About

Registered Number: 02358906
Date of Incorporation: 10/03/1989 (36 years and 1 month ago)
Company Status: Active
Registered Address: Exchange Building, 16 St Cuthberts Street, Bedford, MK40 3JG

 

Albany House (Bedford) Ltd was founded on 10 March 1989 and are based in Bedford, it has a status of "Active". Jolliffe, Brian, Littler-jones, Guy Stuart, Sayers, Maureen Alfreda, Adam, Linda, Bebbington, Alan, Connor, John Donald, Jones, Christine Kay, Littler-jones, Grace, Macdowell, Thomas Charles Blain, Weller, Barbara are listed as the directors of this organisation. Currently we aren't aware of the number of employees at the Albany House (Bedford) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOLLIFFE, Brian 25 March 2015 - 1
LITTLER-JONES, Guy Stuart 26 October 1996 - 1
SAYERS, Maureen Alfreda 21 March 2013 - 1
ADAM, Linda 12 April 2003 04 December 2006 1
BEBBINGTON, Alan N/A 11 May 2001 1
CONNOR, John Donald 26 October 1996 17 November 2001 1
JONES, Christine Kay 10 February 2007 08 September 2011 1
LITTLER-JONES, Grace 01 October 1994 26 November 1995 1
MACDOWELL, Thomas Charles Blain N/A 26 March 2004 1
WELLER, Barbara 01 October 1994 20 September 1995 1

Filing History

Document Type Date
AA - Annual Accounts 19 March 2020
CS01 - N/A 21 October 2019
AA - Annual Accounts 22 March 2019
PSC07 - N/A 10 October 2018
PSC01 - N/A 10 October 2018
PSC07 - N/A 10 October 2018
CS01 - N/A 10 October 2018
TM01 - Termination of appointment of director 10 October 2018
PSC07 - N/A 10 October 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 12 October 2017
TM01 - Termination of appointment of director 12 October 2017
TM01 - Termination of appointment of director 12 October 2017
PSC07 - N/A 12 October 2017
AA - Annual Accounts 22 March 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 19 October 2015
AP01 - Appointment of director 14 April 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 21 March 2014
TM01 - Termination of appointment of director 27 February 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 02 April 2013
AP01 - Appointment of director 02 April 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 20 October 2011
TM01 - Termination of appointment of director 26 September 2011
AA - Annual Accounts 23 March 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 November 2010
AR01 - Annual Return 01 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 November 2010
AP01 - Appointment of director 13 April 2010
AA - Annual Accounts 22 February 2010
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
RESOLUTIONS - N/A 31 July 2009
363a - Annual Return 10 October 2008
AA - Annual Accounts 09 September 2008
363a - Annual Return 22 October 2007
288a - Notice of appointment of directors or secretaries 21 September 2007
AA - Annual Accounts 14 September 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
AA - Annual Accounts 01 March 2007
288b - Notice of resignation of directors or secretaries 14 December 2006
363a - Annual Return 12 October 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 October 2006
353 - Register of members 12 October 2006
287 - Change in situation or address of Registered Office 12 October 2006
AA - Annual Accounts 20 April 2006
363a - Annual Return 11 October 2005
AA - Annual Accounts 16 March 2005
363s - Annual Return 29 October 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 14 October 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
AA - Annual Accounts 23 April 2003
363s - Annual Return 14 October 2002
288b - Notice of resignation of directors or secretaries 30 November 2001
AA - Annual Accounts 30 November 2001
363s - Annual Return 12 October 2001
288b - Notice of resignation of directors or secretaries 17 May 2001
AA - Annual Accounts 30 April 2001
363s - Annual Return 13 October 2000
AA - Annual Accounts 31 March 2000
363s - Annual Return 13 October 1999
AA - Annual Accounts 10 February 1999
363s - Annual Return 11 January 1999
288a - Notice of appointment of directors or secretaries 18 February 1998
288b - Notice of resignation of directors or secretaries 09 February 1998
AA - Annual Accounts 10 November 1997
363s - Annual Return 10 November 1997
288a - Notice of appointment of directors or secretaries 10 November 1997
288a - Notice of appointment of directors or secretaries 10 November 1997
363s - Annual Return 18 November 1996
AA - Annual Accounts 29 October 1996
288 - N/A 29 December 1995
AA - Annual Accounts 27 October 1995
363s - Annual Return 24 October 1995
288 - N/A 21 December 1994
287 - Change in situation or address of Registered Office 29 November 1994
288 - N/A 29 November 1994
288 - N/A 29 November 1994
288 - N/A 29 November 1994
AA - Annual Accounts 10 October 1994
363s - Annual Return 05 October 1994
288 - N/A 28 September 1994
287 - Change in situation or address of Registered Office 19 April 1994
288 - N/A 19 April 1994
363s - Annual Return 25 October 1993
AA - Annual Accounts 18 October 1993
363s - Annual Return 21 October 1992
AA - Annual Accounts 05 October 1992
386 - Notice of passing of resolution removing an auditor 18 August 1992
AA - Annual Accounts 22 November 1991
288 - N/A 29 October 1991
363b - Annual Return 29 October 1991
AA - Annual Accounts 31 October 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 October 1990
363 - Annual Return 12 October 1990
NEWINC - New incorporation documents 10 March 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.