Company NameAlbion Restaurants UK Limited
DirectorAllan Hendry Thomson
Company StatusDissolved
Company Number03936763
CategoryPrivate Limited Company
Incorporation Date29 February 2000(24 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Allan Hendry Thomson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2000(6 days after company formation)
Appointment Duration24 years
RoleManaging Director
Correspondence AddressHighwood House
Diamond Hill
Camberley
Surrey
GU19 4HD
Secretary NameChristine Linda Davies
NationalityBritish
StatusCurrent
Appointed06 March 2000(6 days after company formation)
Appointment Duration24 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Randolph Drive
Farnborough
Hampshire
GU14 0QQ
Director NamePaul Jack
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityNew Zealander
StatusResigned
Appointed09 June 2000(3 months, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 December 2000)
RoleManaging Director
Correspondence Address119a Albion Road
Stoke-Newington
London
N16 9PL
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed29 February 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed29 February 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address25 Harley Street
London
W1G 9BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£649,406
Gross Profit£413,420
Net Worth-£40,436
Cash£12,144
Current Liabilities£221,502

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

17 November 2004Dissolved (1 page)
17 August 2004Liquidators statement of receipts and payments (5 pages)
17 August 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
5 July 2004Liquidators statement of receipts and payments (5 pages)
9 January 2004Liquidators statement of receipts and payments (5 pages)
3 January 2003Statement of affairs (6 pages)
3 January 2003Appointment of a voluntary liquidator (1 page)
3 January 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 December 2002Registered office changed on 19/12/02 from: 93 fleet street fleet hampshire GU51 3PJ (1 page)
24 December 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
29 March 2001Full accounts made up to 31 December 2000 (12 pages)
14 March 2001Return made up to 28/02/01; full list of members (6 pages)
27 February 2001Director resigned (1 page)
1 February 2001Registered office changed on 01/02/01 from: 1 alexandra road farnborough hampshire GU14 6BU (1 page)
28 June 2000Ad 09/06/00--------- £ si 40@1=40 £ ic 2/42 (2 pages)
28 June 2000New director appointed (2 pages)
28 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(23 pages)
21 March 2000New director appointed (2 pages)
16 March 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
9 March 2000New secretary appointed (2 pages)
8 March 2000Director resigned (1 page)
8 March 2000Secretary resigned (1 page)
7 March 2000Registered office changed on 07/03/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
29 February 2000Incorporation (14 pages)