Company NameAlbany Mews Management Company Limited
DirectorBrian Borthwick
Company StatusActive
Company Number01848738
CategoryPrivate Limited Company
Incorporation Date17 September 1984(39 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Brian Borthwick
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2021(36 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressAbbotts House 198 Lower High Street
Watford
WD17 2FF
Secretary NameRumball Sedgwick Block Management (Corporation)
StatusCurrent
Appointed18 November 2015(31 years, 2 months after company formation)
Appointment Duration8 years, 5 months
Correspondence AddressAbbotts House Lower High Street
Watford
WD17 2FF
Director NameMr Michael Burns
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(8 years, 3 months after company formation)
Appointment Duration10 months (resigned 28 October 1993)
RoleBank Officer
Correspondence Address10 Albany Mews
Chiswell Green
St Albans
Hertfordshire
AL2 2LJ
Director NameMr Andrew John Powell
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(8 years, 3 months after company formation)
Appointment Duration2 years (resigned 03 January 1995)
RoleElectronic Engineer
Correspondence Address9 Albany Mews
Chiswell Green
St Albans
Hertfordshire
AL2 2LJ
Secretary NameMr Andrew John Powell
NationalityBritish
StatusResigned
Appointed31 December 1992(8 years, 3 months after company formation)
Appointment Duration4 years (resigned 31 December 1996)
RoleCompany Director
Correspondence Address9 Albany Mews
Chiswell Green
St Albans
Hertfordshire
AL2 2LJ
Director NameKaren Kirkman
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(9 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 1996)
RoleCatering Contract Manager
Correspondence Address8 Albany Mews
Chiswell Green
St Albans
Hertfordshire
AL2 2LJ
Director NameKaye Pauline Cairns
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(11 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 June 1997)
RoleSecretary
Correspondence Address11 Albany Mews
North Orbital Road
St Albans
Hertfordshire
AL2 2LJ
Secretary NameDanielle Powell
NationalityBritish
StatusResigned
Appointed01 January 1997(12 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 March 2002)
RoleCompany Director
Correspondence Address9 Albany Mews
North Orbital Road
St. Albans
Hertfordshire
AL2 2LJ
Director NameIlse Suss
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(13 years, 3 months after company formation)
Appointment Duration7 years (resigned 28 January 2005)
RoleRetired
Correspondence Address12 Albany Mews
St Albans
Hertfordshire
AL2 2LJ
Director NameJohn Phillip Wheeler
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(13 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 30 October 2008)
RoleHGV Driver
Correspondence Address5 Albany Mews
St Albans
Hertfordshire
AL2 2LJ
Director NamePeter Stewart Hunt
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(14 years, 3 months after company formation)
Appointment Duration4 years (resigned 31 December 2002)
RoleSecurity Officer
Correspondence Address4 Albany Mews
North Orbital Road
St Albans
Hertfordshire
AL2 2LJ
Director NamePeter Stewart Hunt
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(14 years, 3 months after company formation)
Appointment Duration4 years (resigned 31 December 2002)
RoleSecurity Officer
Correspondence Address4 Albany Mews
North Orbital Road
St Albans
Hertfordshire
AL2 2LJ
Secretary NameSusan Elizabeth Bitel
NationalityBritish
StatusResigned
Appointed26 March 2002(17 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 25 September 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Old Chiswick Yard
Pumping Station Road
London
W4 2SN
Director NameAlicia May Kynaston
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(18 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 20 July 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Albany Mews
Chiswell Green
St. Albans
Hertfordshire
AL2 2LJ
Director NameMiss Donna Mary Forde
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2008(24 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 May 2014)
RoleBank Worker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 Albany Mews North Orbital Road
St. Albans
Hertfordshire
AL2 2LJ
Director NameSusan Elizabeth Bitel
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(28 years after company formation)
Appointment Duration8 years, 3 months (resigned 12 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbotts House 198 Lower High Street
Watford
WD17 2FF

Location

Registered AddressAbbotts House
198 Lower High Street
Watford
WD17 2FF
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £10Alexander W.p Winship
8.33%
Ordinary
1 at £10L. Woodhouse
8.33%
Ordinary
1 at £10Mark Townsend
8.33%
Ordinary
1 at £10Matthew Harrison
8.33%
Ordinary
1 at £10Matthew Saberi
8.33%
Ordinary
1 at £10Mr B.r. Borthwick
8.33%
Ordinary
1 at £10Mr J. Marks
8.33%
Ordinary
1 at £10Mr J.p. Wheeler
8.33%
Ordinary
1 at £10Mr W.b. Kynaston & Mrs A.m. Kynaston
8.33%
Ordinary
1 at £10Mrs S. Bitel
8.33%
Ordinary
1 at £10Paul Cullen
8.33%
Ordinary
1 at £10Philip Allan Conrad
8.33%
Ordinary

