Company NameAlbany Court (Beckenham) Management Ltd.
DirectorsTeresa Mary Ferdinando and Jennifer Lesley Holdaway
Company StatusActive
Company Number02869744
CategoryPrivate Limited Company
Incorporation Date8 November 1993(30 years, 5 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 NameMs Teresa Mary Ferdinando
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1995(1 year, 3 months after company formation)
Appointment Duration29 years, 2 months
RoleTreaty Claims Negotiator
Country of ResidenceEngland
Correspondence AddressBirchley House East Fosten Lane
Biddenden
Ashford
TN27 8DZ
Director NameJennifer Lesley Holdaway
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2010(16 years, 8 months after company formation)
Appointment Duration13 years, 9 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address9 Seymour Drive
Bromley
Kent
BR2 8RE
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameNorman Younger
NationalityBritish
StatusResigned
Appointed08 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Director NameJohn Russell Patrick
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1993(1 month after company formation)
Appointment Duration7 years, 8 months (resigned 01 September 2001)
RoleFurniture Industry Manager
Correspondence Address3 Albany Court
75a Bromley Road
Beckenham
Kent
BR3 2QQ
Secretary NamePhilip Neville Armstrong
NationalityBritish
StatusResigned
Appointed14 December 1993(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 20 February 1995)
RoleGeophysicist
Correspondence Address5 Albany Court
75a Bromley Road
Beckenham
Kent
BR3 2QQ
Director NameJoanne Clare Larkin
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(1 year, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 October 1998)
RoleSecretary
Correspondence AddressFlat 2 Albany Court 75a Bromley Road
Beckenham
Kent
BR3 2QQ
Secretary NameMs Teresa Mary Ferdinando
NationalityBritish
StatusResigned
Appointed20 February 1995(1 year, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 January 2001)
RoleTreaty Claims Negotiator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Albany Court
75a Bromley Road
Beckenham
Kent
BR3 2QQ
Director NameRobin Langton
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1998(4 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 May 2001)
RolePoliceman
Correspondence AddressFlat 6 Albany Court
75a Bromley Road
Beckenham
Kent
BR3 5QQ
Director NameMr Craig Michael Cooper
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2001(7 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 April 2010)
RoleCarpenter & Joiner
Country of ResidenceUnited Kingdom
Correspondence Address4 Albany Court
75a Bromley Road
Beckenham
Kent
BR3 5QQ
Secretary NameMr Craig Michael Cooper
NationalityBritish
StatusResigned
Appointed28 January 2001(7 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 April 2010)
RoleCarpenter & Joiner
Country of ResidenceUnited Kingdom
Correspondence Address4 Albany Court
75a Bromley Road
Beckenham
Kent
BR3 5QQ

Location

Registered Address131 Hayes Lane
Hayes
Bromley
Kent
BR2 9EJ
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardHayes and Coney Hall
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Caroline Michele Perrin
11.11%
Ordinary
1 at £1Francis Raphael Gillen
11.11%
Ordinary
1 at £1Graham Eveleigh & Liora Eveleigh & Yossy Alkabets
11.11%
Ordinary
1 at £1Jennifer Lesley Holdaway & John Holdaway
11.11%
Ordinary
1 at £1Joanna Mckenzie
11.11%
Ordinary
1 at £1Nalini Rangesh & Nallan Chakravarthy Rangesh
11.11%
Ordinary
1 at £1Steven Alexander Cousins
11.11%
Ordinary
1 at £1Teresa Mary Ferdinando
11.11%
Ordinary
1 at £1Timothy Charles Browning
11.11%
Ordinary

Financials

Year2014
Net Worth-£859
Cash£217
Current Liabilities£120

Accounts

Latest Accounts14 January 2023 (1 year, 3 months ago)
Next Accounts Due14 October 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End14 January

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months from now)

