This company is commonly known as Allinson Limited. The company was founded 89 years ago and was given the registration number 00300245. The firm's registered office is in LONDON. You can find them at Weston Centre, 10 Grosvenor Street, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | ALLINSON LIMITED |
---|---|---|
Company Number | : | 00300245 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 April 1935 |
End of financial year | : | 16 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Weston Centre, 10 Grosvenor Street, London, W1K 4QY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Secretary | 26 May 2022 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Director | 23 December 2020 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Director | 18 December 2017 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Director | 19 May 2021 | Active |
3 Primrose Lane, Arlesey, SG15 6RD | Secretary | - | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Secretary | 24 December 2020 | Active |
79b Huddleston Road, London, N7 0AE | Secretary | 14 July 2000 | Active |
3 Branksome Way, Harrow, HA3 9SH | Secretary | 02 December 1994 | Active |
2 Braybank Old Mill Lane, Bray, Maidenhead, SL6 2BQ | Secretary | - | Active |
Honey Cottage, Hatton Fields, Sutton Lane, Hilton, DE65 5GQ | Secretary | 24 July 2001 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Secretary | 13 August 2001 | Active |
The Coach House, 32 Kerrison Road Ealing, London, W5 5NW | Secretary | 26 February 2001 | Active |
1a Kingsfield Road, Oxhey, Watford, WD1 4PP | Secretary | 02 December 1994 | Active |
4 Cambridge Park, Twickenham, TW1 2PF | Director | 06 August 1991 | Active |
The Drive, Parsonage Farm, Arkesden, CB11 4HB | Director | 02 November 2000 | Active |
3 Primrose Lane, Arlesey, SG15 6RD | Director | 30 September 1993 | Active |
8 Upland Drive, Hatfield, AL9 6PS | Director | 02 December 1994 | Active |
2 Braybank Old Mill Lane, Bray, Maidenhead, SL6 2BQ | Director | 06 September 1991 | Active |
16 De Vere Close, Hatfield Peverel, Chelmsford, CM3 2LS | Director | 02 November 2000 | Active |
141 Rivermead Court, London, SW6 3SE | Director | 06 September 1991 | Active |
28 Ringwood Avenue, London, N2 9NS | Director | 02 December 1994 | Active |
Weston Centre 10, Grosvenor Street, London, United Kingdom, W1K 4QY | Director | 14 September 2018 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Director | 24 February 2003 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Director | 31 March 2003 | Active |
134 Hampton Road, Twickenham, TW2 5QR | Director | 13 March 1992 | Active |
Food Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-20 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-19 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-02 | Officers | Change person director company with change date. | Download |
2022-06-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-27 | Officers | Appoint person secretary company with name date. | Download |
2022-04-22 | Officers | Termination secretary company with name termination date. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-20 | Officers | Appoint person director company with name date. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Officers | Appoint person secretary company with name date. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2021-01-04 | Officers | Termination secretary company with name termination date. | Download |
2020-12-24 | Officers | Appoint person director company with name date. | Download |
2020-08-12 | Officers | Termination director company with name termination date. | Download |
2020-06-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-14 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-04 | Officers | Second filing of director appointment with name. | Download |
2018-09-17 | Officers | Appoint person director company with name date. | Download |
2018-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.