Company Name22-42 The Albany (Wallington) Rtm Company Limited
DirectorsRobert Charles McDowell and Saif Rizvi
Company StatusActive
Company Number05177828
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 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 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 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
Secretary NameMr Derek Jonathan Lee
StatusCurrent
Appointed01 January 2019(14 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence AddressMelrose House Dingwall Road
5th Floor
Croydon
CR0 2NE
Director NameStephen John Boardman
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2004(same day as company formation)
RoleComputer Programmer
Correspondence AddressFlat 36 The Albany
Woodcote Road
Wallington
Surrey
SM6 0PS
Director NameMorton Maxwell Lewis
Date of BirthOctober 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2004(same day as company formation)
RoleRetired
Correspondence Address42 The Albany
69 Woodcote Road
Wallington
Surrey
SM6 0PS
Secretary NameStephen John Boardman
NationalityBritish
StatusResigned
Appointed13 July 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 36 The Albany
Woodcote Road
Wallington
Surrey
SM6 0PS
Director NameMrs Ninette Ann Finch
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2006(1 year, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 July 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address41 The Albany
69 Woodcote Rd
Wallington
Surrey
SM6 0PS
Director NameMr Esan Brylustan Roberts
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2006(2 years, 1 month after company formation)
Appointment Duration12 years, 2 months (resigned 08 November 2018)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 38
67-69 Woodcote Road
Wallington
Surrey
SM6 0PS
Director NameMrs Lorraine Dawn Fullen
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2006(2 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 July 2013)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address26 The Albany
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, 11 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 NameMr Stuart Christopher Bushaway
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(10 years after company formation)
Appointment Duration2 years, 9 months (resigned 09 May 2017)
RoleRelationship Manager
Country of ResidenceEngland
Correspondence Address2 Green Curve
Banstead
Surrey
SM7 1NX
Director NameMrs Lana Mary Roberts
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(10 years after company formation)
Appointment Duration4 years, 3 months (resigned 08 November 2018)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFlat 38 The Albany 67-69 Woodcote Road
Wallington
Surrey
SM6 0PS
Director NameRachel Clay
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(10 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 November 2018)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11, The Albany 67 Woodcote Road
Wallington
Surrey
SM6 0PS
Secretary NameMrs Lana Mary Roberts
StatusResigned
Appointed01 April 2016(11 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2019)
RoleCompany Director
Correspondence AddressMelrose House 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 NameJpcors Limited (Corporation)
StatusResigned
Appointed13 July 2004(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameCentro Plc (Corporation)
StatusResigned
Appointed31 August 2005(1 year, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 28 October 2008)
Correspondence AddressMid Day Court 30 Brighton Road
Sutton
Surrey
SM2 5BN
Secretary NameJ J Homes (Properties) Limited (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 Dingwall Road
5th Floor
Croydon
CR0 2NE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Filing History

29 August 2023Accounts for a dormant company made up to 31 July 2023 (2 pages)
9 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
25 September 2022Accounts for a dormant company made up to 31 July 2022 (2 pages)
9 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
29 March 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
17 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
23 March 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
10 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
30 March 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
27 August 2019Appointment of Mr Derek Jonathan Lee as a secretary on 1 January 2019 (2 pages)
27 August 2019Termination of appointment of Lana Mary Roberts as a secretary on 1 January 2019 (1 page)
5 August 2019Confirmation statement made on 3 August 2019 with no updates (3 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 Esan Brylustan Roberts as a director on 8 November 2018 (1 page)
19 November 2018Termination of appointment of Lana Mary 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 2018Registered office address changed from Flat 38 the Albany 67-69 Woodcote Road Wallington Surrey SM6 0PS to Melrose House Dingwall Road 5th Floor Croydon CR0 2NE on 19 November 2018 (1 page)
19 November 2018Termination of appointment of Sarah Williams as a director on 8 November 2018 (1 page)
19 November 2018Termination of appointment of Rachel Clay as a director on 8 November 2018 (1 page)
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 3 August 2018 with no updates (3 pages)
7 June 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
3 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 3 August 2017 with no updates (3 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)
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 13 July 2016 with updates (4 pages)
20 July 2016Confirmation statement made on 13 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 2016Termination of appointment of J J Homes (Properties) Limited as a secretary on 1 April 2016 (1 page)
1 April 2016Termination of appointment of J J Homes (Properties) Limited as a secretary on 1 April 2016 (1 page)
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 Miss Sarah Williams as a director on 1 July 2014 (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)
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)
4 August 2015Appointment of Rachel Clay as a director on 1 June 2015 (2 pages)
4 August 2015Appointment of Rachel Clay as a director on 1 June 2015 (2 pages)
