Company NameAlbertian Investments Limited
Company StatusDissolved
Company Number00570112
CategoryPrivate Limited Company
Incorporation Date10 August 1956(67 years, 9 months ago)
Dissolution Date8 May 2018 (5 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ellis Elias
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(34 years, 5 months after company formation)
Appointment Duration27 years, 4 months (closed 08 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 29 Caulfield House 1 Penrose Gardens
London
NW3 7BF
Secretary NameMichele Elias
NationalityBritish
StatusClosed
Appointed15 May 2009(52 years, 9 months after company formation)
Appointment Duration8 years, 12 months (closed 08 May 2018)
RoleCompany Director
Correspondence Address45 Heath View
East Finchley
London
N2 0QD
Director NameMr Eliot Cohen
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(34 years, 5 months after company formation)
Appointment Duration18 years, 4 months (resigned 06 May 2009)
RoleCompany Director
Correspondence Address11 Ridge Hill
London
NW11 8PN
Director NameMr Richard George Gaby
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(34 years, 5 months after company formation)
Appointment Duration18 years, 4 months (resigned 06 May 2009)
RoleCompany Director
Correspondence Address4 Temple Fortune Parade
London
NW11 0QN
Secretary NameEllis Elias
NationalityBritish
StatusResigned
Appointed31 December 1990(34 years, 5 months after company formation)
Appointment Duration18 years, 4 months (resigned 15 May 2009)
RoleCompany Director
Correspondence AddressThe London Fashion Centre
Fonthill Road
London
N4 3JH

Location

Registered Address10-14 Accommodation Road
Golders Green
London
NW11 8ED
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Shareholders

100 at £1Singlestrand LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 April

Charges

19 March 1976Delivered on: 31 March 1976
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or ley property LTD.
Particulars: 18 & 20 leslie road finchley, borough of barnet title no ngl 233431.
Outstanding
19 March 1976Delivered on: 31 March 1976
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or lerj properties LTD.
Particulars: 18 & 20 leslie road finchley, borough of barnet. Mx 155261.
Outstanding
24 January 1973Delivered on: 30 January 1973
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35, eresby rd, ldn, N.W.6.
Outstanding
9 January 1973Delivered on: 16 January 1973
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34 mayenod avenue, london NW6.
Outstanding
20 February 1962Delivered on: 5 March 1962
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: 39 ulysses road, kilburn london. Title no. Ln. 121477.
Outstanding
20 February 1962Delivered on: 5 March 1962
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: 13 st. Julias road, willesden, middlesex. Title no mx. 185046.
Outstanding
3 January 1958Delivered on: 21 May 1958
Persons entitled: West London Investment Building Society

Classification: Registered pursuant to an order of court dated 13/5/58 legal charge
Secured details: £1,200.
Particulars: 20,66 & 72 glengall road, high road kilburn, willesden N.W.6.
Outstanding
30 August 1957Delivered on: 23 December 1957
Persons entitled: The Woburn Sands Permanent Building Society

Classification: Registred pursuant to an order of court dated 13 dec 57
Secured details: £642,9S.5D and any further advances.
Particulars: 4 wynell road, lewisham london.
Outstanding
1 November 1995Delivered on: 13 November 1995
Persons entitled: Northern Rock Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 61 and 63 fordwych road, kilburn, london t/nos. LN206438 and LN199487. Assignment of the goodwill of the business and the benefit of all licences held in connection therewith and a floating charge charge on the undertaking and all other property and assets of the company both present and future.
Outstanding
9 September 1987Delivered on: 25 September 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or singlestrand limited to the chargee on any account whatsoever.
Particulars: 63 fordwych road, camden london title no ln 199487.
Outstanding
9 September 1987Delivered on: 25 September 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or singlestrand limited to the chargee on any account whatsoever.
Particulars: 61 fordwych road, camden london title no 206438.
Outstanding
9 September 1987Delivered on: 25 September 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or singlestrand limited to the chargee on any account whatsoever.
Particulars: 468 finchley road, camden, london title no - ngl 218320.
Outstanding
1 October 1956Delivered on: 9 October 1956
Persons entitled: The Westbourne Park Building Society

Classification: Mortgage
Secured details: £800.
Particulars: 34 mayenod avenue, hampstead, london.
Outstanding

