Company NameSt Albans Road Limited
Company StatusDissolved
Company Number10164129
CategoryPrivate Limited Company
Incorporation Date5 May 2016(7 years, 11 months ago)
Dissolution Date16 November 2021 (2 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Vincent Daniel Goldstein
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address119 High Road
Loughton
IG10 4LT
Director NameMr Adam Joel Shafron
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119 High Road
Loughton
IG10 4LT

Location

Registered Address119 High Road
Loughton
IG10 4LT
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Charges

13 January 2017Delivered on: 17 January 2017
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
13 January 2017Delivered on: 17 January 2017
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Freehold property known as kingham memorial hall car park, st johns road, watford registered at the land registry under title number HD298187;. Freehold property known as 16 – 18 st albans road, watford registered at the land registry under title number HD66497.
Outstanding

Filing History

23 October 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
27 April 2020Confirmation statement made on 23 April 2020 with updates (4 pages)
28 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
14 August 2019Part of the property or undertaking has been released and no longer forms part of charge 101641290001 (1 page)
14 August 2019Part of the property or undertaking has been released and no longer forms part of charge 101641290002 (1 page)
23 April 2019Confirmation statement made on 23 April 2019 with updates (4 pages)
30 November 2018Previous accounting period extended from 31 May 2018 to 30 November 2018 (1 page)
21 June 2018Change of details for Natabi Properties Limited as a person with significant control on 21 March 2018 (2 pages)
3 May 2018Confirmation statement made on 3 May 2018 with updates (4 pages)
16 January 2018Micro company accounts made up to 31 May 2017 (5 pages)
3 July 2017Notification of Natabi Properties Limited as a person with significant control on 6 May 2016 (2 pages)
3 July 2017Notification of Natabi Properties Limited as a person with significant control on 6 May 2016 (2 pages)
30 June 2017Notification of The V Fund Limited as a person with significant control on 6 May 2016 (2 pages)
30 June 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
30 June 2017Notification of The V Fund Limited as a person with significant control on 6 May 2016 (2 pages)
30 June 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
17 January 2017Registration of charge 101641290001, created on 13 January 2017 (38 pages)
17 January 2017Registration of charge 101641290001, created on 13 January 2017 (38 pages)
17 January 2017Registration of charge 101641290002, created on 13 January 2017 (45 pages)
17 January 2017Registration of charge 101641290002, created on 13 January 2017 (45 pages)
5 May 2016Incorporation
Statement of capital on 2016-05-05
  • GBP 1
(37 pages)
5 May 2016Incorporation
Statement of capital on 2016-05-05
  • GBP 1
(37 pages)