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

ALBANY PARK FINANCIAL SERVICES GROUP LIMITED

CODY TECHNOLOGY PARK, OLD IVELY ROAD, FARNBOROUGH, HAMPSHIRE, GU14 0LX,
Company Registration Number
08427716
Private Limited Company
Active

Company Overview

About Albany Park Financial Services Group Ltd
ALBANY PARK FINANCIAL SERVICES GROUP LIMITED was founded on 2013-03-04 and has its registered office in Farnborough. The organisation's status is listed as "Active". Albany Park Financial Services Group Limited is a Private Limited Company registered in ENGLAND 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
ALBANY PARK FINANCIAL SERVICES GROUP LIMITED
 
Legal Registered Office
CODY TECHNOLOGY PARK
OLD IVELY ROAD
FARNBOROUGH
HAMPSHIRE
GU14 0LX
Other companies in RG14
 
Previous Names
TENANT SHOP FINANCIAL SERVICES LIMITED14/06/2023
EMERALD (INCHORA) LIMITED21/09/2020
CIGNPOST GROUP LTD10/03/2020
NEWBURY INVESTMENTS LTD26/03/2015
Filing Information
Company Number 08427716
Company ID Number 08427716
Date formed 2013-03-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 29/12/2024
Latest return 04/03/2016
Return next due 01/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-07-06 00:31:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALBANY PARK FINANCIAL SERVICES GROUP 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 ALBANY PARK FINANCIAL SERVICES GROUP LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY BANHAM
Director 2014-11-07
TIMOTHY DODD
Director 2017-05-25
STEVE DENNIS WHATLEY
Director 2013-03-04
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN DAVID ERWIN
Director 2014-02-12 2014-11-05
MARTIN PUNTER
Director 2013-03-04 2014-02-12
SIMON ANDREW TEMPLEMAN
Director 2013-03-04 2014-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY BANHAM UNIVERSAL WEB SOLUTIONS LIMITED Director 2015-07-16 CURRENT 2011-06-08 Dissolved 2018-06-12
ANTHONY BANHAM YOUR FINANCES SIMPLIFIED LTD Director 2015-07-16 CURRENT 2012-02-28 Dissolved 2018-06-12
ANTHONY BANHAM PRO-CAR SOURCING LIMITED Director 2014-09-16 CURRENT 2008-05-19 Dissolved 2018-06-12
ANTHONY BANHAM APOLLO DIRECT RESPONSE LTD Director 2014-09-16 CURRENT 2012-02-28 Dissolved 2018-06-12
ANTHONY BANHAM DATA DIRECT (UK) LIMITED Director 2014-09-16 CURRENT 2012-02-28 Dissolved 2018-06-12
ANTHONY BANHAM NEWBURY WEB ASSETS LTD Director 2014-09-16 CURRENT 2012-02-28 Dissolved 2018-06-12
ANTHONY BANHAM ONLINE SAVINGS NETWORK LTD Director 2014-09-16 CURRENT 2012-02-28 Dissolved 2018-06-12
ANTHONY BANHAM WILLOWDEAN CAPITA LIMITED Director 2014-09-16 CURRENT 2012-09-10 Dissolved 2018-06-12
ANTHONY BANHAM TOTAL MEDIA MARKETING LTD Director 2014-09-16 CURRENT 2013-03-18 Dissolved 2018-06-12
ANTHONY BANHAM SWINHOCO LTD Director 2014-09-16 CURRENT 2013-07-02 Dissolved 2018-06-12
ANTHONY BANHAM CARNABYLINK LIMITED Director 2014-09-16 CURRENT 2014-03-10 Dissolved 2018-06-12
ANTHONY BANHAM X92 HEALTH LTD Director 2014-03-25 CURRENT 2014-03-25 Active
ANTHONY BANHAM CFP INVESTMENTS LIMITED Director 2014-02-17 CURRENT 2011-12-15 Dissolved 2015-11-17
ANTHONY BANHAM X92 FS LTD Director 2014-02-11 CURRENT 2007-05-14 Active
TIMOTHY DODD X92 HEALTH LTD Director 2017-05-25 CURRENT 2014-03-25 Active
TIMOTHY DODD X92 FS LTD Director 2017-05-25 CURRENT 2007-05-14 Active
STEVE DENNIS WHATLEY TENANT SHOP CC LIMITED Director 2016-05-10 CURRENT 2016-03-16 Active
STEVE DENNIS WHATLEY SOCIAL DIRECT MARKETING LTD Director 2015-11-28 CURRENT 2012-01-30 Active - Proposal to Strike off
STEVE DENNIS WHATLEY SOCIAL TV AWARDS LTD Director 2015-11-20 CURRENT 2015-02-25 Dissolved 2017-08-08
STEVE DENNIS WHATLEY WEBDRINKS LTD Director 2015-11-20 CURRENT 2014-09-05 Active - Proposal to Strike off