Financials

Year2014
Net Worth£5,526
Cash£7,213
Current Liabilities£1,972

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return8 November 2023 (5 months, 3 weeks ago)
Next Return Due22 November 2024 (6 months, 4 weeks from now)

Filing History

10 November 2023Confirmation statement made on 8 November 2023 with updates (4 pages)
6 June 2023Micro company accounts made up to 31 December 2022 (5 pages)
8 November 2022Confirmation statement made on 8 November 2022 with updates (4 pages)
30 May 2022Micro company accounts made up to 31 December 2021 (4 pages)
16 November 2021Confirmation statement made on 11 November 2021 with updates (4 pages)
16 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
22 January 2021Confirmation statement made on 11 November 2020 with updates (4 pages)
12 January 2021Termination of appointment of Susan Elizabeth Bitel as a director on 12 January 2021 (1 page)
12 January 2021Appointment of Mr Brian Borthwick as a director on 6 January 2021 (2 pages)
29 October 2020Secretary's details changed for Space Lettings Limited on 1 October 2020 (1 page)
9 June 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
6 February 2020Secretary's details changed for Rumball Sedgwick Limited on 6 February 2020 (1 page)
21 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
9 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
13 November 2018Confirmation statement made on 11 November 2018 with updates (4 pages)
19 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
21 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
12 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
12 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
16 March 2017Director's details changed for Susan Elizabeth Bitel on 16 March 2017 (2 pages)
16 March 2017Director's details changed for Susan Elizabeth Bitel on 16 March 2017 (2 pages)
25 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
18 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 April 2016Secretary's details changed for Rumball Sedgwick Limited on 1 April 2016 (1 page)
15 April 2016Secretary's details changed for Rumball Sedgwick Limited on 1 April 2016 (1 page)
8 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 120
(4 pages)
8 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 120
(4 pages)
18 November 2015Appointment of Rumball Sedgwick Limited as a secretary on 18 November 2015 (2 pages)
18 November 2015Appointment of Rumball Sedgwick Limited as a secretary on 18 November 2015 (2 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 120
(4 pages)
8 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 120
(4 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 September 2014Registered office address changed from 7 Newman Lane Drayton Abingdon Oxfordshire OX14 4LP to Abbotts House 198 Lower High Street Watford WD17 2FF on 5 September 2014 (1 page)
5 September 2014Registered office address changed from 7 Newman Lane Drayton Abingdon Oxfordshire OX14 4LP to Abbotts House 198 Lower High Street Watford WD17 2FF on 5 September 2014 (1 page)
5 September 2014Registered office address changed from 7 Newman Lane Drayton Abingdon Oxfordshire OX14 4LP to Abbotts House 198 Lower High Street Watford WD17 2FF on 5 September 2014 (1 page)
13 May 2014Termination of appointment of Donna Forde as a director (1 page)
13 May 2014Termination of appointment of Donna Forde as a director (1 page)
12 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 120
(5 pages)
12 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 120
(5 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (5 pages)
23 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (5 pages)
25 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
25 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
18 October 2012Appointment of Susan Elizabeth Bitel as a director (3 pages)
18 October 2012Appointment of Susan Elizabeth Bitel as a director (3 pages)
29 August 2012Termination of appointment of Alicia Kynaston as a director (2 pages)
29 August 2012Termination of appointment of Alicia Kynaston as a director (2 pages)
25 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (5 pages)
25 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (5 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
26 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (5 pages)
26 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (5 pages)
22 June 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
22 June 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
16 March 2010First Gazette notice for compulsory strike-off (1 page)
16 March 2010First Gazette notice for compulsory strike-off (1 page)
16 March 2010Compulsory strike-off action has been discontinued (1 page)
16 March 2010Compulsory strike-off action has been discontinued (1 page)
15 March 2010Director's details changed for Miss Donna Mary Forde on 19 October 2009 (2 pages)
15 March 2010Annual return made up to 11 November 2009 with a full list of shareholders (8 pages)
15 March 2010Annual return made up to 11 November 2009 with a full list of shareholders (8 pages)
15 March 2010Director's details changed for Miss Donna Mary Forde on 19 October 2009 (2 pages)
15 March 2010Director's details changed for Alicia May Kynaston on 19 October 2009 (2 pages)
15 March 2010Director's details changed for Alicia May Kynaston on 19 October 2009 (2 pages)
26 November 2009Registered office address changed from 2 Old Chiswick Yard Pumping Station Road London W4 2SN on 26 November 2009 (1 page)
