About

Registered Number: 06614866
Date of Incorporation: 09/06/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: 5 Albion Villas, Folkestone, Kent, CT20 1RP

 

5 Albion Villas (Folkestone) Ltd was founded on 09 June 2008 with its registered office in Kent. The companies directors are listed as Rogers, Timothy John, Figg, Vivien Miriam, Grafstrom, Mary Jeanette Ingegerd, Leahy, Patricia, Francis, Barry, Waterlow Secretaries Limited, Figg, Vivien Miriam, Smith, David, Waterlow Nominees Limited at Companies House.

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.