Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALBAN HOUSE PRINT SERVICES LIMITED
Company Information for

ALBAN HOUSE PRINT SERVICES LIMITED

105 - 107 FARRINGDON ROAD, LONDON, EC1R 3BU,
Company Registration Number
02913825
Private Limited Company
Active

Company Overview

About Alban House Print Services Ltd
ALBAN HOUSE PRINT SERVICES LIMITED was founded on 1994-03-29 and has its registered office in . The organisation's status is listed as "Active". Alban House Print Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALBAN HOUSE PRINT SERVICES LIMITED
 
Legal Registered Office
105 - 107 FARRINGDON ROAD
LONDON
EC1R 3BU
Other companies in EC1R
 
Filing Information
Company Number 02913825
Company ID Number 02913825
Date formed 1994-03-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/03/2016
Return next due 01/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB639960981  
Last Datalog update: 2024-02-07 02:05:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALBAN HOUSE PRINT SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALBAN HOUSE PRINT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
NEIL O'SULLIVAN
Company Secretary 2013-01-23
ANDREW WAYNE EDWARD MCANGUS
Director 1994-03-31
NEIL MARC O'SULLIVAN
Director 2004-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
LINDSEY VICTORIA GREEN
Director 2016-11-16 2017-03-17
LANA DE MEILLON
Company Secretary 2004-04-01 2013-01-24
ANDREW WAYNE EDWARD MCANGUS
Company Secretary 1994-03-31 2004-04-01
BERNARD CHRISTOPHER TOMINEY
Director 1994-03-31 2004-03-30
DAMIAN MICHAEL WHITE
Director 1999-12-01 2000-12-20
FERRY VAN DER HORST
Director 1997-05-23 1998-05-21
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Nominated Secretary 1994-03-29 1994-03-29
CORPORATE ADMINISTRATION SERVICES LIMITED
Nominated Director 1994-03-29 1994-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW WAYNE EDWARD MCANGUS TRUE AFRICA LIMITED Director 2015-08-26 CURRENT 2015-07-17 Active
ANDREW WAYNE EDWARD MCANGUS FARRINGDON HOUSE LIMITED Director 2008-08-15 CURRENT 2008-05-19 Active
ANDREW WAYNE EDWARD MCANGUS FARRINGDON PROPERTY COMPANY LIMITED Director 2006-01-16 CURRENT 2006-01-16 Active
NEIL MARC O'SULLIVAN PEACHTREE INVESTMENTS LTD Director 2015-12-11 CURRENT 2015-12-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-3031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-08APPOINTMENT TERMINATED, DIRECTOR NEIL MARC O'SULLIVAN
2023-07-08Termination of appointment of Neil O'sullivan on 2023-05-31
2023-01-25CONFIRMATION STATEMENT MADE ON 07/01/23, WITH NO UPDATES
2023-01-25CS01CONFIRMATION STATEMENT MADE ON 07/01/23, WITH NO UPDATES
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-19CONFIRMATION STATEMENT MADE ON 07/01/22, WITH UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 07/01/22, WITH UPDATES
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-12RP04CS01
2021-04-16SH0131/07/19 STATEMENT OF CAPITAL GBP 90787
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 07/01/21, WITH UPDATES
2020-10-02AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/20, WITH NO UPDATES
2019-08-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-02AP01DIRECTOR APPOINTED MR DAMIAN MICHAEL WHITE
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/19, WITH NO UPDATES
2018-06-12AA31/03/18 TOTAL EXEMPTION FULL
2018-06-12AA31/03/18 TOTAL EXEMPTION FULL
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH NO UPDATES
2017-12-11AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES
2017-03-22TM01APPOINTMENT TERMINATED, DIRECTOR LINDSEY GREEN
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 90784
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-22AP01DIRECTOR APPOINTED MRS LINDSEY GREEN
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 90784
2016-03-29AR0104/03/16 ANNUAL RETURN FULL LIST
2015-08-27AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-16CH01Director's details changed for Mr Andrew Wayne Edward Mcangus on 2015-03-12
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 90784
2015-03-10AR0104/03/15 ANNUAL RETURN FULL LIST
2015-01-27ANNOTATIONReplacement
2015-01-27AR0104/03/14 ANNUAL RETURN FULL LIST
2015-01-27ANNOTATIONReplaced
2015-01-13CH01Director's details changed for Mr Neil Marc O'sullivan on 2014-11-28
2014-12-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 90784
2014-04-09AR0104/03/14 FULL LIST
2014-04-09AR0104/03/14 FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-16AP03Appointment of Mr Neil O'sullivan as company secretary
2013-04-02AR0104/03/13 ANNUAL RETURN FULL LIST
2013-01-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY LANA DE MEILLON
2012-12-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-16AR0104/03/12 ANNUAL RETURN FULL LIST
2012-04-16SH0130/03/11 STATEMENT OF CAPITAL GBP 90779
2011-12-13AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-15AR0104/03/11 FULL LIST
2010-12-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-16SH0115/07/10 STATEMENT OF CAPITAL GBP 180770
2010-07-15SH0115/07/10 STATEMENT OF CAPITAL GBP 90860
2010-03-23AR0104/03/10 FULL LIST
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WAYNE EDWARD MCANGUS / 01/03/2010
2010-01-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-21363aRETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS; AMEND
2009-03-17363aRETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS
2009-01-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-25363(288)DIRECTOR'S PARTICULARS CHANGED
2008-06-25363sRETURN MADE UP TO 04/03/08; NO CHANGE OF MEMBERS
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-1488(2)RAD 26/09/05--------- £ SI 50000@1
2007-04-1488(2)RAD 31/03/06--------- £ SI 30770@1
2007-03-3088(2)RAD 31/03/06--------- £ SI 30770@1
2007-03-13363aRETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS
2007-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-04287REGISTERED OFFICE CHANGED ON 04/10/06 FROM: 18/20 ST JOHN STREET LONDON EC1M 4NX
2006-03-24363aRETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS
2006-03-24288aNEW SECRETARY APPOINTED
2006-03-24288bSECRETARY RESIGNED
2006-03-23288bDIRECTOR RESIGNED
2006-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-05-26363sRETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS
2005-02-15288aNEW DIRECTOR APPOINTED
2004-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-10363sRETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS
2004-03-30225ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/03/04
2003-09-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-06-24395PARTICULARS OF MORTGAGE/CHARGE
2003-03-08363(287)REGISTERED OFFICE CHANGED ON 08/03/03
2003-03-08363sRETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS
2002-12-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-19AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-03-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-03-20363sRETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS
2002-03-04AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-05-24363sRETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS
2001-02-16395PARTICULARS OF MORTGAGE/CHARGE
2001-01-02288bDIRECTOR RESIGNED
2000-08-02AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-03-24363sRETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS
2000-03-24288aNEW DIRECTOR APPOINTED
1999-11-29225ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/09/99
1999-06-02395PARTICULARS OF MORTGAGE/CHARGE
1999-04-03363sRETURN MADE UP TO 29/03/99; NO CHANGE OF MEMBERS
1999-03-16123NC INC ALREADY ADJUSTED 04/03/99
1999-03-16ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/03/99
1999-03-16ORES04£ NC 2000/100000 04/03
1999-02-25288bDIRECTOR RESIGNED
1999-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-04-01363sRETURN MADE UP TO 29/03/98; FULL LIST OF MEMBERS
1998-02-25AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-06-09288aNEW DIRECTOR APPOINTED
1997-06-09363sRETURN MADE UP TO 29/03/97; FULL LIST OF MEMBERS
1996-09-25287REGISTERED OFFICE CHANGED ON 25/09/96 FROM: SAFFRON HOUSE 52,NORTH DOWN STREET LONDON NW1 1BU
1996-05-22363sRETURN MADE UP TO 29/03/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities




