18 ALBERT ROAD LIMITED

Register to unlock more data on OkredoRegister

18 ALBERT ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03592893

Incorporation date

06/07/1998

Size

Micro Entity

Contacts

Registered address

Registered address

18 Albert Road, London N4 3RWCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/1998)
dot icon17/09/2025
Registered office address changed from C/O D S Burge and Co Ltd the Courtyard, 7 Francis Grove London SW19 4DW United Kingdom to 18 Albert Road London N4 3RW on 2025-09-17
dot icon27/08/2025
Micro company accounts made up to 2025-07-31
dot icon06/07/2025
Confirmation statement made on 2025-07-06 with no updates
dot icon18/10/2024
Total exemption full accounts made up to 2024-07-31
dot icon14/08/2024
Registered office address changed from 4 Haytor View Heathfield Newton Abbot TQ12 6RQ England to C/O D S Burge and Co Ltd the Courtyard, 7 Francis Grove London SW19 4DW on 2024-08-14
dot icon13/08/2024
Confirmation statement made on 2024-07-06 with updates
dot icon20/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon06/07/2023
Confirmation statement made on 2023-07-06 with updates
dot icon24/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon12/02/2023
Termination of appointment of Francesca Johanna Edelmann as a director on 2022-12-16
dot icon12/02/2023
Appointment of Micha Weidmann Property Ltd as a director on 2022-12-22
dot icon12/02/2023
Cessation of Francesca Johanna Edelmann as a person with significant control on 2022-12-22
dot icon12/02/2023
Notification of Micha Weidmann Property Ltd as a person with significant control on 2022-12-22
dot icon13/07/2022
Confirmation statement made on 2022-07-06 with updates
dot icon25/01/2022
Registered office address changed from Honeysuckle Cottage Upper Common Road, Pennington Lymington Hampshire SO41 8LD to 4 Haytor View Heathfield Newton Abbot TQ12 6RQ on 2022-01-25
dot icon11/01/2022
Total exemption full accounts made up to 2021-07-31
dot icon05/12/2021
Director's details changed for Ms Antonia Danai Antoniou on 2021-12-05
dot icon05/12/2021
Change of details for Mr Antonia Danai Antoniou as a person with significant control on 2021-12-05
dot icon04/12/2021
Notification of Antonia Danai Antoniou as a person with significant control on 2021-11-23
dot icon04/12/2021
Cessation of William Thomas Wooton as a person with significant control on 2021-11-23
dot icon04/12/2021
Appointment of Mr Antonia Danai Antoniou as a director on 2021-11-23
dot icon04/12/2021
Cessation of Liadan Grace Stevens as a person with significant control on 2021-11-23
dot icon04/12/2021
Termination of appointment of Liadan Grace Stevens as a director on 2021-11-23
dot icon13/07/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon22/01/2021
Total exemption full accounts made up to 2020-07-31
dot icon10/07/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon17/01/2020
Total exemption full accounts made up to 2019-07-31
dot icon14/07/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon09/01/2019
Total exemption full accounts made up to 2018-07-31
dot icon11/07/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-07-31
dot icon14/07/2017
Confirmation statement made on 2017-07-06 with no updates
dot icon09/01/2017
Total exemption small company accounts made up to 2016-07-31
dot icon15/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon15/07/2016
Termination of appointment of Susannah Rachel York Turner as a director on 2015-07-07
dot icon15/07/2016
Appointment of Ms Francesca Johanna Edelmann as a director on 2015-07-07
dot icon13/01/2016
Total exemption small company accounts made up to 2015-07-31
dot icon13/07/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon14/01/2015
Total exemption full accounts made up to 2014-07-31
dot icon18/07/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon05/02/2014
Total exemption full accounts made up to 2013-07-31
dot icon04/12/2013
Director's details changed for Miss Susannah Rachel York Payne on 2013-12-01
dot icon30/07/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon27/01/2013
Appointment of Ms Liadan Grace Stevens as a director
dot icon21/01/2013
Termination of appointment of Simonetta Martorelli as a director
dot icon14/11/2012
Total exemption full accounts made up to 2012-07-31
dot icon02/08/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon01/08/2012
Appointment of Miss Susannah Rachel York Payne as a director
dot icon16/07/2012
Termination of appointment of Adam Fuller as a director
dot icon14/11/2011
Total exemption small company accounts made up to 2011-07-31
dot icon21/07/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon15/11/2010
Total exemption full accounts made up to 2010-07-31
dot icon10/07/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon10/07/2010
Director's details changed for Simonetta Martorelli on 2010-07-06
dot icon10/07/2010
Director's details changed for Julia Karen Sampson on 2010-07-06
dot icon10/07/2010
Director's details changed for Adam James Kieron Fuller on 2010-07-06
dot icon14/11/2009
Total exemption full accounts made up to 2009-07-31
dot icon24/07/2009
Return made up to 06/07/09; full list of members
dot icon15/10/2008
Total exemption full accounts made up to 2008-07-31
dot icon07/07/2008
Return made up to 06/07/08; full list of members
dot icon11/01/2008
Total exemption full accounts made up to 2007-07-31
dot icon15/08/2007
Return made up to 06/07/07; full list of members
dot icon02/05/2007
Director resigned
dot icon02/05/2007
Director resigned
dot icon02/05/2007
New director appointed
dot icon02/11/2006
Total exemption small company accounts made up to 2006-07-31
dot icon20/07/2006
Return made up to 06/07/06; full list of members
dot icon23/09/2005
Total exemption full accounts made up to 2005-07-31
dot icon03/08/2005
Return made up to 06/07/05; full list of members
dot icon08/12/2004
Total exemption full accounts made up to 2004-07-31
dot icon09/08/2004
Return made up to 06/07/04; full list of members
dot icon30/09/2003
Total exemption full accounts made up to 2003-07-31
dot icon12/08/2003
Return made up to 06/07/03; full list of members
dot icon22/08/2002
Total exemption full accounts made up to 2002-07-31
dot icon09/08/2002
Return made up to 06/07/02; full list of members
dot icon27/06/2002
Registered office changed on 27/06/02 from: 1 pearman drive dane end ware hertfordshire SG12 0LW
dot icon16/11/2001
Total exemption full accounts made up to 2001-07-31
dot icon25/07/2001
Return made up to 06/07/01; full list of members
dot icon05/12/2000
Full accounts made up to 2000-07-31
dot icon04/08/2000
Return made up to 06/07/00; full list of members
dot icon17/03/2000
Registered office changed on 17/03/00 from: 18 albert road london N4 3RW
dot icon02/02/2000
Full accounts made up to 1999-07-31
dot icon30/12/1999
Resolutions
dot icon30/12/1999
Resolutions
dot icon30/12/1999
Resolutions
dot icon05/12/1999
New director appointed
dot icon22/10/1999
New secretary appointed
dot icon22/10/1999
Secretary resigned
dot icon22/10/1999
Return made up to 06/07/99; full list of members
dot icon19/01/1999
Ad 19/08/98--------- £ si 2@1=2 £ ic 1/3
dot icon17/09/1998
Secretary resigned
dot icon17/09/1998
New secretary appointed
dot icon17/09/1998
Memorandum and Articles of Association
dot icon06/07/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+154.84 % *

