Company NameAlbert Properties Limited
DirectorsVanessa Scarlett Kenyon Aarons and Justine Charlotta Poppy Kenyon Aarons
Company StatusActive
Company Number01856117
CategoryPrivate Limited Company
Incorporation Date16 October 1984(39 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMs Vanessa Scarlett Kenyon Aarons
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2014(29 years, 11 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Chalk Farm Parade
Adelaide Road
London
NW3 2BN
Director NameMs Justine Charlotta Poppy Kenyon Aarons
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2019(34 years, 2 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Chalk Farm Parade Adelaide Road
London
NW3 2BN
Director NameMrs Celia Aarons
Date of BirthSeptember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(7 years, 6 months after company formation)
Appointment Duration18 years, 2 months (resigned 06 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Viceroy Court
Prince Albert Road St Johns Wood
London
NW8 7PR
Director NameMrs Carole Linda Jayson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(7 years, 6 months after company formation)
Appointment Duration22 years, 5 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Hillcrest Gardens
Finchley
London
N3 3EY
Director NameDavid Anthony Aarons
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(7 years, 6 months after company formation)
Appointment Duration26 years, 9 months (resigned 05 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Chalk Farm Parade
Adelaide Road
London
NW3 2BN
Secretary NameMrs Celia Aarons
NationalityBritish
StatusResigned
Appointed16 April 1992(7 years, 6 months after company formation)
Appointment Duration18 years, 2 months (resigned 06 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Viceroy Court
Prince Albert Road St Johns Wood
London
NW8 7PR
Director NameMs Lauren Aarons
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2014(29 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Chalk Farm Parade
Adelaide Road
London
NW3 2BN

Location

Registered Address1a Chalk Farm Parade
Adelaide Road
London
NW3 2BN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHaverstock
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Keats Investments Limited
100.00%
Ordinary

Financials

Year2014
Turnover£228,039
Net Worth£4,507,380
Cash£215,776
Current Liabilities£360,174

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (overdue)

Charges

26 March 2010Delivered on: 14 April 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of substitution
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H 12 regency lodge, adelaide road, london see image for full details.
Outstanding
24 July 2000Delivered on: 29 July 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat 12 regency lodge adelaide road london NW8 - NGL486508. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
19 March 1993Delivered on: 20 March 1993
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 29 high street pershore hereford and worcester with all buildings and fixtures thereon and by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
7 March 1990Delivered on: 14 March 1990
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The equitable interest of the mortgagor in property k/a 59 eton place, eton college road, london NW3 assigns the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 January 1989Delivered on: 18 January 1989
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - 92 high street honiton devon & assigns the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 October 1988Delivered on: 25 October 1988
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - 15 pierrepoint road ealing, london W3 together with all buildings & fixtures thereon assignment of the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 April 1988Delivered on: 3 May 1988
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 3 market place liskard cornwall and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
10 November 1987Delivered on: 24 November 1987
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 38 charlbert court charlbert street london NW8 and/or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 February 2021Delivered on: 12 March 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
25 February 2021Delivered on: 1 March 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 13 christchurch avenue, london, NW6 7QP. 59 eton place, eton college road, london, NW3 2BU.
Outstanding
4 December 1985Delivered on: 19 December 1985
Persons entitled: Lloyds 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/Hold 38 charlbert court charlbert street t/no ngl 350718.
Outstanding

