178 ALBION ROAD LIMITED
Status | ACTIVE |
Company No. | 03086774 |
Category | |
Incorporated | 02 Aug 1995 |
Age | 28 years, 9 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
178 ALBION ROAD LIMITED is an active with number 03086774. It was incorporated 28 years, 9 months, 27 days ago, on 02 August 1995. The company address is 178 Albion Road, London, N16 9JR.
Company Fillings
Accounts with accounts type total exemption full
Date: 16 Feb 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2023
Action Date: 31 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-31
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2022
Action Date: 31 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-31
Documents
Termination director company with name termination date
Date: 10 Dec 2021
Action Date: 06 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-06
Officer name: Lewis Ryan Dartnell
Documents
Appoint person director company with name date
Date: 10 Dec 2021
Action Date: 06 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-12-06
Officer name: Catherine Choate
Documents
Termination director company with name termination date
Date: 08 Dec 2021
Action Date: 08 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-08
Officer name: Jonathan James Ollivent
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 05 Aug 2021
Action Date: 31 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-31
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 05 Aug 2020
Action Date: 31 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-31
Documents
Accounts with accounts type total exemption full
Date: 06 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 05 Aug 2019
Action Date: 31 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-31
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Appoint person director company with name date
Date: 02 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-01
Officer name: Mr Jonathan James Ollivent
Documents
Appoint person director company with name date
Date: 01 Apr 2019
Action Date: 31 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Edward George Dicken
Appointment date: 2019-03-31
Documents
Termination director company with name termination date
Date: 01 Apr 2019
Action Date: 31 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-31
Officer name: Catherine Ann Johnson
Documents
Confirmation statement with updates
Date: 14 Aug 2018
Action Date: 02 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-02
Documents
Change person director company with change date
Date: 10 Aug 2018
Action Date: 10 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lewis Ryan Dartnell
Change date: 2018-08-10
Documents
Accounts with accounts type total exemption full
Date: 31 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2017
Action Date: 02 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-02
Documents
Accounts with accounts type dormant
Date: 06 Jun 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 03 Aug 2016
Action Date: 02 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-02
Documents
Accounts with accounts type dormant
Date: 19 Jun 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date no member list
Date: 27 Aug 2015
Action Date: 02 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-02
Documents
Accounts with accounts type dormant
Date: 26 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date no member list
Date: 12 Aug 2014
Action Date: 02 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-02
Documents
Accounts with accounts type dormant
Date: 26 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Change registered office address company with date old address
Date: 26 May 2014
Action Date: 26 May 2014
Category: Address
Type: AD01
Old address: Ground Floor Flat 178. 1-2 Albion Road London N16 9JR
Change date: 2014-05-26
Documents
Appoint person director company with name
Date: 06 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Lewis Ryan Dartnell
Documents
Termination director company with name
Date: 06 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Trusha Lakhani
Documents
Annual return company with made up date no member list
Date: 10 Aug 2013
Action Date: 02 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-02
Documents
Accounts with accounts type dormant
Date: 30 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date no member list
Date: 05 Aug 2012
Action Date: 02 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-02
Documents
Accounts with accounts type dormant
Date: 28 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date no member list
Date: 25 Aug 2011
Action Date: 02 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-02
Documents
Accounts with accounts type dormant
Date: 19 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date no member list
Date: 08 Sep 2010
Action Date: 02 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-02
Documents
Change person director company with change date
Date: 08 Sep 2010
Action Date: 02 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-02
Officer name: Ms Catherine Ann Johnson
Documents
Appoint person director company with name
Date: 08 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Trusha Lakhani
Documents
Accounts with accounts type dormant
Date: 24 Jun 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 25 Aug 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 02/08/09
Documents
Accounts with accounts type dormant
Date: 29 Jul 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 26 Aug 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 02/08/08
Documents
Accounts with accounts type dormant
Date: 30 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 11 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed ms catherine ann johnson
Documents
Legacy
Date: 30 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Aug 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 02/08/07
Documents
Accounts with accounts type dormant
Date: 22 Jun 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 11 Aug 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 02/08/06
Documents
Accounts with accounts type dormant
Date: 15 Jun 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 31 Aug 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/08/05
Documents
Accounts with accounts type dormant
Date: 31 May 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Accounts with accounts type dormant
Date: 03 Sep 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 22 Jul 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/08/04
Documents
Legacy
Date: 29 Oct 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/08/03
Documents
Legacy
Date: 30 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 07/09/03 from: 349 royal college street london NW1 9QS
Documents
Legacy
Date: 07 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Aug 2003
Category: Address
Type: 287
Description: Registered office changed on 06/08/03 from: 69 fortess road london NW5 1AG
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 09 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 21 Aug 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/08/02
Documents
Legacy
Date: 04 Jul 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Jul 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Aug 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/08/01
Documents
Accounts with accounts type dormant
Date: 13 Jun 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 15 May 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 May 2001
Category: Address
Type: 287
Description: Registered office changed on 15/05/01 from: 178 albion road london N16 9JR
Documents
Legacy
Date: 15 May 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Aug 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/08/00
Documents
Legacy
Date: 28 Jun 2000
Category: Address
Type: 287
Description: Registered office changed on 28/06/00 from: 178 albion road london N16 9JR
Documents
Accounts with accounts type dormant
Date: 17 Mar 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 13 Aug 1999
Category: Address
Type: 287
Description: Registered office changed on 13/08/99 from: 120 east road london N1 6AA
Documents
Legacy
Date: 09 Aug 1999
Category: Annual-return
Type: 363a
Description: Annual return made up to 02/08/99
Documents
Accounts with accounts type dormant
Date: 27 Jul 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 28 Aug 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Aug 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/08/98
Documents
Accounts with accounts type dormant
Date: 16 Mar 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 22 Sep 1997
Category: Annual-return
Type: 363a
Description: Annual return made up to 02/08/97
Documents
Legacy
Date: 22 Sep 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 15 Apr 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 15 Apr 1997
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Legacy
Date: 31 Oct 1996
Category: Annual-return
Type: 363a
Description: Annual return made up to 02/08/96
Documents
Legacy
Date: 30 Oct 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Feb 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Some Companies
ASHMERE PARK (RUDDINGTON) MANAGEMENT COMPANY LIMITED
WHITTINGTON HALL,WORCESTER,WR5 2ZX
Number: | 05284993 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
BISHOP SKINNER ACQUISITIONS LIMITED
TOWER GATE HOUSE,MAIDSTONE,ME14 3EN
Number: | 05570088 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR,LONDON,EC2A 3DQ
Number: | 05937281 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 GRAVENEY ROAD,LONDON,SW17 0EH
Number: | 07379225 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 HIGH HOLBORN,LONDON,WC1V 6BX
Number: | 06870929 |
Status: | ACTIVE |
Category: | Private Limited Company |
RE PERFORMANCE (EUROPE) LIMITED
9 OLIVIER ROAD,SWINDON,SN25 4XF
Number: | 11482855 |
Status: | ACTIVE |
Category: | Private Limited Company |