Company Name23 Albert Square (Management) Limited
Company StatusActive
Company Number04159787
CategoryPrivate Limited Company
Incorporation Date14 February 2001(23 years, 2 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 NameNigel Vernon Stanley
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Albert Square
South Lambeth
London
SW8 1BS
Director NameMr Alfonso Vega Acosta
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2010(9 years, 2 months after company formation)
Appointment Duration13 years, 11 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address23 Albert Square
London
SW8 1BS
Director NameMr Simon David Fell
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2019(18 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleBanker
Country of ResidenceEngland
Correspondence Address23 Albert Square
London
SW8 1BS
Director NameMr Robin Hugo Muir
Date of BirthMay 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2021(19 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address23 Albert Square
London
SW8 1BS
Secretary NameMr Robin Muir
StatusCurrent
Appointed25 January 2021(19 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence AddressFlat 1, 23 Albert Square
London
SW8 1BS
Director NameMiss Abigail Brooke Reeves
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2021(20 years after company formation)
Appointment Duration3 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Albert Square
London
SW8 1BS
Director NameSuchareeta Patil
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2001(same day as company formation)
RoleStrategic Dev Manager
Correspondence Address2nd Floor Flat
23 Albert Square
London
SW8 1BS
Director NameAlexander Whiting
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2001(same day as company formation)
RoleStockbroker
Correspondence Address1st Floor Flat
23 Albert Square
London
SW8 1BS
Secretary NameAlexander Whiting
NationalityBritish
StatusResigned
Appointed14 February 2001(same day as company formation)
RoleStockbroker
Correspondence Address1st Floor Flat
23 Albert Square
London
SW8 1BS
Director NameSusan Robertson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(5 years, 9 months after company formation)
Appointment Duration12 years, 11 months (resigned 10 October 2019)
RolePhotographers Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat 23 Albert Square
London
SW8 1BS
Secretary NameSuchareeta Patil
NationalityBritish
StatusResigned
Appointed13 November 2006(5 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 January 2010)
RoleCompany Director
Correspondence Address2nd Floor Flat
23 Albert Square
London
SW8 1BS
Director NameMatthew Paul Donovan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2010(8 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Albert Square
London
SW8 1BS
Secretary NameMatthew Paul Donovan
NationalityBritish
StatusResigned
Appointed11 January 2010(8 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 February 2014)
RoleCompany Director
Correspondence Address23 Albert Square
London
SW8 1BS
Director NameMr Magnus Batsvik-Miller
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(13 years after company formation)
Appointment Duration7 years (resigned 03 March 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Albert Square
London
SW8 1BS
Secretary NameAlfonso Vega Acosta
StatusResigned
Appointed27 February 2014(13 years after company formation)
Appointment Duration1 year, 5 months (resigned 20 August 2015)
RoleCompany Director
Correspondence Address23 Albert Square
London
SW8 1BS
Director NameMr Oliver Charles Hicks
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2014(13 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 09 January 2021)
RoleManager
Country of ResidenceEngland
Correspondence Address23 Albert Square
London
SW8 1BS
Secretary NameMr Magnus Batsvik-Miller
StatusResigned
Appointed09 October 2014(13 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 January 2021)
RoleCompany Director
Correspondence Address23 Albert Square
London
SW8 1BS
Secretary NameMr Oliver Charles Hicks
StatusResigned
Appointed20 August 2015(14 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 08 January 2021)
RoleCompany Director
Correspondence Address23 Albert Square
London
SW8 1BS
Secretary NameMr Simon David Fell
StatusResigned
Appointed16 October 2020(19 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 January 2021)
RoleCompany Director
Correspondence Address23 Albert Square
London
SW8 1BS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 February 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone020 75645623
Telephone regionLondon

Location

Registered Address23 Albert Square
London
SW8 1BS
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardStockwell
Built Up AreaGreater London

Shareholders

1 at £1Alejandra Del Rio Monges & Alfonso Vega Acosta
20.00%
Ordinary
1 at £1Magnus Batsvik-miller
20.00%
Ordinary
1 at £1Nigel Vernon Stanley
20.00%
Ordinary
1 at £1Oliver Charles Hicks & Alexander Peter Hicks
20.00%
Ordinary
1 at £1Susan Robertson
20.00%
Ordinary

Financials

Year2014
Net Worth£13,253
Cash£13,166

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return19 October 2023 (6 months ago)
Next Return Due2 November 2024 (6 months, 2 weeks from now)

