Company NameAlbion Chairs Limited
DirectorsEric John Pask and Philip Noel Pask
Company StatusActive
Company Number02161919
CategoryPrivate Limited Company
Incorporation Date7 September 1987(36 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Eric John Pask
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1995(7 years, 6 months after company formation)
Appointment Duration29 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Abbey Court
Heathcote Road
Camberley
Surrey
GU15 2HR
Director NamePhilip Noel Pask
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1995(7 years, 6 months after company formation)
Appointment Duration29 years, 1 month
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address26 Stewarts Way
Marlow Bottom
Buckinghamshire
SL7 3QL
Secretary NameMr Eric Pask
StatusCurrent
Appointed27 May 2012(24 years, 8 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Correspondence Address17 Abbey Court
Camberley
Surrey
GU15 2HR
Director NameMr Leonard John Pask
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 3 months after company formation)
Appointment Duration13 years, 9 months (resigned 11 October 2005)
RoleFurniture Designer
Correspondence Address12 Borrowdale Gardens
Camberley
Surrey
GU15 1QZ
Director NameMrs Micheline Noelle Pask Pask
Date of BirthNovember 1931 (Born 92 years ago)
StatusResigned
Appointed31 December 1991(4 years, 3 months after company formation)
Appointment Duration20 years, 5 months (resigned 27 May 2012)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address12 Borrowdale Gardens
Camberley
Surrey
GU15 1QZ
Director NameKieron Peter Fowler
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1998(10 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 13 August 2004)
RoleOperation Director
Correspondence Address46 Clewborough Drive
Camberley
Surrey
GU15 1NX
Director NameMr Paul Oliver
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(20 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 February 2012)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Walsingham Drive
Nuneaton
Warwickshire
CV10 7RW
Director NameSylvie Helen Watson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(20 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 July 2009)
RoleSales Director
Correspondence Address2 Quarterbrass Farm Road
Horshams
West Sussex
RH12 5EY
Secretary NameMrs Micheline Noelle Pask Pask
StatusResigned
Appointed10 September 2008(21 years after company formation)
Appointment Duration3 years, 8 months (resigned 27 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Borrowdale Gardens
Camberley
Surrey
GU15 1QZ
Director NameMr Richard Andrew Brown
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(21 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 July 2009)
RoleFinance Manager
Country of ResidenceBritish
Correspondence Address12 Devonshire Drive
Camberley
Surrey
GU15 3UB
Secretary NameBouverie Registrars Limited (Corporation)
StatusResigned
Appointed31 December 1991(4 years, 3 months after company formation)
Appointment Duration16 years, 8 months (resigned 10 September 2008)
Correspondence Address61-67 Old Street
London
EC1V 9HX

Contact

Websitewww.albionchairs.com
Email address[email protected]
Telephone01494 464656
Telephone regionHigh Wycombe

Location

Registered AddressStudio 6
6 Hornsey Street
London
N7 8GR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardHolloway
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

12.5k at £1Erik Pask
50.00%
Ordinary
12.5k at £1Philip Noel Pask
50.00%
Ordinary

Financials

Year2014
Net Worth£358,847
Cash£17,532
Current Liabilities£357,021

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months from now)

Charges

2 September 2022Delivered on: 5 September 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
3 January 2012Delivered on: 7 January 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Albion house lane end road high wycombe.
Outstanding
12 December 2011Delivered on: 14 December 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
29 December 2010Delivered on: 4 January 2011
Persons entitled: Skipton Business Finance Limited

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
29 June 2006Delivered on: 4 July 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
8 August 2006Delivered on: 16 August 2006
Satisfied on: 12 March 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a albion house lane end road sands high wycombe.
Fully Satisfied
22 August 1997Delivered on: 2 September 1997
Satisfied on: 19 December 2006
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at GB foam factory limited lane end road sands industrial estate high wycombe. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
29 September 1994Delivered on: 30 September 1994
Satisfied on: 19 December 2006
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to the principal charge dated 10TH march 1988.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied
10 March 1988Delivered on: 14 March 1988
Satisfied on: 19 December 2006
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book and other debts floating charge on all the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

