Company NameAlba Golden Tours Limited
Company StatusDissolved
Company Number03018536
CategoryPrivate Limited Company
Incorporation Date6 February 1995(29 years, 2 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMr Albino Barberis
Date of BirthApril 1945 (Born 79 years ago)
NationalityItalian
StatusClosed
Appointed10 February 1995(4 days after company formation)
Appointment Duration26 years, 7 months (closed 07 September 2021)
RoleManager
Country of ResidenceEngland
Correspondence Address1st Floor St Margarets House
18-20 Southwark Street
London
SE1 1TS
Secretary NameEllen Kim Jackson
NationalityBritish
StatusClosed
Appointed10 February 1995(4 days after company formation)
Appointment Duration26 years, 7 months (closed 07 September 2021)
RoleCompany Director
Correspondence Address1st Floor St Margarets House
18-20 Southwark Street
London
SE1 1TS
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed06 February 1995(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed06 February 1995(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websitealbagold.com

Location

Registered Address1st Floor St Margarets House
18-20 Southwark Street
London
SE1 1TS
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

75 at £1Albino Barberis
75.00%
Ordinary
25 at £1Ellen Kim Jackson
25.00%
Ordinary

Financials

Year2014
Net Worth-£18,309
Cash£21,939
Current Liabilities£260,551

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Charges

16 April 2004Delivered on: 27 April 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
16 May 1997Delivered on: 20 May 1997
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £40,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 07008252 and earmarked or designated by reference to the company.
Outstanding

