Company NameAllison Risebro & Co. Limited
DirectorsAntony Martin Allison and Stuart Antony Allison
Company StatusActive
Company Number01435936
CategoryPrivate Limited Company
Incorporation Date10 July 1979(44 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameAntony Martin Allison
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(13 years, 5 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits F2-F4 Western International Market
Hayes Road
Southall
UB2 5XJ
Director NameStuart Antony Allison
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(36 years after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit F2-F4 Western International Market
Hayes Road
Southall
UB2 5XJ
Director NameBrian Bartlett
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(13 years, 5 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 March 2006)
RoleCompany Director
Correspondence AddressFlat 1 Oak House
Modbury Gardens
London
NW5 3QE
Director NameMr Richard David Patrick Risebro
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(13 years, 5 months after company formation)
Appointment Duration26 years, 1 month (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Long Acre Sandy Lane
Crawley Down
West Sussex
RH10 4HX
Secretary NameRichard David Patrick Risebro
NationalityBritish
StatusResigned
Appointed31 December 1992(13 years, 5 months after company formation)
Appointment Duration2 years (resigned 19 January 1995)
RoleCompany Director
Correspondence Address6 Reid Avenue
Caterham-On-The-Hill
Surrey
CR3 5SL
Director NameMr Alistair Allison
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1995(15 years, 6 months after company formation)
Appointment Duration19 years, 8 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Fieldgate House 42 Portsmouth Road
Cobham
Surrey
KT11 1HN
Secretary NameGordon James Veale
NationalityBritish
StatusResigned
Appointed19 January 1995(15 years, 6 months after company formation)
Appointment Duration20 years, 5 months (resigned 01 July 2015)
RoleCompany Director
Correspondence Address100 Hartley Down
Purley
Surrey
CR8 4EB
Director NameKeith Robert Gough
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1996(17 years, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 17 December 2007)
RoleSolicitor
Correspondence Address14 Hillcrest Road
Orpington
Kent
BR6 9AW
Director NameMr Duncan George Keatley Allison
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(39 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 February 2022)
RoleMarketing & Produce Executive
Country of ResidenceEngland
Correspondence AddressUnits F2-F4 Western International Market
Hayes Road
Southall
UB2 5XJ

Contact

Websitewww.allisonrisebro.co.uk
Telephone07 627042830
Telephone regionMobile

Location

Registered AddressUnits B335-336 New Covent Garden Market
Nine Elms
London
SW8 5EE
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Shareholders

6.9k at £1Anthony Martin Allison
70.66%
Ordinary
350 at £1Amanda Jane Allison
3.58%
Ordinary
350 at £1Christine Risebro
3.58%
Ordinary
2.1k at £1Richard David Patrick Risebro
21.17%
Ordinary
100 at £1Melvin Freedman
1.02%
Ordinary

Financials

Year2014
Net Worth£997,674
Cash£80,758
Current Liabilities£718,098

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

27 July 2011Delivered 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 1994Delivered 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 1987Delivered 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

