18-20 Southwark Street
London
SE1 1TS
Secretary Name | Ellen Kim Jackson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 1995(4 days after company formation) |
Appointment Duration | 26 years, 7 months (closed 07 September 2021) |
Role | Company Director |
Correspondence Address | 1st Floor St Margarets House 18-20 Southwark Street London SE1 1TS |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1995(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1995(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Website | albagold.com |
---|
Registered Address | 1st Floor St Margarets House 18-20 Southwark Street London SE1 1TS |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
75 at £1 | Albino Barberis 75.00% Ordinary |
---|---|
25 at £1 | Ellen Kim Jackson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£18,309 |
Cash | £21,939 |
Current Liabilities | £260,551 |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
16 April 2004 | Delivered 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 1997 | Delivered 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 |
21 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
---|---|
30 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
20 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
20 February 2018 | Notification of Albino Barberis as a person with significant control on 21 February 2017 (2 pages) |
20 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
25 January 2018 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
21 November 2017 | Confirmation statement made on 6 February 2017 with updates (4 pages) |
21 November 2017 | Administrative restoration application (3 pages) |
21 November 2017 | Confirmation statement made on 6 February 2017 with updates (4 pages) |
21 November 2017 | Administrative restoration application (3 pages) |
11 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
7 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
1 March 2016 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
1 March 2016 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
6 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
6 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
1 December 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
1 December 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
25 April 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
25 April 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
25 April 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
1 December 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
1 December 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
8 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
7 April 2011 | Secretary's details changed for Ellen Kim Jackson on 6 February 2011 (1 page) |
7 April 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Secretary's details changed for Ellen Kim Jackson on 6 February 2011 (1 page) |
7 April 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Secretary's details changed for Ellen Kim Jackson on 6 February 2011 (1 page) |
9 February 2011 | Director's details changed for Mr Albino Barberis on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Mr Albino Barberis on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Mr Albino Barberis on 9 February 2011 (2 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
26 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Director's details changed for Albino Barberis on 6 February 2010 (2 pages) |
26 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Director's details changed for Albino Barberis on 6 February 2010 (2 pages) |
26 March 2010 | Director's details changed for Albino Barberis on 6 February 2010 (2 pages) |
29 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
29 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
6 April 2009 | Location of register of members (1 page) |
6 April 2009 | Location of register of members (1 page) |
6 April 2009 | Return made up to 06/02/09; full list of members (3 pages) |
6 April 2009 | Return made up to 06/02/09; full list of members (3 pages) |
28 March 2009 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
28 March 2009 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
28 April 2008 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
28 April 2008 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
21 April 2008 | Return made up to 06/02/08; full list of members (3 pages) |
21 April 2008 | Return made up to 06/02/08; full list of members (3 pages) |
14 March 2007 | Return made up to 06/02/07; full list of members (2 pages) |
14 March 2007 | Return made up to 06/02/06; full list of members (2 pages) |
14 March 2007 | Return made up to 06/02/07; full list of members (2 pages) |
14 March 2007 | Return made up to 06/02/06; full list of members (2 pages) |
6 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
6 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
20 April 2005 | Return made up to 06/02/05; full list of members (2 pages) |
20 April 2005 | Return made up to 06/02/05; full list of members (2 pages) |
13 December 2004 | Total exemption small company accounts made up to 29 February 2004 (8 pages) |
13 December 2004 | Total exemption small company accounts made up to 29 February 2004 (8 pages) |
27 April 2004 | Particulars of mortgage/charge (3 pages) |
27 April 2004 | Particulars of mortgage/charge (3 pages) |
18 February 2004 | Return made up to 06/02/04; full list of members (6 pages) |
18 February 2004 | Return made up to 06/02/04; full list of members (6 pages) |
6 January 2004 | Total exemption small company accounts made up to 28 February 2003 (8 pages) |
6 January 2004 | Total exemption small company accounts made up to 28 February 2003 (8 pages) |
17 February 2003 | Return made up to 06/02/03; full list of members (6 pages) |
17 February 2003 | Return made up to 06/02/03; full list of members (6 pages) |
7 November 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
7 November 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
6 July 2002 | Return made up to 06/02/02; full list of members (6 pages) |
6 July 2002 | Return made up to 06/02/02; full list of members (6 pages) |
20 November 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
20 November 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
25 September 2001 | Registered office changed on 25/09/01 from: 7 chagford house chagford street london NW1 6EG (1 page) |
25 September 2001 | Registered office changed on 25/09/01 from: 7 chagford house chagford street london NW1 6EG (1 page) |
24 April 2001 | Return made up to 06/02/01; full list of members
|
24 April 2001 | Return made up to 06/02/01; full list of members
|
28 December 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
28 December 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
24 February 2000 | Return made up to 06/02/00; full list of members
|
24 February 2000 | Return made up to 06/02/00; full list of members
|
6 January 2000 | Accounts for a small company made up to 28 February 1999 (5 pages) |
6 January 2000 | Accounts for a small company made up to 28 February 1999 (5 pages) |
2 April 1999 | Return made up to 06/02/99; full list of members (6 pages) |
2 April 1999 | Return made up to 06/02/99; full list of members (6 pages) |
20 December 1998 | Full accounts made up to 28 February 1998 (11 pages) |
20 December 1998 | Full accounts made up to 28 February 1998 (11 pages) |
5 February 1998 | Return made up to 06/02/98; no change of members (4 pages) |
5 February 1998 | Return made up to 06/02/98; no change of members (4 pages) |
19 November 1997 | Full accounts made up to 28 February 1997 (11 pages) |
19 November 1997 | Full accounts made up to 28 February 1997 (11 pages) |
20 May 1997 | Particulars of mortgage/charge (3 pages) |
20 May 1997 | Particulars of mortgage/charge (3 pages) |
2 April 1997 | Return made up to 06/02/97; no change of members (4 pages) |
2 April 1997 | Return made up to 06/02/97; no change of members (4 pages) |
2 September 1996 | Full accounts made up to 29 February 1996 (11 pages) |
2 September 1996 | Full accounts made up to 29 February 1996 (11 pages) |
2 June 1996 | Return made up to 06/02/96; full list of members
|
2 June 1996 | Return made up to 06/02/96; full list of members
|
25 March 1996 | Accounting reference date shortened from 31/03 to 28/02 (1 page) |
25 March 1996 | Accounting reference date shortened from 31/03 to 28/02 (1 page) |
7 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 March 1995 | Director resigned;new director appointed (2 pages) |
7 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 March 1995 | Ad 10/02/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 March 1995 | Ad 10/02/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 March 1995 | Director resigned;new director appointed (2 pages) |
7 March 1995 | Registered office changed on 07/03/95 from: 152 city road london EC1V 2NX (1 page) |
7 March 1995 | Registered office changed on 07/03/95 from: 152 city road london EC1V 2NX (1 page) |
7 March 1995 | Accounting reference date notified as 31/03 (1 page) |
7 March 1995 | Accounting reference date notified as 31/03 (1 page) |