Company NameCentre For Albanian Studies Limited
DirectorsAlexander Agim Duma and Andrew Theodorus Van Der Beek
Company StatusActive
Company Number03622816
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 August 1998(25 years, 7 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Director NameMr Alexander Agim Duma
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1998(1 day after company formation)
Appointment Duration25 years, 7 months
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address39 Donne Place
Chelsea
London
SW3 2NH
Director NameMr Andrew Theodorus Van Der Beek
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1998(1 month, 3 weeks after company formation)
Appointment Duration25 years, 5 months
RoleMusic Promoter
Country of ResidenceUnited Kingdom
Correspondence AddressCantax House Cantax Hill
Lacock
Chippenham
Wiltshire
SN15 2JZ
Secretary NameWilliam Nicholas Morgan
NationalityBritish
StatusResigned
Appointed28 August 1998(1 day after company formation)
Appointment Duration23 years, 4 months (resigned 26 December 2021)
RoleCompany Director
Correspondence AddressThe Old Mission Hall Mill Road
Badingham
Woodbridge
Suffolk
IP13 8LF
Director NameBejtullah Destani
Date of BirthAugust 1960 (Born 63 years ago)
NationalityYugoslav
StatusResigned
Appointed24 September 1998(4 weeks after company formation)
Appointment Duration1 year (resigned 07 October 1999)
RoleResearcher
Correspondence Address10 Winchelsea Close
Chartfield Avenue
London
SW15 6HE
Director NameRagip Luta
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAlbanian
StatusResigned
Appointed03 December 1998(3 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 2001)
RoleProducer
Correspondence Address120 Merton Mansions
Bushey Road
London
SW20 8DG
Director NameMr Nicholas Ian Oliver
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1998(3 months, 1 week after company formation)
Appointment Duration20 years, 3 months (resigned 28 February 2019)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address49 Holly Walk
Stratford Upon Avon
Warwickshire
CV37 9LR
Director NameNewco Limited (Corporation)
StatusResigned
Appointed27 August 1998(same day as company formation)
Correspondence Address18 The Steyne
Bognor Regis
Sussex
PO21 1TP
Secretary NameStartco Limited (Corporation)
StatusResigned
Appointed27 August 1998(same day as company formation)
Correspondence Address18 The Steyne
Bognor Regis
West Sussex
PO21 1TP

Contact

Telephone020 78228232
Telephone regionLondon

Location

Registered AddressThe Garden Flat The Garden Flat
444 Kings Road
London
SW10 0LQ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,186
Cash£4,420
Current Liabilities£234

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return21 August 2023 (7 months, 1 week ago)
Next Return Due4 September 2024 (5 months, 1 week from now)

