Background WavePink WaveYellow Wave

ALBURN (RETAIL) LIMITED (04210688)

ALBURN (RETAIL) LIMITED (04210688) is an active UK company. incorporated on 3 May 2001. with registered office in Oxford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ALBURN (RETAIL) LIMITED has been registered for 24 years. Current directors include SMYTH, Alannah, SMYTH, Noel Martin.

Company Number
04210688
Status
active
Type
ltd
Incorporated
3 May 2001
Age
24 years
Address
KING LOOSE & CO., Oxford, OX2 7JL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SMYTH, Alannah, SMYTH, Noel Martin
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALBURN (RETAIL) LIMITED

ALBURN (RETAIL) LIMITED is an active company incorporated on 3 May 2001 with the registered office located in Oxford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ALBURN (RETAIL) LIMITED was registered 24 years ago.(SIC: 68100)

Status

active

Active since 24 years ago

Company No

04210688

LTD Company

Age

24 Years

Incorporated 3 May 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audited Abridged

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026

Previous Company Names

ALBURN (MINOS) LIMITED
From: 26 May 2006To: 22 October 2008
HAVENPORT LIMITED
From: 3 May 2001To: 26 May 2006
Contact
Address

KING LOOSE & CO. St. John's House 5 South Parade Summertown Oxford, OX2 7JL,

Previous Addresses

C/O King Loose St Johns House 5 South Parade Sommertown Oxford OX2 7JL
From: 3 May 2001To: 4 April 2018
Timeline

10 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
May 01
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Jun 11
Director Joined
Feb 17
Loan Cleared
Jun 23
Director Left
Apr 24
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

SMYTH, Alannah

Active
Murphystown Road, SandyfordD18 E6P1
Secretary
Appointed 04 Oct 2010

SMYTH, Alannah

Active
Murphystown Road, SandyfordD18 E6P1
Born April 1979
Director
Appointed 21 Feb 2017

SMYTH, Noel Martin

Active
25 Tooting Bec Road, LondonSW17 8BY
Born December 1951
Director
Appointed 08 Apr 2003

BOULTBEE BROOKS, Clive Ensor

Resigned
Welcheston Farm, HerefordHR1 4QU
Secretary
Appointed 18 May 2001
Resigned 08 Apr 2003

LAWLOR, Bryan William

Resigned
Coolamber Court
Secretary
Appointed 01 Oct 2004
Resigned 04 Oct 2010

MORAN, John

Resigned
10 Fitzwilliam Square, Dublin
Secretary
Appointed 08 Apr 2003
Resigned 01 Oct 2004

YVEN, Garmon

Resigned
46 Fernwood Avenue, LondonSW16 1RD
Secretary
Appointed 09 May 2001
Resigned 18 May 2001

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 03 May 2001
Resigned 09 May 2001

BOULTBEE BROOKS, Charmaine Joan

Resigned
Welcheston Farm Broadmoor Common, HerefordHR1 4QU
Born May 1962
Director
Appointed 13 Mar 2002
Resigned 08 Apr 2003

BOULTBEE BROOKS, Clive Ensor

Resigned
Welcheston Farm, HerefordHR1 4QU
Born July 1963
Director
Appointed 18 May 2001
Resigned 08 Apr 2003

BOULTBEE BROOKS, Steven John

Resigned
Babushka Cadogan Pier, LondonSW3 5RQ
Born January 1961
Director
Appointed 18 May 2001
Resigned 08 Apr 2003

BRYAN, Richard Hugh

Resigned
1 Curley Hill Road, LightwaterGU18 5YG
Born January 1951
Director
Appointed 17 May 2006
Resigned 14 Sept 2008

CONLON, Michael

Resigned
384 City Road, LondonEC1 2QA
Born November 1952
Director
Appointed 12 Dec 2002
Resigned 08 Apr 2003

CUFF, Zoe

Resigned
26b Lynn Road, LondonSW12 9LA
Born June 1971
Director
Appointed 05 Jun 2001
Resigned 13 Jun 2001

FALKNER, Justine

Resigned
18 Shevon Way, BrentwoodCM14 4PJ
Born March 1969
Director
Appointed 09 May 2001
Resigned 18 May 2001

