This company is commonly known as 26 Albion Road (freehold) Limited. The company was founded 28 years ago and was given the registration number 03104271. The firm's registered office is in LONDON. You can find them at 3 Northampton Park, , London, . This company's SIC code is 99999 - Dormant Company.
Name | : | 26 ALBION ROAD (FREEHOLD) LIMITED |
---|---|---|
Company Number | : | 03104271 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 September 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Northampton Park, London, United Kingdom, N1 2PP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Northampton Park, London, England, N1 2PP | Secretary | 27 November 2019 | Active |
3, Northampton Park, London, United Kingdom, N1 2PP | Director | 17 February 1999 | Active |
26 B, Albion Road, London, England, N16 9PH | Director | 28 February 2024 | Active |
26a, Albion Road, London, England, N16 9PH | Director | 27 November 2019 | Active |
26c Albion Road, London, N16 9PH | Secretary | 17 February 1999 | Active |
26c Albion Road, London, N16 9PH | Secretary | 04 November 1998 | Active |
Bowdown Farmhouse Burys Bank Road, Greenham, Newbury, RG19 8DA | Secretary | 03 April 1996 | Active |
16, Ladysmith Road, St. Albans, England, AL3 5QA | Secretary | 12 June 2003 | Active |
Dorland House, 20 Regent Street, London, SW1Y 4PZ | Corporate Secretary | 20 September 1995 | Active |
26b Albion Road, London, N16 9PH | Director | 16 January 2003 | Active |
26c Albion Road, London, N16 9PH | Director | 03 April 1996 | Active |
Bowdown Farmhouse Burys Bank Road, Greenham, Newbury, RG19 8DA | Director | 03 April 1996 | Active |
Beckets Place, Marksbury, Bath, BA2 9HP | Director | 20 September 1995 | Active |
26b, Albion Road, London, England, N16 9PH | Director | 27 November 2019 | Active |
3 Bryn Cerrig, Lixwm, Holywell, CH8 8PF | Director | 20 September 1995 | Active |
26b, Albion Road, London, England, N16 9PH | Director | 30 September 2014 | Active |
26b Albion Road, London, N16 9PH | Director | 30 November 1998 | Active |
37, Central Drive, St Albans, England, AL4 0UN | Director | 23 March 2001 | Active |
Miss Jane Louise Thomas | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 37, Central Drive, St Albans, England, AL4 0UN |
Nature of control | : |
|
Mr Anthony Rhys Sullivan | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 26b, Albion Road, London, England, N16 9PH |
Nature of control | : |
|
Miss Rebecca Cotton | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Northampton Park, London, England, N1 2PP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Officers | Appoint person director company with name date. | Download |
2024-04-03 | Officers | Termination director company with name termination date. | Download |
2023-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-18 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-06 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-11 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Address | Change registered office address company with date old address new address. | Download |
2020-03-24 | Officers | Appoint person director company with name date. | Download |
2020-01-14 | Officers | Appoint person director company with name date. | Download |
2020-01-09 | Address | Change registered office address company with date old address new address. | Download |
2020-01-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-08 | Officers | Termination director company with name termination date. | Download |
2020-01-08 | Officers | Termination director company with name termination date. | Download |
2020-01-08 | Officers | Termination secretary company with name termination date. | Download |
2020-01-08 | Officers | Appoint person secretary company with name date. | Download |
2019-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-08 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-01 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.