26 ALBION ROAD (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

26 ALBION ROAD (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03104271

Incorporation date

20/09/1995

Size

Dormant

Contacts

Registered address

Registered address

3 Northampton Park, London N1 2PPCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/1995)
dot icon14/11/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon13/11/2025
Accounts for a dormant company made up to 2024-12-31
dot icon10/10/2024
Confirmation statement made on 2024-09-20 with updates
dot icon10/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon03/04/2024
Termination of appointment of Jie Sheng as a director on 2024-02-28
dot icon03/04/2024
Appointment of Mr Frederick Michael Edward Light as a director on 2024-02-28
dot icon03/10/2023
Confirmation statement made on 2023-09-20 with updates
dot icon18/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon23/09/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon23/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon06/10/2021
Second filing of Confirmation Statement dated 2021-09-20
dot icon05/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon05/10/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon11/02/2021
Accounts for a dormant company made up to 2019-12-31
dot icon19/10/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon01/10/2020
Registered office address changed from 3 3 Northampton Park London N1 2PP United Kingdom to 3 Northampton Park London N1 2PP on 2020-10-01
dot icon24/03/2020
Appointment of Ms Samantha Pearce as a director on 2019-11-27
dot icon14/01/2020
Appointment of Ms Jie Sheng as a director on 2019-11-27
dot icon09/01/2020
Registered office address changed from 37 Central Drive St Albans Herts AL4 0UN England to 3 3 Northampton Park London N1 2PP on 2020-01-09
dot icon08/01/2020
Cessation of Jane Louise Thomas as a person with significant control on 2019-11-27
dot icon08/01/2020
Cessation of Anthony Rhys Sullivan as a person with significant control on 2019-11-27
dot icon08/01/2020
Termination of appointment of Jane Louise Thomas as a director on 2019-11-27
dot icon08/01/2020
Termination of appointment of Anthony Rhys Sullivan as a director on 2019-11-27
dot icon08/01/2020
Termination of appointment of Jane Louise Thomas as a secretary on 2019-11-27
dot icon08/01/2020
Appointment of Ms Rebecca Claire Cotton as a secretary on 2019-11-27
dot icon27/09/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon08/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon02/10/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon01/10/2018
Registered office address changed from 37 Central Drive St Albans AL4 0UN England to 37 Central Drive St Albans Herts AL4 0UN on 2018-10-01
dot icon01/10/2018
Registered office address changed from 30 Heath Road St. Albans AL1 4DP England to 37 Central Drive St Albans Herts AL4 0UN on 2018-10-01
dot icon30/09/2018
Director's details changed for Ms Jane Louise Thomas on 2018-09-30
dot icon30/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon03/10/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon03/10/2017
Change of details for Miss Jane Louise Thomas as a person with significant control on 2017-01-28
dot icon03/10/2017
Registered office address changed from 03104271 30 Heath Road St. Albans AL1 4DP England to 30 Heath Road St. Albans AL1 4DP on 2017-10-03
dot icon25/09/2017
Registered office address changed from 16 Ladysmith Road St. Albans Hertfordshire AL3 5QA to 03104271 30 Heath Road St. Albans AL1 4DP on 2017-09-25
dot icon25/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon29/09/2016
Confirmation statement made on 2016-09-20 with updates
dot icon27/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon21/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon21/09/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon30/09/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon30/09/2014
Appointment of Mr Anthony Rhys Sullivan as a director on 2014-09-30
dot icon30/09/2014
Termination of appointment of Sarah Akhurst as a director on 2014-09-20
dot icon30/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon27/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon24/09/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon17/10/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon16/10/2012
Registered office address changed from 26a Albion Road London N16 9PH on 2012-10-16
dot icon16/10/2012
Director's details changed for Rebecca Cotton on 2012-10-16
dot icon16/10/2012
Director's details changed for Ms Jane Louise Thomas on 2012-10-16
dot icon16/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon21/09/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon21/09/2011
Secretary's details changed for Jane Thomas on 2010-09-15
