ALBION FIRE AND SECURITY LIMITED

Register to unlock more data on OkredoRegister

ALBION FIRE AND SECURITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05282508

Incorporation date

10/11/2004

Size

Micro Entity

Contacts

Registered address

Registered address

29 Mayford Road, London SW12 8SECopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2004)
dot icon10/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon30/08/2025
Micro company accounts made up to 2024-11-30
dot icon12/11/2024
Confirmation statement made on 2024-11-10 with no updates
dot icon29/08/2024
Micro company accounts made up to 2023-11-30
dot icon17/11/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon31/08/2023
Micro company accounts made up to 2022-11-30
dot icon10/11/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon27/08/2022
Micro company accounts made up to 2021-11-30
dot icon23/11/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon31/08/2021
Micro company accounts made up to 2020-11-30
dot icon27/01/2021
Compulsory strike-off action has been discontinued
dot icon26/01/2021
First Gazette notice for compulsory strike-off
dot icon25/01/2021
Micro company accounts made up to 2019-11-30
dot icon23/11/2020
Confirmation statement made on 2020-11-10 with no updates
dot icon11/11/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon07/08/2019
Micro company accounts made up to 2018-11-30
dot icon20/11/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon16/05/2018
Micro company accounts made up to 2017-11-30
dot icon17/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon18/06/2017
Total exemption small company accounts made up to 2016-11-30
dot icon12/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon14/12/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon14/12/2015
Register inspection address has been changed to Suite 7, Portmill House Portmill Lane Hitchin Hertfordshire SG5 1DJ
dot icon17/03/2015
Total exemption small company accounts made up to 2014-11-30
dot icon28/12/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon25/11/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon15/02/2013
Appointment of Mr Barrington Howard Harding as a secretary
dot icon30/12/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon03/10/2012
Particulars of a mortgage or charge / charge no: 1
dot icon31/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon18/05/2012
Termination of appointment of Clink Secretarial Limited as a secretary
dot icon18/05/2012
Registered office address changed from 21 Ground Floor Bunhill Row London EC1Y 8LP on 2012-05-18
dot icon06/12/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon26/05/2011
Total exemption small company accounts made up to 2010-11-30
dot icon22/12/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon22/12/2010
Appointment of a director
dot icon22/12/2010
Termination of appointment of James Phipson as a director
dot icon22/12/2010
Termination of appointment of Patrick O'riordan as a director
dot icon23/11/2010
Termination of appointment of James Phipson as a director
dot icon23/11/2010
Appointment of Mr Simon Gerald Belcher as a director
dot icon23/11/2010
Termination of appointment of Patrick O'riordan as a director
dot icon22/11/2010
Termination of appointment of James Phipson as a director
dot icon22/11/2010
Termination of appointment of Patrick O'riordan as a director
dot icon27/05/2010
Total exemption small company accounts made up to 2009-11-30
dot icon08/12/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon08/12/2009
Director's details changed for Mr James Phipson on 2009-12-08
dot icon08/12/2009
Director's details changed for Mr Patrick Jan Jacob O'riordan on 2009-12-08
dot icon08/12/2009
Secretary's details changed for Clink Secretarial Limited on 2009-12-08
dot icon21/07/2009
Registered office changed on 21/07/2009 from first floor 10 frith street london W1D 3JF
dot icon20/07/2009
Secretary's change of particulars / clink secretarial LIMITED / 20/07/2009
dot icon30/06/2009
Total exemption small company accounts made up to 2008-11-30
dot icon14/03/2009
Certificate of change of name
dot icon13/03/2009
Director appointed mr james harry john phipson
dot icon13/03/2009
Registered office changed on 13/03/2009 from 1 victor wharf clink street london SE1 9DW united kingdom
dot icon13/03/2009
Secretary appointed clink secretarial LIMITED
dot icon12/03/2009
Appointment terminated secretary james phipson
dot icon12/03/2009
Director appointed mr patrick jan jacob o'riordan
dot icon12/03/2009
Appointment terminated director javier robles
dot icon13/11/2008
Return made up to 10/11/08; full list of members
dot icon13/11/2008
Registered office changed on 13/11/2008 from 1 victor wharf clink street london SE1 9DW
dot icon13/11/2008
Location of register of members
dot icon13/11/2008
Location of debenture register
dot icon01/10/2008
Total exemption small company accounts made up to 2007-11-30
dot icon12/11/2007
Return made up to 10/11/07; full list of members
dot icon09/05/2007
Total exemption small company accounts made up to 2006-11-30
dot icon09/05/2007
Total exemption small company accounts made up to 2005-11-30
dot icon04/12/2006
Return made up to 10/11/06; full list of members
dot icon28/12/2005
Return made up to 10/11/05; full list of members
dot icon15/03/2005
Registered office changed on 15/03/05 from: c/o james phipson 1 victor wharf clink street london SE1 9DW
dot icon07/02/2005
Registered office changed on 07/02/05 from: the timber yard studios 19 drysdale street N1 6ND
dot icon10/11/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
32.84K
-
0.00
-
-
2022
0
70.33K
-
0.00
-
-
2022
0
70.33K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

70.33K £Ascended114.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Belcher, Simon Gerald
Director
22/11/2010 - Present
1
Phipson, James
Director
11/03/2009 - 30/04/2010
44
O'riordan, Patrick Jan Jacob
Director
11/03/2009 - 30/04/2010
1
Harding, Barrington Howard
Secretary
14/01/2013 - Present
-
Phipson, James
Secretary
09/11/2004 - 11/03/2009
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALBION FIRE AND SECURITY LIMITED

ALBION FIRE AND SECURITY LIMITED is an(a) Active company incorporated on 10/11/2004 with the registered office located at 29 Mayford Road, London SW12 8SE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALBION FIRE AND SECURITY LIMITED?

toggle

ALBION FIRE AND SECURITY LIMITED is currently Active. It was registered on 10/11/2004 .

Where is ALBION FIRE AND SECURITY LIMITED located?

toggle

ALBION FIRE AND SECURITY LIMITED is registered at 29 Mayford Road, London SW12 8SE.

What does ALBION FIRE AND SECURITY LIMITED do?

toggle

ALBION FIRE AND SECURITY LIMITED operates in the Security systems service activities (80.20 - SIC 2007) sector.

What is the latest filing for ALBION FIRE AND SECURITY LIMITED?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-11-10 with no updates.