Background WavePink WaveYellow Wave

ALBION & EAST LIMITED (08372794)

ALBION & EAST LIMITED (08372794) is an active UK company. incorporated on 24 January 2013. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 1 other business activities. ALBION & EAST LIMITED has been registered for 13 years. Current directors include HEAP, Malcolm Stuart Joseph, PICKWORTH, James Malcolm, PRING, Nicholas David.

Company Number
08372794
Status
active
Type
ltd
Incorporated
24 January 2013
Age
13 years
Address
Marlborough Head, London, WC2B 5RR
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
HEAP, Malcolm Stuart Joseph, PICKWORTH, James Malcolm, PRING, Nicholas David
SIC Codes
56101, 56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALBION & EAST LIMITED

ALBION & EAST LIMITED is an active company incorporated on 24 January 2013 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 1 other business activity. ALBION & EAST LIMITED was registered 13 years ago.(SIC: 56101, 56302)

Status

active

Active since 13 years ago

Company No

08372794

LTD Company

Age

13 Years

Incorporated 24 January 2013

Size

N/A

Accounts

ARD: 26/4

Up to Date

6 days left

Last Filed

Made up to 25 June 2024 (1 year ago)
Submitted on 9 December 2025 (3 months ago)
Period: 28 June 2023 - 25 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 26 June 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

RUTH & ROBINSON LIMITED
From: 2 July 2014To: 17 August 2016
HAMILTON & BOND LIMITED
From: 24 January 2013To: 2 July 2014
Contact
Address

Marlborough Head 36 Drury Lane London, WC2B 5RR,

Previous Addresses

4th Floor 95 Chancery Lane London WC2A 1DT United Kingdom
From: 13 June 2024To: 2 November 2025
, Hyde Park House 5 Manfred Road, London, SW15 2RS
From: 15 March 2013To: 13 June 2024
, 6th Floor, 113-123 Upper Richmond Road, London, SW15 2TL, United Kingdom
From: 24 January 2013To: 15 March 2013
Timeline

54 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jan 13
Funding Round
Aug 14
Director Joined
Aug 14
Director Joined
Sept 14
Director Joined
Sept 14
Funding Round
Oct 14
Funding Round
Nov 14
Funding Round
Jan 15
Funding Round
Jan 15
Funding Round
Jan 15
Funding Round
Jan 15
Funding Round
Jan 15
Funding Round
Jan 15
Funding Round
Jan 15
Funding Round
Jan 15
Funding Round
Mar 15
Funding Round
Mar 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Nov 15
Funding Round
Mar 16
Funding Round
Apr 16
Funding Round
Apr 16
Funding Round
Jun 16
Funding Round
Aug 16
Funding Round
Sept 16
Funding Round
Oct 16
Funding Round
Nov 16
Funding Round
Dec 16
Funding Round
Jan 17
Funding Round
Apr 17
Funding Round
Oct 17
Funding Round
Nov 17
Director Left
Nov 17
Director Joined
Oct 19
Loan Secured
Sept 20
Funding Round
Jul 21
Director Left
Feb 23
Director Left
Apr 25
Director Joined
Sept 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Loan Cleared
Nov 25
Loan Secured
Nov 25
Funding Round
Nov 25
32
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

FERRIGGI, Anthony

Active
36 Drury Lane, LondonWC2B 5RR
Secretary
Appointed 29 Oct 2025

HEAP, Malcolm Stuart Joseph

Active
36 Drury Lane, LondonWC2B 5RR
Born September 1971
Director
Appointed 29 Oct 2025

PICKWORTH, James Malcolm

Active
36 Drury Lane, LondonWC2B 5RR
Born September 1967
Director
Appointed 29 Oct 2025

PRING, Nicholas David

Active
36 Drury Lane, LondonWC2B 5RR
Born May 1972
Director
Appointed 29 Oct 2025

KHEPRI CORPORATE SERVICES LIMITED

Resigned
95 Chancery Lane, LondonWC2A 1DT
Corporate secretary
Appointed 24 Jan 2013
Resigned 29 Oct 2025

BRAZIER, Calum Robert

Resigned
95 Chancery Lane, LondonWC2A 1DT
Born July 1989
Director
Appointed 01 Jul 2019
Resigned 29 Oct 2025

CONNELL, John Charles

Resigned
95 Chancery Lane, LondonWC2A 1DT
Born March 1950
Director
Appointed 26 Aug 2014
Resigned 29 Oct 2025

ELMES, Christian Alexander

Resigned
5 Manfred Road, LondonSW15 2RS
Born December 1972
Director
Appointed 24 Jan 2013
Resigned 28 Feb 2023

GARNER, Paul James

Resigned
5 Manfred Road, LondonSW15 2RS
Born April 1980
Director
Appointed 02 Sept 2014
Resigned 31 Jul 2015

