Company Name13 Albion Drive Management Company Limited
Company StatusActive
Company Number04830576
CategoryPrivate Limited Company
Incorporation Date11 July 2003(20 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Melissa Jane Gilmour
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityNew Zealander
StatusCurrent
Appointed11 July 2003(same day as company formation)
RoleResearch Analyst
Country of ResidenceEngland
Correspondence Address13c Albion Drive
London
E8 4LX
Director NameMr Matthew James Hill
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13c Albion Drive
London
E8 4LX
Secretary NameMr Matthew James Hill
NationalityBritish
StatusCurrent
Appointed11 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13c Albion Drive
London
E8 4LX
Director NameMs Cassandra Louise Forsyth
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityNew Zealander
StatusCurrent
Appointed01 February 2018(14 years, 6 months after company formation)
Appointment Duration6 years, 2 months
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address13 Albion Drive
London
E8 4LX
Director NameMr Benedict George Attenborough
Date of BirthNovember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2021(17 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleSoftware Sales
Country of ResidenceUnited Kingdom
Correspondence Address13a Albion Drive
London
Greater London
E8 4LX
Director NameMs Claire Edith Gallimore
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2021(17 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleDressage Rider
Country of ResidenceUnited Kingdom
Correspondence Address13a Albion Drive
London
Greater London
E8 4LX
Director NameHanna Margarete Kett
Date of BirthOctober 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed11 July 2003(same day as company formation)
RoleBond Sales
Correspondence Address13a Albion Drive
London
E8 4LX
Director NameCharlotte Laura Barton
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2005(1 year, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 02 September 2016)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address13a Albion Drive
Hackney
London
Greater London
E8 4LX
Director NameMrs Paul Andrew Macinnes
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2005(1 year, 8 months after company formation)
Appointment Duration15 years, 9 months (resigned 08 January 2021)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address13a Albion Drive
Hackney
London
Greater London
E8 4LX
Director NameDaniel Laura Massie
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2007(3 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 October 2009)
RoleTown Planner
Correspondence Address13b Albion Drive
Hackney
London
Greater London
E8 4LX
Director NameLouise Laura Parkinson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2007(3 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 October 2009)
RoleArchitect
Correspondence Address13b Albion Drive
Hackney
London
Greater London
E8 4LX
Director NameMrs Florence Schwab
Date of BirthMarch 1952 (Born 72 years ago)
NationalitySwiss
StatusResigned
Appointed01 October 2009(6 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 02 September 2016)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address13b Albion Drive
London
E8 4LX
Director NameMr Martin Schwab
Date of BirthMay 1947 (Born 77 years ago)
NationalitySwiss
StatusResigned
Appointed01 October 2009(6 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 02 September 2016)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address13 Albion Drive
London
E8 4LX
Director NameMs Katarina Delin
Date of BirthJune 1990 (Born 33 years ago)
NationalitySwedish
StatusResigned
Appointed02 September 2016(13 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 2018)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address13a Albion Drive
London
Greater London
E8 4LX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.selfdirectedinvestorclub.com
Email address[email protected]

Location

Registered Address13 Albion Drive
London
E8 4LX
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardLondon Fields
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Charlotte Barton & Paul Mcinnes
33.33%
Ordinary
1 at £1Florence Schwab & Martin Schwab
33.33%
Ordinary
1 at £1Melissa Gilmour & Matthew Hill
33.33%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (2 months, 4 weeks from now)

