ALBAN MARSHALL FINANCE LIMITED

Register to unlock more data on OkredoRegister

ALBAN MARSHALL FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01411240

Incorporation date

24/01/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

73 Cornhill, London EC3V 3QQCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/1979)
dot icon01/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/07/2025
Register inspection address has been changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 73 Cornhill London EC3V 3QQ
dot icon01/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon10/06/2024
Appointment of Mrs Lee Matthews as a director on 2024-06-01
dot icon08/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/06/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon18/04/2023
Total exemption full accounts made up to 2022-03-31
dot icon30/06/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/06/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon23/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon28/10/2020
Termination of appointment of Lee Matthews as a director on 2020-10-28
dot icon30/06/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon11/06/2020
Register(s) moved to registered office address 73 Cornhill London EC3V 3QQ
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/07/2019
Confirmation statement made on 2019-06-30 with updates
dot icon18/12/2018
Registration of charge 014112400057, created on 2018-12-13
dot icon07/12/2018
Registration of charge 014112400056, created on 2018-12-05
dot icon26/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/07/2018
Confirmation statement made on 2018-06-30 with updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/07/2017
Confirmation statement made on 2017-06-30 with updates
dot icon16/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon11/07/2016
Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH
dot icon10/07/2016
Register inspection address has been changed to Edelman House 1238 High Road Whetstone London N20 0LH
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/08/2015
Registration of charge 014112400055, created on 2015-08-07
dot icon12/08/2015
Registration of charge 014112400054, created on 2015-08-07
dot icon03/08/2015
Registration of charge 014112400051, created on 2015-07-29
dot icon03/08/2015
Registration of charge 014112400050, created on 2015-07-29
dot icon03/08/2015
Registration of charge 014112400053, created on 2015-07-29
dot icon03/08/2015
Registration of charge 014112400052, created on 2015-07-29
dot icon13/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon07/07/2015
Satisfaction of charge 38 in full
dot icon07/07/2015
Satisfaction of charge 29 in full
dot icon07/07/2015
Satisfaction of charge 41 in full
dot icon07/07/2015
Satisfaction of charge 18 in full
dot icon07/07/2015
Satisfaction of charge 17 in full
dot icon24/06/2015
Satisfaction of charge 12 in full
dot icon24/06/2015
Satisfaction of charge 2 in full
dot icon24/06/2015
Satisfaction of charge 19 in full
dot icon24/06/2015
Satisfaction of charge 20 in full
dot icon24/06/2015
Satisfaction of charge 22 in full
dot icon24/06/2015
Satisfaction of charge 23 in full
dot icon24/06/2015
Satisfaction of charge 25 in full
dot icon24/06/2015
Satisfaction of charge 21 in full
dot icon24/06/2015
Satisfaction of charge 26 in full
dot icon24/06/2015
Satisfaction of charge 24 in full
dot icon24/06/2015
Satisfaction of charge 27 in full
dot icon24/06/2015
Satisfaction of charge 15 in full
dot icon24/06/2015
Satisfaction of charge 14 in full
dot icon24/06/2015
Satisfaction of charge 28 in full
dot icon24/06/2015
Satisfaction of charge 30 in full
dot icon24/06/2015
Satisfaction of charge 1 in full
dot icon24/06/2015
Satisfaction of charge 31 in full
dot icon24/06/2015
Satisfaction of charge 33 in full
dot icon24/06/2015
Satisfaction of charge 34 in full
dot icon24/06/2015
Satisfaction of charge 32 in full
dot icon24/06/2015
Satisfaction of charge 40 in full
dot icon24/06/2015
Satisfaction of charge 35 in full
dot icon24/06/2015
Satisfaction of charge 49 in full
dot icon24/06/2015
Satisfaction of charge 36 in full
dot icon24/06/2015
Satisfaction of charge 39 in full
dot icon19/06/2015
Satisfaction of charge 48 in full
dot icon19/06/2015
Satisfaction of charge 47 in full
dot icon25/02/2015
Secretary's details changed for Mr David Alban Matthews on 2015-02-25
dot icon25/02/2015
Director's details changed for Lee Matthews on 2015-02-25
dot icon25/02/2015
Director's details changed for Mr David Alban Matthews on 2015-02-25
dot icon08/02/2015
Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 2015-02-08
dot icon01/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon13/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon18/12/2012
