ALBION ASSOCIATES LTD

Register to unlock more data on OkredoRegister

ALBION ASSOCIATES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02902696

Incorporation date

25/02/1994

Size

Dormant

Contacts

Registered address

Registered address

21 Beadnell Road, London SE23 1AACopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1994)
dot icon20/03/2026
Accounts for a dormant company made up to 2025-07-31
dot icon27/02/2026
Replacement filing of PSC01 for Miss Clare Sarah Macnab
dot icon27/02/2026
Replacement filing of PSC01 for Ms Lucy Margaret Macnab
dot icon16/07/2025
Confirmation statement made on 2025-07-03 with no updates
dot icon17/07/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon30/04/2024
Unaudited abridged accounts made up to 2023-07-31
dot icon28/03/2024
Previous accounting period extended from 2023-06-30 to 2023-07-31
dot icon31/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon31/03/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon03/09/2022
Notification of Clare Sarah Macnab as a person with significant control on 2022-05-18
dot icon03/09/2022
Notification of Lucy Margaret Macnab as a person with significant control on 2022-05-18
dot icon03/09/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon03/09/2022
Cessation of John Macnab as a person with significant control on 2021-09-28
dot icon06/06/2022
Satisfaction of charge 029026960003 in full
dot icon23/05/2022
Registered office address changed from , 2 Old Brompton Road, London, SW7 3DQ to 21 Beadnell Road London SE23 1AA on 2022-05-23
dot icon20/05/2022
Confirmation statement made on 2021-07-03 with updates
dot icon20/05/2022
Court order
dot icon18/05/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon17/05/2022
Termination of appointment of John Macnab as a director on 2022-05-17
dot icon17/05/2022
Appointment of Miss Clare Sarah Macnab as a director on 2022-05-17
dot icon17/05/2022
Appointment of Miss Lucy Margaret Macnab as a director on 2022-05-17
dot icon19/10/2021
Compulsory strike-off action has been discontinued
dot icon21/09/2021
First Gazette notice for compulsory strike-off
dot icon30/03/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon31/08/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon16/03/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon30/08/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon23/08/2019
Satisfaction of charge 2 in full
dot icon29/04/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon07/01/2019
Satisfaction of charge 1 in full
dot icon08/11/2018
Registration of charge 029026960003, created on 2018-10-26
dot icon03/07/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon02/07/2018
Termination of appointment of John Johnson as a secretary on 2018-07-02
dot icon26/03/2018
Micro company accounts made up to 2017-06-30
dot icon27/02/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon26/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon05/03/2017
Confirmation statement made on 2017-02-22 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon31/03/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon09/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon09/03/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon27/11/2014
Termination of appointment of Emil Georgiev Toshev as a director on 2014-11-15
dot icon19/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon19/03/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon27/03/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon26/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon28/03/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon24/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon21/09/2011
Appointment of Emil Georgiev Toshev as a director on 2011-09-21
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon29/03/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon31/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon10/03/2010
Termination of appointment of Lucy Macnab as a director
dot icon24/02/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon24/02/2010
Appointment of Mrs Lucy Margaret Macnab as a director
dot icon23/02/2010
Termination of appointment of Duran Yalim as a director
dot icon10/10/2009
Compulsory strike-off action has been discontinued
dot icon09/10/2009
Annual return made up to 2009-05-25 with full list of shareholders
dot icon22/09/2009
First Gazette notice for compulsory strike-off
dot icon08/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon01/05/2009
Compulsory strike-off action has been discontinued
dot icon30/04/2009
Total exemption small company accounts made up to 2007-06-30
dot icon17/02/2009
First Gazette notice for compulsory strike-off
dot icon12/06/2008
Return made up to 25/05/08; full list of members
dot icon30/08/2007
Total exemption small company accounts made up to 2006-06-30
dot icon13/06/2007
New director appointed
dot icon25/05/2007
Return made up to 25/05/07; full list of members
dot icon26/02/2007
Return made up to 25/02/07; full list of members
dot icon26/02/2007
Director resigned
dot icon08/08/2006
Total exemption small company accounts made up to 2005-06-30
dot icon07/08/2006
New director appointed
dot icon03/04/2006
Return made up to 25/02/06; full list of members
dot icon19/10/2005
Return made up to 25/02/05; full list of members
dot icon14/07/2005
Total exemption small company accounts made up to 2004-06-30
dot icon29/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon01/04/2004
Return made up to 25/02/04; full list of members
dot icon03/12/2003
Return made up to 25/02/03; full list of members
dot icon14/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon05/05/2002
Total exemption small company accounts made up to 2001-06-30
dot icon05/04/2002
Return made up to 25/02/01; full list of members
dot icon05/04/2002
Return made up to 25/02/02; full list of members
dot icon01/05/2001
Accounts for a small company made up to 2000-06-30
dot icon28/04/2000
Accounts for a small company made up to 1999-06-30
dot icon24/03/2000
Return made up to 25/02/00; full list of members
dot icon05/01/2000
Particulars of mortgage/charge
dot icon29/03/1999
Return made up to 25/02/99; full list of members
dot icon23/12/1998
Accounts for a small company made up to 1998-06-30
dot icon28/04/1998
Particulars of mortgage/charge
dot icon19/03/1998
Return made up to 25/02/98; no change of members
dot icon06/01/1998
Accounts for a small company made up to 1997-06-30
dot icon21/03/1997
Return made up to 25/02/97; no change of members
dot icon31/12/1996
Accounts for a small company made up to 1996-06-30
dot icon03/05/1996
Return made up to 25/02/96; full list of members
dot icon08/01/1996
Accounts for a small company made up to 1995-06-30
dot icon03/05/1995
Return made up to 25/02/95; full list of members
dot icon09/04/1995
Secretary resigned;new secretary appointed
dot icon07/04/1995
New secretary appointed
dot icon07/04/1995
Secretary resigned;new director appointed
dot icon07/04/1995
Registered office changed on 07/04/95 from:\346 kennington lane, london, SE11 5HY
dot icon07/04/1995
Ad 02/03/94--------- £ si 2@1=2 £ ic 1/3
dot icon07/04/1995
Accounting reference date notified as 30/06
dot icon07/04/1995
Registered office changed on 07/04/95 from:\152 city road, london, EC1V 2NX
dot icon14/03/1994
Director resigned
dot icon25/02/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£446,451.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
204.08K
-
0.00
-
-
2022
2
203.27K
-
0.00
-
-
2023
2
273.59K
-
0.00
446.45K
-
2023
2
273.59K
-
0.00
446.45K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

