Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALBION AGENCIES LTD
Company Information for

ALBION AGENCIES LTD

FLAT 29, 15 PORTMAN SQUARE, LONDON, W1H 6LJ,
Company Registration Number
05358216
Private Limited Company
Active

Company Overview

About Albion Agencies Ltd
ALBION AGENCIES LTD was founded on 2005-02-09 and has its registered office in London. The organisation's status is listed as "Active". Albion Agencies Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALBION AGENCIES LTD
 
Legal Registered Office
FLAT 29
15 PORTMAN SQUARE
LONDON
W1H 6LJ
Other companies in NW1
 
Filing Information
Company Number 05358216
Company ID Number 05358216
Date formed 2005-02-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB854005546  
Last Datalog update: 2024-03-07 03:06:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALBION AGENCIES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ALBION AGENCIES LTD
The following companies were found which have the same name as ALBION AGENCIES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALBION AGENCIES INC. 30 N. MAIN ST. ORLEANS ALBION NEW YORK 14411 Active Company formed on the 1965-06-08

Company Officers of ALBION AGENCIES LTD

Current Directors
Officer Role Date Appointed
ELIZABETH AZRAK BAMBER
Company Secretary 2005-02-09
ELIZABETH BAMBER
Director 2010-10-06
SIMON PETER BAMBER
Director 2005-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-02-09 2005-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH AZRAK BAMBER GL INVESTMENTS LTD Company Secretary 2006-04-07 CURRENT 2005-11-04 Active
SIMON PETER BAMBER 624 SEACROFT AND MAYWEATHER PRODUCTS LIMITED Director 2016-08-08 CURRENT 2014-01-02 Liquidation
SIMON PETER BAMBER CASTLELAW (NO.770) LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active - Proposal to Strike off
SIMON PETER BAMBER SPORTQUAKE HOLDINGS LIMITED Director 2016-07-11 CURRENT 2016-07-11 Active
SIMON PETER BAMBER GLD BRANDS LIMITED Director 2016-01-18 CURRENT 2016-01-18 Active
SIMON PETER BAMBER DIAMOND ICON LTD Director 2012-12-05 CURRENT 2012-12-05 Active
SIMON PETER BAMBER THEOUTLETCLUB.COM LTD Director 2012-08-02 CURRENT 2012-08-02 Dissolved 2017-01-31
SIMON PETER BAMBER SPORTQUAKE LIMITED Director 2010-10-01 CURRENT 2006-07-28 Active
SIMON PETER BAMBER ADDICT RETAIL LTD Director 2010-04-16 CURRENT 2010-04-16 Active - Proposal to Strike off
SIMON PETER BAMBER BRAND INVESTMENTS VEHICLE 3 LIMITED Director 2009-12-17 CURRENT 2009-12-17 Dissolved 2015-04-28
SIMON PETER BAMBER ADDICT HOLDINGS LIMITED Director 2009-09-29 CURRENT 2009-02-13 Active
SIMON PETER BAMBER BRAND INVESTMENTS VEHICLE 2 LIMITED Director 2008-11-03 CURRENT 2008-11-03 Dissolved 2015-09-05
SIMON PETER BAMBER GL DAMECK LIMITED Director 2007-01-10 CURRENT 2007-01-10 Active
SIMON PETER BAMBER GL INVESTMENTS LTD Director 2005-11-04 CURRENT 2005-11-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-31Termination of appointment of Elizabeth Azrak Bamber on 2023-07-26
2023-07-28Appointment of Miss Virginia Annabel Bamber as company secretary on 2023-07-26
2023-03-06CONFIRMATION STATEMENT MADE ON 09/02/23, WITH UPDATES
2022-12-2031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-13Director's details changed for Mrs Elizabeth Bamber on 2022-08-05
2022-10-13CH01Director's details changed for Mrs Elizabeth Bamber on 2022-08-05
2022-10-12REGISTERED OFFICE CHANGED ON 12/10/22 FROM Little Barn the Green Bledington OX7 6XQ United Kingdom
2022-10-12Change of details for Mrs Elizabeth Christina Azrak-Bamber as a person with significant control on 2022-08-05
2022-10-12PSC04Change of details for Mrs Elizabeth Christina Azrak-Bamber as a person with significant control on 2022-08-05
2022-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/22 FROM Little Barn the Green Bledington OX7 6XQ United Kingdom
2022-07-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH CHRISTINA AZRAK-BAMBER
2022-07-01CH01Director's details changed for Mrs Elizabeth Bamber on 2022-06-30
2022-07-01PSC04Change of details for person with significant control
2022-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/22 FROM 245 Old Marylebone Road Marylebone London NW1 5QT
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH UPDATES
