About

Registered Number: 08153221
Date of Incorporation: 23/07/2012 (11 years and 11 months ago)
Company Status: Active
Registered Address: 3 More London Riverside, London, SE1 2AQ,

 

Having been setup in 2012, Albany Meadows Ltd are based in London, it's status at Companies House is "Active". We do not know the number of employees at this organisation. Albany Meadows Ltd has 9 directors listed as Woods, Amanda, Leto, Mike, Simpkin, Daniel Peter, Downey, James Philip Roland, Entwistle, Anthony Andrew, Fallon, Luke, Simpkin, Adam Christopher, Simpkin, Daniel Peter, Simpkin, Peter Henry in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LETO, Mike 06 January 2017 - 1
DOWNEY, James Philip Roland 16 October 2013 06 January 2017 1
ENTWISTLE, Anthony Andrew 16 October 2013 06 January 2017 1
FALLON, Luke 16 October 2013 06 January 2017 1
SIMPKIN, Adam Christopher 23 July 2012 06 January 2017 1
SIMPKIN, Daniel Peter 23 July 2012 06 January 2017 1
SIMPKIN, Peter Henry 23 July 2012 06 January 2017 1
Secretary Name Appointed Resigned Total Appointments
WOODS, Amanda 06 January 2017 - 1
SIMPKIN, Daniel Peter 23 July 2012 06 January 2017 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AA01 - Change of accounting reference date 13 December 2019
CH01 - Change of particulars for director 21 October 2019
AA - Annual Accounts 03 September 2019
CS01 - N/A 02 August 2019
CS01 - N/A 01 August 2018
PSC05 - N/A 01 August 2018
PSC07 - N/A 01 August 2018
AA - Annual Accounts 05 July 2018
CH01 - Change of particulars for director 13 June 2018
RESOLUTIONS - N/A 05 June 2018
CH01 - Change of particulars for director 03 January 2018
RESOLUTIONS - N/A 21 August 2017
MR01 - N/A 07 August 2017
CH01 - Change of particulars for director 02 August 2017
CH01 - Change of particulars for director 02 August 2017
CH01 - Change of particulars for director 02 August 2017
CH01 - Change of particulars for director 02 August 2017
CH03 - Change of particulars for secretary 02 August 2017
RESOLUTIONS - N/A 01 August 2017
CS01 - N/A 01 August 2017
AD01 - Change of registered office address 31 July 2017
PSC02 - N/A 05 July 2017
PSC02 - N/A 05 July 2017
PSC07 - N/A 04 July 2017
AP01 - Appointment of director 08 February 2017
TM01 - Termination of appointment of director 27 January 2017
TM02 - Termination of appointment of secretary 27 January 2017
TM01 - Termination of appointment of director 27 January 2017
TM01 - Termination of appointment of director 27 January 2017
AP01 - Appointment of director 26 January 2017
AP03 - Appointment of secretary 26 January 2017
TM01 - Termination of appointment of director 26 January 2017
TM01 - Termination of appointment of director 26 January 2017
AD01 - Change of registered office address 26 January 2017
TM01 - Termination of appointment of director 26 January 2017
AP01 - Appointment of director 26 January 2017
AP01 - Appointment of director 26 January 2017
AA - Annual Accounts 04 January 2017
CH01 - Change of particulars for director 04 October 2016
CH01 - Change of particulars for director 04 October 2016
CH01 - Change of particulars for director 04 October 2016
CH01 - Change of particulars for director 04 October 2016
CH01 - Change of particulars for director 04 October 2016
CH01 - Change of particulars for director 04 October 2016
CS01 - N/A 18 August 2016
AD01 - Change of registered office address 17 August 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 05 August 2015
CH01 - Change of particulars for director 03 June 2015
AA - Annual Accounts 17 April 2015
AA01 - Change of accounting reference date 17 April 2015
CH01 - Change of particulars for director 01 December 2014
CH01 - Change of particulars for director 03 October 2014
CH01 - Change of particulars for director 03 October 2014
CH01 - Change of particulars for director 03 October 2014
AR01 - Annual Return 19 August 2014
AP01 - Appointment of director 17 June 2014
AP01 - Appointment of director 17 June 2014
AP01 - Appointment of director 17 June 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 19 August 2013
CERTNM - Change of name certificate 02 August 2013
CONNOT - N/A 02 August 2013
NEWINC - New incorporation documents 23 July 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 July 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.