Filing History

8 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2018First Gazette notice for voluntary strike-off (1 page)
7 February 2018Application to strike the company off the register (3 pages)
30 January 2018Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page)
31 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
31 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 January 2017Director's details changed for Mr Ellis Elias on 31 October 2016 (2 pages)
30 January 2017Director's details changed for Mr Ellis Elias on 31 October 2016 (2 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(4 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(4 pages)
11 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
11 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(4 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(4 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
25 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
21 January 2013Secretary's details changed for Michele Mcmillan on 31 December 2012 (1 page)
21 January 2013Secretary's details changed for Michele Mcmillan on 31 December 2012 (1 page)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
24 January 2012Director's details changed for Ellis Elias on 1 December 2011 (2 pages)
24 January 2012Director's details changed for Ellis Elias on 1 December 2011 (2 pages)
24 January 2012Director's details changed for Ellis Elias on 1 December 2011 (2 pages)
23 January 2012Secretary's details changed for Michelle Mcmillan on 1 December 2011 (1 page)
23 January 2012Secretary's details changed for Michelle Mcmillan on 1 December 2011 (1 page)
23 January 2012Secretary's details changed for Michelle Mcmillan on 1 December 2011 (1 page)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
26 January 2011Appointment of Michelle Mcmillan as a secretary (2 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 January 2011Appointment of Michelle Mcmillan as a secretary (2 pages)
25 January 2011Termination of appointment of Ellis Elias as a secretary (1 page)
25 January 2011Registered office address changed from 4 Temple Fortune Parade Bridge Lane London NW11 0QN on 25 January 2011 (2 pages)
25 January 2011Registered office address changed from 4 Temple Fortune Parade Bridge Lane London NW11 0QN on 25 January 2011 (2 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (13 pages)
25 January 2011Termination of appointment of Ellis Elias as a secretary (1 page)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (13 pages)
4 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (10 pages)
4 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (10 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
14 May 2009Appointment terminated director eliot cohen (1 page)
14 May 2009Appointment terminated director eliot cohen (1 page)
14 May 2009Appointment terminated director richard gaby (1 page)
14 May 2009Appointment terminated director richard gaby (1 page)
9 February 2009Return made up to 31/12/08; full list of members (4 pages)
9 February 2009Return made up to 31/12/08; full list of members (4 pages)
22 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
22 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
25 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
25 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
16 January 2008Return made up to 31/12/07; full list of members (2 pages)
16 January 2008Return made up to 31/12/07; full list of members (2 pages)
16 January 2008Secretary's particulars changed;director's particulars changed (1 page)
16 January 2008Secretary's particulars changed;director's particulars changed (1 page)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 January 2007Return made up to 31/12/06; full list of members (2 pages)
8 January 2007Return made up to 31/12/06; full list of members (2 pages)
22 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
22 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
13 January 2006Return made up to 31/12/05; full list of members (7 pages)
13 January 2006Return made up to 31/12/05; full list of members (7 pages)
16 September 2005Auditor's resignation (1 page)
16 September 2005Auditor's resignation (1 page)
3 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
3 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 January 2005Return made up to 31/12/04; full list of members (7 pages)
13 January 2005Return made up to 31/12/04; full list of members (7 pages)
28 February 2004Accounts for a small company made up to 30 April 2003 (6 pages)
28 February 2004Accounts for a small company made up to 30 April 2003 (6 pages)
22 January 2004Return made up to 31/12/03; full list of members (8 pages)
22 January 2004Return made up to 31/12/03; full list of members (8 pages)
5 April 2003Accounts for a small company made up to 30 April 2002 (6 pages)
5 April 2003Accounts for a small company made up to 30 April 2002 (6 pages)
20 January 2003Return made up to 31/12/02; full list of members (7 pages)
20 January 2003Return made up to 31/12/02; full list of members (7 pages)
1 March 2002Accounts for a small company made up to 30 April 2001 (7 pages)
1 March 2002Accounts for a small company made up to 30 April 2001 (7 pages)
30 January 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 January 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 October 2001Accounts for a small company made up to 30 April 2000 (5 pages)
15 October 2001Accounts for a small company made up to 30 April 2000 (5 pages)
11 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
24 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
13 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
4 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
7 January 1999Return made up to 31/12/98; full list of members (6 pages)
7 January 1999Return made up to 31/12/98; full list of members (6 pages)
6 October 1998Full accounts made up to 30 April 1997 (11 pages)
6 October 1998Full accounts made up to 30 April 1997 (11 pages)
3 March 1998Registered office changed on 03/03/98 from: 4 temple fortune parade bridge lane london NW11 oqn (1 page)
3 March 1998Return made up to 31/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 03/03/98
(4 pages)
3 March 1998Registered office changed on 03/03/98 from: 4 temple fortune parade bridge lane london NW11 oqn (1 page)
3 March 1998Return made up to 31/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 03/03/98
(4 pages)
27 May 1997Director's particulars changed (1 page)
27 May 1997Director's particulars changed (1 page)
25 April 1997Accounts for a small company made up to 30 April 1996 (6 pages)
25 April 1997Accounts for a small company made up to 30 April 1996 (6 pages)
2 February 1997Return made up to 31/12/96; no change of members (4 pages)
2 February 1997Return made up to 31/12/96; no change of members (4 pages)
7 May 1996Auditor's resignation (1 page)
7 May 1996Auditor's resignation (1 page)
28 January 1996Return made up to 31/12/95; full list of members (6 pages)
28 January 1996Return made up to 31/12/95; full list of members (6 pages)
13 November 1995Particulars of mortgage/charge (8 pages)
13 November 1995Particulars of mortgage/charge (8 pages)
15 September 1995Accounts for a small company made up to 30 April 1995 (6 pages)
15 September 1995Accounts for a small company made up to 30 April 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
17 September 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
17 September 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
10 August 1956Incorporation (12 pages)
10 August 1956Incorporation (12 pages)