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

ALBANY MANSIONS (TENANTS) LIMITED

843 Finchley Road, London, NW11 8NA,
Company Registration Number
00963494
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Albany Mansions (tenants) Ltd
ALBANY MANSIONS (TENANTS) LIMITED was founded on 1969-10-08 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Albany Mansions (tenants) Limited is a Private Limited Company registered in 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 MANSIONS (TENANTS) LIMITED
 
Legal Registered Office
843 Finchley Road
London
NW11 8NA
Other companies in NW11
 
Filing Information
Company Number 00963494
Company ID Number 00963494
Date formed 1969-10-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-03-31
Account next due 25/12/2022
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2022-02-09 05:13:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALBANY MANSIONS (TENANTS) 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 MANSIONS (TENANTS) LIMITED

Current Directors
Officer Role Date Appointed
MILAN BABIC
Director 2014-04-24
MARION JUSTINE DILLON
Director 2013-01-10
RICHARD ANTHONY ENSKAT
Director 2014-04-24
TIMOTHY JOHN GRAHAM
Director 2015-10-15
SARAH WENTWORTH HUTCHINS
Director 2017-06-22
MICHAEL CONWAY O'FLYNN
Director 2006-06-06
ALISTAIR DAVID JEFFREY PALMAR
Director 2011-01-18
ROBERT WILLIAM GORDON WILSON
Director 2014-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS DANIEL DAVID KUHN
Director 2008-04-21 2014-04-24
PATRICK JOHN CHILDS
Director 1996-12-05 2014-01-24
JOHN CORBET MILWARD
Director 2006-06-06 2013-01-24
MARY ALISON LARKIN
Director 2001-12-12 2011-01-18
TERENCE GORDON KNIGHT
Director 2000-11-20 2008-09-22
PETER JOHN BEEVOR
Company Secretary 2006-03-10 2008-04-18
PETER JOHN BEEVOR
Director 2003-12-01 2008-04-18
NICOLA ROSEMARY LYONS
Director 2001-02-15 2008-03-14
TIMOTHY JOHN GRAHAM
Director 2001-02-07 2007-01-24
AZIZA MOHAMAD FAHIM
Company Secretary 2003-10-01 2006-03-10
AZIZA MOHAMAD FAHIM
Director 2001-08-21 2006-03-10
HAYWARDS PROPERTY SERVICES LIMITED
Company Secretary 2001-09-01 2003-10-01
SUSAN JACKSON
Director 2002-01-16 2003-08-14
VICTORIA LINDSAY LEGGE BOURKE
Director 2001-02-07 2003-05-21
JOAN ELIZABETH CUNNINGHAM
Director 1997-08-14 2001-11-19
ANDREW JAMES DEUCHAR
Company Secretary 1996-12-05 2001-05-01
ANDREW JAMES DEUCHAR
Director 1996-12-05 2001-05-01
JENNIFER SEATON BRUCE-WATT
Director 1996-12-05 2001-02-06
DAVID CHRISTOPHER HEWETT
Director 1991-12-31 1997-04-24
MICHAEL CONWAY O'FLYNN
Company Secretary 1992-01-29 1996-12-05
MICHAEL CONWAY O'FLYNN
Director 1992-01-29 1996-12-05
VINCENT DOUGLAS
Director 1992-01-29 1994-12-21
ROSALIND ANNE WILLIAMS
Company Secretary 1991-12-31 1992-01-29
STUART HENRY JAMES HERCOCK
Director 1991-12-31 1992-01-29
ANTHONY JOHN JACKSON
Director 1991-12-31 1992-01-29
TIMOTHY JOHN LEENEY
Director 1991-12-31 1992-01-29
PETER JOHN DEAKINS
Director 1991-12-31 1991-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MILAN BABIC CAPITAL SUPERTRAM POWER LTD Director 2018-02-12 CURRENT 2016-10-26 Active - Proposal to Strike off
MILAN BABIC ONE-OFF DEVELOPMENTS (DALSTON) LTD Director 2016-12-07 CURRENT 2016-12-07 Active
MILAN BABIC ALBANY MANSIONS (FREEHOLD) LIMITED Director 2014-04-24 CURRENT 1983-04-13 Active
MARION JUSTINE DILLON ALBANY MANSIONS (FREEHOLD) LIMITED Director 2013-01-10 CURRENT 1983-04-13 Active
RICHARD ANTHONY ENSKAT ALBANY MANSIONS (FREEHOLD) LIMITED Director 2014-04-24 CURRENT 1983-04-13 Active
TIMOTHY JOHN GRAHAM ALBANY MANSIONS (FREEHOLD) LIMITED Director 2015-10-15 CURRENT 1983-04-13 Active
TIMOTHY JOHN GRAHAM AIRMIC LIMITED Director 2010-07-21 CURRENT 1977-12-23 Active
