CENTRE FOR ALBANIAN STUDIES LIMITED

Register to unlock more data on OkredoRegister

CENTRE FOR ALBANIAN STUDIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03622816

Incorporation date

27/08/1998

Size

Micro Entity

Contacts

Registered address

Registered address

The Garden Flat The Garden Flat, 444 Kings Road, London SW10 0LQCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/1998)
dot icon20/10/2025
Confirmation statement made on 2025-08-21 with no updates
dot icon30/05/2025
Micro company accounts made up to 2024-08-31
dot icon31/10/2024
Confirmation statement made on 2024-08-21 with no updates
dot icon21/05/2024
Micro company accounts made up to 2023-08-31
dot icon05/12/2023
Registered office address changed from The Old Mission Hall Mill Road Badingham Woodbridge IP13 8LF England to The Garden Flat the Garden Flat 444 Kings Road London SW10 0LQ on 2023-12-05
dot icon05/12/2023
Confirmation statement made on 2023-08-21 with no updates
dot icon02/12/2023
Confirmation statement made on 2022-08-21 with no updates
dot icon01/12/2023
Termination of appointment of William Nicholas Morgan as a secretary on 2021-12-26
dot icon26/11/2023
Compulsory strike-off action has been discontinued
dot icon21/11/2023
First Gazette notice for compulsory strike-off
dot icon04/09/2023
Total exemption full accounts made up to 2022-08-31
dot icon23/05/2023
Compulsory strike-off action has been discontinued
dot icon16/05/2023
First Gazette notice for compulsory strike-off
dot icon20/09/2021
Micro company accounts made up to 2021-08-31
dot icon22/08/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon09/03/2021
Micro company accounts made up to 2020-08-31
dot icon03/03/2021
Registered office address changed from 3rd Floor 12 Gough Square London EC4A 3DW to The Old Mission Hall Mill Road Badingham Woodbridge IP13 8LF on 2021-03-03
dot icon21/08/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon27/02/2020
Micro company accounts made up to 2019-08-31
dot icon21/08/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon27/03/2019
Termination of appointment of Nicholas Ian Oliver as a director on 2019-02-28
dot icon07/03/2019
Micro company accounts made up to 2018-08-31
dot icon08/09/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon14/05/2018
Micro company accounts made up to 2017-08-31
dot icon23/08/2017
Confirmation statement made on 2017-08-21 with no updates
dot icon07/04/2017
Micro company accounts made up to 2016-08-31
dot icon22/08/2016
Confirmation statement made on 2016-08-21 with updates
dot icon03/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon24/08/2015
Annual return made up to 2015-08-21 no member list
dot icon21/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon05/09/2014
Annual return made up to 2014-08-21 no member list
dot icon07/03/2014
Total exemption full accounts made up to 2013-08-31
dot icon23/08/2013
Annual return made up to 2013-08-21 no member list
dot icon30/05/2013
Total exemption full accounts made up to 2012-08-31
dot icon31/08/2012
Annual return made up to 2012-08-21 no member list
dot icon16/03/2012
Total exemption full accounts made up to 2011-08-31
dot icon25/08/2011
Annual return made up to 2011-08-21 no member list
dot icon31/05/2011
Total exemption full accounts made up to 2010-08-31
dot icon09/09/2010
Annual return made up to 2010-08-21 no member list
dot icon09/09/2010
Director's details changed for Nicholas Ian Oliver on 2010-08-18
dot icon09/09/2010
Director's details changed for Andrew Theodorus Van Der Beek on 2010-08-18
dot icon17/05/2010
Total exemption full accounts made up to 2009-08-31
dot icon23/03/2010
Registered office address changed from 18 Bentinck Street London W1U 2AR on 2010-03-23
dot icon16/10/2009
Annual return made up to 2009-08-21 no member list
dot icon05/10/2009
Secretary's details changed for William Nicholas Morgan on 2009-09-02
dot icon12/12/2008
Total exemption full accounts made up to 2008-08-31
dot icon26/08/2008
Annual return made up to 21/08/08
dot icon08/07/2008
Total exemption full accounts made up to 2007-08-31
dot icon21/11/2007
Annual return made up to 21/08/07
dot icon28/06/2007
Full accounts made up to 2006-08-31
dot icon18/09/2006
Annual return made up to 21/08/06
dot icon04/07/2006
Full accounts made up to 2005-08-31
dot icon18/04/2006
Registered office changed on 18/04/06 from: 1ST floor 43 manchester street london W1U 7LP
dot icon31/08/2005
Annual return made up to 21/08/05
dot icon07/07/2005
Full accounts made up to 2004-08-31
dot icon19/01/2005
Director's particulars changed
dot icon02/09/2004
Annual return made up to 21/08/04
dot icon14/01/2004
Full accounts made up to 2003-08-31
dot icon26/09/2003
Annual return made up to 21/08/03
dot icon07/07/2003
Full accounts made up to 2002-08-31
dot icon04/04/2003
Registered office changed on 04/04/03 from: 4TH floor 1-11 hay hill london W1J 6DH
dot icon16/09/2002
Annual return made up to 21/08/02
dot icon03/07/2002
Full accounts made up to 2001-08-31
dot icon19/04/2002
Registered office changed on 19/04/02 from: 11TH floor swiss centre 10 wardour street london W1V 3HG
dot icon12/10/2001
Memorandum and Articles of Association
dot icon12/10/2001
Resolutions
dot icon23/08/2001
Annual return made up to 21/08/01
dot icon04/07/2001
Full accounts made up to 2000-08-31
dot icon12/03/2001
Director resigned
dot icon23/08/2000
Annual return made up to 21/08/00
dot icon26/06/2000
Accounts for a dormant company made up to 1999-08-31
dot icon13/10/1999
Director resigned
dot icon14/09/1999
Annual return made up to 27/08/99
dot icon21/12/1998
New director appointed
dot icon11/12/1998
New director appointed
dot icon13/11/1998
New director appointed
dot icon13/11/1998
New director appointed
dot icon16/09/1998
New director appointed
dot icon08/09/1998
Secretary resigned
dot icon08/09/1998
Director resigned
dot icon08/09/1998
Registered office changed on 08/09/98 from: 18 the steyne bognor regis sussex PO21 1TP
dot icon07/09/1998
New secretary appointed
dot icon27/08/1998
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.72K
-
0.00
-
-
2021
2
1.72K
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