Licences & Regulatory approval
We could not find any licences issued to ALBAN HOUSE PRINT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALBAN HOUSE PRINT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-06-24 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2001-02-02 Satisfied BARCLAYS BANK PLC
MORTGAGE 1999-05-28 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2012-03-31 £ 6,349
Creditors Due Within One Year 2013-03-31 £ 250,373
Creditors Due Within One Year 2012-03-31 £ 284,613

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALBAN HOUSE PRINT SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 90,784
Called Up Share Capital 2012-03-31 £ 90,784
Current Assets 2013-03-31 £ 354,099
Current Assets 2012-03-31 £ 390,669
Debtors 2013-03-31 £ 353,949
Debtors 2012-03-31 £ 390,669
Shareholder Funds 2013-03-31 £ 105,642
Shareholder Funds 2012-03-31 £ 101,463
Tangible Fixed Assets 2013-03-31 £ 1,916
Tangible Fixed Assets 2012-03-31 £ 1,756

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALBAN HOUSE PRINT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALBAN HOUSE PRINT SERVICES LIMITED
Trademarks
We have not found any records of ALBAN HOUSE PRINT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALBAN HOUSE PRINT SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58190 - Other publishing activities) as ALBAN HOUSE PRINT SERVICES LIMITED are:

TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,724,023
GL EDUCATION GROUP LIMITED £ 662,965
SPEAKUP SELF ADVOCACY LIMITED £ 311,337
ANSPEAR LIMITED £ 282,130
PROQUEST INFORMATION AND LEARNING LIMITED £ 176,784
DISCOVERY EDUCATION EUROPE LIMITED £ 117,238
FINANCIAL DATA MANAGEMENT LIMITED £ 44,021
SHAW & SONS LIMITED £ 36,601
ISUBSCRIBE LTD £ 29,954
BELMONT PRESS LIMITED £ 15,657
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
Outgoings
Business Rates/Property Tax
No properties were found where ALBAN HOUSE PRINT SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ALBAN HOUSE PRINT SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-03-0085312095Indicator panels with liquid crystal devices "LCD" (excl. active matrix liquid crystal devices and those of a kind used for motor vehicles, cycles or traffic signalling)
2018-03-0085312095Indicator panels with liquid crystal devices "LCD" (excl. active matrix liquid crystal devices and those of a kind used for motor vehicles, cycles or traffic signalling)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALBAN HOUSE PRINT SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALBAN HOUSE PRINT SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.