London
WC2A 2JR
Director Name | Tatiana Konstantinovna Cant |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1996(3 days after company formation) |
Appointment Duration | 10 years, 6 months (resigned 20 June 2007) |
Role | Company Director |
Correspondence Address | 2 Kendal Close Tonbridge Kent TN9 1LY |
Secretary Name | Tatiana Konstantinovna Cant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1996(3 days after company formation) |
Appointment Duration | 10 years, 6 months (resigned 20 June 2007) |
Role | Company Director |
Correspondence Address | 2 Kendal Close Tonbridge Kent TN9 1LY |
Director Name | Mr Richard Shaw |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 November 2012) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Warwick Place Pilgrims Hatch Brentwood Essex CM14 5QB |
Secretary Name | Mr Richard Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 November 2012) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Warwick Place Pilgrims Hatch Brentwood Essex CM14 5QB |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Website | albionoverseas.com |
---|---|
Email address | [email protected] |
Telephone | 01732 783555 |
Telephone region | Sevenoaks |
Registered Address | 7 Bell Yard London WC2A 2JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
80 at £1 | James David Cant 80.00% Ordinary |
---|---|
20 at £1 | Lorraine Montgomery Cant 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £61,725 |
Cash | £106,853 |
Current Liabilities | £125,918 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 14 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 28 September 2024 (5 months, 1 week from now) |
14 September 2023 | Confirmation statement made on 14 September 2023 with no updates (3 pages) |
---|---|
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
28 September 2022 | Confirmation statement made on 28 September 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
11 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
29 April 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
8 February 2021 | Registered office address changed from 123a Borough High Street London SE1 1NP England to 7 Bell Yard London WC2A 2JR on 8 February 2021 (1 page) |
7 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
9 September 2020 | Registered office address changed from C/O Eightoaks Riverside House River Lawn Road Tonbridge Kent TN9 1EP to 123a Borough High Street London SE1 1NP on 9 September 2020 (1 page) |
31 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (8 pages) |
24 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
28 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (8 pages) |
6 November 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
27 January 2018 | Micro company accounts made up to 30 April 2017 (4 pages) |
21 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
22 November 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
23 November 2015 | Director's details changed for Mr James David Cant on 23 November 2015 (2 pages) |
23 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Director's details changed for Mr James David Cant on 23 November 2015 (2 pages) |
23 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
25 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Director's details changed for Mr James David Cant on 25 November 2014 (2 pages) |
25 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Director's details changed for Mr James David Cant on 25 November 2014 (2 pages) |
18 August 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
18 August 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-30
|
30 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-30
|
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
5 December 2012 | Termination of appointment of Richard Shaw as a secretary (1 page) |
5 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (3 pages) |
5 December 2012 | Termination of appointment of Richard Shaw as a director (1 page) |
5 December 2012 | Termination of appointment of Richard Shaw as a director (1 page) |
5 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (3 pages) |
5 December 2012 | Termination of appointment of Richard Shaw as a secretary (1 page) |
18 April 2012 | Registered office address changed from Gilbert Allen & Co Churchdown Bordyke Tonbridge Kent TN9 1NR on 18 April 2012 (1 page) |
18 April 2012 | Registered office address changed from Gilbert Allen & Co Churchdown Bordyke Tonbridge Kent TN9 1NR on 18 April 2012 (1 page) |
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
2 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (5 pages) |
2 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (5 pages) |
22 November 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
8 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
23 November 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Richard Shaw on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Richard Shaw on 23 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for James David Cant on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for James David Cant on 23 November 2009 (2 pages) |
18 September 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
18 September 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
24 November 2008 | Return made up to 22/11/08; full list of members (4 pages) |
24 November 2008 | Return made up to 22/11/08; full list of members (4 pages) |
18 August 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
18 August 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
5 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
5 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
