ALBANY CAPITAL ADVISERS LIMITED
Overview
| Company Name | ALBANY CAPITAL ADVISERS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05892866 |
| 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 ALBANY CAPITAL ADVISERS LIMITED?
- Combined office administrative service activities (82110) / Administrative and support service activities
Where is ALBANY CAPITAL ADVISERS LIMITED located?
| Registered Office Address | 657 Fulham Road Fulham Road SW6 5PY London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ALBANY CAPITAL ADVISERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALBANY ADVISERS LIMITED | Jan 08, 2007 | Jan 08, 2007 |
| HEMSHORE LIMITED | Aug 01, 2006 | Aug 01, 2006 |
What are the latest accounts for ALBANY CAPITAL ADVISERS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest annual return for ALBANY CAPITAL ADVISERS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for ALBANY CAPITAL ADVISERS 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 | ||||||||||
Annual return made up to Aug 01, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2013 | 10 pages | AA | ||||||||||
Annual return made up to Aug 01, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Termination of appointment of Nigel Ronald Cartwright as a secretary on Jun 19, 2013 | 1 pages | TM02 | ||||||||||
Registered office address changed from 49 Whitehall London SW1A 2BX England on Jun 11, 2013 | 1 pages | AD01 | ||||||||||
Previous accounting period extended from Sep 30, 2012 to Mar 31, 2013 | 1 pages | AA01 | ||||||||||
Annual return made up to Aug 01, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Appointment of Mr Tim James as a director on Jul 05, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Nigel Major Mclean as a director on May 31, 2012 | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2011 | 14 pages | AA | ||||||||||
Termination of appointment of Clive Jonathan Forster Reay as a director on Feb 16, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Piers Alastair Carlos Monckton as a director on Feb 16, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Douglas James as a director on Feb 16, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 01, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Appointment of Mr Piers Alastair Carlos Monckton as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from 17 Hanover Square London W1S 1HU on May 23, 2011 | 1 pages | AD01 | ||||||||||
Full accounts made up to Sep 30, 2010 | 14 pages | AA | ||||||||||
Annual return made up to Aug 01, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Secretary's details changed for Scrip Secretaries Limited on Aug 01, 2010 | 1 pages | CH04 | ||||||||||
Appointment of Mr Nigel Ronald Cartwright as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Scrip Secretaries Limited as a secretary | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2009 | 7 pages | AA | ||||||||||
Who are the officers of ALBANY CAPITAL ADVISERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JAMES, Timothy Michael | Director | Fulham Road Fulham Road SW6 5PY London 657 England | England | British | 22206140002 | |||||||||
| CARTWRIGHT, Nigel Ronald | Secretary | Whitehall SW1A 2BX London 49 England | 153537950001 | |||||||||||
| MILNE, Jeremy Bruce | Secretary | Pollards Hill Farm Worthing Road Southwater RH13 9DN Horsham West Sussex | British | 104349940001 | ||||||||||
| ROBERTS, Andrew Christopher | Secretary | 31 Durlston Road KT2 5RR Kingston Upon Thames Surrey | British | 71656420001 | ||||||||||
| SCRIP SECRETARIES LIMITED | Secretary | Floor 17 Hanover Square W1S 1HU London 5th United Kingdom |
| 74920110001 | ||||||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||||||
| IRENS, Angus James William, Mr. | Director | 53 Bowerdean Street SW6 3TN London | England | British | 171523460001 | |||||||||
| JAMES, Christopher Douglas | Director | 46 Crooked Billet SW19 4RQ London | United Kingdom | British | 142668110001 | |||||||||
| JAMES, Timothy Michael | Director | Westfield House Marden TN12 9JA Tonbridge Kent | England | British | 22206140001 | |||||||||
| MCLEAN, John Nigel Major | Director | Atholl House Church Lane Worplesdon GU3 3RU Guildford Surrey | United Kingdom | British | 1993760001 | |||||||||
| MILNE, Jeremy Bruce | Director | Pollards Hill Farm Worthing Road Southwater RH13 9DN Horsham West Sussex | England | British | 104349940001 | |||||||||
| MONCKTON, Piers Alastair Carlos | Director | Whitehall SW1A 2BX London 49 England | England | British | 36862370004 | |||||||||
| REAY, Clive Jonathan Forster | Director | c/o Albany China Whitehall SW1A 2BX London 49 England | United Kingom | British | 152117270001 | |||||||||
| ROBERTS, Andrew Christopher | Director | 31 Durlston Road KT2 5RR Kingston Upon Thames Surrey | British | 71656420001 | ||||||||||
| VAUGHAN, Oliver John | Director | 20 Phillimore Gardens W8 7QE London | England | British | 3418760001 | |||||||||
| WHARMBY, Simon Alexander Robin | Director | 33 South Eaton Place SW1W 9EN London | Switzerland | British | 5901400003 | |||||||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Does ALBANY CAPITAL ADVISERS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rent deposit deed | Created On Apr 30, 2010 Delivered On May 15, 2010 | Outstanding | 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 The deposit account and all monies from time to time. | ||||
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