1.72K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duma, Alexander Agim
Director
28/08/1998 - Present
28
Morgan, William Nicholas
Secretary
28/08/1998 - 26/12/2021
16
STARTCO LIMITED
Nominee Secretary
27/08/1998 - 28/08/1998
512
NEWCO LIMITED
Nominee Director
27/08/1998 - 28/08/1998
513
Oliver, Nicholas Ian, Mr.
Director
03/12/1998 - 28/02/2019
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CENTRE FOR ALBANIAN STUDIES LIMITED

CENTRE FOR ALBANIAN STUDIES LIMITED is an(a) Active company incorporated on 27/08/1998 with the registered office located at The Garden Flat The Garden Flat, 444 Kings Road, London SW10 0LQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRE FOR ALBANIAN STUDIES LIMITED?

toggle

CENTRE FOR ALBANIAN STUDIES LIMITED is currently Active. It was registered on 27/08/1998 .

Where is CENTRE FOR ALBANIAN STUDIES LIMITED located?

toggle

CENTRE FOR ALBANIAN STUDIES LIMITED is registered at The Garden Flat The Garden Flat, 444 Kings Road, London SW10 0LQ.

What does CENTRE FOR ALBANIAN STUDIES LIMITED do?

toggle

CENTRE FOR ALBANIAN STUDIES LIMITED operates in the Cultural education (85.52 - SIC 2007) sector.

How many employees does CENTRE FOR ALBANIAN STUDIES LIMITED have?

toggle

CENTRE FOR ALBANIAN STUDIES LIMITED had 2 employees in 2021.

What is the latest filing for CENTRE FOR ALBANIAN STUDIES LIMITED?

toggle

The latest filing was on 20/10/2025: Confirmation statement made on 2025-08-21 with no updates.