GHUMAN, Satbir Singh

Resigned
Strawberry Hill Road, TwickenhamTW1 4QB
Born February 1983
Director
Appointed 01 Sept 2025
Resigned 29 Oct 2025

WEIR, Sarah Jane

Resigned
95 Chancery Lane, LondonWC2A 1DT
Born February 1971
Director
Appointed 31 Jul 2015
Resigned 14 Mar 2025

WHEELER, Simon Charles

Resigned
36 Drury Lane, LondonWC2B 5RR
Born April 1967
Director
Appointed 02 Sept 2014
Resigned 29 Oct 2025

WILKINSON, Dominic John

Resigned
5 Manfred Road, LondonSW15 2RS
Born August 1971
Director
Appointed 19 Oct 2015
Resigned 30 Nov 2017

Persons with significant control

1

Brendon Street, LondonW1H 5HE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2025
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
9 December 2025
AA01Change of Accounting Reference Date
Capital Allotment Shares
20 November 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
10 November 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 November 2025
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
10 November 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Capital Name Of Class Of Shares
3 November 2025
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
2 November 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 November 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 November 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 November 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 November 2025
AP01Appointment of Director
Resolution
20 October 2025
RESOLUTIONSResolutions
Memorandum Articles
20 October 2025
MAMA
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
26 March 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
20 November 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 March 2024
AAAnnual Accounts
Resolution
8 January 2024
RESOLUTIONSResolutions
Memorandum Articles
8 January 2024
MAMA
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2022
CH01Change of Director Details
Accounts With Accounts Type Full
4 April 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
17 March 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
25 October 2021
CS01Confirmation Statement
Resolution
2 August 2021
RESOLUTIONSResolutions
Capital Allotment Shares
28 July 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
22 June 2021
AAAnnual Accounts
Memorandum Articles
29 April 2021
MAMA
Resolution
29 April 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
16 March 2021
CH01Change of Director Details
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
27 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
14 November 2019
CH01Change of Director Details
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Accounts With Accounts Type Small
12 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Capital Allotment Shares
17 November 2017
SH01Allotment of Shares
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Capital Allotment Shares
3 October 2017
SH01Allotment of Shares
Accounts With Accounts Type Small
10 April 2017
AAAnnual Accounts
Capital Allotment Shares
5 April 2017
SH01Allotment of Shares
Capital Allotment Shares
25 January 2017
SH01Allotment of Shares
Capital Allotment Shares
2 December 2016
SH01Allotment of Shares
Capital Allotment Shares
25 November 2016
SH01Allotment of Shares
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Capital Allotment Shares
12 October 2016
SH01Allotment of Shares
Capital Allotment Shares
15 September 2016
SH01Allotment of Shares
Resolution
17 August 2016
RESOLUTIONSResolutions
Change Of Name Notice
17 August 2016
CONNOTConfirmation Statement Notification
Capital Allotment Shares
8 August 2016
SH01Allotment of Shares
Capital Allotment Shares
8 June 2016
SH01Allotment of Shares
Accounts With Accounts Type Small
11 April 2016
AAAnnual Accounts
Capital Allotment Shares
8 April 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
5 April 2016
CH01Change of Director Details
Capital Allotment Shares
4 April 2016
SH01Allotment of Shares
Capital Allotment Shares
23 March 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2015
TM01Termination of Director
Capital Allotment Shares
15 April 2015
SH01Allotment of Shares
Capital Allotment Shares
8 April 2015
SH01Allotment of Shares
Capital Allotment Shares
8 April 2015
SH01Allotment of Shares
Capital Allotment Shares
7 April 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
1 April 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 March 2015
AAAnnual Accounts
Capital Allotment Shares
3 March 2015
SH01Allotment of Shares
Capital Allotment Shares
2 March 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Capital Allotment Shares
21 January 2015
SH01Allotment of Shares
Capital Allotment Shares
21 January 2015
SH01Allotment of Shares
Capital Allotment Shares
20 January 2015
SH01Allotment of Shares
Capital Allotment Shares
7 January 2015
SH01Allotment of Shares
Capital Allotment Shares
7 January 2015
SH01Allotment of Shares
Capital Allotment Shares
7 January 2015
SH01Allotment of Shares
Capital Allotment Shares
6 January 2015
SH01Allotment of Shares
Capital Allotment Shares
5 January 2015
SH01Allotment of Shares
Capital Allotment Shares
25 November 2014
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
13 October 2014
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
10 October 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
10 October 2014
RESOLUTIONSResolutions
Capital Allotment Shares
7 October 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Capital Allotment Shares
22 August 2014
SH01Allotment of Shares
Certificate Change Of Name Company
2 July 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
24 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Change Person Director Company With Change Date
28 May 2013
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
19 March 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
15 March 2013
AD01Change of Registered Office Address
Incorporation Company
24 January 2013
NEWINCIncorporation