ALBION YARD (ESTATES) LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E2 7SY

Company number 02849510
Status Active
Incorporation Date 1 September 1993
Company Type Private Limited Company
Address OAKWOOD HOUSE, 414-422 HACKNEY ROAD, LONDON, E2 7SY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Appointment of Mr Patrick Thomas Kennedy as a director on 28 March 2017; Appointment of Mr David Anthony Kennedy as a director on 28 March 2017; Confirmation statement made on 1 September 2016 with updates. The most likely internet sites of ALBION YARD (ESTATES) LIMITED are www.albionyardestates.co.uk, and www.albion-yard-estates.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-two years and two months. The distance to to Battersea Park Rail Station is 5.3 miles; to Brondesbury Park Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 7.6 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Albion Yard Estates Limited is a Private Limited Company. The company registration number is 02849510. Albion Yard Estates Limited has been working since 01 September 1993. The present status of the company is Active. The registered address of Albion Yard Estates Limited is Oakwood House 414 422 Hackney Road London E2 7sy. The company`s financial liabilities are £311.28k. It is £-28.17k against last year. The cash in hand is £0.43k. It is £-0.2k against last year. And the total assets are £363.8k, which is £-3.54k against last year. COLUMBIA ESTATES LIMITED is a Secretary of the company. KENNEDY, David Anthony is a Director of the company. KENNEDY, Patrick Thomas is a Director of the company. O`CARROLL, Richard Noel is a Director of the company. Secretary LOWE, Brian Frederick has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


albion yard (estates) Key Finiance

LIABILITIES £311.28k
-9%
CASH £0.43k
-32%
TOTAL ASSETS £363.8k
-1%
All Financial Figures

Current Directors

Secretary
COLUMBIA ESTATES LIMITED
Appointed Date: 21 February 1994

Director
KENNEDY, David Anthony
Appointed Date: 28 March 2017
47 years old

Director
KENNEDY, Patrick Thomas
Appointed Date: 28 March 2017
44 years old

Director
O`CARROLL, Richard Noel
Appointed Date: 13 September 1993
65 years old

Resigned Directors

Secretary
LOWE, Brian Frederick
Resigned: 21 February 1994
Appointed Date: 13 September 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 September 1993
Appointed Date: 01 September 1993

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 September 1993
Appointed Date: 01 September 1993

ALBION YARD (ESTATES) LIMITED Events

28 Mar 2017
Appointment of Mr Patrick Thomas Kennedy as a director on 28 March 2017
28 Mar 2017
Appointment of Mr David Anthony Kennedy as a director on 28 March 2017
05 Sep 2016
Confirmation statement made on 1 September 2016 with updates
26 May 2016
Accounts for a small company made up to 31 August 2015
22 Oct 2015
Second filing of AR01 previously delivered to Companies House made up to 1 September 2015
...
... and 53 more events
25 Nov 1993
Secretary resigned;new director appointed

25 Nov 1993
Registered office changed on 25/11/93 from: 2 baches street london N1 6UB

24 Nov 1993
Memorandum and Articles of Association

01 Oct 1993
Company name changed statusplus LIMITED\certificate issued on 04/10/93

01 Sep 1993
Incorporation

ALBION YARD (ESTATES) LIMITED Charges

22 December 1994
Letter of set-off
Delivered: 24 December 1994
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: The monies standing to the credit of any account maintained…
22 December 1994
Debenture
Delivered: 24 December 1994
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: Floating charge over all the undertaking and assets of the…
22 December 1994
Legal charge
Delivered: 24 December 1994
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: F/H land being nos. 333-335 mile end road, l/b of tower…