Background WavePink WaveYellow Wave

ALBION QUAY 1992 LIMITED (02773927)

ALBION QUAY 1992 LIMITED (02773927) is an active UK company. incorporated on 15 December 1992. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ALBION QUAY 1992 LIMITED has been registered for 33 years. Current directors include ATCHERLEY-SYMES, Nicholas, BAKER, Jeremy Russell, BARNES, Christopher Michael and 7 others.

Company Number
02773927
Status
active
Type
ltd
Incorporated
15 December 1992
Age
33 years
Address
6 Albion Quay, London, SW11 3RQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ATCHERLEY-SYMES, Nicholas, BAKER, Jeremy Russell, BARNES, Christopher Michael, BARRINGTON HOLT, Diana, KING-LEWIS, Peter William, Dr, LAZAR DE MOWBRAY, Joel Sarid, LOGAN, Helen May, O'MOLLOY, John, O'RIORDAN, Dominic, SMITH, Thomas Adrian
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALBION QUAY 1992 LIMITED

ALBION QUAY 1992 LIMITED is an active company incorporated on 15 December 1992 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ALBION QUAY 1992 LIMITED was registered 33 years ago.(SIC: 82990)

Status

active

Active since 33 years ago

Company No

02773927

LTD Company

Age

33 Years

Incorporated 15 December 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

6 Albion Quay Lombard Road London, SW11 3RQ,

Previous Addresses

6 Lombard Road London SW11 3RQ United Kingdom
From: 29 March 2012To: 4 April 2012
4 Albion Quay Lombard Road London SW11 3RQ
From: 15 December 1992To: 29 March 2012
Timeline

17 key events • 1992 - 2022

Funding Officers Ownership
Company Founded
Dec 92
Director Left
Feb 10
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
May 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jul 22
Director Left
Jul 22
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

11 Active
14 Resigned

BARNES, Alison Elizabeth

Active
Albion Quay, LondonSW11 3RQ
Secretary
Appointed 12 Nov 2008

ATCHERLEY-SYMES, Nicholas

Active
Albion Quay, LondonSW11 3RQ
Born May 1966
Director
Appointed 12 Nov 2008

BAKER, Jeremy Russell

Active
Lombard Road, LondonSW11 3RQ
Born February 1958
Director
Appointed 17 Dec 2012

BARNES, Christopher Michael

Active
Albion Quay, LondonSW11 3RQ
Born September 1963
Director
Appointed 12 Nov 2008

BARRINGTON HOLT, Diana

Active
Lombard Road, LondonSW11 3RQ
Born February 1949
Director
Appointed 31 Mar 2012

KING-LEWIS, Peter William, Dr

Active
Albion Quay, LondonSW11 3RQ
Born April 1956
Director
Appointed 13 Dec 2013

LAZAR DE MOWBRAY, Joel Sarid

Active
Lombard Road, LondonSW11 3RQ
Born January 1992
Director
Appointed 23 Oct 2017

LOGAN, Helen May

Active
Albion Quay, LondonSW11 3RQ
Born September 1956
Director
Appointed 12 Nov 2008

O'MOLLOY, John

Active
Albion Quay, LondonSW11 3RQ
Born May 1957
Director
Appointed 28 Sept 2011

O'RIORDAN, Dominic

Active
Rowditch Lane, LondonSW11 5BX
Born July 1969
Director
Appointed 25 May 2020

SMITH, Thomas Adrian

Active
Albion Quay, LondonSW11 3RQ
Born August 1969
Director
Appointed 28 Jun 2022

DALLI, Alfred

Resigned
65 Wavertree Road, LondonSW2 3SL
Secretary
Appointed 06 Apr 1993
Resigned 15 Oct 1993

EVERETT, John William Deaton

Resigned
The Dove Pier, LondonW6 9DJ
Secretary
Appointed 15 Dec 1992
Resigned 07 Feb 1994

SIMPSONS SECRETARIES LIMITED

Resigned
Headley Road, HindheadGU26 6DL
Corporate secretary
Appointed 15 Oct 1993
Resigned 12 Nov 2008

BALFOUR, Zara

Resigned
Albion Quay, LondonSW11 3RQ
Born July 1976
Director
Appointed 27 Nov 2008
Resigned 28 Sept 2011

BURROUGH, Alan

Resigned
Manor Garden New Street, Henley On ThamesRG9 2NH
Born February 1917
Director
Appointed 15 Dec 1992
Resigned 23 Jul 2002

BURROUGH, Christopher Alan Clive

Resigned
Le Chemin De Creux, JerseyJE3 8EG
Born March 1961
Director
Appointed 27 Oct 1999
Resigned 12 Nov 2008

ELTRINGHAM, Bille

Resigned
Albion Quay, LondonSW11 3RQ
Born January 1967
Director
Appointed 12 Nov 2008
Resigned 17 Dec 2012

EVERETT, John William Deaton

Resigned
The Dove Pier, LondonW6 9DJ
Born May 1932
Director
Appointed 15 Dec 1992
Resigned 12 Nov 2008

