About

Registered Number: 04655422
Date of Incorporation: 04/02/2003 (22 years and 2 months ago)
Company Status: Active
Registered Address: 310 Harrow Road, Wembley, HA9 6LL,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.