Company NameAlbercraft Limited
DirectorDavid Philip Rabson
Company StatusActive
Company Number10702371
CategoryPrivate Limited Company
Incorporation Date31 March 2017(7 years ago)

Business Activity

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

Directors

Director NameMr David Philip Rabson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2017(1 week after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 7010, 2nd Floor 38 Warren Street
London
W1A 2EA
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 25-27 The Burroughs
London
NW4 4AR

Location

Registered AddressPO Box 7010, 2nd Floor
38 Warren Street
London
W1A 2EA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 March

Returns

Latest Return27 February 2024 (1 month, 4 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Charges

24 April 2018Delivered on: 27 April 2018
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 693 finchley road, london, NW2 2JN.
Outstanding
24 April 2018Delivered on: 27 April 2018
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 693 finchley road, london NW2 4EY.
Outstanding

Filing History

19 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
28 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
3 January 2020Micro company accounts made up to 31 March 2019 (3 pages)
21 March 2019Micro company accounts made up to 31 March 2018 (2 pages)
13 March 2019Registered office address changed from 2nd Floor 38 Warren Street London W1T 6AE England to PO Box 7010, 2nd Floor 38 Warren Street London W1A 2EA on 13 March 2019 (1 page)
11 March 2019Confirmation statement made on 27 February 2019 with updates (3 pages)
21 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
27 April 2018Registration of charge 107023710001, created on 24 April 2018 (4 pages)
27 April 2018Registration of charge 107023710002, created on 24 April 2018 (9 pages)
27 February 2018Confirmation statement made on 27 February 2018 with updates (3 pages)
9 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
9 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
7 April 2017Appointment of Mr David Philip Rabson as a director on 7 April 2017 (2 pages)
7 April 2017Registered office address changed from 2nd 38 Warren Street London W1T 6AE England to 2nd Floor 38 Warren Street London W1T 6AE on 7 April 2017 (1 page)
7 April 2017Registered office address changed from 2nd 38 Warren Street London W1T 6AE England to 2nd Floor 38 Warren Street London W1T 6AE on 7 April 2017 (1 page)
7 April 2017Director's details changed for Mr David Philip Rabson on 7 April 2017 (2 pages)
7 April 2017Director's details changed for Mr David Philip Rabson on 7 April 2017 (2 pages)
7 April 2017Termination of appointment of Michael Holder as a director on 7 April 2017 (1 page)
7 April 2017Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR United Kingdom to 2nd 38 Warren Street London W1T 6AE on 7 April 2017 (1 page)
7 April 2017Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR United Kingdom to 2nd 38 Warren Street London W1T 6AE on 7 April 2017 (1 page)
7 April 2017Termination of appointment of Michael Holder as a director on 7 April 2017 (1 page)
7 April 2017Appointment of Mr David Philip Rabson as a director on 7 April 2017 (2 pages)
31 March 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-31
  • GBP 1
(22 pages)
31 March 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-31
  • GBP 1
(22 pages)