Company NameAlbion Close Management Limited
Company StatusActive
Company Number04019415
CategoryPrivate Limited Company
Incorporation Date22 June 2000(23 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Soren Svend Knud Tholstrup
Date of BirthJuly 1966 (Born 57 years ago)
NationalityDanish
StatusCurrent
Appointed26 September 2019(19 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEstate Office St. Georges Fields
London
W2 2YE
Director NameMrs Luanne Susan Cullinane
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2020(19 years, 12 months after company formation)
Appointment Duration3 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressEstate Office St. Georges Fields
London
W2 2YE
Director NameMr Varun Malhotra
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2020(19 years, 12 months after company formation)
Appointment Duration3 years, 10 months
RoleManagement Accountant
Country of ResidenceUnited Arab Emirates
Correspondence AddressEstate Office St. Georges Fields
London
W2 2YE
Secretary NameSt George's Fields  (No 2) Limited (Corporation)
StatusCurrent
Appointed11 July 2016(16 years after company formation)
Appointment Duration7 years, 9 months
Correspondence AddressThe Estate Office St George's Fields
Albion Street
London
W2 2YE
Director NameDr John Russell Smith
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address3 Albion Close
London
W2 2AT
Secretary NameDavid Connop Haines
NationalityBritish
StatusResigned
Appointed15 October 2003(3 years, 3 months after company formation)
Appointment Duration1 year (resigned 08 November 2004)
RoleChartered Surveyor
Correspondence AddressMaltings Farmhouse
Norwich Road, Creeting St. Mary
Ipswich
Suffolk
IP6 8PE
Director NameMr John Reginald Wardhaugh Ansdell
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(5 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 February 2007)
RoleChartered Accountant
Correspondence Address6 Albion Close
London
W2 2AT
Director NameCelia Mary Ansdell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(5 years, 11 months after company formation)
Appointment Duration14 years, 1 month (resigned 30 June 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressEstate Office St. Georges Fields
London
W2 2YE
Director NameProf Antony Ajay Pall Narula
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(5 years, 11 months after company formation)
Appointment Duration9 years (resigned 26 June 2015)
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence Address2 Old Court Mews 311a Chase Road
London
N14 6JS
Director NameAnita Maria Webbon
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2010(10 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 January 2013)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address95 Station Road
Hampton
Middlesex
TW12 2BD
Director NameMr Richard Victor Yerburgh Setchim
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2014(14 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 June 2022)
RoleRetired Accountant
Country of ResidenceEngland
Correspondence AddressEstate Office St. Georges Fields
London
W2 2YE
Director NameMs Anne Louise Burnett
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2017(17 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 June 2019)
RoleHouse Wife
Country of ResidenceEngland
Correspondence Address12 Albion Close
London
W2 2AT
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed22 June 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameRetander Services Limited (Corporation)
StatusResigned
Appointed22 June 2000(same day as company formation)
Correspondence AddressSwift House
12a Upper Berkeley Street
London
W1H 7PE
Secretary NameAblesafe Limited (Corporation)
StatusResigned
Appointed08 November 2004(4 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 11 July 2016)
Correspondence Address2 Old Court Mews Chase Road
London
N14 6JS

Location

Registered AddressEstate Office
St. Georges Fields
London
W2 2YE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

1 at £1Barclays Private Bank & Trust LTD
7.69%
Ordinary
1 at £1C.i.j. Narula & A.j.p. Narula
7.69%
Ordinary
1 at £1C.m. Ansdell
7.69%
Ordinary
1 at £1E. Borno & V. Borno
7.69%
Ordinary
1 at £1G. Elden
7.69%
Ordinary
1 at £1L.l. Wang Chen
7.69%
Ordinary
1 at £1Marton Investment Inc.
7.69%
Ordinary
1 at £1Mrs L.s. Cullinane & M.j. Cullinane
7.69%
Ordinary
1 at £1Philip Arthur Meheux
7.69%
Ordinary
1 at £1Richard Victor Yerburgh Setchim & Elizabeth Mary Setchim
7.69%
Ordinary
1 at £1Silver Lining Investments LTD
7.69%
Ordinary
1 at £1V. Franses & I. Franses
7.69%
Ordinary
1 at £1Varun Malhotra & Brinda Mohan Malhotra
7.69%
Ordinary

Financials

Year2014
Net Worth£13
Cash£3,302
Current Liabilities£5,192

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return12 September 2023 (7 months, 1 week ago)
Next Return Due26 September 2024 (5 months, 1 week from now)

