Company number 02161919
Status Active
Incorporation Date 7 September 1987
Company Type Private Limited Company
Address UNIT 003 PARMA HOUSE, CLARENDON ROAD, LONDON, N22 6UL
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture, 90030 - Artistic creation
Phone, email, etc
Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
GBP 25,000
. The most likely internet sites of ALBION CHAIRS LIMITED are www.albionchairs.co.uk, and www.albion-chairs.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. Albion Chairs Limited is a Private Limited Company.
The company registration number is 02161919. Albion Chairs Limited has been working since 07 September 1987.
The present status of the company is Active. The registered address of Albion Chairs Limited is Unit 003 Parma House Clarendon Road London N22 6ul. . PASK, Erik is a Secretary of the company. PASK, Eric John is a Director of the company. PASK, Philip Noel is a Director of the company. Secretary PASK, Micheline Noelle Pask has been resigned. Secretary BOUVERIE REGISTRARS LIMITED has been resigned. Director BROWN, Richard Andrew has been resigned. Director FOWLER, Kieron Peter has been resigned. Director OLIVER, Paul has been resigned. Director PASK, Leonard John has been resigned. Director PASK, Micheline Noelle Pask has been resigned. Director WATSON, Sylvie Helen has been resigned. The company operates in "Manufacture of other furniture".
Current Directors
Resigned Directors
Secretary
BOUVERIE REGISTRARS LIMITED
Resigned: 10 September 2008
Director
OLIVER, Paul
Resigned: 24 February 2012
Appointed Date: 18 March 2008
70 years old
Persons With Significant Control
Mr Eric John Pask
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Philip Noel Pask
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
ALBION CHAIRS LIMITED Events
13 Jan 2017
Confirmation statement made on 29 December 2016 with updates
08 Apr 2016
Total exemption small company accounts made up to 31 December 2015
12 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
12 Jan 2016
Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6XF England to Unit 003 Parma House Clarendon Road London N22 6UL on 12 January 2016
09 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 100 more events
14 Oct 1987
Wd 08/10/87 pd 22/09/87--------- £ si 2@1
08 Oct 1987
Registered office changed on 08/10/87 from: 7TH floor , bouverie house 154 fleet street london EC4A 2LQ
08 Oct 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
30 Sep 1987
Registered office changed on 30/09/87 from: 124-128 city road london EC1V 2NJ
3 January 2012
Legal charge
Delivered: 7 January 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Albion house lane end road high wycombe.
12 December 2011
Debenture
Delivered: 14 December 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
29 December 2010
Fixed & floating charge
Delivered: 4 January 2011
Status: Outstanding
Persons entitled: Skipton Business Finance Limited
Description: Fixed and floating charge over the undertaking and all…
8 August 2006
Legal charge
Delivered: 16 August 2006
Status: Satisfied
on 12 March 2013
Persons entitled: Barclays Bank PLC
Description: F/H property k/a albion house lane end road sands high…
29 June 2006
Debenture
Delivered: 4 July 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 August 1997
Legal mortgage
Delivered: 2 September 1997
Status: Satisfied
on 19 December 2006
Persons entitled: Midland Bank PLC
Description: F/H property at GB foam factory limited lane end road sands…
29 September 1994
Charge
Delivered: 30 September 1994
Status: Satisfied
on 19 December 2006
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
10 March 1988
Fixed and floating charge
Delivered: 14 March 1988
Status: Satisfied
on 19 December 2006
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book and other debts floating…