Albany Piccadilly
London
W1J 0AL
Secretary Name | Mrs Alison Elizabeth Mighell |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 October 2006(6 years, 7 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Correspondence Address | Pelham Farm Office Newton Valence Alton Hampshire GU34 3NQ |
Director Name | Mr Howard Stanley Mighell |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | English |
Status | Current |
Appointed | 21 November 2012(12 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Pelham Farm Office Newton Valence Alton Hampshire GU34 3NQ |
Director Name | Mr Howard Stanley Mighell |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(1 week after company formation) |
Appointment Duration | 6 years, 6 months (resigned 29 September 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Goldings Close Kings Hill West Malling Kent ME19 4BE |
Director Name | Christabell Ruby Wood |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(1 week after company formation) |
Appointment Duration | 6 years, 5 months (resigned 08 August 2006) |
Role | Secretary/Pa |
Correspondence Address | 19 Woolards Way South Woodham Ferrers Chelmsford Essex CM3 5NW |
Secretary Name | Mr Howard Stanley Mighell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(1 week after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 October 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Goldings Close Kings Hill West Malling Kent ME19 4BE |
Director Name | Sandra Daphne De Laszlo |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(2 years, 12 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 August 2006) |
Role | Database Management |
Correspondence Address | 63 Glebe Place London SW3 5JB |
Director Name | Mr William Patrick De Laszlo |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 21 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Glebe Place London SW3 5JB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 5 Albany Courtyard Piccadilly London W1J 0HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
250k at £1 | Damon De Laszlo 5.93% Ordinary B |
---|---|
250k at £1 | Howard Mighell 5.93% Ordinary B |
1.6m at £1 | Robert De Laszlo 38.13% Ordinary A |
803.4k at £1 | Damon De Laszlo 19.07% Ordinary A |
803.4k at £1 | Howard Mighell 19.07% Ordinary A |
500k at £1 | Robert De Laszlo 11.87% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £100,432 |
Cash | £48,190 |
Current Liabilities | £179,544 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 29 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
27 March 2013 | Delivered on: 13 April 2013 Persons entitled: Longshot Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge the amount from time to time standing to the credit of a bank account. Outstanding |
---|
29 February 2024 | Confirmation statement made on 29 February 2024 with no updates (3 pages) |
---|---|
20 December 2023 | Total exemption full accounts made up to 31 August 2023 (11 pages) |
7 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
5 March 2023 | Registered office address changed from Pelham Farm Office Newton Valence Alton Hampshire GU34 3NQ to 5 Albany Courtyard Piccadilly London W1J 0HF on 5 March 2023 (1 page) |
5 January 2023 | Termination of appointment of Alison Elizabeth Mighell as a secretary on 30 December 2022 (1 page) |
2 December 2022 | Total exemption full accounts made up to 31 August 2022 (11 pages) |
6 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
9 February 2022 | Total exemption full accounts made up to 31 August 2021 (11 pages) |
3 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
3 February 2021 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
28 February 2020 | Confirmation statement made on 28 February 2020 with no updates (3 pages) |
5 February 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
7 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
26 February 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
2 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
10 March 2017 | Confirmation statement made on 1 March 2017 with updates (7 pages) |
10 March 2017 | Confirmation statement made on 1 March 2017 with updates (7 pages) |
23 January 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
23 January 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
8 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
9 February 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
17 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Secretary's details changed for Mrs Alison Elizabeth Mighell on 1 March 2015 (1 page) |
17 March 2015 | Secretary's details changed for Mrs Alison Elizabeth Mighell on 1 March 2015 (1 page) |
17 March 2015 | Secretary's details changed for Mrs Alison Elizabeth Mighell on 1 March 2015 (1 page) |
22 January 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
22 January 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
26 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
19 December 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
13 April 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 April 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 March 2013 | Director's details changed for Mr Howard Stanley Mighell on 1 March 2013 (2 pages) |
11 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
11 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
11 March 2013 | Director's details changed for Mr Howard Stanley Mighell on 1 March 2013 (2 pages) |
11 March 2013 | Director's details changed for Mr Howard Stanley Mighell on 1 March 2013 (2 pages) |
11 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
22 November 2012 | Termination of appointment of William De Laszlo as a director (1 page) |
22 November 2012 | Termination of appointment of William De Laszlo as a director (1 page) |
22 November 2012 | Appointment of Mr Howard Stanley Mighell as a director (2 pages) |
22 November 2012 | Appointment of Mr Howard Stanley Mighell as a director (2 pages) |
22 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
22 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
