ALBANY HOMES INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

ALBANY HOMES INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02652603

Incorporation date

09/10/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 2,The Brentano Suite Solar House, 915 High Road, London N12 8QJCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/1991)
dot icon27/07/2022
Registered office address changed from Resolve Advisory Limited 22 York Buildings Corner of John Adam Street London England WC2N 6JU to Suite 2,the Brentano Suite Solar House 915 High Road London N12 8QJ on 2022-07-27
dot icon26/04/2022
Liquidators' statement of receipts and payments to 2022-02-22
dot icon01/05/2021
Liquidators' statement of receipts and payments to 2021-02-22
dot icon16/02/2021
Registered office address changed from Quadrant House 4 Thomas More Square London E1W 1YW to Resolve Advisory Limited 22 York Buildings Corner of John Adam Street London England WC2N 6JU on 2021-02-16
dot icon04/05/2020
Liquidators' statement of receipts and payments to 2020-02-22
dot icon03/05/2019
Liquidators' statement of receipts and payments to 2019-02-22
dot icon27/11/2018
Registered office address changed from Gable House 239 Regents Park Road London N3 3LF United Kingdom to Quadrant House 4 Thomas More Square London E1W 1YW on 2018-11-27
dot icon07/03/2018
Appointment of a voluntary liquidator
dot icon07/03/2018
Resolutions
dot icon07/03/2018
Declaration of solvency
dot icon05/03/2018
Satisfaction of charge 026526030020 in full
dot icon05/03/2018
Satisfaction of charge 026526030021 in full
dot icon23/02/2018
Registered office address changed from 50 Sheldon Avenue Highgate London N6 4nd to Gable House 239 Regents Park Road London N3 3LF on 2018-02-23
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/10/2017
Confirmation statement made on 2017-10-09 with updates
dot icon06/02/2017
Total exemption full accounts made up to 2016-03-31
dot icon25/11/2016
Amended accounts for a medium company made up to 2015-03-31
dot icon24/11/2016
Memorandum and Articles of Association
dot icon24/11/2016
Resolutions
dot icon24/11/2016
Resolutions
dot icon24/11/2016
Resolutions
dot icon24/11/2016
Resolutions
dot icon24/11/2016
Confirmation statement made on 2016-10-09 with updates
dot icon16/11/2016
Change of share class name or designation
dot icon04/01/2016
Accounts for a medium company made up to 2015-03-31
dot icon02/11/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon03/01/2015
Accounts for a medium company made up to 2014-03-31
dot icon05/11/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon16/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon22/10/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon09/08/2013
Satisfaction of charge 16 in full
dot icon09/08/2013
Satisfaction of charge 17 in full
dot icon09/08/2013
Satisfaction of charge 18 in full
dot icon09/08/2013
Satisfaction of charge 19 in full
dot icon22/07/2013
Registration of charge 026526030021
dot icon22/07/2013
Registration of charge 026526030020
dot icon18/07/2013
Appointment of Lord Henry Selman as a director
dot icon20/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon11/10/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon08/06/2012
Auditor's resignation
dot icon19/12/2011
Accounts for a small company made up to 2011-03-31
dot icon16/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon16/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon16/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon20/10/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon14/07/2011
Termination of appointment of Laurence Gergel as a director
dot icon05/07/2011
Particulars of a mortgage or charge / charge no: 19
dot icon24/06/2011
Appointment of Mr Laurence Gergel as a director
dot icon29/12/2010
Accounts for a small company made up to 2010-03-31
dot icon11/11/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon05/02/2010
Accounts for a small company made up to 2009-03-31
dot icon02/11/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon09/03/2009
Accounts for a small company made up to 2008-03-31
dot icon27/02/2009
Return made up to 09/10/08; full list of members
dot icon17/02/2009
Secretary appointed simmone angel
dot icon30/10/2008
Appointment terminated secretary simmone angel
dot icon23/07/2008
Accounting reference date extended from 31/12/2007 to 31/03/2008
dot icon14/11/2007
Particulars of mortgage/charge
dot icon14/11/2007
Particulars of mortgage/charge
dot icon08/11/2007
Secretary's particulars changed
dot icon22/10/2007
Return made up to 09/10/07; full list of members
dot icon22/10/2007
Registered office changed on 22/10/07 from: 50 sheldon avenue highgate london N6 4LZ
dot icon18/10/2007
New secretary appointed
dot icon06/09/2007
Secretary resigned
dot icon06/09/2007
Director resigned
dot icon24/08/2007
Accounts for a small company made up to 2006-12-31
dot icon30/03/2007
Particulars of mortgage/charge
dot icon13/02/2007
Declaration of satisfaction of mortgage/charge
dot icon13/02/2007
Declaration of satisfaction of mortgage/charge
dot icon13/02/2007
Declaration of satisfaction of mortgage/charge
dot icon02/11/2006
Accounts for a small company made up to 2005-12-31
dot icon16/10/2006
Return made up to 09/10/06; full list of members
dot icon16/06/2006
Return made up to 09/10/05; full list of members
dot icon25/08/2005
Accounts for a small company made up to 2004-12-31
dot icon02/06/2005
Particulars of mortgage/charge
dot icon01/06/2005
