Company NameAlbacourt Limited
Company StatusActive
Company Number01008791
CategoryPrivate Limited Company
Incorporation Date22 April 1971(53 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Gary Mattey
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2008(37 years, 7 months after company formation)
Appointment Duration15 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameMr Steven Mattey
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2008(37 years, 7 months after company formation)
Appointment Duration15 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameMr Jeremy David Hartnell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2018(47 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceCayman Islands
Correspondence Address86 Shoreview Point
The Shores
West Bay
Grand Cayman Ky1 - 1202
Cayman Islands
Secretary NameRobert Adam Davis
StatusCurrent
Appointed06 November 2023(52 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameJeffrey Mattey
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(20 years after company formation)
Appointment Duration24 years, 9 months (resigned 17 February 2016)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Avenue
Radlett
WD7 7DG
Director NameLilian Mattey
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(20 years after company formation)
Appointment Duration27 years, 7 months (resigned 20 December 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Secretary NameLilian Mattey
NationalityBritish
StatusResigned
Appointed16 May 1991(20 years after company formation)
Appointment Duration26 years (resigned 12 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameMrs Paula Ben Moshe
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2014(42 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 10 May 2023)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Secretary NameAlison Sandler
StatusResigned
Appointed12 May 2017(46 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 06 November 2023)
RoleCompany Director
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH

Location

Registered AddressLawrence House
Goodwyn Avenue
Mill Hill
London
NW7 3RH
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

8 at £1Jeremy David Hartnell
8.00%
Ordinary
25 at £1David Gary Mattey
25.00%
Ordinary
25 at £1Paula Ben-moshe
25.00%
Ordinary
25 at £1Steven Mattey
25.00%
Ordinary
17 at £1Satellite LTD
17.00%
Ordinary

Financials

Year2014
Net Worth£589,838
Cash£203,583
Current Liabilities£42,817

Accounts

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

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Charges

1 July 1986Delivered on: 7 July 1986
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: 590 stockport road longsight manchester title no:- gm 200525.
Fully Satisfied
1 July 1986Delivered on: 7 July 1986
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: 594 stockport road long sight manchester title no:- la 34932.
Fully Satisfied
19 June 1985Delivered on: 22 June 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 24 & 26 fernside avenue, st. Leonards on sea, east sussex and garages no.s 1 & 2 and land to the north and south side of fernside avenue, st. Leonards onsea, east sussex.
Fully Satisfied
16 December 1980Delivered on: 22 December 1980
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: L/H 177 holloway rd N7 london borough of islington T.no. 291550.
Outstanding
16 December 1980Delivered on: 22 December 1980
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: L/H 175 holloway rd N7 london borough of islington T.no. 291549.
Outstanding
16 December 1980Delivered on: 22 December 1980
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: F/H 38D h & j crainsborough rd, woolton bassett wiltshire.
Outstanding
5 July 1973Delivered on: 13 July 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: 8 sutton grove, casshalton, surrey.
Outstanding
18 April 1973Delivered on: 24 April 1973
Persons entitled: Jeffrey Martley

Classification: Charge
Secured details: £3,000.
Particulars: 17 pembury rd. Harringey N17.
Outstanding