FRANCIS, Ellen

Resigned
Lombard Road, LondonSW11 3RQ
Born April 1976
Director
Appointed 22 Dec 2010
Resigned 25 May 2020

GRYLLS, Edward Michael Bear

Resigned
Lombard Road, LondonSW11 3RQ
Born June 1974
Director
Appointed 12 Nov 2008
Resigned 28 Jun 2022

HOLT, Nicholas Barrington

Resigned
Picketts Lane, HungerfordRG17 7TD
Born May 1948
Director
Appointed 12 Nov 2008
Resigned 24 Jan 2010

LAUGHTON, Neil Adrian Denis

Resigned
Henfield Road, HenfieldBN5 9XH
Born October 1963
Director
Appointed 12 Nov 2008
Resigned 13 Dec 2013

PIERRE, Christopher Felix

Resigned
Albion Quay, LondonSW11 3RQ
Born December 1955
Director
Appointed 12 Nov 2008
Resigned 23 Oct 2017

SLAYMAKER, Emma

Resigned
0 Albion Quay, LondonSW11 3RQ
Born September 1975
Director
Appointed 12 Nov 2008
Resigned 22 Dec 2010
Fundings
Financials
Latest Activities

Filing History

148

Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Change Person Director Company With Change Date
17 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2020
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 November 2012
AAAnnual Accounts
Memorandum Articles
25 July 2012
MEM/ARTSMEM/ARTS
Resolution
25 July 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Change Person Director Company With Change Date
22 May 2012
CH01Change of Director Details
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
4 April 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 April 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
29 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Change Person Director Company With Change Date
15 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Termination Director Company With Name
26 February 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Legacy
30 March 2009
288cChange of Particulars
Legacy
25 March 2009
363aAnnual Return
Legacy
25 March 2009
288cChange of Particulars
Legacy
25 March 2009
288cChange of Particulars
Legacy
25 March 2009
288cChange of Particulars
Legacy
25 March 2009
288cChange of Particulars
Legacy
24 March 2009
288cChange of Particulars
Legacy
24 March 2009
288cChange of Particulars
Legacy
24 March 2009
288cChange of Particulars
Legacy
24 March 2009
288cChange of Particulars
Legacy
24 March 2009
288cChange of Particulars
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
28 November 2008
288aAppointment of Director or Secretary
Legacy
28 November 2008
288aAppointment of Director or Secretary
Legacy
28 November 2008
288bResignation of Director or Secretary
Legacy
28 November 2008
288bResignation of Director or Secretary
Legacy
28 November 2008
288bResignation of Director or Secretary
Legacy
28 November 2008
288aAppointment of Director or Secretary
Legacy
28 November 2008
288aAppointment of Director or Secretary
Legacy
28 November 2008
288aAppointment of Director or Secretary
Legacy
28 November 2008
288aAppointment of Director or Secretary
Legacy
28 November 2008
288aAppointment of Director or Secretary
Legacy
28 November 2008
288aAppointment of Director or Secretary
Legacy
28 November 2008
288aAppointment of Director or Secretary
Legacy
28 November 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 December 2007
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 April 2007
AAAnnual Accounts
Legacy
21 February 2007
363aAnnual Return
Legacy
24 March 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 February 2006
AAAnnual Accounts
Legacy
20 December 2005
363aAnnual Return
Legacy
8 September 2005
288cChange of Particulars
Legacy
8 September 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 February 2005
AAAnnual Accounts
Legacy
27 January 2005
363sAnnual Return (shuttle)
Legacy
26 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 January 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 January 2003
AAAnnual Accounts
Legacy
30 December 2002
363sAnnual Return (shuttle)
Legacy
28 August 2002
288bResignation of Director or Secretary
Legacy
27 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 December 2001
AAAnnual Accounts
Legacy
28 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 2001
AAAnnual Accounts
Legacy
21 June 2000
288cChange of Particulars
Legacy
1 February 2000
363aAnnual Return
Accounts With Accounts Type Small
31 January 2000
AAAnnual Accounts
Legacy
10 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 January 1999
AAAnnual Accounts
Legacy
26 January 1999
363sAnnual Return (shuttle)
Legacy
13 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 1998
AAAnnual Accounts
Accounts With Accounts Type Small
1 February 1997
AAAnnual Accounts
Legacy
23 January 1997
363sAnnual Return (shuttle)
Legacy
25 April 1996
88(2)R88(2)R
Accounts With Accounts Type Full
31 January 1996
AAAnnual Accounts
Legacy
2 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 1995
AAAnnual Accounts
Legacy
8 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 February 1994
288288
Legacy
23 February 1994
363sAnnual Return (shuttle)
Legacy
22 November 1993
288288
Legacy
22 November 1993
288288
Resolution
5 November 1993
RESOLUTIONSResolutions
Resolution
5 November 1993
RESOLUTIONSResolutions
Resolution
5 November 1993
RESOLUTIONSResolutions
Legacy
14 June 1993
224224
Incorporation Company
15 December 1992
NEWINCIncorporation