ALBURN LIMITED

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

    Company NameALBURN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03290569
    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 ALBURN LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is ALBURN LIMITED located?

    Registered Office Address
    KING LOOSE & CO.
    St. John's House 5 South Parade
    OX2 7JL Oxford
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ALBURN LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2021

    What are the latest filings for ALBURN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Audited abridged accounts made up to Jun 30, 2021

    5 pagesAA

    Audited abridged accounts made up to Jun 30, 2020

    6 pagesAA

    Confirmation statement made on Mar 31, 2021 with no updates

    3 pagesCS01

    Audited abridged accounts made up to Jun 30, 2019

    6 pagesAA

    Confirmation statement made on Mar 31, 2020 with no updates

    3 pagesCS01

    Audited abridged accounts made up to Jun 30, 2018

    6 pagesAA

    Confirmation statement made on Mar 31, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Bryan William Lawlor on Jan 01, 2019

    2 pagesCH01

    Accounts for a small company made up to Jun 30, 2017

    6 pagesAA

    Confirmation statement made on Mar 31, 2018 with updates

    4 pagesCS01

    Notification of Santerese Holdings Unlimited Company as a person with significant control on Apr 02, 2017

    2 pagesPSC02

    Cessation of Livingstone Properties Limited as a person with significant control on Apr 02, 2017

    1 pagesPSC07

    Registered office address changed from C/O King Loose St John's Parade 5 South Parade Summertown Oxford OX2 7JL to PO Box OX2 7JL King Loose & Co. St. John's House 5 South Parade Summertown Oxford on Apr 05, 2018

    1 pagesAD01

    Confirmation statement made on Mar 31, 2017 with updates

    6 pagesCS01

    Full accounts made up to Jun 30, 2016

    14 pagesAA

    Appointment of Alannah Smyth as a director on Feb 21, 2017

    2 pagesAP01

    Accounts for a small company made up to Jun 30, 2015

    6 pagesAA

    Annual return made up to Mar 31, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2016

    Statement of capital on Apr 28, 2016

    • Capital: GBP 750,000
    SH01

    Accounts for a small company made up to Jun 30, 2014

    6 pagesAA

    Annual return made up to Mar 31, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2015

    Statement of capital on Apr 28, 2015

    • Capital: GBP 750,000
    SH01

    Annual return made up to Mar 31, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2014

