S.H. ALBISTON & SON LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 1QD

Company number 00371646
Status Active
Incorporation Date 2 January 1942
Company Type Private Limited Company
Address HILLSDOWN HOUSE 1ST FLOOR, 32 HAMPSTEAD HIGH STREET, LONDON, NW3 1QD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 5,000 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of S.H. ALBISTON & SON LIMITED are www.shalbistonson.co.uk, and www.s-h-albiston-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-three years and nine months. S H Albiston Son Limited is a Private Limited Company. The company registration number is 00371646. S H Albiston Son Limited has been working since 02 January 1942. The present status of the company is Active. The registered address of S H Albiston Son Limited is Hillsdown House 1st Floor 32 Hampstead High Street London Nw3 1qd. . BERMAN, Juliet is a Secretary of the company. CHEUNG, Sau Wha is a Secretary of the company. JAYSON, Geoffrey Russell is a Director of the company. TAYLOR, Raymond Carl is a Director of the company. Secretary GLIDEWORTH SECRETARIAL SERVICES LIMITED has been resigned. Secretary JAYSON, Geoffrey Russell has been resigned. Director ALBISTON, John has been resigned. Director JAYSON, Bernard Ronald has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BERMAN, Juliet
Appointed Date: 06 January 2007

Secretary
CHEUNG, Sau Wha
Appointed Date: 01 June 2007

Director
JAYSON, Geoffrey Russell
Appointed Date: 24 August 1996
79 years old

Director
TAYLOR, Raymond Carl
Appointed Date: 14 September 2007
71 years old

Resigned Directors

Secretary
GLIDEWORTH SECRETARIAL SERVICES LIMITED
Resigned: 24 August 1996

Secretary
JAYSON, Geoffrey Russell
Resigned: 06 January 2007
Appointed Date: 24 August 1996

Director
ALBISTON, John
Resigned: 24 August 1996
109 years old

Director
JAYSON, Bernard Ronald
Resigned: 06 January 2007
Appointed Date: 24 August 1996
83 years old

S.H. ALBISTON & SON LIMITED Events

28 Oct 2016
Total exemption small company accounts made up to 30 June 2016
29 Jun 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 5,000

15 Dec 2015
Total exemption small company accounts made up to 30 June 2015
29 Jul 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 5,000

10 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 78 more events
24 Jan 1990
Return made up to 15/04/89; full list of members

08 Apr 1988
Full accounts made up to 31 July 1987

08 Apr 1988
Return made up to 26/02/88; full list of members

29 Jul 1987
Full accounts made up to 31 July 1986

29 Jul 1987
Return made up to 16/03/87; full list of members

S.H. ALBISTON & SON LIMITED Charges

16 January 1953
Instrument of charge.
Delivered: 30 June 1953
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: 1 to 4 holly road place, bethnal green, london, title no…