London
SE1 3LE
Director Name | Mr Dieter Loraine |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-7 Tanner Street Tanner Street London SE1 3LE |
Secretary Name | Dieter Loraine |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 201 Borough High Street London SE1 1JA |
Director Name | Mr Douglas Arthur Griffin |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 October 2006(1 year, 11 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Consultant |
Country of Residence | France |
Correspondence Address | 5-7 Tanner Street Tanner Street London SE1 3LE |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mr Paul Christian Bell |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2014(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 May 2017) |
Role | Director Of Business Development |
Country of Residence | United Kingdom |
Correspondence Address | Winbefold Chalk Lane East Horsley KT24 6TH |
Director Name | Mr Robert Kerr |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2020(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tintagel House Tintagel House 92 Albert Embankment London SE1 7TY |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2004(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | albanyassociates.com |
---|---|
Telephone | 020 89965100 |
Telephone region | London |
Registered Address | 5-7 Tanner Street Tanner Street London SE1 3LE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
75 at £1 | Simon Haselock 37.50% Ordinary |
---|---|
50 at £1 | Sally Loraine & Dieter Loraine 25.00% Ordinary |
25 at £1 | Carla Davidovich 12.50% Ordinary |
25 at £1 | Dieter Loraine & Sally Loraine 12.50% Ordinary |
25 at £1 | Douglas Griffin 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £513,182 |
Cash | £457,862 |
Current Liabilities | £1,277,617 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 29 September |
Latest Return | 3 April 2023 (1 year ago) |
---|---|
Next Return Due | 17 April 2024 (overdue) |
17 May 2019 | Delivered on: 21 May 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
25 February 2016 | Delivered on: 29 February 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
5 October 2023 | Registered 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 2023 | Accounts for a small company made up to 30 September 2022 (11 pages) |
2 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2023 | Confirmation statement made on 3 April 2023 with updates (5 pages) |
3 April 2023 | Director's details changed for Douglas Arthur Griffin on 1 April 2023 (2 pages) |
3 April 2023 | Secretary's details changed for Dieter Loraine on 1 April 2023 (1 page) |
24 February 2023 | Registered 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 2023 | Director's details changed for Mr Dieter Loraine on 1 February 2023 (2 pages) |
13 February 2023 | Change of details for Mr Dieter Loraine as a person with significant control on 1 February 2023 (2 pages) |
6 February 2023 | Registered 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 2022 | Accounts for a small company made up to 30 September 2021 (12 pages) |
27 April 2022 | Satisfaction of charge 052569200002 in full (1 page) |
27 April 2022 | Satisfaction of charge 052569200001 in full (1 page) |
14 April 2022 | Confirmation statement made on 3 April 2022 with updates (4 pages) |
16 February 2022 | Director's details changed for Mr Simon Haselock on 16 February 2022 (2 pages) |
16 February 2022 | Change of details for Mr Simon Haselock as a person with significant control on 16 February 2022 (2 pages) |
14 February 2022 | Change of details for Mr Dieter Loraine as a person with significant control on 14 February 2022 (2 pages) |
29 October 2021 | Accounts for a small company made up to 30 September 2020 (12 pages) |
29 June 2021 | Previous accounting period shortened from 30 September 2020 to 29 September 2020 (1 page) |
8 June 2021 | Termination of appointment of Robert Kerr as a director on 30 May 2021 (1 page) |
26 May 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
18 August 2020 | Current accounting period extended from 30 August 2020 to 30 September 2020 (1 page) |
5 June 2020 | Accounts for a small company made up to 31 August 2019 (11 pages) |
28 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
7 January 2020 | Appointment of Mr Robert Kerr as a director on 7 January 2020 (2 pages) |
24 June 2019 | Resolutions
|
4 June 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
21 May 2019 | Registration of charge 052569200002, created on 17 May 2019 (7 pages) |
3 April 2019 | Confirmation statement made on 3 April 2019 with updates (4 pages) |
25 January 2019 | Secretary's details changed for Dieter Loraine on 1 January 2018 (1 page) |
25 January 2019 | Change of details for Mr Simon Haselock as a person with significant control on 1 January 2019 (2 pages) |
22 November 2018 | Director's details changed for Mr Dieter Loraine on 22 November 2018 (2 pages) |
22 November 2018 | Director's details changed for Douglas Arthur Griffin on 22 November 2018 (2 pages) |
22 November 2018 | Director's details changed for Mr Simon Haselock on 22 November 2018 (2 pages) |
23 August 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
19 July 2018 | Registered 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 2018 | Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page) |
15 May 2018 | Confirmation statement made on 3 April 2018 with updates (4 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
24 May 2017 | Termination of appointment of Paul Christian Bell as a director on 24 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Paul Christian Bell as a director on 24 May 2017 (1 page) |
11 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
4 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Director's details changed for Simon Haselock on 31 December 2014 (2 pages) |
4 May 2016 | Secretary's details changed for Dieter Loraine on 31 January 2015 (1 page) |
4 May 2016 | Secretary's details changed for Dieter Loraine on 31 January 2015 (1 page) |
4 May 2016 | Director's details changed for Simon Haselock on 31 December 2014 (2 pages) |
4 May 2016 | Director's details changed for Dieter Loraine on 31 January 2015 (2 pages) |
4 May 2016 | Director's details changed for Dieter Loraine on 31 January 2015 (2 pages) |
4 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
29 February 2016 | Registration of charge 052569200001, created on 25 February 2016 (4 pages) |
29 February 2016 | Registration of charge 052569200001, created on 25 February 2016 (4 pages) |
26 November 2015 | Previous accounting period extended from 28 February 2015 to 31 August 2015 (1 page) |
26 November 2015 | Previous accounting period extended from 28 February 2015 to 31 August 2015 (1 page) |
8 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
30 July 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
