ALBION FINE JEWELLERY LIMITED

Register to unlock more data on OkredoRegister

ALBION FINE JEWELLERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06038891

Incorporation date

02/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Units 1-2 Technology Business Park, Moy Avenue, Eastbourne BN22 8LDCopy
copy info iconCopy
See on map
Latest events (Record since 02/01/2007)
dot icon31/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon11/11/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon15/09/2025
Registered office address changed from Technology Business Park Moy Avenue Eastbourne East Sussex BN22 8LD to Units 1-2 Technology Business Park Moy Avenue Eastbourne BN22 8LD on 2025-09-15
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/11/2024
Confirmation statement made on 2024-10-22 with no updates
dot icon18/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon09/11/2023
Confirmation statement made on 2023-10-22 with no updates
dot icon28/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon16/11/2022
Confirmation statement made on 2022-10-22 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/11/2021
Confirmation statement made on 2021-10-22 with no updates
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon08/02/2021
Termination of appointment of Antoine Jean Le Fevre as a director on 2020-11-01
dot icon22/10/2020
Confirmation statement made on 2020-10-22 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/11/2019
Confirmation statement made on 2019-10-22 with no updates
dot icon24/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/11/2018
Confirmation statement made on 2018-10-22 with no updates
dot icon02/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon02/11/2017
Confirmation statement made on 2017-10-22 with no updates
dot icon09/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon31/10/2016
Confirmation statement made on 2016-10-22 with updates
dot icon16/03/2016
Compulsory strike-off action has been discontinued
dot icon15/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon18/11/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon28/09/2015
Previous accounting period extended from 2014-12-31 to 2015-03-31
dot icon19/03/2015
Previous accounting period shortened from 2015-03-31 to 2014-12-31
dot icon15/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon07/01/2015
Annual return made up to 2014-10-22 with full list of shareholders
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon25/11/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon25/11/2013
Register inspection address has been changed from Laughing Snakes Midford Lane Limpley Stoke Bath BA2 7GW United Kingdom
dot icon22/10/2013
Termination of appointment of Tracey Williams as a director
dot icon17/10/2013
Registered office address changed from Laughing Snakes Midford Lane Limpley Stoke Bath BA2 7GW United Kingdom on 2013-10-17
dot icon17/10/2013
Appointment of Mr Mark Willoughby as a secretary
dot icon17/10/2013
Termination of appointment of Antoine Le Fevre as a secretary
dot icon17/10/2013
Appointment of Mr Colin Michael Bassett as a director
dot icon17/10/2013
Termination of appointment of Preeti Bahl as a director
dot icon17/10/2013
Termination of appointment of Julian Radcliffe as a director
dot icon17/10/2013
Termination of appointment of Antony Hayes as a director
dot icon15/11/2012
Annual return made up to 2012-10-22 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2012-01-02
dot icon31/07/2012
Current accounting period extended from 2013-01-02 to 2013-03-31
dot icon26/10/2011
Annual return made up to 2011-10-22 with full list of shareholders
dot icon04/10/2011
Accounts for a dormant company made up to 2011-01-02
dot icon24/06/2011
Appointment of Mrs Preeti Bahl as a director
dot icon24/06/2011
Appointment of Mrs Tracey Elizabeth Williams as a director
dot icon24/06/2011
Appointment of Mr Antony Edward Hayes as a director
dot icon12/05/2011
Certificate of change of name
dot icon02/11/2010
Accounts for a dormant company made up to 2010-01-02
dot icon22/10/2010
Annual return made up to 2010-10-22 with full list of shareholders
dot icon12/03/2010
Annual return made up to 2010-01-02 with full list of shareholders
dot icon12/03/2010
Register(s) moved to registered inspection location
dot icon12/03/2010
Register inspection address has been changed
dot icon12/03/2010
Registered office address changed from Bath & West Buildings Lower Bristol Road Bath Avon BA2 3EG on 2010-03-12
dot icon18/02/2010
Withdraw the company strike off application
dot icon26/01/2010
First Gazette notice for voluntary strike-off
dot icon19/01/2010
Application to strike the company off the register
dot icon28/10/2009
Accounts for a dormant company made up to 2009-01-02
dot icon11/02/2009
Return made up to 02/01/09; full list of members
dot icon03/11/2008
Accounts for a dormant company made up to 2008-01-02
dot icon03/11/2008
Accounting reference date shortened from 31/01/2008 to 02/01/2008
dot icon09/01/2008
Return made up to 02/01/08; full list of members
dot icon08/02/2007
Ad 26/01/07--------- £ si 99@1=99 £ ic 1/100
dot icon25/01/2007
Director resigned
dot icon17/01/2007
Registered office changed on 17/01/07 from: 31 corsham street london N1 6DR
dot icon17/01/2007
New secretary appointed;new director appointed
dot icon17/01/2007
New director appointed
dot icon17/01/2007
Secretary resigned
dot icon02/01/2007
Incorporation
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
31/03/2024
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
454.62K
-
0.00
225.49K
-
2022
2
509.43K
-
0.00
216.37K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L & A SECRETARIAL LIMITED
Nominee Secretary
02/01/2007 - 02/01/2007
6844
L & A REGISTRARS LIMITED
Nominee Director
02/01/2007 - 02/01/2007
6842
Radcliffe, Julian Guy Yonge
Director
02/01/2007 - 03/07/2013
10
Bassett, Colin Michael
Director
03/07/2013 - Present
32
Le Fevre, Antoine Jean
Director
02/01/2007 - 01/11/2020
5

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 ALBION FINE JEWELLERY LIMITED

ALBION FINE JEWELLERY LIMITED is an(a) Active company incorporated on 02/01/2007 with the registered office located at Units 1-2 Technology Business Park, Moy Avenue, Eastbourne BN22 8LD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALBION FINE JEWELLERY LIMITED?

toggle

ALBION FINE JEWELLERY LIMITED is currently Active. It was registered on 02/01/2007 .

Where is ALBION FINE JEWELLERY LIMITED located?

toggle

ALBION FINE JEWELLERY LIMITED is registered at Units 1-2 Technology Business Park, Moy Avenue, Eastbourne BN22 8LD.

What does ALBION FINE JEWELLERY LIMITED do?

toggle

ALBION FINE JEWELLERY LIMITED operates in the Wholesale of watches and jewellery (46.48 - SIC 2007) sector.

What is the latest filing for ALBION FINE JEWELLERY LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-03-31.