Background WavePink WaveYellow Wave

ALBURN (TOOTING) LIMITED (06758756)

ALBURN (TOOTING) LIMITED (06758756) is a dissolved UK company. incorporated on 26 November 2008. with registered office in Summertown. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ALBURN (TOOTING) LIMITED has been registered for 17 years. Current directors include KINNAIRD, Nigel John, LAWLOR, Bryan William, SMYTH, Alannah and 1 others.

Company Number
06758756
Status
dissolved
Type
ltd
Incorporated
26 November 2008
Age
17 years
Address
King Loose & Co. St. John's House, Summertown, OX2 7JL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KINNAIRD, Nigel John, LAWLOR, Bryan William, SMYTH, Alannah, SMYTH, Noel Martin
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALBURN (TOOTING) LIMITED

ALBURN (TOOTING) LIMITED is an dissolved company incorporated on 26 November 2008 with the registered office located in Summertown. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ALBURN (TOOTING) LIMITED was registered 17 years ago.(SIC: 68100)

Status

dissolved

Active since 17 years ago

Company No

06758756

LTD Company

Age

17 Years

Incorporated 26 November 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2021 (4 years ago)
Submitted on 31 March 2022 (4 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 19 April 2022 (4 years ago)

Next Due

Due by N/A
Contact
Address

King Loose & Co. St. John's House 5 South Parade Summertown, OX2 7JL,

Previous Addresses

C/O King Loose, St Johns House 5 South Parade Summertown Oxford OX2 7JL
From: 26 November 2008To: 4 April 2018
Timeline

7 key events • 2008 - 2017

Funding Officers Ownership
Company Founded
Nov 08
Director Joined
Oct 10
Director Left
Oct 10
Loan Secured
Apr 13
Loan Secured
Sept 15
Director Joined
Feb 17
Loan Secured
May 17
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

SMYTH, Alannah

Active
Portobello Road, Dublin 8
Secretary
Appointed 04 Oct 2010

KINNAIRD, Nigel John

Active
14 Magheraconluce Lane, HillsboroughBT26 6PT
Born August 1963
Director
Appointed 26 Nov 2008

LAWLOR, Bryan William

Active
Kenilworth Square, Dublin 6
Born May 1975
Director
Appointed 04 Oct 2010

SMYTH, Alannah

Active
Portobello Road, Dublin 8
Born April 1979
Director
Appointed 21 Feb 2017

SMYTH, Noel Martin

Active
25 Tooting Bec Road, LondonSW17 8BY
Born December 1951
Director
Appointed 26 Nov 2008

LAWLOR, Bryan William

Resigned
Coolamber Court
Secretary
Appointed 26 Nov 2008
Resigned 04 Oct 2010

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate secretary
Appointed 26 Nov 2008
Resigned 26 Nov 2008

HURWORTH, Aderyn

Resigned
Upper Belgrave Road, BristolBS8 2XN
Born April 1974
Director
Appointed 26 Nov 2008
Resigned 26 Nov 2008

MCKENNA, John

Resigned
34 Brighton Square Rathgar, Dublin 6IRISH
Born January 1974
Director
Appointed 26 Nov 2008
Resigned 04 Oct 2010

Persons with significant control

1

St Johns House, SommerstownOX2 7JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Bona Vacantia Company
18 June 2025
BONABONA
Gazette Dissolved Compulsory
22 August 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2022
AAAnnual Accounts
Accounts With Accounts Type Audited Abridged
11 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
2 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2019
CH01Change of Director Details
Accounts With Accounts Type Small
9 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
10 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Small
8 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Change Person Director Company With Change Date
28 April 2014
CH01Change of Director Details
Accounts With Accounts Type Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Mortgage Create With Deed With Charge Number
13 April 2013
MR01Registration of a Charge
Accounts With Accounts Type Small
10 April 2013
AAAnnual Accounts
Legacy
8 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts With Accounts Type Small
2 April 2012
AAAnnual Accounts
Legacy
1 March 2012
MG01MG01
Change Person Director Company With Change Date
8 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Small
5 April 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 October 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Termination Secretary Company With Name
8 October 2010
TM02Termination of Secretary
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Accounts With Accounts Type Small
6 May 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 April 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Legacy
1 April 2009
363aAnnual Return
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
28 November 2008
288bResignation of Director or Secretary
Legacy
28 November 2008
288bResignation of Director or Secretary
Incorporation Company
26 November 2008
NEWINCIncorporation