Company Information for ALBION CONSULTANCY INTERNATIONAL LIMITED
5 ST JOHN'S LANE, ST. JOHN'S LANE, LONDON, EC1M 4BH,
|
Company Registration Number
05388242 Private Limited Company
Active |
| Company Name | |
|---|---|
| ALBION CONSULTANCY INTERNATIONAL LIMITED | |
| Legal Registered Office | |
| 5 ST JOHN'S LANE ST. JOHN'S LANE LONDON EC1M 4BH Other companies in BA2 | |
| Company Number | 05388242 | |
|---|---|---|
| Company ID Number | 05388242 | |
| Date formed | 2005-03-10 | |
| Country | ENGLAND | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 31/03/2025 | |
| Account next due | 31/12/2026 | |
| Latest return | 10/03/2016 | |
| Return next due | 07/04/2017 | |
| Type of accounts | DORMANT |
| Last Datalog update: | 2026-01-06 22:53:05 |
| Companies House |
|
Menu
|
| 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. |
| Officer | Role | Date Appointed |
|---|---|---|
TAMSIN GENNY GIFFORD |
||
CAROLINE MAY GIFFORD |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
GRETA WILLIAMSON |
Company Secretary |
| Date | Document Type | Document Description |
|---|---|---|
| ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24 | ||
| CONFIRMATION STATEMENT MADE ON 10/03/24, WITH NO UPDATES | ||
| ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23 | ||
| CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES | ||
| ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | ||
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 10/03/22, WITH NO UPDATES | |
| ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | ||
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 10/03/21, WITH NO UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 10/03/20, WITH NO UPDATES | |
| CS01 | CONFIRMATION STATEMENT MADE ON 10/03/19, WITH NO UPDATES | |
| CS01 | CONFIRMATION STATEMENT MADE ON 10/03/19, WITH NO UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 10/03/18, WITH NO UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
| LATEST SOC | 20/03/17 STATEMENT OF CAPITAL;GBP 100 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/16 | |
| AD01 | REGISTERED OFFICE CHANGED ON 21/11/2016 FROM 7 TURSTIN ROAD GLASTONBURY SOMERSET BA6 8HD ENGLAND | |
| AD01 | REGISTERED OFFICE CHANGED ON 21/11/2016 FROM 7 TURSTIN ROAD GLASTONBURY SOMERSET BA6 8HD ENGLAND | |
| LATEST SOC | 06/04/16 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 10/03/16 ANNUAL RETURN FULL LIST | |
| CH01 | Director's details changed for Caroline May Gifford on 2016-04-06 | |
| CH03 | SECRETARY'S DETAILS CHNAGED FOR TAMSIN GENNY GIFFORD on 2016-04-06 | |
| AD01 | REGISTERED OFFICE CHANGED ON 06/04/16 FROM 9 Burnt House Road Bath Bath & North East Somerset BA2 2AQ | |
| AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
| LATEST SOC | 16/03/15 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 10/03/15 ANNUAL RETURN FULL LIST | |
| AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 02/04/14 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 10/03/14 ANNUAL RETURN FULL LIST | |
| AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 10/03/13 ANNUAL RETURN FULL LIST | |
| AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 10/03/12 ANNUAL RETURN FULL LIST | |
| AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 10/03/11 ANNUAL RETURN FULL LIST | |
| AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
| AR01 | 10/03/10 ANNUAL RETURN FULL LIST | |
| CH01 | Director's details changed for Caroline May Gifford on 2010-03-22 | |
| AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION FULL | |
| 363a | Return made up to 10/03/09; full list of members | |
| AA | 31/03/08 TOTAL EXEMPTION FULL | |
| 363a | RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
| 363a | RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
| 190 | LOCATION OF DEBENTURE REGISTER | |
| 353 | LOCATION OF REGISTER OF MEMBERS | |
| 287 | REGISTERED OFFICE CHANGED ON 06/04/06 FROM: 9 BURNT HOUSE ROAD BATH BANES BA2 2AQ | |
| 363a | RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS | |
| 287 | REGISTERED OFFICE CHANGED ON 06/04/06 FROM: 5 ST JAMES PARK BATH BATH & NORTH EAST SOMERSET BA1 2SS | |
| 288c | DIRECTOR'S PARTICULARS CHANGED | |
| 288a | NEW SECRETARY APPOINTED | |
| 288b | SECRETARY RESIGNED | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.11 | 9 |
| MortgagesNumMortOutstanding | 0.08 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 1 |
| MortgagesNumMortSatisfied | 0.03 | 9 |
| MortgagesNumMortCharges | 0.16 | 9 |
| MortgagesNumMortOutstanding | 0.08 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 1 |
| MortgagesNumMortSatisfied | 0.07 | 9 |
| MortgagesNumMortCharges | 0.16 | 9 |
| MortgagesNumMortOutstanding | 0.08 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 1 |
| MortgagesNumMortSatisfied | 0.08 | 9 |
| MortgagesNumMortCharges | 0.17 | 9 |
| MortgagesNumMortOutstanding | 0.08 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 1 |
| MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
| Creditors Due Within One Year | 2012-04-01 | £ 4,000 |
|---|
Creditors and other liabilities
|
|
|
|
|
|
|
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 CONSULTANCY INTERNATIONAL LIMITED
| Called Up Share Capital | 2012-04-01 | £ 100 |
|---|---|---|
| Cash Bank In Hand | 2012-04-01 | £ 676 |
| Current Assets | 2012-04-01 | £ 20,873 |
| Debtors | 2012-04-01 | £ 20,197 |
| Shareholder Funds | 2012-04-01 | £ 16,873 |
Debtors and other cash assets
ALBION CONSULTANCY INTERNATIONAL LIMITED owns 2 domain names.
albionconsultancy.co.uk albionconsulting.co.uk
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as ALBION CONSULTANCY INTERNATIONAL LIMITED are:
| 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. |