About

Registered Number: 00150237
Date of Incorporation: 23/04/1918 (106 years ago)
Company Status: Active
Registered Address: 18 Whitchurch Lane, Edgware, Middlesex, HA8 6JZ

 

Established in 1918, Allison Brothers,limited has its registered office in Edgware, Middlesex, it's status is listed as "Active". There are 2 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRINJA, Amala N/A 31 March 1992 1
Secretary Name Appointed Resigned Total Appointments
PRINJA, Dhiraj N/A - 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 17 January 2020
CS01 - N/A 28 March 2019
AAMD - Amended Accounts 22 January 2019
AA - Annual Accounts 11 January 2019
SH01 - Return of Allotment of shares 23 February 2018
CS01 - N/A 22 February 2018
SH01 - Return of Allotment of shares 22 February 2018
AA - Annual Accounts 29 January 2018
MR04 - N/A 02 November 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 24 January 2017
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 27 January 2015
AA01 - Change of accounting reference date 02 October 2014
MR01 - N/A 23 July 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 26 September 2013
AA01 - Change of accounting reference date 26 September 2013
DISS40 - Notice of striking-off action discontinued 27 July 2013
AR01 - Annual Return 24 July 2013
GAZ1 - First notification of strike-off action in London Gazette 23 July 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 30 May 2012
AD01 - Change of registered office address 30 May 2012
AD01 - Change of registered office address 30 May 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 29 March 2010
AA - Annual Accounts 30 December 2009
395 - Particulars of a mortgage or charge 20 June 2009
RESOLUTIONS - N/A 21 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 May 2009
123 - Notice of increase in nominal capital 21 May 2009
RESOLUTIONS - N/A 14 April 2009
123 - Notice of increase in nominal capital 14 April 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 11 June 2008
AA - Annual Accounts 04 April 2008
363a - Annual Return 30 March 2007
287 - Change in situation or address of Registered Office 30 March 2007
AA - Annual Accounts 08 January 2007
363a - Annual Return 15 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 16 May 2005
AA - Annual Accounts 28 January 2005
AA - Annual Accounts 30 April 2004
363s - Annual Return 02 April 2004
363s - Annual Return 27 May 2003
AA - Annual Accounts 23 December 2002
AA - Annual Accounts 17 June 2002
363s - Annual Return 29 April 2002
363s - Annual Return 21 May 2001
AA - Annual Accounts 19 January 2001
288c - Notice of change of directors or secretaries or in their particulars 19 January 2001
288c - Notice of change of directors or secretaries or in their particulars 19 January 2001
363s - Annual Return 17 April 2000
AA - Annual Accounts 04 January 2000
363s - Annual Return 07 April 1999
AA - Annual Accounts 17 December 1998
363s - Annual Return 08 June 1998
RESOLUTIONS - N/A 11 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 1998
123 - Notice of increase in nominal capital 11 April 1998
AA - Annual Accounts 10 December 1997
363s - Annual Return 08 April 1997
AA - Annual Accounts 17 February 1997
RESOLUTIONS - N/A 18 November 1996
363s - Annual Return 04 April 1996
AA - Annual Accounts 03 April 1996
363s - Annual Return 24 April 1995
AA - Annual Accounts 12 April 1995
288 - N/A 12 April 1995
288 - N/A 12 April 1995
363s - Annual Return 21 April 1994
AA - Annual Accounts 02 March 1994
363s - Annual Return 18 May 1993
AA - Annual Accounts 18 May 1993
288 - N/A 18 May 1993
288 - N/A 18 May 1993
363s - Annual Return 24 August 1992
AA - Annual Accounts 24 August 1992
AA - Annual Accounts 16 July 1991
363a - Annual Return 16 July 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 April 1991
287 - Change in situation or address of Registered Office 19 December 1990
363 - Annual Return 11 April 1990
AA - Annual Accounts 11 April 1990
AA - Annual Accounts 20 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 1989
395 - Particulars of a mortgage or charge 07 August 1989
287 - Change in situation or address of Registered Office 18 July 1989
363 - Annual Return 18 July 1989
288 - N/A 13 June 1989
363 - Annual Return 04 April 1989
363 - Annual Return 23 March 1989
AC05 - N/A 29 July 1988
287 - Change in situation or address of Registered Office 23 June 1988
288 - N/A 23 June 1988
288 - N/A 23 June 1988
395 - Particulars of a mortgage or charge 06 December 1986
288 - N/A 27 November 1986
AA - Annual Accounts 15 October 1986
363 - Annual Return 15 October 1986
288 - N/A 15 October 1986
287 - Change in situation or address of Registered Office 29 July 1986
NEWINC - New incorporation documents 23 April 1918

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 July 2014 Outstanding

N/A

Charge of deposit 17 June 2009 Fully Satisfied

N/A

General account conditions 02 August 1989 Fully Satisfied

N/A

Single debenture 01 December 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.