Filing History

20 December 2023Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page)
7 June 2023Confirmation statement made on 16 April 2023 with updates (4 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
23 June 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 June 2022Memorandum and Articles of Association (30 pages)
22 June 2022Statement of capital following an allotment of shares on 27 May 2022
  • GBP 401,000
(4 pages)
1 May 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
1 May 2022Register inspection address has been changed from 140 Buckingham Palace Road London SW1W 9SA United Kingdom to 134 Buckingham Palace Road London SW1W 9SA (1 page)
22 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
21 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
12 March 2021Registration of charge 018561170011, created on 25 February 2021 (43 pages)
3 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
1 March 2021Registration of charge 018561170010, created on 25 February 2021 (40 pages)
22 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
22 April 2020Notification of Keats Investments Limited as a person with significant control on 6 April 2016 (2 pages)
19 April 2020Cessation of David Antony Aarons as a person with significant control on 5 January 2019 (1 page)
27 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
25 April 2019Register(s) moved to registered inspection location 140 Buckingham Palace Road London SW1W 9SA (1 page)
24 April 2019Termination of appointment of David Anthony Aarons as a director on 5 January 2019 (1 page)
24 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
24 April 2019Appointment of Ms Justine Charlotta Poppy Kenyon Aarons as a director on 5 January 2019 (2 pages)
24 April 2019Register inspection address has been changed to 140 Buckingham Palace Road London SW1W 9SA (1 page)
29 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
17 May 2018Termination of appointment of Lauren Aarons as a director on 17 May 2018 (1 page)
17 May 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
26 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 June 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000
(4 pages)
21 June 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000
(4 pages)
18 December 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
18 December 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
12 November 2015Director's details changed for David Anthony Aarons on 11 November 2015 (2 pages)
12 November 2015Director's details changed for David Anthony Aarons on 11 November 2015 (2 pages)
12 November 2015Registered office address changed from Hillsdown House 1st Floor 32 Hampstead High Street London NW3 1QD to 1a Chalk Farm Parade Adelaide Road London NW3 2BN on 12 November 2015 (1 page)
12 November 2015Registered office address changed from Hillsdown House 1st Floor 32 Hampstead High Street London NW3 1QD to 1a Chalk Farm Parade Adelaide Road London NW3 2BN on 12 November 2015 (1 page)
24 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,000
(4 pages)
24 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,000
(4 pages)
5 January 2015Total exemption full accounts made up to 31 March 2014 (13 pages)
5 January 2015Total exemption full accounts made up to 31 March 2014 (13 pages)
11 December 2014Appointment of Ms Vanessa Aarons as a director on 30 September 2014 (2 pages)
11 December 2014Appointment of Ms Lauren Aarons as a director on 30 September 2014 (2 pages)
11 December 2014Appointment of Ms Lauren Aarons as a director on 30 September 2014 (2 pages)
11 December 2014Appointment of Ms Vanessa Aarons as a director on 30 September 2014 (2 pages)
23 October 2014Termination of appointment of Carole Linda Jayson as a director on 30 September 2014 (1 page)
23 October 2014Termination of appointment of Carole Linda Jayson as a director on 30 September 2014 (1 page)
7 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,000
(4 pages)
7 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,000
(4 pages)
11 November 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
11 November 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
18 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
3 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
18 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
8 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
8 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
30 July 2010Termination of appointment of Celia Aarons as a director (2 pages)
30 July 2010Termination of appointment of Celia Aarons as a secretary (2 pages)
30 July 2010Termination of appointment of Celia Aarons as a secretary (2 pages)
30 July 2010Termination of appointment of Celia Aarons as a director (2 pages)
26 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
14 April 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
14 April 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
17 November 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
17 November 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
21 April 2009Return made up to 16/04/09; full list of members (4 pages)
21 April 2009Registered office changed on 21/04/2009 from hillsdown house 3RD floor 32 hampstead high street london NW3 1QD (1 page)
