UKBizDB.co.uk

26 ALBION ROAD (FREEHOLD) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:3 Northampton Park, London, United Kingdom, N1 2PP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Northampton Park, London, England, N1 2PP

Secretary27 November 2019Active
3, Northampton Park, London, United Kingdom, N1 2PP

Director17 February 1999Active
26 B, Albion Road, London, England, N16 9PH

Director28 February 2024Active
26a, Albion Road, London, England, N16 9PH

Director27 November 2019Active
26c Albion Road, London, N16 9PH

Secretary17 February 1999Active
26c Albion Road, London, N16 9PH

Secretary04 November 1998Active
Bowdown Farmhouse Burys Bank Road, Greenham, Newbury, RG19 8DA

Secretary03 April 1996Active
16, Ladysmith Road, St. Albans, England, AL3 5QA

Secretary12 June 2003Active
Dorland House, 20 Regent Street, London, SW1Y 4PZ

Corporate Secretary20 September 1995Active
26b Albion Road, London, N16 9PH

Director16 January 2003Active
26c Albion Road, London, N16 9PH

Director03 April 1996Active
Bowdown Farmhouse Burys Bank Road, Greenham, Newbury, RG19 8DA

Director03 April 1996Active
Beckets Place, Marksbury, Bath, BA2 9HP

Director20 September 1995Active
26b, Albion Road, London, England, N16 9PH

Director27 November 2019Active
3 Bryn Cerrig, Lixwm, Holywell, CH8 8PF

Director20 September 1995Active
26b, Albion Road, London, England, N16 9PH

Director30 September 2014Active
26b Albion Road, London, N16 9PH

Director30 November 1998Active
37, Central Drive, St Albans, England, AL4 0UN

Director23 March 2001Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Officers

Appoint person director company with name date.

Download
2024-04-03Officers

Termination director company with name termination date.

Download
2023-10-03Confirmation statement

Confirmation statement with updates.

Download
2023-09-18Accounts

Accounts with accounts type dormant.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Accounts

Accounts with accounts type dormant.

Download
2021-10-06Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-10-05Accounts

Accounts with accounts type dormant.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Accounts

Accounts with accounts type dormant.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Address

Change registered office address company with date old address new address.

Download
2020-03-24Officers

Appoint person director company with name date.

Download
2020-01-14Officers

Appoint person director company with name date.

Download
2020-01-09Address

Change registered office address company with date old address new address.

Download
2020-01-08Persons with significant control

Cessation of a person with significant control.

Download
2020-01-08Persons with significant control

Cessation of a person with significant control.

Download
2020-01-08Officers

Termination director company with name termination date.

Download
2020-01-08Officers

Termination director company with name termination date.

Download
2020-01-08Officers

Termination secretary company with name termination date.

Download
2020-01-08Officers

Appoint person secretary company with name date.

Download
2019-09-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-08Accounts

Accounts with accounts type dormant.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.