Particulars of mortgage/charge
dot icon01/06/2005
Particulars of mortgage/charge
dot icon06/10/2004
Return made up to 09/10/04; full list of members
dot icon31/08/2004
Accounts for a small company made up to 2003-12-31
dot icon29/12/2003
Return made up to 09/10/03; full list of members
dot icon27/08/2003
Accounts for a small company made up to 2002-12-31
dot icon11/07/2003
Declaration of satisfaction of mortgage/charge
dot icon11/07/2003
Declaration of satisfaction of mortgage/charge
dot icon11/07/2003
Declaration of satisfaction of mortgage/charge
dot icon11/07/2003
Declaration of satisfaction of mortgage/charge
dot icon11/07/2003
Declaration of satisfaction of mortgage/charge
dot icon11/07/2003
Declaration of satisfaction of mortgage/charge
dot icon11/07/2003
Declaration of satisfaction of mortgage/charge
dot icon11/07/2003
Declaration of satisfaction of mortgage/charge
dot icon03/05/2003
Particulars of mortgage/charge
dot icon03/05/2003
Particulars of mortgage/charge
dot icon03/05/2003
Particulars of mortgage/charge
dot icon29/10/2002
Return made up to 09/10/02; full list of members
dot icon15/07/2002
Accounts for a small company made up to 2001-12-31
dot icon11/01/2002
Return made up to 09/10/01; full list of members
dot icon17/07/2001
Accounts for a small company made up to 2000-12-31
dot icon09/01/2001
Return made up to 09/10/00; no change of members
dot icon12/09/2000
Particulars of mortgage/charge
dot icon28/06/2000
Accounts for a small company made up to 1999-12-31
dot icon22/06/2000
Particulars of mortgage/charge
dot icon13/06/2000
Declaration of satisfaction of mortgage/charge
dot icon16/12/1999
Return made up to 09/10/99; full list of members
dot icon27/08/1999
Accounts for a small company made up to 1998-12-31
dot icon29/12/1998
Return made up to 09/10/98; full list of members
dot icon05/08/1998
Accounts for a small company made up to 1997-12-31
dot icon23/02/1998
Return made up to 09/10/97; full list of members
dot icon23/02/1998
Director's particulars changed
dot icon23/02/1998
Secretary's particulars changed;director's particulars changed
dot icon08/07/1997
Accounts for a small company made up to 1996-12-31
dot icon03/01/1997
Registered office changed on 03/01/97 from: 50 sheldon avenue highgate london N6 4ND
dot icon02/01/1997
Accounts for a small company made up to 1995-12-31
dot icon30/10/1996
Return made up to 09/10/96; no change of members
dot icon21/10/1996
Certificate of change of name
dot icon04/10/1996
Certificate of change of name
dot icon17/07/1996
New director appointed
dot icon27/10/1995
Return made up to 09/10/95; full list of members
dot icon27/10/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/11/1994
Particulars of mortgage/charge
dot icon25/11/1994
Particulars of mortgage/charge
dot icon26/10/1994
Resolutions
dot icon26/10/1994
Resolutions
dot icon26/10/1994
Return made up to 09/10/94; no change of members
dot icon21/10/1994
Accounts for a dormant company made up to 1993-12-31
dot icon21/10/1994
Resolutions
dot icon01/11/1993
Return made up to 09/10/93; no change of members
dot icon21/08/1993
Accounts for a small company made up to 1992-12-31
dot icon06/08/1993
Particulars of mortgage/charge
dot icon06/08/1993
Particulars of mortgage/charge
dot icon15/04/1993
Particulars of mortgage/charge
dot icon25/03/1993
Registered office changed on 25/03/93 from: 40 dunstan road london NW3 6JG
dot icon08/03/1993
Secretary's particulars changed
dot icon08/03/1993
Director's particulars changed
dot icon18/11/1992
Return made up to 09/10/92; full list of members
dot icon01/07/1992
Accounting reference date extended from 31/03 to 31/12
dot icon19/05/1992
Registered office changed on 19/05/92 from: 37 manor road chigwell essex
dot icon23/01/1992
Secretary resigned;new secretary appointed
dot icon31/12/1991
Particulars of mortgage/charge
dot icon31/12/1991
Particulars of mortgage/charge
dot icon12/11/1991
New secretary appointed;director resigned
dot icon29/10/1991
Secretary resigned;new director appointed
dot icon23/10/1991
Registered office changed on 23/10/91 from: 140 tabernacle street london EC2A 4SD
dot icon09/10/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2017
dot iconNext confirmation date
09/10/2018
dot iconLast change occurred
31/03/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2017
dot iconNext account date
31/03/2018
dot iconNext due on
31/12/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALBANY HOMES INTERNATIONAL LIMITED

ALBANY HOMES INTERNATIONAL LIMITED is an(a) Liquidation company incorporated on 09/10/1991 with the registered office located at Suite 2,The Brentano Suite Solar House, 915 High Road, London N12 8QJ. There is currently no 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 ALBANY HOMES INTERNATIONAL LIMITED?

toggle

ALBANY HOMES INTERNATIONAL LIMITED is currently Liquidation. It was registered on 09/10/1991 .

Where is ALBANY HOMES INTERNATIONAL LIMITED located?

toggle

ALBANY HOMES INTERNATIONAL LIMITED is registered at Suite 2,The Brentano Suite Solar House, 915 High Road, London N12 8QJ.

What does ALBANY HOMES INTERNATIONAL LIMITED do?

toggle

ALBANY HOMES INTERNATIONAL LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ALBANY HOMES INTERNATIONAL LIMITED?

toggle

The latest filing was on 27/07/2022: Registered office address changed from Resolve Advisory Limited 22 York Buildings Corner of John Adam Street London England WC2N 6JU to Suite 2,the Brentano Suite Solar House 915 High Road London N12 8QJ on 2022-07-27.