About

Registered Number: 03956824
Date of Incorporation: 27/03/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: 1 White Swan Court Oxford Road, Sutton Scotney, Winchester, SO21 3SF,

 

Based in Winchester, 73/73a Albion Road Ltd was registered on 27 March 2000. The current directors of this organisation are listed as Bilton, Katherine Sally Clare, Dr, Longden, Christopher David, Dr, Turland, Martha, Pinto-duschinsky, David Jonathan in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BILTON, Katherine Sally Clare, Dr 05 August 2009 - 1
LONGDEN, Christopher David, Dr 05 August 2009 - 1
TURLAND, Martha 27 March 2000 - 1
PINTO-DUSCHINSKY, David Jonathan 27 March 2000 05 August 2009 1

Filing History

Document Type Date
CS01 - N/A 01 February 2020
AA - Annual Accounts 21 December 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 22 December 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 28 December 2017
AD01 - Change of registered office address 24 August 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 05 February 2014
CH01 - Change of particulars for director 05 February 2014
AA - Annual Accounts 28 December 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 30 December 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 08 January 2012
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 24 January 2010
CH03 - Change of particulars for secretary 24 January 2010
CH01 - Change of particulars for director 24 January 2010
CH01 - Change of particulars for director 24 January 2010
288a - Notice of appointment of directors or secretaries 14 August 2009
288a - Notice of appointment of directors or secretaries 14 August 2009
288b - Notice of resignation of directors or secretaries 14 August 2009
363a - Annual Return 14 August 2009
AA - Annual Accounts 14 August 2009
GAZ1 - First notification of strike-off action in London Gazette 05 May 2009
AA - Annual Accounts 23 January 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 27 March 2007
363a - Annual Return 10 January 2007
363s - Annual Return 29 March 2006
AA - Annual Accounts 12 May 2005
363s - Annual Return 29 April 2005
363s - Annual Return 21 June 2004
AA - Annual Accounts 21 June 2004
AA - Annual Accounts 23 April 2004
363s - Annual Return 14 April 2004
363s - Annual Return 20 March 2003
AA - Annual Accounts 14 March 2003
AA - Annual Accounts 02 July 2001
363s - Annual Return 02 July 2001
288a - Notice of appointment of directors or secretaries 12 September 2000
288b - Notice of resignation of directors or secretaries 05 September 2000
288b - Notice of resignation of directors or secretaries 05 September 2000
288a - Notice of appointment of directors or secretaries 05 September 2000
NEWINC - New incorporation documents 27 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.