ALBERT COURT (WESTMINSTER) FREEHOLD COMPANY LTD

Register to unlock more data on OkredoRegister

ALBERT COURT (WESTMINSTER) FREEHOLD COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03851057

Incorporation date

30/09/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Thrings Llp 6 Drakes Meadow, Penny Lane, Swindon SN3 3LLCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1999)
dot icon16/03/2026
Director's details changed for Graeme Walter Philip Aarons on 2026-03-16
dot icon06/01/2026
Termination of appointment of Soussi Zarifeh Kerman as a director on 2025-09-23
dot icon11/12/2025
Total exemption full accounts made up to 2025-03-24
dot icon24/09/2025
Confirmation statement made on 2025-09-18 with updates
dot icon15/09/2025
Confirmation statement made on 2025-09-15 with no updates
dot icon28/02/2025
Total exemption full accounts made up to 2024-03-24
dot icon28/01/2025
Second filing of Confirmation Statement dated 2024-09-30
dot icon07/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon28/03/2024
Appointment of Mr Essam Al Tamimi as a director on 2024-01-09
dot icon26/03/2024
Appointment of Mr Jameel Khalid Akhrass as a director on 2024-01-09
dot icon19/02/2024
Registered office address changed from 1B Albert Court Prince Consort Road London SW7 2BE England to C/O Thrings Llp 6 Drakes Meadow Penny Lane Swindon SN3 3LL on 2024-02-19
dot icon19/02/2024
Appointment of Thrings Company Secretarial Limited as a secretary on 2024-02-19
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-24
dot icon22/11/2023
Director's details changed for Graeme Walter Philip Aarons on 2023-11-21
dot icon07/11/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon07/10/2022
Termination of appointment of Peter Kenneth Merriman as a secretary on 2022-09-30
dot icon30/09/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2022-03-24
dot icon11/10/2021
Total exemption full accounts made up to 2021-03-24
dot icon04/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon17/12/2020
Total exemption full accounts made up to 2020-03-24
dot icon23/10/2020
Confirmation statement made on 2020-09-30 with updates
dot icon09/12/2019
Total exemption full accounts made up to 2019-03-24
dot icon16/10/2019
Confirmation statement made on 2019-09-30 with updates
dot icon26/11/2018
Registered office address changed from Albert Court Prince Consort Road London SW7 2BE to 1B Albert Court Prince Consort Road London SW7 2BE on 2018-11-26
dot icon14/11/2018
Total exemption full accounts made up to 2018-03-24
dot icon04/10/2018
30/09/18 Statement of Capital gbp 11000
dot icon21/11/2017
Accounts for a small company made up to 2017-03-24
dot icon13/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon10/02/2017
Statement of company's objects
dot icon10/02/2017
Resolutions
dot icon23/12/2016
Termination of appointment of Matteo Giovanni Margaroli as a director on 2016-12-06
dot icon19/12/2016
Accounts for a small company made up to 2016-03-24
dot icon18/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon07/12/2015
Accounts for a small company made up to 2015-03-24
dot icon30/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon22/07/2015
Statement of capital following an allotment of shares on 2014-11-17
dot icon22/07/2015
Termination of appointment of Jacques Arthur Drouin as a director on 2014-11-11
dot icon22/12/2014
Appointment of Lady Noelle Kristin Dowd Leitch as a director on 2010-02-02
dot icon15/12/2014
Accounts for a small company made up to 2014-03-24
dot icon20/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon20/10/2014
Termination of appointment of Mohammed Kamal Syed as a director on 2014-03-20
dot icon19/11/2013
Accounts for a small company made up to 2013-03-24
dot icon07/11/2013
Termination of appointment of Jane Secretarial Services Limited as a secretary
dot icon07/11/2013
Registered office address changed from 5Th Floor Kinnaird House 1 Pall Mall East London SW1Y 5AU on 2013-11-07
dot icon14/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon27/12/2012
Particulars of a mortgage or charge / charge no: 1
dot icon27/12/2012
Particulars of a mortgage or charge / charge no: 2
dot icon03/12/2012
Accounts for a small company made up to 2012-03-24
dot icon30/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon30/10/2012
Director's details changed for Matteo Giovanni Margarli on 2011-12-08
dot icon04/04/2012
Appointment of Mr Peter Kenneth Merriman as a secretary
dot icon26/01/2012
Appointment of Matteo Giovanni Margarli as a director
dot icon28/12/2011
Accounts for a small company made up to 2011-03-20
dot icon01/11/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon19/04/2011
Appointment of Colin Alfred Thomas Reen as a director
dot icon14/03/2011
Termination of appointment of Anthony Ralston as a director
dot icon30/11/2010
Memorandum and Articles of Association
dot icon30/11/2010
Resolutions
dot icon29/11/2010
Accounts for a small company made up to 2010-03-24
dot icon08/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon08/10/2010
Secretary's details changed for Jane Secretarial Services Limited on 2010-09-30
dot icon07/10/2010
Director's details changed for Patrick George Burke on 2010-09-30
dot icon21/01/2010
Accounts for a small company made up to 2009-03-24
dot icon19/01/2010
Annual return made up to 2009-09-30 with full list of shareholders
dot icon26/10/2009
Secretary's details changed for Jane Secretarial Services Limited on 2008-04-05
dot icon24/12/2008
Accounts for a small company made up to 2008-03-24
dot icon06/11/2008
Return made up to 30/09/08; change of members
dot icon07/04/2008
Registered office changed on 07/04/2008 from 142 buckingham palace road london SW1W 9TR
dot icon24/01/2008
Accounts for a small company made up to 2007-03-24
dot icon31/10/2007
Return made up to 30/09/07; full list of members
dot icon25/01/2007
Accounts for a small company made up to 2006-03-24
dot icon21/11/2006
Return made up to 30/09/06; full list of members
dot icon25/01/2006
Accounts for a small company made up to 2005-03-24
dot icon03/11/2005
Return made up to 30/09/05; full list of members
dot icon21/07/2005
New director appointed
dot icon24/03/2005
Director resigned
dot icon17/03/2005
New director appointed
dot icon15/02/2005
New director appointed
dot icon08/02/2005
Ad 26/01/05--------- £ si 369@1=369 £ ic 10276/10645
dot icon26/01/2005
New director appointed
dot icon07/01/2005
Accounts for a small company made up to 2004-03-24
dot icon31/10/2004
Return made up to 30/09/04; full list of members
dot icon13/10/2004
Ad 03/02/04--------- £ si 24@1=24 £ ic 10252/10276
dot icon13/10/2004
Ad 30/09/99-02/07/02 £ si 10252@1
dot icon25/01/2004
Director resigned
dot icon14/01/2004
Return made up to 30/09/03; full list of members
dot icon23/12/2003
Accounts for a small company made up to 2003-03-24
dot icon22/11/2003
Secretary resigned
dot icon22/11/2003
New secretary appointed
dot icon29/10/2003
Registered office changed on 29/10/03 from: 32 grosvenor gardens london SW1W 0DH
dot icon14/02/2003
Return made up to 30/09/02; full list of members
dot icon09/10/2002
Full accounts made up to 2002-03-24
dot icon09/07/2002
New director appointed
dot icon07/06/2002
New director appointed
dot icon22/05/2002
New director appointed
dot icon14/02/2002
New director appointed
dot icon23/01/2002
Return made up to 30/09/01; full list of members
dot icon25/07/2001
Accounts for a small company made up to 2001-03-24
dot icon17/01/2001
Return made up to 30/09/00; full list of members
dot icon04/09/2000
Director resigned
dot icon28/06/2000
New director appointed
dot icon28/06/2000
Accounting reference date extended from 30/09/00 to 24/03/01
dot icon27/06/2000
Resolutions
dot icon27/06/2000
Memorandum and Articles of Association
dot icon24/12/1999
New director appointed
dot icon23/11/1999
Certificate of change of name
dot icon22/11/1999
New secretary appointed
dot icon22/11/1999
New director appointed
dot icon22/11/1999
New director appointed
dot icon22/11/1999
Secretary resigned
dot icon22/11/1999
Director resigned
dot icon22/11/1999
Resolutions
dot icon22/11/1999
Registered office changed on 22/11/99 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon30/09/1999
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
18/09/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
7
1.51M
-
0.00
692.96K
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THRINGS COMPANY SECRETARIAL LIMITED
Corporate Secretary
19/02/2024 - Present
69
Aarons, Graeme Walter Philip
Director
21/01/2002 - Present
9
Rubie, Kerry Michael
Director
07/06/2000 - Present
9
Burke, Patrick George
Director
03/05/2002 - Present
8
Akhrass, Jameel Khalid
Director
09/01/2024 - Present
3