Filing History

5 December 2023Registered office address changed from The Old Mission Hall Mill Road Badingham Woodbridge IP13 8LF England to The Garden Flat the Garden Flat 444 Kings Road London SW10 0LQ on 5 December 2023 (1 page)
5 December 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
2 December 2023Confirmation statement made on 21 August 2022 with no updates (3 pages)
1 December 2023Termination of appointment of William Nicholas Morgan as a secretary on 26 December 2021 (1 page)
26 November 2023Compulsory strike-off action has been discontinued (1 page)
21 November 2023First Gazette notice for compulsory strike-off (1 page)
4 September 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
23 May 2023Compulsory strike-off action has been discontinued (1 page)
16 May 2023First Gazette notice for compulsory strike-off (1 page)
20 September 2021Micro company accounts made up to 31 August 2021 (3 pages)
22 August 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
9 March 2021Micro company accounts made up to 31 August 2020 (3 pages)
3 March 2021Registered office address changed from 3rd Floor 12 Gough Square London EC4A 3DW to The Old Mission Hall Mill Road Badingham Woodbridge IP13 8LF on 3 March 2021 (1 page)
21 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
27 February 2020Micro company accounts made up to 31 August 2019 (2 pages)
21 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
27 March 2019Termination of appointment of Nicholas Ian Oliver as a director on 28 February 2019 (1 page)
7 March 2019Micro company accounts made up to 31 August 2018 (2 pages)
8 September 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
14 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
23 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
7 April 2017Micro company accounts made up to 31 August 2016 (2 pages)
7 April 2017Micro company accounts made up to 31 August 2016 (2 pages)
22 August 2016Confirmation statement made on 21 August 2016 with updates (4 pages)
22 August 2016Confirmation statement made on 21 August 2016 with updates (4 pages)
3 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
3 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
24 August 2015Annual return made up to 21 August 2015 no member list (5 pages)
24 August 2015Annual return made up to 21 August 2015 no member list (5 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
5 September 2014Annual return made up to 21 August 2014 no member list (5 pages)
5 September 2014Annual return made up to 21 August 2014 no member list (5 pages)
7 March 2014Total exemption full accounts made up to 31 August 2013 (9 pages)
7 March 2014Total exemption full accounts made up to 31 August 2013 (9 pages)
23 August 2013Annual return made up to 21 August 2013 no member list (5 pages)
23 August 2013Annual return made up to 21 August 2013 no member list (5 pages)
30 May 2013Total exemption full accounts made up to 31 August 2012 (9 pages)
30 May 2013Total exemption full accounts made up to 31 August 2012 (9 pages)
31 August 2012Annual return made up to 21 August 2012 no member list (5 pages)
31 August 2012Annual return made up to 21 August 2012 no member list (5 pages)
16 March 2012Total exemption full accounts made up to 31 August 2011 (8 pages)
16 March 2012Total exemption full accounts made up to 31 August 2011 (8 pages)
25 August 2011Annual return made up to 21 August 2011 no member list (5 pages)
25 August 2011Annual return made up to 21 August 2011 no member list (5 pages)
31 May 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
31 May 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
9 September 2010Director's details changed for Andrew Theodorus Van Der Beek on 18 August 2010 (2 pages)
9 September 2010Annual return made up to 21 August 2010 no member list (5 pages)
9 September 2010Annual return made up to 21 August 2010 no member list (5 pages)
9 September 2010Director's details changed for Nicholas Ian Oliver on 18 August 2010 (2 pages)
9 September 2010Director's details changed for Nicholas Ian Oliver on 18 August 2010 (2 pages)
9 September 2010Director's details changed for Andrew Theodorus Van Der Beek on 18 August 2010 (2 pages)
17 May 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
17 May 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
23 March 2010Registered office address changed from 18 Bentinck Street London W1U 2AR on 23 March 2010 (1 page)
23 March 2010Registered office address changed from 18 Bentinck Street London W1U 2AR on 23 March 2010 (1 page)
16 October 2009Annual return made up to 21 August 2009 no member list (3 pages)
16 October 2009Annual return made up to 21 August 2009 no member list (3 pages)
5 October 2009Secretary's details changed for William Nicholas Morgan on 2 September 2009 (1 page)