4 August 2015Appointment of Rachel Clay as a director on 1 June 2015 (2 pages)
15 July 2015Annual return made up to 13 July 2015 no member list (5 pages)
15 July 2015Annual return made up to 13 July 2015 no member list (5 pages)
20 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
20 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
15 October 2014Director's details changed for Lana Roberts on 14 October 2014 (2 pages)
15 October 2014Director's details changed for Lana Roberts on 14 October 2014 (2 pages)
13 October 2014Appointment of Lana Roberts as a director on 31 July 2014 (2 pages)
13 October 2014Appointment of Lana Roberts as a director on 31 July 2014 (2 pages)
9 October 2014Appointment of Stuart Christopher Bushaway as a director on 31 July 2014 (2 pages)
9 October 2014Appointment of Stuart Christopher Bushaway as a director on 31 July 2014 (2 pages)
18 September 2014Termination of appointment of Ninette Ann Finch as a director on 31 July 2014 (1 page)
18 September 2014Termination of appointment of Ninette Ann Finch as a director on 31 July 2014 (1 page)
12 August 2014Annual return made up to 13 July 2014 no member list (4 pages)
12 August 2014Annual return made up to 13 July 2014 no member list (4 pages)
24 April 2014Secretary's details changed for Jj Homes (Properties) Limited on 24 April 2014 (1 page)
24 April 2014Secretary's details changed for Jj Homes (Properties) Limited on 24 April 2014 (1 page)
24 April 2014Registered office address changed from C/O J J Homes North House 31 North Street Carshalton Surrey SM5 2HW United Kingdom on 24 April 2014 (1 page)
24 April 2014Registered office address changed from C/O J J Homes North House 31 North Street Carshalton Surrey SM5 2HW United Kingdom on 24 April 2014 (1 page)
3 September 2013Accounts for a dormant company made up to 31 July 2013 (5 pages)
3 September 2013Accounts for a dormant company made up to 31 July 2013 (5 pages)
8 August 2013Annual return made up to 13 July 2013 no member list (4 pages)
8 August 2013Annual return made up to 13 July 2013 no member list (4 pages)
26 July 2013Termination of appointment of Lorraine Fullen as a director (1 page)
26 July 2013Termination of appointment of Lorraine Fullen as a director (1 page)
24 April 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
24 April 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
7 August 2012Annual return made up to 13 July 2012 no member list (5 pages)
7 August 2012Annual return made up to 13 July 2012 no member list (5 pages)
20 June 2012Director's details changed for Miss Lorraine Dawn Rubidge on 20 June 2012 (2 pages)
20 June 2012Director's details changed for Miss Lorraine Dawn Rubidge on 20 June 2012 (2 pages)
15 November 2011Accounts for a dormant company made up to 31 July 2011 (5 pages)
15 November 2011Accounts for a dormant company made up to 31 July 2011 (5 pages)
9 August 2011Annual return made up to 13 July 2011 no member list (5 pages)
9 August 2011Annual return made up to 13 July 2011 no member list (5 pages)
14 April 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
14 April 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
29 July 2010Annual return made up to 13 July 2010 no member list (5 pages)
29 July 2010Director's details changed for Esan Brylustan Roberts on 13 July 2010 (2 pages)
29 July 2010Director's details changed for Esan Brylustan Roberts on 13 July 2010 (2 pages)
29 July 2010Director's details changed for Lorraine Dawn Rubidge on 13 July 2010 (2 pages)
29 July 2010Director's details changed for Ninette Ann Finch on 13 July 2010 (2 pages)
29 July 2010Director's details changed for Ninette Ann Finch on 13 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 2010Annual return made up to 13 July 2010 no member list (5 pages)
29 July 2010Director's details changed for Lorraine Dawn Rubidge on 13 July 2010 (2 pages)
29 July 2010Secretary's details changed for Jj Homes Properties Ltd on 13 July 2010 (2 pages)
29 July 2010Secretary's details changed for Jj Homes Properties Ltd on 13 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)
16 February 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
16 February 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
15 July 2009Annual return made up to 13/07/09 (3 pages)
15 July 2009Annual return made up to 13/07/09 (3 pages)
1 May 2009Total exemption full accounts made up to 31 July 2008 (5 pages)
1 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 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)
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 2008Appointment terminated secretary centro PLC (1 page)
14 August 2008Annual return made up to 13/07/08 (3 pages)
14 August 2008Annual return made up to 13/07/08 (3 pages)
30 June 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
30 June 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
24 July 2007New director appointed (2 pages)
24 July 2007Annual return made up to 13/07/07 (4 pages)
24 July 2007New director appointed (2 pages)
24 July 2007Annual return made up to 13/07/07 (4 pages)
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)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
26 October 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
18 October 2006New director appointed (2 pages)
18 October 2006New director appointed (2 pages)
21 August 2006Annual return made up to 13/07/06
  • 363(288) ‐ Director resigned
(4 pages)
21 August 2006Annual return made up to 13/07/06
  • 363(288) ‐ Director resigned
(4 pages)
9 August 2006New director appointed (1 page)
9 August 2006New director appointed (1 page)
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)
11 November 2005New secretary appointed (2 pages)
11 November 2005Secretary resigned (1 page)
11 November 2005Registered office changed on 11/11/05 from: flat 36 the albany woodcote road wallington surrey SM6 0PS (1 page)
11 November 2005Registered office changed on 11/11/05 from: flat 36 the albany woodcote road wallington surrey SM6 0PS (1 page)
11 November 2005New secretary appointed (2 pages)
11 November 2005Secretary resigned (1 page)
16 August 2005Annual return made up to 13/07/05 (4 pages)
16 August 2005Annual return made up to 13/07/05 (4 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
21 July 2004Secretary resigned (1 page)
21 July 2004Secretary resigned (1 page)
13 July 2004Incorporation (26 pages)
13 July 2004Incorporation (26 pages)