Filing History

26 February 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
18 June 2020Register(s) moved to registered inspection location Units F2-F4 Western International Market Hayes Road Southall UB2 5XJ (1 page)
18 June 2020Register inspection address has been changed to Units F2-F4 Western International Market Hayes Road Southall UB2 5XJ (1 page)
17 June 2020Change of details for Mr Anthony Martin Allison as a person with significant control on 11 June 2020 (2 pages)
17 June 2020Director's details changed for Stuart Antony Allison on 11 June 2020 (2 pages)
17 June 2020Director's details changed for Anthony Martin Allison on 11 June 2020 (2 pages)
17 June 2020Director's details changed for Mr Duncan George Keatley Allison on 11 June 2020 (2 pages)
5 May 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
10 February 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
31 January 2019Termination of appointment of Richard David Patrick Risebro as a director on 31 January 2019 (1 page)
12 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
10 January 2019Change of details for Mr Anthony Martin Allison as a person with significant control on 31 December 2018 (2 pages)
24 December 2018Total exemption full accounts made up to 31 July 2018 (9 pages)
28 November 2018Appointment of Duncan George Keatley Allison as a director on 1 November 2018 (2 pages)
4 May 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
7 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
7 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
19 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
19 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 9,789
(6 pages)
28 January 2016Director's details changed for Stuart Antony Allison on 1 July 2015 (2 pages)
28 January 2016Director's details changed for Stuart Antony Allison on 1 July 2015 (2 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 9,789
(6 pages)
7 July 2015Appointment of Stuart Antony Allison as a director on 1 July 2015 (2 pages)
7 July 2015Termination of appointment of Gordon James Veale as a secretary on 1 July 2015 (1 page)
7 July 2015Appointment of Stuart Antony Allison as a director on 1 July 2015 (2 pages)
7 July 2015Termination of appointment of Gordon James Veale as a secretary on 1 July 2015 (1 page)
7 July 2015Termination of appointment of Gordon James Veale as a secretary on 1 July 2015 (1 page)
7 July 2015Appointment of Stuart Antony Allison as a director on 1 July 2015 (2 pages)
5 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
5 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 9,789
(6 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 9,789
(6 pages)
22 December 2014Termination of appointment of Alistair Allison as a director on 30 September 2014 (2 pages)
22 December 2014Termination of appointment of Alistair Allison as a director on 30 September 2014 (2 pages)
6 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
6 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 9,789
(7 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 9,789
(7 pages)
29 April 2013Accounts for a small company made up to 31 July 2012 (5 pages)
29 April 2013Accounts for a small company made up to 31 July 2012 (5 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
2 January 2012Accounts for a small company made up to 31 July 2011 (5 pages)
2 January 2012Accounts for a small company made up to 31 July 2011 (5 pages)
30 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 January 2011Accounts for a small company made up to 31 July 2010 (5 pages)
24 January 2011Accounts for a small company made up to 31 July 2010 (5 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
19 January 2010Director's details changed for Anthony Martin Allison on 31 December 2009 (2 pages)
19 January 2010Director's details changed for Mr Alistair Allison on 31 December 2009 (2 pages)
19 January 2010Director's details changed for Mr Richard David Patrick Risebro on 31 December 2009 (2 pages)
19 January 2010Director's details changed for Mr Alistair Allison on 31 December 2009 (2 pages)
19 January 2010Director's details changed for Anthony Martin Allison on 31 December 2009 (2 pages)
19 January 2010Director's details changed for Mr Richard David Patrick Risebro on 31 December 2009 (2 pages)
25 November 2009Accounts for a small company made up to 31 July 2009 (5 pages)
25 November 2009Accounts for a small company made up to 31 July 2009 (5 pages)
20 January 2009Return made up to 31/12/08; full list of members (5 pages)
20 January 2009Director's change of particulars / alistair allison / 28/02/2008 (2 pages)
20 January 2009Director's change of particulars / richard risebro / 31/03/2008 (2 pages)
20 January 2009Return made up to 31/12/08; full list of members (5 pages)
20 January 2009Director's change of particulars / alistair allison / 28/02/2008 (2 pages)
20 January 2009Director's change of particulars / richard risebro / 31/03/2008 (2 pages)
27 December 2008Accounts for a small company made up to 31 July 2008 (5 pages)
27 December 2008Accounts for a small company made up to 31 July 2008 (5 pages)
21 October 2008Secretary's change of particulars richard david patrick risebro logged form (1 page)
21 October 2008Secretary's change of particulars richard david patrick risebro logged form (1 page)
16 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 May 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 May 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 May 2008Gbp ic 11000/9789\04/04/08\gbp sr 1211@1=1211\ (1 page)
13 May 2008Gbp ic 11000/9789\04/04/08\gbp sr 1211@1=1211\ (1 page)
15 April 2008Accounts for a small company made up to 31 July 2007 (5 pages)
15 April 2008Accounts for a small company made up to 31 July 2007 (5 pages)
12 February 2008Return made up to 31/12/07; no change of members (7 pages)
12 February 2008Return made up to 31/12/07; no change of members (7 pages)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
13 August 2007Resolutions
  • RES13 ‐ Officer to be removed 01/08/07
(1 page)
13 August 2007Resolutions
  • RES13 ‐ Officer to be removed 01/08/07
(1 page)
