Company NameAlban Building Contractors Limited
DirectorJames Hooper
Company StatusActive
Company Number01730327
CategoryPrivate Limited Company
Incorporation Date9 June 1983(40 years, 11 months ago)
Previous NameDellwell Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Secretary NameJames Hooper
NationalityBritish
StatusCurrent
Appointed31 May 1995(11 years, 11 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address132 Osborn Road
Barton-Le-Clay
Bedfordshire.
MK45 4NY
Director NameMr James Hooper
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2015(31 years, 11 months after company formation)
Appointment Duration8 years, 11 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address132 Osborn Road
Barton-Le-Clay
Bedfordshire
MK45 4NY
Director NameMrs Deborah Helen Hooper
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(8 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 17 November 1992)
RoleSecretary
Correspondence AddressAlban House
Nomansland
Wheathampstead
Hertfordshire
AL4 8EY
Director NameJohn Hooper
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(8 years, 1 month after company formation)
Appointment Duration23 years, 9 months (resigned 11 May 2015)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Fir Exeter Road
Ottery St Mary
Devon
EX11 1LE
Secretary NameMrs Deborah Helen Hooper
NationalityBritish
StatusResigned
Appointed31 July 1991(8 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 1995)
RoleCompany Director
Correspondence AddressAlban House
Nomansland
Wheathampstead
Hertfordshire
AL4 8EY

Contact

Websitealbanbuildingcontractors.co.uk
Telephone01727 851681
Telephone regionSt Albans

Location

Registered AddressGround Floor Marlborough House
298 Regents Park Road
London
N3 2SZ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1James Hooper
100.00%
Ordinary

Financials

Year2014
Net Worth£7,661
Cash£3,323
Current Liabilities£41,223

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

27 June 1986Delivered on: 4 July 1986
Satisfied on: 21 March 2014
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: 5 harlesden road st albans hertfordshire.
Fully Satisfied

