ALBAN COMMUNICATIONS LIMITED

ALBAN COMMUNICATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameALBAN COMMUNICATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02747924
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ALBAN COMMUNICATIONS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ALBAN COMMUNICATIONS LIMITED located?

    Registered Office Address
    10 Triton Street
    Regent's Place
    NW1 3BF London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ALBAN COMMUNICATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALBAN SECURITIES LIMITEDMar 22, 1993Mar 22, 1993
    LAW 473 LIMITEDSep 16, 1992Sep 16, 1992

    What are the latest accounts for ALBAN COMMUNICATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for ALBAN COMMUNICATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 02, 2020

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel share prem a/c 23/11/2020
    RES13

    Statement of capital following an allotment of shares on Nov 23, 2020

    • Capital: GBP 484,555
    3 pagesSH01

    Confirmation statement made on Sep 15, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    9 pagesAA

    Termination of appointment of Andrew John Moberly as a secretary on Feb 29, 2020

    1 pagesTM02

    Confirmation statement made on Sep 15, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    9 pagesAA

    Appointment of Mr Dennis Romijn as a director on Jun 21, 2019

    2 pagesAP01

    Termination of appointment of Nicholas Paul Thomas as a director on Jun 21, 2019

    1 pagesTM01

    Confirmation statement made on Sep 15, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    9 pagesAA

    Termination of appointment of Anne Teresa Rickard as a director on Mar 28, 2018

    1 pagesTM01

    Appointment of Mr Matthew James Gardner as a director on Mar 28, 2018

    2 pagesAP01

    Appointment of Mr Nicholas Paul Thomas as a director on Jan 31, 2018

    2 pagesAP01

    Termination of appointment of Mary Margaret Basterfield as a director on Feb 09, 2018

    1 pagesTM01

    Confirmation statement made on Sep 15, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    9 pagesAA