JEFFERY, Nigel John

Resigned
6 Squires Court, LondonSW19 7DJ
Born May 1960
Director
Appointed 12 Dec 2002
Resigned 08 Apr 2003

JEFFERY, Nigel John

Resigned
6 Squires Court, LondonSW19 7DJ
Born May 1960
Director
Appointed 04 Jun 2001
Resigned 13 Mar 2002

KINNAIRD, Nigel John

Resigned
14 Magheraconluce Lane, HillsboroughBT26 6PT
Born August 1963
Director
Appointed 08 Apr 2003
Resigned 31 Dec 2023

LAWLOR, Bryan William, Mr.

Resigned
Rathgar, Dublin 6
Born May 1975
Director
Appointed 30 Mar 2025
Resigned 30 Jun 2025

LAWLOR, Bryan William

Resigned
Kenilworth Square, Dublin 6
Born May 1975
Director
Appointed 04 Oct 2010
Resigned 30 Mar 2025

LAWLOR, Bryan William

Resigned
Rodini, County Kilkenny
Born May 1975
Director
Appointed 28 Jun 2005
Resigned 13 Oct 2005

MCKENNA, John

Resigned
34 Brighton Square Rathgar, Dublin 6IRISH
Born January 1974
Director
Appointed 29 Jul 2004
Resigned 04 Oct 2010

MORAN, John

Resigned
10 Fitzwilliam Square, Dublin
Born September 1963
Director
Appointed 08 Apr 2003
Resigned 01 Oct 2004

SIKAND, Veronica

Resigned
276 Edith Grove, LondonSW10 0LB
Born May 1971
Director
Appointed 07 Jun 2001
Resigned 13 Jun 2001

WILSON, Ian Herbert

Resigned
32 Fourth Avenue, BangorBT20 5JW
Born January 1954
Director
Appointed 08 Aug 2007
Resigned 27 Jun 2011

YVEN, Garmon

Resigned
46 Fernwood Avenue, LondonSW16 1RD
Born June 1976
Director
Appointed 09 May 2001
Resigned 18 May 2001

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 03 May 2001
Resigned 09 May 2001

