ALBAN COMMUNICATIONS LIMITED
Overview
Company Name | ALBAN COMMUNICATIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02747924 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ALBAN COMMUNICATIONS LIMITED?
Company Name | From | Until |
---|---|---|
ALBAN SECURITIES LIMITED | Mar 22, 1993 | Mar 22, 1993 |
LAW 473 LIMITED | Sep 16, 1992 | Sep 16, 1992 |
What are the latest accounts for ALBAN COMMUNICATIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for ALBAN COMMUNICATIONS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Dec 02, 2020
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Nov 23, 2020
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on Sep 15, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 9 pages | AA | ||||||||||||||
Termination of appointment of Andrew John Moberly as a secretary on Feb 29, 2020 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Sep 15, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 9 pages | AA | ||||||||||||||
Appointment of Mr Dennis Romijn as a director on Jun 21, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Nicholas Paul Thomas as a director on Jun 21, 2019 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Sep 15, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 9 pages | AA | ||||||||||||||
Termination of appointment of Anne Teresa Rickard as a director on Mar 28, 2018 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Matthew James Gardner as a director on Mar 28, 2018 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Nicholas Paul Thomas as a director on Jan 31, 2018 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Mary Margaret Basterfield as a director on Feb 09, 2018 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Sep 15, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 9 pages | AA | ||||||||||||||
Appointment of Ms Mary Margaret Basterfield as a director on Oct 12, 2016 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Sep 15, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Who are the officers of ALBAN COMMUNICATIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GARDNER, Matthew James | Director | Triton Street Regent's Place NW1 3BF London 10 United Kingdom | United Kingdom | British | Company Director | 183256440001 | ||||
ROMIJN, Dennis Romijn | Director | Triton Street Regent's Place NW1 3BF London 10 United Kingdom | Netherlands | Dutch | Company Director | 258777140001 | ||||
HOLGATE, Nicholas James | Secretary | 14 Chalcott Gardens KT6 5HJ Long Ditton Surrey | British | 181596610001 | ||||||
MOBERLY, Andrew John | Secretary | Triton Street Regent's Place NW1 3BF London 10 United Kingdom United Kingdom | 153998400001 | |||||||
O'REILLY, Kathryn | Secretary | Ramsden Road SW12 8RD London 111b | British | Finance Director | 137193190001 | |||||
THOMAS, Caroline Emma Roberts | Secretary | Broomsleigh Street NW6 1QQ London 5 United Kingdom | 149194390001 | |||||||
WINSTANLEY, John Campbell | Secretary | 32 St Botolphs Road TN13 3AG Sevenoaks Kent | British | Accountant | 46948740004 | |||||
HUNTSMOOR NOMINEES LIMITED | Nominee Secretary | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 900008160001 | |||||||
BASTERFIELD, Mary Margaret | Director | Triton Street Regent's Place NW1 3BF London 10 United Kingdom | United Kingdom | British | Company Director | 295094520001 | ||||
FOSTER, John Leslie | Director | 33 Grove Hill E18 2JB London | Great Britain | British | Director | 11815790001 | ||||
GLYDON, Patrick Richard | Director | Triton Street Regent's Place NW1 3BF London 10 United Kingdom United Kingdom | England | British | Company Director | 110646220001 | ||||
HOLGATE, Nicholas James | Director | 14 Chalcott Gardens KT6 5HJ Long Ditton Surrey | United Kingdom | British | Finance Director | 181596610001 | ||||
HORLER, Robert Anthony | Director | Triton Street Regent's Place NW1 3BF London 10 United Kingdom United Kingdom | England | British | Director | 156167720001 | ||||
KERMAN, Carole Angela | Director | 2 The Terrace Bray SL6 2AR Maidenhead Berkshire | British | Advertising Executive | 100616290001 | |||||
LLOYD, Alban Anthony | Director | 38 Brook Green W6 7BL London | British | Advertising Executive | 29641990001 | |||||
MADDISON-ROBERTS, Keith | Director | 2 Balfour Place SL7 3TB Marlow Buckinghamshire | United Kingdom | British | Advertising Executive | 34725230001 | ||||
MANSELL, Nigel Stanley | Director | Kimberley Court The Street Horton DA4 9BY Kirby Kent | British | Advertising Executive | 34725200001 | |||||
PRICE, Claire Margaret | Director | Triton Street Regent's Place NW1 3BF London 10 United Kingdom United Kingdom | England | British | Company Director | 181956820001 | ||||
READ, Geoffrey Dean | Director | Riverdene Sutton Road Cookham SL6 9SN Maidenhead Berkshire | United Kingdom | Irish | Director | 48278960001 | ||||
RICKARD, Anne Teresa | Director | The Gables HA1 3HE Grove Hill Middlesex | England | British | Director | 49624130001 | ||||
SHELTON, Anthony Joseph | Director | 90a Millway NW7 3JJ London | British | Financial Director | 65490200001 | |||||
SIMMONS, Alan John Dawson | Director | Dukes Hyde Lunghurst Road CR3 7HE Woldingham Surrey | United Kingdom | British | Advertising Executive | 19996690003 | ||||
THOMAS, Malcolm Paul | Director | 7 Linden Road Muswell Hill N10 3DH London | British | Advertising Executive | 89794530001 | |||||
THOMAS, Nicholas Paul | Director | Triton Street Regent's Place NW1 3BF London 10 United Kingdom | England | British | Company Director | 140299870002 | ||||
WADDELL, Peter James | Director | Heathlands Rockfield Road RH8 0E3 Oxted Surrey | British | Company Director | 19809970001 | |||||
WALLACE, Peter Gary | Director | Triton Street Regent's Place NW1 3BF London 10 United Kingdom United Kingdom | United Kingdom | British | Director | 130701650001 | ||||
WELLING, Neil Roland | Director | Stonner Point Cliff Road, Waldringfield IP12 4QL Woodbridge Suffolk | British | Retired | 68353990002 | |||||
WILSON, Stephen Vincent | Director | Chapel Barn Widmere Farm Widmere Lane SL7 3DF Marlow Buckinghamshire | British | Advertising Executive | 34723040002 | |||||
WINSTANLEY, John Campbell | Director | 32 St Botolphs Road TN13 3AG Sevenoaks Kent | British | Director | 46948740004 | |||||
HUNTSMOOR NOMINEES LIMITED | Nominee Director | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 900008160001 |
Who are the persons with significant control of ALBAN COMMUNICATIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Dentsu Aegis London Limited | Apr 06, 2016 | Triton Street Regent's Place NW1 3BF London 10 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ALBAN COMMUNICATIONS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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