Filing History

2 November 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
5 May 2023Micro company accounts made up to 28 February 2023 (3 pages)
26 October 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
20 May 2022Micro company accounts made up to 28 February 2022 (3 pages)
23 October 2021Confirmation statement made on 19 October 2021 with updates (4 pages)
3 April 2021Micro company accounts made up to 28 February 2021 (3 pages)
25 March 2021Director's details changed for Mr Robin Hugo Muir on 25 March 2021 (2 pages)
25 March 2021Director's details changed for Miss Abigail Brooke Reeves on 25 March 2021 (2 pages)
12 March 2021Termination of appointment of Oliver Charles Hicks as a director on 9 January 2021 (1 page)
12 March 2021Termination of appointment of Magnus Batsvik-Miller as a director on 3 March 2021 (1 page)
12 March 2021Appointment of Miss Abigail Brooke Reeves as a director on 3 March 2021 (2 pages)
12 March 2021Appointment of Mr Robin Hugo Muir as a director on 9 January 2021 (2 pages)
25 January 2021Termination of appointment of Magnus Batsvik-Miller as a secretary on 1 January 2021 (1 page)
25 January 2021Appointment of Mr Robin Muir as a secretary on 25 January 2021 (2 pages)
25 January 2021Termination of appointment of Simon David Fell as a secretary on 1 January 2021 (1 page)
25 January 2021Termination of appointment of Oliver Charles Hicks as a secretary on 8 January 2021 (1 page)
19 October 2020Micro company accounts made up to 28 February 2020 (3 pages)
19 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
19 October 2020Appointment of Mr Simon David Fell as a secretary on 16 October 2020 (2 pages)
12 October 2019Appointment of Mr Simon David Fell as a director on 10 October 2019 (2 pages)
12 October 2019Termination of appointment of Susan Robertson as a director on 10 October 2019 (1 page)
12 October 2019Confirmation statement made on 12 October 2019 with updates (4 pages)
12 October 2019Micro company accounts made up to 28 February 2019 (2 pages)
11 November 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
11 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
20 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
20 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
20 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
14 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
29 November 2016Micro company accounts made up to 28 February 2016 (3 pages)
29 November 2016Micro company accounts made up to 28 February 2016 (3 pages)
16 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 5
(8 pages)
16 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 5
(8 pages)
24 October 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
24 October 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
20 August 2015Appointment of Mr Oliver Charles Hicks as a secretary on 20 August 2015 (2 pages)
20 August 2015Termination of appointment of Alfonso Vega Acosta as a secretary on 20 August 2015 (1 page)
20 August 2015Appointment of Mr Oliver Charles Hicks as a secretary on 20 August 2015 (2 pages)
20 August 2015Termination of appointment of Alfonso Vega Acosta as a secretary on 20 August 2015 (1 page)
8 March 2015Director's details changed for Mr Alfonso Vega Acosta on 8 March 2015 (2 pages)
8 March 2015Director's details changed for Mr Alfonso Vega Acosta on 8 March 2015 (2 pages)
8 March 2015Director's details changed for Mr Alfonso Vega Acosta on 8 March 2015 (2 pages)
8 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 5
(8 pages)
8 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 5
(8 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
13 October 2014Appointment of Mr Oliver Charles Hicks as a director on 9 October 2014 (2 pages)
13 October 2014Appointment of Mr Oliver Charles Hicks as a director on 9 October 2014 (2 pages)
13 October 2014Appointment of Mr Oliver Charles Hicks as a director on 9 October 2014 (2 pages)
10 October 2014Appointment of Mr Magnus Batsvik-Miller British as a secretary on 9 October 2014 (2 pages)
10 October 2014Secretary's details changed for Mr Magnus Batsvik-Miller British on 9 October 2014 (1 page)
10 October 2014Appointment of Mr Magnus Batsvik-Miller British as a secretary on 9 October 2014 (2 pages)
10 October 2014Secretary's details changed for Mr Magnus Batsvik-Miller British on 9 October 2014 (1 page)
10 October 2014Appointment of Mr Magnus Batsvik-Miller British as a secretary on 9 October 2014 (2 pages)
10 October 2014Secretary's details changed for Mr Magnus Batsvik-Miller British on 9 October 2014 (1 page)
10 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 5
(9 pages)
10 March 2014Director's details changed for Mr Alfonso Vega Acosta on 3 March 2014 (2 pages)
10 March 2014Termination of appointment of Matthew Donovan as a director (1 page)
10 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 5
(9 pages)
10 March 2014Appointment of Magnus Batsvik-Miller as a director (2 pages)
10 March 2014Director's details changed for Mr Alfonso Vega Acosta on 3 March 2014 (2 pages)
10 March 2014Director's details changed for Mr Alfonso Vega Acosta on 3 March 2014 (2 pages)
10 March 2014Appointment of Alfonso Vega Acosta as a secretary (2 pages)
10 March 2014Termination of appointment of Matthew Donovan as a secretary (1 page)
10 March 2014Appointment of Alfonso Vega Acosta as a secretary (2 pages)
10 March 2014Termination of appointment of Matthew Donovan as a director (1 page)
10 March 2014Appointment of Magnus Batsvik-Miller as a director (2 pages)