Filing History

2 August 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
19 April 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
6 September 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
23 February 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
30 August 2021Confirmation statement made on 11 July 2021 with updates (4 pages)
25 June 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
9 March 2021Termination of appointment of Paul Andrew Macinnes as a director on 8 January 2021 (1 page)
9 March 2021Appointment of Ms Claire Edith Gallimore as a director on 8 January 2021 (2 pages)
9 March 2021Appointment of Mr Benedict George Attenborough as a director on 8 January 2021 (2 pages)
8 October 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
7 February 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
26 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
28 February 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
13 September 2018Confirmation statement made on 11 July 2018 with updates (4 pages)
26 April 2018Termination of appointment of Katarina Delin as a director on 1 February 2018 (1 page)
26 April 2018Appointment of Ms Cassandra Louise Forsyth as a director on 1 February 2018 (2 pages)
21 February 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
25 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
27 February 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
27 February 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
15 September 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
15 September 2016Termination of appointment of Florence Schwab as a director on 2 September 2016 (1 page)
15 September 2016Termination of appointment of Martin Schwab as a director on 2 September 2016 (1 page)
15 September 2016Termination of appointment of Charlotte Laura Barton as a director on 2 September 2016 (1 page)
15 September 2016Termination of appointment of Charlotte Laura Barton as a director on 2 September 2016 (1 page)
15 September 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
15 September 2016Termination of appointment of Florence Schwab as a director on 2 September 2016 (1 page)
15 September 2016Termination of appointment of Martin Schwab as a director on 2 September 2016 (1 page)
15 September 2016Appointment of Ms Katarina Delin as a director on 2 September 2016 (2 pages)
15 September 2016Appointment of Ms Katarina Delin as a director on 2 September 2016 (2 pages)
15 June 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
15 June 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
12 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 3
(10 pages)
12 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 3
(10 pages)
24 February 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
24 February 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
10 September 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 3
(10 pages)
10 September 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 3
(10 pages)
26 February 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
26 February 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
16 September 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 3
(10 pages)
16 September 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 3
(10 pages)
29 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
29 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
25 September 2012Annual return made up to 11 July 2012 with a full list of shareholders (10 pages)
25 September 2012Annual return made up to 11 July 2012 with a full list of shareholders (10 pages)
22 February 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
22 February 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
5 September 2011Annual return made up to 11 July 2011 with a full list of shareholders (10 pages)
5 September 2011Annual return made up to 11 July 2011 with a full list of shareholders (10 pages)
24 February 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
24 February 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
15 September 2010Annual return made up to 11 July 2010 with a full list of shareholders (10 pages)
15 September 2010Annual return made up to 11 July 2010 with a full list of shareholders (10 pages)
14 September 2010Director's details changed for Charlotte Laura Barton on 1 October 2009 (2 pages)
14 September 2010Director's details changed for Charlotte Laura Barton on 1 October 2009 (2 pages)
14 September 2010Director's details changed for Charlotte Laura Barton on 1 October 2009 (2 pages)
14 September 2010Appointment of Mrs Florence Schwab as a director (2 pages)
14 September 2010Appointment of Mrs Florence Schwab as a director (2 pages)
13 September 2010Termination of appointment of Daniel Massie as a director (1 page)
13 September 2010Termination of appointment of Daniel Massie as a director (1 page)
13 September 2010Appointment of Mr Martin Schwab as a director (2 pages)
13 September 2010Termination of appointment of Louise Parkinson as a director (1 page)
13 September 2010Director's details changed for Paul Andrew Macinnes on 1 October 2009 (2 pages)
13 September 2010Termination of appointment of Louise Parkinson as a director (1 page)
13 September 2010Appointment of Mr Martin Schwab as a director (2 pages)
13 September 2010Director's details changed for Paul Andrew Macinnes on 1 October 2009 (2 pages)
13 September 2010Director's details changed for Paul Andrew Macinnes on 1 October 2009 (2 pages)
24 June 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
24 June 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
7 August 2009Return made up to 11/07/09; full list of members (6 pages)
7 August 2009Return made up to 11/07/09; full list of members (6 pages)
31 March 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
31 March 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
6 August 2008Return made up to 11/07/08; full list of members (6 pages)
6 August 2008Return made up to 11/07/08; full list of members (6 pages)
29 March 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
29 March 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
11 October 2007New director appointed (1 page)
11 October 2007New director appointed (1 page)
11 October 2007New director appointed (1 page)
11 October 2007Director resigned (1 page)
11 October 2007Return made up to 11/07/07; full list of members (4 pages)
11 October 2007Return made up to 11/07/07; full list of members (4 pages)
11 October 2007New director appointed (1 page)
11 October 2007New director appointed (1 page)
11 October 2007New director appointed (1 page)
11 October 2007New director appointed (1 page)
11 October 2007New director appointed (1 page)
11 October 2007Director resigned (1 page)
10 April 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
10 April 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
1 August 2006Return made up to 11/07/06; full list of members (8 pages)
1 August 2006Return made up to 11/07/06; full list of members (8 pages)
4 April 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
4 April 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
13 September 2005Return made up to 11/07/05; full list of members (8 pages)
13 September 2005Return made up to 11/07/05; full list of members (8 pages)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
16 May 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
16 May 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
3 September 2004Return made up to 11/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 September 2004Return made up to 11/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 April 2004New secretary appointed;new director appointed (2 pages)
27 April 2004New secretary appointed;new director appointed (2 pages)
27 April 2004New director appointed (2 pages)
27 April 2004New director appointed (2 pages)
27 April 2004New director appointed (2 pages)
27 April 2004New director appointed (2 pages)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
21 April 2004Secretary resigned (1 page)
21 April 2004Secretary resigned (1 page)
11 July 2003Incorporation (18 pages)
11 July 2003Incorporation (18 pages)