2021-12-2331/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-14PSC07CESSATION OF SIMON PETER BAMBER AS A PERSON OF SIGNIFICANT CONTROL
2021-06-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PETER BAMBER
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH UPDATES
2021-01-12AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-22LATEST SOC22/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES
2017-10-17AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2016-10-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-01AR0109/02/16 ANNUAL RETURN FULL LIST
2015-11-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-13AR0109/02/15 ANNUAL RETURN FULL LIST
2014-10-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-29CH01Director's details changed for Mrs Elizabeth Bamber on 2014-04-01
2014-05-13CH01Director's details changed for Mrs Elizabeth Bamber on 2014-04-01
2014-05-13CH03SECRETARY'S DETAILS CHNAGED FOR ELIZABETH AZRAK BAMBER on 2014-04-01
2014-05-12CH01Director's details changed for Mr Simon Peter Bamber on 2014-04-01
2014-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/14 FROM 116 - 134 Bayham Street London London NW1 0BA
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-06AR0109/02/14 ANNUAL RETURN FULL LIST
2013-11-04AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-19AR0109/02/13 ANNUAL RETURN FULL LIST
2012-12-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-14AR0109/02/12 ANNUAL RETURN FULL LIST
2012-02-10CH01Director's details changed for Mr Simon Peter Bamber on 2012-01-16
2012-02-03CH03Secretary's details changed
2012-02-03CH01Director's details changed for on
2012-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2012 FROM 116 - 134 BAYHAM STREET LONDON LONDON NW1 0BA ENGLAND
2012-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2012 FROM COUNTY HOUSE CONWAY MEWS 2ND FLOOR LONDON W1T 6AA
2011-10-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-23AP01DIRECTOR APPOINTED MRS ELIZABETH BAMBER
2011-03-23AR0109/02/11 FULL LIST
2010-10-02AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-23AR0109/02/10 FULL LIST
2010-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2010 FROM 3RD FLOOR KINGS HOUSE 12-42 WOOD STREET KINGSTON UPON THAMES SURREY KT1 1TG
2009-11-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-04-08AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2009-04-08AA31/12/07 TOTAL EXEMPTION SMALL
2009-03-06363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2008-03-12287REGISTERED OFFICE CHANGED ON 12/03/2008 FROM 3RD FLOOR KINGS HOUSE 12 - 42 WOOD STREET KINGSTON UPON THAMES SURREY KT1 1TG
2008-03-11363aRETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2008-03-11287REGISTERED OFFICE CHANGED ON 11/03/2008 FROM 5TH FLOOR, NEVILLE HOUSE 55 EDEN STREET KINGSTON UPON THAMES SURREY KT1 1BW
2008-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-02363aRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2006-11-16ELRESS252 DISP LAYING ACC 24/10/06
2006-11-16ELRESS366A DISP HOLDING AGM 24/10/06
2006-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-02-22363aRETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS
2005-03-08225ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05
2005-03-0888(2)RAD 09/02/05--------- £ SI 99@1=99 £ IC 1/100
2005-02-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-02-09288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ALBION AGENCIES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALBION AGENCIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-06-23 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALBION AGENCIES LTD

Intangible Assets
Patents
We have not found any records of ALBION AGENCIES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ALBION AGENCIES LTD
Trademarks
We have not found any records of ALBION AGENCIES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALBION AGENCIES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ALBION AGENCIES LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ALBION AGENCIES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALBION AGENCIES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALBION AGENCIES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.