ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Albion & East Limited

Albion & East Limited is an active company incorporated on 24 January 2013 with the registered office located in London, Greater London. Albion & East Limited was registered 12 years ago.
Status
Active
Active since 10 years ago
Company No
08372794
Private limited company
Age
12 years
Incorporated 24 January 2013
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Overdue
Confirmation statement overdue by 9 days
Dated 25 October 2024 (1 year ago)
Next confirmation dated 25 October 2025
Was due on 8 November 2025 (9 days ago)
Last change occurred 12 months ago
Accounts
Submitted
For period 28 Jun25 Jun 2024 (12 months)
Accounts type is Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
Marlborough Head
36 Drury Lane
London
WC2B 5RR
England
Address changed on 2 Nov 2025 (15 days ago)
Previous address was 4th Floor 95 Chancery Lane London WC2A 1DT United Kingdom
Telephone
02079364608
Email
Unreported
People
Officers
10
Shareholders
99
Controllers (PSC)
1
Director • British • Lives in UK • Born in Apr 1967
Director • British • Lives in England • Born in May 1972
Director • British • Lives in England • Born in Sep 1967
Director • Managing Director • British • Lives in England • Born in Feb 1971
Director • British • Lives in UK • Born in Feb 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Imbiba Ii (FP) LLP
John Charles Connell and are mutual people.
Active
Whyte & Brown Limited
Kin Company Secretarial Limited, John Charles Connell, and 1 more are mutual people.
Active
Wellfound Limited
Kin Company Secretarial Limited, John Charles Connell, and 1 more are mutual people.
Active
GR London Limited
Kin Company Secretarial Limited and John Charles Connell are mutual people.
Active
WB Head Office Limited
Kin Company Secretarial Limited and John Charles Connell are mutual people.
Active
Imbiba Growth LLP
John Charles Connell is a mutual person.
Active
Imbiba Ii (GP) LLP
John Charles Connell and Simon Charles Wheeler are mutual people.
Active
Knoll House Hotel Limited
Kin Company Secretarial Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
25 Jun 2024
For period 25 Jun25 Jun 2024
Traded for 12 months
Cash in Bank
£1.27M
Increased by £132.23K (+12%)
Turnover
£8.7M
Decreased by £26.65K (-0%)
Employees
178
Decreased by 16 (-8%)
Total Assets
£7.26M
Increased by £222.14K (+3%)
Total Liabilities
-£3.49M
Increased by £703.81K (+25%)
Net Assets
£3.77M
Decreased by £481.66K (-11%)
Debt Ratio (%)
48%
Increased by 8.48% (+21%)
Latest Activity
Charge Satisfied
7 Days Ago on 10 Nov 2025
Registered Address Changed
15 Days Ago on 2 Nov 2025
Urban Pubs & Bars London Limited (PSC) Appointed
19 Days Ago on 29 Oct 2025
Mr James Malcolm Pickworth Appointed
19 Days Ago on 29 Oct 2025
Simon Charles Wheeler Resigned
19 Days Ago on 29 Oct 2025
Mr Anthony Ferriggi Appointed
19 Days Ago on 29 Oct 2025
Satbir Singh Ghuman Resigned
19 Days Ago on 29 Oct 2025
John Charles Connell Resigned
19 Days Ago on 29 Oct 2025
Calum Robert Brazier Resigned
19 Days Ago on 29 Oct 2025
Khepri Corporate Services Limited Resigned
19 Days Ago on 29 Oct 2025
Get Credit Report
Discover Albion & East Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Urban Pubs & Bars London Limited as a person with significant control on 29 October 2025
Submitted on 10 Nov 2025
Withdrawal of a person with significant control statement on 10 November 2025
Submitted on 10 Nov 2025
Satisfaction of charge 083727940001 in full
Submitted on 10 Nov 2025
Appointment of Mr James Malcolm Pickworth as a director on 29 October 2025
Submitted on 3 Nov 2025
Change of share class name or designation
Submitted on 3 Nov 2025
Termination of appointment of Satbir Singh Ghuman as a director on 29 October 2025
Submitted on 2 Nov 2025
Registered office address changed from 4th Floor 95 Chancery Lane London WC2A 1DT United Kingdom to Marlborough Head 36 Drury Lane London WC2B 5RR on 2 November 2025
Submitted on 2 Nov 2025
Appointment of Mr Anthony Ferriggi as a secretary on 29 October 2025
Submitted on 2 Nov 2025
Termination of appointment of Simon Charles Wheeler as a director on 29 October 2025
Submitted on 2 Nov 2025
Appointment of Mr Nicholas David Pring as a director on 29 October 2025
Submitted on 2 Nov 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year