Company NameNo.11 Albert Square Limited
Company StatusActive
Company Number01614055
CategoryPrivate Limited Company
Incorporation Date15 February 1982(42 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameSecretary Ms Sheila Margaret Williamson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1992(10 years, 6 months after company formation)
Appointment Duration31 years, 8 months
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Ii Albert Square
London
SW8 1BT
Director NameDr David James
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1997(15 years, 6 months after company formation)
Appointment Duration26 years, 8 months
RolePhysician
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 11 Albert Square
London
SW8 1BT
Director NameMr Ian Alexander Collier
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2007(25 years, 5 months after company formation)
Appointment Duration16 years, 9 months
RoleFlorist
Country of ResidenceUnited Kingdom
Correspondence Address11 Albert Square
London
SW8 1BT
Director NameMr Borisav Radojkovic
Date of BirthApril 1989 (Born 35 years ago)
NationalitySerbian
StatusCurrent
Appointed15 March 2013(31 years, 1 month after company formation)
Appointment Duration11 years, 1 month
RoleMaster Of Economics
Country of ResidenceEngland
Correspondence AddressFlat 3 11
Albert Square
London
SW8 1BT
Director NameDr George Alistair Lammie
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(10 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 November 1995)
RoleMedical Doctor
Correspondence Address11 Albert Square
London
SW8 1BT
Director NameVivian Pribram
Date of BirthMarch 1956 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed24 August 1992(10 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 June 1996)
RoleStudent/Radio Producer
Correspondence AddressFlat A 11 Albert Square
London
SW8 1BT
Director NameNiall Desmond Thomas
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(10 years, 6 months after company formation)
Appointment Duration20 years, 6 months (resigned 14 March 2013)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
11 Albert Square
London
SW8 1BT
Secretary NameSecretary Ms Sheila Margaret Williamson
NationalityBritish
StatusResigned
Appointed24 August 1992(10 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Ii Albert Square
London
SW8 1BT
Director NameChristopher Hay Gurney
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2002(20 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 January 2008)
RolePublisher
Correspondence Address11 Albert Square
London
SW8 1BT
Secretary NameChristopher Hay Gurney
NationalityBritish
StatusResigned
Appointed20 November 2002(20 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 January 2008)
RolePublisher
Correspondence Address11 Albert Square
London
SW8 1BT

Contact

Telephone020 75824307
Telephone regionLondon

Location

Registered Address11 Albert Square
London
SW8 1BT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardStockwell
Built Up AreaGreater London

