Company Name1 St. Albans Limited
Company StatusActive
Company Number01979518
CategoryPrivate Limited Company
Incorporation Date17 January 1986(38 years, 3 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 NameMrs Isobel Margaret Macleod
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1997(11 years, 11 months after company formation)
Appointment Duration26 years, 4 months
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 1 St Albans Avenue
London
W4 5LL
Director NameMr William Whitfield Temple
Date of BirthDecember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2021(35 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleReal Estate
Country of ResidenceEngland
Correspondence AddressFlat 2, 1 1 St. Albans Avenue
London
W4 5LL
Director NameMr Paolo Gennero
Date of BirthNovember 1975 (Born 48 years ago)
NationalityItalian
StatusCurrent
Appointed27 April 2021(35 years, 3 months after company formation)
Appointment Duration2 years, 12 months
RoleChief Marketing Officer
Country of ResidenceEngland
Correspondence AddressFlat 3 I St. Albans Avenue
London
W4 5LL
Director NameMr Ashley Highfield
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(6 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 November 1996)
RoleManagement Consultant
Correspondence Address1 St Albans Avenue
London
W4 5LL
Director NameDanilla Simonds
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed04 September 1992(6 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 November 1997)
RoleAdvertising Assistant
Correspondence Address1 St Albans Avenue
London
W4 5LL
Director NameMs Gillian Pamela Lawrence
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(6 years, 7 months after company formation)
Appointment Duration28 years, 6 months (resigned 12 March 2021)
RoleSenior Procurement Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 St Albans Avenue
London
W4 5LL
Secretary NameDanilla Simonds
NationalityAustralian
StatusResigned
Appointed04 September 1992(6 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 December 1997)
RoleCompany Director
Correspondence Address1 St Albans Avenue
London
W4 5LL
Director NameMr Adonis Barrak
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1996(10 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 August 2001)
RoleInvestment Banker
Correspondence AddressFlat 2 1 St Albans Avenue
London
W4 5LL
Secretary NameMr Adonis Barrak
NationalityBritish
StatusResigned
Appointed17 January 1998(12 years after company formation)
Appointment Duration3 years, 7 months (resigned 22 August 2001)
RoleSelf Employed
Correspondence AddressFlat 2 1 St Albans Avenue
London
W4 5LL
Director NameDr David Chalom Abensour
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2001(15 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 28 February 2010)
RoleIT Consultant
Correspondence AddressFlat 2 1 St. Albans Avenue
Chiswick
London
W4 5LL
Secretary NameDr David Chalom Abensour
NationalityBritish
StatusResigned
Appointed23 August 2001(15 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 28 February 2010)
RoleIT Consultant
Correspondence AddressFlat 2 1 St. Albans Avenue
Chiswick
London
W4 5LL
Director NameMrs Maria Ann Temple
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(24 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 05 March 2021)
RoleAdmin
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Lodge Village Road
Dorney
Windsor
Berks
SL4 6QJ

Location

Registered Address1 St Albans Avenue
London
W4 5LL
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London

Shareholders

1 at £1G. Lawrence
33.33%
Ordinary
1 at £1I.m. Macleod
33.33%
Ordinary
1 at £1Maria Temple
33.33%
Ordinary

Financials

Year2014
Net Worth£3,391
Cash£3,153
Current Liabilities£450

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return15 August 2023 (8 months, 1 week ago)
Next Return Due29 August 2024 (4 months, 1 week from now)

