Active
Company Information for ALBYNS LIMITED
41 PARADISE WALK, LONDON, SW3 4JL,
|
Company Registration Number
06793582
Private Limited Company
Active |
Company Name | ||
---|---|---|
ALBYNS LIMITED | ||
Legal Registered Office | ||
41 PARADISE WALK LONDON SW3 4JL Other companies in SW3 | ||
Previous Names | ||
|
Company Number | 06793582 | |
---|---|---|
Company ID Number | 06793582 | |
Date formed | 2009-01-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/12/2020 | |
Account next due | 28/09/2022 | |
Latest return | 16/01/2016 | |
Return next due | 13/02/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB946900894 |
Last Datalog update: | 2024-09-09 01:33:10 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ALBYNS SPECIAL PROJECTS NO. 1 LIMITED | 41 PARADISE WALK LONDON SW3 4JL | Active | Company formed on the 2019-11-14 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW MACLEAN WILLIAM MOFFAT |
||
ANDREW MACLEAN WILLIAM MOFFAT |
||
CHARLOTTE LOUISE MOFFAT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PORTLAND REGISTRARS LIMITED |
Company Secretary | ||
CHARLOTTE LOUISE MOFFAT |
Company Secretary | ||
ANDREW SIMON DAVIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WATERMANS RIVERSIDE LIMITED | Director | 2018-06-21 | CURRENT | 2018-06-21 | Active | |
LIDDERDALE I LIMITED | Director | 2017-08-16 | CURRENT | 2017-08-16 | Active - Proposal to Strike off | |
LIDDERDALE II LIMITED | Director | 2017-08-16 | CURRENT | 2017-08-16 | Active - Proposal to Strike off | |
SETTHORNS II LIMITED | Director | 2017-05-12 | CURRENT | 2017-05-12 | Active - Proposal to Strike off | |
DRWM LTD | Director | 2016-07-12 | CURRENT | 2016-07-12 | Liquidation | |
DARWIN II LIMITED | Director | 2016-06-08 | CURRENT | 2016-06-08 | Active - Proposal to Strike off | |
GREAVES MARINE LIMITED | Director | 2016-01-31 | CURRENT | 2016-01-31 | Active - Proposal to Strike off | |
ATHERTON ALLERGATE LIMITED | Director | 2015-11-30 | CURRENT | 2015-11-30 | Active | |
CHELSEA MARINE LIMITED | Director | 2015-07-21 | CURRENT | 2015-07-21 | Active - Proposal to Strike off | |
TAMESIS (ALBERT) LIMITED | Director | 2012-12-19 | CURRENT | 2012-12-19 | Dissolved 2014-02-18 | |
TAMESIS (BATTERSEA) LIMITED | Director | 2012-12-19 | CURRENT | 2012-12-19 | Dissolved 2014-02-18 | |
TAMESIS (CHELSEA) LIMITED | Director | 2012-12-19 | CURRENT | 2012-12-19 | Dissolved 2014-02-18 | |
TAMESIS LIMITED | Director | 2012-12-18 | CURRENT | 2012-12-18 | Active | |
THAMES RIVER INVESTMENTS LIMITED | Director | 2011-07-15 | CURRENT | 2011-07-15 | Active | |
SETTHORNS LIMITED | Director | 2011-04-06 | CURRENT | 2011-04-06 | Dissolved 2014-05-20 | |
WATERMANS RIVERSIDE LIMITED | Director | 2018-06-21 | CURRENT | 2018-06-21 | Active | |
SETTHORNS II LIMITED | Director | 2017-05-12 | CURRENT | 2017-05-12 | Active - Proposal to Strike off | |
DARWIN II LIMITED | Director | 2016-06-08 | CURRENT | 2016-06-08 | Active - Proposal to Strike off | |
GREAVES MARINE LIMITED | Director | 2016-01-31 | CURRENT | 2016-01-31 | Active - Proposal to Strike off | |
ATHERTON ALLERGATE LIMITED | Director | 2015-11-30 | CURRENT | 2015-11-30 | Active | |
THE BORNE FOUNDATION | Director | 2015-09-22 | CURRENT | 2015-09-22 | Active | |
CHELSEA MARINE LIMITED | Director | 2015-07-21 | CURRENT | 2015-07-21 | Active - Proposal to Strike off | |
GREAVES & CO LIMITED | Director | 2014-05-16 | CURRENT | 2014-05-16 | Active | |
MACLEAN MARINE ENGINEERING LIMITED | Director | 2014-05-16 | CURRENT | 2014-05-16 | Active | |
TAMESIS (ALBERT) LIMITED | Director | 2012-12-19 | CURRENT | 2012-12-19 | Dissolved 2014-02-18 | |
TAMESIS (BATTERSEA) LIMITED | Director | 2012-12-19 | CURRENT | 2012-12-19 | Dissolved 2014-02-18 | |
TAMESIS (CHELSEA) LIMITED | Director | 2012-12-19 | CURRENT | 2012-12-19 | Dissolved 2014-02-18 | |
