Albany Courtyard Investments Limited
- Active
- Incorporated on 22 May 1991
Reg Address: Sixth Floor, 150 Cheapside, London EC2V 6ET, England
Previous Names:
Argent Group Investments Limited - 3 Dec 2003
Argent Group Investments Limited - 18 Oct 1991
Degreecentre Limited - 22 May 1991
Company Classifications:
82990 - Other business support service activities n.e.c.
- Summary The company with name "Albany Courtyard Investments Limited" is a ltd and located in Sixth Floor, 150 Cheapside, London EC2V 6ET. Albany Courtyard Investments Limited is currently in active status and it was incorporated on 22 May 1991 (33 years 3 months 30 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Mar 2025, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Albany Courtyard Investments Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Benjamin James Southward | Director | 5 Jun 2024 | British | Active |
2 | Paul James Clifford | Director | 6 Feb 2023 | British | Active |
3 | Alexander David Lawson Stokoe | Director | 1 Jan 2021 | British | Active |
4 | Diane Duncan | Director | 28 Feb 2020 | British | Active |
5 | Diane Duncan | Director | 28 Feb 2020 | British | Resigned 7 Jun 2023 |
6 | Jennifer Anne Lisbey | Director | 23 Aug 2019 | British | Resigned 28 Feb 2020 |
7 | Martin David King | Director | 16 Feb 2018 | Irish | Resigned 31 Dec 2020 |
8 | Matthew James Torode | Director | 1 Apr 2015 | British | Resigned 23 Aug 2019 |
9 | Caroline Elizabeth Barbara Cullen | Director | 1 Apr 2015 | British | Resigned 23 Aug 2019 |
10 | Kirsty Ann-Marie Wilman | Director | 20 Mar 2013 | British | Active |
11 | Kirsty Ann-Marie Wilman | Director | 20 Mar 2013 | British | Resigned 31 May 2024 |
12 | David Leonard Grose | Director | 22 Sep 2010 | British | Resigned 31 Jan 2018 |
13 | Graham Charles Pierce | Director | 31 Jan 2008 | Uk | Resigned 6 Aug 2010 |
14 | David William Burrowes | Director | 6 Jan 2006 | British | Resigned 31 Jan 2008 |
15 | Stephen Allen | Director | 6 Jan 2006 | British | Resigned 20 Sep 2010 |
16 | Emily Ann Mousley | Director | 6 Jan 2006 | British | Resigned 21 Jun 2016 |
17 | Elizabeth Ann Adams | Director | 23 Mar 2005 | British | Resigned 6 Jan 2006 |
18 | Andrew David Dewhirst | Director | 23 Mar 2005 | British | Resigned 6 Jan 2006 |
19 | HERMES SECRETARIAT LIMITED | Corporate Secretary | 6 Jan 2005 | - | Active |
20 | Richard Anthony Harrold | Director | 24 Sep 2002 | British | Resigned 1 Dec 2005 |
21 | Michelle Simone Green | Secretary | 23 Nov 2001 | British | Resigned 6 Jan 2005 |
22 | Frederick William Le Grice | Secretary | 18 Mar 1998 | - | Resigned 22 Nov 2001 |
23 | Robert Alan Padgett | Director | 2 Mar 1998 | British | Resigned 15 May 2003 |
24 | John Stephen Sadler | Director | 2 Mar 1998 | British | Resigned 8 Nov 1999 |
25 | Alastair Ross Goobey | Director | 2 Mar 1998 | British | Resigned 23 Sep 2002 |
26 | David Wyndham Davies | Director | 2 Mar 1998 | British | Resigned 23 Sep 2002 |
27 | Anthony Jan Giddings | Director | 3 Feb 1998 | British | Resigned 8 Nov 1999 |
28 | David John Gratiaen Partridge | Director | 3 Feb 1998 | British | Resigned 8 Nov 1999 |
29 | Aubyn James Sugden Prower | Director | 3 Feb 1998 | - | Resigned 8 Nov 1999 |
30 | Aubyn James Sugden Prower | Secretary | 3 Feb 1998 | - | Resigned 8 Nov 1999 |
31 | Ronald Millar | Director | 10 Jul 1996 | British | Resigned 3 Feb 1998 |
32 | Ronald Millar | Secretary | 13 May 1994 | British | Resigned 3 Feb 1998 |
33 | Peter Geoffrey Freeman | Secretary | 21 Sep 1993 | British | Resigned 13 May 1994 |
34 | Dominic Hugh Shorthouse | Director | 2 Jul 1991 | British | Resigned 25 Nov 1996 |
35 | Michael Ian Freeman | Director | 11 Jun 1991 | British | Resigned 3 Feb 1998 |
36 | Robert Laurence | Director | 11 Jun 1991 | British | Resigned 3 Feb 1998 |
37 | Roger Nigel Madelin | Director | 11 Jun 1991 | British | Resigned 8 Nov 1999 |
38 | Peter Geoffrey Freeman | Director | 11 Jun 1991 | British | Resigned 3 Feb 1998 |
39 | Jane Tambor | Secretary | 11 Jun 1991 | - | Resigned 21 Sep 1993 |
