About

Registered Number: 06614866
Date of Incorporation: 09/06/2008 (16 years and 10 months ago)
Company Status: Active
Registered Address: 5 Albion Villas, Folkestone, Kent, CT20 1RP

 

Having been setup in 2008, 5 Albion Villas (Folkestone) Ltd have registered office in Folkestone, Kent, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FIGG, Vivien Miriam 16 July 2009 - 1
GRAFSTROM, Mary Jeanette Ingegerd 09 June 2008 - 1
LEAHY, Patricia 09 June 2008 - 1
FIGG, Vivien Miriam 09 June 2008 26 June 2008 1
SMITH, David 09 June 2008 12 February 2019 1
WATERLOW NOMINEES LIMITED 09 June 2008 09 June 2008 1
Secretary Name Appointed Resigned Total Appointments
ROGERS, Timothy John 30 June 2013 - 1
FRANCIS, Barry 09 June 2008 30 June 2013 1
WATERLOW SECRETARIES LIMITED 09 June 2008 09 June 2008 1

Filing History

Document Type Date
AA - Annual Accounts 25 April 2020
CS01 - N/A 15 March 2020
CS01 - N/A 15 March 2019
AA - Annual Accounts 15 March 2019
TM01 - Termination of appointment of director 14 February 2019
CS01 - N/A 17 May 2018
AA - Annual Accounts 15 April 2018
CS01 - N/A 06 May 2017
AA - Annual Accounts 02 April 2017
AR01 - Annual Return 13 July 2016
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 28 March 2015
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 07 May 2014
TM02 - Termination of appointment of secretary 01 September 2013
AP03 - Appointment of secretary 01 September 2013
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 31 March 2013
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 11 August 2009
288a - Notice of appointment of directors or secretaries 27 July 2009
288b - Notice of resignation of directors or secretaries 11 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 October 2008
288b - Notice of resignation of directors or secretaries 28 August 2008
288b - Notice of resignation of directors or secretaries 28 August 2008
288a - Notice of appointment of directors or secretaries 28 August 2008
288a - Notice of appointment of directors or secretaries 28 August 2008
288a - Notice of appointment of directors or secretaries 28 August 2008
288a - Notice of appointment of directors or secretaries 28 August 2008
288a - Notice of appointment of directors or secretaries 28 August 2008
NEWINC - New incorporation documents 09 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.