SARAH WENTWORTH HUTCHINS ALBANY MANSIONS (FREEHOLD) LIMITED Director 2017-06-22 CURRENT 1983-04-13 Active
MICHAEL CONWAY O'FLYNN ALBANY MANSIONS (FREEHOLD) LIMITED Director 2006-06-06 CURRENT 1983-04-13 Active
ALISTAIR DAVID JEFFREY PALMAR DALRYMPLE INVESTMENTS LIMITED Director 2012-11-01 CURRENT 2012-01-27 Active
ALISTAIR DAVID JEFFREY PALMAR ALBANY MANSIONS (FREEHOLD) LIMITED Director 2011-01-18 CURRENT 1983-04-13 Active
ROBERT WILLIAM GORDON WILSON ALBANY MANSIONS (FREEHOLD) LIMITED Director 2014-10-01 CURRENT 1983-04-13 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
2022-02-15SECOND GAZETTE not voluntary dissolution
2021-11-30GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-11-17DS01Application to strike the company off the register
2021-11-10TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WILLIAM BIBLE
2021-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-09-10TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE HENRY PHILLIPS
2020-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-11-30CH01Director's details changed for Mrs Sarah Wentworth Hutchins on 2020-11-30
2020-09-29AP01DIRECTOR APPOINTED MR GEORGE HENRY PHILLIPS
2020-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-09-17AP01DIRECTOR APPOINTED MR EDWARD SANDEMAN
2020-06-05AP01DIRECTOR APPOINTED MR DAVID VIVIAN ELWEN
2020-06-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTHONY ENSKAT
2020-03-04TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR DAVID JEFFREY PALMAR
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-02-26LATEST SOC26/02/18 STATEMENT OF CAPITAL;GBP 84
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-01-10PSC07CESSATION OF TIMOTHY JOHN GRAHAM AS A PSC
2018-01-10PSC07CESSATION OF MICHAEL CONWAY O'FLYNN AS A PSC
2018-01-10PSC07CESSATION OF ALISTAIR DAVID JEFFREY PALMAR AS A PSC
2018-01-10PSC07CESSATION OF ROBERT WILLIAM GORDON WILSON AS A PSC
2018-01-10PSC07CESSATION OF RICHARD ANTHONY ENSKAT AS A PSC
2018-01-10PSC07CESSATION OF MARION JUSTINE DILLON AS A PSC
2018-01-10PSC07CESSATION OF MILAN BABIC AS A PSC
2017-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-08-18RP04AP01Second filing of director appointment of Sarah Wentworth Hutchins
2017-08-18ANNOTATIONClarification
2017-07-14AP01DIRECTOR APPOINTED MRS SARAH WENTWORTH HUTCHINS
2017-07-14AP01DIRECTOR APPOINTED MRS SARAH WENTWORTH HUTCHINS
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 84
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR WIN ARJAN SCHIMMEL
2016-09-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 84
2016-02-16AR0131/12/15 FULL LIST
2016-02-16AR0131/12/15 FULL LIST
2016-01-11AP01DIRECTOR APPOINTED MR TIMOTHY JOHN GRAHAM
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR FIONA PENMAN
2015-09-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-17AP01DIRECTOR APPOINTED MR ROBERT WILLIAM GORDON WILSON
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 84
2015-01-08AR0131/12/14 ANNUAL RETURN FULL LIST
2014-08-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-28AP01DIRECTOR APPOINTED MR MILAN BABIC
2014-04-28AP01DIRECTOR APPOINTED MR RICHARD ANTHONY ENSKAT
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS KUHN
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK CHILDS
2014-03-20AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13
2014-01-15AA31/03/13 TOTAL EXEMPTION SMALL
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 84
2014-01-15AR0131/12/13 FULL LIST
2013-04-18AP01DIRECTOR APPOINTED FIONA PENMAN
2013-02-27TM01TERMINATE DIR APPOINTMENT
2013-02-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CORBET MILWARD
2013-01-18AR0131/12/12 FULL LIST
2013-01-16AP01DIRECTOR APPOINTED MARION JUSTINE DILLON