Accounts for a small company made up to 2012-03-31
dot icon13/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon29/12/2011
Accounts for a small company made up to 2011-03-31
dot icon05/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon30/11/2010
Accounts for a small company made up to 2010-03-31
dot icon14/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon01/07/2010
Registered office address changed from 25 Harley Street London W1N 1DA on 2010-07-01
dot icon25/02/2010
Director's details changed for David Alban Matthews on 2010-02-22
dot icon25/02/2010
Director's details changed for Lee Matthews on 2010-02-22
dot icon25/02/2010
Secretary's details changed for David Alban Matthews on 2010-02-22
dot icon17/12/2009
Termination of appointment of Paul Elster as a director
dot icon21/11/2009
Appointment of Lee Matthews as a director
dot icon21/11/2009
Termination of appointment of Andrew Solman as a director
dot icon18/11/2009
Resolutions
dot icon18/11/2009
Re-registration of Memorandum and Articles
dot icon18/11/2009
Certificate of re-registration from Public Limited Company to Private
dot icon18/11/2009
Re-registration from a public company to a private limited company
dot icon18/10/2009
Full accounts made up to 2009-03-31
dot icon27/07/2009
Return made up to 30/06/09; full list of members
dot icon29/10/2008
Ad 15/09/08\gbp si 1@1=1\gbp ic 50000/50001\
dot icon29/10/2008
Nc inc already adjusted 15/09/08
dot icon29/10/2008
Nc inc already adjusted 15/09/08
dot icon29/10/2008
Memorandum and Articles of Association
dot icon29/10/2008
Resolutions
dot icon29/10/2008
Resolutions
dot icon06/10/2008
Full accounts made up to 2008-03-31
dot icon15/07/2008
Return made up to 30/06/08; full list of members
dot icon25/10/2007
Full accounts made up to 2007-03-31
dot icon25/07/2007
Return made up to 30/06/07; full list of members
dot icon28/03/2007
New director appointed
dot icon30/11/2006
Full accounts made up to 2006-03-31
dot icon31/08/2006
Director resigned
dot icon25/08/2006
Return made up to 30/06/06; full list of members
dot icon09/09/2005
Full accounts made up to 2005-03-31
dot icon21/07/2005
Return made up to 30/06/05; full list of members
dot icon29/10/2004
Full accounts made up to 2004-03-31
dot icon14/07/2004
Return made up to 30/06/04; full list of members
dot icon04/11/2003
Full accounts made up to 2003-03-31
dot icon04/08/2003
Return made up to 30/06/03; full list of members
dot icon28/10/2002
Full accounts made up to 2002-03-31
dot icon24/07/2002
Return made up to 30/06/02; full list of members
dot icon27/10/2001
Full accounts made up to 2001-03-31
dot icon23/07/2001
Return made up to 30/06/01; full list of members
dot icon30/10/2000
Full accounts made up to 2000-03-31
dot icon30/06/2000
Return made up to 30/06/00; no change of members
dot icon16/11/1999
Particulars of mortgage/charge
dot icon13/10/1999
Full accounts made up to 1999-03-31
dot icon08/08/1999
Return made up to 30/06/99; full list of members
dot icon12/10/1998
Full accounts made up to 1998-03-31
dot icon17/08/1998
Return made up to 30/06/98; no change of members
dot icon17/10/1997
Amended full accounts made up to 1997-03-31
dot icon26/09/1997
Full accounts made up to 1997-03-31
dot icon14/07/1997
Return made up to 30/06/97; no change of members
dot icon20/10/1996
Full accounts made up to 1996-03-31
dot icon19/10/1996
Secretary's particulars changed;director's particulars changed
dot icon21/08/1996
Return made up to 30/06/96; full list of members
dot icon06/02/1996
Particulars of mortgage/charge
dot icon06/12/1995
Declaration of satisfaction of mortgage/charge
dot icon22/09/1995
Full accounts made up to 1995-03-31
dot icon18/07/1995
Return made up to 30/06/95; full list of members
dot icon13/05/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/10/1994
Full accounts made up to 1994-03-31
dot icon17/08/1994
Declaration of satisfaction of mortgage/charge
dot icon17/08/1994
Declaration of satisfaction of mortgage/charge
dot icon17/08/1994
Declaration of satisfaction of mortgage/charge
dot icon19/07/1994
Return made up to 30/06/94; full list of members
dot icon30/04/1994
Declaration of satisfaction of mortgage/charge
dot icon29/10/1993
Amended full accounts made up to 1993-03-31
dot icon15/10/1993
Particulars of mortgage/charge
dot icon07/10/1993
Declaration of satisfaction of mortgage/charge
dot icon06/09/1993
Particulars of mortgage/charge
dot icon06/09/1993
Particulars of mortgage/charge
dot icon06/09/1993
Particulars of mortgage/charge
dot icon29/08/1993
Memorandum and Articles of Association
dot icon22/08/1993
Full accounts made up to 1993-03-31
dot icon21/07/1993
Memorandum and Articles of Association