5 October 2009Secretary's details changed for William Nicholas Morgan on 2 September 2009 (1 page)
5 October 2009Secretary's details changed for William Nicholas Morgan on 2 September 2009 (1 page)
12 December 2008Total exemption full accounts made up to 31 August 2008 (9 pages)
12 December 2008Total exemption full accounts made up to 31 August 2008 (9 pages)
26 August 2008Annual return made up to 21/08/08 (3 pages)
26 August 2008Annual return made up to 21/08/08 (3 pages)
8 July 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
8 July 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
21 November 2007Annual return made up to 21/08/07 (4 pages)
21 November 2007Annual return made up to 21/08/07 (4 pages)
28 June 2007Full accounts made up to 31 August 2006 (9 pages)
28 June 2007Full accounts made up to 31 August 2006 (9 pages)
18 September 2006Annual return made up to 21/08/06 (2 pages)
18 September 2006Annual return made up to 21/08/06 (2 pages)
4 July 2006Full accounts made up to 31 August 2005 (9 pages)
4 July 2006Full accounts made up to 31 August 2005 (9 pages)
18 April 2006Registered office changed on 18/04/06 from: 1ST floor 43 manchester street london W1U 7LP (1 page)
18 April 2006Registered office changed on 18/04/06 from: 1ST floor 43 manchester street london W1U 7LP (1 page)
31 August 2005Annual return made up to 21/08/05 (4 pages)
31 August 2005Annual return made up to 21/08/05 (4 pages)
7 July 2005Full accounts made up to 31 August 2004 (9 pages)
7 July 2005Full accounts made up to 31 August 2004 (9 pages)
19 January 2005Director's particulars changed (1 page)
19 January 2005Director's particulars changed (1 page)
2 September 2004Annual return made up to 21/08/04 (4 pages)
2 September 2004Annual return made up to 21/08/04 (4 pages)
14 January 2004Full accounts made up to 31 August 2003 (9 pages)
14 January 2004Full accounts made up to 31 August 2003 (9 pages)
26 September 2003Annual return made up to 21/08/03 (4 pages)
26 September 2003Annual return made up to 21/08/03 (4 pages)
7 July 2003Full accounts made up to 31 August 2002 (9 pages)
7 July 2003Full accounts made up to 31 August 2002 (9 pages)
4 April 2003Registered office changed on 04/04/03 from: 4TH floor 1-11 hay hill london W1J 6DH (1 page)
4 April 2003Registered office changed on 04/04/03 from: 4TH floor 1-11 hay hill london W1J 6DH (1 page)
16 September 2002Annual return made up to 21/08/02 (4 pages)
16 September 2002Annual return made up to 21/08/02 (4 pages)
3 July 2002Full accounts made up to 31 August 2001 (9 pages)
3 July 2002Full accounts made up to 31 August 2001 (9 pages)
19 April 2002Registered office changed on 19/04/02 from: 11TH floor swiss centre 10 wardour street london W1V 3HG (1 page)
19 April 2002Registered office changed on 19/04/02 from: 11TH floor swiss centre 10 wardour street london W1V 3HG (1 page)
12 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 October 2001Memorandum and Articles of Association (13 pages)
12 October 2001Memorandum and Articles of Association (13 pages)
23 August 2001Annual return made up to 21/08/01 (4 pages)
23 August 2001Annual return made up to 21/08/01 (4 pages)
4 July 2001Full accounts made up to 31 August 2000 (10 pages)
4 July 2001Full accounts made up to 31 August 2000 (10 pages)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
23 August 2000Annual return made up to 21/08/00 (4 pages)
23 August 2000Annual return made up to 21/08/00 (4 pages)
26 June 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
26 June 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
14 September 1999Annual return made up to 27/08/99
  • 363(287) ‐ Registered office changed on 14/09/99
(7 pages)
14 September 1999Annual return made up to 27/08/99
  • 363(287) ‐ Registered office changed on 14/09/99
(7 pages)
21 December 1998New director appointed (2 pages)
21 December 1998New director appointed (2 pages)
11 December 1998New director appointed (2 pages)
11 December 1998New director appointed (2 pages)
13 November 1998New director appointed (2 pages)
13 November 1998New director appointed (2 pages)
13 November 1998New director appointed (2 pages)
13 November 1998New director appointed (2 pages)
16 September 1998New director appointed (3 pages)
16 September 1998New director appointed (3 pages)
8 September 1998Director resigned (1 page)
8 September 1998Director resigned (1 page)
8 September 1998Secretary resigned (1 page)
8 September 1998Registered office changed on 08/09/98 from: 18 the steyne bognor regis sussex PO21 1TP (1 page)
8 September 1998Secretary resigned (1 page)
8 September 1998Registered office changed on 08/09/98 from: 18 the steyne bognor regis sussex PO21 1TP (1 page)
7 September 1998New secretary appointed (2 pages)
7 September 1998New secretary appointed (2 pages)
27 August 1998Incorporation (18 pages)
27 August 1998Incorporation (18 pages)