Company NameAlbion Steel Limited
Company StatusDissolved
Company Number08355422
CategoryPrivate Limited Company
Incorporation Date10 January 2013(11 years, 3 months ago)
Dissolution Date19 October 2021 (2 years, 6 months ago)
Previous NameTPRB Limited

Business Activity

Section CManufacturing
SIC 2752Casting of steel
SIC 24520Casting of steel
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Anthony Paul Pedder
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2013(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence Address290 Raeburn Avenue
Surbiton
London
KT5 9EF
Secretary NameMr Mark Andrew Wyer
StatusClosed
Appointed01 September 2016(3 years, 7 months after company formation)
Appointment Duration5 years, 1 month (closed 19 October 2021)
RoleCompany Director
Correspondence Address290 Raeburn Avenue
Surbiton
London
KT5 9EF
Director NameDr Rodney Graham Beddows
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2013(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressPortland House 3rd Floor Hcf Int Portland House
Bressenden Place
London
SW1E 5BH
Secretary NameDr Rodney Beddows
StatusResigned
Appointed10 January 2013(same day as company formation)
RoleCompany Director
Correspondence AddressPortland House 3rd Floor Hcf Int Portland House
Bressenden Place
London
SW1E 5BH

Location

Registered Address290 Raeburn Avenue
Surbiton
London
KT5 9EF
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardAlexandra
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

21 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
6 November 2020Micro company accounts made up to 31 January 2020 (3 pages)
20 January 2020Confirmation statement made on 10 January 2020 with updates (5 pages)
24 October 2019Statement of capital following an allotment of shares on 18 October 2019
  • GBP 10,200
(3 pages)
8 May 2019Micro company accounts made up to 31 January 2019 (2 pages)
29 March 2019Registered office address changed from Portland House 3rd Floor Hcf Int Portland House Bressenden Place London SW1E 5BH England to 290 Raeburn Avenue Surbiton London KT5 9EF on 29 March 2019 (1 page)
23 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
28 August 2018Termination of appointment of Rodney Beddows as a secretary on 15 August 2018 (1 page)
28 August 2018Termination of appointment of Rodney Graham Beddows as a director on 15 August 2018 (1 page)
3 May 2018Micro company accounts made up to 31 January 2018 (2 pages)
12 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
12 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
29 March 2017Micro company accounts made up to 31 January 2017 (2 pages)
29 March 2017Micro company accounts made up to 31 January 2017 (2 pages)
11 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
11 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
2 September 2016Secretary's details changed for Dr Rodney Beddows on 25 August 2016 (1 page)
2 September 2016Micro company accounts made up to 31 January 2016 (2 pages)
2 September 2016Director's details changed for Dr Rodney Graham Beddows on 25 August 2016 (2 pages)
2 September 2016Micro company accounts made up to 31 January 2016 (2 pages)
2 September 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 10,000
(3 pages)
2 September 2016Director's details changed for Mr Anthony Paul Pedder on 25 August 2016 (2 pages)
2 September 2016Appointment of Mr Mark Andrew Wyer as a secretary on 1 September 2016 (2 pages)
2 September 2016Director's details changed for Mr Anthony Paul Pedder on 25 August 2016 (2 pages)
2 September 2016Director's details changed for Dr Rodney Graham Beddows on 25 August 2016 (2 pages)
2 September 2016Appointment of Mr Mark Andrew Wyer as a secretary on 1 September 2016 (2 pages)
2 September 2016Secretary's details changed for Dr Rodney Beddows on 25 August 2016 (1 page)
2 September 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 10,000
(3 pages)
26 August 2016Registered office address changed from 9th Floor Hcf Int. Portland House London SW1E 5BH to Portland House 3rd Floor Hcf Int Portland House Bressenden Place London SW1E 5BH on 26 August 2016 (1 page)
26 August 2016Registered office address changed from 9th Floor Hcf Int. Portland House London SW1E 5BH to Portland House 3rd Floor Hcf Int Portland House Bressenden Place London SW1E 5BH on 26 August 2016 (1 page)
9 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 120
(6 pages)
9 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 120
(6 pages)
31 July 2015Micro company accounts made up to 31 January 2015 (2 pages)
31 July 2015Micro company accounts made up to 31 January 2015 (2 pages)
26 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 120
(6 pages)
26 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 120
(6 pages)
19 December 2014Sub-division of shares on 19 November 2014 (5 pages)
19 December 2014Sub-division of shares on 19 November 2014 (5 pages)
18 November 2014Company name changed tprb LIMITED\certificate issued on 18/11/14
  • CONNOT ‐ Change of name notice
(3 pages)
18 November 2014Company name changed tprb LIMITED\certificate issued on 18/11/14
  • CONNOT ‐ Change of name notice
(3 pages)
11 November 2014Statement of capital following an allotment of shares on 22 September 2014
  • GBP 120
(4 pages)
11 November 2014Statement of capital following an allotment of shares on 22 September 2014
  • GBP 120
(4 pages)
6 November 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-13
  • RES15 ‐ Change company name resolution on 2014-10-13
(1 page)
6 November 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-13
(1 page)
22 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
22 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
27 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(6 pages)
27 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(6 pages)
14 October 2013Statement of capital following an allotment of shares on 2 October 2013
  • GBP 100
(4 pages)
14 October 2013Statement of capital following an allotment of shares on 2 October 2013
  • GBP 100
(4 pages)
14 October 2013Statement of capital following an allotment of shares on 2 October 2013
  • GBP 100
(4 pages)
10 January 2013Incorporation (26 pages)
10 January 2013Incorporation (26 pages)