Filing History

2 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
14 July 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
3 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
19 July 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
29 September 2021Registered office address changed from 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA United Kingdom to Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ on 29 September 2021 (1 page)
9 September 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
20 July 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
24 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
17 July 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
7 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
23 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
6 August 2018Confirmation statement made on 31 July 2018 with updates (4 pages)
13 June 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
30 May 2018Secretary's details changed for James Hooper on 30 May 2018 (1 page)
9 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
13 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
13 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
20 October 2016Registered office address changed from 3 College Yard Lower Dagnall Street St. Albans Hertfordshire AL3 4PA to 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA on 20 October 2016 (1 page)
20 October 2016Registered office address changed from 3 College Yard Lower Dagnall Street St. Albans Hertfordshire AL3 4PA to 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA on 20 October 2016 (1 page)
3 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
3 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
22 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(4 pages)
22 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(4 pages)
26 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
26 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
1 June 2015Appointment of Mr James Hooper as a director on 11 May 2015 (2 pages)
1 June 2015Termination of appointment of John Hooper as a director on 11 May 2015 (1 page)
1 June 2015Appointment of Mr James Hooper as a director on 11 May 2015 (2 pages)
1 June 2015Termination of appointment of John Hooper as a director on 11 May 2015 (1 page)
5 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
5 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
21 March 2014Satisfaction of charge 1 in full (1 page)
21 March 2014Satisfaction of charge 1 in full (1 page)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
7 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
24 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
24 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
16 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
26 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
26 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
8 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
8 September 2010Director's details changed for John Hooper on 16 April 2010 (2 pages)
8 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
8 September 2010Director's details changed for John Hooper on 16 April 2010 (2 pages)
22 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
22 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
13 August 2009Location of register of members (1 page)
13 August 2009Return made up to 31/07/09; full list of members (3 pages)
13 August 2009Location of register of members (1 page)
13 August 2009Return made up to 31/07/09; full list of members (3 pages)
5 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
5 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
3 October 2008Registered office changed on 03/10/2008 from 3 college yard st albans herts AL3 4PA (1 page)
3 October 2008Registered office changed on 03/10/2008 from 3 college yard st albans herts AL3 4PA (1 page)
18 September 2008Registered office changed on 18/09/2008 from 3 college street st albans hertfordshire AL3 4PW (1 page)
18 September 2008Registered office changed on 18/09/2008 from 3 college street st albans hertfordshire AL3 4PW (1 page)
4 September 2008Return made up to 31/07/08; full list of members (3 pages)
4 September 2008Return made up to 31/07/08; full list of members (3 pages)
28 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
28 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
21 August 2007Return made up to 31/07/07; full list of members (2 pages)
21 August 2007Return made up to 31/07/07; full list of members (2 pages)
21 August 2007Secretary's particulars changed (1 page)
21 August 2007Secretary's particulars changed (1 page)
15 August 2006Return made up to 31/07/06; full list of members (2 pages)
15 August 2006Return made up to 31/07/06; full list of members (2 pages)
21 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
21 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
9 August 2005Location of register of members (1 page)
9 August 2005Location of register of members (1 page)
9 August 2005Return made up to 31/07/05; full list of members (2 pages)
9 August 2005Return made up to 31/07/05; full list of members (2 pages)
20 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
20 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
10 August 2004Return made up to 31/07/04; full list of members (6 pages)
10 August 2004Return made up to 31/07/04; full list of members (6 pages)
20 April 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
20 April 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
3 September 2003Return made up to 31/07/03; full list of members (6 pages)
3 September 2003Return made up to 31/07/03; full list of members (6 pages)
1 July 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
1 July 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
28 August 2002Return made up to 31/07/02; full list of members (6 pages)
28 August 2002Return made up to 31/07/02; full list of members (6 pages)
5 May 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
5 May 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
29 August 2001Return made up to 31/07/01; full list of members (6 pages)
29 August 2001Return made up to 31/07/01; full list of members (6 pages)
17 July 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
17 July 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
15 August 2000Return made up to 31/07/00; full list of members (6 pages)
15 August 2000Return made up to 31/07/00; full list of members (6 pages)
24 May 2000Accounts for a small company made up to 31 October 1999 (6 pages)
24 May 2000Accounts for a small company made up to 31 October 1999 (6 pages)
31 August 1999Return made up to 31/07/99; full list of members (6 pages)
31 August 1999Return made up to 31/07/99; full list of members (6 pages)
2 July 1999Accounts for a small company made up to 31 October 1998 (7 pages)
2 July 1999Accounts for a small company made up to 31 October 1998 (7 pages)
22 September 1998Return made up to 31/07/98; no change of members
  • 363(287) ‐ Registered office changed on 22/09/98
(4 pages)
22 September 1998Return made up to 31/07/98; no change of members
  • 363(287) ‐ Registered office changed on 22/09/98
(4 pages)
12 May 1998Accounts for a small company made up to 31 October 1997 (7 pages)
12 May 1998Accounts for a small company made up to 31 October 1997 (7 pages)
28 August 1997Return made up to 31/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 August 1997Return made up to 31/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 January 1997Accounts for a small company made up to 31 October 1996 (7 pages)
28 January 1997Accounts for a small company made up to 31 October 1996 (7 pages)
5 September 1996Return made up to 31/07/96; full list of members (6 pages)
5 September 1996Return made up to 31/07/96; full list of members (6 pages)
12 June 1996Accounts for a small company made up to 31 October 1995 (7 pages)
12 June 1996Accounts for a small company made up to 31 October 1995 (7 pages)
30 August 1995Return made up to 31/07/95; change of members (6 pages)
30 August 1995Return made up to 31/07/95; change of members (6 pages)
11 July 1995Secretary resigned;new secretary appointed (2 pages)
11 July 1995Secretary resigned;new secretary appointed (2 pages)