Filing History

21 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
30 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
20 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
20 February 2018Notification of Albino Barberis as a person with significant control on 21 February 2017 (2 pages)
20 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
25 January 2018Total exemption full accounts made up to 28 February 2017 (7 pages)
21 November 2017Confirmation statement made on 6 February 2017 with updates (4 pages)
21 November 2017Administrative restoration application (3 pages)
21 November 2017Confirmation statement made on 6 February 2017 with updates (4 pages)
21 November 2017Administrative restoration application (3 pages)
11 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
7 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
7 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
1 March 2016Total exemption small company accounts made up to 28 February 2015 (4 pages)
1 March 2016Total exemption small company accounts made up to 28 February 2015 (4 pages)
6 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
6 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
6 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
6 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(3 pages)
6 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(3 pages)
6 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(3 pages)
1 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
1 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
25 April 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
25 April 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
25 April 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
1 December 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
1 December 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
8 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
8 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
8 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
7 April 2011Secretary's details changed for Ellen Kim Jackson on 6 February 2011 (1 page)
7 April 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
7 April 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
7 April 2011Secretary's details changed for Ellen Kim Jackson on 6 February 2011 (1 page)
7 April 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
7 April 2011Secretary's details changed for Ellen Kim Jackson on 6 February 2011 (1 page)
9 February 2011Director's details changed for Mr Albino Barberis on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Mr Albino Barberis on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Mr Albino Barberis on 9 February 2011 (2 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
26 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Albino Barberis on 6 February 2010 (2 pages)
26 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Albino Barberis on 6 February 2010 (2 pages)
26 March 2010Director's details changed for Albino Barberis on 6 February 2010 (2 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
6 April 2009Location of register of members (1 page)
6 April 2009Location of register of members (1 page)
6 April 2009Return made up to 06/02/09; full list of members (3 pages)
6 April 2009Return made up to 06/02/09; full list of members (3 pages)
28 March 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
28 March 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
28 April 2008Total exemption small company accounts made up to 28 February 2007 (8 pages)
28 April 2008Total exemption small company accounts made up to 28 February 2007 (8 pages)
21 April 2008Return made up to 06/02/08; full list of members (3 pages)
21 April 2008Return made up to 06/02/08; full list of members (3 pages)
14 March 2007Return made up to 06/02/07; full list of members (2 pages)
14 March 2007Return made up to 06/02/06; full list of members (2 pages)
14 March 2007Return made up to 06/02/07; full list of members (2 pages)
14 March 2007Return made up to 06/02/06; full list of members (2 pages)
6 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
6 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (8 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (8 pages)
20 April 2005Return made up to 06/02/05; full list of members (2 pages)
20 April 2005Return made up to 06/02/05; full list of members (2 pages)
13 December 2004Total exemption small company accounts made up to 29 February 2004 (8 pages)
13 December 2004Total exemption small company accounts made up to 29 February 2004 (8 pages)
27 April 2004Particulars of mortgage/charge (3 pages)
27 April 2004Particulars of mortgage/charge (3 pages)
18 February 2004Return made up to 06/02/04; full list of members (6 pages)
18 February 2004Return made up to 06/02/04; full list of members (6 pages)
6 January 2004Total exemption small company accounts made up to 28 February 2003 (8 pages)
6 January 2004Total exemption small company accounts made up to 28 February 2003 (8 pages)
17 February 2003Return made up to 06/02/03; full list of members (6 pages)
17 February 2003Return made up to 06/02/03; full list of members (6 pages)
7 November 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
7 November 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
6 July 2002Return made up to 06/02/02; full list of members (6 pages)
6 July 2002Return made up to 06/02/02; full list of members (6 pages)
20 November 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
20 November 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
25 September 2001Registered office changed on 25/09/01 from: 7 chagford house chagford street london NW1 6EG (1 page)
25 September 2001Registered office changed on 25/09/01 from: 7 chagford house chagford street london NW1 6EG (1 page)
24 April 2001Return made up to 06/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 April 2001Return made up to 06/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 December 2000Accounts for a small company made up to 29 February 2000 (7 pages)
28 December 2000Accounts for a small company made up to 29 February 2000 (7 pages)
24 February 2000Return made up to 06/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 February 2000Return made up to 06/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 January 2000Accounts for a small company made up to 28 February 1999 (5 pages)
6 January 2000Accounts for a small company made up to 28 February 1999 (5 pages)
2 April 1999Return made up to 06/02/99; full list of members (6 pages)
2 April 1999Return made up to 06/02/99; full list of members (6 pages)
20 December 1998Full accounts made up to 28 February 1998 (11 pages)
20 December 1998Full accounts made up to 28 February 1998 (11 pages)
5 February 1998Return made up to 06/02/98; no change of members (4 pages)
5 February 1998Return made up to 06/02/98; no change of members (4 pages)
19 November 1997Full accounts made up to 28 February 1997 (11 pages)
19 November 1997Full accounts made up to 28 February 1997 (11 pages)
20 May 1997Particulars of mortgage/charge (3 pages)
20 May 1997Particulars of mortgage/charge (3 pages)
2 April 1997Return made up to 06/02/97; no change of members (4 pages)
2 April 1997Return made up to 06/02/97; no change of members (4 pages)
2 September 1996Full accounts made up to 29 February 1996 (11 pages)
2 September 1996Full accounts made up to 29 February 1996 (11 pages)
2 June 1996Return made up to 06/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 June 1996Return made up to 06/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 March 1996Accounting reference date shortened from 31/03 to 28/02 (1 page)
25 March 1996Accounting reference date shortened from 31/03 to 28/02 (1 page)
7 March 1995Secretary resigned;new secretary appointed (2 pages)
7 March 1995Director resigned;new director appointed (2 pages)
7 March 1995Secretary resigned;new secretary appointed (2 pages)
7 March 1995Ad 10/02/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 March 1995Ad 10/02/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 March 1995Director resigned;new director appointed (2 pages)
7 March 1995Registered office changed on 07/03/95 from: 152 city road london EC1V 2NX (1 page)
7 March 1995Registered office changed on 07/03/95 from: 152 city road london EC1V 2NX (1 page)
7 March 1995Accounting reference date notified as 31/03 (1 page)
7 March 1995Accounting reference date notified as 31/03 (1 page)