Filing History

21 November 2023Confirmation statement made on 17 November 2023 with updates (4 pages)
6 August 2023Micro company accounts made up to 14 January 2023 (3 pages)
18 November 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
5 April 2022Micro company accounts made up to 14 January 2022 (3 pages)
25 November 2021Confirmation statement made on 17 November 2021 with no updates (3 pages)
13 September 2021Micro company accounts made up to 14 January 2021 (3 pages)
11 January 2021Micro company accounts made up to 14 January 2020 (3 pages)
17 November 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
17 November 2020Confirmation statement made on 8 November 2020 with updates (4 pages)
20 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
18 November 2019Director's details changed for Jennifer Lesley Holdaway on 18 November 2019 (2 pages)
9 June 2019Micro company accounts made up to 14 January 2019 (2 pages)
22 November 2018Director's details changed for Ms Teresa Mary Ferdinando on 22 November 2018 (2 pages)
22 November 2018Confirmation statement made on 8 November 2018 with updates (4 pages)
14 August 2018Director's details changed for Jennifer Lesley Holdaway on 1 August 2018 (2 pages)
5 April 2018Micro company accounts made up to 14 January 2018 (2 pages)
20 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
21 July 2017Registered office address changed from 55 Station Approach Hayes Bromley Kent BR2 7EB to 131 Hayes Lane Hayes Bromley Kent BR2 9EJ on 21 July 2017 (1 page)
21 July 2017Registered office address changed from 55 Station Approach Hayes Bromley Kent BR2 7EB to 131 Hayes Lane Hayes Bromley Kent BR2 9EJ on 21 July 2017 (1 page)
20 April 2017Micro company accounts made up to 14 January 2017 (2 pages)
20 April 2017Micro company accounts made up to 14 January 2017 (2 pages)
17 November 2016Director's details changed for Jennifer Lesley Holdaway on 17 November 2016 (2 pages)
17 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
17 November 2016Director's details changed for Jennifer Lesley Holdaway on 17 November 2016 (2 pages)
17 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
9 March 2016Total exemption small company accounts made up to 14 January 2016 (3 pages)
9 March 2016Total exemption small company accounts made up to 14 January 2016 (3 pages)
7 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 9
(5 pages)
7 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 9
(5 pages)
23 February 2015Total exemption small company accounts made up to 14 January 2015 (3 pages)
23 February 2015Total exemption small company accounts made up to 14 January 2015 (3 pages)
5 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 9
(5 pages)
5 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 9
(5 pages)
5 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 9
(5 pages)
7 March 2014Total exemption small company accounts made up to 14 January 2014 (3 pages)
7 March 2014Total exemption small company accounts made up to 14 January 2014 (3 pages)
22 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 9
(5 pages)
22 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 9
(5 pages)
22 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 9
(5 pages)
10 April 2013Total exemption full accounts made up to 14 January 2013 (5 pages)
10 April 2013Total exemption full accounts made up to 14 January 2013 (5 pages)
16 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
22 June 2012Total exemption full accounts made up to 14 January 2012 (5 pages)
22 June 2012Total exemption full accounts made up to 14 January 2012 (5 pages)
25 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
25 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
25 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
20 June 2011Total exemption full accounts made up to 14 January 2011 (5 pages)
20 June 2011Total exemption full accounts made up to 14 January 2011 (5 pages)
11 January 2011Director's details changed for Jennifer Holdaway on 18 August 2010 (2 pages)
11 January 2011Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
11 January 2011Director's details changed for Jennifer Holdaway on 18 August 2010 (2 pages)
11 January 2011Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
10 January 2011Registered office address changed from Albany Court 75a Bromley Road Beckenham Kent BR3 5QQ on 10 January 2011 (1 page)
10 January 2011Registered office address changed from Albany Court 75a Bromley Road Beckenham Kent BR3 5QQ on 10 January 2011 (1 page)
24 September 2010Total exemption full accounts made up to 14 January 2010 (5 pages)
24 September 2010Total exemption full accounts made up to 14 January 2010 (5 pages)
18 August 2010Appointment of Jennifer Holdaway as a director (3 pages)
18 August 2010Appointment of Jennifer Holdaway as a director (3 pages)
27 April 2010Termination of appointment of Craig Cooper as a secretary (1 page)
27 April 2010Termination of appointment of Craig Cooper as a director (1 page)
27 April 2010Termination of appointment of Craig Cooper as a director (1 page)
27 April 2010Termination of appointment of Craig Cooper as a secretary (1 page)
4 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (7 pages)
4 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (7 pages)
4 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (7 pages)
3 December 2009Director's details changed for Teresa Mary Ferdinando on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Craig Michael Cooper on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Teresa Mary Ferdinando on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Teresa Mary Ferdinando on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Craig Michael Cooper on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Craig Michael Cooper on 1 October 2009 (2 pages)
19 June 2009Total exemption small company accounts made up to 14 January 2009 (4 pages)
19 June 2009Total exemption small company accounts made up to 14 January 2009 (4 pages)
8 January 2009Return made up to 08/11/08; full list of members (7 pages)
8 January 2009Capitals not rolled up (2 pages)
8 January 2009Capitals not rolled up (2 pages)
8 January 2009Return made up to 08/11/08; full list of members (7 pages)
7 April 2008Total exemption small company accounts made up to 14 January 2008 (3 pages)
