Company NameAlberslinks Limited
DirectorsNicholas Chaplin and Ruth Mary Chaplin
Company StatusActive
Company Number00923304
CategoryPrivate Limited Company
Incorporation Date22 November 1967(56 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Secretary NameMr Nicholas Hilbery Chaplin
NationalityBritish
StatusCurrent
Appointed16 October 2000(32 years, 11 months after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Barn
Great Ropers Lane Great Warley
Brentwood
Essex
CM13 3JW
Director NameMr Nicholas Chaplin
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2018(50 years, 10 months after company formation)
Appointment Duration5 years, 7 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address86 Market Place
Romford
RM1 3HQ
Director NameMrs Ruth Mary Chaplin
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2019(51 years, 9 months after company formation)
Appointment Duration4 years, 8 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address84 Market Place
Romford
Essex
RM1 3JE
Director NameGeoffrey Curzon Ames
Date of BirthFebruary 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(24 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 August 1995)
RoleChartered Accountant
Correspondence Address8 Copperwheat Avenue
Reydon
Southwold
Suffolk
IP18 6YD
Director NameSir Malcolm Hilbery Chaplin
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(24 years, 3 months after company formation)
Appointment Duration27 years, 5 months (resigned 10 August 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address71 High Street
Ingatestone
Essex
CM4 9EU
Secretary NameChristopher Hilbery Chaplin
NationalityBritish
StatusResigned
Appointed21 February 1992(24 years, 3 months after company formation)
Appointment Duration3 days (resigned 24 February 1992)
RoleCompany Director
Correspondence Address7 Upper Grosvenor Street
London
W1X 9PA
Secretary NameMr Stephen Ian Jones
NationalityBritish
StatusResigned
Appointed24 February 1992(24 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 16 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Manor Road
Beckenham
Kent
BR3 5LE

Location

Registered Address84 Market Place
Romford
Essex
RM1 3JE
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Maylands Green LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£129,914
Current Liabilities£129,915

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Filing History

3 October 2023Memorandum and Articles of Association (20 pages)
26 September 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 September 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
19 September 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
11 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
8 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
6 January 2021Accounts for a dormant company made up to 31 December 2019 (8 pages)
14 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
8 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
22 August 2019Appointment of Mrs Ruth Mary Chaplin as a director on 10 August 2019 (2 pages)
22 August 2019Termination of appointment of Malcolm Hilbery Chaplin as a director on 10 August 2019 (1 page)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
3 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
20 September 2018Appointment of Mr Nicholas Chaplin as a director on 18 September 2018 (2 pages)
17 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
5 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
23 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(4 pages)
23 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
20 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(4 pages)
16 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
24 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
23 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
23 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 October 2008Return made up to 30/09/08; full list of members (3 pages)
20 October 2008Return made up to 30/09/08; full list of members (3 pages)
17 October 2008Registered office changed on 17/10/2008 from 84 market place romford RM1 3JE united kingdom (1 page)
17 October 2008Location of register of members (1 page)
17 October 2008Location of debenture register (1 page)
17 October 2008Location of register of members (1 page)
17 October 2008Location of debenture register (1 page)
17 October 2008Registered office changed on 17/10/2008 from 84 market place romford RM1 3JE united kingdom (1 page)
9 June 2008Director's change of particulars / malcolm chaplin / 01/01/2008 (1 page)
9 June 2008Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page)
9 June 2008Registered office changed on 09/06/2008 from 82 st john street london EC1M 4JN (1 page)
9 June 2008Director's change of particulars / malcolm chaplin / 01/01/2008 (1 page)
9 June 2008Registered office changed on 09/06/2008 from 82 st john street london EC1M 4JN (1 page)
9 June 2008Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page)
28 November 2007Return made up to 30/09/07; full list of members (2 pages)
28 November 2007Return made up to 30/09/07; full list of members (2 pages)
2 August 2007Full accounts made up to 30 September 2006 (6 pages)
2 August 2007Full accounts made up to 30 September 2006 (6 pages)
28 November 2006Return made up to 30/09/06; full list of members (2 pages)
28 November 2006Return made up to 30/09/06; full list of members (2 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
16 November 2005Return made up to 30/09/05; full list of members (2 pages)
16 November 2005Return made up to 30/09/05; full list of members (2 pages)
16 November 2005Director's particulars changed (1 page)
16 November 2005Director's particulars changed (1 page)
5 August 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
5 August 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
1 December 2004Return made up to 30/09/04; full list of members (5 pages)
1 December 2004Return made up to 30/09/04; full list of members (5 pages)
4 August 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
4 August 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
9 October 2003Return made up to 30/09/03; full list of members (5 pages)
9 October 2003Return made up to 30/09/03; full list of members (5 pages)
6 August 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
6 August 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
12 December 2002Full accounts made up to 30 September 2001 (11 pages)
12 December 2002Full accounts made up to 30 September 2001 (11 pages)
16 November 2002Return made up to 30/09/02; full list of members (5 pages)
16 November 2002Return made up to 30/09/02; full list of members (5 pages)
13 November 2002Director's particulars changed (1 page)
13 November 2002Director's particulars changed (1 page)
4 January 2002Return made up to 30/09/01; full list of members (5 pages)
4 January 2002Return made up to 30/09/01; full list of members (5 pages)
1 August 2001Full accounts made up to 30 September 2000 (10 pages)
1 August 2001Full accounts made up to 30 September 2000 (10 pages)
28 November 2000Return made up to 30/09/00; full list of members (5 pages)
28 November 2000Return made up to 30/09/00; full list of members (5 pages)
10 November 2000New secretary appointed (2 pages)
10 November 2000New secretary appointed (2 pages)
3 November 2000Secretary resigned (1 page)
3 November 2000Secretary resigned (1 page)
31 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
10 December 1999Return made up to 30/09/99; full list of members (6 pages)
10 December 1999Return made up to 30/09/99; full list of members (6 pages)
11 October 1999Accounts for a small company made up to 30 September 1998 (5 pages)
11 October 1999Accounts for a small company made up to 30 September 1998 (5 pages)
24 May 1999Secretary's particulars changed (1 page)
24 May 1999Secretary's particulars changed (1 page)
24 May 1999Return made up to 30/09/98; full list of members (6 pages)
24 May 1999Return made up to 30/09/98; full list of members (6 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
26 February 1998Director's particulars changed (1 page)
26 February 1998Director's particulars changed (1 page)
26 February 1998Return made up to 30/09/97; full list of members (6 pages)
26 February 1998Return made up to 30/09/97; full list of members (6 pages)
1 August 1997Full accounts made up to 30 September 1996 (11 pages)
1 August 1997Full accounts made up to 30 September 1996 (11 pages)
31 October 1996Full accounts made up to 30 September 1995 (12 pages)
31 October 1996Full accounts made up to 30 September 1995 (12 pages)
6 October 1996Return made up to 30/09/96; full list of members (6 pages)
6 October 1996Return made up to 30/09/96; full list of members (6 pages)
25 March 1996Registered office changed on 25/03/96 from: alhambra house 27 charring cross road london WC2H 0AU (1 page)
25 March 1996Registered office changed on 25/03/96 from: alhambra house 27 charring cross road london WC2H 0AU (1 page)
16 October 1995Return made up to 30/09/95; no change of members (8 pages)
16 October 1995Return made up to 30/09/95; no change of members (8 pages)
6 September 1995Director resigned (2 pages)
6 September 1995Director resigned (2 pages)
19 April 1995Full accounts made up to 30 September 1994 (11 pages)
19 April 1995Full accounts made up to 30 September 1994 (11 pages)
2 December 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)