ALBION GATE MANAGEMENT LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-01-30 with updates

View Document

02/07/242 July 2024 Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW England to Second Floor West, 47-50 Margaret Street London W1W 8SB on 2024-07-02

View Document

01/07/241 July 2024 Termination of appointment of Gurvinder Kaur Evans as a director on 2024-07-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/03/2411 March 2024 Total exemption full accounts made up to 2022-03-31

View Document

11/03/2411 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

15/02/2415 February 2024 Appointment of Fortis Block Management Ltd as a secretary on 2024-02-09

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

02/11/232 November 2023 Appointment of Mr Fawaz Almudhaf as a director on 2023-10-19

View Document

01/11/231 November 2023 Appointment of Ms Alexandra Los as a director on 2023-10-19

View Document

01/11/231 November 2023 Termination of appointment of Chong Min Hong as a director on 2023-10-19

View Document

01/11/231 November 2023 Termination of appointment of Bharat Rawla as a director on 2023-10-19

View Document

01/11/231 November 2023 Termination of appointment of Piers Benedict Adam as a director on 2023-10-19

View Document

01/11/231 November 2023 Appointment of Mrs Gurvinder Kaur Evans as a director on 2023-10-19

View Document

01/11/231 November 2023 Appointment of Mr Nazar Ahmad Alawwad as a director on 2023-10-19

View Document

10/06/2310 June 2023 Compulsory strike-off action has been discontinued

View Document

10/06/2310 June 2023 Compulsory strike-off action has been discontinued

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-01-30 with updates

View Document

02/03/222 March 2022 Total exemption full accounts made up to 2020-03-31

View Document

01/03/221 March 2022 Director's details changed for Omar Alzumai on 2022-02-22

View Document

17/08/2117 August 2021 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/03/1827 March 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/03/1821 March 2018 REGISTERED OFFICE CHANGED ON 21/03/2018 FROM
ROOM 28 1-56 ALBION GATE
ALBION STREET
LONDON
W2 2LF

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

29/08/1729 August 2017 APPOINTMENT TERMINATED, DIRECTOR BRUNO PIERS OL RAVESCHOOT

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/03/161 March 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/02/1527 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

23/12/1423 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

06/02/146 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

20/01/1420 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

19/04/1319 April 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

18/02/1318 February 2013 DIRECTOR APPOINTED BRUNO PIERS OL RAVESCHOOT

View Document

20/12/1220 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, DIRECTOR TAKIS SHACALIS

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, DIRECTOR MOUAYAD AL-MUDARRIS

View Document

20/04/1220 April 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED OMAR ALZUMAI

View Document

24/01/1224 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

18/11/1118 November 2011 APPOINTMENT TERMINATED, SECRETARY MARIA GOLDBERGER

View Document

11/11/1111 November 2011 APPOINTMENT TERMINATED, DIRECTOR MARIA GOLDBERGER

View Document

29/07/1129 July 2011 DIRECTOR APPOINTED CHONG MIN HONG

View Document

27/07/1127 July 2011 DIRECTOR APPOINTED BHARAT RAWLA

View Document

21/07/1121 July 2011 DIRECTOR APPOINTED MR MOUAYAD FAHMI AL-MUDARRIS

View Document

21/07/1121 July 2011 DIRECTOR APPOINTED RANA ALQURAISHI

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KERR

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KERR

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW WATSON

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW WATSON

View Document

08/06/118 June 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER LOOSLEY

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, DIRECTOR BHARAT RAWLA

View Document

21/03/1121 March 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

16/12/1016 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

23/04/1023 April 2010 DIRECTOR APPOINTED ROGER JOHN LOOSLEY

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, DIRECTOR JUDITH LOOSLEY

View Document

17/03/1017 March 2010 ARTICLES OF ASSOCIATION

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS STUART KERR / 30/01/2010

View Document

16/02/1016 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WATSON / 30/01/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIA GOLDBERGER / 30/01/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BHARAT RAWLA / 30/01/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH JOY LOOSLEY / 30/01/2010

