ALBION CHAIRS LIMITED

Register to unlock more data on OkredoRegister

ALBION CHAIRS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02161919

Incorporation date

07/09/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Studio 6 6 Hornsey Street, London N7 8GRCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/1987)
dot icon23/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/09/2025
Confirmation statement made on 2025-07-20 with updates
dot icon19/03/2025
Change of details for Mr Philip Noel Pask as a person with significant control on 2025-03-18
dot icon19/03/2025
Change of details for Mr Eric John Pask as a person with significant control on 2025-03-18
dot icon18/03/2025
Change of details for Mr Philip Noel Pask as a person with significant control on 2025-03-18
dot icon18/03/2025
Director's details changed for Philip Noel Pask on 2025-03-18
dot icon18/03/2025
Director's details changed for Philip Noel Pask on 2025-03-18
dot icon18/03/2025
Change of details for Mr Eric John Pask as a person with significant control on 2025-03-18
dot icon18/03/2025
Secretary's details changed for Mr Eric John Pask on 2025-03-18
dot icon18/03/2025
Director's details changed for Mr Eric John Pask on 2025-03-18
dot icon18/03/2025
Director's details changed for Mr Eric John Pask on 2025-03-18
dot icon19/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/08/2024
Confirmation statement made on 2024-07-20 with updates
dot icon07/08/2023
Secretary's details changed for Mr Eric Pask on 2023-07-20
dot icon07/08/2023
Confirmation statement made on 2023-07-20 with updates
dot icon04/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/09/2022
Registration of charge 021619190009, created on 2022-09-02
dot icon20/07/2022
Confirmation statement made on 2022-07-20 with updates
dot icon19/07/2022
Secretary's details changed for Mr Erik Pask on 2022-07-19
dot icon06/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/01/2022
Confirmation statement made on 2021-12-29 with no updates
dot icon16/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/02/2021
Confirmation statement made on 2020-12-29 with no updates
dot icon16/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/01/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon02/09/2019
Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6UL to Studio 6 6 Hornsey Street London N7 8GR on 2019-09-02
dot icon12/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/01/2019
Confirmation statement made on 2018-12-29 with no updates
dot icon02/10/2018
Satisfaction of charge 4 in full
dot icon17/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/01/2018
Confirmation statement made on 2017-12-29 with no updates
dot icon31/08/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon13/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon08/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon12/01/2016
Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6XF England to Unit 003 Parma House Clarendon Road London N22 6UL on 2016-01-12
dot icon09/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/05/2015
Registered office address changed from Second Floor 61 Old Street London EC1V 9HX to Unit 003 Parma House Clarendon Road London N22 6XF on 2015-05-07
dot icon05/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon16/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon08/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon04/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/06/2012
Termination of appointment of Micheline Pask as a secretary
dot icon07/06/2012
Appointment of Mr Erik Pask as a secretary
dot icon07/06/2012
Termination of appointment of Micheline Pask as a director
dot icon09/03/2012
Termination of appointment of Paul Oliver as a director
dot icon09/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon07/01/2012
Particulars of a mortgage or charge / charge no: 8
dot icon14/12/2011
Particulars of a mortgage or charge / charge no: 7
dot icon11/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon04/01/2011
Particulars of a mortgage or charge / charge no: 6
dot icon09/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/01/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon05/01/2010
Director's details changed for Mrs Micheline Noelle Pask Pask on 2009-12-29
dot icon05/01/2010
Director's details changed for Philip Noel Pask on 2009-12-29
dot icon05/01/2010
Director's details changed for Eric Pask on 2009-12-29
dot icon05/01/2010
Director's details changed for Mr Paul Oliver on 2009-12-29
dot icon05/01/2010
Director's details changed for Mrs Micheline Noelle Pask Pask on 2009-12-29
dot icon05/01/2010
Director's details changed for Philip Noel Pask on 2009-12-29
dot icon05/01/2010
Director's details changed for Mr Paul Oliver on 2009-12-29
dot icon05/01/2010
Director's details changed for Eric Pask on 2009-12-29
dot icon02/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/07/2009
Appointment terminated director sylvie watson
dot icon13/07/2009
Appointment terminated director richard brown
dot icon06/04/2009
Director appointed mr richard andrew brown
dot icon05/01/2009
Return made up to 29/12/08; full list of members
dot icon16/09/2008
Secretary appointed mrs micheline noel pask
dot icon16/09/2008
Appointment terminated secretary bouverie registrars LIMITED
dot icon09/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/04/2008
Director appointed sylvie helen watson
dot icon14/04/2008
Director appointed paul oliver
dot icon17/01/2008
Return made up to 29/12/07; full list of members
dot icon18/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/01/2007
Return made up to 29/12/06; full list of members
dot icon04/01/2007
Location of debenture register
dot icon19/12/2006
Declaration of satisfaction of mortgage/charge
dot icon19/12/2006
Declaration of satisfaction of mortgage/charge
dot icon19/12/2006
Declaration of satisfaction of mortgage/charge
dot icon16/08/2006
Particulars of mortgage/charge
dot icon04/07/2006
Particulars of mortgage/charge
dot icon14/06/2006
Accounts for a small company made up to 2005-12-31
dot icon23/01/2006
Return made up to 29/12/05; full list of members
dot icon23/01/2006
Location of debenture register
dot icon03/11/2005
Director resigned
dot icon28/06/2005
Accounts for a small company made up to 2004-12-31
dot icon10/01/2005
Return made up to 29/12/04; full list of members
dot icon20/10/2004
Director resigned
dot icon25/05/2004
Accounts for a small company made up to 2003-12-31
dot icon28/01/2004
Return made up to 29/12/03; full list of members
dot icon19/07/2003
Accounts for a small company made up to 2002-12-31
dot icon23/01/2003
Return made up to 29/12/02; full list of members
dot icon24/07/2002
Accounts for a small company made up to 2001-12-31
dot icon09/01/2002
Return made up to 31/12/01; full list of members
dot icon20/07/2001
Accounts for a small company made up to 2000-12-31
dot icon26/02/2001
Return made up to 31/12/00; full list of members
dot icon03/07/2000
Accounts for a small company made up to 1999-12-31
dot icon26/01/2000
Return made up to 31/12/99; full list of members
dot icon08/06/1999
Registered office changed on 08/06/99 from: first floor singer street chambers singer street london EC2A 4ET
dot icon10/05/1999
Accounts for a small company made up to 1998-12-31
dot icon07/01/1999
Return made up to 31/12/98; no change of members
dot icon17/06/1998
New director appointed
dot icon08/06/1998
Accounts for a small company made up to 1997-12-31
dot icon26/01/1998
Return made up to 31/12/97; no change of members
dot icon02/09/1997
Particulars of mortgage/charge
dot icon03/06/1997
Accounts for a small company made up to 1996-12-31
dot icon20/01/1997
Return made up to 31/12/96; full list of members
dot icon30/05/1996
Accounts for a small company made up to 1995-12-31
dot icon17/01/1996
Return made up to 31/12/95; no change of members
dot icon26/05/1995
Accounts for a small company made up to 1994-12-31
dot icon17/03/1995
New director appointed
dot icon17/03/1995
New director appointed
dot icon11/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon30/09/1994
Particulars of mortgage/charge
dot icon04/05/1994
Accounts for a small company made up to 1993-12-31
dot icon16/01/1994
Return made up to 31/12/93; full list of members
dot icon25/11/1993
Ad 08/11/93--------- £ si 24998@1=24998 £ ic 2/25000
dot icon25/11/1993
£ nc 1000/100000 05/11/93
dot icon19/05/1993
Accounts for a small company made up to 1992-12-31
dot icon27/01/1993
Return made up to 31/12/92; no change of members
dot icon18/06/1992
Accounts for a small company made up to 1991-12-31
dot icon31/01/1992
Return made up to 31/12/91; no change of members
dot icon08/04/1991
Accounts for a small company made up to 1990-12-31
dot icon12/02/1991
Return made up to 31/12/90; full list of members
dot icon30/04/1990
Accounts for a small company made up to 1989-12-31
dot icon19/02/1990
Accounts for a small company made up to 1988-12-31
dot icon19/02/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon20/01/1990
Return made up to 31/12/89; full list of members
dot icon20/01/1990
Return made up to 01/12/88; full list of members
dot icon05/01/1989
Registered office changed on 05/01/89 from: 7TH floor,bouverie house 154,fleet street london EC4A 2DJ
dot icon14/03/1988
Particulars of mortgage/charge
dot icon03/03/1988
New director appointed
dot icon14/10/1987
Wd 08/10/87 pd 22/09/87--------- £ si 2@1
dot icon08/10/1987
Registered office changed on 08/10/87 from: 7TH floor , bouverie house 154 fleet street london EC4A 2LQ
dot icon08/10/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/09/1987
Registered office changed on 30/09/87 from: 124-128 city road london EC1V 2NJ
dot icon07/09/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