2 May 2007Accounts for a small company made up to 31 July 2006 (5 pages)
2 May 2007Accounts for a small company made up to 31 July 2006 (5 pages)
30 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
30 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
8 May 2006Accounts for a medium company made up to 31 July 2005 (13 pages)
8 May 2006Accounts for a medium company made up to 31 July 2005 (13 pages)
16 January 2006Return made up to 31/12/05; full list of members (9 pages)
16 January 2006Return made up to 31/12/05; full list of members (9 pages)
21 March 2005Accounts for a medium company made up to 31 July 2004 (13 pages)
21 March 2005Accounts for a medium company made up to 31 July 2004 (13 pages)
7 January 2005Return made up to 31/12/04; no change of members (8 pages)
7 January 2005Return made up to 31/12/04; no change of members (8 pages)
20 September 2004Auditors resignation (1 page)
20 September 2004Auditors resignation (1 page)
6 May 2004Accounts for a medium company made up to 31 July 2003 (23 pages)
6 May 2004Accounts for a medium company made up to 31 July 2003 (23 pages)
27 January 2004Return made up to 31/12/03; no change of members (8 pages)
27 January 2004Return made up to 31/12/03; no change of members (8 pages)
15 April 2003Accounts for a medium company made up to 31 July 2002 (13 pages)
15 April 2003Accounts for a medium company made up to 31 July 2002 (13 pages)
20 December 2002Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 December 2002Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 March 2002Accounts for a medium company made up to 31 July 2001 (12 pages)
15 March 2002Accounts for a medium company made up to 31 July 2001 (12 pages)
26 February 2002Return made up to 31/12/01; full list of members (8 pages)
26 February 2002Return made up to 31/12/01; full list of members (8 pages)
9 February 2001Accounts for a small company made up to 31 July 2000 (5 pages)
9 February 2001Accounts for a small company made up to 31 July 2000 (5 pages)
26 January 2001Return made up to 31/12/00; full list of members (8 pages)
26 January 2001Return made up to 31/12/00; full list of members (8 pages)
20 April 2000Accounts for a small company made up to 31 July 1999 (5 pages)
20 April 2000Accounts for a small company made up to 31 July 1999 (5 pages)
20 December 1999Return made up to 31/12/99; full list of members (8 pages)
20 December 1999Return made up to 31/12/99; full list of members (8 pages)
30 March 1999Accounts for a small company made up to 31 July 1998 (5 pages)
30 March 1999Accounts for a small company made up to 31 July 1998 (5 pages)
6 January 1999Return made up to 31/12/98; full list of members (7 pages)
6 January 1999Return made up to 31/12/98; full list of members (7 pages)
17 March 1998Return made up to 31/12/97; full list of members (7 pages)
17 March 1998Return made up to 31/12/97; full list of members (7 pages)
25 February 1998Director's particulars changed (1 page)
25 February 1998Director's particulars changed (1 page)
23 January 1998Accounts for a small company made up to 31 July 1997 (5 pages)
23 January 1998Accounts for a small company made up to 31 July 1997 (5 pages)
14 January 1998Director's particulars changed (1 page)
14 January 1998Director's particulars changed (1 page)
28 January 1997New director appointed (2 pages)
28 January 1997New director appointed (2 pages)
23 January 1997Accounts for a small company made up to 31 July 1996 (8 pages)
23 January 1997Accounts for a small company made up to 31 July 1996 (8 pages)
13 January 1997Return made up to 31/12/96; full list of members (6 pages)
13 January 1997Return made up to 31/12/96; full list of members (6 pages)
12 June 1996Full accounts made up to 31 July 1995 (16 pages)
12 June 1996Full accounts made up to 31 July 1995 (16 pages)
10 January 1996Return made up to 31/12/95; full list of members (7 pages)
10 January 1996Return made up to 31/12/95; full list of members (7 pages)
20 April 1995New director appointed (4 pages)
20 April 1995Secretary resigned;new secretary appointed (4 pages)
20 April 1995Secretary resigned;new secretary appointed (4 pages)
20 April 1995New director appointed (4 pages)
27 March 1995Full accounts made up to 31 July 1994 (16 pages)
27 March 1995Full accounts made up to 31 July 1994 (16 pages)
19 May 1994Registered 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 1994Registered 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 1994Declaration of satisfaction of mortgage/charge (1 page)
30 March 1994Declaration of satisfaction of mortgage/charge (1 page)
9 March 1994Particulars of mortgage/charge (3 pages)
9 March 1994Particulars of mortgage/charge (3 pages)
10 May 1993Ad 30/04/93--------- £ si 10000@1=10000 £ ic 1000/11000 (2 pages)
10 May 1993Ad 30/04/93--------- £ si 10000@1=10000 £ ic 1000/11000 (2 pages)
25 April 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
25 April 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
25 April 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 April 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 June 1987Registered office changed on 17/06/87 from: D112 new covent gardens & vegetable market london SW8 (1 page)
17 June 1987Registered office changed on 17/06/87 from: D112 new covent gardens & vegetable market london SW8 (1 page)
15 April 1987Particulars of mortgage/charge (3 pages)
15 April 1987Particulars of mortgage/charge (3 pages)
10 May 1984Dir / sec appoint / resign (1 page)
10 May 1984Dir / sec appoint / resign (1 page)
24 June 1981New secretary appointed (1 page)
24 June 1981New secretary appointed (1 page)
23 June 1981New director appointed (1 page)
23 June 1981New director appointed (1 page)
20 September 1979New secretary appointed (1 page)
20 September 1979New secretary appointed (1 page)
19 September 1979Allotment of shares (2 pages)
19 September 1979Registered office changed (1 page)
19 September 1979Allotment of shares (2 pages)
19 September 1979Registered office changed (1 page)
19 September 1979New secretary appointed (1 page)
19 September 1979New secretary appointed (1 page)
10 July 1979Incorporation (13 pages)
10 July 1979Incorporation (13 pages)