* during past year

Cash in Bank

£711.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
06/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
5.55K
-
0.00
279.00
-
2023
0
5.03K
-
0.00
711.00
-
2023
0
5.03K
-
0.00
711.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

5.03K £Descended-9.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

711.00 £Ascended154.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Micha Weidmann Property Ltd
Corporate Director
22/12/2022 - Present
-
Sampson, Julia Karen
Director
06/07/1998 - Present
5
Ms Antonia Danai Antoniou
Director
23/11/2021 - Present
1
Ms Francesca Johanna Edelmann
Director
06/07/2015 - 15/12/2022
-

Persons with Significant Control

7
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 18 ALBERT ROAD LIMITED

18 ALBERT ROAD LIMITED is an(a) Active company incorporated on 06/07/1998 with the registered office located at 18 Albert Road, London N4 3RW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 18 ALBERT ROAD LIMITED?

toggle

18 ALBERT ROAD LIMITED is currently Active. It was registered on 06/07/1998 .

Where is 18 ALBERT ROAD LIMITED located?

toggle

18 ALBERT ROAD LIMITED is registered at 18 Albert Road, London N4 3RW.

What does 18 ALBERT ROAD LIMITED do?

toggle

18 ALBERT ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 18 ALBERT ROAD LIMITED?

toggle

The latest filing was on 17/09/2025: Registered office address changed from C/O D S Burge and Co Ltd the Courtyard, 7 Francis Grove London SW19 4DW United Kingdom to 18 Albert Road London N4 3RW on 2025-09-17.