About

Registered Number: 03956474
Date of Incorporation: 27/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: MR B FASOGBON, 48 Watling Avenue, Edgware, Middlesex, HA8 0LT

 

Albany Court Freehold Ltd was founded on 27 March 2000 and are based in Middlesex, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Albany Court Freehold Ltd. There are 7 directors listed as Stone, Oliver, Poster, Douglas Ivan, Cohen, Michael Brian, Johnson, Paul Francis, Le Meilleur, Emmeline, Le Meilleur, Julien Fabrice, Simmonds, Brian John for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STONE, Oliver 06 April 2009 - 1
COHEN, Michael Brian 27 March 2000 10 April 2006 1
JOHNSON, Paul Francis 27 March 2000 04 September 2003 1
LE MEILLEUR, Emmeline 04 September 2003 01 August 2005 1
LE MEILLEUR, Julien Fabrice 01 August 2005 20 May 2008 1
SIMMONDS, Brian John 23 November 2006 25 July 2011 1
Secretary Name Appointed Resigned Total Appointments
POSTER, Douglas Ivan 27 March 2000 19 October 2006 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 31 December 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 06 June 2017
AA - Annual Accounts 11 January 2017
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 28 December 2015
AR01 - Annual Return 01 June 2015
AD01 - Change of registered office address 08 April 2015
AA - Annual Accounts 22 December 2014
AD01 - Change of registered office address 08 December 2014
AR01 - Annual Return 19 May 2014
TM02 - Termination of appointment of secretary 19 May 2014
AD01 - Change of registered office address 10 April 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 14 December 2011
AP01 - Appointment of director 03 November 2011
TM01 - Termination of appointment of director 29 July 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH04 - Change of particulars for corporate secretary 28 May 2010
AP01 - Appointment of director 08 February 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 12 June 2009
363a - Annual Return 31 October 2008
AA - Annual Accounts 19 August 2008
288b - Notice of resignation of directors or secretaries 27 May 2008
AA - Annual Accounts 13 September 2007
363a - Annual Return 26 July 2007
287 - Change in situation or address of Registered Office 08 December 2006
288a - Notice of appointment of directors or secretaries 08 December 2006
288a - Notice of appointment of directors or secretaries 08 December 2006
AA - Annual Accounts 06 December 2006
288b - Notice of resignation of directors or secretaries 14 November 2006
288b - Notice of resignation of directors or secretaries 06 October 2006
363s - Annual Return 24 May 2006
AA - Annual Accounts 24 October 2005
288b - Notice of resignation of directors or secretaries 24 October 2005
288a - Notice of appointment of directors or secretaries 24 October 2005
363s - Annual Return 14 April 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 19 April 2004
288a - Notice of appointment of directors or secretaries 21 October 2003
288b - Notice of resignation of directors or secretaries 21 October 2003
AA - Annual Accounts 20 September 2003
363s - Annual Return 29 April 2003
AA - Annual Accounts 26 March 2003
363s - Annual Return 30 April 2002
AA - Annual Accounts 15 February 2002
363s - Annual Return 20 June 2001
288b - Notice of resignation of directors or secretaries 08 June 2000
288b - Notice of resignation of directors or secretaries 08 June 2000
288a - Notice of appointment of directors or secretaries 08 June 2000
288a - Notice of appointment of directors or secretaries 08 June 2000
288a - Notice of appointment of directors or secretaries 08 June 2000
NEWINC - New incorporation documents 27 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.