Active
Company Information for 84 ALBERT STREET LIMITED
84 ALBERT STREET, LONDON, NW1 7NR,
|
Company Registration Number
01904980
Private Limited Company
Active |
Company Name | |
---|---|
84 ALBERT STREET LIMITED | |
Legal Registered Office | |
84 ALBERT STREET LONDON NW1 7NR Other companies in NW1 | |
Company Number | 01904980 | |
---|---|---|
Company ID Number | 01904980 | |
Date formed | 1985-04-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 06/07/2015 | |
Return next due | 03/08/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-08-05 10:54:21 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOANNA CATHERINE ROSSO |
||
PATRICK JOHN HOWARD ALLEN |
||
ABIGAIL LISA COHEN |
||
ANDREW PETER DENNIS |
||
JORDAN JAMES RIGBY |
||
JOANNA CATHERINE ROSSO |
||
JAMES DAVID WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KAREN NAOMI DRURY |
Director | ||
MITCHELL GLICKSTEIN |
Director | ||
ANNE MARIE RYKWERT |
Director | ||
STEPHEN EMRAN ILYAS |
Director | ||
RICHARD GUY JAMES NEILL |
Director | ||
MARK NEILL |
Director | ||
KEITH NELSON SILVA |
Director | ||
UNDINE CONCANNON |
Director | ||
DEMIS HASSABIS |
Director | ||
HELEN FRANCES TINDALE |
Director | ||
RUPERT PATRICK CRAIG BALDRY |
Company Secretary | ||
RUPERT PATRICK CRAIG BALDRY |
Director | ||
STANLEY DRURY |
Director | ||
ELIZABETH JANE HOLGATE |
Director | ||
GORDON BAXTER CATFORD |
Director | ||
GORDON BAXTER CATFORD |
Company Secretary | ||
JOHN SCOTT BARKER |
Director | ||
CLARE HEATH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANCHORCOURT LIMITED | Director | 2018-02-27 | CURRENT | 1989-06-16 | Active | |
19 ALBERT STREET LIMITED | Director | 2018-02-27 | CURRENT | 2003-07-06 | Active | |
PJHA LIMITED | Director | 2012-07-11 | CURRENT | 2012-07-11 | Dissolved 2014-05-20 | |
56 ALBERT STREET LIMITED | Director | 2010-10-11 | CURRENT | 2010-10-11 | Active | |
52 CROWNDALE ROAD FREEHOLD LIMITED | Director | 2005-10-08 | CURRENT | 1992-07-21 | Active | |
WOODLANDS FARM (KIRTON) LIMITED | Director | 2010-11-26 | CURRENT | 2010-11-26 | Active | |
W.DENNIS & SONS LIMITED | Director | 1990-12-26 | CURRENT | 1970-07-24 | Active | |
SIR ROGER MANWOOD'S SCHOOL | Director | 2011-03-01 | CURRENT | 2011-02-23 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 06/07/24, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23 | ||
APPOINTMENT TERMINATED, DIRECTOR PATRICK JOHN HOWARD ALLEN | ||
CONFIRMATION STATEMENT MADE ON 06/07/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
AP01 | DIRECTOR APPOINTED MS ANNA HELENA SODERSTROM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ABIGAIL LISA COHEN | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JORDAN JAMES RIGBY | |
AP01 | DIRECTOR APPOINTED MR THOMAS OWEN SIMON JOHNSON | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED DR ABIGAIL LISA COHEN | |
AP01 | DIRECTOR APPOINTED MR JORDAN JAMES RIGBY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN NAOMI DRURY | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MITCHELL GLICKSTEIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE MARIE RYKWERT | |
AP01 | DIRECTOR APPOINTED ANDREW PETER DENNIS | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR JAMES DAVID WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN EMRAN ILYAS | |
LATEST SOC | 20/07/16 STATEMENT OF CAPITAL;GBP 6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES | |
LATEST SOC | 16/07/15 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 06/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 22/07/14 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 06/07/14 ANNUAL RETURN FULL LIST | |
ANNOTATION | Clarification | |
RP04 |
| |
AP01 | DIRECTOR APPOINTED MRS ANNE MARIE RYKWERT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD NEILL | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 06/07/13 ANNUAL RETURN FULL LIST | |
AR01 | 06/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION FULL | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AR01 | 06/07/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK NEILL | |
AP01 | DIRECTOR APPOINTED RICHARD GUY JAMES NEILL | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 06/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNA CATHERINE ROSSO / 01/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK NEILL / 01/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN EMRAN ILYAS / 01/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MITCHELL GLICKSTEIN / 01/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN NAOMI DRURY / 01/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ALLEN / 01/07/2010 | |
363a | RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
AUD | AUDITOR'S RESIGNATION | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/07/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 06/07/98; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 84 ALBERT STREET LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 84 ALBERT STREET LIMITED are:
EAST KENT HOUSING LIMITED | £ 1,858,267 |
WENTWORTH LODGE LIMITED | £ 698,421 |
FENHATCH LIMITED | £ 365,748 |
HIGHER LEVEL CARE LIMITED | £ 259,808 |
PENROSE HOUSE LIMITED | £ 168,033 |
BEACH HOUSE LIMITED | £ 124,095 |
HALCYON LIMITED | £ 54,767 |
HOLMDENE HOUSING LIMITED | £ 38,781 |
CARLTON HOUSE LIMITED | £ 31,659 |
COUNTY PRIVATE CLIENT LIMITED | £ 21,750 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |