New Albion Property Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 27, 2024)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2024-12-27
Trade Debtors £197,199 0%
Employees £0 0%
Operating Profit £3,000 +3.33%
Total assets £3,730,759 -0.09%
BRANDED BY DESIGN LIMITED
B. TARTTELIN LIMITED
Company type
Private Limited Company , Active
Company Number
04414858
Record last updated
Wednesday, March 14, 2018 8:51:05 AM UTC
Official Address
Palladium House 1 Argyll Street West End
There are 2,148 companies registered at this street
Locality
West Endlondon
Region
WestminsterLondon, England
Postal Code
W1F7LD
Sector
Non-trading companynon trading
Visits
NEW ALBION PROPERTY LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2014-10 2020-1 2021-9 2022-7 2022-12 2024-7 2024-12 2025-2 2025-3 2025-4 2025-5 0 1 2 3 4
Searches
NEW ALBION PROPERTY LIMITED (United Kingdom) Searches ©2025 https://en.datocapital.com 2021-9 0 1
Document Type
Publication date
Download link
Registry
Mar 5, 2018
Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%)
Registry
Sep 16, 2016
Appointment of a man as Director
Registry
Sep 16, 2016
Resignation of one Director (a man)
Registry
Jul 16, 2016
Appointment of a man as Director and None
Registry
May 8, 2014
Annual return
Registry
Jan 24, 2014
Second filing with mud for form ar01
Financials
Jan 23, 2014
Annual accounts
Registry
Apr 24, 2013
Annual return
Registry
Apr 24, 2013
Change of particulars for corporate secretary
Financials
Aug 29, 2012
Annual accounts
Registry
Aug 22, 2012
Change of particulars for director
Registry
Aug 16, 2012
Change of registered office address
Registry
Aug 10, 2012
Annual return
Registry
Aug 10, 2012
Annual return 4414...
Registry
Aug 10, 2012
Annual return
Financials
Aug 10, 2012
Annual accounts
Financials
Aug 10, 2012
Annual accounts 4414...
Registry
Aug 10, 2012
Application for administrative restoration to the register
Registry
Nov 23, 2010
Second notification of strike-off action in london gazette
Registry
Aug 10, 2010
First notification of strike-off action in london gazette
Financials
Apr 12, 2010
Annual accounts
Registry
Mar 4, 2010
Resignation of one Director
Registry
Mar 4, 2010
Appointment of a person as Director
Registry
Mar 1, 2010
Appointment of a man as None and Director
Registry
Mar 1, 2010
Resignation of one Solicitor and one Director (a man)
Registry
Aug 27, 2009
Annual return
Registry
Dec 10, 2008
Resignation of a director
Registry
Nov 28, 2008
Resignation of one Accountant and one Director (a man)
Financials
Oct 15, 2008
Annual accounts
Registry
Aug 21, 2008
Notice of change of directors or secretaries or in their particulars
Registry
Jun 24, 2008
Notice of change of directors or secretaries or in their particulars 4414...
Registry
Jun 23, 2008
Annual return
Financials
Feb 29, 2008
Annual accounts
Registry
Apr 27, 2007
Annual return
Financials
Mar 6, 2007
Annual accounts
Registry
Jun 21, 2006
Appointment of a secretary
Registry
Jun 21, 2006
Resignation of a secretary
Registry
May 31, 2006
Appointment of a person as Secretary
Registry
May 31, 2006
Resignation of one Secretary (a woman)
Financials
May 10, 2006
Annual accounts
Registry
May 9, 2006
Annual return
Registry
Jul 14, 2005
Annual return 4414...
Registry
Jul 12, 2005
Change in situation or address of registered office
Financials
Nov 15, 2004
Annual accounts
Registry
Jul 1, 2004
Appointment of a director
Registry
Jun 24, 2004
Change of name certificate
Registry
Jun 24, 2004
Company name change
Registry
Jun 24, 2004
Appointment of a man as Director and Solicitor
Registry
Apr 22, 2004
Annual return
Registry
Dec 8, 2003
Appointment of a secretary
Registry
Dec 8, 2003
Resignation of a director
Registry
Dec 8, 2003
Resignation of a secretary
Registry
Dec 3, 2003
Appointment of a director
Registry
Dec 3, 2003
Change in situation or address of registered office
Registry
Nov 30, 2003
Appointment of a woman as Secretary
Registry
Nov 26, 2003
Appointment of a man as Director and Accountant
Registry
Nov 18, 2003
Change of name certificate
Registry
Nov 18, 2003
Company name change
Financials
Jun 27, 2003
Annual accounts
Registry
May 17, 2003
Annual return
Registry
Oct 6, 2002
Appointment of a secretary
Registry
Oct 6, 2002
Appointment of a director
Registry
Oct 6, 2002
Resignation of a director
Registry
Oct 6, 2002
Change in situation or address of registered office
Registry
Oct 6, 2002
Resignation of a secretary
Registry
Apr 11, 2002
Four appointments: 2 companies, a man and a woman,: 2 companies, a man and a woman