40 | INSTANT COMPANIES LIMITED | Corporate Nominee Director | 22 May 1991 | - | Resigned 11 Jun 1991 |
41 | SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 22 May 1991 | - | Resigned 11 Jun 1991 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Britel Property Acquisitions Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Albany Courtyard Investments Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Officers - Termination Director Company With Name Termination Date | 6 Jun 2024 | Download PDF |
2 | Officers - Appoint Person Director Company With Name Date | 6 Jun 2024 | Download PDF |
3 | Confirmation Statement - Updates | 23 May 2024 | Download PDF |
4 | Accounts - Full | 16 Feb 2024 | Download PDF |
5 | Officers - Termination Director Company With Name Termination Date | 28 Jun 2023 | Download PDF |
6 | Confirmation Statement - No Updates | 24 May 2023 | Download PDF |
7 | Officers - Appoint Person Director Company With Name Date | 7 Feb 2023 | Download PDF |
8 | Accounts - Small | 31 Jan 2023 | Download PDF |
9 | Confirmation Statement - No Updates | 7 Jul 2022 | Download PDF 3 Pages |
10 | Confirmation Statement - No Updates | 17 Jun 2021 | Download PDF |
11 | Officers - Appoint Person Director Company With Name Date | 20 Jan 2021 | Download PDF 2 Pages |
12 | Officers - Termination Director Company With Name Termination Date | 18 Jan 2021 | Download PDF 1 Pages |
13 | Accounts - Small | 29 Dec 2020 | Download PDF 14 Pages |
14 | Accounts - Small | 24 Jun 2020 | Download PDF 14 Pages |
15 | Confirmation Statement - No Updates | 27 May 2020 | Download PDF 3 Pages |
16 | Officers - Appoint Person Director Company With Name Date | 13 Mar 2020 | Download PDF 2 Pages |
17 | Officers - Termination Director Company With Name Termination Date | 3 Mar 2020 | Download PDF 1 Pages |
18 | Officers - Appoint Person Director Company With Name Date | 3 Sep 2019 | Download PDF 2 Pages |
19 | Officers - Termination Director Company With Name Termination Date | 28 Aug 2019 | Download PDF 1 Pages |
20 | Confirmation Statement - No Updates | 22 May 2019 | Download PDF 3 Pages |
21 | Accounts - Small | 21 Mar 2019 | Download PDF 14 Pages |
22 | Officers - Change Person Director Company With Change Date | 27 Nov 2018 | Download PDF 2 Pages |
23 | Confirmation Statement - No Updates | 30 May 2018 | Download PDF 3 Pages |
24 | Officers - Appoint Person Director Company With Name Date | 27 Feb 2018 | Download PDF 2 Pages |
25 | Officers - Termination Director Company With Name Termination Date | 14 Feb 2018 | Download PDF 1 Pages |
26 | Accounts - Small | 9 Feb 2018 | Download PDF 14 Pages |
27 | Officers - Change Corporate Secretary Company With Change Date | 5 Feb 2018 | Download PDF 1 Pages |
28 | Address - Change Registered Office Company With Date Old New | 31 Jan 2018 | Download PDF 1 Pages |
29 | Address - Change Registered Office Company With Date Old New | 31 Jan 2018 | Download PDF 1 Pages |
30 | Confirmation Statement - Updates | 22 May 2017 | Download PDF 5 Pages |
31 | Accounts - Full | 21 Apr 2017 | Download PDF 14 Pages |
32 | Officers - Change Person Director Company With Change Date | 11 Jan 2017 | Download PDF 2 Pages |
33 | Officers - Termination Director Company With Name Termination Date | 23 Jun 2016 | Download PDF 1 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 23 May 2016 | Download PDF 5 Pages |
35 | Accounts - Full | 8 Apr 2016 | Download PDF 13 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 26 May 2015 | Download PDF 5 Pages |
37 | Accounts - Full | 14 Apr 2015 | Download PDF 11 Pages |
38 | Officers - Appoint Person Director Company With Name Date | 1 Apr 2015 | Download PDF 2 Pages |
39 | Accounts - Change Account Reference Date Company Previous Extended | 28 Aug 2014 | Download PDF 1 Pages |
40 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Jun 2014 | Download PDF 4 Pages |
41 | Officers - Change Person Director Company With Change Date | 4 Feb 2014 | Download PDF 2 Pages |
42 | Accounts - Full | 23 Sep 2013 | Download PDF 9 Pages |
