About

Registered Number: 00952604
Date of Incorporation: 22/04/1969 (55 years ago)
Company Status: Active
Registered Address: 51 Snakes Lane West, Woodford Green, Essex, IG8 0DE

 

Albany Court Flats (Woodford) Ltd was founded on 22 April 1969, it's status in the Companies House registry is set to "Active". Ahmed, Syed Muzaffor, Dr, Aldis, John Antony, Carey, Paul Richard, Lee, Mei Lian, Cleaves, Carl Stuart, Culpeck, Margaret Constance, Edwards, Lilian May, Jones, Barbara Janice, Koss, Eric Edward, Levy, Rose, Mclaughlin, David, Pushkin, Jai Lincoln, Stetzel, Darren Trevor, Turpin, Diana Jane, Woodhead, Nicholas Keith Mark are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMED, Syed Muzaffor, Dr 02 March 2015 - 1
ALDIS, John Antony N/A - 1
CAREY, Paul Richard 12 October 2016 - 1
LEE, Mei Lian 21 October 2008 - 1
CLEAVES, Carl Stuart 11 February 2000 20 July 2004 1
CULPECK, Margaret Constance N/A 29 August 2005 1
EDWARDS, Lilian May 15 August 2005 07 January 2007 1
JONES, Barbara Janice N/A 17 September 1999 1
KOSS, Eric Edward N/A 16 October 2007 1
LEVY, Rose 16 October 2007 30 September 2009 1
MCLAUGHLIN, David N/A 28 July 1995 1
PUSHKIN, Jai Lincoln 30 April 2007 03 July 2009 1
STETZEL, Darren Trevor 30 September 2009 24 February 2015 1
TURPIN, Diana Jane 10 January 2009 12 October 2016 1
WOODHEAD, Nicholas Keith Mark 08 April 2000 12 October 2001 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 02 July 2020
CH01 - Change of particulars for director 08 June 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 10 July 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 06 July 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 03 July 2017
AP01 - Appointment of director 21 October 2016
TM01 - Termination of appointment of director 21 October 2016
AA - Annual Accounts 23 September 2016
CS01 - N/A 13 July 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 17 July 2015
AP01 - Appointment of director 17 March 2015
TM01 - Termination of appointment of director 25 February 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 11 July 2012
CH01 - Change of particulars for director 11 July 2012
CH01 - Change of particulars for director 11 July 2012
CH01 - Change of particulars for director 11 July 2012
CH01 - Change of particulars for director 11 July 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 20 July 2010
AP01 - Appointment of director 05 November 2009
TM01 - Termination of appointment of director 18 October 2009
AA - Annual Accounts 09 September 2009
288b - Notice of resignation of directors or secretaries 14 July 2009
363a - Annual Return 14 July 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
288a - Notice of appointment of directors or secretaries 04 November 2008
AA - Annual Accounts 01 October 2008
363a - Annual Return 09 July 2008
288b - Notice of resignation of directors or secretaries 27 October 2007
288a - Notice of appointment of directors or secretaries 27 October 2007
AA - Annual Accounts 28 September 2007
363s - Annual Return 26 July 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
AA - Annual Accounts 06 October 2006
363s - Annual Return 31 July 2006
288b - Notice of resignation of directors or secretaries 15 September 2005
AA - Annual Accounts 01 September 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
363s - Annual Return 18 July 2005
288b - Notice of resignation of directors or secretaries 03 August 2004
363s - Annual Return 16 July 2004
AA - Annual Accounts 21 May 2004
AA - Annual Accounts 15 October 2003
363s - Annual Return 10 July 2003
AA - Annual Accounts 08 September 2002
363s - Annual Return 11 July 2002
288b - Notice of resignation of directors or secretaries 26 October 2001
AA - Annual Accounts 08 October 2001
363s - Annual Return 12 July 2001
AA - Annual Accounts 06 October 2000
363s - Annual Return 17 July 2000
288a - Notice of appointment of directors or secretaries 15 April 2000
288a - Notice of appointment of directors or secretaries 25 February 2000
288b - Notice of resignation of directors or secretaries 24 September 1999
AA - Annual Accounts 24 September 1999
363s - Annual Return 12 July 1999
AA - Annual Accounts 07 October 1998
363s - Annual Return 01 July 1998
AA - Annual Accounts 08 October 1997
363s - Annual Return 06 July 1997
AA - Annual Accounts 10 September 1996
363s - Annual Return 05 July 1996
AA - Annual Accounts 05 October 1995
288 - N/A 10 August 1995
363s - Annual Return 29 June 1995
AA - Annual Accounts 10 October 1994
363s - Annual Return 05 July 1994
AA - Annual Accounts 14 September 1993
363s - Annual Return 02 July 1993
AA - Annual Accounts 20 August 1992
363s - Annual Return 31 July 1992
RESOLUTIONS - N/A 26 March 1992
AA - Annual Accounts 26 July 1991
363b - Annual Return 26 July 1991
AA - Annual Accounts 10 August 1990
288 - N/A 10 August 1990
363 - Annual Return 10 August 1990
AA - Annual Accounts 08 June 1989
363 - Annual Return 01 June 1989
288 - N/A 01 June 1989
288 - N/A 01 June 1989
AA - Annual Accounts 13 May 1988
363 - Annual Return 13 May 1988
AA - Annual Accounts 12 June 1987
363 - Annual Return 12 June 1987
AA - Annual Accounts 23 September 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.