dot icon21/07/1993
Resolutions
dot icon20/07/1993
Particulars of mortgage/charge
dot icon06/07/1993
Return made up to 30/06/93; full list of members
dot icon22/03/1993
Director resigned;new director appointed
dot icon12/08/1992
Full accounts made up to 1992-03-31
dot icon23/07/1992
Return made up to 30/06/92; full list of members
dot icon19/05/1992
Particulars of mortgage/charge
dot icon15/02/1992
Particulars of mortgage/charge
dot icon11/10/1991
Full accounts made up to 1991-03-31
dot icon30/08/1991
Return made up to 30/06/91; full list of members
dot icon28/02/1991
Particulars of mortgage/charge
dot icon04/02/1991
Particulars of mortgage/charge
dot icon05/12/1990
Full accounts made up to 1990-03-31
dot icon06/11/1990
Particulars of mortgage/charge
dot icon30/10/1990
Location of register of members
dot icon30/10/1990
Return made up to 31/07/90; full list of members
dot icon18/04/1990
Particulars of mortgage/charge
dot icon28/09/1989
Particulars of mortgage/charge
dot icon28/09/1989
Particulars of mortgage/charge
dot icon02/08/1989
Return made up to 30/06/89; full list of members
dot icon23/06/1989
Particulars of mortgage/charge
dot icon23/06/1989
Particulars of mortgage/charge
dot icon23/06/1989
Particulars of mortgage/charge
dot icon23/06/1989
Particulars of mortgage/charge
dot icon23/06/1989
Particulars of mortgage/charge
dot icon23/06/1989
Particulars of mortgage/charge
dot icon19/06/1989
Full accounts made up to 1989-03-31
dot icon06/06/1989
Particulars of mortgage/charge
dot icon20/04/1989
Certificate of re-registration from Private to Public Limited Company
dot icon20/04/1989
Declaration on reregistration from private to PLC
dot icon20/04/1989
Auditor's statement
dot icon20/04/1989
Auditor's report
dot icon20/04/1989
Balance Sheet
dot icon20/04/1989
Re-registration of Memorandum and Articles
dot icon20/04/1989
Application for reregistration from private to PLC
dot icon20/04/1989
Resolutions
dot icon17/04/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/11/1988
Memorandum and Articles of Association
dot icon15/11/1988
Particulars of contract relating to shares
dot icon03/11/1988
Wd 24/10/88 ad 17/10/88--------- £ si 40000@1=40000 £ ic 10000/50000
dot icon03/11/1988
Nc inc already adjusted
dot icon03/11/1988
Resolutions
dot icon03/11/1988
Resolutions
dot icon08/09/1988
Particulars of mortgage/charge
dot icon12/08/1988
Particulars of mortgage/charge
dot icon12/08/1988
Particulars of mortgage/charge
dot icon20/07/1988
Return made up to 30/06/88; full list of members
dot icon04/07/1988
Full accounts made up to 1988-03-31
dot icon13/06/1988
Particulars of mortgage/charge
dot icon13/06/1988
Particulars of mortgage/charge
dot icon21/12/1987
Particulars of mortgage/charge
dot icon26/10/1987
Return made up to 30/08/87; full list of members
dot icon25/09/1987
Particulars of mortgage/charge
dot icon14/09/1987
Full accounts made up to 1987-03-31
dot icon03/07/1987
Particulars of mortgage/charge
dot icon02/06/1987
Particulars of mortgage/charge
dot icon16/04/1987
Particulars of mortgage/charge
dot icon16/03/1987
Particulars of mortgage/charge
dot icon10/03/1987
Declaration of satisfaction of mortgage/charge
dot icon03/03/1987
Particulars of mortgage/charge
dot icon13/02/1987
Declaration of satisfaction of mortgage/charge
dot icon13/02/1987
Declaration of satisfaction of mortgage/charge
dot icon20/01/1987
Particulars of mortgage/charge
dot icon15/12/1986
Gazettable document
dot icon04/12/1986
Particulars of mortgage/charge
dot icon01/10/1986
Return made up to 30/08/86; full list of members
dot icon15/09/1986
Full accounts made up to 1986-03-31
dot icon24/01/1979
Miscellaneous
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.15M
-
0.00
8.23K
-
2022
0
5.18M
-
0.00
4.81K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Matthews, Lee
Director
01/06/2024 - Present
6
Matthews, Lee
Director
14/10/2009 - 28/10/2020
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALBAN MARSHALL FINANCE LIMITED

ALBAN MARSHALL FINANCE LIMITED is an(a) Active company incorporated on 24/01/1979 with the registered office located at 73 Cornhill, London EC3V 3QQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALBAN MARSHALL FINANCE LIMITED?

toggle

ALBAN MARSHALL FINANCE LIMITED is currently Active. It was registered on 24/01/1979 .

Where is ALBAN MARSHALL FINANCE LIMITED located?

toggle

ALBAN MARSHALL FINANCE LIMITED is registered at 73 Cornhill, London EC3V 3QQ.

What does ALBAN MARSHALL FINANCE LIMITED do?

toggle

ALBAN MARSHALL FINANCE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ALBAN MARSHALL FINANCE LIMITED?

toggle

The latest filing was on 01/11/2025: Total exemption full accounts made up to 2025-03-31.