7 August 2023Secretary's details changed for Mr Eric Pask on 20 July 2023 (1 page)
7 August 2023Confirmation statement made on 20 July 2023 with updates (4 pages)
4 May 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
5 September 2022Registration of charge 021619190009, created on 2 September 2022 (56 pages)
20 July 2022Confirmation statement made on 20 July 2022 with updates (4 pages)
19 July 2022Secretary's details changed for Mr Erik Pask on 19 July 2022 (1 page)
6 April 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
6 January 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
16 August 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
8 February 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
16 June 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
17 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
2 September 2019Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6UL to Studio 6 6 Hornsey Street London N7 8GR on 2 September 2019 (1 page)
12 June 2019Total exemption full accounts made up to 31 December 2018 (16 pages)
11 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
2 October 2018Satisfaction of charge 4 in full (1 page)
17 September 2018Total exemption full accounts made up to 31 December 2017 (16 pages)
10 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
31 August 2017Unaudited abridged accounts made up to 31 December 2016 (19 pages)
31 August 2017Unaudited abridged accounts made up to 31 December 2016 (19 pages)
13 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
13 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
8 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
8 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
12 January 2016Registered 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 12 January 2016 (1 page)
12 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 25,000
(6 pages)
12 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 25,000
(6 pages)
12 January 2016Registered 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 12 January 2016 (1 page)
9 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
9 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
7 May 2015Registered office address changed from Second Floor 61 Old Street London EC1V 9HX to Unit 003 Parma House Clarendon Road London N22 6XF on 7 May 2015 (1 page)
7 May 2015Registered office address changed from Second Floor 61 Old Street London EC1V 9HX to Unit 003 Parma House Clarendon Road London N22 6XF on 7 May 2015 (1 page)
7 May 2015Registered office address changed from Second Floor 61 Old Street London EC1V 9HX to Unit 003 Parma House Clarendon Road London N22 6XF on 7 May 2015 (1 page)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 25,000
(5 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 25,000
(5 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
2 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 25,000
(5 pages)
2 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 25,000
(5 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
14 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
14 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
4 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 June 2012Termination of appointment of Micheline Pask as a secretary (1 page)
7 June 2012Termination of appointment of Micheline Pask as a secretary (1 page)
7 June 2012Appointment of Mr Erik Pask as a secretary (2 pages)
7 June 2012Termination of appointment of Micheline Pask as a director (1 page)
7 June 2012Termination of appointment of Micheline Pask as a director (1 page)
7 June 2012Appointment of Mr Erik Pask as a secretary (2 pages)
9 March 2012Termination of appointment of Paul Oliver as a director (1 page)
9 March 2012Termination of appointment of Paul Oliver as a director (1 page)
9 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (7 pages)
9 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (7 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
11 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (7 pages)
11 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (7 pages)
4 January 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
4 January 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
9 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
6 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
5 January 2010Director's details changed for Mrs Micheline Noelle Pask Pask on 29 December 2009 (2 pages)
5 January 2010Director's details changed for Mr Paul Oliver on 29 December 2009 (2 pages)
5 January 2010Director's details changed for Mrs Micheline Noelle Pask Pask on 29 December 2009 (2 pages)
5 January 2010Director's details changed for Mrs Micheline Noelle Pask Pask on 29 December 2009 (2 pages)
5 January 2010Director's details changed for Philip Noel Pask on 29 December 2009 (2 pages)
5 January 2010Director's details changed for Mr Paul Oliver on 29 December 2009 (2 pages)
5 January 2010Director's details changed for Eric Pask on 29 December 2009 (2 pages)
5 January 2010Director's details changed for Mrs Micheline Noelle Pask Pask on 29 December 2009 (2 pages)
5 January 2010Director's details changed for Eric Pask on 29 December 2009 (2 pages)
5 January 2010Director's details changed for Eric Pask on 29 December 2009 (2 pages)
5 January 2010Director's details changed for Eric Pask on 29 December 2009 (2 pages)
5 January 2010Director's details changed for Mr Paul Oliver on 29 December 2009 (2 pages)
5 January 2010Director's details changed for Philip Noel Pask on 29 December 2009 (2 pages)
5 January 2010Director's details changed for Philip Noel Pask on 29 December 2009 (2 pages)
5 January 2010Director's details changed for Mr Paul Oliver on 29 December 2009 (2 pages)
5 January 2010Director's details changed for Philip Noel Pask on 29 December 2009 (2 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 July 2009Appointment terminated director richard brown (1 page)
