ALBANY CAPITAL ADVISERS LIMITED

ALBANY CAPITAL ADVISERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameALBANY CAPITAL ADVISERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05892866
    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 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 AddressNo

    What were the previous names of ALBANY CAPITAL ADVISERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALBANY ADVISERS LIMITEDJan 08, 2007Jan 08, 2007
    HEMSHORE LIMITEDAug 01, 2006Aug 01, 2006

    What are the latest accounts for ALBANY CAPITAL ADVISERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for ALBANY CAPITAL ADVISERS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ALBANY CAPITAL ADVISERS 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

    Annual return made up to Aug 01, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 07, 2014

    Statement of capital on Aug 07, 2014

    • Capital: GBP 1
    SH01

    Total exemption full accounts made up to Mar 31, 2013

    10 pagesAA

    Annual return made up to Aug 01, 2013 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Nigel Ronald Cartwright as a secretary on Jun 19, 2013

    1 pagesTM02

    Registered office address changed from 49 Whitehall London SW1A 2BX England on Jun 11, 2013

    1 pagesAD01

    Previous accounting period extended from Sep 30, 2012 to Mar 31, 2013

    1 pagesAA01

    Annual return made up to Aug 01, 2012 with full list of shareholders

    3 pagesAR01

    Appointment of Mr Tim James as a director on Jul 05, 2012

    2 pagesAP01

    Termination of appointment of John Nigel Major Mclean as a director on May 31, 2012

    1 pagesTM01

    Full accounts made up to Sep 30, 2011

    14 pagesAA

    Termination of appointment of Clive Jonathan Forster Reay as a director on Feb 16, 2012

    1 pagesTM01

    Termination of appointment of Piers Alastair Carlos Monckton as a director on Feb 16, 2012

    1 pagesTM01

    Termination of appointment of Christopher Douglas James as a director on Feb 16, 2012

    1 pagesTM01

    Annual return made up to Aug 01, 2011 with full list of shareholders

    7 pagesAR01

    Appointment of Mr Piers Alastair Carlos Monckton as a director

    2 pagesAP01

    Registered office address changed from 17 Hanover Square London W1S 1HU on May 23, 2011

    1 pagesAD01

    Full accounts made up to Sep 30, 2010

    14 pagesAA

    Annual return made up to Aug 01, 2010 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for Scrip Secretaries Limited on Aug 01, 2010

    1 pagesCH04

    Appointment of Mr Nigel Ronald Cartwright as a secretary

    2 pagesAP03

    Termination of appointment of Scrip Secretaries Limited as a secretary

    1 pagesTM02

    Total exemption small company accounts made up to Sep 30, 2009

    7 pagesAA

    Who are the officers of ALBANY CAPITAL ADVISERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAMES, Timothy Michael
    Fulham Road
    Fulham Road
    SW6 5PY London
    657
    England
    Director
    Fulham Road
    Fulham Road
    SW6 5PY London
    657
    England
    EnglandBritish22206140002
    CARTWRIGHT, Nigel Ronald
    Whitehall
    SW1A 2BX London
    49
    England
    Secretary
    Whitehall
    SW1A 2BX London
    49
    England
    153537950001
    MILNE, Jeremy Bruce
    Pollards Hill Farm
    Worthing Road Southwater
    RH13 9DN Horsham
    West Sussex
    Secretary
    Pollards Hill Farm
    Worthing Road Southwater
    RH13 9DN Horsham
    West Sussex
    British104349940001
    ROBERTS, Andrew Christopher
    31 Durlston Road
    KT2 5RR Kingston Upon Thames
    Surrey
    Secretary
    31 Durlston Road
    KT2 5RR Kingston Upon Thames
    Surrey
    British71656420001
    SCRIP SECRETARIES LIMITED
    Floor 17 Hanover Square
    W1S 1HU London
    5th
    United Kingdom
    Secretary
    Floor 17 Hanover Square
    W1S 1HU London
    5th
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04116112
    74920110001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    IRENS, Angus James William, Mr.
    53 Bowerdean Street
    SW6 3TN London
    Director
    53 Bowerdean Street
    SW6 3TN London
    EnglandBritish171523460001
    JAMES, Christopher Douglas
    46 Crooked Billet
    SW19 4RQ London
    Director
    46 Crooked Billet
    SW19 4RQ London
    United KingdomBritish142668110001
    JAMES, Timothy Michael
    Westfield House
    Marden
    TN12 9JA Tonbridge
    Kent
    Director
    Westfield House
    Marden
    TN12 9JA Tonbridge
    Kent
    EnglandBritish22206140001
    MCLEAN, John Nigel Major
    Atholl House Church Lane Worplesdon
    GU3 3RU Guildford
    Surrey
    Director
    Atholl House Church Lane Worplesdon
    GU3 3RU Guildford
    Surrey
    United KingdomBritish1993760001
    MILNE, Jeremy Bruce
    Pollards Hill Farm
    Worthing Road Southwater
    RH13 9DN Horsham
    West Sussex
    Director
    Pollards Hill Farm
    Worthing Road Southwater
    RH13 9DN Horsham
    West Sussex
    EnglandBritish104349940001
    MONCKTON, Piers Alastair Carlos
    Whitehall
    SW1A 2BX London
    49
    England
    Director
    Whitehall
    SW1A 2BX London
    49
    England
    EnglandBritish36862370004
    REAY, Clive Jonathan Forster
    c/o Albany China
    Whitehall
    SW1A 2BX London
    49
    England
    Director
    c/o Albany China
    Whitehall
    SW1A 2BX London
    49
    England
    United KingomBritish152117270001
    ROBERTS, Andrew Christopher
    31 Durlston Road
    KT2 5RR Kingston Upon Thames
    Surrey
    Director
    31 Durlston Road
    KT2 5RR Kingston Upon Thames
    Surrey
    British71656420001
    VAUGHAN, Oliver John
    20 Phillimore Gardens
    W8 7QE London
    Director
    20 Phillimore Gardens
    W8 7QE London
    EnglandBritish3418760001
    WHARMBY, Simon Alexander Robin
    33 South Eaton Place
    SW1W 9EN London
    Director
    33 South Eaton Place
    SW1W 9EN London
    SwitzerlandBritish5901400003
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Does ALBANY CAPITAL ADVISERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Davy Property Holdings
    Transactions
    • May 15, 2010Registration of a charge (MG01)

    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