30 July 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
3 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Appointment of Mr Paul Christian Bell as a director (2 pages) |
3 April 2014 | Appointment of Mr Paul Christian Bell as a director (2 pages) |
3 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Appointment of Mr Paul Christian Bell as a director (2 pages) |
3 April 2014 | Appointment of Mr Paul Christian Bell as a director (2 pages) |
3 April 2014 | Appointment of Mr Paul Christian Bell as a director (2 pages) |
3 April 2014 | Appointment of Mr Paul Christian Bell as a director (2 pages) |
24 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders (7 pages) |
24 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders (7 pages) |
24 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders (7 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
15 April 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
15 April 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
15 April 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
18 January 2013 | Resolutions
|
18 January 2013 | Resolutions
|
1 December 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
1 December 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
17 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
17 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
17 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
18 August 2011 | Registered office address changed from Fox House 10 Whimple Street Plymouth Devon PL1 2DH on 18 August 2011 (1 page) |
18 August 2011 | Registered office address changed from Fox House 10 Whimple Street Plymouth Devon PL1 2DH on 18 August 2011 (1 page) |
9 February 2011 | Secretary's details changed for Dieter Loraine on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Dieter Loraine on 9 February 2011 (2 pages) |
9 February 2011 | Secretary's details changed for Dieter Loraine on 9 February 2011 (2 pages) |
9 February 2011 | Secretary's details changed for Dieter Loraine on 9 February 2011 (2 pages) |
9 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Director's details changed for Dieter Loraine on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Dieter Loraine on 9 February 2011 (2 pages) |
9 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
1 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
2 August 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
20 January 2010 | Director's details changed for Simon Haselock on 11 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Simon Haselock on 11 October 2009 (2 pages) |
20 January 2010 | Registered office address changed from Green Shadows Watersplash Lane Ascot Berkshire SL5 7QP on 20 January 2010 (1 page) |
20 January 2010 | Director's details changed for Dieter Loraine on 11 October 2009 (2 pages) |
20 January 2010 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for Douglas Arthur Griffin on 11 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Douglas Arthur Griffin on 11 October 2009 (2 pages) |
20 January 2010 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for Dieter Loraine on 11 October 2009 (2 pages) |
20 January 2010 | Registered office address changed from Green Shadows Watersplash Lane Ascot Berkshire SL5 7QP on 20 January 2010 (1 page) |
26 November 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
26 November 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
12 October 2009 | Registered office address changed from Albert Cottage 11 Albert Road Saltash Cornwall PL12 4EB on 12 October 2009 (1 page) |
12 October 2009 | Registered office address changed from Albert Cottage 11 Albert Road Saltash Cornwall PL12 4EB on 12 October 2009 (1 page) |
18 September 2009 | Accounting reference date extended from 30/11/2008 to 28/02/2009 (1 page) |
18 September 2009 | Accounting reference date extended from 30/11/2008 to 28/02/2009 (1 page) |
25 August 2009 | Resolutions
|
25 August 2009 | Resolutions
|
25 August 2009 | Capitals not rolled up (2 pages) |
25 August 2009 | Nc inc already adjusted 06/05/08 (2 pages) |
25 August 2009 | Capitals not rolled up (2 pages) |
25 August 2009 | Nc inc already adjusted 06/05/08 (2 pages) |
10 November 2008 | Return made up to 12/10/08; full list of members (4 pages) |
10 November 2008 | Return made up to 12/10/08; full list of members (4 pages) |
6 May 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
6 May 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
5 November 2007 | Return made up to 12/10/07; full list of members (3 pages) |
5 November 2007 | Return made up to 12/10/07; full list of members (3 pages) |
5 June 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
5 June 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
29 April 2007 | Resolutions
|
29 April 2007 | Resolutions
|
3 November 2006 | Ad 01/10/06--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
3 November 2006 | Return made up to 12/10/06; full list of members (7 pages) |
3 November 2006 | Ad 01/10/06--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
3 November 2006 | Return made up to 12/10/06; full list of members (7 pages) |
3 November 2006 | New director appointed (2 pages) |
3 November 2006 | New director appointed (2 pages) |
15 September 2006 | Total exemption full accounts made up to 30 November 2005 (8 pages) |
15 September 2006 | Total exemption full accounts made up to 30 November 2005 (8 pages) |
11 November 2005 | Return made up to 12/10/05; full list of members
|
11 November 2005 | Return made up to 12/10/05; full list of members
|
4 October 2005 | Accounting reference date extended from 31/10/05 to 30/11/05 (1 page) |
4 October 2005 | Accounting reference date extended from 31/10/05 to 30/11/05 (1 page) |
23 August 2005 | Registered office changed on 23/08/05 from: 38 temeraire road plymouth devon PL5 3UB (1 page) |
23 August 2005 | Registered office changed on 23/08/05 from: 38 temeraire road plymouth devon PL5 3UB (1 page) |
3 December 2004 | New director appointed (2 pages) |
3 December 2004 | New director appointed (2 pages) |
22 November 2004 | Ad 12/10/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
22 November 2004 | Registered office changed on 22/11/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
22 November 2004 | Ad 12/10/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
22 November 2004 | New secretary appointed;new director appointed (2 pages) |
22 November 2004 | Registered office changed on 22/11/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
22 November 2004 | New secretary appointed;new director appointed (2 pages) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | Secretary resigned (1 page) |
20 October 2004 | Secretary resigned (1 page) |
20 October 2004 | Director resigned (1 page) |
12 October 2004 | Incorporation (15 pages) |
12 October 2004 | Incorporation (15 pages) |