STEVE DENNIS WHATLEY FARNBOROUGH PLACE LTD Director 2015-01-12 CURRENT 2009-04-14 Active
STEVE DENNIS WHATLEY ALBANY PARK LIMITED Director 2014-12-15 CURRENT 2001-10-01 Active
STEVE DENNIS WHATLEY X92 HEALTH LTD Director 2014-03-25 CURRENT 2014-03-25 Active
STEVE DENNIS WHATLEY POSTEE LIMITED Director 2013-03-14 CURRENT 2013-03-14 Liquidation
STEVE DENNIS WHATLEY CONECTIA LIMITED Director 2012-11-27 CURRENT 2008-12-11 Active
STEVE DENNIS WHATLEY INCHORA LIMITED Director 2011-12-22 CURRENT 2011-12-22 Active
STEVE DENNIS WHATLEY X92 FS LTD Director 2007-05-14 CURRENT 2007-05-14 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
2024-06-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2024-03-25Previous accounting period shortened from 30/03/23 TO 29/03/23
2024-03-08CONFIRMATION STATEMENT MADE ON 02/03/24, WITH UPDATES
2023-06-14Company name changed tenant shop financial services LIMITED\certificate issued on 14/06/23
2023-06-14Company name changed tenant shop financial services LIMITED\certificate issued on 14/06/23
2023-03-15CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES
2022-12-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/22
2022-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/22
2022-07-06CH01Director's details changed for Mr Steve Dennis Whatley on 2022-06-23
2022-06-07TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HALL
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH UPDATES
2022-01-17Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-17Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-17Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-17Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-09CH01Director's details changed for Mr Andrew Max Bascombe on 2021-11-29
2021-09-14AP01DIRECTOR APPOINTED MR ANDREW MAX BASCOMBE
2021-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/21 FROM Building X92 Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX
2021-06-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-06-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-06-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-04-22PSC02Notification of Tenant Shop Ltd as a person with significant control on 2021-04-22
2021-04-22PSC07CESSATION OF INCHORA LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 04/03/21, WITH NO UPDATES
2021-03-15AA01Previous accounting period shortened from 31/03/20 TO 30/03/20
2020-09-21RES15CHANGE OF COMPANY NAME 21/09/20
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES
2020-03-10RES15CHANGE OF COMPANY NAME 10/03/20
2020-02-10AP01DIRECTOR APPOINTED MR COLIN HALL
2020-02-10TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DODD
2020-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BANHAM
2020-01-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-01-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2020-01-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES
2019-01-30MEM/ARTSARTICLES OF ASSOCIATION
2019-01-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2019-01-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2019-01-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-09-05RES13Resolutions passed:
  • Shareholders agreement 19/06/2018
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-08-22SH0119/06/18 STATEMENT OF CAPITAL GBP 2880220
2018-06-28RP04CS01Second filing of Confirmation Statement dated 04/03/2018
2018-06-28RP04SH01SECOND FILED SH01 - 01/12/17 STATEMENT OF CAPITAL GBP 2780221
2018-06-28LATEST SOC28/06/18 STATEMENT OF CAPITAL;GBP 2813554
2018-06-28RP04SH01SECOND FILED SH01 - 19/02/18 STATEMENT OF CAPITAL GBP 2813554.00
2018-06-28ANNOTATIONClarification
2018-03-22SH0130/11/17 STATEMENT OF CAPITAL GBP 2813454