View Document

08/10/098 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

28/07/0928 July 2009 DIRECTOR APPOINTED PIERS BENEDICT ADAM

View Document

23/06/0923 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARIA GOLDBERGER / 11/06/2009

View Document

03/06/093 June 2009 APPOINTMENT TERMINATED DIRECTOR DEREK ALLEN

View Document

07/04/097 April 2009 DIRECTOR APPOINTED TAKIS SHACALIS LOGGED FORM

View Document

04/03/094 March 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

23/06/0823 June 2008 DIRECTOR APPOINTED DEREK STANLEY ALLEN

View Document

04/06/084 June 2008 DIRECTOR APPOINTED NICHOLAS STUART KERR

View Document

03/06/083 June 2008 APPOINTMENT TERMINATED DIRECTOR DAVID SWANNELL

View Document

01/02/081 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 NEW DIRECTOR APPOINTED

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

30/08/0730 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 DIRECTOR RESIGNED

View Document

05/09/065 September 2006 DIRECTOR RESIGNED

View Document

24/08/0624 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/08/063 August 2006 NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 DIRECTOR RESIGNED

View Document

21/04/0621 April 2006 DIRECTOR RESIGNED

View Document

21/04/0621 April 2006 DIRECTOR RESIGNED

View Document

23/02/0623 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 NEW DIRECTOR APPOINTED

View Document

06/12/056 December 2005 NEW DIRECTOR APPOINTED

View Document

06/12/056 December 2005 NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 NEW DIRECTOR APPOINTED

View Document

19/09/0519 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/03/059 March 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

31/03/0431 March 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 NEW DIRECTOR APPOINTED

View Document

21/11/0321 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/09/038 September 2003 NEW DIRECTOR APPOINTED

View Document

14/03/0314 March 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/09/0220 September 2002 NEW DIRECTOR APPOINTED

View Document

05/02/025 February 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/04/0119 April 2001 NEW DIRECTOR APPOINTED

View Document

21/03/0121 March 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

27/04/0027 April 2000 RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 NEW DIRECTOR APPOINTED

View Document

23/01/0023 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/02/9915 February 1999 RETURN MADE UP TO 30/01/99; FULL LIST OF MEMBERS

View Document

23/11/9823 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

25/03/9825 March 1998 RETURN MADE UP TO 30/01/98; FULL LIST OF MEMBERS

View Document

17/10/9717 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

14/04/9714 April 1997 ALTER MEM AND ARTS 25/03/97

View Document

11/03/9711 March 1997 ACC. REF. DATE EXTENDED FROM 31/01/97 TO 31/03/97

View Document

13/02/9713 February 1997 RETURN MADE UP TO 30/01/97; FULL LIST OF MEMBERS

View Document

19/01/9719 January 1997 REGISTERED OFFICE CHANGED ON 19/01/97 FROM: G OFFICE CHANGED 19/01/97 HULTON HOUSE 161-166 FLAAT STREET LONDON EC4A 2DY

View Document

12/03/9612 March 1996 NEW SECRETARY APPOINTED

View Document

12/03/9612 March 1996 NEW DIRECTOR APPOINTED

View Document

12/03/9612 March 1996 DIRECTOR RESIGNED

View Document

12/03/9612 March 1996 NEW DIRECTOR APPOINTED

View Document

12/03/9612 March 1996 SECRETARY RESIGNED

View Document

21/02/9621 February 1996 ADOPT MEM AND ARTS 09/02/96

View Document

19/02/9619 February 1996 REGISTERED OFFICE CHANGED ON 19/02/96 FROM: G OFFICE CHANGED 19/02/96 788/790 FINCHLEY ROAD LONDON NW11 7UR

View Document

19/02/9619 February 1996 COMPANY NAME CHANGED JAYCLASS MANAGEMENT LIMITED CERTIFICATE ISSUED ON 20/02/96

View Document

30/01/9630 January 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company