    Statement of capital on Apr 28, 2014

    • Capital: GBP 750,000
    SH01

    Director's details changed for Mr Bryan Lawlor on Oct 04, 2010

    2 pagesCH01

    Who are the officers of ALBURN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMYTH, Alannah
    Portobello Road
    Dublin 8
    29
    Ireland
    Secretary
    Portobello Road
    Dublin 8
    29
    Ireland
    154678370001
    KINNAIRD, Nigel John
    14 Magheraconluce Lane
    BT26 6PT Hillsborough
    County Down
    Director
    14 Magheraconluce Lane
    BT26 6PT Hillsborough
    County Down
    Northern IrelandBritishCompany Director83042830001
    LAWLOR, Bryan William
    Kenilworth Square
    Dublin6
    60
    Ireland
    Director
    Kenilworth Square
    Dublin6
    60
    Ireland
    IrelandIrishDirector154652750015
    SMYTH, Alannah
    Portobello Road
    Dublin 8
    29
    Ireland
    Director
    Portobello Road
    Dublin 8
    29
    Ireland
    IrelandIrishCompany Director225157700001
    SMYTH, Noel Martin
    25 Tooting Bec Road
    SW17 8BY London
    Flat 7
    England
    Director
    25 Tooting Bec Road
    SW17 8BY London
    Flat 7
    England
    IrelandIrishSolicitor91238420002
    FINNERTY, Pauline
    33 Montrose Close
    IRISH Artane
    Dublin 5
    Ireland
    Secretary
    33 Montrose Close
    IRISH Artane
    Dublin 5
    Ireland
    Irish51685380001
    LAWLOR, Bryan William
    Coolamber Court
    Knocklyon Road
    21
    Dublin 16
    Republic Of Ireland
    Secretary
    Coolamber Court
    Knocklyon Road
    21
    Dublin 16
    Republic Of Ireland
    IrishAccountant102461750012
    MORAN, John
    10 Fitzwilliam Square
    Dublin
    Dublin 2
    Ireland
    Secretary
    10 Fitzwilliam Square
    Dublin
    Dublin 2
    Ireland
    IrishAccountant81598910001
    SMYTH, Anne Marie
    22 Fitzwilliam Square
    IRISH Dublin
    Secretary
    22 Fitzwilliam Square
    IRISH Dublin
    IrishLegal Executive51685600001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    MCKENNA, John
    34 Brighton Square Rathgar
    IRISH Dublin 6
    Republic Of Ireland
    Director
    34 Brighton Square Rathgar
    IRISH Dublin 6
    Republic Of Ireland
    IrelandIrishAccountant116525480001
    MORAN, John
    10 Fitzwilliam Square
    Dublin
    Dublin 2
    Ireland
    Director
    10 Fitzwilliam Square
    Dublin
    Dublin 2
    Ireland
    IrishAccountant81598910001
    SMYTH, Anne Marie
    22 Fitzwilliam Square
    IRISH Dublin
    Director
    22 Fitzwilliam Square
    IRISH Dublin
    IrishLegal Executive51685600001
    SMYTH, John Thomas
    New House
    Commons Road
    IRISH Loughlinstown
    Dublin
    Ireland
    Director
    New House
    Commons Road
    IRISH Loughlinstown
    Dublin
    Ireland
    IrelandIrishArchitect154904330001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of ALBURN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Santerese Holdings Unlimited Company
    Leopardstown Office Park
    Sandyford
    2nd Floor, Elm House
    Dublin 18
    Ireland
    Apr 02, 2017
    Leopardstown Office Park
    Sandyford
    2nd Floor, Elm House
    Dublin 18
    Ireland
    No
    Legal FormUnlimited Company
    Country RegisteredRepublic Of Ireland
    Legal AuthorityCompanies Act 2014
    Place RegisteredRepublic Of Ireland Register Of Companies
    Registration Number76701
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Burnley Road
    Briercliffe
    BB10 2HG Burnley
    Unit 1 Briercliffe Centre
    Lancashire
    United Kingdom
    Apr 06, 2016
    Burnley Road
    Briercliffe
    BB10 2HG Burnley
    Unit 1 Briercliffe Centre
    Lancashire
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number03637472
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ALBURN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Apr 04, 2003
    Delivered On Apr 10, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/Hold premises at 66A eaton sq,london SW1W 9BQ with all fixtures fittings and chattels thereon; the goodwill of business and first fixed charge over all money received; all other payment thereto and all contracts,rights and interest to any proceeds of sale; all rent and other money owing under any occupancy agreements. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Irish Nationwide Building Society
    Transactions
    • Apr 10, 2003Registration of a charge (395)
    • Jul 10, 2004Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jun 28, 2002
    Delivered On Jul 06, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Freehold property known as 10 eaton gate london SW1M 9BJ t/n NGL756797 and all that freehold property known as 66A eaton square london SW1 t/n NGL756801 and all existing and future fittings plant equipment machinery tools vehicles furniture and other tangible movable property situate on or at the property. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Jul 06, 2002Registration of a charge (395)
    • Jul 03, 2004Statement of satisfaction of a charge in full or part (403a)
    Charge over account
    Created On Sep 04, 2000
    Delivered On Sep 12, 2000
    Satisfied
    Amount secured
    All obligations and liabilities of the company to the chargee under or pursuant to the finance documents
    Short particulars
    The amount standing to the credit of the account from time to time. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Sep 12, 2000Registration of a charge (395)
    • Oct 07, 2003Statement of satisfaction of a charge in full or part (403a)
    Deed of charge by assignment
    Created On Sep 04, 2000
    Delivered On Sep 12, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the finance documents
    Short particulars
    All title rights and interest in the charged agreements and all benefits to accrue under and/or pursuant to each of the charged agreements (including each instalment of the licence fee and the share of sales proceeds) and the proceeds of any claims damages awards and judgments which may be received under and/or pursuant to the charged agreements and all agreements contracts deeds undertakings guarantees warranties and other documents. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Sep 12, 2000Registration of a charge (395)
    • Oct 07, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 04, 2000
    Delivered On Sep 08, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h land and buildings on the north side of causton street london SW1T/n 405967 the f/h land k/a 93 regency street london SW1 tl ngl 774524. see the mortgage charge document for full details.
    Persons Entitled
    • Barratt Homes Limited
    Transactions
    • Sep 08, 2000Registration of a charge (395)
    Deed of charge supplemental to a deed of debenture dated 10 april 1997, and a facility agreement dated 4 september 2000
    Created On Sep 04, 2000
    Delivered On Sep 12, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that f/h land k/a 93 regency street london t/n NGL774524, all that f/h land with the buildings erected on and k/a 17-37 (odd) causton road vincent street london together with land and buildings t/n 405967 together with all rights and benefits under any agreements, contracts deeds undertakings etc. fixtures fittings plant and machinery, insurances, occupational lease, rental income. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC and Its Successors, Tranferees and Assigns
    Transactions
    • Sep 12, 2000Registration of a charge (395)
    • Jul 07, 2003Statement of satisfaction of a charge in full or part (403a)
    Deed of charge supplemental to a debenture dated 10TH april 1997 and a facility letter dated 10TH may 1999
    Created On May 20, 1999
    Delivered On Jun 09, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    93 regency street london SW1 t/no: NGL12823. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Jun 09, 1999Registration of a charge (395)
    • Nov 13, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 17, 1997
    Delivered On Nov 21, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Leasehold property at 10 eaton gate london SW1, 66A eaton square, london SW1 together with all fixtures fittings and chattels (other than trade machinery), goodwill of any trade or business, interest in any monies received, contracts or agreements. Proceeds of sale of the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Irish Nationwide Building Society
    Transactions
    • Nov 21, 1997Registration of a charge (395)
    • Jul 03, 2004Statement of satisfaction of a charge in full or part (403a)
    Deed of debenture
    Created On Apr 10, 1997
    Delivered On Apr 24, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee except for any obligation which, if it were so included, would result in a contravention of section 151 of the companies act 1985
    Short particulars
    By way of first legal mortgage f/h land and buildings 17 to 37 (odd) causton road vincent cottage vincent street together with land and buildings at the back t/n-405967. By way of fixed charge, all f/h or l/h property, all rights, all plant and machinery, goodwill and uncalled capital, book and other debts; by way of first floating charge all its assets not otherwise effectively mortgaged or charged by way of fixed charge.. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Apr 24, 1997Registration of a charge (395)
    • Jul 07, 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