26 November 2009Registered office address changed from 2 Old Chiswick Yard Pumping Station Road London W4 2SN on 26 November 2009 (1 page)
2 November 2009Termination of appointment of Susan Bitel as a secretary (1 page)
2 November 2009Termination of appointment of Susan Bitel as a secretary (1 page)
17 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
17 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
5 January 2009Director appointed miss donna mary forde (1 page)
5 January 2009Director appointed miss donna mary forde (1 page)
11 November 2008Return made up to 11/11/08; full list of members (7 pages)
11 November 2008Return made up to 11/11/08; full list of members (7 pages)
10 November 2008Appointment terminated director john wheeler (1 page)
10 November 2008Appointment terminated director john wheeler (1 page)
24 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
24 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
15 November 2007Return made up to 11/11/07; full list of members (5 pages)
15 November 2007Return made up to 11/11/07; full list of members (5 pages)
29 July 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
29 July 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
22 November 2006Return made up to 11/11/06; full list of members (5 pages)
22 November 2006Return made up to 11/11/06; full list of members (5 pages)
24 July 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
24 July 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
15 November 2005Return made up to 11/11/05; full list of members (5 pages)
15 November 2005Return made up to 11/11/05; full list of members (5 pages)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
10 August 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
10 August 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
13 January 2005Return made up to 31/12/04; full list of members (12 pages)
13 January 2005Return made up to 31/12/04; full list of members (12 pages)
25 May 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
25 May 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
11 March 2004Return made up to 31/12/03; full list of members (12 pages)
11 March 2004Return made up to 31/12/03; full list of members (12 pages)
13 August 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
13 August 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
10 March 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 10/03/03
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
10 March 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 10/03/03
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
7 January 2003Director resigned (1 page)
7 January 2003New director appointed (2 pages)
7 January 2003New director appointed (2 pages)
7 January 2003Director resigned (1 page)
24 July 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
24 July 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
9 April 2002New secretary appointed (2 pages)
9 April 2002Secretary resigned (1 page)
9 April 2002New secretary appointed (2 pages)
9 April 2002Secretary resigned (1 page)
11 February 2002Return made up to 31/12/01; full list of members (12 pages)
11 February 2002Return made up to 31/12/01; full list of members (12 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
30 January 2001Return made up to 31/12/00; full list of members (11 pages)
30 January 2001Return made up to 31/12/00; full list of members (11 pages)
23 May 2000Accounts for a small company made up to 31 December 1999 (3 pages)
23 May 2000Accounts for a small company made up to 31 December 1999 (3 pages)
1 February 2000Return made up to 31/12/99; change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 February 2000Return made up to 31/12/99; change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (3 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (3 pages)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
29 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
29 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
16 March 1998Director resigned (1 page)
16 March 1998New director appointed (2 pages)
16 March 1998Return made up to 31/12/97; change of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/03/98
(6 pages)
16 March 1998New director appointed (2 pages)
16 March 1998New director appointed (2 pages)
16 March 1998Director resigned (1 page)
16 March 1998Return made up to 31/12/97; change of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/03/98
(6 pages)
16 March 1998New director appointed (2 pages)
27 October 1997Accounts for a small company made up to 31 December 1996 (2 pages)
27 October 1997Accounts for a small company made up to 31 December 1996 (2 pages)
23 January 1997Return made up to 31/12/96; change of members
  • 363(287) ‐ Registered office changed on 23/01/97
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 January 1997Return made up to 31/12/96; change of members
  • 363(287) ‐ Registered office changed on 23/01/97
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 January 1997New secretary appointed (2 pages)
23 January 1997New secretary appointed (2 pages)
15 October 1996Accounts for a small company made up to 31 December 1995 (3 pages)
15 October 1996Accounts for a small company made up to 31 December 1995 (3 pages)
11 January 1996New director appointed (2 pages)
11 January 1996New director appointed (2 pages)
11 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)