10 December 2007 | Return made up to 22/11/07; full list of members (3 pages) |
10 December 2007 | Return made up to 22/11/07; full list of members (3 pages) |
18 July 2007 | New secretary appointed;new director appointed (2 pages) |
18 July 2007 | Registered office changed on 18/07/07 from: macilvin moore reveres 7 st john's road harrow middlesex HA1 2EY (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: macilvin moore reveres 7 st john's road harrow middlesex HA1 2EY (1 page) |
18 July 2007 | New secretary appointed;new director appointed (2 pages) |
27 June 2007 | Secretary resigned;director resigned (1 page) |
27 June 2007 | Secretary resigned;director resigned (1 page) |
16 April 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
16 April 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
19 March 2007 | Return made up to 22/11/06; full list of members (7 pages) |
19 March 2007 | Return made up to 22/11/06; full list of members (7 pages) |
12 December 2005 | Return made up to 22/11/05; full list of members (3 pages) |
12 December 2005 | Return made up to 22/11/05; full list of members (3 pages) |
8 November 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
8 November 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
1 August 2005 | Registered office changed on 01/08/05 from: 2 kendal close tonbridge kent TN9 1LY (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: 2 kendal close tonbridge kent TN9 1LY (1 page) |
7 December 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
7 December 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
25 November 2004 | Return made up to 22/11/04; full list of members (7 pages) |
25 November 2004 | Return made up to 22/11/04; full list of members (7 pages) |
16 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
16 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
12 December 2003 | Return made up to 22/11/03; full list of members (7 pages) |
12 December 2003 | Return made up to 22/11/03; full list of members (7 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
16 January 2003 | Return made up to 22/11/02; full list of members (7 pages) |
16 January 2003 | Return made up to 22/11/02; full list of members (7 pages) |
13 December 2002 | Ad 01/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 December 2002 | Ad 01/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 December 2001 | Return made up to 22/11/01; full list of members (6 pages) |
12 December 2001 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
12 December 2001 | Return made up to 22/11/01; full list of members (6 pages) |
12 December 2001 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
16 January 2001 | Return made up to 22/11/00; full list of members (6 pages) |
16 January 2001 | Return made up to 22/11/00; full list of members (6 pages) |
14 June 2000 | Full accounts made up to 30 April 2000 (8 pages) |
14 June 2000 | Full accounts made up to 30 April 2000 (8 pages) |
2 February 2000 | Full accounts made up to 30 April 1999 (6 pages) |
2 February 2000 | Full accounts made up to 30 April 1999 (6 pages) |
24 January 2000 | Registered office changed on 24/01/00 from: 311 ballards lane north finchley london N12 8LY (1 page) |
24 January 2000 | Registered office changed on 24/01/00 from: 311 ballards lane north finchley london N12 8LY (1 page) |
30 December 1999 | Return made up to 22/11/99; full list of members (5 pages) |
30 December 1999 | Return made up to 22/11/99; full list of members (5 pages) |
9 December 1998 | Return made up to 22/11/98; full list of members (5 pages) |
9 December 1998 | Return made up to 22/11/98; full list of members (5 pages) |
1 September 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
1 September 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
5 June 1998 | Accounting reference date shortened from 03/04/98 to 30/11/97 (1 page) |
5 June 1998 | Accounting reference date shortened from 03/04/98 to 30/11/97 (1 page) |
5 June 1998 | Accounting reference date extended from 30/11/97 to 30/04/98 (1 page) |
5 June 1998 | Accounting reference date extended from 30/11/97 to 30/04/98 (1 page) |
12 May 1998 | Accounting reference date extended from 30/11/97 to 03/04/98 (1 page) |
12 May 1998 | Accounting reference date extended from 30/11/97 to 03/04/98 (1 page) |
15 December 1997 | Return made up to 22/11/97; full list of members (5 pages) |
15 December 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
15 December 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
15 December 1997 | Director's particulars changed (1 page) |
15 December 1997 | Director's particulars changed (1 page) |
15 December 1997 | Return made up to 22/11/97; full list of members (5 pages) |
10 January 1997 | Resolutions
|
10 January 1997 | Resolutions
|
13 December 1996 | Director resigned (1 page) |
13 December 1996 | Registered office changed on 13/12/96 from: 31 church road london NW4 4EB (1 page) |
13 December 1996 | Secretary resigned (1 page) |
13 December 1996 | Secretary resigned (1 page) |
13 December 1996 | New secretary appointed;new director appointed (2 pages) |
13 December 1996 | Registered office changed on 13/12/96 from: 31 church road london NW4 4EB (1 page) |
13 December 1996 | Director resigned (1 page) |
13 December 1996 | New director appointed (2 pages) |
13 December 1996 | New director appointed (2 pages) |
13 December 1996 | New secretary appointed;new director appointed (2 pages) |
2 December 1996 | Company name changed yaletrade LIMITED\certificate issued on 03/12/96 (2 pages) |
2 December 1996 | Company name changed yaletrade LIMITED\certificate issued on 03/12/96 (2 pages) |
22 November 1996 | Incorporation (17 pages) |
22 November 1996 | Incorporation (17 pages) |