21 April 2009Registered office changed on 21/04/2009 from hillsdown house 3RD floor 32 hampstead high street london NW3 1QD (1 page)
21 April 2009Return made up to 16/04/09; full list of members (4 pages)
29 October 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
29 October 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
1 May 2008Return made up to 16/04/08; full list of members (4 pages)
1 May 2008Location of register of members (1 page)
1 May 2008Return made up to 16/04/08; full list of members (4 pages)
1 May 2008Location of register of members (1 page)
2 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
18 May 2007Return made up to 16/04/07; no change of members (7 pages)
18 May 2007Return made up to 16/04/07; no change of members (7 pages)
2 April 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
2 April 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
5 July 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
5 July 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
25 April 2006Return made up to 16/04/06; full list of members (7 pages)
25 April 2006Return made up to 16/04/06; full list of members (7 pages)
15 April 2005Return made up to 16/04/05; full list of members (7 pages)
15 April 2005Return made up to 16/04/05; full list of members (7 pages)
18 February 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
18 February 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
16 June 2004Registered office changed on 16/06/04 from: 66 wigmore street london W1U 2HQ (1 page)
16 June 2004Registered office changed on 16/06/04 from: 66 wigmore street london W1U 2HQ (1 page)
3 June 2004Return made up to 16/04/04; full list of members (6 pages)
3 June 2004Return made up to 16/04/04; full list of members (6 pages)
26 May 2004Director's particulars changed (1 page)
26 May 2004Director's particulars changed (1 page)
19 April 2004Full accounts made up to 31 March 2003 (13 pages)
19 April 2004Full accounts made up to 31 March 2003 (13 pages)
10 June 2003Registered office changed on 10/06/03 from: 48 portland place london W1B 1AJ (1 page)
10 June 2003Return made up to 16/04/03; full list of members (6 pages)
10 June 2003Location of register of members (1 page)
10 June 2003Location of register of members (1 page)
10 June 2003Registered office changed on 10/06/03 from: 48 portland place london W1B 1AJ (1 page)
10 June 2003Return made up to 16/04/03; full list of members (6 pages)
24 April 2003Full accounts made up to 31 March 2002 (12 pages)
24 April 2003Full accounts made up to 31 March 2002 (12 pages)
28 June 2002Return made up to 16/04/02; full list of members (6 pages)
28 June 2002Return made up to 16/04/02; full list of members (6 pages)
29 March 2002Full accounts made up to 31 March 2001 (12 pages)
29 March 2002Full accounts made up to 31 March 2001 (12 pages)
12 June 2001Return made up to 16/04/01; full list of members (6 pages)
12 June 2001Return made up to 16/04/01; full list of members (6 pages)
20 March 2001Full accounts made up to 31 March 2000 (11 pages)
20 March 2001Full accounts made up to 31 March 2000 (11 pages)
29 July 2000Particulars of mortgage/charge (5 pages)
29 July 2000Particulars of mortgage/charge (5 pages)
2 May 2000Return made up to 16/04/00; full list of members (8 pages)
2 May 2000Return made up to 16/04/00; full list of members (8 pages)
5 April 2000Full accounts made up to 31 March 1999 (11 pages)
5 April 2000Full accounts made up to 31 March 1999 (11 pages)
4 May 1999Return made up to 16/04/99; full list of members (8 pages)
4 May 1999Return made up to 16/04/99; full list of members (8 pages)
6 April 1999Full accounts made up to 31 March 1998 (11 pages)
6 April 1999Full accounts made up to 31 March 1998 (11 pages)
11 May 1998Return made up to 16/04/98; full list of members (8 pages)
11 May 1998Return made up to 16/04/98; full list of members (8 pages)
24 March 1998Registered office changed on 24/03/98 from: 18 hillcrest gardens london N3 3EY (1 page)
24 March 1998Registered office changed on 24/03/98 from: 18 hillcrest gardens london N3 3EY (1 page)
2 March 1998Full accounts made up to 31 March 1997 (12 pages)
2 March 1998Full accounts made up to 31 March 1997 (12 pages)
26 June 1997Return made up to 16/04/97; full list of members (8 pages)
26 June 1997Return made up to 16/04/97; full list of members (8 pages)
5 February 1997Full accounts made up to 31 March 1996 (11 pages)
5 February 1997Full accounts made up to 31 March 1996 (11 pages)
6 December 1996Return made up to 16/04/96; full list of members (8 pages)
6 December 1996Return made up to 16/04/96; full list of members (8 pages)
9 February 1996Full accounts made up to 31 March 1995 (11 pages)
9 February 1996Full accounts made up to 31 March 1995 (11 pages)
5 May 1995Return made up to 16/04/95; no change of members (12 pages)
5 May 1995Return made up to 16/04/95; no change of members (12 pages)
3 April 1995Full accounts made up to 31 March 1994 (10 pages)
3 April 1995Full accounts made up to 31 March 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
2 January 1985Memorandum and Articles of Association (14 pages)
2 January 1985Memorandum and Articles of Association (14 pages)