ALLISON BROTHERS,LIMITED

Register to unlock more data on OkredoRegister

ALLISON BROTHERS,LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00150237

Incorporation date

23/04/1918

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit1, Darlingtons House, First Floor, Spring Villa Road, Edgware HA8 7EBCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/1918)
dot icon11/03/2026
Total exemption full accounts made up to 2025-09-30
dot icon08/03/2026
Termination of appointment of Dhiraj Prinja as a secretary on 2026-03-06
dot icon08/03/2026
Termination of appointment of Kamal Kant Prinja as a director on 2026-03-06
dot icon08/03/2026
Cessation of Kamal Kant Prinja as a person with significant control on 2026-03-06
dot icon08/03/2026
Notification of Tehseen Aziz as a person with significant control on 2026-03-06
dot icon08/03/2026
Confirmation statement made on 2026-03-08 with updates
dot icon08/03/2026
Notification of Shahaz Alam Afsar Ali as a person with significant control on 2026-03-06
dot icon07/03/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon05/03/2026
Appointment of Mr Shahaz Alam Afsar Ali as a director on 2026-03-02
dot icon20/05/2025
Total exemption full accounts made up to 2024-09-30
dot icon04/02/2025
Confirmation statement made on 2025-02-04 with updates
dot icon29/01/2025
Appointment of Mr Tehseen Aziz as a director on 2025-01-24
dot icon26/02/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon25/01/2024
Total exemption full accounts made up to 2023-09-30
dot icon28/07/2023
Registered office address changed from 18 Whitchurch Lane Edgware Middlesex HA8 6JZ to Unit1, Darlingtons House, First Floor Spring Villa Road Edgware HA8 7EB on 2023-07-28
dot icon24/02/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon23/01/2023
Total exemption full accounts made up to 2022-09-30
dot icon22/02/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon26/01/2022
Total exemption full accounts made up to 2021-09-30
dot icon22/04/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon20/01/2021
Total exemption full accounts made up to 2020-09-30
dot icon24/02/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon17/01/2020
Total exemption full accounts made up to 2019-09-30
dot icon28/03/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon22/01/2019
Amended total exemption full accounts made up to 2018-09-30
dot icon11/01/2019
Total exemption full accounts made up to 2018-09-30
dot icon23/02/2018
Statement of capital following an allotment of shares on 2018-02-20
dot icon22/02/2018
Confirmation statement made on 2018-02-22 with updates
dot icon22/02/2018
Statement of capital following an allotment of shares on 2018-02-20
dot icon29/01/2018
Total exemption full accounts made up to 2017-09-30
dot icon02/11/2017
Satisfaction of charge 3 in full
dot icon09/05/2017
Confirmation statement made on 2017-03-29 with updates
dot icon24/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon10/05/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon11/05/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon27/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon02/10/2014
Previous accounting period extended from 2014-03-31 to 2014-09-30
dot icon23/07/2014
Registration of charge 001502370004, created on 2014-07-22
dot icon09/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/09/2013
Previous accounting period shortened from 2013-09-30 to 2013-03-31
dot icon27/07/2013
Compulsory strike-off action has been discontinued
dot icon24/07/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon23/07/2013
First Gazette notice for compulsory strike-off
dot icon09/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon30/05/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon30/05/2012
Registered office address changed from 18 Whitchurch Lane Edgware Middlesex HA8 6JZ United Kingdom on 2012-05-30
dot icon30/05/2012
Registered office address changed from 65 Judd Street Bloomsbury London WC1H 9RF on 2012-05-30
dot icon28/12/2011
Total exemption small company accounts made up to 2011-09-30
dot icon10/06/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-09-30
dot icon29/03/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon30/12/2009
Total exemption small company accounts made up to 2009-09-30
dot icon20/06/2009
Particulars of a mortgage or charge / charge no: 3
dot icon21/05/2009
Ad 30/03/09\gbp si 70000@1=70000\gbp ic 100000/170000\
dot icon21/05/2009
Resolutions
dot icon21/05/2009
Gbp nc 100000/170000\30/03/09
dot icon14/04/2009
Nc inc already adjusted 30/03/09
dot icon14/04/2009
Resolutions
dot icon31/03/2009
Return made up to 29/03/09; full list of members
dot icon07/01/2009
Total exemption small company accounts made up to 2008-09-30
dot icon11/06/2008
Return made up to 29/03/08; full list of members
dot icon04/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon30/03/2007
Return made up to 29/03/07; full list of members
dot icon30/03/2007
Registered office changed on 30/03/07 from: 10 maddox street london W1S 1PF
dot icon08/01/2007
Total exemption small company accounts made up to 2006-09-30
dot icon15/05/2006
Return made up to 29/03/06; full list of members
dot icon23/01/2006
Declaration of satisfaction of mortgage/charge
dot icon12/01/2006
Total exemption small company accounts made up to 2005-09-30
dot icon16/05/2005
Return made up to 29/03/05; full list of members
dot icon28/01/2005
Total exemption small company accounts made up to 2004-09-30
dot icon30/04/2004
Accounts for a small company made up to 2003-09-30
dot icon02/04/2004
Return made up to 29/03/04; full list of members
dot icon27/05/2003
Return made up to 29/03/03; full list of members
dot icon23/12/2002
Accounts for a small company made up to 2002-09-30
dot icon17/06/2002
Accounts for a small company made up to 2001-09-30
dot icon29/04/2002
Return made up to 29/03/02; full list of members
dot icon21/05/2001
Return made up to 29/03/01; full list of members
dot icon19/01/2001
Accounts for a small company made up to 2000-09-30
dot icon19/01/2001
Director's particulars changed
dot icon19/01/2001
Secretary's particulars changed
dot icon17/04/2000
Return made up to 29/03/00; full list of members
dot icon04/01/2000
Accounts for a small company made up to 1999-09-30
dot icon07/04/1999
Return made up to 29/03/99; no change of members
dot icon17/12/1998
Accounts for a small company made up to 1998-09-30
dot icon08/06/1998
Return made up to 29/03/98; full list of members
dot icon11/04/1998
Ad 02/03/98--------- £ si 10000@1=10000 £ ic 20000/30000
dot icon11/04/1998
Resolutions
dot icon11/04/1998
£ nc 20000/50000 02/03/98
dot icon10/12/1997
Accounts for a small company made up to 1997-09-30
dot icon08/04/1997
Return made up to 29/03/97; no change of members
dot icon17/02/1997
Accounts for a small company made up to 1996-09-30
dot icon18/11/1996
Resolutions
dot icon04/04/1996
Return made up to 29/03/96; no change of members
dot icon03/04/1996
Accounts for a small company made up to 1995-09-30
dot icon24/04/1995
Return made up to 29/03/95; full list of members
dot icon12/04/1995
Accounts for a small company made up to 1994-09-30
dot icon12/04/1995
Director's particulars changed
dot icon12/04/1995
Secretary's particulars changed
dot icon21/04/1994
Return made up to 29/03/94; full list of members
dot icon02/03/1994
Accounts for a small company made up to 1993-09-30
dot icon18/05/1993
Accounts for a small company made up to 1992-09-30
dot icon18/05/1993
Director resigned
dot icon18/05/1993
Secretary resigned;new secretary appointed
dot icon18/05/1993
Return made up to 29/03/93; full list of members
dot icon24/08/1992
Return made up to 29/03/92; full list of members
dot icon24/08/1992
Accounts for a small company made up to 1991-09-30
dot icon16/07/1991
Accounts for a small company made up to 1990-09-30
dot icon16/07/1991
Return made up to 29/03/91; change of members
dot icon12/04/1991
Accounting reference date shortened from 31/03 to 30/09
dot icon19/12/1990
Registered office changed on 19/12/90 from: 13 albemarle street london W1
dot icon11/04/1990
Return made up to 29/03/90; full list of members
dot icon11/04/1990
Accounts for a small company made up to 1989-09-30
dot icon20/03/1990
Accounts for a small company made up to 1988-09-30
dot icon23/10/1989
Declaration of satisfaction of mortgage/charge
dot icon07/08/1989
Particulars of mortgage/charge
dot icon18/07/1989
Registered office changed on 18/07/89 from: 18 st george street hanover square london W1R oll
dot icon18/07/1989
Return made up to 24/03/89; full list of members
dot icon13/06/1989
Secretary resigned;new secretary appointed
dot icon04/04/1989
Return made up to 11/12/87; full list of members
dot icon23/03/1989
Return made up to 31/12/88; full list of members
dot icon29/07/1988
First gazette
dot icon23/06/1988
Registered office changed on 23/06/88 from: 1 holly hill hampstead london NW3 6UB
dot icon23/06/1988
Secretary resigned;new secretary appointed
dot icon23/06/1988
Director resigned;new director appointed
dot icon06/12/1986
Particulars of mortgage/charge
dot icon27/11/1986
New director appointed
dot icon15/10/1986
Accounts for a small company made up to 1986-03-31
dot icon15/10/1986
Return made up to 13/10/86; full list of members
dot icon15/10/1986
Secretary resigned;new secretary appointed
dot icon29/07/1986
Registered office changed on 29/07/86 from: prince rupert house 64 queen street london EC4R 1AN
dot icon23/04/1918
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

