Company NameAlbon Properties Limited
DirectorNathan Stern
Company StatusActive
Company Number02140603
CategoryPrivate Limited Company
Incorporation Date17 June 1987(36 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Nathan Stern
NationalityBritish
StatusCurrent
Appointed31 December 1991(4 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Portland Avenue
London
N16 6ET
Director NameMr Nathan Stern
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2008(20 years, 9 months after company formation)
Appointment Duration16 years, 1 month
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Portland Avenue
London
N16 6ET
Director NameErnest Stern
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 6 months after company formation)
Appointment Duration16 years, 3 months (resigned 31 March 2008)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Lordship Park
London
N16 5UN
Secretary NameBlanca Stern
NationalityBritish
StatusResigned
Appointed27 March 2008(20 years, 9 months after company formation)
Appointment Duration13 years, 9 months (resigned 31 December 2021)
RoleCompany Director
Correspondence Address35 Lordship Park
London
N16 5UN

Location

Registered AddressUnit 57 Mill Mead Business Centre
Mill Mead Road
London
N17 9QU
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Hale
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

7 at £1Benjamin Stern
7.14%
Ordinary
7 at £1David Stern
7.14%
Ordinary
7 at £1Homig Benjamin
7.14%
Ordinary
7 at £1Leah Stern
7.14%
Ordinary
7 at £1Morris Stern
7.14%
Ordinary
7 at £1Nathan Stern
7.14%
Ordinary
7 at £1Raisi Tescher
7.14%
Ordinary
7 at £1Rebecca Stern
7.14%
Ordinary
7 at £1Ricky Stern
7.14%
Ordinary
7 at £1Sara Rubinfeld
7.14%
Ordinary
7 at £1Sarah Stern
7.14%
Ordinary
7 at £1Yita Stern
7.14%
Ordinary
14 at £1Blanca Stern
14.29%
Ordinary

Financials

Year2014
Net Worth£1,708,661
Cash£17,208
Current Liabilities£99,025

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due27 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

23 October 2015Delivered on: 27 October 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 170 stoke newington high street, stoke newington, london N167JL registered at land registry under title number LN210427.
Outstanding
23 October 2015Delivered on: 27 October 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 849 high road, leytonstone, london E11 1HH registered at land registry under title number EGL96528.
Outstanding
23 October 2015Delivered on: 27 October 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 46/48/50/52/54/54A belmont road, ramsgate, kent CT11 7QG under title numbers K393717 and K139034.
Outstanding
30 May 2015Delivered on: 9 June 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
17 April 2008Delivered on: 19 April 2008
Persons entitled: National Westminster 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: 148 northdown road cliftonville margate and land on south west side of clarendon road t/no K206787 & K270642 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
17 April 2008Delivered on: 19 April 2008
Persons entitled: National Westminster 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: 146 northdown road cliftonville margate kent and land on south west side of clarendon road margate kent t/no K931157 & K270643 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
6 August 1987Delivered on: 14 August 1987
Satisfied on: 27 April 2015
Persons entitled: City Merchants Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 3K sheriff road london NW3 title no 169627. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