Filing History

22 November 2023Micro company accounts made up to 30 June 2023 (6 pages)
16 October 2023Confirmation statement made on 12 September 2023 with updates (5 pages)
1 December 2022Micro company accounts made up to 30 June 2022 (6 pages)
17 October 2022Confirmation statement made on 12 September 2022 with updates (5 pages)
1 July 2022Termination of appointment of Richard Victor Yerburgh Setchim as a director on 30 June 2022 (1 page)
8 November 2021Micro company accounts made up to 30 June 2021 (6 pages)
16 September 2021Confirmation statement made on 12 September 2021 with updates (5 pages)
29 March 2021Second filing for the appointment of Mr Richard Victor Yerburgh Setchim as a director (3 pages)
10 November 2020Micro company accounts made up to 30 June 2020 (5 pages)
25 September 2020Confirmation statement made on 12 September 2020 with updates (5 pages)
9 July 2020Appointment of Mr Varun Malhotra as a director on 15 June 2020 (2 pages)
9 July 2020Appointment of Mrs Luanne Susan Cullinane as a director on 15 June 2020 (2 pages)
9 July 2020Termination of appointment of Celia Mary Ansdell as a director on 30 June 2020 (1 page)
1 October 2019Micro company accounts made up to 30 June 2019 (6 pages)
26 September 2019Appointment of Mr Soren Svend Knud Tholstrup as a director on 26 September 2019 (2 pages)
26 September 2019Confirmation statement made on 12 September 2019 with updates (5 pages)
10 June 2019Director's details changed for Celia Mary Ansdell on 10 June 2019 (2 pages)
10 June 2019Termination of appointment of Anne Louise Burnett as a director on 8 June 2019 (1 page)
19 October 2018Micro company accounts made up to 30 June 2018 (5 pages)
28 September 2018Confirmation statement made on 12 September 2018 with updates (5 pages)
26 March 2018Notification of a person with significant control statement (2 pages)
12 December 2017Micro company accounts made up to 30 June 2017 (5 pages)
12 September 2017Appointment of Mrs Anne Louise Burnett as a director on 12 September 2017 (2 pages)
12 September 2017Confirmation statement made on 12 September 2017 with updates (5 pages)
12 September 2017Confirmation statement made on 12 September 2017 with updates (5 pages)
12 September 2017Confirmation statement made on 7 August 2017 with updates (5 pages)
12 September 2017Appointment of Mrs Anne Louise Burnett as a director on 12 September 2017 (2 pages)
12 September 2017Confirmation statement made on 7 August 2017 with updates (5 pages)
10 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
13 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
13 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
18 October 2016Register(s) moved to registered inspection location Estate Office St. Georges Fields London W2 2YE (1 page)
18 October 2016Register(s) moved to registered inspection location Estate Office St. Georges Fields London W2 2YE (1 page)
18 October 2016Register inspection address has been changed to Estate Office St. Georges Fields London W2 2YE (1 page)
18 October 2016Register inspection address has been changed to Estate Office St. Georges Fields London W2 2YE (1 page)
17 October 2016Registered office address changed from 2 Old Court Mews 311a Chase Road London N14 6JS to Estate Office St. Georges Fields London W2 2YE on 17 October 2016 (1 page)
17 October 2016Elect to keep the directors' register information on the public register (1 page)
17 October 2016Elect to keep the directors' register information on the public register (1 page)
17 October 2016Registered office address changed from 2 Old Court Mews 311a Chase Road London N14 6JS to Estate Office St. Georges Fields London W2 2YE on 17 October 2016 (1 page)
11 July 2016Termination of appointment of Ablesafe Limited as a secretary on 11 July 2016 (1 page)
11 July 2016Appointment of St George's Fields (No 2) Limited as a secretary on 11 July 2016 (2 pages)
11 July 2016Termination of appointment of Ablesafe Limited as a secretary on 11 July 2016 (1 page)
11 July 2016Appointment of St George's Fields (No 2) Limited as a secretary on 11 July 2016 (2 pages)
23 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 13
(5 pages)
23 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 13
(5 pages)
7 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
7 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 June 2015Termination of appointment of Antony Ajay Pall Narula as a director on 26 June 2015 (1 page)
29 June 2015Termination of appointment of Antony Ajay Pall Narula as a director on 26 June 2015 (1 page)
23 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 13
(5 pages)
23 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 13
(5 pages)
22 June 2015Secretary's details changed for Ablesafe Limited on 1 May 2014 (1 page)
22 June 2015Secretary's details changed for Ablesafe Limited on 1 May 2014 (1 page)
22 June 2015Secretary's details changed for Ablesafe Limited on 1 May 2014 (1 page)
18 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
18 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
22 September 2014Appointment of Richard Victor Yerburgh Setchim as a director on 17 September 2014 (2 pages)
22 September 2014Appointment of Richard Victor Yerburgh Setchim as a director on 17 September 2014 (2 pages)
7 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 13
(5 pages)
7 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 13
(5 pages)
1 July 2014Registered office address changed from 95 Station Road Hampton Middlesex TW12 2BD on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 95 Station Road Hampton Middlesex TW12 2BD on 1 July 2014 (1 page)
1 July 2014Secretary's details changed for Ablesafe Limited on 31 May 2014 (1 page)
1 July 2014Secretary's details changed for Ablesafe Limited on 31 May 2014 (1 page)
1 July 2014Registered office address changed from 95 Station Road Hampton Middlesex TW12 2BD on 1 July 2014 (1 page)
17 October 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
17 October 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
21 August 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(5 pages)
21 August 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(5 pages)
22 January 2013Termination of appointment of Anita Webbon as a director (1 page)
