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 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 | ||||||||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY BANHAM |
||
TIMOTHY DODD |
||
STEVE DENNIS WHATLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN DAVID ERWIN |
Director | ||
MARTIN PUNTER |
Director | ||
SIMON ANDREW TEMPLEMAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UNIVERSAL WEB SOLUTIONS LIMITED | Director | 2015-07-16 | CURRENT | 2011-06-08 | Dissolved 2018-06-12 | |
YOUR FINANCES SIMPLIFIED LTD | Director | 2015-07-16 | CURRENT | 2012-02-28 | Dissolved 2018-06-12 | |
PRO-CAR SOURCING LIMITED | Director | 2014-09-16 | CURRENT | 2008-05-19 | Dissolved 2018-06-12 | |
APOLLO DIRECT RESPONSE LTD | Director | 2014-09-16 | CURRENT | 2012-02-28 | Dissolved 2018-06-12 | |
DATA DIRECT (UK) LIMITED | Director | 2014-09-16 | CURRENT | 2012-02-28 | Dissolved 2018-06-12 | |
NEWBURY WEB ASSETS LTD | Director | 2014-09-16 | CURRENT | 2012-02-28 | Dissolved 2018-06-12 | |
ONLINE SAVINGS NETWORK LTD | Director | 2014-09-16 | CURRENT | 2012-02-28 | Dissolved 2018-06-12 | |
WILLOWDEAN CAPITA LIMITED | Director | 2014-09-16 | CURRENT | 2012-09-10 | Dissolved 2018-06-12 | |
TOTAL MEDIA MARKETING LTD | Director | 2014-09-16 | CURRENT | 2013-03-18 | Dissolved 2018-06-12 | |
SWINHOCO LTD | Director | 2014-09-16 | CURRENT | 2013-07-02 | Dissolved 2018-06-12 | |
CARNABYLINK LIMITED | Director | 2014-09-16 | CURRENT | 2014-03-10 | Dissolved 2018-06-12 | |
X92 HEALTH LTD | Director | 2014-03-25 | CURRENT | 2014-03-25 | Active | |
CFP INVESTMENTS LIMITED | Director | 2014-02-17 | CURRENT | 2011-12-15 | Dissolved 2015-11-17 | |
X92 FS LTD | Director | 2014-02-11 | CURRENT | 2007-05-14 | Active | |
X92 HEALTH LTD | Director | 2017-05-25 | CURRENT | 2014-03-25 | Active | |
X92 FS LTD | Director | 2017-05-25 | CURRENT | 2007-05-14 | Active | |
TENANT SHOP CC LIMITED | Director | 2016-05-10 | CURRENT | 2016-03-16 | Active | |
SOCIAL DIRECT MARKETING LTD | Director | 2015-11-28 | CURRENT | 2012-01-30 | Active - Proposal to Strike off | |
SOCIAL TV AWARDS LTD | Director | 2015-11-20 | CURRENT | 2015-02-25 | Dissolved 2017-08-08 | |
WEBDRINKS LTD | Director | 2015-11-20 | CURRENT | 2014-09-05 | Active - Proposal to Strike off | |
FARNBOROUGH PLACE LTD | Director | 2015-01-12 | CURRENT | 2009-04-14 | Active | |
ALBANY PARK LIMITED | Director | 2014-12-15 | CURRENT | 2001-10-01 | Active | |
X92 HEALTH LTD | Director | 2014-03-25 | CURRENT | 2014-03-25 | Active | |
POSTEE LIMITED | Director | 2013-03-14 | CURRENT | 2013-03-14 | Liquidation | |
CONECTIA LIMITED | Director | 2012-11-27 | CURRENT | 2008-12-11 | Active | |
INCHORA LIMITED | Director | 2011-12-22 | CURRENT | 2011-12-22 | Active | |
X92 FS LTD | Director | 2007-05-14 | CURRENT | 2007-05-14 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23 | ||
Previous accounting period shortened from 30/03/23 TO 29/03/23 | ||
CONFIRMATION STATEMENT MADE ON 02/03/24, WITH UPDATES | ||
Company name changed tenant shop financial services LIMITED\certificate issued on 14/06/23 | ||
Company name changed tenant shop financial services LIMITED\certificate issued on 14/06/23 | ||
CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/22 | |
CH01 | Director's details changed for Mr Steve Dennis Whatley on 2022-06-23 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN HALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/22, WITH UPDATES | |
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
CH01 | Director's details changed for Mr Andrew Max Bascombe on 2021-11-29 | |
AP01 | DIRECTOR APPOINTED MR ANDREW MAX BASCOMBE | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/21 FROM Building X92 Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
PSC02 | Notification of Tenant Shop Ltd as a person with significant control on 2021-04-22 | |
PSC07 | CESSATION OF INCHORA LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/21, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 31/03/20 TO 30/03/20 | |
RES15 | CHANGE OF COMPANY NAME 21/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 10/03/20 | |
AP01 | DIRECTOR APPOINTED MR COLIN HALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DODD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY BANHAM | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
RES13 | Resolutions passed:
| |
SH01 | 19/06/18 STATEMENT OF CAPITAL GBP 2880220 | |
RP04CS01 | Second filing of Confirmation Statement dated 04/03/2018 | |
RP04SH01 | SECOND FILED SH01 - 01/12/17 STATEMENT OF CAPITAL GBP 2780221 | |
LATEST SOC | 28/06/18 STATEMENT OF CAPITAL;GBP 2813554 | |
RP04SH01 | SECOND FILED SH01 - 19/02/18 STATEMENT OF CAPITAL GBP 2813554.00 | |
ANNOTATION | Clarification | |
SH01 | 30/11/17 STATEMENT OF CAPITAL GBP 2813454 | |
RES10 | Resolutions passed:
| |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH01 | 30/11/17 STATEMENT OF CAPITAL GBP 2813454 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES | |
LATEST SOC | 28/02/18 STATEMENT OF CAPITAL;GBP 2796887.5 | |
SH01 | 19/02/18 STATEMENT OF CAPITAL GBP 2796887.5 | |
SH01 | 19/02/18 STATEMENT OF CAPITAL GBP 2796887.5 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
RES13 | ACQUISITION AGREEMENT 25/08/2017 | |
RES01 | ADOPT ARTICLES 25/08/2017 | |
RES10 | Resolutions passed:
| |
SH01 | 25/08/17 STATEMENT OF CAPITAL GBP 2746888 | |
SH01 | 25/08/17 STATEMENT OF CAPITAL GBP 1459 | |
LATEST SOC | 13/09/17 STATEMENT OF CAPITAL;GBP 400 | |
SH01 | 25/08/17 STATEMENT OF CAPITAL GBP 400 | |
AP01 | DIRECTOR APPOINTED MR TIM DODD | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES | |
RES01 | ADOPT ARTICLES 01/02/17 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/03/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE DENNIS WHATLEY / 01/12/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BANHAM / 01/12/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/2015 FROM 1 WEST MILLS YARD NEWBURY RG14 5LP | |
RES15 | CHANGE OF NAME 26/03/2015 | |
CERTNM | COMPANY NAME CHANGED NEWBURY INVESTMENTS LTD CERTIFICATE ISSUED ON 26/03/15 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 | |
AP01 | DIRECTOR APPOINTED MR ANTHONY BANHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN ERWIN | |
LATEST SOC | 03/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/03/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JONATHAN DAVID ERWIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON TEMPLEMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN PUNTER | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
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
|
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
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:
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. |