Conran Albion (neo Bankside) Limited

General information

Name:

Conran Albion (neo Bankside) Ltd

Office Address:

The Chancery 58 Spring Gardens M2 1EW Manchester

Number: 08339756

Incorporation date: 2012-12-21

Dissolution date: 2021-12-15

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2012 marks the establishment of Conran Albion (neo Bankside) Limited, a firm that was situated at The Chancery, 58 Spring Gardens in Manchester. It was founded on 2012-12-21. Its registration number was 08339756 and the post code was M2 1EW. This company had been on the market for approximately nine years until 2021-12-15.

According to the enterprise's register, there were six directors to name just a few: Edmund C., Victoria C. and Terence C..

The companies with significant control over this firm included: Conran Albion Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in London at 2Nd Floor, 145-157 St John Street, EC1V 4PY and was registered as a PSC under the reg no 08338434.

Financial data based on annual report

Company staff

Edmund C.

Role: Director

Appointed: 10 January 2018

Latest update: 8 October 2023

Victoria C.

Role: Director

Appointed: 05 August 2014

Latest update: 8 October 2023

Terence C.

Role: Director

Appointed: 21 December 2012

Latest update: 8 October 2023

People with significant control

Conran Albion Limited
Address: Westbury 2nd Floor, 145-157 St John Street, London, EC1V 4PY, United Kingdom
Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 08338434
Notified on 21 December 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2018
Account last made up date 26 June 2016
Confirmation statement next due date 04 January 2019
Confirmation statement last made up date 21 December 2017
Annual Accounts 19 September 2014
Start Date For Period Covered By Report 2012-12-21
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 19 September 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 15th, December 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
8
Company Age

Closest Companies - by postcode