2012-12-18AA31/03/12 TOTAL EXEMPTION FULL
2012-10-03AP01DIRECTOR APPOINTED ALISTAIR PALMAR
2012-09-24TM01APPOINTMENT TERMINATED, DIRECTOR LOUISA ROUPELL
2012-04-10AP01DIRECTOR APPOINTED WIN ARJAN SCHIMMEL
2012-03-20AR0131/12/11 FULL LIST
2012-02-20TM01APPOINTMENT TERMINATED, DIRECTOR MARY LARKIN
2012-02-20TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE TANNER
2011-10-13AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-03AR0131/12/10 FULL LIST
2010-11-25AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-05AR0131/12/09 FULL LIST
2009-11-11AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-02288aDIRECTOR APPOINTED NATALIE TANNER
2009-08-10288bAPPOINTMENT TERMINATED DIRECTOR JOHN ORWIN
2009-04-15363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-13AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-08288bAPPOINTMENT TERMINATED DIRECTOR TERENCE KNIGHT
2008-08-19363sRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2008-05-14288aDIRECTOR APPOINTED LOUISA CLARE ROUPELL
2008-05-14288aDIRECTOR APPOINTED THOMAS DANIEL DAVID KUHN
2008-05-07288bAPPOINTMENT TERMINATED DIRECTOR NICOLA LYONS
2008-05-07287REGISTERED OFFICE CHANGED ON 07/05/2008 FROM LION HOUSE RED LION STREET LONDON WC1R 4GB
2008-04-30288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY PETER BEEVOR
2007-12-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-05-29288bDIRECTOR RESIGNED
2007-02-10363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-12-12AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-12288aNEW DIRECTOR APPOINTED
2006-10-12288aNEW DIRECTOR APPOINTED
2006-05-08288aNEW SECRETARY APPOINTED
2006-01-18363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-18363sRETURN MADE UP TO 31/12/05; CHANGE OF MEMBERS
2005-12-12AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-07363sRETURN MADE UP TO 31/12/04; CHANGE OF MEMBERS
2004-11-09AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-15288aNEW DIRECTOR APPOINTED
2004-03-08288aNEW DIRECTOR APPOINTED
2004-02-01363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-26AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-13288aNEW SECRETARY APPOINTED
2003-10-13288bSECRETARY RESIGNED
2003-10-09288bDIRECTOR RESIGNED
2003-07-12288bDIRECTOR RESIGNED
2003-03-19363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-19363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-05AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-04288aNEW DIRECTOR APPOINTED
2002-06-02287REGISTERED OFFICE CHANGED ON 02/06/02 FROM: PHOENIX HOUSE 84-88 CHURCH ROAD LONDON SE19 2EZ
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 ALBANY MANSIONS (TENANTS) 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 MANSIONS (TENANTS) 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 MANSIONS (TENANTS) 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

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
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 MANSIONS (TENANTS) LIMITED

Intangible Assets
Patents
We have not found any records of ALBANY MANSIONS (TENANTS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALBANY MANSIONS (TENANTS) LIMITED
Trademarks
We have not found any records of ALBANY MANSIONS (TENANTS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALBANY MANSIONS (TENANTS) 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 ALBANY MANSIONS (TENANTS) 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 ALBANY MANSIONS (TENANTS) 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 MANSIONS (TENANTS) 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 MANSIONS (TENANTS) 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.