Company NameS.H. Albiston & Son Limited
DirectorsGeoffrey Russell Jayson and Raymond Carl Taylor
Company StatusActive
Company Number00371646
CategoryPrivate Limited Company
Incorporation Date2 January 1942(82 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Geoffrey Russell Jayson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1996(54 years, 8 months after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillsdown House 1st Floor
32 Hampstead High Street
London
NW3 1QD
Secretary NameJuliet Berman
NationalityBritish
StatusCurrent
Appointed06 January 2007(65 years after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Correspondence AddressHillsdown House 1st Floor
32 Hampstead High Street
London
NW3 1QD
Secretary NameSau Wha Cheung
NationalityBritish
StatusCurrent
Appointed01 June 2007(65 years, 5 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Correspondence AddressHillsdown House 1st Floor
32 Hampstead High Street
London
NW3 1QD
Director NameMr Raymond Carl Taylor
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2007(65 years, 9 months after company formation)
Appointment Duration16 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHillsdown House 1st Floor
32 Hampstead High Street
London
NW3 1QD
Director NameJohn Albiston
Date of BirthJanuary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(50 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 August 1996)
RoleCompany Director
Correspondence AddressGreen Tiles 94 Markmanor Avenue
Waltham Forest
London
E17 8HH
Director NameMr Bernard Ronald Jayson
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1996(54 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 06 January 2007)
RoleChartered Accountant
Correspondence Address18 Hillcrest Gardens
Finchley
London
N3 3EY
Secretary NameGeoffrey Russell Jayson
NationalityBritish
StatusResigned
Appointed24 August 1996(54 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 06 January 2007)
RoleCompany Director
Correspondence Address21 Glanleam Road
Stanmore
Middlesex
HA7 4NW
Secretary NameGlideworth Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 July 1992(50 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 August 1996)
Correspondence Address48 Portland Place
London
W1N 4AJ

Contact

Websiteparty-starz.co.uk
Telephone01698 356656
Telephone regionMotherwell

Location

Registered AddressHillsdown House 1st Floor
32 Hampstead High Street
London
NW3 1QD
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5k at £1Executors Of Estate Of J. Albiston
100.00%
Ordinary

Financials

Year2014
Net Worth£1,332,941
Cash£13,925
Current Liabilities£342,750

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return22 June 2023 (10 months ago)
Next Return Due6 July 2024 (2 months, 2 weeks from now)

Charges

16 January 1953Delivered on: 30 June 1953
Persons entitled: Barclays Bank LTD

Classification: Instrument of charge.
Secured details: All moneys due etc.
Particulars: 1 to 4 holly road place, bethnal green, london, title no. Ln. 102518.
Outstanding

