Warning: file_put_contents(c/feb138361d6380db2baab3433b5ab37e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
S.h. Albiston & Son Limited, NW3 1QD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

S.H. ALBISTON & SON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as S.h. Albiston & Son Limited. The company was founded 82 years ago and was given the registration number 00371646. The firm's registered office is in LONDON. You can find them at Hillsdown House 1st Floor, 32 Hampstead High Street, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:S.H. ALBISTON & SON LIMITED
Company Number:00371646
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 January 1942
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Hillsdown House 1st Floor, 32 Hampstead High Street, London, NW3 1QD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hillsdown House, 1st Floor, 32 Hampstead High Street, London, United Kingdom, NW3 1QD

Secretary06 January 2007Active
Hillsdown House, 1st Floor, 32 Hampstead High Street, London, United Kingdom, NW3 1QD

Secretary01 June 2007Active
Hillsdown House, 1st Floor, 32 Hampstead High Street, London, United Kingdom, NW3 1QD

Director24 August 1996Active
Hillsdown House, 1st Floor, 32 Hampstead High Street, London, United Kingdom, NW3 1QD

Director14 September 2007Active
48 Portland Place, London, W1N 4AJ

Secretary-Active
21 Glanleam Road, Stanmore, HA7 4NW

Secretary24 August 1996Active
Green Tiles 94 Markmanor Avenue, Waltham Forest, London, E17 8HH

Director-Active
18 Hillcrest Gardens, Finchley, London, N3 3EY

Director24 August 1996Active

People with Significant Control

The Estate Of J Albiston (Deceased)
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Hillsdown House, 1st Floor, London, United Kingdom, NW3 1QD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Geoffrey Russell Jayson
Notified on:06 April 2016
Status:Active
Date of birth:February 1946
Nationality:British
Country of residence:United Kingdom
Address:Hillsdown House, 1st Floor, 32 Hampstead High Street, London, United Kingdom, NW3 1QD
Nature of control:
  • Right to appoint and remove directors
Mr Raymond Carl Taylor
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:United Kingdom
Address:Hillsdown House, 1st Floor, 32 Hampstead High Street, London, United Kingdom, NW3 1QD
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2023-06-25Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-31Address

Move registers to sail company with new address.

Download
2021-12-31Address

Change sail address company with old address new address.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Accounts

Accounts with accounts type total exemption full.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Accounts

Accounts with accounts type total exemption full.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Persons with significant control

Notification of a person with significant control.

Download
2018-06-27Persons with significant control

Notification of a person with significant control.

Download
2018-06-27Persons with significant control

Cessation of a person with significant control.

Download
2018-02-27Accounts

Accounts with accounts type total exemption full.

Download
2017-07-05Confirmation statement

Confirmation statement with updates.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2016-10-28Accounts

Accounts with accounts type total exemption small.

Download
2016-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-15Accounts

Accounts with accounts type total exemption small.

Download
2015-07-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.