Company NameAlbion (Overseas) Limited
DirectorJames David Cant
Company StatusActive
Company Number03282937
CategoryPrivate Limited Company
Incorporation Date22 November 1996(27 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James David Cant
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1996(3 days after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameTatiana Konstantinovna Cant
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(3 days after company formation)
Appointment Duration10 years, 6 months (resigned 20 June 2007)
RoleCompany Director
Correspondence Address2 Kendal Close
Tonbridge
Kent
TN9 1LY
Secretary NameTatiana Konstantinovna Cant
NationalityBritish
StatusResigned
Appointed25 November 1996(3 days after company formation)
Appointment Duration10 years, 6 months (resigned 20 June 2007)
RoleCompany Director
Correspondence Address2 Kendal Close
Tonbridge
Kent
TN9 1LY
Director NameMr Richard Shaw
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(10 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 November 2012)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Warwick Place
Pilgrims Hatch
Brentwood
Essex
CM14 5QB
Secretary NameMr Richard Shaw
NationalityBritish
StatusResigned
Appointed20 June 2007(10 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 November 2012)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Warwick Place
Pilgrims Hatch
Brentwood
Essex
CM14 5QB
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed22 November 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed22 November 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Websitealbionoverseas.com
Email address[email protected]
Telephone01732 783555
Telephone regionSevenoaks

Location

Registered Address7 Bell Yard
London
WC2A 2JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

80 at £1James David Cant
80.00%
Ordinary
20 at £1Lorraine Montgomery Cant
20.00%
Ordinary

Financials

Year2014
Net Worth£61,725
Cash£106,853
Current Liabilities£125,918

Accounts

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

Returns

Latest Return14 September 2023 (7 months, 1 week ago)
Next Return Due28 September 2024 (5 months, 1 week from now)

