ALLISON RISEBRO & CO. LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW8 5EE

Company number 01435936
Status Active
Incorporation Date 10 July 1979
Company Type Private Limited Company
Address A12-14 NEW COVENT GARDEN, NINE ELMS, LONDON, SW8 5EE
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of ALLISON RISEBRO & CO. LIMITED are www.allisonrisebroco.co.uk, and www.allison-risebro-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and three months. Allison Risebro Co Limited is a Private Limited Company. The company registration number is 01435936. Allison Risebro Co Limited has been working since 10 July 1979. The present status of the company is Active. The registered address of Allison Risebro Co Limited is A12 14 New Covent Garden Nine Elms London Sw8 5ee. . ALLISON, Anthony Martin is a Director of the company. ALLISON, Stuart Antony is a Director of the company. RISEBRO, Richard David Patrick is a Director of the company. Secretary RISEBRO, Richard David Patrick has been resigned. Secretary VEALE, Gordon James has been resigned. Director ALLISON, Alistair has been resigned. Director BARTLETT, Brian has been resigned. Director GOUGH, Keith Robert has been resigned. The company operates in "Other food services".


Current Directors

Director

Director
ALLISON, Stuart Antony
Appointed Date: 01 July 2015
51 years old

Director

Resigned Directors

Secretary
RISEBRO, Richard David Patrick
Resigned: 19 January 1995

Secretary
VEALE, Gordon James
Resigned: 01 July 2015
Appointed Date: 19 January 1995

Director
ALLISON, Alistair
Resigned: 30 September 2014
Appointed Date: 19 January 1995
59 years old

Director
BARTLETT, Brian
Resigned: 31 March 2006
84 years old

Director
GOUGH, Keith Robert
Resigned: 17 December 2007
Appointed Date: 04 September 1996
76 years old

Persons With Significant Control

Mr Anthony Martin Allison
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ALLISON RISEBRO & CO. LIMITED Events

07 Apr 2017
Total exemption small company accounts made up to 31 July 2016
19 Jan 2017
Confirmation statement made on 31 December 2016 with updates
21 Apr 2016
Total exemption small company accounts made up to 31 July 2015
28 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 9,789

28 Jan 2016
Director's details changed for Stuart Antony Allison on 1 July 2015
...
... and 103 more events
20 Sep 1979
New secretary appointed
19 Sep 1979
Registered office changed
19 Sep 1979
New secretary appointed
19 Sep 1979
Allotment of shares
10 Jul 1979
Incorporation

ALLISON RISEBRO & CO. LIMITED Charges

27 July 2011
Rent deposit deed
Delivered: 30 July 2011
Status: Outstanding
Persons entitled: Covent Garden Market Authority (The Chargee)
Description: Deposit of £1,644 together with interest see image for full…
2 March 1994
Debenture
Delivered: 9 March 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
25 March 1987
Debenture
Delivered: 15 April 1987
Status: Satisfied on 30 March 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…