Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALBAGLEN LIMITED
Company Information for

ALBAGLEN LIMITED

42A HIGH STREET, BROADSTAIRS, KENT, CT10 1JT,
Company Registration Number
02092801
Private Limited Company
Active

Company Overview

About Albaglen Ltd
ALBAGLEN LIMITED was founded on 1987-01-23 and has its registered office in Broadstairs. The organisation's status is listed as "Active". Albaglen Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ALBAGLEN LIMITED
 
Legal Registered Office
42A HIGH STREET
BROADSTAIRS
KENT
CT10 1JT
Other companies in NW11
 
Filing Information
Company Number 02092801
Company ID Number 02092801
Date formed 1987-01-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/03/2023
Account next due 23/03/2025
Latest return 17/10/2015
Return next due 14/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-04-06 21:56:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALBAGLEN LIMITED
The accountancy firm based at this address is KEMP'S ACCOUNTING SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALBAGLEN LIMITED

Current Directors
Officer Role Date Appointed
ESMAIL RAMEZANI
Company Secretary 2002-12-19
DANIEL SIMON GREENE
Director 2011-02-14
JONATHAN DAVID MORRIS OF KENWOOD
Director 2016-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA MARY JOHNSON
Director 1996-07-30 2012-11-05
DALIA REZNIK
Company Secretary 1998-11-11 2002-12-19
MARGARET BARNES
Company Secretary 1996-07-26 1998-11-08
MARGARET BARNES
Director 1991-10-17 1998-11-08
GEOFFREY SWIMER
Company Secretary 1991-10-17 1996-07-26
GEOFFREY SWIMER
Director 1991-10-17 1996-07-26
RINA ZIEVE
Director 1991-10-17 1994-05-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN DAVID MORRIS OF KENWOOD BBYO (THE BURROUGHS) LIMITED Director 2018-06-26 CURRENT 2008-09-09 Active
JONATHAN DAVID MORRIS OF KENWOOD BBYO Director 2018-06-26 CURRENT 2010-07-15 Active
JONATHAN DAVID MORRIS OF KENWOOD KENWOOD HOLDINGS LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active
JONATHAN DAVID MORRIS OF KENWOOD OPUSEGO LIMITED Director 2012-08-20 CURRENT 2012-08-20 Active
JONATHAN DAVID MORRIS OF KENWOOD JEWISH YOUTH FUND(THE) Director 2010-09-01 CURRENT 1937-07-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11Termination of appointment of Esmail Ramezani on 2024-04-10
2024-03-19Current accounting period extended from 30/03/24 TO 23/06/24
2024-01-09REGISTERED OFFICE CHANGED ON 09/01/24 FROM C/O Trent Park Properties, Devonshire House Manor Way Borehamwood WD6 1QQ England
2023-10-17CONFIRMATION STATEMENT MADE ON 15/10/23, WITH NO UPDATES
2023-08-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/23
2022-10-18CS01CONFIRMATION STATEMENT MADE ON 15/10/22, WITH UPDATES
2022-08-03AP01DIRECTOR APPOINTED MR MICHAEL GREENE
2022-08-03TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL SIMON GREENE
2022-06-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/22
2022-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/22
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH UPDATES
2021-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/21
2021-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/21 FROM 3 Hodford Lodge Hodford Road London NW11 8NP
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH NO UPDATES
2020-08-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/20
2019-11-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/19
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH NO UPDATES
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH NO UPDATES
2018-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/18
2017-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/17
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 17/10/17, WITH NO UPDATES
2017-03-17AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-30AP01DIRECTOR APPOINTED LORD JONATHAN DAVID MORRIS OF KENWOOD
2016-12-22AA01Previous accounting period shortened from 31/03/16 TO 30/03/16
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 7
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 7
2015-10-19AR0117/10/15 ANNUAL RETURN FULL LIST
2015-09-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 7
2014-10-17AR0117/10/14 ANNUAL RETURN FULL LIST
2014-09-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 7
2013-10-17AR0117/10/13 ANNUAL RETURN FULL LIST
2013-06-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA JOHNSON
2012-10-17AR0117/10/12 ANNUAL RETURN FULL LIST
2012-07-11AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-01AR0117/10/11 ANNUAL RETURN FULL LIST
