S.H. ALBISTON & SON LIMITED
Overview
| Company Name | S.H. ALBISTON & SON LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00371646 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of S.H. ALBISTON & SON LIMITED?
- Development of building projects (41100) / Construction
Where is S.H. ALBISTON & SON LIMITED located?
| Registered Office Address | Hillsdown House 1st Floor 32 Hampstead High Street NW3 1QD London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for S.H. ALBISTON & SON LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for S.H. ALBISTON & SON LIMITED?
| Last Confirmation Statement Made Up To | Jun 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 22, 2025 |
| Overdue | No |
What are the latest filings for S.H. ALBISTON & SON LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Secretary's details changed for Juliet Berman on Mar 09, 2026 | 1 pages | CH03 | ||
Total exemption full accounts made up to Jun 30, 2025 | 9 pages | AA | ||
Confirmation statement made on Jun 22, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2024 | 9 pages | AA | ||
Confirmation statement made on Jun 22, 2024 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 8 pages | AA | ||
Confirmation statement made on Jun 22, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 8 pages | AA | ||
Confirmation statement made on Jun 22, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 9 pages | AA | ||
Register(s) moved to registered inspection location 134 Buckingham Palace Road London SW1W 9SA | 1 pages | AD03 | ||
Register inspection address has been changed from 140 Buckingham Palace Road London SW1W 9SA United Kingdom to 134 Buckingham Palace Road London SW1W 9SA | 1 pages | AD02 | ||
Confirmation statement made on Jun 22, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2020 | 9 pages | AA | ||
Confirmation statement made on Jun 22, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2019 | 7 pages | AA | ||
Confirmation statement made on Jun 22, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2018 | 8 pages | AA | ||
Confirmation statement made on Jun 22, 2018 with no updates | 3 pages | CS01 | ||
Notification of Raymond Carl Taylor as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Notification of Geoffrey Russell Jayson as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Cessation of The Estate of J Albiston (Deceased) as a person with significant control on Jun 22, 2018 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Jun 30, 2017 | 9 pages | AA | ||
Confirmation statement made on Jun 22, 2017 with updates | 4 pages | CS01 | ||
Notification of The Estate of J Albiston (Deceased) as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||
Who are the officers of S.H. ALBISTON & SON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BERMAN, Juliet Ruth | Secretary | 1st Floor 32 Hampstead High Street NW3 1QD London Hillsdown House United Kingdom | British | 121076990001 | ||||||
| CHEUNG, Sau Wha | Secretary | 1st Floor 32 Hampstead High Street NW3 1QD London Hillsdown House United Kingdom | British | 122551700002 | ||||||
| JAYSON, Geoffrey Russell | Director | 1st Floor 32 Hampstead High Street NW3 1QD London Hillsdown House United Kingdom | United Kingdom | British | 5940500002 | |||||
| TAYLOR, Raymond Carl | Director | 1st Floor 32 Hampstead High Street NW3 1QD London Hillsdown House United Kingdom | England | British | 27385390001 | |||||
| JAYSON, Geoffrey Russell | Secretary | 21 Glanleam Road HA7 4NW Stanmore Middlesex | British | 5940500001 | ||||||
| GLIDEWORTH SECRETARIAL SERVICES LIMITED | Secretary | 48 Portland Place W1N 4AJ London | 5940480001 | |||||||
| ALBISTON, John | Director | Green Tiles 94 Markmanor Avenue Waltham Forest E17 8HH London | British | 29279870001 | ||||||
| JAYSON, Bernard Ronald | Director | 18 Hillcrest Gardens Finchley N3 3EY London | British | 36287880001 |
Who are the persons with significant control of S.H. ALBISTON & SON LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| The Estate Of J Albiston (Deceased) | Apr 06, 2016 | 1st Floor 32 Hampstead High Street NW3 1QD London Hillsdown House United Kingdom | Yes | ||||
| |||||||
Natures of Control
| |||||||
| Mr Raymond Carl Taylor | Apr 06, 2016 | 32 Hampstead High Street NW3 1QD London Hillsdown House, 1st Floor United Kingdom | No | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mr Geoffrey Russell Jayson | Apr 06, 2016 | 32 Hampstead High Street NW3 1QD London Hillsdown House, 1st Floor United Kingdom | No | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0