Company NameAlbany Associates International Limited
Company StatusActive
Company Number05256920
CategoryPrivate Limited Company
Incorporation Date12 October 2004(19 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Simon Haselock
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2004(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address5-7 Tanner Street Tanner Street
London
SE1 3LE
Director NameMr Dieter Loraine
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-7 Tanner Street Tanner Street
London
SE1 3LE
Secretary NameDieter Loraine
NationalityBritish
StatusCurrent
Appointed12 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Borough High Street
London
SE1 1JA
Director NameMr Douglas Arthur Griffin
Date of BirthDecember 1970 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed01 October 2006(1 year, 11 months after company formation)
Appointment Duration17 years, 7 months
RoleConsultant
Country of ResidenceFrance
Correspondence Address5-7 Tanner Street Tanner Street
London
SE1 3LE
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed12 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Paul Christian Bell
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2014(9 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 May 2017)
RoleDirector Of Business Development
Country of ResidenceUnited Kingdom
Correspondence AddressWinbefold Chalk Lane
East Horsley
KT24 6TH
Director NameMr Robert Kerr
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2020(15 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTintagel House Tintagel House
92 Albert Embankment
London
SE1 7TY
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed12 October 2004(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitealbanyassociates.com
Telephone020 89965100
Telephone regionLondon

Location

Registered Address5-7 Tanner Street Tanner Street
London
SE1 3LE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Simon Haselock
37.50%
Ordinary
50 at £1Sally Loraine & Dieter Loraine
25.00%
Ordinary
25 at £1Carla Davidovich
12.50%
Ordinary
25 at £1Dieter Loraine & Sally Loraine
12.50%
Ordinary
25 at £1Douglas Griffin
12.50%
Ordinary

Financials

Year2014
Net Worth£513,182
Cash£457,862
Current Liabilities£1,277,617

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (1 month, 4 weeks from now)
Accounts CategorySmall
Accounts Year End29 September

Returns

Latest Return3 April 2023 (1 year ago)
Next Return Due17 April 2024 (overdue)

Charges

17 May 2019Delivered on: 21 May 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
25 February 2016Delivered on: 29 February 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