13
2022
change arrow icon+152.92 % *

* during past year

Cash in Bank

£1,300.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
464.85K
-
0.00
514.00
-
2022
13
421.38K
-
0.00
1.30K
-
2022
13
421.38K
-
0.00
1.30K
-

Employees

2022

Employees

13 Descended-13 % *

Net Assets(GBP)

421.38K £Descended-9.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.30K £Ascended152.92 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oliver, Paul
Director
17/03/2008 - 23/02/2012
4
Brown, Richard Andrew
Director
01/03/2009 - 08/07/2009
13
Mr Eric John Pask
Director
10/03/1995 - Present
1
Mr Philip Noel Pask
Director
10/03/1995 - Present
-
Pask, Eric
Secretary
27/05/2012 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ALBION CHAIRS LIMITED

ALBION CHAIRS LIMITED is an(a) Active company incorporated on 07/09/1987 with the registered office located at Studio 6 6 Hornsey Street, London N7 8GR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of ALBION CHAIRS LIMITED?

toggle

ALBION CHAIRS LIMITED is currently Active. It was registered on 07/09/1987 .

Where is ALBION CHAIRS LIMITED located?

toggle

ALBION CHAIRS LIMITED is registered at Studio 6 6 Hornsey Street, London N7 8GR.

What does ALBION CHAIRS LIMITED do?

toggle

ALBION CHAIRS LIMITED operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

How many employees does ALBION CHAIRS LIMITED have?

toggle

ALBION CHAIRS LIMITED had 13 employees in 2022.

What is the latest filing for ALBION CHAIRS LIMITED?

toggle

The latest filing was on 23/09/2025: Total exemption full accounts made up to 2024-12-31.