Background WavePink WaveYellow Wave

ALBANY HOUSE (HORSHAM) LIMITED (11133772)

ALBANY HOUSE (HORSHAM) LIMITED (11133772) is an active UK company. incorporated on 4 January 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ALBANY HOUSE (HORSHAM) LIMITED has been registered for 8 years. Current directors include FRANKEL, Yacob, KLEIN, Adela.

Company Number
11133772
Status
active
Type
ltd
Incorporated
4 January 2018
Age
8 years
Address
26 Theydon Road, London, E5 9NA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FRANKEL, Yacob, KLEIN, Adela
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALBANY HOUSE (HORSHAM) LIMITED

ALBANY HOUSE (HORSHAM) LIMITED is an active company incorporated on 4 January 2018 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. ALBANY HOUSE (HORSHAM) LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

11133772

LTD Company

Age

8 Years

Incorporated 4 January 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 6m left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

26 Theydon Road London, E5 9NA,

Previous Addresses

15-17 Belfast Rd London England United Kingdom
From: 4 January 2018To: 11 March 2019
Timeline

13 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Jan 18
Loan Secured
Jan 18
Loan Secured
Jan 18
New Owner
Mar 19
Owner Exit
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
New Owner
Mar 19
Director Left
Mar 19
Owner Exit
Mar 19
Director Joined
Mar 19
Owner Exit
Apr 19
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FRANKEL, Yacob

Active
Theydon Road, LondonE5 9NA
Born June 1977
Director
Appointed 18 Dec 2018

KLEIN, Adela

Active
Theydon Road, LondonE5 9NA
Born April 1982
Director
Appointed 04 Jan 2019

GLUCK, Joseph

Resigned
Theydon Road, LondonE5 9NA
Born May 1967
Director
Appointed 04 Jan 2018
Resigned 18 Dec 2018

KLEIN, Abraham

Resigned
Theydon Road, LondonE5 9NA
Born September 1981
Director
Appointed 18 Dec 2018
Resigned 04 Jan 2019

Persons with significant control

4

1 Active
3 Ceased
Theydon Road, LondonE5 9NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2019

Mrs Adela Klein

Ceased
Theydon Road, LondonE5 9NA
Born April 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Jan 2019
Ceased 30 Apr 2019

Mr Abraham Klein

Ceased
Theydon Road, LondonE5 9NA
Born September 1981

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Dec 2018
Ceased 04 Jan 2019

Mr Joseph Gluck

Ceased
Theydon Road, LondonE5 9NA
Born May 1967

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jan 2018
Ceased 18 Dec 2018
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
3 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 November 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
29 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 May 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 May 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
5 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Gazette Notice Compulsory
10 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
4 October 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
1 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 March 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
12 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
11 March 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2018
MR01Registration of a Charge
Incorporation Company
4 January 2018
NEWINCIncorporation