Company NameAlbert Soden (Holdings) Limited
DirectorsStephen Holland and James Macormack Townsley
Company StatusActive
Company Number02622431
CategoryPrivate Limited Company
Incorporation Date20 June 1991(32 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Stephen Holland
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1991(same day as company formation)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressLatymer The Drive
Sutton
Surrey
SM2 7DJ
Director NameJames Macormack Townsley
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1991(same day as company formation)
RoleDirector Building Comp
Country of ResidenceUnited Kingdom
Correspondence Address44 Ryefield Road
Upper Norwood
London
SE19 3QU
Secretary NameMr Stephen Holland
NationalityBritish
StatusCurrent
Appointed20 June 1991(same day as company formation)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressLatymer The Drive
Sutton
Surrey
SM2 7DJ
Director NameMichael Christopher Beaty-Pownall
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address5 Fir Close
Walton On Thames
Surrey
KT12 2SX
Secretary NameRobert Davison
NationalityBritish
StatusResigned
Appointed20 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address84 York Road
Teddington
Middlesex
TW11 8SN
Director NameJennifer Frances Stocks
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1998(7 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 August 2002)
RoleOffice Manageress
Correspondence Address48 The Netherlands
Coulsdon
Surrey
CR5 1ND

Location

Registered AddressLatymer
The Drive
Sutton
Surrey
SM2 7DJ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London

Shareholders

2 at £1Stephen Holland
100.00%
Ordinary

Financials

Year2014
Net Worth£187,386
Cash£9,389
Current Liabilities£367,427

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 June 2023 (10 months, 2 weeks ago)
Next Return Due4 July 2024 (2 months from now)

Charges

24 May 2004Delivered on: 27 September 2007
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: 7 sunnyhill road streatham london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
23 December 1991Delivered on: 2 January 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 sunnyhill road streatham london SW16 t/n ln 183782. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

14 December 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
8 September 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
21 August 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 September 2022Micro company accounts made up to 31 March 2022 (3 pages)
3 August 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
18 August 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
18 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
7 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 September 2019Compulsory strike-off action has been discontinued (1 page)
10 September 2019First Gazette notice for compulsory strike-off (1 page)
5 September 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
26 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
26 July 2017Notification of Stephen Holland as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of Stephen Holland as a person with significant control on 6 April 2016 (2 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(5 pages)
29 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(5 pages)
7 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(6 pages)
4 July 2014Register(s) moved to registered office address (1 page)
4 July 2014Register(s) moved to registered office address (1 page)
4 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
8 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 September 2011Registered office address changed from 7 Sunnyhill Road Streatham London SW16 2UG on 4 September 2011 (1 page)
4 September 2011Registered office address changed from 7 Sunnyhill Road Streatham London SW16 2UG on 4 September 2011 (1 page)
4 September 2011Registered office address changed from 7 Sunnyhill Road Streatham London SW16 2UG on 4 September 2011 (1 page)
4 September 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
4 September 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
24 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 September 2010Register inspection address has been changed (1 page)
17 September 2010Register(s) moved to registered inspection location (1 page)
17 September 2010Director's details changed for James Macormack Townsley on 20 June 2010 (2 pages)
17 September 2010Register(s) moved to registered inspection location (1 page)
17 September 2010Register inspection address has been changed (1 page)
17 September 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
17 September 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
17 September 2010Director's details changed for James Macormack Townsley on 20 June 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
13 August 2009Return made up to 20/06/09; full list of members (4 pages)
13 August 2009Return made up to 20/06/09; full list of members (4 pages)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
31 January 2009Compulsory strike-off action has been discontinued (1 page)
31 January 2009Compulsory strike-off action has been discontinued (1 page)
30 January 2009Return made up to 20/06/08; full list of members (4 pages)
30 January 2009Return made up to 20/06/08; full list of members (4 pages)
28 August 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
28 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 August 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
8 November 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
8 November 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
10 October 2007Return made up to 20/06/07; no change of members
  • 363(287) ‐ Registered office changed on 10/10/07
(7 pages)
10 October 2007Return made up to 20/06/07; no change of members
  • 363(287) ‐ Registered office changed on 10/10/07
(7 pages)
27 September 2007Particulars of mortgage/charge (4 pages)
27 September 2007Particulars of mortgage/charge (4 pages)
20 October 2006Return made up to 20/06/06; full list of members (7 pages)
20 October 2006Return made up to 20/06/06; full list of members (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
26 August 2005Return made up to 20/06/05; full list of members (7 pages)
26 August 2005Return made up to 20/06/05; full list of members (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
13 August 2004Return made up to 20/06/04; full list of members (7 pages)
13 August 2004Return made up to 20/06/04; full list of members (7 pages)
5 March 2004Amended accounts made up to 31 March 2003 (3 pages)
5 March 2004Amended accounts made up to 31 March 2003 (3 pages)
10 October 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
10 October 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
8 July 2003Return made up to 20/06/03; full list of members (7 pages)
8 July 2003Return made up to 20/06/03; full list of members (7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
14 August 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
12 August 2002Return made up to 20/06/02; full list of members (7 pages)
12 August 2002Return made up to 20/06/02; full list of members (7 pages)
4 November 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
4 November 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
25 June 2001Return made up to 20/06/01; full list of members (7 pages)
25 June 2001Return made up to 20/06/01; full list of members (7 pages)
17 November 2000Accounts for a small company made up to 31 March 2000 (3 pages)
17 November 2000Accounts for a small company made up to 31 March 2000 (3 pages)
22 June 2000Return made up to 20/06/00; full list of members (7 pages)
22 June 2000Return made up to 20/06/00; full list of members (7 pages)
24 December 1999Accounts for a small company made up to 31 March 1999 (3 pages)
24 December 1999Accounts for a small company made up to 31 March 1999 (3 pages)
1 July 1999Return made up to 20/06/99; no change of members (4 pages)
1 July 1999Return made up to 20/06/99; no change of members (4 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
6 July 1998Return made up to 20/06/98; full list of members (6 pages)
6 July 1998Return made up to 20/06/98; full list of members (6 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
28 June 1997Return made up to 20/06/97; no change of members (4 pages)
28 June 1997Return made up to 20/06/97; no change of members (4 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
17 July 1996Return made up to 20/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 July 1996Return made up to 20/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 July 1995Return made up to 20/06/95; full list of members (6 pages)
3 July 1995Return made up to 20/06/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
2 January 1992Particulars of mortgage/charge (3 pages)
2 January 1992Particulars of mortgage/charge (3 pages)
20 June 1991Incorporation (18 pages)
20 June 1991Incorporation (18 pages)