Company NameAlbion Tlw Ltd.
Company StatusActive
Company Number08143295
CategoryPrivate Limited Company
Incorporation Date13 July 2012(11 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Gordon George
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2012(same day as company formation)
RoleAviation Consultant
Country of ResidenceUnited Kingdom
Correspondence Address122a High Street
Epsom
Surrey
KT19 8BJ
Director NameMr Thomas Edward George
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2016(4 years after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address122a High Street
Epsom
Surrey
KT19 8BJ
Director NameMrs Megan Elizabeth Wells
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2016(4 years after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address122a High Street
Epsom
Surrey
KT19 8BJ

Location

Registered Address122a High Street
Epsom
Surrey
KT19 8BJ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1David George
100.00%
Ordinary

Financials

Year2014
Net Worth£22,238
Current Liabilities£9,946

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Charges

15 January 2013Delivered on: 18 January 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due.
Particulars: 89 cornwall street, plymouth t/no DN419623 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
2 January 2013Delivered on: 4 January 2013
Persons entitled: National Westminster 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: 22, 24, 26, 28 and 30 willenhall road t/no SF79957 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
17 December 2012Delivered on: 21 December 2012
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

22 September 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
21 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
19 August 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
23 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
7 August 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
11 April 2018Director's details changed for Miss Megan Elizabeth George on 13 August 2017 (2 pages)
11 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
4 September 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
4 September 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
30 August 2017Notification of O'neill Accountancy Solutions Limited as a person with significant control on 15 September 2016 (1 page)
30 August 2017Cessation of David Gordon George as a person with significant control on 30 August 2017 (1 page)
30 August 2017Cessation of David Gordon George as a person with significant control on 30 September 2016 (1 page)
30 August 2017Notification of O'neill Accountancy Solutions Limited as a person with significant control on 30 August 2017 (1 page)
25 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
25 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
22 August 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
22 July 2016Appointment of Mr Thomas Edward George as a director on 20 July 2016 (2 pages)
22 July 2016Appointment of Miss Megan Elizabeth George as a director on 20 July 2016 (2 pages)
22 July 2016Appointment of Mr Thomas Edward George as a director on 20 July 2016 (2 pages)
22 July 2016Appointment of Miss Megan Elizabeth George as a director on 20 July 2016 (2 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
18 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(3 pages)
18 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(3 pages)
30 April 2015Micro company accounts made up to 31 July 2014 (2 pages)
30 April 2015Micro company accounts made up to 31 July 2014 (2 pages)
21 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(3 pages)
21 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(3 pages)
12 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
12 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
25 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 100
(3 pages)
25 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 100
(3 pages)
18 January 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 January 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)