1 ST. ALBANS LIMITED

Register to unlock more data on OkredoRegister

1 ST. ALBANS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01979518

Incorporation date

17/01/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 St Albans Avenue, London, W4 5LLCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon22/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon21/08/2025
Confirmation statement made on 2025-08-15 with updates
dot icon22/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon27/08/2024
Confirmation statement made on 2024-08-15 with updates
dot icon01/09/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon31/08/2023
Micro company accounts made up to 2023-01-31
dot icon05/10/2022
Confirmation statement made on 2022-08-15 with updates
dot icon13/04/2022
Micro company accounts made up to 2022-01-31
dot icon11/10/2021
Confirmation statement made on 2021-08-15 with no updates
dot icon31/05/2021
Micro company accounts made up to 2021-01-31
dot icon31/05/2021
Notification of Paolo Gennero as a person with significant control on 2021-04-27
dot icon28/04/2021
Appointment of Mr Paolo Gennero as a director on 2021-04-27
dot icon15/03/2021
Notification of William Whitfield Temple as a person with significant control on 2021-03-05
dot icon15/03/2021
Appointment of Mr William Whitfield Temple as a director on 2021-03-05
dot icon15/03/2021
Cessation of Maria Ann Temple as a person with significant control on 2021-03-05
dot icon15/03/2021
Termination of appointment of Maria Ann Temple as a director on 2021-03-05
dot icon15/03/2021
Cessation of Gillian Pamela Lawrence as a person with significant control on 2021-03-12
dot icon15/03/2021
Termination of appointment of Gillian Pamela Lawrence as a director on 2021-03-12
dot icon06/11/2020
Micro company accounts made up to 2020-01-31
dot icon25/08/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon07/10/2019
Micro company accounts made up to 2019-01-31
dot icon16/08/2019
Confirmation statement made on 2019-08-15 with no updates
dot icon09/10/2018
Micro company accounts made up to 2018-01-31
dot icon16/08/2018
Confirmation statement made on 2018-08-15 with no updates
dot icon06/10/2017
Micro company accounts made up to 2017-01-31
dot icon15/08/2017
Confirmation statement made on 2017-08-15 with no updates
dot icon07/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon19/09/2016
Confirmation statement made on 2016-09-04 with updates
dot icon26/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon07/09/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon04/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon18/09/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon18/09/2014
Director's details changed for Ms Gillian Lawrence on 2014-04-01
dot icon15/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon23/09/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon02/11/2012
Total exemption full accounts made up to 2012-01-31
dot icon24/09/2012
Annual return made up to 2012-09-04 with full list of shareholders
dot icon18/10/2011
Total exemption full accounts made up to 2011-01-31
dot icon21/09/2011
Annual return made up to 2011-09-04 with full list of shareholders
dot icon23/09/2010
Total exemption full accounts made up to 2010-01-31
dot icon17/09/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon17/09/2010
Director's details changed for Mrs Maria Ann Temple on 2010-09-04
dot icon17/09/2010
Director's details changed for Isobel Margaret Macleod on 2010-09-04
dot icon17/09/2010
Director's details changed for Ms Gillian Lawrence on 2010-09-04
dot icon10/05/2010
Appointment of Mrs Maria Ann Temple as a director
dot icon10/03/2010
Termination of appointment of David Abensour as a director
dot icon10/03/2010
Termination of appointment of David Abensour as a secretary
dot icon18/11/2009
Total exemption full accounts made up to 2009-01-31
dot icon22/10/2009
Annual return made up to 2009-09-04 with full list of shareholders
dot icon25/11/2008
Total exemption full accounts made up to 2008-01-31
dot icon30/09/2008
Return made up to 04/09/08; full list of members
dot icon27/11/2007
Total exemption full accounts made up to 2007-01-31
dot icon24/10/2007
Return made up to 04/09/07; no change of members
dot icon20/11/2006
Total exemption full accounts made up to 2006-01-31
dot icon21/09/2006