Financials

Year2013
Net Worth£5,738

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Filing History

8 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
5 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
1 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
6 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
7 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
13 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 October 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(7 pages)
14 October 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(7 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(7 pages)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(7 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-26
  • GBP 100
(7 pages)
26 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-26
  • GBP 100
(7 pages)
15 March 2013Appointment of Mr Borisav Radojkovic as a director (2 pages)
15 March 2013Termination of appointment of Niall Thomas as a director (1 page)
15 March 2013Appointment of Mr Borisav Radojkovic as a director (2 pages)
15 March 2013Termination of appointment of Niall Thomas as a director (1 page)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
25 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (7 pages)
25 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (7 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
30 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (7 pages)
30 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (7 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
24 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (7 pages)
24 August 2010Director's details changed for Doctor David James on 24 August 2010 (2 pages)
24 August 2010Director's details changed for Secretary Ms Sheila Margaret Williamson on 24 August 2010 (2 pages)
24 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (7 pages)
24 August 2010Director's details changed for Niall Desmond Thomas on 24 August 2010 (2 pages)
24 August 2010Director's details changed for Secretary Ms Sheila Margaret Williamson on 24 August 2010 (2 pages)
24 August 2010Director's details changed for Niall Desmond Thomas on 24 August 2010 (2 pages)
24 August 2010Director's details changed for Doctor David James on 24 August 2010 (2 pages)
24 August 2010Director's details changed for Ian Alexander Collier on 24 August 2010 (2 pages)
24 August 2010Director's details changed for Ian Alexander Collier on 24 August 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 October 2009Annual return made up to 24 August 2009 with a full list of shareholders (5 pages)
6 October 2009Annual return made up to 24 August 2009 with a full list of shareholders (5 pages)
26 January 2009Return made up to 24/08/08; full list of members (5 pages)
26 January 2009Return made up to 24/08/08; full list of members (5 pages)
15 January 2009Appointment terminated director christopher gurney (1 page)
15 January 2009Appointment terminated (1 page)
15 January 2009Appointment terminated (1 page)
15 January 2009Appointment terminated director christopher gurney (1 page)
6 January 2009Total exemption full accounts made up to 31 March 2008 (4 pages)
6 January 2009Total exemption full accounts made up to 31 March 2008 (4 pages)
29 December 2008Return made up to 24/08/07; full list of members (5 pages)
29 December 2008Appointment terminated secretary christopher gurney (1 page)
29 December 2008Return made up to 24/08/07; full list of members (5 pages)
29 December 2008Appointment terminated secretary christopher gurney (1 page)
6 December 2007Total exemption full accounts made up to 31 March 2007 (4 pages)
6 December 2007Total exemption full accounts made up to 31 March 2007 (4 pages)
17 October 2007New director appointed (2 pages)
17 October 2007New director appointed (2 pages)
20 December 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
20 December 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
26 September 2006Return made up to 24/08/06; full list of members (9 pages)
26 September 2006Return made up to 24/08/06; full list of members (9 pages)
18 August 2005Total exemption full accounts made up to 31 March 2005 (4 pages)
18 August 2005Total exemption full accounts made up to 31 March 2005 (4 pages)
17 August 2005Return made up to 24/08/05; full list of members (9 pages)
17 August 2005Return made up to 24/08/05; full list of members (9 pages)
10 December 2004Total exemption full accounts made up to 31 March 2004 (4 pages)
10 December 2004Total exemption full accounts made up to 31 March 2004 (4 pages)
23 August 2004Return made up to 24/08/04; full list of members (9 pages)
23 August 2004Return made up to 24/08/04; full list of members (9 pages)
17 November 2003Return made up to 24/08/03; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
17 November 2003Return made up to 24/08/03; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
27 October 2003Total exemption full accounts made up to 31 March 2003 (4 pages)
27 October 2003Total exemption full accounts made up to 31 March 2003 (4 pages)
28 January 2003New director appointed (2 pages)
28 January 2003New director appointed (2 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
28 January 2003New secretary appointed (2 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
28 January 2003New secretary appointed (2 pages)
17 September 2002Return made up to 24/08/02; full list of members (8 pages)
17 September 2002Return made up to 24/08/02; full list of members (8 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
27 September 2001Return made up to 24/08/01; change of members (8 pages)
27 September 2001Return made up to 24/08/01; change of members (8 pages)
27 March 2001Amended accounts made up to 31 March 2000 (6 pages)
27 March 2001Amended accounts made up to 31 March 2000 (6 pages)
11 January 2001Accounts made up to 31 March 2000 (6 pages)
11 January 2001Accounts made up to 31 March 2000 (6 pages)
20 September 2000Return made up to 24/08/00; full list of members (8 pages)
20 September 2000Return made up to 24/08/00; full list of members (8 pages)
3 February 2000Accounts made up to 31 March 1999 (6 pages)
3 February 2000Accounts made up to 31 March 1999 (6 pages)
22 September 1999Return made up to 24/08/99; full list of members (6 pages)
22 September 1999Return made up to 24/08/99; full list of members (6 pages)
9 July 1999Accounts for a small company made up to 31 March 1998 (5 pages)
9 July 1999Accounts for a small company made up to 31 March 1998 (5 pages)
8 October 1998Return made up to 24/08/98; full list of members (6 pages)
8 October 1998Return made up to 24/08/98; full list of members (6 pages)
29 January 1998Accounts made up to 31 March 1997 (8 pages)
29 January 1998Accounts made up to 31 March 1997 (8 pages)
6 November 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
2 October 1997Return made up to 24/08/97; full list of members (6 pages)
2 October 1997Return made up to 24/08/97; full list of members (6 pages)
26 March 1997Accounts made up to 31 March 1996 (8 pages)
26 March 1997Accounts made up to 31 March 1996 (8 pages)
3 December 1996Return made up to 24/08/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 December 1996Return made up to 24/08/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
22 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
7 September 1995Return made up to 24/08/95; full list of members (6 pages)
7 September 1995Return made up to 24/08/95; full list of members (6 pages)