Company NameAlbas Consulting Limited
DirectorsVassili Hajivassiliou and Alice Mesnard
Company StatusActive
Company Number05083947
CategoryPrivate Limited Company
Incorporation Date25 March 2004(20 years, 1 month ago)

Business Activity

Section PEducation
SIC 85422Post-graduate level higher education

Directors

Director NameDr Vassili Hajivassiliou
Date of BirthMay 1957 (Born 67 years ago)
NationalityCypriot
StatusCurrent
Appointed25 March 2004(same day as company formation)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence Address8 Ellerdale Road
London
NW3 6BB
Director NameAlice Mesnard
Date of BirthDecember 1970 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed25 March 2004(same day as company formation)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence Address8 Ellerdale Road
London
NW3 6BB
Secretary NameDr Vassili Hajivassiliou
NationalityCypriot
StatusCurrent
Appointed25 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Ellerdale Road
London
NW3 6BB

Location

Registered Address8b Ellerdale Road
Hampstead
London
NW3 6BB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Shareholders

1 at £1Alice Mesnard
50.00%
Ordinary
1 at £1Dr Vassili Hajivassiliou
50.00%
Ordinary

Financials

Year2014
Net Worth£122,595
Cash£144,832
Current Liabilities£22,237

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months from now)

Filing History

22 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
16 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
15 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
7 October 2021Registered office address changed from 2nd Floor, Premier House 309 Ballards Lane London N12 8LY to 8B Ellerdale Road Hampstead London NW3 6BB on 7 October 2021 (1 page)
15 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
21 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
18 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 March 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 May 2018Notification of Alice Marie Mesnard as a person with significant control on 4 May 2018 (2 pages)
4 May 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
27 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 March 2016Director's details changed for Alice Mesnard on 31 March 2016 (2 pages)
31 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(5 pages)
31 March 2016Director's details changed for Alice Mesnard on 31 March 2016 (2 pages)
31 March 2016Director's details changed for Dr Vassili Hajivassiliou on 31 March 2016 (2 pages)
31 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(5 pages)
31 March 2016Director's details changed for Dr Vassili Hajivassiliou on 31 March 2016 (2 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(5 pages)
13 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(5 pages)
6 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 March 2010Director's details changed for Alice Mesnard on 25 March 2010 (2 pages)
31 March 2010Director's details changed for Dr Vassili Hajivassiliou on 25 March 2010 (2 pages)
31 March 2010Director's details changed for Dr Vassili Hajivassiliou on 25 March 2010 (2 pages)
31 March 2010Director's details changed for Alice Mesnard on 25 March 2010 (2 pages)
31 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 March 2009Return made up to 25/03/09; full list of members (4 pages)
26 March 2009Return made up to 25/03/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 May 2008Return made up to 25/03/08; full list of members (4 pages)
22 May 2008Return made up to 25/03/08; full list of members (4 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 May 2007Return made up to 25/03/07; full list of members (2 pages)
2 May 2007Return made up to 25/03/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 April 2006Return made up to 25/03/06; full list of members (2 pages)
26 April 2006Return made up to 25/03/06; full list of members (2 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 April 2005Return made up to 25/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 April 2005Return made up to 25/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 March 2004Incorporation (12 pages)
25 March 2004Incorporation (12 pages)