Filing History

14 September 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
28 September 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
11 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
8 February 2021Registered 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 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
9 September 2020Registered 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 2020Unaudited abridged accounts made up to 30 April 2019 (8 pages)
24 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
28 January 2019Unaudited abridged accounts made up to 30 April 2018 (8 pages)
6 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
27 January 2018Micro company accounts made up to 30 April 2017 (4 pages)
21 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
22 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
23 November 2015Director's details changed for Mr James David Cant on 23 November 2015 (2 pages)
23 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(3 pages)
23 November 2015Director's details changed for Mr James David Cant on 23 November 2015 (2 pages)
23 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(3 pages)
25 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(3 pages)
25 November 2014Director's details changed for Mr James David Cant on 25 November 2014 (2 pages)
25 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(3 pages)
25 November 2014Director's details changed for Mr James David Cant on 25 November 2014 (2 pages)
18 August 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
18 August 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-30
  • GBP 100
(3 pages)
30 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-30
  • GBP 100
(3 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
5 December 2012Termination of appointment of Richard Shaw as a secretary (1 page)
5 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
5 December 2012Termination of appointment of Richard Shaw as a director (1 page)
5 December 2012Termination of appointment of Richard Shaw as a director (1 page)
5 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
5 December 2012Termination of appointment of Richard Shaw as a secretary (1 page)
18 April 2012Registered office address changed from Gilbert Allen & Co Churchdown Bordyke Tonbridge Kent TN9 1NR on 18 April 2012 (1 page)
18 April 2012Registered office address changed from Gilbert Allen & Co Churchdown Bordyke Tonbridge Kent TN9 1NR on 18 April 2012 (1 page)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
2 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
22 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (5 pages)
22 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (5 pages)
8 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
8 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
23 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Richard Shaw on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Richard Shaw on 23 November 2009 (2 pages)
23 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for James David Cant on 23 November 2009 (2 pages)
23 November 2009Director's details changed for James David Cant on 23 November 2009 (2 pages)
18 September 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
18 September 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
24 November 2008Return made up to 22/11/08; full list of members (4 pages)
24 November 2008Return made up to 22/11/08; full list of members (4 pages)
18 August 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
18 August 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
5 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
5 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
10 December 2007Return made up to 22/11/07; full list of members (3 pages)
10 December 2007Return made up to 22/11/07; full list of members (3 pages)
18 July 2007New secretary appointed;new director appointed (2 pages)
18 July 2007Registered office changed on 18/07/07 from: macilvin moore reveres 7 st john's road harrow middlesex HA1 2EY (1 page)
18 July 2007Registered office changed on 18/07/07 from: macilvin moore reveres 7 st john's road harrow middlesex HA1 2EY (1 page)
18 July 2007New secretary appointed;new director appointed (2 pages)
27 June 2007Secretary resigned;director resigned (1 page)
27 June 2007Secretary resigned;director resigned (1 page)
16 April 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
16 April 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
19 March 2007Return made up to 22/11/06; full list of members (7 pages)
19 March 2007Return made up to 22/11/06; full list of members (7 pages)
12 December 2005Return made up to 22/11/05; full list of members (3 pages)
12 December 2005Return made up to 22/11/05; full list of members (3 pages)
8 November 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
8 November 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
1 August 2005Registered office changed on 01/08/05 from: 2 kendal close tonbridge kent TN9 1LY (1 page)
1 August 2005Registered office changed on 01/08/05 from: 2 kendal close tonbridge kent TN9 1LY (1 page)
7 December 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
7 December 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
25 November 2004Return made up to 22/11/04; full list of members (7 pages)
25 November 2004Return made up to 22/11/04; full list of members (7 pages)
16 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
16 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
12 December 2003Return made up to 22/11/03; full list of members (7 pages)
12 December 2003Return made up to 22/11/03; full list of members (7 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
16 January 2003Return made up to 22/11/02; full list of members (7 pages)
16 January 2003Return made up to 22/11/02; full list of members (7 pages)
13 December 2002Ad 01/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 December 2002Ad 01/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 December 2001Return made up to 22/11/01; full list of members (6 pages)
12 December 2001Total exemption full accounts made up to 30 April 2001 (8 pages)
12 December 2001Return made up to 22/11/01; full list of members (6 pages)
12 December 2001Total exemption full accounts made up to 30 April 2001 (8 pages)
16 January 2001Return made up to 22/11/00; full list of members (6 pages)
16 January 2001Return made up to 22/11/00; full list of members (6 pages)
14 June 2000Full accounts made up to 30 April 2000 (8 pages)
14 June 2000Full accounts made up to 30 April 2000 (8 pages)
2 February 2000Full accounts made up to 30 April 1999 (6 pages)
2 February 2000Full accounts made up to 30 April 1999 (6 pages)
24 January 2000Registered office changed on 24/01/00 from: 311 ballards lane north finchley london N12 8LY (1 page)
24 January 2000Registered office changed on 24/01/00 from: 311 ballards lane north finchley london N12 8LY (1 page)
30 December 1999Return made up to 22/11/99; full list of members (5 pages)
30 December 1999Return made up to 22/11/99; full list of members (5 pages)
9 December 1998Return made up to 22/11/98; full list of members (5 pages)
9 December 1998Return made up to 22/11/98; full list of members (5 pages)
1 September 1998Accounts for a small company made up to 30 April 1998 (5 pages)
1 September 1998Accounts for a small company made up to 30 April 1998 (5 pages)
5 June 1998Accounting reference date shortened from 03/04/98 to 30/11/97 (1 page)
5 June 1998Accounting reference date shortened from 03/04/98 to 30/11/97 (1 page)
5 June 1998Accounting reference date extended from 30/11/97 to 30/04/98 (1 page)
5 June 1998Accounting reference date extended from 30/11/97 to 30/04/98 (1 page)
12 May 1998Accounting reference date extended from 30/11/97 to 03/04/98 (1 page)
12 May 1998Accounting reference date extended from 30/11/97 to 03/04/98 (1 page)
15 December 1997Return made up to 22/11/97; full list of members (5 pages)
15 December 1997Secretary's particulars changed;director's particulars changed (1 page)
15 December 1997Secretary's particulars changed;director's particulars changed (1 page)
15 December 1997Director's particulars changed (1 page)
15 December 1997Director's particulars changed (1 page)
15 December 1997Return made up to 22/11/97; full list of members (5 pages)
10 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
10 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
13 December 1996Director resigned (1 page)
13 December 1996Registered office changed on 13/12/96 from: 31 church road london NW4 4EB (1 page)
13 December 1996Secretary resigned (1 page)
13 December 1996Secretary resigned (1 page)
13 December 1996New secretary appointed;new director appointed (2 pages)
13 December 1996Registered office changed on 13/12/96 from: 31 church road london NW4 4EB (1 page)
13 December 1996Director resigned (1 page)
13 December 1996New director appointed (2 pages)
13 December 1996New director appointed (2 pages)
13 December 1996New secretary appointed;new director appointed (2 pages)
2 December 1996Company name changed yaletrade LIMITED\certificate issued on 03/12/96 (2 pages)
2 December 1996Company name changed yaletrade LIMITED\certificate issued on 03/12/96 (2 pages)
22 November 1996Incorporation (17 pages)
22 November 1996Incorporation (17 pages)