Filing History

24 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
19 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
26 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
27 June 2018Notification of Raymond Carl Taylor as a person with significant control on 6 April 2016 (2 pages)
27 June 2018Notification of Geoffrey Russell Jayson as a person with significant control on 6 April 2016 (2 pages)
27 June 2018Cessation of The Estate of J Albiston (Deceased) as a person with significant control on 22 June 2018 (1 page)
27 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
5 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
5 July 2017Notification of The Estate of J Albiston (Deceased) as a person with significant control on 6 April 2016 (1 page)
5 July 2017Notification of The Estate of J Albiston (Deceased) as a person with significant control on 5 July 2017 (1 page)
5 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
5 July 2017Notification of The Estate of J Albiston (Deceased) as a person with significant control on 6 April 2016 (1 page)
28 October 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
28 October 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
29 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 5,000
(5 pages)
29 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 5,000
(5 pages)
15 December 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
15 December 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 5,000
(5 pages)
29 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 5,000
(5 pages)
10 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
10 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
3 December 2014Director's details changed for Mr Raymond Carl Taylor on 21 November 2014 (2 pages)
3 December 2014Director's details changed for Mr Raymond Carl Taylor on 21 November 2014 (2 pages)
17 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 5,000
(5 pages)
17 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 5,000
(5 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
14 August 2013Register(s) moved to registered inspection location (1 page)
14 August 2013Registered office address changed from Hillsdown House 3Rd Floor 32 Hampstead High Street London NW3 1QD on 14 August 2013 (1 page)
14 August 2013Registered office address changed from Hillsdown House 3Rd Floor 32 Hampstead High Street London NW3 1QD on 14 August 2013 (1 page)
14 August 2013Register inspection address has been changed (1 page)
14 August 2013Register inspection address has been changed (1 page)
14 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(5 pages)
14 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(5 pages)
14 August 2013Register(s) moved to registered inspection location (1 page)
1 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
1 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
12 September 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
12 September 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
8 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
8 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (15 pages)
23 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (15 pages)
29 July 2010Secretary's details changed for Juliet Berman on 1 June 2010 (3 pages)
29 July 2010Secretary's details changed for Juliet Berman on 1 June 2010 (3 pages)
29 July 2010Secretary's details changed for Sau Wha Cheung on 1 June 2010 (3 pages)
29 July 2010Director's details changed for Geoffrey Russell Jayson on 1 June 2010 (3 pages)
29 July 2010Secretary's details changed for Juliet Berman on 1 June 2010 (3 pages)
29 July 2010Secretary's details changed for Sau Wha Cheung on 1 June 2010 (3 pages)
29 July 2010Director's details changed for Geoffrey Russell Jayson on 1 June 2010 (3 pages)
29 July 2010Director's details changed for Geoffrey Russell Jayson on 1 June 2010 (3 pages)
29 July 2010Secretary's details changed for Sau Wha Cheung on 1 June 2010 (3 pages)
27 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
14 July 2009Return made up to 13/07/09; full list of members (6 pages)
14 July 2009Return made up to 13/07/09; full list of members (6 pages)
17 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
17 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
15 December 2008Location of register of members (1 page)
15 December 2008Location of register of members (1 page)
9 July 2008Return made up to 13/07/08; full list of members (6 pages)
9 July 2008Return made up to 13/07/08; full list of members (6 pages)
4 April 2008Director appointed raymond carl taylor logged form (3 pages)
4 April 2008Director appointed raymond carl taylor logged form (3 pages)
18 March 2008Director appointed raymond carl taylor (3 pages)
18 March 2008Director appointed raymond carl taylor (3 pages)
6 September 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
6 September 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
15 August 2007Return made up to 13/07/07; full list of members (6 pages)
15 August 2007Return made up to 13/07/07; full list of members (6 pages)
27 July 2007New secretary appointed (2 pages)
27 July 2007New secretary appointed (2 pages)
29 April 2007Secretary resigned (1 page)
29 April 2007Director resigned (1 page)
29 April 2007New secretary appointed (2 pages)
29 April 2007Secretary resigned (1 page)
29 April 2007Director resigned (1 page)
29 April 2007New secretary appointed (2 pages)
28 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
28 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
4 August 2006Return made up to 13/07/06; full list of members (5 pages)
4 August 2006Return made up to 13/07/06; full list of members (5 pages)
9 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
9 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
7 December 2005Location of register of members (1 page)
7 December 2005Resolutions
  • RES13 ‐ Agree remuneration aud 23/11/05
(1 page)
7 December 2005Resolutions
  • RES13 ‐ Agree remuneration aud 23/11/05
(1 page)
7 December 2005Location of register of members (1 page)
17 August 2005Return made up to 13/07/05; full list of members (5 pages)
17 August 2005Return made up to 13/07/05; full list of members (5 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 February 2005Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
5 February 2005Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
31 August 2004Return made up to 13/07/04; full list of members (5 pages)
31 August 2004Return made up to 13/07/04; full list of members (5 pages)
29 June 2004Registered office changed on 29/06/04 from: 66 wigmore street london W1U 2HQ (1 page)
29 June 2004Registered office changed on 29/06/04 from: 66 wigmore street london W1U 2HQ (1 page)
13 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
13 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
4 September 2003Location of register of members (1 page)
4 September 2003Location of register of members (1 page)
4 September 2003Return made up to 13/07/03; full list of members (5 pages)
4 September 2003Registered office changed on 04/09/03 from: 48 portland place london W1N 4AJ (1 page)
4 September 2003Return made up to 13/07/03; full list of members (5 pages)
4 September 2003Registered office changed on 04/09/03 from: 48 portland place london W1N 4AJ (1 page)
19 July 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
19 July 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
6 May 2003Total exemption small company accounts made up to 31 July 2001 (5 pages)
6 May 2003Total exemption small company accounts made up to 31 July 2001 (5 pages)
19 August 2002Return made up to 13/07/02; full list of members (5 pages)
19 August 2002Return made up to 13/07/02; full list of members (5 pages)
30 August 2001Return made up to 13/07/01; full list of members (5 pages)
30 August 2001Return made up to 13/07/01; full list of members (5 pages)
1 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
1 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
22 September 2000Return made up to 13/07/00; full list of members (5 pages)
22 September 2000Return made up to 13/07/00; full list of members (5 pages)
27 April 2000Accounts for a small company made up to 31 July 1999 (5 pages)
27 April 2000Accounts for a small company made up to 31 July 1999 (5 pages)
24 August 1999Return made up to 13/07/99; full list of members (6 pages)
24 August 1999Return made up to 13/07/99; full list of members (6 pages)
2 October 1998Full accounts made up to 31 July 1998 (9 pages)
2 October 1998Full accounts made up to 31 July 1998 (9 pages)
6 August 1998Return made up to 13/07/98; full list of members (6 pages)
6 August 1998Return made up to 13/07/98; full list of members (6 pages)
1 June 1998Full accounts made up to 31 July 1997 (9 pages)
1 June 1998Full accounts made up to 31 July 1997 (9 pages)
21 October 1997New secretary appointed;new director appointed (2 pages)
21 October 1997Return made up to 13/07/97; full list of members (6 pages)
21 October 1997New director appointed (2 pages)
21 October 1997Full accounts made up to 31 July 1996 (9 pages)
21 October 1997Full accounts made up to 31 July 1996 (9 pages)
21 October 1997Secretary resigned (1 page)
21 October 1997Secretary resigned (1 page)
21 October 1997Director resigned (1 page)
21 October 1997New secretary appointed;new director appointed (2 pages)
21 October 1997Return made up to 13/07/97; full list of members (6 pages)
21 October 1997New director appointed (2 pages)
21 October 1997Director resigned (1 page)
20 August 1996Return made up to 13/07/96; full list of members (4 pages)
20 August 1996Return made up to 13/07/96; full list of members (4 pages)
5 June 1996Full accounts made up to 31 July 1995 (8 pages)
5 June 1996Full accounts made up to 31 July 1995 (8 pages)
7 August 1995Return made up to 13/07/95; no change of members (8 pages)
7 August 1995Return made up to 13/07/95; no change of members (8 pages)
6 June 1995Full accounts made up to 31 July 1994 (8 pages)
6 June 1995Full accounts made up to 31 July 1994 (8 pages)