About

Registered Number: 05306132
Date of Incorporation: 07/12/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: Cannon Green 3rd Floor, 27 Bush Lane, London, EC4R 0AN,

 

Albany Beck Consulting Ltd was founded on 07 December 2004 with its registered office in London. Constable, James, Eldridge, Chris, Maenpaa, Conleth Rowan are the current directors of this organisation. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONSTABLE, James 29 March 2005 - 1
ELDRIDGE, Chris 04 April 2018 - 1
MAENPAA, Conleth Rowan 29 March 2005 11 March 2016 1

Filing History

Document Type Date
PARENT_ACC - N/A 21 August 2020
GUARANTEE2 - N/A 21 August 2020
AGREEMENT2 - N/A 21 August 2020
CS01 - N/A 14 November 2019
AP01 - Appointment of director 16 October 2019
TM01 - Termination of appointment of director 16 October 2019
AA - Annual Accounts 04 October 2019
MR04 - N/A 17 June 2019
MR04 - N/A 17 June 2019
MR01 - N/A 08 March 2019
CS01 - N/A 21 November 2018
MR01 - N/A 24 September 2018
PSC05 - N/A 18 September 2018
MR01 - N/A 10 September 2018
MR01 - N/A 10 September 2018
AA - Annual Accounts 28 August 2018
AD01 - Change of registered office address 25 April 2018
AP01 - Appointment of director 17 April 2018
PSC07 - N/A 16 April 2018
AP01 - Appointment of director 16 April 2018
PSC02 - N/A 16 April 2018
TM01 - Termination of appointment of director 16 April 2018
CS01 - N/A 19 December 2017
MR01 - N/A 04 October 2017
MR01 - N/A 26 September 2017
AA - Annual Accounts 18 September 2017
MR04 - N/A 31 August 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 26 July 2016
AD01 - Change of registered office address 04 May 2016
SH10 - Notice of particulars of variation of rights attached to shares 14 April 2016
SH08 - Notice of name or other designation of class of shares 14 April 2016
CC04 - Statement of companies objects 14 April 2016
RESOLUTIONS - N/A 13 April 2016
AP01 - Appointment of director 22 March 2016
AP01 - Appointment of director 22 March 2016
TM01 - Termination of appointment of director 22 March 2016
TM02 - Termination of appointment of secretary 22 March 2016
MR04 - N/A 22 March 2016
MR04 - N/A 22 March 2016
AR01 - Annual Return 07 January 2016
AD01 - Change of registered office address 30 September 2015
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 11 February 2015
CH01 - Change of particulars for director 10 February 2015
CH03 - Change of particulars for secretary 24 December 2014
CH01 - Change of particulars for director 23 December 2014
MR01 - N/A 22 December 2014
AA - Annual Accounts 08 October 2014
AD01 - Change of registered office address 15 April 2014
DISS40 - Notice of striking-off action discontinued 15 April 2014
AR01 - Annual Return 14 April 2014
GAZ1 - First notification of strike-off action in London Gazette 08 April 2014
AD01 - Change of registered office address 13 November 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 04 October 2011
AD01 - Change of registered office address 15 September 2011
MG01 - Particulars of a mortgage or charge 29 July 2011
AR01 - Annual Return 01 March 2011
CH01 - Change of particulars for director 26 October 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 02 March 2010
AA - Annual Accounts 05 October 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 30 May 2008
363a - Annual Return 28 May 2008
288c - Notice of change of directors or secretaries or in their particulars 27 May 2008
288c - Notice of change of directors or secretaries or in their particulars 27 May 2008
287 - Change in situation or address of Registered Office 16 May 2008
AA - Annual Accounts 27 October 2007
AA - Annual Accounts 13 September 2006
395 - Particulars of a mortgage or charge 17 July 2006
363s - Annual Return 16 January 2006
287 - Change in situation or address of Registered Office 20 April 2005
288a - Notice of appointment of directors or secretaries 09 April 2005
288a - Notice of appointment of directors or secretaries 09 April 2005
CERTNM - Change of name certificate 22 March 2005
288b - Notice of resignation of directors or secretaries 07 December 2004
288b - Notice of resignation of directors or secretaries 07 December 2004
NEWINC - New incorporation documents 07 December 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 February 2019 Outstanding

N/A

A registered charge 13 September 2018 Outstanding

N/A

A registered charge 10 September 2018 Outstanding

N/A

A registered charge 10 September 2018 Outstanding

N/A

A registered charge 25 September 2017 Fully Satisfied

N/A

A registered charge 12 September 2017 Fully Satisfied

N/A

A registered charge 19 December 2014 Fully Satisfied

N/A

Rent deposit deed 21 July 2011 Fully Satisfied

N/A

Rent deposit deed 04 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.