Persons with significant control

1

5 South Parade, OxfordOX2 7JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

148

Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
2 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
31 March 2025
AAAnnual Accounts
Accounts With Accounts Type Audited Abridged
26 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
16 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 April 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 June 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Audited Abridged
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
31 March 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Audited Abridged
11 October 2021
AAAnnual Accounts
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2019
CH01Change of Director Details
Accounts With Accounts Type Small
9 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
11 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Small
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Change Person Director Company With Change Date
28 April 2014
CH01Change of Director Details
Accounts With Accounts Type Small
31 March 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
25 June 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Small
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Small
2 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
8 November 2011
CH01Change of Director Details
Termination Director Company With Name
27 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Small
5 April 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 October 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Termination Secretary Company With Name
7 October 2010
TM02Termination of Secretary
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Accounts With Accounts Type Small
23 March 2010
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Legacy
31 March 2009
288cChange of Particulars
Accounts With Accounts Type Small
12 March 2009
AAAnnual Accounts
Memorandum Articles
24 October 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 October 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
5 June 2008
395Particulars of Mortgage or Charge
Legacy
29 April 2008
363aAnnual Return
Accounts With Accounts Type Small
23 April 2008
AAAnnual Accounts
Legacy
23 February 2008
395Particulars of Mortgage or Charge
Legacy
5 December 2007
395Particulars of Mortgage or Charge
Legacy
25 October 2007
395Particulars of Mortgage or Charge
Legacy
25 October 2007
395Particulars of Mortgage or Charge
Legacy
23 October 2007
403aParticulars of Charge Subject to s859A
Legacy
18 October 2007
395Particulars of Mortgage or Charge
Legacy
6 October 2007
395Particulars of Mortgage or Charge
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
363sAnnual Return (shuttle)
Legacy
16 May 2007
395Particulars of Mortgage or Charge
Legacy
16 May 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 May 2007
AAAnnual Accounts
Legacy
7 April 2007
395Particulars of Mortgage or Charge
Legacy
31 March 2007
395Particulars of Mortgage or Charge
Legacy
8 February 2007
395Particulars of Mortgage or Charge
Memorandum Articles
27 January 2007
MEM/ARTSMEM/ARTS
Resolution
27 January 2007
RESOLUTIONSResolutions
Resolution
27 January 2007
RESOLUTIONSResolutions
Legacy
8 January 2007
395Particulars of Mortgage or Charge
Legacy
21 December 2006
395Particulars of Mortgage or Charge
Legacy
18 December 2006
288cChange of Particulars
Legacy
8 June 2006
288aAppointment of Director or Secretary
Memorandum Articles
6 June 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 May 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2006
AAAnnual Accounts
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
8 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 April 2005
AAAnnual Accounts
Legacy
29 April 2005
363sAnnual Return (shuttle)
Legacy
17 November 2004
288bResignation of Director or Secretary
Legacy
17 November 2004
288aAppointment of Director or Secretary
Legacy
5 November 2004
403aParticulars of Charge Subject to s859A
Legacy
27 October 2004
395Particulars of Mortgage or Charge
Legacy
26 October 2004
288bResignation of Director or Secretary
Resolution
26 October 2004
RESOLUTIONSResolutions
Resolution
26 October 2004
RESOLUTIONSResolutions
Legacy
26 October 2004
155(6)a155(6)a
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
17 May 2004
363sAnnual Return (shuttle)
Legacy
22 March 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Small
3 March 2004
AAAnnual Accounts
Legacy
3 March 2004
225Change of Accounting Reference Date
Legacy
23 August 2003
225Change of Accounting Reference Date
Legacy
25 June 2003
363sAnnual Return (shuttle)
Legacy
14 May 2003
287Change of Registered Office
Resolution
24 April 2003
RESOLUTIONSResolutions
Resolution
24 April 2003
RESOLUTIONSResolutions
Legacy
23 April 2003
288aAppointment of Director or Secretary
Legacy
23 April 2003
288aAppointment of Director or Secretary
Legacy
23 April 2003
288aAppointment of Director or Secretary
Legacy
23 April 2003
288bResignation of Director or Secretary
Legacy
23 April 2003
288bResignation of Director or Secretary
Legacy
23 April 2003
288bResignation of Director or Secretary
Legacy
23 April 2003
288bResignation of Director or Secretary
Legacy
23 April 2003
288bResignation of Director or Secretary
Legacy
23 April 2003
287Change of Registered Office
Legacy
28 March 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
7 March 2003
AAAnnual Accounts
Legacy
18 February 2003
288aAppointment of Director or Secretary
Legacy
18 February 2003
288aAppointment of Director or Secretary
Legacy
18 September 2002
225Change of Accounting Reference Date
Legacy
6 June 2002
363sAnnual Return (shuttle)
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
22 April 2002
288bResignation of Director or Secretary
Legacy
27 June 2001
395Particulars of Mortgage or Charge
Legacy
27 June 2001
395Particulars of Mortgage or Charge
Legacy
21 June 2001
288bResignation of Director or Secretary
Legacy
21 June 2001
288bResignation of Director or Secretary
Legacy
21 June 2001
288bResignation of Director or Secretary
Legacy
21 June 2001
288bResignation of Director or Secretary
Legacy
21 June 2001
288aAppointment of Director or Secretary
Legacy
21 June 2001
288aAppointment of Director or Secretary
Legacy
21 June 2001
288aAppointment of Director or Secretary
Legacy
21 June 2001
288aAppointment of Director or Secretary
Legacy
21 June 2001
288aAppointment of Director or Secretary
Legacy
21 June 2001
288aAppointment of Director or Secretary
Legacy
21 June 2001
288aAppointment of Director or Secretary
Resolution
4 June 2001
RESOLUTIONSResolutions
Legacy
16 May 2001
288bResignation of Director or Secretary
Legacy
16 May 2001
288bResignation of Director or Secretary
Legacy
16 May 2001
287Change of Registered Office
Incorporation Company
3 May 2001
NEWINCIncorporation