22 January 2013Termination of appointment of Anita Webbon as a director (1 page)
31 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
2 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
13 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
18 July 2011Director's details changed for Professor Antony Ajay Pall Narula on 25 June 2010 (2 pages)
18 July 2011Director's details changed for Celia Mary Ansdell on 25 June 2010 (2 pages)
18 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
18 July 2011Director's details changed for Professor Antony Ajay Pall Narula on 25 June 2010 (2 pages)
18 July 2011Director's details changed for Celia Mary Ansdell on 25 June 2010 (2 pages)
11 November 2010Appointment of Anita Maria Webbon as a director (2 pages)
11 November 2010Appointment of Anita Maria Webbon as a director (2 pages)
16 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 July 2010Director's details changed for Celia Mary Ansdell on 21 June 2010 (2 pages)
1 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (11 pages)
1 July 2010Secretary's details changed for Ablesafe Limited on 21 June 2010 (2 pages)
1 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (11 pages)
1 July 2010Secretary's details changed for Ablesafe Limited on 21 June 2010 (2 pages)
1 July 2010Director's details changed for Celia Mary Ansdell on 21 June 2010 (2 pages)
8 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
8 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
29 June 2009Return made up to 22/06/09; full list of members (9 pages)
29 June 2009Return made up to 22/06/09; full list of members (9 pages)
13 February 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
13 February 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
9 July 2008Return made up to 22/06/08; full list of members (9 pages)
9 July 2008Return made up to 22/06/08; full list of members (9 pages)
8 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
8 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
5 July 2007Return made up to 22/06/07; full list of members (6 pages)
5 July 2007Return made up to 22/06/07; full list of members (6 pages)
28 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
28 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
5 March 2007Director resigned (1 page)
5 March 2007Director resigned (1 page)
30 June 2006Return made up to 22/06/06; full list of members (6 pages)
30 June 2006Return made up to 22/06/06; full list of members (6 pages)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
5 June 2006New director appointed (2 pages)
5 June 2006New director appointed (2 pages)
9 January 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
9 January 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
12 December 2005Director resigned (1 page)
12 December 2005Director resigned (1 page)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
14 July 2005Return made up to 22/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 July 2005Return made up to 22/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 December 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
9 December 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
18 November 2004New secretary appointed (2 pages)
18 November 2004New secretary appointed (2 pages)
17 November 2004Secretary resigned (1 page)
17 November 2004Secretary resigned (1 page)
11 November 2004Registered office changed on 11/11/04 from: c/o langley taylor 1 kingsway london WC2B 6XF (1 page)
11 November 2004Registered office changed on 11/11/04 from: c/o langley taylor 1 kingsway london WC2B 6XF (1 page)
30 June 2004Return made up to 22/06/04; full list of members (12 pages)
30 June 2004Return made up to 22/06/04; full list of members (12 pages)
19 May 2004Total exemption full accounts made up to 30 June 2003 (1 page)
19 May 2004Total exemption full accounts made up to 30 June 2003 (1 page)
27 October 2003New secretary appointed (2 pages)
27 October 2003New secretary appointed (2 pages)
27 October 2003Registered office changed on 27/10/03 from: 3 albion close london W2 2AT (1 page)
27 October 2003Secretary resigned (1 page)
27 October 2003Registered office changed on 27/10/03 from: 3 albion close london W2 2AT (1 page)
27 October 2003Secretary resigned (1 page)
6 October 2003Ad 18/07/03-13/08/03 £ si 12@1=12 £ ic 1/13 (4 pages)
6 October 2003Ad 18/07/03-13/08/03 £ si 12@1=12 £ ic 1/13 (4 pages)
14 July 2003Return made up to 22/06/03; full list of members (6 pages)
14 July 2003Return made up to 22/06/03; full list of members (6 pages)
25 February 2003Registered office changed on 25/02/03 from: 12A upper berkeley street london W1H 7QE (1 page)
25 February 2003Registered office changed on 25/02/03 from: 12A upper berkeley street london W1H 7QE (1 page)
27 January 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
27 January 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
28 June 2002Return made up to 22/06/02; full list of members (6 pages)
28 June 2002Return made up to 22/06/02; full list of members (6 pages)
3 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
3 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
5 March 2002Return made up to 22/06/01; full list of members (5 pages)
5 March 2002Compulsory strike-off action has been discontinued (1 page)
5 March 2002Return made up to 22/06/01; full list of members (5 pages)
5 March 2002Compulsory strike-off action has been discontinued (1 page)
26 February 2002Ad 22/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 February 2002New secretary appointed (1 page)
26 February 2002New secretary appointed (1 page)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
26 February 2002Ad 22/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 December 2001First Gazette notice for compulsory strike-off (1 page)
18 December 2001First Gazette notice for compulsory strike-off (1 page)
26 July 2000Secretary resigned (1 page)
26 July 2000New secretary appointed (2 pages)
26 July 2000Secretary resigned (1 page)
26 July 2000New secretary appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000Director resigned (1 page)
26 July 2000Director resigned (1 page)
22 June 2000Incorporation (17 pages)
22 June 2000Incorporation (17 pages)