Filing History

7 November 2023Appointment of Robert Adam Davis as a secretary on 6 November 2023 (2 pages)
7 November 2023Termination of appointment of Alison Sandler as a secretary on 6 November 2023 (1 page)
23 August 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
7 June 2023Termination of appointment of Paula Ben Moshe as a director on 10 May 2023 (1 page)
22 May 2023Confirmation statement made on 16 May 2023 with updates (5 pages)
28 August 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
18 May 2022Confirmation statement made on 16 May 2022 with updates (5 pages)
12 May 2022Director's details changed for Mr Jeremy David Hartnell on 12 May 2022 (2 pages)
12 May 2022Director's details changed for Mr Jeremy David Hartnell on 12 May 2022 (2 pages)
1 February 2022Second filing of Confirmation Statement dated 16 May 2021 (6 pages)
12 August 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
17 May 2021Confirmation statement made on 16 May 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 01.02.2022.
(6 pages)
27 August 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
18 May 2020Confirmation statement made on 16 May 2020 with updates (5 pages)
16 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
16 May 2019Confirmation statement made on 16 May 2019 with updates (5 pages)
21 December 2018Termination of appointment of Lilian Mattey as a director on 20 December 2018 (1 page)
21 December 2018Appointment of Mr Jeremy David Hartnell as a director on 20 December 2018 (2 pages)
10 December 2018Director's details changed for Mrs Paula Ben Moshe on 10 December 2018 (2 pages)
15 August 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
21 May 2018Confirmation statement made on 16 May 2018 with updates (5 pages)
24 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
24 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
16 May 2017Termination of appointment of Lilian Mattey as a secretary on 12 May 2017 (1 page)
16 May 2017Appointment of Alison Sandler as a secretary on 12 May 2017 (2 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
16 May 2017Appointment of Alison Sandler as a secretary on 12 May 2017 (2 pages)
16 May 2017Termination of appointment of Lilian Mattey as a secretary on 12 May 2017 (1 page)
8 May 2017Director's details changed for Mr David Gary Mattey on 8 May 2017 (2 pages)
8 May 2017Director's details changed for Mr David Gary Mattey on 8 May 2017 (2 pages)
8 May 2017Secretary's details changed for Lilian Mattey on 8 May 2017 (1 page)
8 May 2017Secretary's details changed for Lilian Mattey on 8 May 2017 (1 page)
8 May 2017Director's details changed for Lilian Mattey on 8 May 2017 (2 pages)
8 May 2017Director's details changed for Lilian Mattey on 8 May 2017 (2 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(8 pages)
6 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(8 pages)
25 May 2016Director's details changed for Mr Steven Mattey on 25 May 2016 (2 pages)
25 May 2016Director's details changed for Mr Steven Mattey on 25 May 2016 (2 pages)
25 April 2016Termination of appointment of Jeffrey Mattey as a director on 17 February 2016 (1 page)
25 April 2016Termination of appointment of Jeffrey Mattey as a director on 17 February 2016 (1 page)
18 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(9 pages)
26 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(9 pages)
15 April 2015Director's details changed for Paula Ben-Moshe on 31 March 2015 (2 pages)
15 April 2015Director's details changed for Paula Ben-Moshe on 31 March 2015 (2 pages)
24 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(10 pages)
23 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(10 pages)
28 April 2014Appointment of Paula Ben-Moshe as a director (2 pages)
28 April 2014Appointment of Paula Ben-Moshe as a director (2 pages)
24 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (8 pages)
23 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (8 pages)
11 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (8 pages)
28 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (8 pages)
22 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
31 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (7 pages)
31 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (7 pages)
29 September 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
29 September 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 August 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
4 August 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
3 August 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
3 August 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
22 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
22 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
3 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 June 2009Return made up to 16/05/09; full list of members (4 pages)
12 June 2009Return made up to 16/05/09; full list of members (4 pages)
18 November 2008Director appointed steven mattey (6 pages)
18 November 2008Director appointed david gary mattey (4 pages)
18 November 2008Director appointed david gary mattey (4 pages)
18 November 2008Director appointed steven mattey (6 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 July 2008Return made up to 16/05/08; full list of members (4 pages)
16 July 2008Return made up to 16/05/08; full list of members (4 pages)
20 June 2007Return made up to 16/05/07; full list of members (2 pages)
20 June 2007Location of register of members (1 page)
20 June 2007Location of register of members (1 page)
20 June 2007Return made up to 16/05/07; full list of members (2 pages)
29 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 August 2006Registered office changed on 21/08/06 from: haslers old station road loughton essex IG10 4PL (1 page)
21 August 2006Registered office changed on 21/08/06 from: haslers old station road loughton essex IG10 4PL (1 page)
8 August 2006Return made up to 16/05/06; full list of members (2 pages)
8 August 2006Return made up to 16/05/06; full list of members (2 pages)
5 August 2005Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page)
5 August 2005Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page)
2 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
23 May 2005Return made up to 16/05/05; full list of members (7 pages)
23 May 2005Return made up to 16/05/05; full list of members (7 pages)
13 May 2004Return made up to 16/05/04; full list of members (7 pages)
13 May 2004Return made up to 16/05/04; full list of members (7 pages)
13 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
13 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
19 May 2003Return made up to 16/05/03; full list of members (8 pages)
19 May 2003Return made up to 16/05/03; full list of members (8 pages)
10 February 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
10 February 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
23 May 2002Return made up to 16/05/02; full list of members
  • 363(287) ‐ Registered office changed on 23/05/02
(7 pages)
23 May 2002Return made up to 16/05/02; full list of members
  • 363(287) ‐ Registered office changed on 23/05/02
(7 pages)
19 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
19 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
17 May 2001Return made up to 16/05/01; full list of members (6 pages)
17 May 2001Return made up to 16/05/01; full list of members (6 pages)
16 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
16 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
26 May 2000Return made up to 16/05/00; full list of members (6 pages)
26 May 2000Return made up to 16/05/00; full list of members (6 pages)
17 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
14 May 1999Return made up to 16/05/99; no change of members (5 pages)
14 May 1999Return made up to 16/05/99; no change of members (5 pages)
12 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
12 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
14 May 1998Return made up to 16/05/98; full list of members (6 pages)
14 May 1998Return made up to 16/05/98; full list of members (6 pages)
5 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
5 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
9 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
9 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
6 June 1997Return made up to 16/05/97; full list of members (6 pages)
6 June 1997Return made up to 16/05/97; full list of members (6 pages)
16 January 1997Registered office changed on 16/01/97 from: 16 wimpole street, london W1M 8BH (1 page)
16 January 1997Registered office changed on 16/01/97 from: 16 wimpole street, london W1M 8BH (1 page)
21 May 1996Return made up to 16/05/96; no change of members (4 pages)
21 May 1996Return made up to 16/05/96; no change of members (4 pages)
7 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
7 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
6 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)
6 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
10 November 1989Accounts for a small company made up to 31 December 1988 (6 pages)
10 November 1989Accounts for a small company made up to 31 December 1988 (6 pages)
10 November 1989Return made up to 26/10/89; full list of members (4 pages)
10 November 1989Return made up to 26/10/89; full list of members (4 pages)
22 April 1971Incorporation (13 pages)
22 April 1971Incorporation (13 pages)