ALBION INNS LIMITED
LONDON NORHAM HOUSE 1008 LIMITED

Hellopages » Greater London » Westminster » W1U 8NU
Company number 05348272
Status Active
Incorporation Date 31 January 2005
Company Type Private Limited Company
Address 100 GEORGE STREET, LONDON, ENGLAND, W1U 8NU
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
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; Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF to 100 George Street London W1U 8NU on 4 October 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of ALBION INNS LIMITED are www.albioninns.co.uk, and www.albion-inns.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Albion Inns Limited is a Private Limited Company. The company registration number is 05348272. Albion Inns Limited has been working since 31 January 2005. The present status of the company is Active. The registered address of Albion Inns Limited is 100 George Street London England W1u 8nu. . HIGGINS, James Stephen is a Secretary of the company. HIGGINS, James Stephen is a Director of the company. LAVERTY, Eamonn Francis is a Director of the company. LAVERTY, Mary Margaret is a Director of the company. Secretary LAVERTY, Eamonn Francis has been resigned. Secretary NORHAM HOUSE SECRETARY LIMITED has been resigned. Director NORHAM HOUSE DIRECTOR LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
HIGGINS, James Stephen
Appointed Date: 31 October 2006

Director
HIGGINS, James Stephen
Appointed Date: 01 June 2015
55 years old

Director
LAVERTY, Eamonn Francis
Appointed Date: 08 March 2005
73 years old

Director
LAVERTY, Mary Margaret
Appointed Date: 08 March 2005
73 years old

Resigned Directors

Secretary
LAVERTY, Eamonn Francis
Resigned: 31 October 2006
Appointed Date: 08 March 2005

Secretary
NORHAM HOUSE SECRETARY LIMITED
Resigned: 08 March 2005
Appointed Date: 31 January 2005

Director
NORHAM HOUSE DIRECTOR LIMITED
Resigned: 08 March 2005
Appointed Date: 31 January 2005

Persons With Significant Control

Bay Trust International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

ALBION INNS LIMITED Events

04 Apr 2017
Confirmation statement made on 31 March 2017 with updates
04 Oct 2016
Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF to 100 George Street London W1U 8NU on 4 October 2016
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
06 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100

06 Oct 2015
Satisfaction of charge 053482720009 in full
...
... and 58 more events
21 Mar 2005
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

21 Mar 2005
Resolutions
  • RES10 ‐ Resolution of allotment of securities

21 Mar 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

28 Feb 2005
Company name changed norham house 1008 LIMITED\certificate issued on 28/02/05
31 Jan 2005
Incorporation

ALBION INNS LIMITED Charges

22 December 2014
Charge code 0534 8272 0009
Delivered: 23 December 2014
Status: Satisfied on 6 October 2015
Persons entitled: Sanne Fiduciary Services Limited as Security Trustee
Description: Jury's inn brighton 101 stroudley street brighton t/no…
28 June 2013
Charge code 0534 8272 0008
Delivered: 18 July 2013
Status: Satisfied on 16 January 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Rents under leases in respect of property known as hotel at…
28 June 2013
Charge code 0534 8272 0007
Delivered: 18 July 2013
Status: Satisfied on 16 January 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Rents under a lease in respect of the property known as…
28 October 2009
Supplemental deed to an assignment of rents
Delivered: 31 October 2009
Status: Satisfied on 16 January 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: With full title guarantee by way of assignment all rental…
20 October 2009
Debenture
Delivered: 28 October 2009
Status: Satisfied on 16 January 2015
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…
12 December 2006
Charge
Delivered: 15 December 2006
Status: Satisfied on 16 January 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The benefit of the company's interest in the agreement; and…
7 April 2006
Charge
Delivered: 25 April 2006
Status: Satisfied on 16 January 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed charge the benefit of the company's interest in the…
7 April 2006
Assignment of rents
Delivered: 25 April 2006
Status: Satisfied on 16 January 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All rental sums together with the benefit of all rights and…
7 April 2006
Legal charge
Delivered: 25 April 2006
Status: Satisfied on 16 January 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Property k/a office site, site k, brighton station goods…