Background WavePink WaveYellow Wave

ALBION PARTICIPACOES, INVESTIMENTOS E ALUGUEL DE BENS PROPRIOS LTD. (05201220)

ALBION PARTICIPACOES, INVESTIMENTOS E ALUGUEL DE BENS PROPRIOS LTD. (05201220) is an active UK company. incorporated on 9 August 2004. with registered office in Enfield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ALBION PARTICIPACOES, INVESTIMENTOS E ALUGUEL DE BENS PROPRIOS LTD. has been registered for 21 years. Current directors include DE SOUZA CALLAGHAN, Angelina, DE SOUZA CALLAGHAN, Iain Nicholas, GONCALVES DE SOUZA, Adriana.

Company Number
05201220
Status
active
Type
ltd
Incorporated
9 August 2004
Age
21 years
Address
20 St. Andrews Road, Enfield, EN1 3UB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DE SOUZA CALLAGHAN, Angelina, DE SOUZA CALLAGHAN, Iain Nicholas, GONCALVES DE SOUZA, Adriana
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALBION PARTICIPACOES, INVESTIMENTOS E ALUGUEL DE BENS PROPRIOS LTD.

ALBION PARTICIPACOES, INVESTIMENTOS E ALUGUEL DE BENS PROPRIOS LTD. is an active company incorporated on 9 August 2004 with the registered office located in Enfield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ALBION PARTICIPACOES, INVESTIMENTOS E ALUGUEL DE BENS PROPRIOS LTD. was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05201220

LTD Company

Age

21 Years

Incorporated 9 August 2004

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 22 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

20 St. Andrews Road Enfield, EN1 3UB,

Previous Addresses

11 Warburton Close 165 Culford Road London N1 4JQ
From: 9 August 2004To: 17 September 2018
Timeline

7 key events • 2004 - 2017

Funding Officers Ownership
Company Founded
Aug 04
Director Joined
Jan 10
Funding Round
Oct 14
Director Joined
Oct 14
Funding Round
Nov 15
Director Left
Sept 17
Owner Exit
Sept 17
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

GONCALVES DE SOUZA, Adriana

Active
St. Andrews Road, EnfieldEN1 3UB
Secretary
Appointed 01 Nov 2014

DE SOUZA CALLAGHAN, Angelina

Active
St. Andrews Road, EnfieldEN1 3UB
Born March 1992
Director
Appointed 01 Oct 2014

DE SOUZA CALLAGHAN, Iain Nicholas

Active
St. Andrews Road, EnfieldEN1 3UB
Born July 1990
Director
Appointed 17 Dec 2009

GONCALVES DE SOUZA, Adriana

Active
20 St. Andrews Road, EnfieldEN1 3UB
Born June 1967
Director
Appointed 09 Aug 2004

DE SOUZA GONCALVES, Etelka

Resigned
11 Warburton Close, LondonN1 4JQ
Secretary
Appointed 09 Aug 2004
Resigned 01 Nov 2014

DE SOUZA GONCALVES, Etelka

Resigned
11 Warburton Close, LondonN1 4JQ
Born June 1934
Director
Appointed 09 Aug 2004
Resigned 01 Nov 2014

SIMOES DE SOUZA, Jose

Resigned
11 Warburton Close, LondonN1 4JQ
Born February 1927
Director
Appointed 09 Aug 2004
Resigned 27 Apr 2009

Persons with significant control

4

3 Active
1 Ceased

Miss Etelka De Souza Goncalves

Ceased
11 Warburton Close, LondonN1 4JQ
Born June 1934

Nature of Control

Significant influence or control
Notified 04 Sept 2016
Ceased 08 Sept 2017

Mr Iain Nicholas De Souza Callaghan

Active
St. Andrews Road, EnfieldEN1 3UB
Born July 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 04 Sept 2016

Miss Angelina De Souza Callaghan

Active
St. Andrews Road, EnfieldEN1 3UB
Born March 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Sept 2016

Ms Adriana Goncalves De Souza

Active
St. Andrews Road, EnfieldEN1 3UB
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Notified 04 Sept 2016
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
30 August 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
30 August 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
30 August 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
17 September 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
17 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
19 September 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
8 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 September 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Change To A Person With Significant Control
21 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
21 August 2017
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
31 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 November 2016
CH03Change of Secretary Details
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Capital Allotment Shares
5 November 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
26 May 2015
AAAnnual Accounts
Capital Allotment Shares
10 October 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 October 2014
AP01Appointment of Director
Gazette Filings Brought Up To Date
23 September 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
21 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2014
AR01AR01
Gazette Notice Compulsary
9 September 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Legacy
17 September 2009
363aAnnual Return
Legacy
16 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 June 2009
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 May 2008
AAAnnual Accounts
Legacy
28 December 2007
123Notice of Increase in Nominal Capital
Resolution
28 December 2007
RESOLUTIONSResolutions
Resolution
29 November 2007
RESOLUTIONSResolutions
Legacy
17 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 May 2007
AAAnnual Accounts
Legacy
17 August 2006
363aAnnual Return
Legacy
17 August 2006
288cChange of Particulars
Legacy
17 August 2006
288cChange of Particulars
Legacy
17 August 2006
288cChange of Particulars
Legacy
23 June 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
31 May 2006
AAAnnual Accounts
Legacy
18 August 2005
363aAnnual Return
Incorporation Company
9 August 2004
NEWINCIncorporation