About

Registered Number: 02043116
Date of Incorporation: 04/08/1986 (37 years and 8 months ago)
Company Status: Active
Registered Address: 112 Strand, London, WC2R 0AG

 

Established in 1986, Albion Computers Plc are based in the United Kingdom, it has a status of "Active". We don't currently know the number of employees at this organisation. There are 5 directors listed as Whitton, Paul Graham, Beeby, Keith, Cole, Howard Neil, Mayes, Richard Peter, Francis, Lorna for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEEBY, Keith 01 April 1996 - 1
COLE, Howard Neil N/A - 1
MAYES, Richard Peter N/A - 1
Secretary Name Appointed Resigned Total Appointments
WHITTON, Paul Graham 15 May 2010 - 1
FRANCIS, Lorna 10 June 2003 14 May 2010 1

Filing History

Document Type Date
CS01 - N/A 04 June 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 27 April 2018
AA - Annual Accounts 13 July 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 04 May 2016
CH01 - Change of particulars for director 04 May 2016
CH03 - Change of particulars for secretary 04 May 2016
AA - Annual Accounts 04 July 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 02 May 2013
MG01 - Particulars of a mortgage or charge 19 February 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 04 May 2011
AP03 - Appointment of secretary 07 September 2010
TM02 - Termination of appointment of secretary 07 September 2010
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 August 2009
AA - Annual Accounts 13 July 2009
363a - Annual Return 28 May 2009
AA - Annual Accounts 10 September 2008
363a - Annual Return 17 June 2008
AA - Annual Accounts 05 September 2007
363s - Annual Return 23 July 2007
287 - Change in situation or address of Registered Office 21 July 2007
287 - Change in situation or address of Registered Office 19 October 2006
AA - Annual Accounts 02 August 2006
363s - Annual Return 12 April 2006
AA - Annual Accounts 01 November 2005
287 - Change in situation or address of Registered Office 24 August 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 August 2005
363s - Annual Return 14 June 2005
AA - Annual Accounts 02 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 16 July 2004
363s - Annual Return 15 April 2004
225 - Change of Accounting Reference Date 18 February 2004
288a - Notice of appointment of directors or secretaries 26 June 2003
AA - Annual Accounts 12 June 2003
288b - Notice of resignation of directors or secretaries 04 June 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 April 2003
288c - Notice of change of directors or secretaries or in their particulars 31 March 2003
288c - Notice of change of directors or secretaries or in their particulars 31 March 2003
363s - Annual Return 31 March 2003
288b - Notice of resignation of directors or secretaries 27 August 2002
363s - Annual Return 27 August 2002
AA - Annual Accounts 16 August 2002
288b - Notice of resignation of directors or secretaries 29 July 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 March 2002
288a - Notice of appointment of directors or secretaries 15 February 2002
395 - Particulars of a mortgage or charge 08 February 2002
363s - Annual Return 05 June 2001
AA - Annual Accounts 08 March 2001
363s - Annual Return 19 April 2000
288b - Notice of resignation of directors or secretaries 17 February 2000
AA - Annual Accounts 23 January 2000
287 - Change in situation or address of Registered Office 12 January 2000
287 - Change in situation or address of Registered Office 17 December 1999
363s - Annual Return 22 April 1999
AA - Annual Accounts 19 March 1999
AAMD - Amended Accounts 17 September 1998
363s - Annual Return 24 April 1998
AA - Annual Accounts 10 February 1998
288a - Notice of appointment of directors or secretaries 10 July 1997
288b - Notice of resignation of directors or secretaries 10 July 1997
363s - Annual Return 21 April 1997
288b - Notice of resignation of directors or secretaries 16 April 1997
AA - Annual Accounts 07 March 1997
288a - Notice of appointment of directors or secretaries 23 October 1996
AA - Annual Accounts 24 April 1996
363s - Annual Return 10 April 1996
288 - N/A 06 October 1995
288 - N/A 06 October 1995
AA - Annual Accounts 02 May 1995
363s - Annual Return 04 April 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 08 May 1994
AA - Annual Accounts 14 March 1994
MEM/ARTS - N/A 09 September 1993
287 - Change in situation or address of Registered Office 09 September 1993
MEM/ARTS - N/A 26 August 1993
288 - N/A 24 August 1993
288 - N/A 24 August 1993
363s - Annual Return 15 April 1993
AA - Annual Accounts 26 March 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 1992
AA - Annual Accounts 30 April 1992
363s - Annual Return 23 April 1992
288 - N/A 09 May 1991
AA - Annual Accounts 09 May 1991
363a - Annual Return 09 May 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 June 1990
AA - Annual Accounts 09 April 1990
363 - Annual Return 09 April 1990
RESOLUTIONS - N/A 24 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 1990
AA - Annual Accounts 13 April 1989
363 - Annual Return 13 April 1989
288 - N/A 02 March 1989
RESOLUTIONS - N/A 27 January 1989
RESOLUTIONS - N/A 27 January 1989
CERT5 - Re-registration of a company from private to public 27 January 1989
AUDS - Auditor's statement 27 January 1989
AUDR - Auditor's report 27 January 1989
BS - Balance sheet 27 January 1989
MAR - Memorandum and Articles - used in re-registration 27 January 1989
43(3)e - Declaration on application by a private company for re-registration as a public company 27 January 1989
43(3) - Application by a private company for re-registration as a public company 27 January 1989
363 - Annual Return 26 July 1988
363 - Annual Return 26 July 1988
RESOLUTIONS - N/A 15 July 1988
RESOLUTIONS - N/A 15 July 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 July 1988
123 - Notice of increase in nominal capital 15 July 1988
AA - Annual Accounts 06 July 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 January 1988
288 - N/A 17 November 1987
288 - N/A 16 November 1987
287 - Change in situation or address of Registered Office 29 September 1987
288 - N/A 27 August 1987
395 - Particulars of a mortgage or charge 30 September 1986
288 - N/A 11 September 1986
287 - Change in situation or address of Registered Office 11 September 1986
CERTNM - Change of name certificate 10 September 1986
CERTINC - N/A 04 August 1986

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 13 February 2013 Outstanding

N/A

Debenture 04 February 2002 Outstanding

N/A

Debenture 23 September 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.