About

Registered Number: 02366012
Date of Incorporation: 29/03/1989 (35 years and 1 month ago)
Company Status: Active
Registered Address: 1600 Arlington Business Park, Theale, Reading, RG7 4SA,

 

Based in Reading, Albany Software Ltd was setup in 1989, it's status at Companies House is "Active". We don't know the number of employees at this organisation. Stafford Jones, Christina Carolyn, Bowesman, Antony Dermot are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWESMAN, Antony Dermot N/A 15 March 1996 1
Secretary Name Appointed Resigned Total Appointments
STAFFORD JONES, Christina Carolyn 15 March 1996 11 September 2012 1

Filing History

Document Type Date
CS01 - N/A 10 July 2020
AD01 - Change of registered office address 28 November 2019
AA - Annual Accounts 13 September 2019
CS01 - N/A 10 July 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 26 June 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 12 July 2017
AA - Annual Accounts 21 March 2017
CS01 - N/A 30 June 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 01 July 2015
TM01 - Termination of appointment of director 30 June 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 07 March 2014
CH01 - Change of particulars for director 26 February 2014
AR01 - Annual Return 24 July 2013
AD01 - Change of registered office address 24 July 2013
AUD - Auditor's letter of resignation 17 June 2013
AA - Annual Accounts 17 June 2013
AA01 - Change of accounting reference date 20 September 2012
AA01 - Change of accounting reference date 20 September 2012
AP01 - Appointment of director 14 September 2012
AP01 - Appointment of director 14 September 2012
AP01 - Appointment of director 14 September 2012
TM01 - Termination of appointment of director 13 September 2012
AP01 - Appointment of director 13 September 2012
TM02 - Termination of appointment of secretary 13 September 2012
AR01 - Annual Return 27 July 2012
SH03 - Return of purchase of own shares 03 April 2012
AA - Annual Accounts 12 March 2012
RP04 - N/A 06 January 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 16 October 2009
CH03 - Change of particulars for secretary 16 October 2009
AA - Annual Accounts 03 September 2009
363a - Annual Return 27 July 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 21 July 2008
287 - Change in situation or address of Registered Office 10 March 2008
AA - Annual Accounts 03 October 2007
363s - Annual Return 26 July 2007
363s - Annual Return 04 August 2006
AA - Annual Accounts 08 June 2006
AA - Annual Accounts 11 October 2005
363s - Annual Return 29 July 2005
AA - Annual Accounts 30 September 2004
363s - Annual Return 01 September 2004
AA - Annual Accounts 05 September 2003
363s - Annual Return 04 August 2003
AA - Annual Accounts 30 July 2002
363s - Annual Return 26 July 2002
AA - Annual Accounts 21 September 2001
363s - Annual Return 24 July 2001
363s - Annual Return 10 July 2000
225 - Change of Accounting Reference Date 10 April 2000
AA - Annual Accounts 10 April 2000
363a - Annual Return 04 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 1999
AA - Annual Accounts 05 February 1999
363a - Annual Return 22 July 1998
AA - Annual Accounts 13 February 1998
363a - Annual Return 10 July 1997
AA - Annual Accounts 30 May 1997
287 - Change in situation or address of Registered Office 01 April 1997
363a - Annual Return 23 July 1996
395 - Particulars of a mortgage or charge 12 June 1996
AA - Annual Accounts 05 June 1996
169 - Return by a company purchasing its own shares 09 April 1996
AA - Annual Accounts 04 April 1996
RESOLUTIONS - N/A 25 March 1996
288 - N/A 25 March 1996
288 - N/A 25 March 1996
363s - Annual Return 05 September 1995
363s - Annual Return 15 August 1994
AUD - Auditor's letter of resignation 08 May 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 March 1994
AA - Annual Accounts 15 February 1994
CERTNM - Change of name certificate 04 January 1994
363s - Annual Return 26 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 1993
AA - Annual Accounts 09 December 1992
287 - Change in situation or address of Registered Office 08 December 1992
363s - Annual Return 09 September 1992
288 - N/A 09 September 1992
395 - Particulars of a mortgage or charge 25 August 1992
AA - Annual Accounts 06 November 1991
363a - Annual Return 03 September 1991
AUD - Auditor's letter of resignation 20 May 1991
RESOLUTIONS - N/A 14 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 1991
123 - Notice of increase in nominal capital 14 May 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 April 1991
AA - Annual Accounts 10 April 1991
363a - Annual Return 15 March 1991
287 - Change in situation or address of Registered Office 15 March 1991
288 - N/A 06 June 1990
395 - Particulars of a mortgage or charge 07 March 1990
395 - Particulars of a mortgage or charge 10 January 1990
CERTNM - Change of name certificate 15 June 1989
CERTNM - Change of name certificate 15 June 1989
RESOLUTIONS - N/A 20 April 1989
MEM/ARTS - N/A 20 April 1989
287 - Change in situation or address of Registered Office 19 April 1989
288 - N/A 19 April 1989
CERTNM - Change of name certificate 17 April 1989
CERTNM - Change of name certificate 17 April 1989
NEWINC - New incorporation documents 29 March 1989

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 07 June 1996 Fully Satisfied

N/A

Debenture 13 August 1992 Fully Satisfied

N/A

Single debenture 02 March 1990 Fully Satisfied

N/A

Single debenture 08 January 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.