2011-06-17AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-15AP01DIRECTOR APPOINTED MR DANIEL SIMON GREENE
2010-11-13AR0117/10/10 ANNUAL RETURN FULL LIST
2010-07-01AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-28AR0117/10/09 ANNUAL RETURN FULL LIST
2009-10-28CH01Director's details changed for Nicola Mary Johnson on 2009-10-01
2009-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2009 FROM 3 HODFORD LODGE HODFORD ROAD LONDON NW11 8NP
2009-08-19AA31/03/09 TOTAL EXEMPTION SMALL
2008-10-31363aRETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS
2008-06-12AA31/03/08 TOTAL EXEMPTION SMALL
2007-10-18363aRETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS
2007-06-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-12-19363aRETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS
2006-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-10-24363aRETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS
2005-05-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-10-25363sRETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS
2004-07-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-10-23363sRETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS
2003-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-02-07288aNEW SECRETARY APPOINTED
2003-02-07288bSECRETARY RESIGNED
2002-11-01363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-01363sRETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS
2002-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-14363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-14363sRETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS
2001-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2000-11-01363sRETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS
2000-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-10-25363(288)SECRETARY'S PARTICULARS CHANGED
1999-10-25363sRETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS
1999-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-04-19288aNEW SECRETARY APPOINTED
1999-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-11-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-11-05363sRETURN MADE UP TO 17/10/98; FULL LIST OF MEMBERS
1998-01-29AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-10-23363sRETURN MADE UP TO 17/10/97; FULL LIST OF MEMBERS
1997-02-12363(287)REGISTERED OFFICE CHANGED ON 12/02/97
1997-02-12363bRETURN MADE UP TO 17/10/96; FULL LIST OF MEMBERS
1996-12-06288aNEW SECRETARY APPOINTED
1996-12-06AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-08-14288NEW DIRECTOR APPOINTED
1996-08-14288SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-03-22AAFULL ACCOUNTS MADE UP TO 31/03/95
1996-03-15363sRETURN MADE UP TO 17/10/94; FULL LIST OF MEMBERS
1996-03-08AUDAUDITOR'S RESIGNATION
1995-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-06-13288DIRECTOR RESIGNED
1993-11-05363sRETURN MADE UP TO 17/10/93; NO CHANGE OF MEMBERS
1993-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1992-11-04363(288)DIRECTOR RESIGNED
1992-11-04363sRETURN MADE UP TO 17/10/92; FULL LIST OF MEMBERS
1992-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1991-12-19363bRETURN MADE UP TO 17/10/91; NO CHANGE OF MEMBERS
1991-08-08363aRETURN MADE UP TO 01/07/91; NO CHANGE OF MEMBERS
1991-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to ALBAGLEN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALBAGLEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALBAGLEN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-04-01 £ 2,429

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-30
Annual Accounts
2018-03-30
Annual Accounts
2018-03-30
Annual Accounts
2018-03-30
Annual Accounts
2018-03-30
Annual Accounts
2018-03-30
Annual Accounts
2019-03-30
Annual Accounts
2020-03-30
Annual Accounts
2021-03-30
Annual Accounts
2022-03-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALBAGLEN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 7
Cash Bank In Hand 2012-04-01 £ 16,291
Current Assets 2012-04-01 £ 16,773
Debtors 2012-04-01 £ 482
Tangible Fixed Assets 2012-04-01 £ 3,500

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALBAGLEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALBAGLEN LIMITED
Trademarks
We have not found any records of ALBAGLEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALBAGLEN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as ALBAGLEN LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ALBAGLEN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALBAGLEN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALBAGLEN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.