Albion Homes Ltd was founded on 04 February 2003, it's status at Companies House is "Active". We don't currently know the number of employees at Albion Homes Ltd. There are 3 directors listed for the business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KANDA, Bal | 04 February 2003 | - | 1 |
TAILOR, Bhawna | 17 March 2005 | 04 February 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KANDA, Sumun | 04 February 2003 | 17 March 2005 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 April 2020 | |
AA - Annual Accounts | 23 December 2019 | |
MR04 - N/A | 24 June 2019 | |
AD01 - Change of registered office address | 07 May 2019 | |
MR01 - N/A | 24 April 2019 | |
CS01 - N/A | 11 March 2019 | |
AA - Annual Accounts | 21 December 2018 | |
AA01 - Change of accounting reference date | 11 March 2018 | |
CS01 - N/A | 08 March 2018 | |
AA - Annual Accounts | 05 January 2018 | |
AD01 - Change of registered office address | 20 July 2017 | |
AD01 - Change of registered office address | 14 July 2017 | |
AA - Annual Accounts | 14 February 2017 | |
DISS40 - Notice of striking-off action discontinued | 08 February 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 February 2017 | |
CS01 - N/A | 02 February 2017 | |
AR01 - Annual Return | 03 March 2016 | |
AA - Annual Accounts | 21 January 2016 | |
AR01 - Annual Return | 06 February 2015 | |
AA - Annual Accounts | 28 November 2014 | |
AR01 - Annual Return | 27 March 2014 | |
DISS40 - Notice of striking-off action discontinued | 22 March 2014 | |
AA - Annual Accounts | 20 March 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 March 2014 | |
AR01 - Annual Return | 11 February 2013 | |
AA - Annual Accounts | 08 February 2013 | |
AR01 - Annual Return | 03 April 2012 | |
AA - Annual Accounts | 28 November 2011 | |
AR01 - Annual Return | 04 February 2011 | |
TM01 - Termination of appointment of director | 04 February 2011 | |
AA - Annual Accounts | 24 November 2010 | |
AA - Annual Accounts | 27 July 2010 | |
AR01 - Annual Return | 17 February 2010 | |
CH01 - Change of particulars for director | 17 February 2010 | |
CH01 - Change of particulars for director | 17 February 2010 | |
AD01 - Change of registered office address | 12 February 2010 | |
AA - Annual Accounts | 26 February 2009 | |
363a - Annual Return | 18 February 2009 | |
395 - Particulars of a mortgage or charge | 11 June 2008 | |
395 - Particulars of a mortgage or charge | 25 April 2008 | |
363a - Annual Return | 11 February 2008 | |
395 - Particulars of a mortgage or charge | 18 October 2007 | |
AA - Annual Accounts | 11 October 2007 | |
AA - Annual Accounts | 11 October 2007 | |
395 - Particulars of a mortgage or charge | 06 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 October 2007 | |
395 - Particulars of a mortgage or charge | 29 September 2007 | |
395 - Particulars of a mortgage or charge | 09 August 2007 | |
395 - Particulars of a mortgage or charge | 05 June 2007 | |
287 - Change in situation or address of Registered Office | 30 March 2007 | |
287 - Change in situation or address of Registered Office | 30 March 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 March 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 March 2007 | |
363a - Annual Return | 01 March 2007 | |
395 - Particulars of a mortgage or charge | 23 February 2007 | |
395 - Particulars of a mortgage or charge | 21 February 2007 | |
395 - Particulars of a mortgage or charge | 17 February 2007 | |
395 - Particulars of a mortgage or charge | 16 February 2007 | |
395 - Particulars of a mortgage or charge | 15 February 2007 | |
395 - Particulars of a mortgage or charge | 09 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 February 2007 | |
395 - Particulars of a mortgage or charge | 12 September 2006 | |
395 - Particulars of a mortgage or charge | 27 May 2006 | |
395 - Particulars of a mortgage or charge | 24 May 2006 | |
288a - Notice of appointment of directors or secretaries | 18 May 2006 | |
AA - Annual Accounts | 15 May 2006 | |
AA - Annual Accounts | 15 May 2006 | |
363a - Annual Return | 12 April 2006 | |
287 - Change in situation or address of Registered Office | 12 April 2006 | |
395 - Particulars of a mortgage or charge | 10 January 2006 | |
395 - Particulars of a mortgage or charge | 16 July 2005 | |
363s - Annual Return | 06 May 2005 | |
395 - Particulars of a mortgage or charge | 26 April 2005 | |
288a - Notice of appointment of directors or secretaries | 21 March 2005 | |
288b - Notice of resignation of directors or secretaries | 21 March 2005 | |
395 - Particulars of a mortgage or charge | 09 November 2004 | |
395 - Particulars of a mortgage or charge | 02 September 2004 | |
363s - Annual Return | 19 May 2004 | |
395 - Particulars of a mortgage or charge | 10 March 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 March 2004 | |
395 - Particulars of a mortgage or charge | 10 December 2003 | |
395 - Particulars of a mortgage or charge | 10 July 2003 | |
288b - Notice of resignation of directors or secretaries | 20 February 2003 | |
288b - Notice of resignation of directors or secretaries | 20 February 2003 | |
288a - Notice of appointment of directors or secretaries | 20 February 2003 | |
288a - Notice of appointment of directors or secretaries | 19 February 2003 | |
NEWINC - New incorporation documents | 04 February 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 April 2019 | Outstanding |
N/A |
Mortgage | 05 June 2008 | Outstanding |
N/A |
Mortgage | 22 April 2008 | Outstanding |
N/A |
Legal charge | 12 October 2007 | Outstanding |
N/A |
Legal charge | 05 October 2007 | Outstanding |
N/A |
Deed of charge | 28 September 2007 | Outstanding |
N/A |
Legal charge | 02 August 2007 | Outstanding |
N/A |
Legal charge | 01 June 2007 | Outstanding |
N/A |
Legal charge | 16 February 2007 | Outstanding |
N/A |
Rent deposit deed | 13 February 2007 | Outstanding |
N/A |
Legal charge | 13 February 2007 | Outstanding |
N/A |
Legal charge | 12 February 2007 | Outstanding |
N/A |
Legal charge | 05 February 2007 | Outstanding |
N/A |
Legal charge | 31 January 2007 | Outstanding |
N/A |
Legal charge | 05 September 2006 | Fully Satisfied |
N/A |
Legal charge | 17 May 2006 | Fully Satisfied |
N/A |
Mortgage | 15 May 2006 | Fully Satisfied |
N/A |
Legal charge | 09 January 2006 | Outstanding |
N/A |
Mortgage deed | 14 July 2005 | Fully Satisfied |
N/A |
Legal charge | 22 April 2005 | Fully Satisfied |
N/A |
Mortgage deed | 02 November 2004 | Fully Satisfied |
N/A |
Debenture | 24 August 2004 | Fully Satisfied |
N/A |
Mortgage deed | 01 March 2004 | Fully Satisfied |
N/A |
Legal charge | 01 December 2003 | Outstanding |
N/A |
Legal charge | 08 July 2003 | Fully Satisfied |
N/A |