10 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
28 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
27 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
25 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
28 December 2017Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page)
28 March 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 March 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
28 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
28 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
29 March 2016Registered office address changed from 1 Berkeley Street London W1J 8DJ to Unit 57 Mill Mead Business Centre Mill Mead Road London N17 9QU on 29 March 2016 (1 page)
29 March 2016Registered office address changed from 1 Berkeley Street London W1J 8DJ to Unit 57 Mill Mead Business Centre Mill Mead Road London N17 9QU on 29 March 2016 (1 page)
23 March 2016Statement of capital following an allotment of shares on 22 March 2016
  • GBP 392
(3 pages)
23 March 2016Statement of capital following an allotment of shares on 22 March 2016
  • GBP 392
(3 pages)
23 March 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 March 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 February 2016Satisfaction of charge 3 in full (2 pages)
2 February 2016Satisfaction of charge 3 in full (2 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 98
(5 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 98
(5 pages)
29 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
29 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
27 October 2015Registration of charge 021406030006, created on 23 October 2015 (39 pages)
27 October 2015Registration of charge 021406030007, created on 23 October 2015 (39 pages)
27 October 2015Registration of charge 021406030005, created on 23 October 2015 (39 pages)
27 October 2015Registration of charge 021406030007, created on 23 October 2015 (39 pages)
27 October 2015Registration of charge 021406030005, created on 23 October 2015 (39 pages)
27 October 2015Registration of charge 021406030006, created on 23 October 2015 (39 pages)
9 June 2015Registration of charge 021406030004, created on 30 May 2015 (44 pages)
9 June 2015Registration of charge 021406030004, created on 30 May 2015 (44 pages)
27 April 2015Satisfaction of charge 1 in full (1 page)
27 April 2015All of the property or undertaking no longer forms part of charge 1 (2 pages)
27 April 2015All of the property or undertaking no longer forms part of charge 1 (2 pages)
27 April 2015Satisfaction of charge 1 in full (1 page)
23 April 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 April 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 April 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 98
(5 pages)
2 April 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 98
(5 pages)
29 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
29 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
28 December 2014Previous accounting period extended from 28 March 2014 to 31 March 2014 (1 page)
28 December 2014Previous accounting period extended from 28 March 2014 to 31 March 2014 (1 page)
2 October 2014Registered office address changed from 206 High Rd London N15 4MP to 1 Berkeley Street London W1J 8DJ on 2 October 2014 (1 page)
2 October 2014Registered office address changed from 206 High Rd London N15 4MP to 1 Berkeley Street London W1J 8DJ on 2 October 2014 (1 page)
2 October 2014Registered office address changed from 206 High Rd London N15 4MP to 1 Berkeley Street London W1J 8DJ on 2 October 2014 (1 page)
22 July 2014Compulsory strike-off action has been discontinued (1 page)
22 July 2014Compulsory strike-off action has been discontinued (1 page)
21 July 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 July 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 98
(5 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 98
(5 pages)
24 December 2013Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page)
24 December 2013Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page)
19 March 2013Total exemption small company accounts made up to 29 March 2012 (3 pages)
19 March 2013Total exemption small company accounts made up to 29 March 2012 (3 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
20 December 2012Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page)
20 December 2012Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page)
12 March 2012Total exemption small company accounts made up to 30 March 2011 (4 pages)
12 March 2012Total exemption small company accounts made up to 30 March 2011 (4 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
22 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
22 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
25 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 December 2009Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
31 December 2009Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
31 December 2009Director's details changed for Nathan Stern on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Nathan Stern on 31 December 2009 (2 pages)
3 June 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 June 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 December 2008Appointment terminated director ernest stern (1 page)
31 December 2008Appointment terminated director ernest stern (1 page)
31 December 2008Return made up to 31/12/08; full list of members (7 pages)
31 December 2008Return made up to 31/12/08; full list of members (7 pages)
30 May 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 May 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
2 April 2008Secretary appointed blanca stern (1 page)
2 April 2008Secretary appointed blanca stern (1 page)
2 April 2008Director appointed nathan stern (1 page)
2 April 2008Director appointed nathan stern (1 page)
31 December 2007Return made up to 31/12/07; full list of members (5 pages)
31 December 2007Return made up to 31/12/07; full list of members (5 pages)
3 May 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 May 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 March 2007Return made up to 31/12/06; full list of members (10 pages)
9 March 2007Return made up to 31/12/06; full list of members (10 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 January 2006Return made up to 31/12/05; full list of members (10 pages)
9 January 2006Return made up to 31/12/05; full list of members (10 pages)
20 April 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
20 April 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 January 2005Return made up to 31/12/04; full list of members (10 pages)
17 January 2005Return made up to 31/12/04; full list of members (10 pages)
30 March 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 March 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
10 January 2004Return made up to 31/12/03; full list of members (10 pages)
10 January 2004Return made up to 31/12/03; full list of members (10 pages)
4 May 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 May 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
26 March 2003Return made up to 31/12/02; full list of members (10 pages)
26 March 2003Return made up to 31/12/02; full list of members (10 pages)
26 March 2002Return made up to 31/12/01; full list of members (10 pages)
26 March 2002Return made up to 31/12/01; full list of members (10 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
2 February 2001Return made up to 31/12/00; full list of members (10 pages)
2 February 2001Return made up to 31/12/00; full list of members (10 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
29 January 2000Return made up to 31/12/99; full list of members (10 pages)
29 January 2000Return made up to 31/12/99; full list of members (10 pages)
25 April 1999Accounts for a small company made up to 31 March 1998 (3 pages)
25 April 1999Accounts for a small company made up to 31 March 1998 (3 pages)
21 February 1999Return made up to 31/12/98; full list of members (6 pages)
21 February 1999Return made up to 31/12/98; full list of members (6 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
20 January 1997Return made up to 31/12/96; no change of members (4 pages)
20 January 1997Return made up to 31/12/96; no change of members (4 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
30 January 1996Return made up to 31/12/95; full list of members (6 pages)
30 January 1996Return made up to 31/12/95; full list of members (6 pages)
23 June 1989Return made up to 31/12/88; full list of members (4 pages)
23 June 1989Return made up to 31/12/88; full list of members (4 pages)
13 June 1989Wd 01/06/89 ad 31/05/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 June 1989Wd 01/06/89 ad 31/05/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 June 1987Incorporation (11 pages)
17 June 1987Incorporation (11 pages)