2018-03-22RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
2018-03-22RES12VARYING SHARE RIGHTS AND NAMES
2018-03-22SH0130/11/17 STATEMENT OF CAPITAL GBP 2813454
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES
2018-02-28LATEST SOC28/02/18 STATEMENT OF CAPITAL;GBP 2796887.5
2018-02-28SH0119/02/18 STATEMENT OF CAPITAL GBP 2796887.5
2018-02-28SH0119/02/18 STATEMENT OF CAPITAL GBP 2796887.5
2018-01-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-09-26RES13ACQUISITION AGREEMENT 25/08/2017
2017-09-26RES01ADOPT ARTICLES 25/08/2017
2017-09-26RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Acquisition agreement 25/08/2017
  • Resolution of adoption of Articles of Association
2017-09-14SH0125/08/17 STATEMENT OF CAPITAL GBP 2746888
2017-09-14SH0125/08/17 STATEMENT OF CAPITAL GBP 1459
2017-09-13LATEST SOC13/09/17 STATEMENT OF CAPITAL;GBP 400
2017-09-13SH0125/08/17 STATEMENT OF CAPITAL GBP 400
2017-06-01AP01DIRECTOR APPOINTED MR TIM DODD
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2017-02-01RES01ADOPT ARTICLES 01/02/17
2017-01-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-18AR0104/03/16 ANNUAL RETURN FULL LIST
2015-12-17AA31/03/15 TOTAL EXEMPTION SMALL
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-07AR0104/03/15 FULL LIST
2015-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE DENNIS WHATLEY / 01/12/2014
2015-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BANHAM / 01/12/2014
2015-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2015 FROM 1 WEST MILLS YARD NEWBURY RG14 5LP
2015-03-26RES15CHANGE OF NAME 26/03/2015
2015-03-26CERTNMCOMPANY NAME CHANGED NEWBURY INVESTMENTS LTD CERTIFICATE ISSUED ON 26/03/15
2014-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-11-10AP01DIRECTOR APPOINTED MR ANTHONY BANHAM
2014-11-07TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ERWIN
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-03AR0104/03/14 FULL LIST
2014-04-03AP01DIRECTOR APPOINTED MR JONATHAN DAVID ERWIN
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TEMPLEMAN
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PUNTER
2013-03-04MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-03-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
821 - Office administrative and support activities
82110 - Combined office administrative service activities




Licences & Regulatory approval
We could not find any licences issued to ALBANY PARK FINANCIAL SERVICES GROUP 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 ALBANY PARK FINANCIAL SERVICES GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALBANY PARK FINANCIAL SERVICES GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 82110 - Combined office administrative service activities

Filed Financial Reports
Annual Accounts
2014-03-31

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 ALBANY PARK FINANCIAL SERVICES GROUP LIMITED

Intangible Assets
Patents
We have not found any records of ALBANY PARK FINANCIAL SERVICES GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALBANY PARK FINANCIAL SERVICES GROUP LIMITED
Trademarks
We have not found any records of ALBANY PARK FINANCIAL SERVICES GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALBANY PARK FINANCIAL SERVICES GROUP 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 (82110 - Combined office administrative service activities) as ALBANY PARK FINANCIAL SERVICES GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALBANY PARK FINANCIAL SERVICES GROUP 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 ALBANY PARK FINANCIAL SERVICES GROUP 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 ALBANY PARK FINANCIAL SERVICES GROUP 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.