Company Name1-21 The Albany (Wallington) Rtm Company Limited
Company StatusActive
Company Number05171734
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 July 2004(19 years, 9 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 Saif Rizvi
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2018(14 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleTechnology Consultant
Country of ResidenceEngland
Correspondence Address186 Stafford Road
Wallington
SM6 8PF
Director NameMr Robert Charles McDowell
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2018(14 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address15 Springfield Road
Wallington
SM6 0BD
Director NameMr Stuart Christopher Bushaway
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2018(14 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleRelationship Manager
Country of ResidenceEngland
Correspondence Address2 Green Curve
Banstead
SM7 1NX
Secretary NameMr Derek Jonathan Lee
StatusCurrent
Appointed01 January 2019(14 years, 6 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence AddressMelrose House 42 Dingwall Road
5th Floor
Croydon
CR0 2NE
Director NameMr Rayden Ozin Foster
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2004(same day as company formation)
RoleSystems Programmer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 The Albany
Woodcote Road
Wallington
Surrey
SM6 0PS
Director NameMr Robert Charles McDowell
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Springfield Road
Wallington
Surrey
SM6 0BD
Secretary NameMr Rayden Ozin Foster
NationalityBritish
StatusResigned
Appointed06 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 The Albany
Woodcote Road
Wallington
Surrey
SM6 0PS
Director NameDominique Wedge
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2006(1 year, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 July 2008)
RoleOffice Worker
Correspondence AddressFlat 14 The Albany
67 Woodcote Road
Wallington
Surrey
SM6 0PS
Director NameMr Stephen Cunningham
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(1 year, 12 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 July 2014)
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 The Albany
67 Woodcote Road
Wallington
Surrey
SM6 0PS
Director NameMr Stuart Christopher Bushaway
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(9 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 May 2017)
RoleRelationship Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Green Curve Green Curve
Banstead
Surrey
SM7 1NX
Director NameMr Esan Brylustan Roberts
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(9 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 November 2018)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 38 The Albany 67-69 Woodcote Road
Wallington
Surrey
SM6 0PS
Director NameMrs Lana Mary Roberts
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(9 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 November 2018)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFlat 38 The Albany 67-69 Woodcote Road
Wallington
Surrey
SM6 0PS
Director NameMiss Sarah Williams
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(9 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 November 2018)
RoleBank Clerk
Country of ResidenceEngland
Correspondence AddressFlat 33 The Albany 67-69 Woodcote Road
Wallington
Surrey
SM6 0PS
Director NameRachel Clay
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2015(10 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 November 2018)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 The Albany 67 Woodcote Road
Wallington
Surrey
SM6 0PS
Director NameMr Abdul Nasir
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2016(11 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 The Albany 69 Woodcote Road
Wallington
Surrey
SM6 0PS
Secretary NameMrs Lana Mary Roberts
StatusResigned
Appointed01 April 2016(11 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2019)
RoleCompany Director
Correspondence AddressMelrose House 42 Dingwall Road
5th Floor
Croydon
CR0 2NE
Director NameMr Tony David Chalkley
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2018(14 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 May 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address86 Nork Way
Banstead
SM7 1HW
Secretary NameCentro Plc (Corporation)
StatusResigned
Appointed14 September 2005(1 year, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 October 2008)
Correspondence AddressMid Day Court 30 Brighton Road
Sutton
Surrey
SM2 5BN
Secretary NameJPW Property Management Ltd. (Corporation)
StatusResigned
Appointed20 October 2008(4 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 April 2016)
Correspondence AddressFolio House 65 Whytecliffe Road South
Purley
Surrey
CR8 2AZ

Location

Registered AddressMelrose House 42 Dingwall Road
5th Floor
Croydon
CR0 2NE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Filing History

29 August 2023Accounts for a dormant company made up to 31 July 2023 (2 pages)
10 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
25 September 2022Accounts for a dormant company made up to 31 July 2022 (2 pages)
6 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
29 March 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
19 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
23 March 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
7 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
30 March 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
5 August 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