Persons with Significant Control

1
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 ALBERT COURT (WESTMINSTER) FREEHOLD COMPANY LTD

ALBERT COURT (WESTMINSTER) FREEHOLD COMPANY LTD is an(a) Active company incorporated on 30/09/1999 with the registered office located at C/O Thrings Llp 6 Drakes Meadow, Penny Lane, Swindon SN3 3LL. There are currently 9 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 ALBERT COURT (WESTMINSTER) FREEHOLD COMPANY LTD?

toggle

ALBERT COURT (WESTMINSTER) FREEHOLD COMPANY LTD is currently Active. It was registered on 30/09/1999 .

Where is ALBERT COURT (WESTMINSTER) FREEHOLD COMPANY LTD located?

toggle

ALBERT COURT (WESTMINSTER) FREEHOLD COMPANY LTD is registered at C/O Thrings Llp 6 Drakes Meadow, Penny Lane, Swindon SN3 3LL.

What does ALBERT COURT (WESTMINSTER) FREEHOLD COMPANY LTD do?

toggle

ALBERT COURT (WESTMINSTER) FREEHOLD COMPANY LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ALBERT COURT (WESTMINSTER) FREEHOLD COMPANY LTD?

toggle

The latest filing was on 16/03/2026: Director's details changed for Graeme Walter Philip Aarons on 2026-03-16.