5 October 2023Registered office address changed from 201 Borough High Street London SE1 1JA England to 5-7 Tanner Street Tanner Street London SE1 3LE on 5 October 2023 (1 page)
5 October 2023Accounts for a small company made up to 30 September 2022 (11 pages)
2 September 2023Compulsory strike-off action has been discontinued (1 page)
29 August 2023First Gazette notice for compulsory strike-off (1 page)
20 April 2023Confirmation statement made on 3 April 2023 with updates (5 pages)
3 April 2023Director's details changed for Douglas Arthur Griffin on 1 April 2023 (2 pages)
3 April 2023Secretary's details changed for Dieter Loraine on 1 April 2023 (1 page)
24 February 2023Registered office address changed from 201 Borough High Street Borough High Street London SE1 1JA England to 201 Borough High Street London SE1 1JA on 24 February 2023 (1 page)
13 February 2023Director's details changed for Mr Dieter Loraine on 1 February 2023 (2 pages)
13 February 2023Change of details for Mr Dieter Loraine as a person with significant control on 1 February 2023 (2 pages)
6 February 2023Registered office address changed from Tintagel House Albert Embankment London SE1 7TY United Kingdom to 201 Borough High Street Borough High Street London SE1 1JA on 6 February 2023 (1 page)
24 October 2022Accounts for a small company made up to 30 September 2021 (12 pages)
27 April 2022Satisfaction of charge 052569200002 in full (1 page)
27 April 2022Satisfaction of charge 052569200001 in full (1 page)
14 April 2022Confirmation statement made on 3 April 2022 with updates (4 pages)
16 February 2022Director's details changed for Mr Simon Haselock on 16 February 2022 (2 pages)
16 February 2022Change of details for Mr Simon Haselock as a person with significant control on 16 February 2022 (2 pages)
14 February 2022Change of details for Mr Dieter Loraine as a person with significant control on 14 February 2022 (2 pages)
29 October 2021Accounts for a small company made up to 30 September 2020 (12 pages)
29 June 2021Previous accounting period shortened from 30 September 2020 to 29 September 2020 (1 page)
8 June 2021Termination of appointment of Robert Kerr as a director on 30 May 2021 (1 page)
26 May 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
18 August 2020Current accounting period extended from 30 August 2020 to 30 September 2020 (1 page)
5 June 2020Accounts for a small company made up to 31 August 2019 (11 pages)
28 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
7 January 2020Appointment of Mr Robert Kerr as a director on 7 January 2020 (2 pages)
24 June 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
4 June 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
21 May 2019Registration of charge 052569200002, created on 17 May 2019 (7 pages)
3 April 2019Confirmation statement made on 3 April 2019 with updates (4 pages)
25 January 2019Secretary's details changed for Dieter Loraine on 1 January 2018 (1 page)
25 January 2019Change of details for Mr Simon Haselock as a person with significant control on 1 January 2019 (2 pages)
22 November 2018Director's details changed for Mr Dieter Loraine on 22 November 2018 (2 pages)
22 November 2018Director's details changed for Douglas Arthur Griffin on 22 November 2018 (2 pages)
22 November 2018Director's details changed for Mr Simon Haselock on 22 November 2018 (2 pages)
23 August 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
19 July 2018Registered office address changed from Gable House 18-24 Turnham Green Terrace Chiswick London W4 1QP to Tintagel House Albert Embankment London SE1 7TY on 19 July 2018 (1 page)
30 May 2018Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page)
15 May 2018Confirmation statement made on 3 April 2018 with updates (4 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
24 May 2017Termination of appointment of Paul Christian Bell as a director on 24 May 2017 (1 page)
24 May 2017Termination of appointment of Paul Christian Bell as a director on 24 May 2017 (1 page)
11 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
12 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
12 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
4 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 200
(8 pages)
4 May 2016Director's details changed for Simon Haselock on 31 December 2014 (2 pages)
4 May 2016Secretary's details changed for Dieter Loraine on 31 January 2015 (1 page)
4 May 2016Secretary's details changed for Dieter Loraine on 31 January 2015 (1 page)
4 May 2016Director's details changed for Simon Haselock on 31 December 2014 (2 pages)
4 May 2016Director's details changed for Dieter Loraine on 31 January 2015 (2 pages)
4 May 2016Director's details changed for Dieter Loraine on 31 January 2015 (2 pages)
4 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 200
(8 pages)
29 February 2016Registration of charge 052569200001, created on 25 February 2016 (4 pages)
29 February 2016Registration of charge 052569200001, created on 25 February 2016 (4 pages)
26 November 2015Previous accounting period extended from 28 February 2015 to 31 August 2015 (1 page)
26 November 2015Previous accounting period extended from 28 February 2015 to 31 August 2015 (1 page)
8 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 200
(8 pages)
8 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 200
(8 pages)
8 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 200
(8 pages)
30 July 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
30 July 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
3 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 200
(8 pages)
3 April 2014Appointment of Mr Paul Christian Bell as a director (2 pages)
3 April 2014Appointment of Mr Paul Christian Bell as a director (2 pages)
3 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 200
(8 pages)
3 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 200
(8 pages)
3 April 2014Appointment of Mr Paul Christian Bell as a director (2 pages)
3 April 2014Appointment of Mr Paul Christian Bell as a director (2 pages)
3 April 2014Appointment of Mr Paul Christian Bell as a director (2 pages)
3 April 2014Appointment of Mr Paul Christian Bell as a director (2 pages)
24 March 2014Annual return made up to 9 February 2014 with a full list of shareholders (7 pages)