18 July 2019Termination of appointment of Lana Mary Roberts as a secretary on 1 January 2019 (1 page)
18 July 2019Appointment of Mr Derek Jonathan Lee as a secretary on 1 January 2019 (2 pages)
23 May 2019Termination of appointment of Tony David Chalkley as a director on 23 May 2019 (1 page)
4 February 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
19 November 2018Termination of appointment of Rachel Clay as a director on 8 November 2018 (1 page)
19 November 2018Termination of appointment of Esan Brylustan Roberts as a director on 8 November 2018 (1 page)
19 November 2018Appointment of Mr. Saif Rizvi as a director on 8 November 2018 (2 pages)
19 November 2018Termination of appointment of Lana Mary Roberts as a director on 8 November 2018 (1 page)
19 November 2018Termination of appointment of Sarah Williams as a director on 8 November 2018 (1 page)
19 November 2018Registered office address changed from Flat 38 the Albany 67-69 Woodcote Road Wallington Surrey SM6 0PS to Melrose House 42 Dingwall Road 5th Floor Croydon CR0 2NE on 19 November 2018 (1 page)
16 November 2018Appointment of Mr. Stuart Christopher Bushaway as a director on 8 November 2018 (2 pages)
16 November 2018Appointment of Mr. Robert Charles Mcdowell as a director on 8 November 2018 (2 pages)
16 November 2018Appointment of Mr. Tony David Chalkley as a director on 8 November 2018 (2 pages)
4 October 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
30 September 2018Termination of appointment of Abdul Nasir as a director on 19 September 2018 (1 page)
7 June 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
1 August 2017Termination of appointment of Stuart Christopher Bushaway as a director on 9 May 2017 (2 pages)
1 August 2017Termination of appointment of Stuart Christopher Bushaway as a director on 9 May 2017 (2 pages)
20 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
14 June 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
14 June 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
20 July 2016Confirmation statement made on 6 July 2016 with updates (4 pages)
20 July 2016Confirmation statement made on 6 July 2016 with updates (4 pages)
1 April 2016Appointment of Mrs Lana Mary Roberts as a secretary on 1 April 2016 (2 pages)
1 April 2016Appointment of Mrs Lana Mary Roberts as a secretary on 1 April 2016 (2 pages)
1 April 2016Appointment of Miss Sarah Williams as a director on 1 July 2014 (2 pages)
1 April 2016Appointment of Mr Esan Brylustan Roberts as a director on 1 July 2014 (2 pages)
1 April 2016Appointment of Mr Stuart Christopher Bushaway as a director on 1 July 2014 (2 pages)
1 April 2016Appointment of Mr Stuart Christopher Bushaway as a director on 1 July 2014 (2 pages)
1 April 2016Appointment of Mr Esan Brylustan Roberts as a director on 1 July 2014 (2 pages)
1 April 2016Appointment of Mrs Lana Mary Roberts as a director on 1 July 2014 (2 pages)
1 April 2016Termination of appointment of Jpw Property Management Ltd. as a secretary on 1 April 2016 (1 page)
1 April 2016Appointment of Mrs Lana Mary Roberts as a director on 1 July 2014 (2 pages)
1 April 2016Termination of appointment of Jpw Property Management Ltd. as a secretary on 1 April 2016 (1 page)
1 April 2016Appointment of Miss Sarah Williams as a director on 1 July 2014 (2 pages)
16 March 2016Secretary's details changed for J J Homes (Properties) Limited on 1 March 2016 (1 page)
16 March 2016Secretary's details changed for J J Homes (Properties) Limited on 1 March 2016 (1 page)
2 March 2016Appointment of Mr Abdul Nasir as a director on 23 February 2016 (3 pages)
2 March 2016Appointment of Mr Abdul Nasir as a director on 23 February 2016 (3 pages)
26 January 2016Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to Flat 38 the Albany 67-69 Woodcote Road Wallington Surrey SM6 0PS on 26 January 2016 (2 pages)
26 January 2016Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to Flat 38 the Albany 67-69 Woodcote Road Wallington Surrey SM6 0PS on 26 January 2016 (2 pages)
18 December 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
18 August 2015Annual return made up to 6 July 2015 no member list (3 pages)
18 August 2015Annual return made up to 6 July 2015 no member list (3 pages)
18 August 2015Annual return made up to 6 July 2015 no member list (3 pages)
30 June 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
25 June 2015Appointment of Rachel Clay as a director on 16 June 2015 (2 pages)
25 June 2015Appointment of Rachel Clay as a director on 16 June 2015 (2 pages)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
18 September 2014Termination of appointment of Stephen Cunningham as a director on 31 July 2014 (1 page)
18 September 2014Termination of appointment of Stephen Cunningham as a director on 31 July 2014 (1 page)
18 September 2014Termination of appointment of Robert Charles Mcdowell as a director on 31 July 2014 (1 page)
18 September 2014Termination of appointment of Robert Charles Mcdowell as a director on 31 July 2014 (1 page)
18 September 2014Termination of appointment of Rayden Ozin Foster as a director on 31 July 2014 (1 page)
18 September 2014Termination of appointment of Rayden Ozin Foster as a director on 31 July 2014 (1 page)
5 August 2014Annual return made up to 6 July 2014 no member list (5 pages)
5 August 2014Annual return made up to 6 July 2014 no member list (5 pages)
5 August 2014Annual return made up to 6 July 2014 no member list (5 pages)
24 April 2014Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 24 April 2014 (1 page)
24 April 2014Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 24 April 2014 (1 page)