273.59K £Ascended34.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

446.45K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macnab, John
Director
07/03/2005 - 16/05/2022
2
Macnab, Lucy Margaret
Director
19/02/2010 - 20/02/2010
4
Macnab, Lucy Margaret
Director
17/05/2022 - Present
4
Ms Clare Sarah Macnab
Director
17/05/2022 - Present
-
TEMPLES (NOMINEES) LIMITED
Nominee Secretary
24/02/1994 - 01/03/1994
3007

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALBION ASSOCIATES LTD

ALBION ASSOCIATES LTD is an(a) Active company incorporated on 25/02/1994 with the registered office located at 21 Beadnell Road, London SE23 1AA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ALBION ASSOCIATES LTD?

toggle

ALBION ASSOCIATES LTD is currently Active. It was registered on 25/02/1994 .

Where is ALBION ASSOCIATES LTD located?

toggle

ALBION ASSOCIATES LTD is registered at 21 Beadnell Road, London SE23 1AA.

What does ALBION ASSOCIATES LTD do?

toggle

ALBION ASSOCIATES LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does ALBION ASSOCIATES LTD have?

toggle

ALBION ASSOCIATES LTD had 2 employees in 2023.

What is the latest filing for ALBION ASSOCIATES LTD?

toggle

The latest filing was on 20/03/2026: Accounts for a dormant company made up to 2025-07-31.