24 March 2014Annual return made up to 9 February 2014 with a full list of shareholders (7 pages)
24 March 2014Annual return made up to 9 February 2014 with a full list of shareholders (7 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
15 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
15 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
15 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
18 January 2013Resolutions
  • RES13 ‐ Cross option agreement 18/12/2012
(2 pages)
18 January 2013Resolutions
  • RES13 ‐ Cross option agreement 18/12/2012
(2 pages)
1 December 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
1 December 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
17 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
17 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
17 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
18 August 2011Registered office address changed from Fox House 10 Whimple Street Plymouth Devon PL1 2DH on 18 August 2011 (1 page)
18 August 2011Registered office address changed from Fox House 10 Whimple Street Plymouth Devon PL1 2DH on 18 August 2011 (1 page)
9 February 2011Secretary's details changed for Dieter Loraine on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Dieter Loraine on 9 February 2011 (2 pages)
9 February 2011Secretary's details changed for Dieter Loraine on 9 February 2011 (2 pages)
9 February 2011Secretary's details changed for Dieter Loraine on 9 February 2011 (2 pages)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
9 February 2011Director's details changed for Dieter Loraine on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Dieter Loraine on 9 February 2011 (2 pages)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
1 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (6 pages)
1 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (6 pages)
2 August 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
2 August 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
20 January 2010Director's details changed for Simon Haselock on 11 October 2009 (2 pages)
20 January 2010Director's details changed for Simon Haselock on 11 October 2009 (2 pages)
20 January 2010Registered office address changed from Green Shadows Watersplash Lane Ascot Berkshire SL5 7QP on 20 January 2010 (1 page)
20 January 2010Director's details changed for Dieter Loraine on 11 October 2009 (2 pages)
20 January 2010Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Douglas Arthur Griffin on 11 October 2009 (2 pages)
20 January 2010Director's details changed for Douglas Arthur Griffin on 11 October 2009 (2 pages)
20 January 2010Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Dieter Loraine on 11 October 2009 (2 pages)
20 January 2010Registered office address changed from Green Shadows Watersplash Lane Ascot Berkshire SL5 7QP on 20 January 2010 (1 page)
26 November 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
26 November 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
12 October 2009Registered office address changed from Albert Cottage 11 Albert Road Saltash Cornwall PL12 4EB on 12 October 2009 (1 page)
12 October 2009Registered office address changed from Albert Cottage 11 Albert Road Saltash Cornwall PL12 4EB on 12 October 2009 (1 page)
18 September 2009Accounting reference date extended from 30/11/2008 to 28/02/2009 (1 page)
18 September 2009Accounting reference date extended from 30/11/2008 to 28/02/2009 (1 page)
25 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 August 2009Capitals not rolled up (2 pages)
25 August 2009Nc inc already adjusted 06/05/08 (2 pages)
25 August 2009Capitals not rolled up (2 pages)
25 August 2009Nc inc already adjusted 06/05/08 (2 pages)
10 November 2008Return made up to 12/10/08; full list of members (4 pages)
10 November 2008Return made up to 12/10/08; full list of members (4 pages)
6 May 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
6 May 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
5 November 2007Return made up to 12/10/07; full list of members (3 pages)
5 November 2007Return made up to 12/10/07; full list of members (3 pages)
5 June 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
5 June 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
29 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
29 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
3 November 2006Ad 01/10/06--------- £ si 18@1=18 £ ic 2/20 (2 pages)
3 November 2006Return made up to 12/10/06; full list of members (7 pages)
3 November 2006Ad 01/10/06--------- £ si 18@1=18 £ ic 2/20 (2 pages)
3 November 2006Return made up to 12/10/06; full list of members (7 pages)
3 November 2006New director appointed (2 pages)
3 November 2006New director appointed (2 pages)
15 September 2006Total exemption full accounts made up to 30 November 2005 (8 pages)
15 September 2006Total exemption full accounts made up to 30 November 2005 (8 pages)
11 November 2005Return made up to 12/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 November 2005Return made up to 12/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 October 2005Accounting reference date extended from 31/10/05 to 30/11/05 (1 page)
4 October 2005Accounting reference date extended from 31/10/05 to 30/11/05 (1 page)
23 August 2005Registered office changed on 23/08/05 from: 38 temeraire road plymouth devon PL5 3UB (1 page)
23 August 2005Registered office changed on 23/08/05 from: 38 temeraire road plymouth devon PL5 3UB (1 page)
3 December 2004New director appointed (2 pages)
3 December 2004New director appointed (2 pages)
22 November 2004Ad 12/10/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
22 November 2004Registered office changed on 22/11/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
22 November 2004Ad 12/10/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
22 November 2004New secretary appointed;new director appointed (2 pages)
22 November 2004Registered office changed on 22/11/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
22 November 2004New secretary appointed;new director appointed (2 pages)
20 October 2004Director resigned (1 page)
20 October 2004Secretary resigned (1 page)
20 October 2004Secretary resigned (1 page)
20 October 2004Director resigned (1 page)
12 October 2004Incorporation (15 pages)
12 October 2004Incorporation (15 pages)