Return made up to 04/09/06; full list of members
dot icon11/11/2005
Total exemption full accounts made up to 2005-01-31
dot icon07/10/2005
Return made up to 04/09/05; full list of members
dot icon05/11/2004
Total exemption full accounts made up to 2004-01-31
dot icon02/09/2004
Return made up to 04/09/04; full list of members
dot icon28/11/2003
Total exemption full accounts made up to 2003-01-31
dot icon01/09/2003
Return made up to 04/09/03; full list of members
dot icon18/11/2002
Full accounts made up to 2002-01-31
dot icon03/10/2002
Return made up to 04/09/02; full list of members
dot icon23/11/2001
Full accounts made up to 2001-01-31
dot icon19/10/2001
Secretary resigned;director resigned
dot icon19/10/2001
New secretary appointed;new director appointed
dot icon04/09/2001
Return made up to 04/09/01; full list of members
dot icon16/11/2000
Full accounts made up to 2000-01-31
dot icon01/09/2000
Return made up to 04/09/00; full list of members
dot icon22/11/1999
Full accounts made up to 1999-01-31
dot icon08/09/1999
Return made up to 04/09/99; no change of members
dot icon09/11/1998
Return made up to 04/09/98; full list of members
dot icon09/11/1998
Full accounts made up to 1998-01-31
dot icon20/03/1998
Secretary resigned
dot icon20/03/1998
New director appointed
dot icon22/01/1998
New secretary appointed;new director appointed
dot icon07/01/1998
Full accounts made up to 1997-01-31
dot icon09/10/1997
Return made up to 04/09/97; full list of members
dot icon14/03/1997
New director appointed
dot icon19/11/1996
Full accounts made up to 1996-01-31
dot icon26/09/1996
Return made up to 04/09/96; no change of members
dot icon17/11/1995
Full accounts made up to 1995-01-31
dot icon06/10/1995
Return made up to 04/09/95; full list of members
dot icon09/11/1994
Accounts for a small company made up to 1994-01-31
dot icon21/09/1994
Return made up to 04/09/94; no change of members
dot icon07/12/1993
Accounts for a small company made up to 1993-01-31
dot icon29/09/1993
Return made up to 04/09/93; no change of members
dot icon18/11/1992
Full accounts made up to 1992-01-31
dot icon17/10/1992
Return made up to 04/09/92; full list of members
dot icon23/06/1992
Full accounts made up to 1991-01-31
dot icon21/05/1992
Secretary resigned;new director appointed
dot icon21/05/1992
New director appointed
dot icon21/04/1992
Secretary resigned;new secretary appointed;director resigned
dot icon09/09/1991
Return made up to 04/09/91; no change of members
dot icon02/08/1991
Full accounts made up to 1990-01-31
dot icon23/04/1991
Notice of resolution removing auditor
dot icon14/02/1991
New secretary appointed
dot icon14/02/1991
New director appointed
dot icon27/09/1989
Full accounts made up to 1989-01-31
dot icon27/09/1989
Return made up to 31/07/89; full list of members
dot icon08/09/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/08/1988
Accounting reference date shortened from 31/03 to 31/01
dot icon22/07/1988
New director appointed
dot icon06/07/1988
Return made up to 13/06/88; full list of members
dot icon06/07/1988
Return made up to 31/12/87; full list of members
dot icon06/07/1988
Accounts made up to 1988-01-31
dot icon06/07/1988
Accounts made up to 1987-01-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
2.51K
-
0.00
-
-
2023
0
3.14K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barrak, Adonis
Director
21/11/1996 - 21/08/2001
-
Gennero, Paolo
Director
27/04/2021 - Present
1
Mr William Whitfield Temple
Director
05/03/2021 - Present
-
Barrak, Adonis
Secretary
16/01/1998 - 21/08/2001
-
Mrs Isobel Margaret Macleod
Director
19/12/1997 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1 ST. ALBANS LIMITED

1 ST. ALBANS LIMITED is an(a) Active company incorporated on 17/01/1986 with the registered office located at 1 St Albans Avenue, London, W4 5LL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1 ST. ALBANS LIMITED?

toggle

1 ST. ALBANS LIMITED is currently Active. It was registered on 17/01/1986 .

Where is 1 ST. ALBANS LIMITED located?

toggle

1 ST. ALBANS LIMITED is registered at 1 St Albans Avenue, London, W4 5LL.

What does 1 ST. ALBANS LIMITED do?

toggle

1 ST. ALBANS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 1 ST. ALBANS LIMITED?

toggle

The latest filing was on 22/10/2025: Total exemption full accounts made up to 2025-01-31.