Background WavePink WaveYellow Wave

ALBANY (WEST HEATH PLACE) LTD (08267263)

ALBANY (WEST HEATH PLACE) LTD (08267263) is an active UK company. incorporated on 24 October 2012. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ALBANY (WEST HEATH PLACE) LTD has been registered for 13 years. Current directors include ANGEL, Barry Ian.

Company Number
08267263
Status
active
Type
ltd
Incorporated
24 October 2012
Age
13 years
Address
50 Sheldon Avenue, London, N6 4ND
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ANGEL, Barry Ian
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALBANY (WEST HEATH PLACE) LTD

ALBANY (WEST HEATH PLACE) LTD is an active company incorporated on 24 October 2012 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ALBANY (WEST HEATH PLACE) LTD was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08267263

LTD Company

Age

13 Years

Incorporated 24 October 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 12 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

50 Sheldon Avenue Highgate London, N6 4ND,

Previous Addresses

Gable House 239 Regents Park Road Finchley London N3 3LF United Kingdom
From: 24 October 2012To: 5 December 2012
Timeline

12 key events • 2012 - 2018

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
May 14
Loan Secured
May 14
Funding Round
Jul 15
Owner Exit
Sept 18
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ANGEL, Simmone

Active
Sheldon Avenue, LondonN6 4ND
Secretary
Appointed 24 Oct 2012

ANGEL, Barry Ian

Active
Sheldon Avenue, LondonN6 4ND
Born May 1957
Director
Appointed 24 Oct 2012

CHHATRALIA, Nita Naresh

Resigned
239 Regents Park Road, FinchleyN3 3LF
Born May 1957
Director
Appointed 24 Oct 2012
Resigned 24 Oct 2012

SPW DIRECTORS LIMITED

Resigned
239 Regents Park Road, LondonN3 3LF
Corporate director
Appointed 24 Oct 2012
Resigned 24 Oct 2012

Persons with significant control

2

1 Active
1 Ceased
Sheldon Avenue, LondonN6 4ND

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Aug 2017
Sheldon Avenue, LondonN6 4ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 September 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Capital Allotment Shares
28 July 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2014
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
14 April 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2013
MR01Registration of a Charge
Change Person Secretary Company With Change Date
15 August 2013
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
15 August 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
5 December 2012
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 November 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2012
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 November 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 November 2012
AP01Appointment of Director
Incorporation Company
24 October 2012
NEWINCIncorporation