About

Registered Number: 02622431
Date of Incorporation: 20/06/1991 (32 years and 11 months ago)
Company Status: Active
Registered Address: MR STEPHEN HOLLAND, Latymer, The Drive, Sutton, Surrey, SM2 7DJ

 

Having been setup in 1991, Albert Soden (Holdings) Ltd has its registered office in Sutton, it's status in the Companies House registry is set to "Active". Townsley, James Macormack is the current director of the company. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOWNSLEY, James Macormack 20 June 1991 - 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AA - Annual Accounts 16 December 2019
DISS40 - Notice of striking-off action discontinued 11 September 2019
GAZ1 - First notification of strike-off action in London Gazette 10 September 2019
CS01 - N/A 05 September 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 16 July 2018
AA - Annual Accounts 29 December 2017
PSC01 - N/A 26 July 2017
CS01 - N/A 26 July 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 04 July 2014
AD04 - Change of location of company records to the registered office 04 July 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 04 September 2011
AD01 - Change of registered office address 04 September 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 17 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 September 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 13 August 2009
GAZ1 - First notification of strike-off action in London Gazette 03 February 2009
DISS40 - Notice of striking-off action discontinued 31 January 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 28 August 2008
AA - Annual Accounts 28 August 2008
AA - Annual Accounts 08 November 2007
363s - Annual Return 10 October 2007
395 - Particulars of a mortgage or charge 27 September 2007
363s - Annual Return 20 October 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 26 August 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 13 August 2004
AAMD - Amended Accounts 05 March 2004
AA - Annual Accounts 10 October 2003
363s - Annual Return 08 July 2003
AA - Annual Accounts 04 February 2003
288b - Notice of resignation of directors or secretaries 14 August 2002
363s - Annual Return 12 August 2002
AA - Annual Accounts 04 November 2001
363s - Annual Return 25 June 2001
AA - Annual Accounts 17 November 2000
363s - Annual Return 22 June 2000
AA - Annual Accounts 24 December 1999
363s - Annual Return 01 July 1999
AA - Annual Accounts 03 February 1999
288a - Notice of appointment of directors or secretaries 16 December 1998
363s - Annual Return 06 July 1998
AA - Annual Accounts 30 January 1998
363s - Annual Return 28 June 1997
AA - Annual Accounts 31 January 1997
363s - Annual Return 17 July 1996
AA - Annual Accounts 25 January 1996
363s - Annual Return 03 July 1995
AA - Annual Accounts 21 December 1994
363s - Annual Return 30 June 1994
AA - Annual Accounts 14 December 1993
363s - Annual Return 29 July 1993
AA - Annual Accounts 28 January 1993
363s - Annual Return 06 August 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 February 1992
395 - Particulars of a mortgage or charge 02 January 1992
287 - Change in situation or address of Registered Office 12 July 1991
288 - N/A 12 July 1991
288 - N/A 12 July 1991
NEWINC - New incorporation documents 20 June 1991

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 May 2004 Outstanding

N/A

Mortgage debenture 23 December 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.