ALBANI LIMITED

Register to unlock more data on OkredoRegister

ALBANI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05808405

Incorporation date

08/05/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Chiltern House, 45 Station Road, Henley-On-Thames, Oxfordshire RG9 1ATCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/2006)
dot icon04/04/2026
Micro company accounts made up to 2026-03-31
dot icon04/02/2026
Confirmation statement made on 2026-02-03 with updates
dot icon03/02/2026
Director's details changed for Count Anthony Michael Stevan Apponyi on 2026-01-20
dot icon29/01/2026
Director's details changed for Count Anthony Michael Stevan Apponyi on 2026-01-27
dot icon07/05/2025
Confirmation statement made on 2025-05-02 with no updates
dot icon02/04/2025
Micro company accounts made up to 2025-03-31
dot icon07/05/2024
Confirmation statement made on 2024-05-02 with no updates
dot icon01/04/2024
Micro company accounts made up to 2024-03-31
dot icon24/07/2023
Registered office address changed from , Pages Farm House Bix Bottom, Henley-on-Thames, RG9 6BL, England to Chiltern House 45 Station Road Henley-on-Thames Oxfordshire RG9 1AT on 2023-07-24
dot icon14/06/2023
Withdrawal of a person with significant control statement on 2023-06-14
dot icon14/06/2023
Notification of Anthony Michael Stevan Apponyi as a person with significant control on 2023-06-14
dot icon25/05/2023
Registered office address changed from , Chiltern House 45 Station Road, Henley-on-Thames, Oxfordshire, RG9 1AT, England to Chiltern House 45 Station Road Henley-on-Thames Oxfordshire RG9 1AT on 2023-05-25
dot icon25/05/2023
Registered office address changed from , Pages Farm House Bix, Henley-on-Thames, RG9 6BL, England to Chiltern House 45 Station Road Henley-on-Thames Oxfordshire RG9 1AT on 2023-05-25
dot icon02/05/2023
Termination of appointment of Amanda Elizabeth Apponyi as a secretary on 2023-05-02
dot icon02/05/2023
Confirmation statement made on 2023-05-02 with no updates
dot icon28/04/2023
Confirmation statement made on 2023-04-28 with updates
dot icon28/04/2023
Termination of appointment of Amanda Elizabeth Apponyi as a director on 2023-04-28
dot icon07/04/2023
Micro company accounts made up to 2023-03-31
dot icon16/05/2022
Confirmation statement made on 2022-05-08 with no updates
dot icon06/04/2022
Micro company accounts made up to 2022-03-31
dot icon26/08/2021
Termination of appointment of Amanda Elizabeth Apponyi as a director on 2021-08-26
dot icon25/08/2021
Appointment of Mrs Amanda Elizabeth Apponyi as a director on 2021-08-25
dot icon25/08/2021
Appointment of Mrs Amanda Elizabeth Apponyi as a director on 2021-08-25
dot icon25/05/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon01/04/2021
Micro company accounts made up to 2021-03-31
dot icon13/05/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon07/04/2020
Micro company accounts made up to 2020-03-31
dot icon15/05/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon04/04/2019
Micro company accounts made up to 2019-03-31
dot icon02/07/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon04/04/2018
Micro company accounts made up to 2018-03-31
dot icon04/07/2017
Micro company accounts made up to 2017-03-31
dot icon30/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon14/11/2016
Micro company accounts made up to 2016-03-31
dot icon20/05/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon09/03/2016
Registered office address changed from , Aston House, York Road, Maidenhead, Berkshire, SL6 1SF to Chiltern House 45 Station Road Henley-on-Thames Oxfordshire RG9 1AT on 2016-03-09
dot icon22/02/2016
Certificate of change of name
dot icon22/02/2016
Change of name notice
dot icon26/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/05/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon18/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/05/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon20/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/05/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/06/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon17/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/05/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon24/06/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon04/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon26/05/2009
Return made up to 08/05/09; full list of members
dot icon16/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon14/05/2008
Return made up to 08/05/08; full list of members
dot icon22/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon18/05/2007
Return made up to 08/05/07; full list of members
dot icon16/02/2007
Nc inc already adjusted 08/01/07
dot icon26/01/2007
Nc inc already adjusted 08/01/07
dot icon26/01/2007
Ad 08/01/07--------- £ si 99900@1=99900 £ ic 100/100000
dot icon26/01/2007
Resolutions
dot icon26/01/2007
Resolutions
dot icon27/07/2006
Ad 08/05/06--------- £ si 99@1=99 £ ic 1/100
dot icon17/05/2006
Registered office changed on 17/05/06 from:\pages farm house, bix bottom, henley on thames, oxfordshire RG9 6BL
dot icon17/05/2006
New secretary appointed
dot icon17/05/2006
New director appointed
dot icon17/05/2006
Secretary resigned
dot icon17/05/2006
Director resigned
dot icon17/05/2006
Accounting reference date shortened from 31/05/07 to 31/03/07
dot icon08/05/2006
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon-1 *

* during past year

Number of employees

1
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
1.09M
-
0.00
-
-
2023
2
1.12M
-
0.00
-
-
2024
1
1.17M
-
0.00
-
-
2024
1
1.17M
-
0.00
-
-

Employees

2024

Employees

1 Descended-50 % *

Net Assets(GBP)

1.17M £Ascended3.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Apponyi, Amanda Elizabeth
Director
25/08/2021 - 28/04/2023
5
Apponyi, Anthony Michael Stevan, Count
Director
08/05/2006 - Present
4
Apponyi, Amanda Elizabeth
Secretary
08/05/2006 - 02/05/2023
-

Persons with Significant Control

2
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 ALBANI LIMITED

ALBANI LIMITED is an(a) Active company incorporated on 08/05/2006 with the registered office located at Chiltern House, 45 Station Road, Henley-On-Thames, Oxfordshire RG9 1AT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ALBANI LIMITED?

toggle

ALBANI LIMITED is currently Active. It was registered on 08/05/2006 .

Where is ALBANI LIMITED located?

toggle

ALBANI LIMITED is registered at Chiltern House, 45 Station Road, Henley-On-Thames, Oxfordshire RG9 1AT.

What does ALBANI LIMITED do?

toggle

ALBANI LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does ALBANI LIMITED have?

toggle

ALBANI LIMITED had 1 employees in 2024.

What is the latest filing for ALBANI LIMITED?

toggle

The latest filing was on 04/04/2026: Micro company accounts made up to 2026-03-31.