Background WavePink WaveYellow Wave

ALBANY HOMES KEW BRIDGE LIMITED (10210509)

ALBANY HOMES KEW BRIDGE LIMITED (10210509) is an active UK company. incorporated on 2 June 2016. 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 HOMES KEW BRIDGE LIMITED has been registered for 9 years. Current directors include ANGEL, Barry Ian.

Company Number
10210509
Status
active
Type
ltd
Incorporated
2 June 2016
Age
9 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 HOMES KEW BRIDGE LIMITED

ALBANY HOMES KEW BRIDGE LIMITED is an active company incorporated on 2 June 2016 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 HOMES KEW BRIDGE LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10210509

LTD Company

Age

9 Years

Incorporated 2 June 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 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

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 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: 2 June 2016To: 6 July 2016
Timeline

16 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Secured
Aug 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Cleared
Sept 21
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Cleared
Jul 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ANGEL, Simmone

Active
Sheldon Avenue, LondonN6 4ND
Secretary
Appointed 02 Jun 2016

ANGEL, Barry Ian

Active
Sheldon Avenue, HighgateN6 4LZ
Born May 1957
Director
Appointed 02 Jun 2016

COHEN, Madeleine

Resigned
Sheldon Avenue, LondonN6 4ND
Secretary
Appointed 13 Oct 2016
Resigned 14 Oct 2016

GERGEL, Laurence

Resigned
Talbot Road, LondonN6 4RA
Secretary
Appointed 20 Oct 2016
Resigned 03 Nov 2016

CHHATRALIA, Nita Naresh

Resigned
239 Regents Park Road, LondonN3 3LF
Born May 1957
Director
Appointed 02 Jun 2016
Resigned 02 Jun 2016

SPW DIRECTORS LIMITED

Resigned
239 Regents Park Road, LondonN3 3LF
Corporate director
Appointed 02 Jun 2016
Resigned 02 Jun 2016

Persons with significant control

1

LondonN6 4ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Jun 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 May 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
12 March 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Resolution
5 April 2024
RESOLUTIONSResolutions
Memorandum Articles
5 April 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 September 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 April 2017
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
19 December 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 October 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 October 2016
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
6 July 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 June 2016
AP03Appointment of Secretary
Incorporation Company
2 June 2016
NEWINCIncorporation