ALBIN INTERNATIONAL REPATRIATION LIMITED

ALBIN INTERNATIONAL REPATRIATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameALBIN INTERNATIONAL REPATRIATION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04409305
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ALBIN INTERNATIONAL REPATRIATION LIMITED?

    • Funeral and related activities (96030) / Other service activities

    Where is ALBIN INTERNATIONAL REPATRIATION LIMITED located?

    Registered Office Address
    52 Culling Road
    London
    SE16 2TN
    Undeliverable Registered Office AddressNo

    What were the previous names of ALBIN INTERNATIONAL REPATRIATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    KENYON REPATRIATION LTDApr 18, 2008Apr 18, 2008
    K C H REPATRIATION LIMITEDJan 03, 2007Jan 03, 2007
    KENYON CHRISTOPHER HENLEY LIMITEDMay 15, 2002May 15, 2002
    GREENFORM SERVICES LIMITEDApr 04, 2002Apr 04, 2002

    What are the latest accounts for ALBIN INTERNATIONAL REPATRIATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for ALBIN INTERNATIONAL REPATRIATION LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for ALBIN INTERNATIONAL REPATRIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Jonathan Paul Fletcher on Mar 31, 2025

    2 pagesCH01

    Director's details changed for Jonathan Paul Dyer on Mar 31, 2025

    2 pagesCH01

    Director's details changed for Mr Emerson De Luca on Mar 24, 2025

    2 pagesCH01

    Unaudited abridged accounts made up to Jun 30, 2024

    7 pagesAA

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Silvano Amato as a director on Sep 30, 2024

    1 pagesTM01

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Jun 30, 2023

    7 pagesAA

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Jun 30, 2022

    9 pagesAA

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Jun 30, 2021

    9 pagesAA

    Unaudited abridged accounts made up to Jun 30, 2020

    10 pagesAA

    Confirmation statement made on Mar 31, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 31, 2020 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Jun 30, 2019

    9 pagesAA

    Confirmation statement made on Mar 31, 2019 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Jun 30, 2018

    9 pagesAA

    Confirmation statement made on Mar 31, 2018 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Jun 30, 2017

    11 pagesAA

    Confirmation statement made on Mar 31, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2016

    4 pagesAA

    Annual return made up to Mar 31, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 29, 2016

    Statement of capital on Apr 29, 2016

    • Capital: GBP 12,500
    SH01

    Total exemption small company accounts made up to Jun 30, 2015

    4 pagesAA

    Termination of appointment of Barry George Dyer as a director on Jun 06, 2015

    1 pagesTM01

    Who are the officers of ALBIN INTERNATIONAL REPATRIATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FLETCHER, Jonathan Paul
    52 Culling Road
    London
    SE16 2TN
    Secretary
    52 Culling Road
    London
    SE16 2TN
    British75025060002
    DE LUCA, Emerson
    52 Culling Road
    London
    SE16 2TN
    Director
    52 Culling Road
    London
    SE16 2TN
    EnglandItalian156031160002
    DYER, Jonathan Paul
    52 Culling Road
    London
    SE16 2TN
    Director
    52 Culling Road
    London
    SE16 2TN
    EnglandBritish91103210003
    DYER, Simon George
    52 Culling Road
    London
    SE16 2TN
    Director
    52 Culling Road
    London
    SE16 2TN
    EnglandBritish91103240002
    FLETCHER, Jonathan Paul
    52 Culling Road
    London
    SE16 2TN
    Director
    52 Culling Road
    London
    SE16 2TN
    EnglandBritish75025060004
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    AMATO, Silvano
    52 Culling Road
    London
    SE16 2TN
    Director
    52 Culling Road
    London
    SE16 2TN
    United KingdomBritish156018520002
    DYER, Barry George
    52 Culling Road
    London
    SE16 2TN
    Director
    52 Culling Road
    London
    SE16 2TN
    United KingdomBritish20340590002
    HENLEY, Christopher Charles, Rev
    11 Hartington Court
    Hartington Road
    W4 3TT Grove Park Chiswick
    London
    Director
    11 Hartington Court
    Hartington Road
    W4 3TT Grove Park Chiswick
    London
    EnglandBritish48661380001
    HINDLEY, Peter Talbot
    Braye House
    Uvedale Road Limpsfield
    RH8 0EN Oxted
    Surrey
    Director
    Braye House
    Uvedale Road Limpsfield
    RH8 0EN Oxted
    Surrey
    EnglandBritish33433990001
    POLLARD, Noel Christopher
    Pyegreave Farm
    SK23 9UX Combs Chapel-En-Le-Frith
    High Peak
    Director
    Pyegreave Farm
    SK23 9UX Combs Chapel-En-Le-Frith
    High Peak
    United KingdomBritish233530300001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of ALBIN INTERNATIONAL REPATRIATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Culling Road
    SE16 2TN London
    52
    England
    Apr 06, 2016
    Culling Road
    SE16 2TN London
    52
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number1006487
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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