7 April 2008Total exemption small company accounts made up to 14 January 2008 (3 pages)
29 November 2007Return made up to 08/11/07; full list of members (9 pages)
29 November 2007Return made up to 08/11/07; full list of members (9 pages)
14 August 2007Total exemption small company accounts made up to 14 January 2007 (3 pages)
14 August 2007Total exemption small company accounts made up to 14 January 2007 (3 pages)
12 December 2006Return made up to 08/11/06; full list of members (9 pages)
12 December 2006Return made up to 08/11/06; full list of members (9 pages)
11 November 2006Total exemption small company accounts made up to 14 January 2006 (3 pages)
11 November 2006Total exemption small company accounts made up to 14 January 2006 (3 pages)
15 December 2005Return made up to 08/11/05; full list of members (9 pages)
15 December 2005Return made up to 08/11/05; full list of members (9 pages)
11 November 2005Total exemption small company accounts made up to 14 January 2005 (3 pages)
11 November 2005Total exemption small company accounts made up to 14 January 2005 (3 pages)
18 November 2004Return made up to 08/11/04; full list of members (9 pages)
18 November 2004Return made up to 08/11/04; full list of members (9 pages)
5 November 2004Total exemption small company accounts made up to 14 January 2004 (3 pages)
5 November 2004Total exemption small company accounts made up to 14 January 2004 (3 pages)
8 December 2003Return made up to 08/11/03; full list of members (9 pages)
8 December 2003Return made up to 08/11/03; full list of members (9 pages)
30 September 2003Total exemption small company accounts made up to 14 January 2003 (3 pages)
30 September 2003Total exemption small company accounts made up to 14 January 2003 (3 pages)
16 November 2002Return made up to 08/11/02; full list of members (9 pages)
16 November 2002Return made up to 08/11/02; full list of members (9 pages)
15 November 2002Total exemption small company accounts made up to 14 January 2002 (3 pages)
15 November 2002Total exemption small company accounts made up to 14 January 2002 (3 pages)
8 January 2002Director resigned (1 page)
8 January 2002Registered office changed on 08/01/02 from: flat 4 75A bromley road beckenham kent BR3 2QQ (1 page)
8 January 2002Return made up to 08/11/01; full list of members
  • 363(287) ‐ Registered office changed on 08/01/02
  • 363(288) ‐ Director resigned
(9 pages)
8 January 2002Registered office changed on 08/01/02 from: flat 4 75A bromley road beckenham kent BR3 2QQ (1 page)
8 January 2002Total exemption small company accounts made up to 14 January 2001 (3 pages)
8 January 2002Return made up to 08/11/01; full list of members
  • 363(287) ‐ Registered office changed on 08/01/02
  • 363(288) ‐ Director resigned
(9 pages)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
8 January 2002Total exemption small company accounts made up to 14 January 2001 (3 pages)
12 March 2001New secretary appointed;new director appointed (2 pages)
12 March 2001New secretary appointed;new director appointed (2 pages)
28 February 2001Secretary resigned (1 page)
28 February 2001Secretary resigned (1 page)
16 January 2001Return made up to 08/11/00; full list of members (9 pages)
16 January 2001Return made up to 08/11/00; full list of members (9 pages)
15 November 2000Accounts for a small company made up to 14 January 2000 (3 pages)
15 November 2000Accounts for a small company made up to 14 January 2000 (3 pages)
7 January 2000Return made up to 08/11/99; full list of members (6 pages)
7 January 2000Return made up to 08/11/99; full list of members (6 pages)
6 January 2000Full accounts made up to 14 January 1999 (9 pages)
6 January 2000Full accounts made up to 14 January 1999 (9 pages)
20 May 1999New director appointed (2 pages)
20 May 1999New director appointed (2 pages)
19 March 1999Return made up to 08/11/98; full list of members (6 pages)
19 March 1999Return made up to 08/11/98; full list of members (6 pages)
19 January 1999Director resigned (1 page)
19 January 1999Director resigned (1 page)
16 November 1998Full accounts made up to 14 January 1998 (10 pages)
16 November 1998Full accounts made up to 14 January 1998 (10 pages)
12 November 1997Return made up to 08/11/97; full list of members (5 pages)
12 November 1997Return made up to 08/11/97; full list of members (5 pages)
3 November 1997Full accounts made up to 14 January 1997 (10 pages)
3 November 1997Full accounts made up to 14 January 1997 (10 pages)
6 May 1997Registered office changed on 06/05/97 from: c/o barrington charles edwards 77 high street penge london SE20 7HW (1 page)
6 May 1997Return made up to 08/11/96; full list of members (6 pages)
6 May 1997Registered office changed on 06/05/97 from: c/o barrington charles edwards 77 high street penge london SE20 7HW (1 page)
6 May 1997Return made up to 08/11/96; full list of members (6 pages)
18 February 1997Full accounts made up to 14 January 1996 (9 pages)
18 February 1997Full accounts made up to 14 January 1996 (9 pages)
19 March 1996Full accounts made up to 14 January 1995 (10 pages)
19 March 1996Full accounts made up to 14 January 1995 (10 pages)
15 February 1996Return made up to 08/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 February 1996Return made up to 08/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 May 1995Registered office changed on 30/05/95 from: 3 albany court 75A bromley road beckenham kent (1 page)
30 May 1995Registered office changed on 30/05/95 from: 3 albany court 75A bromley road beckenham kent (1 page)
17 May 1995Ad 30/04/95--------- £ si 6@1=6 £ ic 2/8 (2 pages)
17 May 1995Ad 30/04/95--------- £ si 6@1=6 £ ic 2/8 (2 pages)
4 April 1995Return made up to 08/11/94; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
4 April 1995Amending 88(2) re issue 14.01.94 (2 pages)
4 April 1995New secretary appointed;new director appointed (2 pages)
4 April 1995Return made up to 08/11/94; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
4 April 1995Secretary resigned;new director appointed (2 pages)
4 April 1995New secretary appointed;new director appointed (2 pages)
4 April 1995Amending 88(2) re issue 14.01.94 (2 pages)
4 April 1995Secretary resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
8 November 1993Incorporation (18 pages)
8 November 1993Incorporation (18 pages)