ALBANY (WOODFORD GREEN) LIMITED(THE)
Overview
Company Name | ALBANY (WOODFORD GREEN) LIMITED(THE) |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00997465 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ALBANY (WOODFORD GREEN) LIMITED(THE)?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is ALBANY (WOODFORD GREEN) LIMITED(THE) located?
Registered Office Address | Network House 110/112 Lancaster Road EN4 8AL New Barnet Herts England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ALBANY (WOODFORD GREEN) LIMITED(THE)?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for ALBANY (WOODFORD GREEN) LIMITED(THE)?
Last Confirmation Statement Made Up To | Jul 18, 2025 |
---|---|
Next Confirmation Statement Due | Aug 01, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 18, 2024 |
Overdue | No |
What are the latest filings for ALBANY (WOODFORD GREEN) LIMITED(THE)?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Jul 18, 2024 with updates | 7 pages | CS01 | ||
Appointment of Ms Ruth How Chee Kwun as a director on May 16, 2024 | 2 pages | AP01 | ||
Termination of appointment of Linda Ann Huggett as a director on Mar 27, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Director's details changed for Susan Margaret Clarke on Oct 04, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Jul 18, 2023 with updates | 7 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Director's details changed for Jonathan Howard Sandford on Aug 30, 2022 | 2 pages | CH01 | ||
Director's details changed for Cllr Linda Ann Huggett on Aug 30, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Jul 18, 2022 with updates | 7 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Jul 18, 2021 with updates | 8 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Jul 18, 2020 with updates | 8 pages | CS01 | ||
Termination of appointment of Thomas Lloyd Barker as a director on Jan 27, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jul 18, 2019 with updates | 8 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Jul 18, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||
Termination of appointment of Eric George Stansfield as a director on Oct 30, 2017 | 1 pages | TM01 | ||
Confirmation statement made on Jul 18, 2017 with updates | 8 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||
Secretary's details changed for Lancaster Secretarial Services Limited on Apr 11, 2017 | 1 pages | CH04 | ||
Registered office address changed from Network House 110 Lancaster Road Barnet EN4 8AL England to Network House 110/112 Lancaster Road New Barnet Herts EN4 8AL on Apr 11, 2017 | 1 pages | AD01 | ||
Who are the officers of ALBANY (WOODFORD GREEN) LIMITED(THE)?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LANCASTER SECRETARIAL SERVICES LIMITED | Secretary | 110/112 Lancaster Road EN4 8AL New Barnet Network House Herts England |
| 227387340001 | ||||||||||
CLARKE, Susan Margaret | Director | Lancaster Road EN4 8AL Barnet 110/112 England | England | British | Bank Official | 116784050002 | ||||||||
HOW CHEE KWUN, Ruth | Director | Lancaster Road EN4 8AL New Barnet 110/112 England | England | British | Ordinand | 323096490001 | ||||||||
SANDFORD, Jonathan Howard | Director | Lancaster Road EN4 8AL Barnet 110/112 England | England | British | Management Consultant | 115976170002 | ||||||||
BROWN, Anne Leah | Secretary | 5 The Albany Sunset Avenue IG8 0TJ Woodford Green Essex | British | Marketing | 107242050001 | |||||||||
MUTH, Stanley Sampson | Secretary | 26 The Albany IG8 0TJ Woodford Green Essex | British | 14231410001 | ||||||||||
SYKES, Lesley Ann | Secretary | Heath Row CM23 5DQ Bishop's Stortford 140 Hertfordshire | British | 162563550001 | ||||||||||
BALMUTH, Nicholas | Director | 7 The Albany IG8 0TJ Woodford Green Essex | British | Police Officer | 14231460001 | |||||||||
BARKER, Thomas Lloyd | Director | 32 The Albany Sunset Avenue IG8 0TJ Woodford Green Essex | England | British | Notary Public | 89253600001 | ||||||||
BAYNHAM, Edward James | Director | 28 The Albany IG8 0TJ Woodford Green Essex | British | Chartered Accountant | 5660580001 | |||||||||
BROWN, Anne Leah | Director | 5 The Albany Sunset Avenue IG8 0TJ Woodford Green Essex | England | British | Marketing | 107242050001 | ||||||||
ELMES, Karen | Director | The Albany Sunset Avenue IG8 0TJ Woodford Green 29 Essex | British | Legal Administrator | 134101460001 | |||||||||
HUGGETT, Linda Ann, Cllr | Director | Lancaster Road EN4 8AL Barnet 110/112 England | England | British | Solicitor | 156704160001 | ||||||||
JACKON, Michael William | Director | 12 The Albany Sunset Avenue IG8 0TJ Woodford Green Essex | British | School Bursar | 124668680001 | |||||||||
LEWIS, Stanley | Director | 10 The Albany Sunset Avenue IG8 0TJ Woodford Green Essex | England | British | Retired | 117437380001 | ||||||||
MUNCEY, Douglas William Frederick | Director | 7 The Albany Sunset Avenue IG8 0TJ Woodford Green Essex | British | Retired | 53987300001 | |||||||||
MUTH, Stanley Sampson | Director | 26 The Albany IG8 0TJ Woodford Green Essex | British | Quantity Surveyor | 14231410001 | |||||||||
PLOWMAN, Warren Brett | Director | 33 The Albany Sunset Avenue IG8 0TJ Woodford Green Essex | British | It Consultant | 110243730001 | |||||||||
ROYDS, Harold | Director | 4 The Albany Sunset Avenue IG8 0TJ Woodford Green Essex | British | Retired | 77484950001 | |||||||||
SINGLETON, David Francis Keith | Director | 30 The Albany Sunset Avenue IG8 0TJ Woodford Green Essex | British | Principal Computer Consultant | 48327610001 | |||||||||
STANSFIELD, Eric George | Director | The Albany Sunset Avenue IG8 0TJ Woodford Green 6 Essex Uk | Uk | British | Self Employed Gardener | 164642430001 | ||||||||
THOMAS, Sidney | Director | 11 The Albany IG8 0TJ Woodford Green Essex | British | Retired | 14231440001 | |||||||||
WARREN, Charles Ernest | Director | 39 The Albany Sunset Avenue IG8 0TJ Woodford Green Essex | British | Retired | 47150520001 | |||||||||
WILMSHURST, Dorothy Joan | Director | 8 The Albany IG8 0TJ Woodford Green Essex | British | Housewife | 14231450001 | |||||||||
WITT, Margaret | Director | 21 The Albany IG8 0TJ Woodford Green Essex | British | Medical Consultant | 14231430001 |
What are the latest statements on persons with significant control for ALBANY (WOODFORD GREEN) LIMITED(THE)?
Notified On | Ceased On | Statement |
---|---|---|
Jul 18, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0