ALBION BUSINESS UNITS LIMITED
LONDON

Hellopages » Greater London » Waltham Forest » E4 6AG

Company number 03251945
Status Active
Incorporation Date 19 September 1996
Company Type Private Limited Company
Address 135-137 STATION ROAD, CHINGFORD, LONDON, E4 6AG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 19 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 19 September 2015 with full list of shareholders Statement of capital on 2015-09-25 GBP 96 . The most likely internet sites of ALBION BUSINESS UNITS LIMITED are www.albionbusinessunits.co.uk, and www.albion-business-units.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. The distance to to Bowes Park Rail Station is 5.8 miles; to Barking Rail Station is 7.1 miles; to Bethnal Green Rail Station is 8 miles; to Barbican Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Albion Business Units Limited is a Private Limited Company. The company registration number is 03251945. Albion Business Units Limited has been working since 19 September 1996. The present status of the company is Active. The registered address of Albion Business Units Limited is 135 137 Station Road Chingford London E4 6ag. The company`s financial liabilities are £1.03k. It is £-0.21k against last year. The cash in hand is £2.55k. It is £-0.19k against last year. And the total assets are £7.55k, which is £-0.19k against last year. CROOK, Rodney is a Secretary of the company. CROOK, Rodney is a Director of the company. CROOK, Tristian Jonathon is a Director of the company. Secretary PARSONS, Roy has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MCCARTHY, Timothy David has been resigned. Director PARSONS, Roy has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


albion business units Key Finiance

LIABILITIES £1.03k
-17%
CASH £2.55k
-7%
TOTAL ASSETS £7.55k
-3%
All Financial Figures

Current Directors

Secretary
CROOK, Rodney
Appointed Date: 07 December 2001

Director
CROOK, Rodney
Appointed Date: 01 September 2003
78 years old

Director
CROOK, Tristian Jonathon
Appointed Date: 07 October 1996
53 years old

Resigned Directors

Secretary
PARSONS, Roy
Resigned: 07 December 2001
Appointed Date: 07 October 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 October 1996
Appointed Date: 19 September 1996

Director
MCCARTHY, Timothy David
Resigned: 27 February 2008
Appointed Date: 07 October 1996
66 years old

Director
PARSONS, Roy
Resigned: 07 December 2001
Appointed Date: 07 October 1996
79 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 October 1996
Appointed Date: 19 September 1996

Persons With Significant Control

Mr Rodney Crook
Notified on: 1 July 2016
78 years old
Nature of control: Ownership of shares – 75% or more

ALBION BUSINESS UNITS LIMITED Events

23 Sep 2016
Confirmation statement made on 19 September 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
25 Sep 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 96

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
22 Sep 2014
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 96

...
... and 53 more events
18 Oct 1996
New director appointed
18 Oct 1996
Director resigned
18 Oct 1996
New director appointed
18 Oct 1996
Registered office changed on 18/10/96 from: 1 mitchell lane bristol BS1 6BU
19 Sep 1996
Incorporation

ALBION BUSINESS UNITS LIMITED Charges

30 August 2002
Legal charge
Delivered: 31 August 2002
Status: Outstanding
Persons entitled: Edward Keith Joslin Mitchell
Description: The f/h land and property k/a 21A and 23 rectory grove…
18 November 1996
Mortgage debenture
Delivered: 20 November 1996
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: .. fixed and floating charges over the undertaking and all…