TAMESIS LIMITED | Director | 2012-12-18 | CURRENT | 2012-12-18 | Active | |
THAMES RIVER INVESTMENTS LIMITED | Director | 2011-07-15 | CURRENT | 2011-07-15 | Active | |
SETTHORNS LIMITED | Director | 2011-04-06 | CURRENT | 2011-04-06 | Dissolved 2014-05-20 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/08/24, WITH NO UPDATES | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 30/08/23, WITH NO UPDATES | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/12/20 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 29/12/18 TO 28/12/18 | |
AA01 | Previous accounting period shortened from 30/12/18 TO 29/12/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/19, WITH NO UPDATES | |
RP04AR01 | Second filing of the annual return made up to 2016-01-16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 22/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 22/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/01/16 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 30/06/15 TO 30/12/15 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 28/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/01/15 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR05 | All of the property or undertaking has been released from charge for charge number 1 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/13 | |
LATEST SOC | 16/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/01/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mr Andrew Maclean William Moffat as company secretary | |
AR01 | 16/01/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE LOUISE MOFFAT / 22/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MACLEAN WILLIAM MOFFAT / 22/01/2013 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY PORTLAND REGISTRARS LIMITED | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/01/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/2011 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/2011 FROM, 5TH FLOOR 89 NEW BOND STREET, LONDON, W1S 1DA, ENGLAND | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 16/01/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/2011 FROM 46 CHEYNE WALK LONDON SW3 4LP | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/2011 FROM, 46 CHEYNE WALK, LONDON, SW3 4LP | |
RES15 | CHANGE OF NAME 24/09/2010 | |
CERTNM | COMPANY NAME CHANGED ALBYNS COMMISSIONS LIMITED CERTIFICATE ISSUED ON 05/10/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PORTLAND REGISTRARS LIMITED / 14/07/2010 | |
AR01 | 17/01/10 FULL LIST | |
AA01 | CURREXT FROM 31/01/2010 TO 30/06/2010 | |
AP04 | CORPORATE SECRETARY APPOINTED PORTLAND REGISTRARS LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHARLOTTE MOFFAT | |
AR01 | 16/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE MOFFAT / 09/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MOFFAT / 09/04/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE MOFFAT / 09/04/2010 | |
288a | DIRECTOR APPOINTED ANDREW MOFFAT | |
288a | DIRECTOR AND SECRETARY APPOINTED CHARLOTTE MOFFAT | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW DAVIS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | COUTTS & COMPANY |
|
|
|
|
|
|
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 ALBYNS LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ALBYNS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
94054099 | Electric lamps and lighting fittings, n.e.s. (excl. of plastics) | |||
95030075 | Plastic toys and models, incorporating a motor (excl. electric trains, scale model assembly kits, and toys representing animals, human or non-human creatures) | |||
95069190 | Articles and equipment for general physical exercise, gymnastics or athletics (excl. exercising apparatus with adjustable resistance mechanisms) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |