About

Registered Number: 08372794
Date of Incorporation: 24/01/2013 (11 years and 5 months ago)
Company Status: Active
Registered Address: Hyde Park House, 5 Manfred Road, London, SW15 2RS

 

Albion & East Ltd was founded on 24 January 2013 and has its registered office in London. There are 2 directors listed as Brazier, Calum Robert, Garner, Paul James for this organisation. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAZIER, Calum Robert 01 July 2019 - 1
GARNER, Paul James 02 September 2014 31 July 2015 1

Filing History

Document Type Date
AA - Annual Accounts 27 March 2020
CH01 - Change of particulars for director 14 November 2019
CS01 - N/A 29 October 2019
AP01 - Appointment of director 29 October 2019
AA - Annual Accounts 12 March 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 21 March 2018
TM01 - Termination of appointment of director 01 December 2017
SH01 - Return of Allotment of shares 17 November 2017
CS01 - N/A 07 November 2017
SH01 - Return of Allotment of shares 03 October 2017
AA - Annual Accounts 10 April 2017
SH01 - Return of Allotment of shares 05 April 2017
SH01 - Return of Allotment of shares 25 January 2017
SH01 - Return of Allotment of shares 02 December 2016
SH01 - Return of Allotment of shares 25 November 2016
CS01 - N/A 25 October 2016
SH01 - Return of Allotment of shares 12 October 2016
SH01 - Return of Allotment of shares 15 September 2016
RESOLUTIONS - N/A 17 August 2016
CONNOT - N/A 17 August 2016
SH01 - Return of Allotment of shares 08 August 2016
SH01 - Return of Allotment of shares 08 June 2016
AA - Annual Accounts 11 April 2016
SH01 - Return of Allotment of shares 08 April 2016
CH01 - Change of particulars for director 05 April 2016
SH01 - Return of Allotment of shares 04 April 2016
SH01 - Return of Allotment of shares 23 March 2016
AR01 - Annual Return 03 February 2016
AP01 - Appointment of director 18 November 2015
AP01 - Appointment of director 28 August 2015
TM01 - Termination of appointment of director 13 August 2015
SH01 - Return of Allotment of shares 15 April 2015
SH01 - Return of Allotment of shares 08 April 2015
SH01 - Return of Allotment of shares 08 April 2015
SH01 - Return of Allotment of shares 07 April 2015
CH01 - Change of particulars for director 01 April 2015
AA - Annual Accounts 26 March 2015
SH01 - Return of Allotment of shares 03 March 2015
SH01 - Return of Allotment of shares 02 March 2015
AR01 - Annual Return 04 February 2015
SH01 - Return of Allotment of shares 21 January 2015
SH01 - Return of Allotment of shares 21 January 2015
SH01 - Return of Allotment of shares 20 January 2015
SH01 - Return of Allotment of shares 07 January 2015
SH01 - Return of Allotment of shares 07 January 2015
SH01 - Return of Allotment of shares 07 January 2015
SH01 - Return of Allotment of shares 06 January 2015
SH01 - Return of Allotment of shares 05 January 2015
SH01 - Return of Allotment of shares 25 November 2014
AA01 - Change of accounting reference date 13 October 2014
RESOLUTIONS - N/A 10 October 2014
SH08 - Notice of name or other designation of class of shares 10 October 2014
SH01 - Return of Allotment of shares 07 October 2014
AP01 - Appointment of director 08 September 2014
AP01 - Appointment of director 08 September 2014
AP01 - Appointment of director 29 August 2014
SH01 - Return of Allotment of shares 22 August 2014
CERTNM - Change of name certificate 02 July 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 07 February 2014
CH01 - Change of particulars for director 28 May 2013
CH04 - Change of particulars for corporate secretary 19 March 2013
AD01 - Change of registered office address 15 March 2013
NEWINC - New incorporation documents 24 January 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.