Alban Marshall Finance Limited LONDON


Alban Marshall Finance started in year 1979 as Private Limited Company with registration number 01411240. The Alban Marshall Finance company has been functioning successfully for 45 years now and its status is active. The firm's office is based in London at 73 Cornhill. Postal code: EC3V 3QQ.

The company has one director. David M., appointed on 30 June 1992. There are currently no secretaries appointed. As of 24 April 2024, there were 5 ex directors - Lee M., Andrew S. and others listed below. There were no ex secretaries.

Alban Marshall Finance Limited Address / Contact

Office Address 73 Cornhill
Town London
Post code EC3V 3QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01411240
Date of Incorporation Wed, 24th Jan 1979
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 45 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

David M.

Position: Secretary

Resigned:

David M.

Position: Director

Appointed: 30 June 1992

Lee M.

Position: Director

Appointed: 14 October 2009

Resigned: 28 October 2020

Andrew S.

Position: Director

Appointed: 07 March 2007

Resigned: 14 October 2009

Paul E.

Position: Director

Appointed: 01 March 1993

Resigned: 11 December 2009

Howard P.

Position: Director

Appointed: 30 June 1992

Resigned: 01 March 1993

Audrey M.

Position: Director

Appointed: 30 June 1992

Resigned: 12 August 2005

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats discovered, there is David M. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

David M.

Notified on 19 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand389 396134 892459 9938 2344 806217 262
Current Assets683 161439 2461 123 6671 401 3861 877 5461 247 088
Debtors293 765304 354663 6741 393 1521 872 7401 029 826
Net Assets Liabilities4 672 5424 832 5435 105 8405 145 3615 177 0295 211 341
Other Debtors293 765304 354663 6741 393 1521 872 7401 029 826
Property Plant Equipment3 3182 4881 8671 4001 4001 247
Other
Accumulated Depreciation Impairment Property Plant Equipment10 66911 49912 12012 58712 58714 610
Corporation Tax Payable28 34725 446193 40618 35516 5417 833
Creditors880 000500 000500 000500 000500 000406 685
Fixed Assets5 456 2785 579 9005 217 1014 977 4724 846 4724 831 319
Increase From Depreciation Charge For Year Property Plant Equipment 830621467 2 023
Investment Property1 564 7991 564 8001 564 8001 564 8001 564 8001 564 800
Investment Property Fair Value Model1 564 8001 564 8001 564 8001 564 8001 564 800 
Investments Fixed Assets3 888 1614 012 6123 650 4343 411 2723 280 2723 265 272
Net Current Assets Liabilities562 520232 916730 6331 009 7831 172 4511 128 601
Other Creditors880 000500 000500 000500 000500 000406 685
Property Plant Equipment Gross Cost13 98713 98713 98713 98713 98715 857
Provisions For Liabilities Balance Sheet Subtotal466 256480 273341 894341 894341 894341 894
Total Additions Including From Business Combinations Property Plant Equipment     1 870
Total Assets Less Current Liabilities6 018 7985 812 8165 947 7345 987 2556 018 9235 959 920

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Reregistration Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 8th, December 2023
Free Download (11 pages)

Company search

Advertisements