    Appointment of Ms Mary Margaret Basterfield as a director on Oct 12, 2016

    2 pagesAP01

    Confirmation statement made on Sep 15, 2016 with updates

    5 pagesCS01

    Who are the officers of ALBAN COMMUNICATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GARDNER, Matthew James
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    United KingdomBritishCompany Director183256440001
    ROMIJN, Dennis Romijn
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    NetherlandsDutchCompany Director258777140001
    HOLGATE, Nicholas James
    14 Chalcott Gardens
    KT6 5HJ Long Ditton
    Surrey
    Secretary
    14 Chalcott Gardens
    KT6 5HJ Long Ditton
    Surrey
    British181596610001
    MOBERLY, Andrew John
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    United Kingdom
    Secretary
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    United Kingdom
    153998400001
    O'REILLY, Kathryn
    Ramsden Road
    SW12 8RD London
    111b
    Secretary
    Ramsden Road
    SW12 8RD London
    111b
    BritishFinance Director137193190001
    THOMAS, Caroline Emma Roberts
    Broomsleigh Street
    NW6 1QQ London
    5
    United Kingdom
    Secretary
    Broomsleigh Street
    NW6 1QQ London
    5
    United Kingdom
    149194390001
    WINSTANLEY, John Campbell
    32 St Botolphs Road
    TN13 3AG Sevenoaks
    Kent
    Secretary
    32 St Botolphs Road
    TN13 3AG Sevenoaks
    Kent
    BritishAccountant46948740004
    HUNTSMOOR NOMINEES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Nominee Secretary
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    900008160001
    BASTERFIELD, Mary Margaret
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    United KingdomBritishCompany Director295094520001
    FOSTER, John Leslie
    33 Grove Hill
    E18 2JB London
    Director
    33 Grove Hill
    E18 2JB London
    Great BritainBritishDirector11815790001
    GLYDON, Patrick Richard
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    United Kingdom
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    United Kingdom
    EnglandBritishCompany Director110646220001
    HOLGATE, Nicholas James
    14 Chalcott Gardens
    KT6 5HJ Long Ditton
    Surrey
    Director
    14 Chalcott Gardens
    KT6 5HJ Long Ditton
    Surrey
    United KingdomBritishFinance Director181596610001
    HORLER, Robert Anthony
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    United Kingdom
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    United Kingdom
    EnglandBritishDirector156167720001
    KERMAN, Carole Angela
    2 The Terrace
    Bray
    SL6 2AR Maidenhead
    Berkshire
    Director
    2 The Terrace
    Bray
    SL6 2AR Maidenhead
    Berkshire
    BritishAdvertising Executive100616290001
    LLOYD, Alban Anthony
    38 Brook Green
    W6 7BL London
    Director
    38 Brook Green
    W6 7BL London
    BritishAdvertising Executive29641990001
    MADDISON-ROBERTS, Keith
    2 Balfour Place
    SL7 3TB Marlow
    Buckinghamshire
    Director
    2 Balfour Place
    SL7 3TB Marlow
    Buckinghamshire
    United KingdomBritishAdvertising Executive34725230001
    MANSELL, Nigel Stanley
    Kimberley Court
    The Street Horton
    DA4 9BY Kirby
    Kent
    Director
    Kimberley Court
    The Street Horton
    DA4 9BY Kirby
    Kent
    BritishAdvertising Executive34725200001
    PRICE, Claire Margaret
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    United Kingdom
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    United Kingdom
    EnglandBritishCompany Director181956820001
    READ, Geoffrey Dean
    Riverdene
    Sutton Road Cookham
    SL6 9SN Maidenhead
    Berkshire
    Director
    Riverdene
    Sutton Road Cookham
    SL6 9SN Maidenhead
    Berkshire
    United KingdomIrishDirector48278960001
    RICKARD, Anne Teresa
    The Gables
    HA1 3HE Grove Hill
    Middlesex
    Director
    The Gables
    HA1 3HE Grove Hill
    Middlesex
    EnglandBritishDirector49624130001
    SHELTON, Anthony Joseph
    90a Millway
    NW7 3JJ London
    Director
    90a Millway
    NW7 3JJ London
    BritishFinancial Director65490200001
    SIMMONS, Alan John Dawson
    Dukes Hyde
    Lunghurst Road
    CR3 7HE Woldingham
    Surrey
    Director
    Dukes Hyde
    Lunghurst Road
    CR3 7HE Woldingham
    Surrey
    United KingdomBritishAdvertising Executive19996690003
    THOMAS, Malcolm Paul
    7 Linden Road
    Muswell Hill
    N10 3DH London
    Director
    7 Linden Road
    Muswell Hill
    N10 3DH London
    BritishAdvertising Executive89794530001
    THOMAS, Nicholas Paul
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    EnglandBritishCompany Director140299870002
    WADDELL, Peter James
    Heathlands Rockfield Road
    RH8 0E3 Oxted
    Surrey
    Director
    Heathlands Rockfield Road
    RH8 0E3 Oxted
    Surrey
    BritishCompany Director19809970001
    WALLACE, Peter Gary
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    United Kingdom
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    United Kingdom
    United KingdomBritishDirector130701650001
    WELLING, Neil Roland
    Stonner Point
    Cliff Road, Waldringfield
    IP12 4QL Woodbridge
    Suffolk
    Director
    Stonner Point
    Cliff Road, Waldringfield
    IP12 4QL Woodbridge
    Suffolk
    BritishRetired68353990002
    WILSON, Stephen Vincent
    Chapel Barn Widmere Farm
    Widmere Lane
    SL7 3DF Marlow
    Buckinghamshire
    Director
    Chapel Barn Widmere Farm
    Widmere Lane
    SL7 3DF Marlow
    Buckinghamshire
    BritishAdvertising Executive34723040002
    WINSTANLEY, John Campbell
    32 St Botolphs Road
    TN13 3AG Sevenoaks
    Kent
    Director
    32 St Botolphs Road
    TN13 3AG Sevenoaks
    Kent
    BritishDirector46948740004
    HUNTSMOOR NOMINEES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Nominee Director
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    900008160001

    Who are the persons with significant control of ALBAN COMMUNICATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dentsu Aegis London Limited
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    England
    Apr 06, 2016
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number01939690
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ALBAN COMMUNICATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit agreement
    Created On Apr 24, 1996
    Delivered On May 01, 1996
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under a lease dated 24TH april 1996
    Short particulars
    All those funds held from time to time in the interest bearing deposit account of the solicitors advising colchis estates limited.
    Persons Entitled
    • Colchis Estates Limited
    Transactions
    • May 01, 1996Registration of a charge (395)
    Rent deposit deed
    Created On Mar 08, 1994
    Delivered On Mar 24, 1994
    Satisfied
    Amount secured
    All monies payable to the landlord in the event of default pursuant to the rent deposit deed
    Short particulars
    The company's interest in all monies credited to account numbered 90130753 entitled manches & co. See the mortgage charge document for full details.
    Persons Entitled
    • Liberty Public Limited Company
    Transactions
    • Mar 24, 1994Registration of a charge (395)
    • Sep 10, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 15, 1993
    Delivered On Jun 25, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 25, 1993Registration of a charge (395)
    • Mar 12, 1994Statement that part or whole of property from a floating charge has been released (403b)
    • Oct 29, 2003Statement of satisfaction of a charge in full or part (403a)

    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