About

Registered Number: 02038799
Date of Incorporation: 18/07/1986 (37 years and 9 months ago)
Company Status: Active
Registered Address: 325-327 Oldfield Lane North, Greenford, Middlesex, UB6 0FX,

 

Albro Windows Ltd was registered on 18 July 1986 and are based in Greenford in Middlesex, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. Albro Windows Ltd has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Darren 01 June 2006 - 1
BROWN, Russell Neville 01 June 2006 - 1
BROWN, Alan David N/A 09 March 2012 1
CHALLONER, John James N/A 30 September 2007 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Margaret N/A 18 January 1999 1

Filing History

Document Type Date
AA - Annual Accounts 16 March 2020
CS01 - N/A 28 January 2020
AA - Annual Accounts 25 March 2019
AD01 - Change of registered office address 18 March 2019
CS01 - N/A 31 January 2019
CS01 - N/A 29 January 2018
AA - Annual Accounts 10 January 2018
AA - Annual Accounts 07 March 2017
CS01 - N/A 09 February 2017
CH01 - Change of particulars for director 09 February 2017
CH01 - Change of particulars for director 09 February 2017
AD01 - Change of registered office address 26 May 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 13 March 2012
TM01 - Termination of appointment of director 09 March 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 22 July 2011
CH01 - Change of particulars for director 28 January 2011
AR01 - Annual Return 28 January 2011
CH01 - Change of particulars for director 28 January 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 27 August 2009
395 - Particulars of a mortgage or charge 12 May 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 12 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 2008
288c - Notice of change of directors or secretaries or in their particulars 12 May 2008
363a - Annual Return 25 February 2008
288b - Notice of resignation of directors or secretaries 10 October 2007
AA - Annual Accounts 26 June 2007
363s - Annual Return 17 February 2007
288a - Notice of appointment of directors or secretaries 13 June 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
AA - Annual Accounts 28 March 2006
363s - Annual Return 08 February 2006
AA - Annual Accounts 14 March 2005
363s - Annual Return 02 February 2005
AA - Annual Accounts 04 May 2004
363s - Annual Return 02 February 2004
AA - Annual Accounts 05 August 2003
363s - Annual Return 13 February 2003
AA - Annual Accounts 22 March 2002
363s - Annual Return 18 February 2002
AA - Annual Accounts 06 March 2001
363s - Annual Return 06 March 2001
AA - Annual Accounts 05 March 2000
363s - Annual Return 07 February 2000
AA - Annual Accounts 15 April 1999
363s - Annual Return 28 January 1999
288a - Notice of appointment of directors or secretaries 28 January 1999
288b - Notice of resignation of directors or secretaries 28 January 1999
AA - Annual Accounts 25 February 1998
363s - Annual Return 25 February 1998
AA - Annual Accounts 07 February 1997
363s - Annual Return 07 February 1997
AA - Annual Accounts 13 February 1996
363s - Annual Return 13 February 1996
395 - Particulars of a mortgage or charge 06 September 1995
AA - Annual Accounts 27 February 1995
363s - Annual Return 05 February 1995
AA - Annual Accounts 09 March 1994
363s - Annual Return 21 February 1994
AA - Annual Accounts 20 April 1993
363s - Annual Return 23 February 1993
AA - Annual Accounts 16 February 1992
363s - Annual Return 16 February 1992
AA - Annual Accounts 12 February 1991
363a - Annual Return 12 February 1991
AA - Annual Accounts 15 February 1990
363 - Annual Return 15 February 1990
AA - Annual Accounts 27 April 1989
363 - Annual Return 27 April 1989
RESOLUTIONS - N/A 05 April 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 April 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 April 1989
123 - Notice of increase in nominal capital 05 April 1989
AA - Annual Accounts 13 April 1988
363 - Annual Return 13 April 1988
363 - Annual Return 07 December 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 September 1986
288 - N/A 20 September 1986
287 - Change in situation or address of Registered Office 21 July 1986
288 - N/A 21 July 1986
CERTINC - N/A 18 July 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 07 May 2009 Outstanding

N/A

Mortgage debenture 23 August 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.