22 March 2012 | Secretary's details changed for Alison Elizabeth Mighell on 22 March 2012 (2 pages) |
22 March 2012 | Secretary's details changed for Alison Elizabeth Mighell on 22 March 2012 (2 pages) |
22 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
28 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
10 March 2010 | Director's details changed for William Patrick De Laszlo on 1 March 2010 (2 pages) |
10 March 2010 | Director's details changed for William Patrick De Laszlo on 1 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for William Patrick De Laszlo on 1 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
25 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
18 September 2008 | Location of register of members (1 page) |
18 September 2008 | Return made up to 01/03/08; full list of members (4 pages) |
18 September 2008 | Location of register of members (1 page) |
18 September 2008 | Location of debenture register (1 page) |
18 September 2008 | Return made up to 01/03/08; full list of members (4 pages) |
18 September 2008 | Registered office changed on 18/09/2008 from 4TH floor, 65 kingsway london WC2B 6TD (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from 4TH floor, 65 kingsway london WC2B 6TD (1 page) |
18 September 2008 | Location of debenture register (1 page) |
27 June 2008 | Registered office changed on 27/06/2008 from slater maidment 7 saint james' square london SW1Y 4JU (1 page) |
27 June 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
27 June 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
27 June 2008 | Registered office changed on 27/06/2008 from slater maidment 7 saint james' square london SW1Y 4JU (1 page) |
26 March 2007 | Return made up to 01/03/07; full list of members (4 pages) |
26 March 2007 | Return made up to 01/03/07; full list of members (4 pages) |
8 March 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
8 March 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
23 October 2006 | Secretary resigned (1 page) |
23 October 2006 | Secretary resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
17 October 2006 | New secretary appointed (2 pages) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | New secretary appointed (2 pages) |
17 October 2006 | New director appointed (2 pages) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | Ad 08/08/06--------- £ si 2225709@1=2225709 £ ic 1988001/4213710 (1 page) |
5 September 2006 | Ad 08/08/06--------- £ si 2225709@1=2225709 £ ic 1988001/4213710 (1 page) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | Director resigned (1 page) |
4 September 2006 | £ nc 3000000/6000000 08/08/06 (2 pages) |
4 September 2006 | £ nc 3000000/6000000 08/08/06 (2 pages) |
28 April 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
28 April 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
7 March 2006 | Return made up to 01/03/06; full list of members (4 pages) |
7 March 2006 | Return made up to 01/03/06; full list of members (4 pages) |
9 July 2005 | Return made up to 01/03/05; full list of members
|
9 July 2005 | Return made up to 01/03/05; full list of members
|
6 July 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
6 July 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
9 March 2004 | Return made up to 01/03/04; full list of members (9 pages) |
9 March 2004 | Return made up to 01/03/04; full list of members (9 pages) |
7 February 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
7 February 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
5 February 2004 | Ad 01/05/03--------- £ si 1000000@1=1000000 £ ic 988001/1988001 (2 pages) |
5 February 2004 | Ad 01/05/03--------- £ si 1000000@1=1000000 £ ic 988001/1988001 (2 pages) |
5 February 2004 | Resolutions
|
5 February 2004 | £ nc 1000000/3000000 01/05/03 (2 pages) |
5 February 2004 | Resolutions
|
5 February 2004 | £ nc 1000000/3000000 01/05/03 (2 pages) |
14 June 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
14 June 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | Return made up to 01/03/03; full list of members (8 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | Return made up to 01/03/03; full list of members (8 pages) |
20 March 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
20 March 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
8 March 2002 | Return made up to 01/03/02; full list of members (8 pages) |
8 March 2002 | Return made up to 01/03/02; full list of members (8 pages) |
5 April 2001 | Return made up to 01/03/01; full list of members (8 pages) |
5 April 2001 | Return made up to 01/03/01; full list of members (8 pages) |
5 April 2001 | Accounting reference date extended from 31/03/01 to 31/08/01 (1 page) |
5 April 2001 | Accounting reference date extended from 31/03/01 to 31/08/01 (1 page) |
9 March 2001 | Ad 29/11/00--------- £ si 988000@1=988000 £ ic 1/988001 (3 pages) |
9 March 2001 | Ad 29/11/00--------- £ si 988000@1=988000 £ ic 1/988001 (3 pages) |
26 February 2001 | Nc inc already adjusted 29/11/00 (1 page) |
26 February 2001 | Resolutions
|
26 February 2001 | Registered office changed on 26/02/01 from: 61 chandos place london WC2N 4HG (1 page) |
26 February 2001 | Resolutions
|
26 February 2001 | Nc inc already adjusted 29/11/00 (1 page) |
26 February 2001 | Registered office changed on 26/02/01 from: 61 chandos place london WC2N 4HG (1 page) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | New director appointed (2 pages) |
21 March 2000 | New director appointed (3 pages) |
21 March 2000 | New director appointed (3 pages) |
20 March 2000 | New secretary appointed;new director appointed (2 pages) |
20 March 2000 | New secretary appointed;new director appointed (2 pages) |
20 March 2000 | Registered office changed on 20/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | Registered office changed on 20/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
20 March 2000 | Secretary resigned (1 page) |
20 March 2000 | Secretary resigned (1 page) |
1 March 2000 | Incorporation (14 pages) |
1 March 2000 | Incorporation (14 pages) |