Company NameAlbeck Limited
DirectorJustin David Alexander Cowan
Company StatusActive
Company Number04470948
CategoryPrivate Limited Company
Incorporation Date26 June 2002(21 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Justin David Alexander Cowan
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2002(1 week, 1 day after company formation)
Appointment Duration21 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address112 Green Lane
Edgware
Middlesex
HA8 8EJ
Secretary NameMrs Miriam Alison Cowan
NationalityBritish
StatusCurrent
Appointed01 April 2008(5 years, 9 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Correspondence Address112 Green Lane
Edgware
Middlesex
HA8 8EJ
Director NameMrs Miriam Alison Cowan
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(1 week, 1 day after company formation)
Appointment Duration5 years, 9 months (resigned 01 April 2008)
RoleCompany Director
Correspondence Address112 Green Lane
Edgware
Middlesex
HA8 8EJ
Secretary NameMr Justin David Alexander Cowan
NationalityBritish
StatusResigned
Appointed04 July 2002(1 week, 1 day after company formation)
Appointment Duration5 years, 9 months (resigned 01 April 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address112 Green Lane
Edgware
Middlesex
HA8 8EJ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Telephone07 977093777
Telephone regionMobile

Location

Registered Address49 Mowbray Road
Edgware
Middlesex
HA8 8JL
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3 at £1Justin D.a Cowan
75.00%
Ordinary
1 at £1Miriam Alison Cowan
25.00%
Ordinary

Financials

Year2014
Net Worth£1,746
Cash£7,752
Current Liabilities£17,224

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 June 2023 (11 months ago)
Next Return Due19 June 2024 (1 month, 2 weeks from now)

Filing History

8 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
1 February 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
14 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
18 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
30 June 2021Change of details for Mr Justin David Alexander Cowan as a person with significant control on 1 December 2020 (2 pages)
30 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
2 March 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
5 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
2 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
14 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
11 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
23 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
9 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
21 March 2017Registered office address changed from 112 Green Lane Edgware Middlesex HA8 8EJ to 49 Mowbray Road Edgware Middlesex HA8 8JL on 21 March 2017 (1 page)
21 March 2017Registered office address changed from 112 Green Lane Edgware Middlesex HA8 8EJ to 49 Mowbray Road Edgware Middlesex HA8 8JL on 21 March 2017 (1 page)
1 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
1 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
6 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 4
(6 pages)
6 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 4
(6 pages)
28 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
28 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
11 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 4
(4 pages)
11 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 4
(4 pages)
11 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 4
(4 pages)
21 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
21 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
19 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 4
(4 pages)
19 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 4
(4 pages)
19 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 4
(4 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
11 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
5 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
5 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
15 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
26 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
17 June 2009Return made up to 05/06/09; full list of members (3 pages)
17 June 2009Return made up to 05/06/09; full list of members (3 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
17 June 2008Return made up to 05/06/08; full list of members (3 pages)
17 June 2008Return made up to 05/06/08; full list of members (3 pages)
2 June 2008Appointment terminated director miriam cowan (1 page)
2 June 2008Secretary appointed mrs miriam cowan (1 page)
2 June 2008Appointment terminated director miriam cowan (1 page)
2 June 2008Appointment terminated secretary justin cowan (1 page)
2 June 2008Appointment terminated secretary justin cowan (1 page)
2 June 2008Secretary appointed mrs miriam cowan (1 page)
21 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
21 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
4 July 2007Return made up to 05/06/07; full list of members (2 pages)
4 July 2007Return made up to 05/06/07; full list of members (2 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
5 June 2006Return made up to 05/06/06; full list of members (2 pages)
5 June 2006Return made up to 05/06/06; full list of members (2 pages)
15 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
15 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
18 June 2005Return made up to 10/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 June 2005Return made up to 10/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 May 2005Registered office changed on 11/05/05 from: 169 woodcroft london road stanmore middlesex HA7 4PN (1 page)
11 May 2005Registered office changed on 11/05/05 from: 169 woodcroft london road stanmore middlesex HA7 4PN (1 page)
20 August 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
20 August 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
15 June 2004Return made up to 10/06/04; full list of members (7 pages)
15 June 2004Return made up to 10/06/04; full list of members (7 pages)
18 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
18 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
5 August 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 August 2003Ad 01/04/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
5 August 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 August 2003Ad 01/04/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
29 October 2002Registered office changed on 29/10/02 from: 14 queenshill gardens moortown leeds west yorkshire LS17 6BH (1 page)
29 October 2002Registered office changed on 29/10/02 from: 14 queenshill gardens moortown leeds west yorkshire LS17 6BH (1 page)
18 July 2002Director resigned (1 page)
18 July 2002Director resigned (1 page)
18 July 2002Secretary resigned (1 page)
18 July 2002Secretary resigned (1 page)
9 July 2002New secretary appointed (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New secretary appointed (2 pages)
9 July 2002Registered office changed on 09/07/02 from: 1ST floor 8-10 stamford hill london N16 6XZ (1 page)
9 July 2002New director appointed (2 pages)
9 July 2002Registered office changed on 09/07/02 from: 1ST floor 8-10 stamford hill london N16 6XZ (1 page)
26 June 2002Incorporation (12 pages)
26 June 2002Incorporation (12 pages)