ALBION HOUSE FARRINGDON EXCHANGE MANAGEMENT LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25

View Document

25/03/2525 March 2025 Secretary's details changed for B-Hive Company Secretarial Services Limited on 2025-03-25

View Document

25/03/2525 March 2025 Director's details changed for Mr William John Barr on 2025-03-25

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-21 with updates

View Document

04/03/254 March 2025 Registered office address changed from Unit 9 Morston Court Aisecombe Way Weston-Super-Mare BS22 8NG England to 94 Park Lane Croydon Surrey CR0 1JB on 2025-03-04

View Document

04/03/254 March 2025 Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2025-03-04

View Document

06/08/246 August 2024 Appointment of Mr Thomas Henry Dobson as a director on 2024-05-31

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/04/2412 April 2024 Registered office address changed from Office 9 Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom to Unit 9 Morston Court Aisecombe Way Weston-Super-Mare BS22 8NG on 2024-04-12

View Document

21/02/2421 February 2024 Accounts for a dormant company made up to 2023-06-30

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-21 with updates

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-20 with updates

View Document

06/02/246 February 2024 Termination of appointment of Philip George Naniewski as a director on 2023-05-10

View Document

06/02/246 February 2024 Appointment of Mr William John Barr as a director on 2024-02-06

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/05/2331 May 2023 Termination of appointment of Dye & Durham Secretarial Limited as a secretary on 2023-05-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

21/02/2321 February 2023 Appointment of Dye & Durham Secretarial Limited as a secretary on 2023-02-21

View Document

21/02/2321 February 2023 Termination of appointment of Woodberry Secretarial Limited as a secretary on 2023-02-21

View Document

21/09/2221 September 2022 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Office 9 Dalton House 60 Windsor Avenue London SW19 2RR on 2022-09-21

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/04/1523 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/04/1428 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED DR ALAN JOHN AINSWORTH

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

26/04/1326 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

04/04/134 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

23/04/1223 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

20/04/1220 April 2012 APPOINTMENT TERMINATED, DIRECTOR CONOR MITTON

View Document

19/04/1219 April 2012 DIRECTOR APPOINTED RACHEL KATHERINE OAKLEY

View Document

30/03/1230 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

16/08/1116 August 2011 REGISTERED OFFICE CHANGED ON 16/08/2011 FROM
788-790 FINCHLEY ROAD
LONDON
NW11 7TJ

View Document

28/04/1128 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

13/04/1113 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TEMPLE SECRETARIES LIMITED / 28/04/2010

View Document

31/03/1131 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

08/04/108 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TEMPLE SECRETARIES LIMITED / 31/10/2009

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CONOR MITTON / 31/10/2009

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GOUGH / 31/10/2009

View Document

08/04/108 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

30/04/0930 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

07/04/097 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

21/07/0821 July 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 DIRECTOR RESIGNED

View Document

16/11/0716 November 2007 NEW DIRECTOR APPOINTED

View Document

18/05/0718 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

14/04/0714 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

21/04/0421 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 REGISTERED OFFICE CHANGED ON 20/04/04 FROM:
77 SOUTH AUDLEY STREET
LONDON
W1Y 1JG

View Document

17/04/0417 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

22/08/0322 August 2003 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

23/06/0323 June 2003 RETURN MADE UP TO 31/03/03; NO CHANGE OF MEMBERS

View Document

13/05/0313 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

22/12/0222 December 2002 NEW SECRETARY APPOINTED

View Document

22/12/0222 December 2002 SECRETARY RESIGNED

View Document

14/05/0214 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

10/04/0210 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 ￯﾿ᄑ IC 11/10
23/08/01
￯﾿ᄑ SR 1@1=1

View Document

17/07/0117 July 2001 NEW DIRECTOR APPOINTED

View Document

17/07/0117 July 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

01/05/011 May 2001 NEW DIRECTOR APPOINTED

View Document

27/04/0127 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 DIRECTOR RESIGNED

View Document

31/05/0031 May 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 REGISTERED OFFICE CHANGED ON 24/05/00 FROM:
16 CHARLES STREET
LONDON
W1X 7HB

View Document

24/05/0024 May 2000 SECRETARY RESIGNED

View Document

24/05/0024 May 2000 NEW SECRETARY APPOINTED

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

07/12/997 December 1999 NEW DIRECTOR APPOINTED

View Document

07/12/997 December 1999 DIRECTOR RESIGNED

View Document

06/12/996 December 1999 DIRECTOR RESIGNED

View Document

30/11/9930 November 1999 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/06/99

View Document

23/11/9923 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9923 November 1999 REGISTERED OFFICE CHANGED ON 23/11/99 FROM:
93 PARK LANE
MAYFAIR
LONDON
W1Y 3TA

View Document

18/08/9918 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9913 May 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

20/10/9820 October 1998 NEW SECRETARY APPOINTED

View Document

20/10/9820 October 1998 SECRETARY RESIGNED

View Document

06/07/986 July 1998 DIRECTOR RESIGNED

View Document

06/07/986 July 1998 NEW DIRECTOR APPOINTED

View Document

01/05/981 May 1998 DIRECTOR RESIGNED

View Document

01/05/981 May 1998 NEW DIRECTOR APPOINTED

View Document

01/05/981 May 1998 NEW SECRETARY APPOINTED

View Document

01/05/981 May 1998 SECRETARY RESIGNED

View Document

01/05/981 May 1998 NEW DIRECTOR APPOINTED

View Document

31/03/9831 March 1998 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