ALS ALBION LIMITED

Register to unlock more data on OkredoRegister

ALS ALBION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04514082

Incorporation date

19/08/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

101 New Cavendish Street, 1st Floor South, London W1W 6XHCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/2002)
dot icon03/03/2026
Previous accounting period extended from 2025-08-31 to 2025-12-31
dot icon19/08/2025
Confirmation statement made on 2025-08-19 with no updates
dot icon25/02/2025
Total exemption full accounts made up to 2024-08-31
dot icon28/08/2024
Confirmation statement made on 2024-08-19 with updates
dot icon22/02/2024
Director's details changed for Mr Daniel Benjamin Black on 2024-01-22
dot icon30/11/2023
Total exemption full accounts made up to 2023-08-31
dot icon21/08/2023
Confirmation statement made on 2023-08-19 with updates
dot icon05/04/2023
Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-05
dot icon24/02/2023
Total exemption full accounts made up to 2022-08-31
dot icon21/10/2022
Termination of appointment of Michael Richard Turner as a director on 2022-10-21
dot icon21/10/2022
Appointment of Gabrielle Rosenberg as a director on 2022-10-21
dot icon19/10/2022
Registered office address changed from 9 Victoria Road Fulwood Preston Lancashire PR2 8nd England to 64 New Cavendish Street London W1G 8TB on 2022-10-19
dot icon19/08/2022
Confirmation statement made on 2022-08-19 with updates
dot icon07/07/2022
Satisfaction of charge 2 in full
dot icon30/03/2022
Micro company accounts made up to 2021-08-31
dot icon19/08/2021
Confirmation statement made on 2021-08-19 with updates
dot icon05/08/2021
Satisfaction of charge 1 in full
dot icon05/08/2021
Satisfaction of charge 045140820003 in full
dot icon25/06/2021
Change of details for Albion Legal Services Limited as a person with significant control on 2021-06-25
dot icon07/04/2021
Termination of appointment of Michael Anthony White as a director on 2020-03-11
dot icon07/04/2021
Termination of appointment of Barry Howard Davidson as a director on 2020-03-11
dot icon07/04/2021
Termination of appointment of Michael Richard Turner as a secretary on 2021-03-11
dot icon23/11/2020
Micro company accounts made up to 2020-08-31
dot icon06/11/2020
Termination of appointment of David Isaac Black as a director on 2020-11-03
dot icon26/08/2020
Micro company accounts made up to 2019-08-31
dot icon19/08/2020
Confirmation statement made on 2020-08-19 with updates
dot icon19/08/2019
Confirmation statement made on 2019-08-19 with updates
dot icon29/05/2019
Micro company accounts made up to 2018-08-31
dot icon20/08/2018
Confirmation statement made on 2018-08-19 with no updates
dot icon31/05/2018
Micro company accounts made up to 2017-08-31
dot icon21/08/2017
Confirmation statement made on 2017-08-19 with no updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon29/03/2017
Registration of charge 045140820003, created on 2017-03-27
dot icon10/02/2017
Registered office address changed from Space Solutions Business Centre 39 Sefton Lane Industrial Estate Maghull Merseyside L31 8BX to 9 Victoria Road Fulwood Preston Lancashire PR2 8nd on 2017-02-10
dot icon23/08/2016
Confirmation statement made on 2016-08-19 with updates
dot icon19/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon28/08/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon27/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon19/08/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon28/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon12/02/2014
Director's details changed for Mr David Isaac Black on 2014-02-05
dot icon08/10/2013
Appointment of Mr David Isaac Black as a director
dot icon19/08/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon21/01/2013
Appointment of Mr Daniel Benjamin Black as a director
dot icon05/10/2012
Annual return made up to 2012-08-19 with full list of shareholders
dot icon30/07/2012
Termination of appointment of David Black as a director
dot icon25/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon01/09/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon26/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon26/08/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon26/08/2010
Director's details changed for Mr Michael Richard Turner on 2010-08-18
dot icon26/08/2010
Director's details changed for Mr Barry Howard Davidson on 2010-08-18
dot icon26/08/2010
