ALBANY HOMES LIMITED

Register to unlock more data on OkredoRegister

ALBANY HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01843664

Incorporation date

28/08/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

37 Manor Road, Chigwell, Essex IG7 5PLCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1987)
dot icon03/01/2023
Final Gazette dissolved via compulsory strike-off
dot icon27/09/2022
First Gazette notice for compulsory strike-off
dot icon07/04/2022
Termination of appointment of Henry Selman as a director on 2022-02-01
dot icon06/04/2022
Termination of appointment of a director
dot icon06/04/2022
Termination of appointment of Lady Tomasina Selman as a secretary on 2022-02-01
dot icon07/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon18/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon11/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon16/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon21/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon02/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon02/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon05/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon24/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon11/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon06/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon22/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon05/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon13/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon06/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon25/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon03/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon30/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon30/01/2013
Termination of appointment of Maurice Phillips as a director
dot icon21/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon17/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon20/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon13/06/2011
Appointment of Maurice John Martin Phillips as a director
dot icon15/03/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon14/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon02/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon02/02/2010
Director's details changed for Lord Henry Selman on 2010-02-02
dot icon29/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon30/01/2009
Return made up to 31/12/08; full list of members
dot icon17/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon27/02/2008
Return made up to 31/12/07; full list of members
dot icon10/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon24/01/2007
Return made up to 31/12/06; full list of members
dot icon24/01/2007
Total exemption small company accounts made up to 2006-06-30
dot icon03/06/2006
Particulars of mortgage/charge
dot icon15/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon04/01/2006
Return made up to 31/12/05; full list of members
dot icon15/12/2005
Particulars of mortgage/charge
dot icon08/09/2005
Registered office changed on 08/09/05 from: 37 manor road chigwell essex IG7 5PL
dot icon23/06/2005
Total exemption small company accounts made up to 2004-06-30
dot icon11/01/2005
Return made up to 31/12/04; full list of members
dot icon13/11/2004
Particulars of mortgage/charge
dot icon05/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon27/01/2004
Return made up to 31/12/03; full list of members
dot icon17/01/2004
Declaration of satisfaction of mortgage/charge
dot icon19/09/2003
New director appointed
dot icon16/09/2003
New secretary appointed
dot icon18/08/2003
Director resigned
dot icon18/08/2003
Secretary resigned;director resigned
dot icon19/02/2003
Return made up to 31/12/02; full list of members
dot icon23/12/2002
Total exemption small company accounts made up to 2002-06-30
dot icon27/01/2002
Return made up to 31/12/01; full list of members
dot icon27/01/2002
Accounts for a small company made up to 2001-06-30
dot icon06/02/2001
Return made up to 31/12/00; full list of members
dot icon11/01/2001
Accounts for a small company made up to 2000-06-30
dot icon04/05/2000
Accounts for a small company made up to 1999-06-30
dot icon05/04/2000
Return made up to 31/12/99; full list of members
dot icon11/03/1999
Return made up to 31/12/98; full list of members
dot icon01/02/1999
Accounts for a small company made up to 1998-06-30
dot icon23/02/1998
Return made up to 31/12/97; 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 icon30/12/1997
Accounts for a small company made up to 1997-06-30
dot icon08/07/1997
Accounts for a small company made up to 1996-06-30
dot icon19/01/1997
Return made up to 31/12/96; no change of members
dot icon03/01/1997
Registered office changed on 03/01/97 from: 50 sheldon avenue highgate london N6 4ND
dot icon13/05/1996
Miscellaneous
dot icon27/02/1996
Return made up to 31/12/95; full list of members
dot icon21/12/1995
Accounting reference date extended from 31/12 to 31/03
dot icon01/11/1995
Accounts made up to 1994-12-31
dot icon11/04/1995
Return made up to 31/12/94; full list of members
dot icon05/01/1995
Return made up to 31/12/93; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Registered office changed on 08/12/94 from: 40 dunstan road london NW11 8AD
dot icon08/12/1994
Secretary resigned;new secretary appointed
dot icon07/11/1994
Resolutions
dot icon07/11/1994
Resolutions
dot icon07/11/1994
Resolutions
dot icon22/09/1994
Particulars of mortgage/charge
dot icon20/06/1994
Accounts for a small company made up to 1993-12-31
dot icon22/02/1994
Particulars of mortgage/charge
dot icon22/10/1993
Accounts for a small company made up to 1992-12-31
dot icon05/08/1993
Particulars of mortgage/charge
dot icon05/08/1993
Particulars of mortgage/charge
dot icon11/06/1993
Particulars of mortgage/charge
dot icon08/03/1993
Director's particulars changed
dot icon08/03/1993
Director's particulars changed
dot icon13/01/1993
Ad 31/12/91--------- £ si 4@1
dot icon13/01/1993
Return made up to 31/12/92; full list of members
dot icon18/10/1992
Director resigned
dot icon22/09/1992
Accounts made up to 1991-12-31
dot icon27/05/1992
Accounts made up to 1990-12-31
dot icon28/03/1992
Particulars of mortgage/charge
dot icon24/02/1992
Return made up to 31/12/91; full list of members
dot icon25/09/1991
Particulars of mortgage/charge
dot icon12/03/1991
Director resigned;new director appointed
dot icon07/03/1991
Return made up to 31/12/90; no change of members
dot icon01/03/1991
Director resigned
dot icon05/02/1991
Registered office changed on 05/02/91 from: oakview manor road chigwell essex IG7 5PL
dot icon05/02/1991
Ad 27/11/90--------- £ si 4@1=4 £ ic 2/6
dot icon20/12/1990
Accounts made up to 1989-12-31
dot icon24/01/1990
Accounts made up to 1985-12-31
dot icon24/01/1990
Return made up to 31/12/89; full list of members
dot icon10/05/1989
Accounts made up to 1988-12-31
dot icon24/04/1989
Accounts made up to 1987-12-31
dot icon24/04/1989
Accounts made up to 1986-12-31
dot icon21/04/1989
Return made up to 31/12/88; full list of members
dot icon08/06/1988
Return made up to 31/12/87; full list of members
dot icon01/07/1987
Return made up to 31/12/86; full list of members
dot icon02/06/1987
Registered office changed on 02/06/87 from: cedar house stradbroke drive chigwell essex
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,380.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
464.13K
-
0.00
1.38K
-
2021
1
464.13K
-
0.00
1.38K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

464.13K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.38K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALBANY HOMES LIMITED

ALBANY HOMES LIMITED is an(a) Dissolved company incorporated on 28/08/1984 with the registered office located at 37 Manor Road, Chigwell, Essex IG7 5PL. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ALBANY HOMES LIMITED?

toggle

ALBANY HOMES LIMITED is currently Dissolved. It was registered on 28/08/1984 and dissolved on 03/01/2023.

Where is ALBANY HOMES LIMITED located?

toggle

ALBANY HOMES LIMITED is registered at 37 Manor Road, Chigwell, Essex IG7 5PL.

What does ALBANY HOMES LIMITED do?

toggle

ALBANY HOMES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does ALBANY HOMES LIMITED have?

toggle

ALBANY HOMES LIMITED had 1 employees in 2021.

What is the latest filing for ALBANY HOMES LIMITED?

toggle

The latest filing was on 03/01/2023: Final Gazette dissolved via compulsory strike-off.