dot icon21/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon27/09/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon27/09/2010
Director's details changed for Rebecca Cotton on 2010-09-20
dot icon27/09/2010
Director's details changed for Jane Thomas on 2010-09-20
dot icon27/09/2010
Director's details changed for Sarah Akhurst on 2010-09-20
dot icon24/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon19/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon19/10/2009
Annual return made up to 2009-09-20 with full list of shareholders
dot icon23/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon22/10/2008
Return made up to 20/09/08; full list of members
dot icon27/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon27/09/2007
Return made up to 20/09/07; full list of members
dot icon22/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon25/09/2006
Return made up to 20/09/06; full list of members
dot icon16/12/2005
Accounts for a dormant company made up to 2004-12-31
dot icon17/10/2005
Return made up to 20/09/05; full list of members
dot icon04/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon04/10/2004
Return made up to 20/09/04; full list of members
dot icon29/01/2004
Accounts for a dormant company made up to 2002-12-31
dot icon15/09/2003
Return made up to 20/09/03; full list of members
dot icon21/07/2003
New director appointed
dot icon12/07/2003
Secretary resigned
dot icon24/06/2003
New secretary appointed
dot icon19/06/2003
Return made up to 20/09/02; full list of members
dot icon28/01/2003
Accounts for a dormant company made up to 2001-12-31
dot icon11/04/2002
Accounts for a dormant company made up to 2000-12-31
dot icon22/10/2001
Return made up to 20/09/01; full list of members
dot icon22/10/2001
New director appointed
dot icon06/03/2001
Director resigned
dot icon12/02/2001
Accounts for a dormant company made up to 1999-12-31
dot icon12/02/2001
Accounts for a dormant company made up to 1998-12-31
dot icon28/09/2000
Return made up to 20/09/00; full list of members
dot icon26/10/1999
Return made up to 20/09/99; no change of members
dot icon27/07/1999
New secretary appointed;new director appointed
dot icon21/02/1999
New director appointed
dot icon19/02/1999
Secretary resigned;director resigned
dot icon25/01/1999
Accounts for a dormant company made up to 1997-12-31
dot icon11/01/1999
Return made up to 20/09/98; full list of members; amend
dot icon09/11/1998
Return made up to 20/09/98; change of members
dot icon09/11/1998
Registered office changed on 09/11/98 from: park house west woodhay nr newbury berkshire RG20 0BP
dot icon09/11/1998
New secretary appointed
dot icon14/05/1998
Secretary resigned;director resigned
dot icon27/04/1998
Director resigned
dot icon23/10/1997
Return made up to 20/09/97; full list of members
dot icon22/07/1997
Accounts for a dormant company made up to 1996-12-31
dot icon29/04/1997
Compulsory strike-off action has been discontinued
dot icon23/04/1997
Return made up to 20/09/96; full list of members
dot icon18/03/1997
First Gazette notice for compulsory strike-off
dot icon15/07/1996
Director's particulars changed
dot icon22/04/1996
New director appointed
dot icon22/04/1996
New director appointed
dot icon22/04/1996
New secretary appointed
dot icon22/04/1996
Director resigned
dot icon22/04/1996
Secretary resigned
dot icon22/04/1996
Registered office changed on 22/04/96 from: 17 gay street bath BA1 2PH
dot icon09/01/1996
Ad 15/11/95--------- £ si 1@1=1 £ ic 2/3
dot icon11/10/1995
Accounting reference date notified as 31/12
dot icon20/09/1995
Incorporation
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
31/12/2024
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saunders, Timothy
Director
20/09/1995 - 03/04/1996
82
Cotton, Rebecca
Director
17/02/1999 - Present
-
Joseph, Julian
Director
03/04/1996 - 17/02/1999
2
Pearce, Samantha
Director
27/11/2019 - Present
-
JOHNSON FRY SECRETARIES LTD
Corporate Secretary
20/09/1995 - 03/04/1996
35

Persons with Significant Control

3
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 26 ALBION ROAD (FREEHOLD) LIMITED

26 ALBION ROAD (FREEHOLD) LIMITED is an(a) Active company incorporated on 20/09/1995 with the registered office located at 3 Northampton Park, London N1 2PP. There are currently 4 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 26 ALBION ROAD (FREEHOLD) LIMITED?

toggle

26 ALBION ROAD (FREEHOLD) LIMITED is currently Active. It was registered on 20/09/1995 .

Where is 26 ALBION ROAD (FREEHOLD) LIMITED located?

toggle

26 ALBION ROAD (FREEHOLD) LIMITED is registered at 3 Northampton Park, London N1 2PP.

What does 26 ALBION ROAD (FREEHOLD) LIMITED do?

toggle

26 ALBION ROAD (FREEHOLD) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for 26 ALBION ROAD (FREEHOLD) LIMITED?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-09-20 with no updates.