ALBIN INTERNATIONAL REPATRIATION LIMITED
KENYON REPATRIATION LTD K C H REPATRIATION LIMITED KENYON CHRISTOPHER HENLEY LIMITED GREENFORM SERVICES LIMITED

Hellopages » Greater London » Southwark » SE16 2TN
Company number 04409305
Status Active
Incorporation Date 4 April 2002
Company Type Private Limited Company
Address 52 CULLING ROAD, LONDON, SE16 2TN
Home Country United Kingdom
Nature of Business 96030 - Funeral and related activities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 12,500 . The most likely internet sites of ALBIN INTERNATIONAL REPATRIATION LIMITED are www.albininternationalrepatriation.co.uk, and www.albin-international-repatriation.co.uk. The predicted number of employees is 60 to 70. The company’s age is twenty-three years and eleven months. The distance to to Battersea Park Rail Station is 4.2 miles; to Beckenham Hill Rail Station is 5.3 miles; to Balham Rail Station is 5.6 miles; to Bickley Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Albin International Repatriation Limited is a Private Limited Company. The company registration number is 04409305. Albin International Repatriation Limited has been working since 04 April 2002. The present status of the company is Active. The registered address of Albin International Repatriation Limited is 52 Culling Road London Se16 2tn. The company`s financial liabilities are £1034.05k. It is £190.67k against last year. The cash in hand is £292.58k. It is £-100.22k against last year. And the total assets are £2043.44k, which is £480.89k against last year. FLETCHER, Jonathan Paul is a Secretary of the company. AMATO, Silvano is a Director of the company. DE LUCA, Emerson is a Director of the company. DYER, Jonathan Paul is a Director of the company. DYER, Simon George is a Director of the company. FLETCHER, Jonathan Paul is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DYER, Barry George has been resigned. Director HENLEY, Christopher Charles has been resigned. Director HINDLEY, Peter Talbot has been resigned. Director POLLARD, Noel Christopher has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Funeral and related activities".


albin international repatriation Key Finiance

LIABILITIES £1034.05k
+22%
CASH £292.58k
-26%
TOTAL ASSETS £2043.44k
+30%
All Financial Figures

Current Directors

Secretary
FLETCHER, Jonathan Paul
Appointed Date: 08 May 2002

Director
AMATO, Silvano
Appointed Date: 22 June 2012
70 years old

Director
DE LUCA, Emerson
Appointed Date: 04 November 2010
53 years old

Director
DYER, Jonathan Paul
Appointed Date: 22 June 2012
46 years old

Director
DYER, Simon George
Appointed Date: 22 June 2012
49 years old

Director
FLETCHER, Jonathan Paul
Appointed Date: 08 May 2002
58 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 08 May 2002
Appointed Date: 04 April 2002

Director
DYER, Barry George
Resigned: 06 June 2015
Appointed Date: 08 May 2002
75 years old

Director
HENLEY, Christopher Charles
Resigned: 13 March 2007
Appointed Date: 08 May 2002
68 years old

Director
HINDLEY, Peter Talbot
Resigned: 13 August 2010
Appointed Date: 09 July 2002
82 years old

Director
POLLARD, Noel Christopher
Resigned: 14 June 2005
Appointed Date: 09 July 2002
81 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 08 May 2002
Appointed Date: 04 April 2002

Persons With Significant Control

F A Albin & Sons Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALBIN INTERNATIONAL REPATRIATION LIMITED Events

03 Apr 2017
Confirmation statement made on 31 March 2017 with updates
24 Mar 2017
Total exemption small company accounts made up to 30 June 2016
29 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 12,500

30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
30 Jul 2015
Termination of appointment of Barry George Dyer as a director on 6 June 2015
...
... and 58 more events
02 Jul 2002
New secretary appointed;new director appointed
23 May 2002
Memorandum and Articles of Association
17 May 2002
Registered office changed on 17/05/02 from: 788-790 finchley road london NW11 7TJ
15 May 2002
Company name changed greenform services LIMITED\certificate issued on 15/05/02
04 Apr 2002
Incorporation

ALBIN INTERNATIONAL REPATRIATION LIMITED Charges

2 October 2002
Debenture
Delivered: 10 October 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 July 2002
Debenture
Delivered: 15 July 2002
Status: Satisfied on 24 July 2007
Persons entitled: Dignity Funerals Limited
Description: Fixed and floating charges over the undertaking and all…