Filing History

15 March 2021Cessation of Maria Ann Temple as a person with significant control on 5 March 2021 (1 page)
15 March 2021Cessation of Gillian Pamela Lawrence as a person with significant control on 12 March 2021 (1 page)
15 March 2021Notification of William Whitfield Temple as a person with significant control on 5 March 2021 (2 pages)
15 March 2021Termination of appointment of Gillian Pamela Lawrence as a director on 12 March 2021 (1 page)
15 March 2021Appointment of Mr William Whitfield Temple as a director on 5 March 2021 (2 pages)
15 March 2021Termination of appointment of Maria Ann Temple as a director on 5 March 2021 (1 page)
6 November 2020Micro company accounts made up to 31 January 2020 (3 pages)
25 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
7 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
16 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
9 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
16 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
6 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
6 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
15 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
7 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
7 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
19 September 2016Confirmation statement made on 4 September 2016 with updates (7 pages)
19 September 2016Confirmation statement made on 4 September 2016 with updates (7 pages)
26 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
26 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
7 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 3
(5 pages)
7 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 3
(5 pages)
7 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 3
(5 pages)
4 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
4 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
18 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 3
(5 pages)
18 September 2014Director's details changed for Ms Gillian Lawrence on 1 April 2014 (2 pages)
18 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 3
(5 pages)
18 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 3
(5 pages)
18 September 2014Director's details changed for Ms Gillian Lawrence on 1 April 2014 (2 pages)
18 September 2014Director's details changed for Ms Gillian Lawrence on 1 April 2014 (2 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
23 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 3
(5 pages)
23 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 3
(5 pages)
23 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 3
(5 pages)
2 November 2012Total exemption full accounts made up to 31 January 2012 (5 pages)
2 November 2012Total exemption full accounts made up to 31 January 2012 (5 pages)
24 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
18 October 2011Total exemption full accounts made up to 31 January 2011 (5 pages)
18 October 2011Total exemption full accounts made up to 31 January 2011 (5 pages)
21 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
23 September 2010Total exemption full accounts made up to 31 January 2010 (5 pages)
23 September 2010Total exemption full accounts made up to 31 January 2010 (5 pages)
17 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
17 September 2010Director's details changed for Mrs Maria Ann Temple on 4 September 2010 (2 pages)
17 September 2010Director's details changed for Isobel Margaret Macleod on 4 September 2010 (2 pages)
17 September 2010Director's details changed for Ms Gillian Lawrence on 4 September 2010 (2 pages)
17 September 2010Director's details changed for Isobel Margaret Macleod on 4 September 2010 (2 pages)
17 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
17 September 2010Director's details changed for Mrs Maria Ann Temple on 4 September 2010 (2 pages)
17 September 2010Director's details changed for Isobel Margaret Macleod on 4 September 2010 (2 pages)
17 September 2010Director's details changed for Ms Gillian Lawrence on 4 September 2010 (2 pages)
17 September 2010Director's details changed for Mrs Maria Ann Temple on 4 September 2010 (2 pages)
17 September 2010Director's details changed for Ms Gillian Lawrence on 4 September 2010 (2 pages)
17 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
10 May 2010Appointment of Mrs Maria Ann Temple as a director (2 pages)
10 May 2010Appointment of Mrs Maria Ann Temple as a director (2 pages)
10 March 2010Termination of appointment of David Abensour as a director (1 page)
10 March 2010Termination of appointment of David Abensour as a secretary (1 page)
10 March 2010Termination of appointment of David Abensour as a secretary (1 page)
10 March 2010Termination of appointment of David Abensour as a director (1 page)
18 November 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
18 November 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
22 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (4 pages)
25 November 2008Total exemption full accounts made up to 31 January 2008 (7 pages)
25 November 2008Total exemption full accounts made up to 31 January 2008 (7 pages)
30 September 2008Return made up to 04/09/08; full list of members (4 pages)
30 September 2008Return made up to 04/09/08; full list of members (4 pages)
27 November 2007Total exemption full accounts made up to 31 January 2007 (6 pages)
27 November 2007Total exemption full accounts made up to 31 January 2007 (6 pages)
24 October 2007Return made up to 04/09/07; no change of members (7 pages)
24 October 2007Return made up to 04/09/07; no change of members (7 pages)
20 November 2006Total exemption full accounts made up to 31 January 2006 (7 pages)
20 November 2006Total exemption full accounts made up to 31 January 2006 (7 pages)
21 September 2006Return made up to 04/09/06; full list of members (7 pages)
21 September 2006Return made up to 04/09/06; full list of members (7 pages)
11 November 2005Total exemption full accounts made up to 31 January 2005 (6 pages)
11 November 2005Total exemption full accounts made up to 31 January 2005 (6 pages)
7 October 2005Return made up to 04/09/05; full list of members (7 pages)
7 October 2005Return made up to 04/09/05; full list of members (7 pages)
5 November 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
5 November 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
2 September 2004Return made up to 04/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 September 2004Return made up to 04/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2003Total exemption full accounts made up to 31 January 2003 (7 pages)
28 November 2003Total exemption full accounts made up to 31 January 2003 (7 pages)
1 September 2003Return made up to 04/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2003Return made up to 04/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 November 2002Full accounts made up to 31 January 2002 (7 pages)
18 November 2002Full accounts made up to 31 January 2002 (7 pages)
3 October 2002Return made up to 04/09/02; full list of members (7 pages)
3 October 2002Return made up to 04/09/02; full list of members (7 pages)
23 November 2001Full accounts made up to 31 January 2001 (7 pages)
23 November 2001Full accounts made up to 31 January 2001 (7 pages)
19 October 2001Secretary resigned;director resigned (1 page)
19 October 2001New secretary appointed;new director appointed (2 pages)
19 October 2001Secretary resigned;director resigned (1 page)
19 October 2001New secretary appointed;new director appointed (2 pages)
4 September 2001Return made up to 04/09/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
4 September 2001Return made up to 04/09/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
16 November 2000Full accounts made up to 31 January 2000 (7 pages)
16 November 2000Full accounts made up to 31 January 2000 (7 pages)
1 September 2000Return made up to 04/09/00; full list of members (7 pages)
1 September 2000Return made up to 04/09/00; full list of members (7 pages)
22 November 1999Full accounts made up to 31 January 1999 (8 pages)
22 November 1999Full accounts made up to 31 January 1999 (8 pages)
8 September 1999Return made up to 04/09/99; no change of members (4 pages)
8 September 1999Return made up to 04/09/99; no change of members (4 pages)
9 November 1998Full accounts made up to 31 January 1998 (8 pages)
9 November 1998Full accounts made up to 31 January 1998 (8 pages)
9 November 1998Return made up to 04/09/98; full list of members (5 pages)
9 November 1998Return made up to 04/09/98; full list of members (5 pages)
20 March 1998New director appointed (2 pages)
20 March 1998Secretary resigned (1 page)
20 March 1998New director appointed (2 pages)
20 March 1998Secretary resigned (1 page)
22 January 1998New secretary appointed;new director appointed (2 pages)
22 January 1998New secretary appointed;new director appointed (2 pages)
7 January 1998Full accounts made up to 31 January 1997 (8 pages)
7 January 1998Full accounts made up to 31 January 1997 (8 pages)
9 October 1997Return made up to 04/09/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 October 1997Return made up to 04/09/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 March 1997New director appointed (2 pages)
14 March 1997New director appointed (2 pages)
19 November 1996Full accounts made up to 31 January 1996 (7 pages)
19 November 1996Full accounts made up to 31 January 1996 (7 pages)
26 September 1996Return made up to 04/09/96; no change of members (4 pages)
26 September 1996Return made up to 04/09/96; no change of members (4 pages)
17 November 1995Full accounts made up to 31 January 1995 (6 pages)
17 November 1995Full accounts made up to 31 January 1995 (6 pages)
6 October 1995Return made up to 04/09/95; full list of members (6 pages)
6 October 1995Return made up to 04/09/95; full list of members (6 pages)