43 | Officers - Change Person Director Company With Change Date | 16 Jul 2013 | Download PDF 2 Pages |
44 | Officers - Change Person Director Company With Change Date | 28 May 2013 | Download PDF 2 Pages |
45 | Annual Return - Company With Made Up Date Full List Shareholders | 22 May 2013 | Download PDF 5 Pages |
46 | Officers - Appoint Person Director Company With Name | 5 Apr 2013 | Download PDF 2 Pages |
47 | Accounts - Full | 1 Oct 2012 | Download PDF 9 Pages |
48 | Annual Return - Company With Made Up Date Full List Shareholders | 23 May 2012 | Download PDF 4 Pages |
49 | Accounts - Full | 6 Oct 2011 | Download PDF 9 Pages |
50 | Annual Return - Company With Made Up Date Full List Shareholders | 24 May 2011 | Download PDF 4 Pages |
51 | Officers - Change Person Director Company With Change Date | 21 Dec 2010 | Download PDF 2 Pages |
52 | Accounts - Full | 3 Oct 2010 | Download PDF 9 Pages |
53 | Officers - Termination Director Company With Name | 28 Sep 2010 | Download PDF 1 Pages |
54 | Officers - Appoint Person Director Company With Name | 28 Sep 2010 | Download PDF 2 Pages |
55 | Officers - Termination Director Company With Name | 6 Aug 2010 | Download PDF 1 Pages |
56 | Officers - Change Corporate Secretary Company With Change Date | 11 Jun 2010 | Download PDF 2 Pages |
57 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Jun 2010 | Download PDF 5 Pages |
58 | Accounts - Full | 23 Oct 2009 | Download PDF 9 Pages |
59 | Mortgage - Legacy | 7 Aug 2009 | Download PDF 12 Pages |
60 | Annual Return - Legacy | 22 May 2009 | Download PDF 4 Pages |
61 | Accounts - Full | 9 Oct 2008 | Download PDF 9 Pages |
62 | Officers - Legacy | 20 Aug 2008 | Download PDF 1 Pages |
63 | Annual Return - Legacy | 29 May 2008 | Download PDF 4 Pages |
64 | Officers - Legacy | 1 Feb 2008 | Download PDF 1 Pages |
65 | Officers - Legacy | 1 Feb 2008 | Download PDF 1 Pages |
66 | Accounts - Full | 28 Sep 2007 | Download PDF 10 Pages |
67 | Annual Return - Legacy | 25 May 2007 | Download PDF 3 Pages |
68 | Accounts - Full | 5 Nov 2006 | Download PDF 11 Pages |
69 | Annual Return - Legacy | 19 Jun 2006 | Download PDF 2 Pages |
70 | Officers - Legacy | 11 Jan 2006 | Download PDF 1 Pages |
71 | Officers - Legacy | 11 Jan 2006 | Download PDF 1 Pages |
72 | Officers - Legacy | 11 Jan 2006 | Download PDF 1 Pages |
73 | Officers - Legacy | 11 Jan 2006 | Download PDF 1 Pages |
74 | Officers - Legacy | 11 Jan 2006 | Download PDF 1 Pages |
75 | Officers - Legacy | 8 Dec 2005 | Download PDF 1 Pages |
76 | Accounts - Full | 9 Nov 2005 | Download PDF 10 Pages |
77 | Annual Return - Legacy | 1 Nov 2005 | Download PDF 7 Pages |
78 | Resolution | 3 Aug 2005 | Download PDF |
79 | Resolution | 3 Aug 2005 | Download PDF |
80 | Resolution | 3 Aug 2005 | Download PDF 2 Pages |
81 | Annual Return - Legacy | 16 Jun 2005 | Download PDF 3 Pages |
82 | Mortgage - Legacy | 15 Apr 2005 | Download PDF 12 Pages |
83 | Officers - Legacy | 1 Apr 2005 | Download PDF 3 Pages |
84 | Officers - Legacy | 1 Apr 2005 | Download PDF 3 Pages |
85 | Officers - Legacy | 13 Jan 2005 | Download PDF 1 Pages |
86 | Officers - Legacy | 13 Jan 2005 | Download PDF 2 Pages |
87 | Accounts - Full | 30 Oct 2004 | Download PDF 10 Pages |
88 | Annual Return - Legacy | 17 Jun 2004 | Download PDF 5 Pages |
89 | Incorporation - Memorandum Articles | 9 Dec 2003 | Download PDF 19 Pages |
90 | Change Of Name - Certificate Company | 3 Dec 2003 | Download PDF 2 Pages |
91 | Accounts - Full | 1 Aug 2003 | Download PDF 10 Pages |
92 | Annual Return - Legacy | 24 Jun 2003 | Download PDF 5 Pages |
93 | Officers - Legacy | 24 Jun 2003 | Download PDF 1 Pages |
94 | Resolution | 13 Mar 2003 | Download PDF 1 Pages |
95 | Capital - Legacy | 11 Mar 2003 | Download PDF 3 Pages |
96 | Officers - Legacy | 29 Oct 2002 | Download PDF 1 Pages |
97 | Officers - Legacy | 1 Oct 2002 | Download PDF 4 Pages |
98 | Officers - Legacy | 1 Oct 2002 | Download PDF 1 Pages |
99 | Officers - Legacy | 1 Oct 2002 | Download PDF 1 Pages |
100 | Accounts - Full | 12 Jun 2002 | Download PDF 10 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.