 31/12/99; full list of members (8 pages) |
30 March 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
30 March 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
6 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
6 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
17 March 1998 | Return made up to 31/12/97; full list of members (7 pages) |
17 March 1998 | Return made up to 31/12/97; full list of members (7 pages) |
25 February 1998 | Director's particulars changed (1 page) |
25 February 1998 | Director's particulars changed (1 page) |
23 January 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
23 January 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
14 January 1998 | Director's particulars changed (1 page) |
14 January 1998 | Director's particulars changed (1 page) |
28 January 1997 | New director appointed (2 pages) |
28 January 1997 | New director appointed (2 pages) |
23 January 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
23 January 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
13 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
13 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
12 June 1996 | Full accounts made up to 31 July 1995 (16 pages) |
12 June 1996 | Full accounts made up to 31 July 1995 (16 pages) |
10 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
10 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
20 April 1995 | New director appointed (4 pages) |
20 April 1995 | Secretary resigned;new secretary appointed (4 pages) |
20 April 1995 | Secretary resigned;new secretary appointed (4 pages) |
20 April 1995 | New director appointed (4 pages) |
27 March 1995 | Full accounts made up to 31 July 1994 (16 pages) |
27 March 1995 | Full accounts made up to 31 July 1994 (16 pages) |
19 May 1994 | Registered office changed on 19/05/94 from: D110-111 new covent garden fruit and vegetable market nine elms london SW8 5LL (1 page) |
19 May 1994 | Registered office changed on 19/05/94 from: D110-111 new covent garden fruit and vegetable market nine elms london SW8 5LL (1 page) |
30 March 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 1994 | Particulars of mortgage/charge (3 pages) |
9 March 1994 | Particulars of mortgage/charge (3 pages) |
10 May 1993 | Ad 30/04/93--------- £ si 10000@1=10000 £ ic 1000/11000 (2 pages) |
10 May 1993 | Ad 30/04/93--------- £ si 10000@1=10000 £ ic 1000/11000 (2 pages) |
25 April 1993 | Resolutions
|
25 April 1993 | Resolutions
|
25 April 1993 | Resolutions
|
25 April 1993 | Resolutions
|
17 June 1987 | Registered office changed on 17/06/87 from: D112 new covent gardens & vegetable market london SW8 (1 page) |
17 June 1987 | Registered office changed on 17/06/87 from: D112 new covent gardens & vegetable market london SW8 (1 page) |
15 April 1987 | Particulars of mortgage/charge (3 pages) |
15 April 1987 | Particulars of mortgage/charge (3 pages) |
10 May 1984 | Dir / sec appoint / resign (1 page) |
10 May 1984 | Dir / sec appoint / resign (1 page) |
24 June 1981 | New secretary appointed (1 page) |
24 June 1981 | New secretary appointed (1 page) |
23 June 1981 | New director appointed (1 page) |
23 June 1981 | New director appointed (1 page) |
20 September 1979 | New secretary appointed (1 page) |
20 September 1979 | New secretary appointed (1 page) |
19 September 1979 | Allotment of shares (2 pages) |
19 September 1979 | Registered office changed (1 page) |
19 September 1979 | Allotment of shares (2 pages) |
19 September 1979 | Registered office changed (1 page) |
19 September 1979 | New secretary appointed (1 page) |
19 September 1979 | New secretary appointed (1 page) |
10 July 1979 | Incorporation (13 pages) |
10 July 1979 | Incorporation (13 pages) |