24 April 2014Secretary's details changed for Jj Homes (Properties) Limited on 23 April 2014 (1 page)
24 April 2014Secretary's details changed for Jj Homes (Properties) Limited on 23 April 2014 (1 page)
13 September 2013Accounts for a dormant company made up to 31 July 2013 (5 pages)
13 September 2013Accounts for a dormant company made up to 31 July 2013 (5 pages)
1 August 2013Annual return made up to 6 July 2013 no member list (5 pages)
1 August 2013Annual return made up to 6 July 2013 no member list (5 pages)
1 August 2013Annual return made up to 6 July 2013 no member list (5 pages)
21 December 2012Accounts for a dormant company made up to 31 July 2012 (5 pages)
21 December 2012Accounts for a dormant company made up to 31 July 2012 (5 pages)
30 July 2012Annual return made up to 6 July 2012 no member list (5 pages)
30 July 2012Annual return made up to 6 July 2012 no member list (5 pages)
30 July 2012Annual return made up to 6 July 2012 no member list (5 pages)
17 April 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
17 April 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
1 August 2011Annual return made up to 6 July 2011 no member list (5 pages)
1 August 2011Annual return made up to 6 July 2011 no member list (5 pages)
1 August 2011Annual return made up to 6 July 2011 no member list (5 pages)
24 June 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
24 June 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
29 July 2010Director's details changed for Rayden Ozin Foster on 6 July 2010 (2 pages)
29 July 2010Director's details changed for Rayden Ozin Foster on 6 July 2010 (2 pages)
29 July 2010Director's details changed for Stephen Cunningham on 6 July 2010 (2 pages)
29 July 2010Secretary's details changed for Jj Homes Properties Ltd on 6 July 2010 (2 pages)
29 July 2010Director's details changed for Stephen Cunningham on 6 July 2010 (2 pages)
29 July 2010Annual return made up to 6 July 2010 no member list (5 pages)
29 July 2010Director's details changed for Stephen Cunningham on 6 July 2010 (2 pages)
29 July 2010Director's details changed for Rayden Ozin Foster on 6 July 2010 (2 pages)
29 July 2010Secretary's details changed for Jj Homes Properties Ltd on 6 July 2010 (2 pages)
29 July 2010Registered office address changed from Jj Homes Properties Ltd 146 Stanley Park Road Carshalton Surrey SM5 3JG on 29 July 2010 (1 page)
29 July 2010Registered office address changed from Jj Homes Properties Ltd 146 Stanley Park Road Carshalton Surrey SM5 3JG on 29 July 2010 (1 page)
29 July 2010Secretary's details changed for Jj Homes Properties Ltd on 6 July 2010 (2 pages)
29 July 2010Annual return made up to 6 July 2010 no member list (5 pages)
29 July 2010Annual return made up to 6 July 2010 no member list (5 pages)
15 December 2009Accounts for a dormant company made up to 31 July 2009 (5 pages)
15 December 2009Accounts for a dormant company made up to 31 July 2009 (5 pages)
8 July 2009Annual return made up to 06/07/09 (3 pages)
8 July 2009Annual return made up to 06/07/09 (3 pages)
27 May 2009Total exemption full accounts made up to 31 July 2008 (5 pages)
27 May 2009Total exemption full accounts made up to 31 July 2008 (5 pages)
29 October 2008Secretary appointed jj homes properties LTD (1 page)
29 October 2008Appointment terminated secretary centro PLC (1 page)
29 October 2008Appointment terminated secretary centro PLC (1 page)
29 October 2008Registered office changed on 29/10/2008 from centro PLC mid day court 30 brighton road sutton surrey SM2 5BN (1 page)
29 October 2008Secretary appointed jj homes properties LTD (1 page)
29 October 2008Registered office changed on 29/10/2008 from centro PLC mid day court 30 brighton road sutton surrey SM2 5BN (1 page)
22 September 2008Annual return made up to 06/07/08 (3 pages)
22 September 2008Annual return made up to 06/07/08 (3 pages)
2 September 2008Accounts for a dormant company made up to 31 July 2007 (4 pages)
2 September 2008Accounts for a dormant company made up to 31 July 2007 (4 pages)
8 August 2008Appointment terminated director dominique wedge (1 page)
8 August 2008Appointment terminated director dominique wedge (1 page)
24 July 2007Director resigned (1 page)
24 July 2007Annual return made up to 06/07/07 (5 pages)
24 July 2007Annual return made up to 06/07/07 (5 pages)
24 July 2007Director resigned (1 page)
6 June 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
6 June 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
20 September 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
23 August 2006New director appointed (2 pages)
23 August 2006New director appointed (2 pages)
27 July 2006New director appointed (2 pages)
27 July 2006New director appointed (2 pages)
25 July 2006Annual return made up to 06/07/06 (4 pages)
25 July 2006Annual return made up to 06/07/06 (4 pages)
7 March 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
7 March 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
6 October 2005Secretary resigned (1 page)
6 October 2005New secretary appointed (2 pages)
6 October 2005New secretary appointed (2 pages)
6 October 2005Registered office changed on 06/10/05 from: flat 1 the albany woodcote road wallington surrey SM6 0PS (1 page)
6 October 2005Registered office changed on 06/10/05 from: flat 1 the albany woodcote road wallington surrey SM6 0PS (1 page)
6 October 2005Secretary resigned (1 page)
9 August 2005Annual return made up to 06/07/05 (4 pages)
9 August 2005Annual return made up to 06/07/05 (4 pages)
30 July 2004New director appointed (2 pages)
30 July 2004New director appointed (2 pages)
6 July 2004Incorporation (25 pages)
6 July 2004Incorporation (25 pages)