Company NameAlbany Information Ltd.
Company StatusDissolved
Company Number03548910
CategoryPrivate Limited Company
Incorporation Date20 April 1998(26 years ago)
Dissolution Date19 July 2022 (1 year, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Glynn Jones
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityEnglish
StatusClosed
Appointed19 March 2004(5 years, 11 months after company formation)
Appointment Duration18 years, 4 months (closed 19 July 2022)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address8 Woosehill Lane
Wokingham
Berkshire
RG41 2TS
Director NameGeorge Gray
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(same day as company formation)
RoleRetired
Correspondence Address10 Bridekirk
Albany Village
Washington
Tyne & Wear
NE37 1UD
Secretary NameJohn Lawrence Gray
NationalityBritish
StatusResigned
Appointed20 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Kirkham
Biddick
Washington
Tyne & Wear
NE38 7EX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 April 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NamePeter Goddard Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 February 2000(1 year, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 January 2006)
Correspondence Address125 High Street
Odiham
Hook
Hampshire
RG29 1LA
Secretary NameJ K Company Secretarial Ltd (Corporation)
StatusResigned
Appointed19 December 2005(7 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 October 2009)
Correspondence AddressThe Howarth Armsby Suite New Broad Street House
35 New Broad Street
London
EC2M 1NH

Location

Registered AddressThe Howarth Armsby Suite Studio House
Delamare Road
Cheshunt
EN8 9SH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt North
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Glynn Jones
100.00%
Ordinary

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

30 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
20 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
30 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
11 June 2019Registered office address changed from The Howarth Armsby Suite Studio House Delamare Road Cheshunt EN8 9SH England to The Howarth Armsby Suite Studio House Delamare Road Cheshunt EN8 9SH on 11 June 2019 (1 page)
11 June 2019Registered office address changed from The Howarth Armsby Suite New Broad Street House 35 New Broad Street London EC2M 1NH to The Howarth Armsby Suite Studio House Delamare Road Cheshunt EN8 9SH on 11 June 2019 (1 page)
23 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
30 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
23 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
24 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
17 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(3 pages)
17 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(3 pages)
10 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
10 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
20 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(3 pages)
20 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(3 pages)
30 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
8 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
1 June 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
1 June 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
16 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
16 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
6 May 2010Termination of appointment of J K Company Secretarial Ltd as a secretary (1 page)
6 May 2010Director's details changed for Glynn Jones on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Glynn Jones on 1 October 2009 (2 pages)
6 May 2010Termination of appointment of J K Company Secretarial Ltd as a secretary (1 page)
6 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Glynn Jones on 1 October 2009 (2 pages)
16 June 2009Return made up to 20/04/09; full list of members (3 pages)
16 June 2009Return made up to 20/04/09; full list of members (3 pages)
24 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
24 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
1 December 2008Return made up to 20/04/08; full list of members (3 pages)
1 December 2008Registered office changed on 01/12/2008 from 725 green lanes winchmore hill london N21 3RX (1 page)
1 December 2008Return made up to 20/04/08; full list of members (3 pages)
1 December 2008Registered office changed on 01/12/2008 from 725 green lanes winchmore hill london N21 3RX (1 page)
28 November 2008Secretary's change of particulars / j k company secretarial LTD / 15/12/2007 (1 page)
28 November 2008Secretary's change of particulars / j k company secretarial LTD / 15/12/2007 (1 page)
16 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
16 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
1 June 2007Return made up to 20/04/07; full list of members (2 pages)
1 June 2007Return made up to 20/04/07; full list of members (2 pages)
23 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
23 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
28 July 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
28 July 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
15 May 2006Return made up to 20/04/06; full list of members (7 pages)
15 May 2006Return made up to 20/04/06; full list of members (7 pages)
26 April 2006Secretary resigned (1 page)
26 April 2006Secretary resigned (1 page)
27 January 2006New secretary appointed (2 pages)
27 January 2006Registered office changed on 27/01/06 from: 125 high street odiham hook hampshire RG29 1LA (1 page)
27 January 2006New secretary appointed (2 pages)
27 January 2006Registered office changed on 27/01/06 from: 125 high street odiham hook hampshire RG29 1LA (1 page)
7 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
7 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
26 April 2005Return made up to 20/04/05; full list of members (6 pages)
26 April 2005Return made up to 20/04/05; full list of members (6 pages)
27 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
27 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
29 April 2004Return made up to 20/04/04; full list of members (6 pages)
29 April 2004Return made up to 20/04/04; full list of members (6 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
26 March 2004Director resigned (1 page)
26 March 2004Director resigned (1 page)
16 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
16 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
6 May 2003Return made up to 20/04/03; full list of members (6 pages)
6 May 2003Return made up to 20/04/03; full list of members (6 pages)
17 May 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
17 May 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
9 May 2002Return made up to 20/04/02; full list of members (6 pages)
9 May 2002Return made up to 20/04/02; full list of members (6 pages)
5 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
5 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
8 May 2001Return made up to 20/04/01; full list of members (6 pages)
8 May 2001Return made up to 20/04/01; full list of members (6 pages)
12 May 2000Return made up to 20/04/00; full list of members (6 pages)
12 May 2000Return made up to 20/04/00; full list of members (6 pages)
31 March 2000Secretary resigned (1 page)
31 March 2000New secretary appointed (2 pages)
31 March 2000Secretary resigned (1 page)
31 March 2000New secretary appointed (2 pages)
26 January 2000Accounts for a small company made up to 30 September 1999 (5 pages)
26 January 2000Accounts for a small company made up to 30 September 1999 (5 pages)
17 May 1999Return made up to 20/04/99; full list of members (6 pages)
17 May 1999Return made up to 20/04/99; full list of members (6 pages)
8 February 1999Accounting reference date extended from 30/04/99 to 30/09/99 (1 page)
8 February 1999Accounting reference date extended from 30/04/99 to 30/09/99 (1 page)
22 May 1998Registered office changed on 22/05/98 from: 5 kirkham biddrick washington tyne & wear NE38 7EX (1 page)
22 May 1998Registered office changed on 22/05/98 from: 5 kirkham biddrick washington tyne & wear NE38 7EX (1 page)
20 April 1998Incorporation (15 pages)
20 April 1998Incorporation (15 pages)