Background WavePink WaveYellow Wave

ALBERCRAFT LIMITED (10702371)

ALBERCRAFT LIMITED (10702371) is an active UK company. incorporated on 31 March 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ALBERCRAFT LIMITED has been registered for 8 years. Current directors include RABSON, David Philip.

Company Number
10702371
Status
active
Type
ltd
Incorporated
31 March 2017
Age
8 years
Address
Hallswelle House, London, NW11 0DH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
RABSON, David Philip
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALBERCRAFT LIMITED

ALBERCRAFT LIMITED is an active company incorporated on 31 March 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ALBERCRAFT LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

10702371

LTD Company

Age

8 Years

Incorporated 31 March 2017

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

Hallswelle House 1 Hallswelle Road London, NW11 0DH,

Previous Addresses

Portland Suite, Audley House 12-12a Margaret Street London W1W 8JQ England
From: 11 July 2024To: 11 February 2025
Portland Suite, Audley House 12-12a Margaret Street London W1W 8RH England
From: 17 June 2024To: 11 July 2024
PO Box 7010, 2nd Floor 38 Warren Street London W1A 2EA England
From: 13 March 2019To: 17 June 2024
2nd Floor 38 Warren Street London W1T 6AE England
From: 7 April 2017To: 13 March 2019
2nd 38 Warren Street London W1T 6AE England
From: 7 April 2017To: 7 April 2017
Unit 5 25-27 the Burroughs London NW4 4AR United Kingdom
From: 31 March 2017To: 7 April 2017
Timeline

8 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Apr 17
Director Left
Apr 17
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Nov 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

RABSON, David Philip

Active
1 Hallswelle Road, LondonNW11 0DH
Born August 1963
Director
Appointed 07 Apr 2017

HOLDER, Michael

Resigned
25-27 The Burroughs, LondonNW4 4AR
Born April 1961
Director
Appointed 31 Mar 2017
Resigned 07 Apr 2017

Persons with significant control

3

2 Active
1 Ceased

David Philip Rabson

Active
1 Hallswelle Road, LondonNW11 0DH
Born August 1963

Nature of Control

Significant influence or control
Notified 07 Apr 2017
1 Hallswelle Road, LondonNW11 0DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2017

Mr Michael Holder

Ceased
25-27 The Burroughs, LondonNW4 4AR
Born April 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Mar 2017
Ceased 07 Apr 2017
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With Updates
4 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 February 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Memorandum Articles
9 December 2023
MAMA
Resolution
9 December 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 December 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2018
MR01Registration of a Charge
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
9 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 April 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 April 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 April 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Incorporation Company
31 March 2017
NEWINCIncorporation