13 July 2009Appointment terminated director sylvie watson (1 page)
13 July 2009Appointment terminated director richard brown (1 page)
13 July 2009Appointment terminated director sylvie watson (1 page)
6 April 2009Director appointed mr richard andrew brown (1 page)
6 April 2009Director appointed mr richard andrew brown (1 page)
5 January 2009Return made up to 29/12/08; full list of members (5 pages)
5 January 2009Return made up to 29/12/08; full list of members (5 pages)
16 September 2008Appointment terminated secretary bouverie registrars LIMITED (1 page)
16 September 2008Appointment terminated secretary bouverie registrars LIMITED (1 page)
16 September 2008Secretary appointed mrs micheline noel pask (1 page)
16 September 2008Secretary appointed mrs micheline noel pask (1 page)
9 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
9 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
17 April 2008Director appointed sylvie helen watson (2 pages)
17 April 2008Director appointed sylvie helen watson (2 pages)
14 April 2008Director appointed paul oliver (2 pages)
14 April 2008Director appointed paul oliver (2 pages)
17 January 2008Return made up to 29/12/07; full list of members (3 pages)
17 January 2008Return made up to 29/12/07; full list of members (3 pages)
18 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
18 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 January 2007Location of debenture register (1 page)
4 January 2007Return made up to 29/12/06; full list of members (3 pages)
4 January 2007Location of debenture register (1 page)
4 January 2007Return made up to 29/12/06; full list of members (3 pages)
19 December 2006Declaration of satisfaction of mortgage/charge (1 page)
19 December 2006Declaration of satisfaction of mortgage/charge (1 page)
19 December 2006Declaration of satisfaction of mortgage/charge (1 page)
19 December 2006Declaration of satisfaction of mortgage/charge (1 page)
19 December 2006Declaration of satisfaction of mortgage/charge (1 page)
19 December 2006Declaration of satisfaction of mortgage/charge (1 page)
16 August 2006Particulars of mortgage/charge (3 pages)
16 August 2006Particulars of mortgage/charge (3 pages)
4 July 2006Particulars of mortgage/charge (9 pages)
4 July 2006Particulars of mortgage/charge (9 pages)
14 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
14 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
23 January 2006Return made up to 29/12/05; full list of members (3 pages)
23 January 2006Return made up to 29/12/05; full list of members (3 pages)
23 January 2006Location of debenture register (1 page)
23 January 2006Location of debenture register (1 page)
3 November 2005Director resigned (1 page)
3 November 2005Director resigned (1 page)
28 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
28 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
10 January 2005Return made up to 29/12/04; full list of members (8 pages)
10 January 2005Return made up to 29/12/04; full list of members (8 pages)
20 October 2004Director resigned (1 page)
20 October 2004Director resigned (1 page)
25 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
25 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
28 January 2004Return made up to 29/12/03; full list of members (8 pages)
28 January 2004Return made up to 29/12/03; full list of members (8 pages)
19 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
19 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
23 January 2003Return made up to 29/12/02; full list of members (8 pages)
23 January 2003Return made up to 29/12/02; full list of members (8 pages)
24 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
24 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
9 January 2002Return made up to 31/12/01; full list of members (7 pages)
9 January 2002Return made up to 31/12/01; full list of members (7 pages)
20 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
20 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
26 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
3 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
26 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 June 1999Registered office changed on 08/06/99 from: first floor singer street chambers singer street london EC2A 4ET (1 page)
8 June 1999Registered office changed on 08/06/99 from: first floor singer street chambers singer street london EC2A 4ET (1 page)
10 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
10 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
7 January 1999Return made up to 31/12/98; no change of members (6 pages)
7 January 1999Return made up to 31/12/98; no change of members (6 pages)
17 June 1998New director appointed (2 pages)
17 June 1998New director appointed (2 pages)
8 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
8 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
26 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 September 1997Particulars of mortgage/charge (3 pages)
2 September 1997Particulars of mortgage/charge (3 pages)
3 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
20 January 1997Return made up to 31/12/96; full list of members (6 pages)
20 January 1997Return made up to 31/12/96; full list of members (6 pages)
30 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
30 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
17 January 1996Return made up to 31/12/95; no change of members (4 pages)
17 January 1996Return made up to 31/12/95; no change of members (4 pages)
26 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
26 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
17 March 1995New director appointed (2 pages)
17 March 1995New director appointed (2 pages)
17 March 1995New director appointed (2 pages)
17 March 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
4 May 1994Accounts for a small company made up to 31 December 1993 (5 pages)