UKBizDB.co.uk

ALLINSON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Weston Centre, 10 Grosvenor Street, London, W1K 4QY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Secretary26 May 2022Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director23 December 2020Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director18 December 2017Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director19 May 2021Active
3 Primrose Lane, Arlesey, SG15 6RD

Secretary-Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Secretary24 December 2020Active
79b Huddleston Road, London, N7 0AE

Secretary14 July 2000Active
3 Branksome Way, Harrow, HA3 9SH

Secretary02 December 1994Active
2 Braybank Old Mill Lane, Bray, Maidenhead, SL6 2BQ

Secretary-Active
Honey Cottage, Hatton Fields, Sutton Lane, Hilton, DE65 5GQ

Secretary24 July 2001Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Secretary13 August 2001Active
The Coach House, 32 Kerrison Road Ealing, London, W5 5NW

Secretary26 February 2001Active
1a Kingsfield Road, Oxhey, Watford, WD1 4PP

Secretary02 December 1994Active
4 Cambridge Park, Twickenham, TW1 2PF

Director06 August 1991Active
The Drive, Parsonage Farm, Arkesden, CB11 4HB

Director02 November 2000Active
3 Primrose Lane, Arlesey, SG15 6RD

Director30 September 1993Active
8 Upland Drive, Hatfield, AL9 6PS

Director02 December 1994Active
2 Braybank Old Mill Lane, Bray, Maidenhead, SL6 2BQ

Director06 September 1991Active
16 De Vere Close, Hatfield Peverel, Chelmsford, CM3 2LS

Director02 November 2000Active
141 Rivermead Court, London, SW6 3SE

Director06 September 1991Active
28 Ringwood Avenue, London, N2 9NS

Director02 December 1994Active
Weston Centre 10, Grosvenor Street, London, United Kingdom, W1K 4QY

Director14 September 2018Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director24 February 2003Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director31 March 2003Active
134 Hampton Road, Twickenham, TW2 5QR

Director13 March 1992Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2024-02-20Accounts

Accounts with accounts type dormant.

Download
2023-04-19Accounts

Accounts with accounts type dormant.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Officers

Change person director company with change date.

Download
2022-06-07Accounts

Accounts with accounts type dormant.

Download
2022-05-27Officers

Appoint person secretary company with name date.

Download
2022-04-22Officers

Termination secretary company with name termination date.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Accounts

Accounts with accounts type dormant.

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Officers

Appoint person secretary company with name date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2021-01-04Officers

Termination secretary company with name termination date.

Download
2020-12-24Officers

Appoint person director company with name date.

Download
2020-08-12Officers

Termination director company with name termination date.

Download
2020-06-05Accounts

Accounts with accounts type dormant.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2019-06-14Accounts

Accounts with accounts type dormant.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2019-03-04Officers

Second filing of director appointment with name.

Download
2018-09-17Officers

Appoint person director company with name date.

Download
2018-04-06Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.