Director's details changed for Mr Michael Anthony White on 2010-08-18
dot icon26/08/2010
Director's details changed for Mr David Isaac Black on 2010-08-19
dot icon26/08/2010
Secretary's details changed for Mr Michael Richard Turner on 2010-08-18
dot icon28/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon09/09/2009
Return made up to 19/08/09; full list of members
dot icon25/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon11/06/2009
Director appointed mr david isaac black
dot icon16/09/2008
Return made up to 19/08/08; full list of members
dot icon10/07/2008
Total exemption small company accounts made up to 2007-08-31
dot icon04/07/2008
Accounting reference date shortened from 31/08/2008 to 31/08/2007
dot icon11/04/2008
Return made up to 19/08/07; full list of members
dot icon11/04/2008
Accounting reference date extended from 30/06/2008 to 31/08/2008
dot icon23/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon08/03/2007
Resolutions
dot icon08/03/2007
Resolutions
dot icon22/02/2007
Secretary resigned;director resigned
dot icon22/02/2007
Declaration of assistance for shares acquisition
dot icon22/02/2007
Director resigned
dot icon22/02/2007
New secretary appointed;new director appointed
dot icon22/02/2007
New director appointed
dot icon22/02/2007
New director appointed
dot icon22/02/2007
Registered office changed on 22/02/07 from: royal mews st georges place cheltenham gloucestershire GL50 3PQ
dot icon19/02/2007
Certificate of change of name
dot icon30/01/2007
Particulars of mortgage/charge
dot icon26/01/2007
Particulars of mortgage/charge
dot icon13/10/2006
Return made up to 19/08/06; full list of members
dot icon30/03/2006
Total exemption full accounts made up to 2005-06-30
dot icon24/08/2005
Return made up to 19/08/05; full list of members
dot icon18/11/2004
Total exemption small company accounts made up to 2004-06-30
dot icon25/08/2004
Return made up to 19/08/04; full list of members
dot icon02/08/2004
Registered office changed on 02/08/04 from: 1ST floor ascension house crown square first avenue burton on trent staffordshire DE14 2WW
dot icon29/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon16/10/2003
Certificate of change of name
dot icon26/09/2003
Return made up to 19/08/03; full list of members
dot icon20/08/2003
Secretary resigned;director resigned
dot icon20/08/2003
Director resigned
dot icon20/08/2003
New secretary appointed
dot icon15/07/2003
Registered office changed on 15/07/03 from: 2/6 hill street swadlincote derbyshire DE11 8HL
dot icon31/03/2003
New director appointed
dot icon31/03/2003
New director appointed
dot icon18/02/2003
Ad 25/01/03--------- £ si 100@1=100 £ ic 100/200
dot icon18/02/2003
Nc inc already adjusted 25/01/03
dot icon18/02/2003
Resolutions
dot icon18/02/2003
Accounting reference date shortened from 31/08/03 to 30/06/03
dot icon19/08/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£47,981.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
19/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
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
3
151.48K
-
0.00
-
-
2022
2
189.16K
-
0.00
47.98K
-
2022
2
189.16K
-
0.00
47.98K
-

Employees

2022

Employees

2 Descended-33 % *

Net Assets(GBP)

189.16K £Ascended24.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

47.98K £Ascended- *

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
Black, Daniel Benjamin
Director
09/01/2013 - Present
7
Rosenberg, Gabby
Director
21/10/2022 - Present
2

Persons with Significant Control

0

No PSC data available.

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 ALS ALBION LIMITED

ALS ALBION LIMITED is an(a) Active company incorporated on 19/08/2002 with the registered office located at 101 New Cavendish Street, 1st Floor South, London W1W 6XH. 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 ALS ALBION LIMITED?

toggle

ALS ALBION LIMITED is currently Active. It was registered on 19/08/2002 .

Where is ALS ALBION LIMITED located?

toggle

ALS ALBION LIMITED is registered at 101 New Cavendish Street, 1st Floor South, London W1W 6XH.

What does ALS ALBION LIMITED do?

toggle

ALS ALBION LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does ALS ALBION LIMITED have?

toggle

ALS ALBION LIMITED had 2 employees in 2022.

What is the latest filing for ALS ALBION LIMITED?

toggle

The latest filing was on 03/03/2026: Previous accounting period extended from 2025-08-31 to 2025-12-31.