10 March 2014Termination of appointment of Matthew Donovan as a secretary (1 page)
24 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
24 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (8 pages)
29 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (8 pages)
17 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
17 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
18 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (8 pages)
18 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (8 pages)
10 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
10 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
1 March 2011Director's details changed for Nigel Vernon Stanley on 1 March 2011 (2 pages)
1 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (8 pages)
1 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (8 pages)
1 March 2011Director's details changed for Susan Robertson on 1 March 2011 (2 pages)
1 March 2011Director's details changed for Nigel Vernon Stanley on 1 March 2011 (2 pages)
1 March 2011Director's details changed for Susan Robertson on 1 March 2011 (2 pages)
1 March 2011Director's details changed for Susan Robertson on 1 March 2011 (2 pages)
1 March 2011Director's details changed for Nigel Vernon Stanley on 1 March 2011 (2 pages)
24 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
24 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
13 July 2010Appointment of Mr Alfonso Vega Acosta as a director (2 pages)
13 July 2010Appointment of Mr Alfonso Vega Acosta as a director (2 pages)
24 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (14 pages)
24 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (14 pages)
18 February 2010Termination of appointment of Suchareeta Patil as a director (2 pages)
18 February 2010Termination of appointment of Suchareeta Patil as a director (2 pages)
9 February 2010Termination of appointment of Suchareeta Patil as a secretary (2 pages)
9 February 2010Termination of appointment of Suchareeta Patil as a secretary (2 pages)
28 January 2010Appointment of Matthew Paul Donovan as a director (3 pages)
28 January 2010Appointment of Matthew Paul Donovan as a director (3 pages)
19 January 2010Appointment of Matthew Paul Donovan as a secretary (3 pages)
19 January 2010Appointment of Matthew Paul Donovan as a secretary (3 pages)
18 September 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
18 September 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
4 March 2009Return made up to 22/02/09; full list of members (10 pages)
4 March 2009Return made up to 22/02/09; full list of members (10 pages)
17 September 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
17 September 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
12 March 2008Return made up to 14/02/08; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 March 2008Return made up to 14/02/08; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 September 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
26 September 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
22 March 2007Return made up to 14/02/07; full list of members (8 pages)
22 March 2007Return made up to 14/02/07; full list of members (8 pages)
20 November 2006New secretary appointed (2 pages)
20 November 2006New director appointed (2 pages)
20 November 2006Secretary resigned;director resigned (1 page)
20 November 2006Secretary resigned;director resigned (1 page)
20 November 2006New secretary appointed (2 pages)
20 November 2006New director appointed (2 pages)
14 September 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
14 September 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
27 February 2006Return made up to 14/02/06; full list of members (8 pages)
27 February 2006Return made up to 14/02/06; full list of members (8 pages)
9 August 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
9 August 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
20 June 2005Return made up to 14/02/05; full list of members (8 pages)
20 June 2005Return made up to 14/02/05; full list of members (8 pages)
31 January 2005Accounts for a dormant company made up to 28 February 2004 (1 page)
31 January 2005Accounts for a dormant company made up to 28 February 2004 (1 page)
8 February 2004Return made up to 14/02/04; full list of members (8 pages)
8 February 2004Return made up to 14/02/04; full list of members (8 pages)
21 November 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
21 November 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
24 February 2003Return made up to 14/02/03; full list of members (8 pages)
24 February 2003Return made up to 14/02/03; full list of members (8 pages)
23 December 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
23 December 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
4 March 2002Return made up to 14/02/02; full list of members (8 pages)
4 March 2002Return made up to 14/02/02; full list of members (8 pages)
28 March 2001Ad 15/03/01--------- £ si 3@1=3 £ ic 2/5 (2 pages)
28 March 2001Ad 15/03/01--------- £ si 3@1=3 £ ic 2/5 (2 pages)
5 March 2001New secretary appointed;new director appointed (2 pages)
5 March 2001Director resigned (1 page)
5 March 2001Director resigned (1 page)
5 March 2001Secretary resigned (1 page)
5 March 2001New secretary appointed;new director appointed (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001Secretary resigned (1 page)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
14 February 2001Incorporation (18 pages)
14 February 2001Incorporation (18 pages)