7
2023
change arrow icon+107.74 % *

* during past year

Cash in Bank

£691,905.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
08/03/2027
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
152.97K
-
0.00
752.76K
-
2022
8
165.03K
-
0.00
333.06K
-
2023
7
202.68K
-
0.00
691.91K
-
2023
7
202.68K
-
0.00
691.91K
-

Employees

2023

Employees

7 Descended-13 % *

Net Assets(GBP)

202.68K £Ascended22.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

691.91K £Ascended107.74 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Tehseen Aziz
Director
24/01/2025 - Present
3
Mr Shahaz Alam Afsar Ali
Director
02/03/2026 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ALLISON BROTHERS,LIMITED

ALLISON BROTHERS,LIMITED is an(a) Active company incorporated on 23/04/1918 with the registered office located at Unit1, Darlingtons House, First Floor, Spring Villa Road, Edgware HA8 7EB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLISON BROTHERS,LIMITED?

toggle

ALLISON BROTHERS,LIMITED is currently Active. It was registered on 23/04/1918 .

Where is ALLISON BROTHERS,LIMITED located?

toggle

ALLISON BROTHERS,LIMITED is registered at Unit1, Darlingtons House, First Floor, Spring Villa Road, Edgware HA8 7EB.

What does ALLISON BROTHERS,LIMITED do?

toggle

ALLISON BROTHERS,LIMITED operates in the Travel agency activities (79.11 - SIC 2007) sector.

How many employees does ALLISON BROTHERS,LIMITED have?

toggle

ALLISON BROTHERS,LIMITED had 7 employees in 2023.

What is the latest filing for ALLISON BROTHERS,LIMITED?

toggle

The latest filing was on 11/03/2026: Total exemption full accounts made up to 2025-09-30.