Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 84 ALBERT STREET LIMITED
Company Information for

84 ALBERT STREET LIMITED

84 ALBERT STREET, LONDON, NW1 7NR,
Company Registration Number
01904980
Private Limited Company
Active

Company Overview

About 84 Albert Street Ltd
84 ALBERT STREET LIMITED was founded on 1985-04-15 and has its registered office in . The organisation's status is listed as "Active". 84 Albert Street Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
84 ALBERT STREET LIMITED
 
Legal Registered Office
84 ALBERT STREET
LONDON
NW1 7NR
Other companies in NW1
 
Filing Information
Company Number 01904980
Company ID Number 01904980
Date formed 1985-04-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 06/07/2015
Return next due 03/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 17:05:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 84 ALBERT STREET 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 84 ALBERT STREET LIMITED

Current Directors
Officer Role Date Appointed
JOANNA CATHERINE ROSSO
Company Secretary 2002-07-01
PATRICK JOHN HOWARD ALLEN
Director 2007-06-06
ABIGAIL LISA COHEN
Director 2018-01-31
ANDREW PETER DENNIS
Director 2016-10-06
JORDAN JAMES RIGBY
Director 2017-07-14
JOANNA CATHERINE ROSSO
Director 1991-07-06
JAMES DAVID WILLIAMS
Director 2016-08-08
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN NAOMI DRURY
Director 2002-07-01 2017-07-14
MITCHELL GLICKSTEIN
Director 2006-07-26 2017-03-14
ANNE MARIE RYKWERT
Director 2014-01-24 2016-10-06
STEPHEN EMRAN ILYAS
Director 2006-07-24 2016-08-08
RICHARD GUY JAMES NEILL
Director 2010-10-15 2014-01-23
MARK NEILL
Director 2004-03-17 2010-10-15
KEITH NELSON SILVA
Director 1999-03-20 2007-03-28
UNDINE CONCANNON
Director 1991-07-06 2006-07-14
DEMIS HASSABIS
Director 2000-05-08 2006-05-12
HELEN FRANCES TINDALE
Director 2002-07-01 2004-03-17
RUPERT PATRICK CRAIG BALDRY
Company Secretary 1996-09-25 2002-06-30
RUPERT PATRICK CRAIG BALDRY
Director 1996-09-25 2002-06-30
STANLEY DRURY
Director 1991-07-06 2001-04-27
ELIZABETH JANE HOLGATE
Director 1993-02-07 2000-05-08
GORDON BAXTER CATFORD
Director 1991-07-06 1996-10-25
GORDON BAXTER CATFORD
Company Secretary 1991-07-06 1996-09-25
JOHN SCOTT BARKER
Director 1991-07-06 1996-09-25
CLARE HEATH
Director 1991-07-06 1993-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK JOHN HOWARD ALLEN ANCHORCOURT LIMITED Director 2018-02-27 CURRENT 1989-06-16 Active
PATRICK JOHN HOWARD ALLEN 19 ALBERT STREET LIMITED Director 2018-02-27 CURRENT 2003-07-06 Active
PATRICK JOHN HOWARD ALLEN PJHA LIMITED Director 2012-07-11 CURRENT 2012-07-11 Dissolved 2014-05-20
PATRICK JOHN HOWARD ALLEN 56 ALBERT STREET LIMITED Director 2010-10-11 CURRENT 2010-10-11 Active
PATRICK JOHN HOWARD ALLEN 52 CROWNDALE ROAD FREEHOLD LIMITED Director 2005-10-08 CURRENT 1992-07-21 Active
ANDREW PETER DENNIS WOODLANDS FARM (KIRTON) LIMITED Director 2010-11-26 CURRENT 2010-11-26 Active
ANDREW PETER DENNIS W.DENNIS & SONS LIMITED Director 1990-12-26 CURRENT 1970-07-24 Active
JOANNA CATHERINE ROSSO SIR ROGER MANWOOD'S SCHOOL Director 2011-03-01 CURRENT 2011-02-23 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
2024-01-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-01-06APPOINTMENT TERMINATED, DIRECTOR PATRICK JOHN HOWARD ALLEN
2023-07-12CONFIRMATION STATEMENT MADE ON 06/07/23, WITH NO UPDATES
2023-03-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH UPDATES
2022-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-11-09AP01DIRECTOR APPOINTED MS ANNA HELENA SODERSTROM
2021-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ABIGAIL LISA COHEN
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH UPDATES
2021-05-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-25TM01APPOINTMENT TERMINATED, DIRECTOR JORDAN JAMES RIGBY
2021-03-24AP01DIRECTOR APPOINTED MR THOMAS OWEN SIMON JOHNSON
2020-08-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES
2019-05-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES
2018-01-31AP01DIRECTOR APPOINTED DR ABIGAIL LISA COHEN
2017-11-09AP01DIRECTOR APPOINTED MR JORDAN JAMES RIGBY
2017-11-09TM01APPOINTMENT TERMINATED, DIRECTOR KAREN NAOMI DRURY
2017-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES
2017-07-12TM01APPOINTMENT TERMINATED, DIRECTOR MITCHELL GLICKSTEIN
2017-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MARIE RYKWERT
2017-01-25AP01DIRECTOR APPOINTED ANDREW PETER DENNIS
2016-10-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-21AP01DIRECTOR APPOINTED MR JAMES DAVID WILLIAMS
2016-08-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN EMRAN ILYAS
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 6
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 6
2015-07-16AR0106/07/15 ANNUAL RETURN FULL LIST
2015-06-17AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 6
2014-07-22AR0106/07/14 ANNUAL RETURN FULL LIST
2014-06-11ANNOTATIONClarification
2014-06-11RP04
2014-05-20AP01DIRECTOR APPOINTED MRS ANNE MARIE RYKWERT
2014-01-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NEILL
2013-09-06AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-30AR0106/07/13 ANNUAL RETURN FULL LIST
2012-08-30AR0106/07/12 ANNUAL RETURN FULL LIST
2012-08-10AA31/12/11 TOTAL EXEMPTION FULL
2011-09-13AA31/12/10 TOTAL EXEMPTION FULL
2011-08-17AR0106/07/11 FULL LIST
2010-11-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK NEILL
2010-11-01AP01DIRECTOR APPOINTED RICHARD GUY JAMES NEILL
2010-09-30AA31/12/09 TOTAL EXEMPTION FULL
2010-08-02AR0106/07/10 FULL LIST
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA CATHERINE ROSSO / 01/07/2010
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK NEILL / 01/07/2010
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN EMRAN ILYAS / 01/07/2010
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MITCHELL GLICKSTEIN / 01/07/2010
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN NAOMI DRURY / 01/07/2010
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ALLEN / 01/07/2010
2009-08-25363aRETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2009-08-07AA31/12/08 TOTAL EXEMPTION FULL
2008-10-31AA31/12/07 TOTAL EXEMPTION FULL
2008-09-04363aRETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2008-01-16363sRETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS
2007-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-08-07288aNEW DIRECTOR APPOINTED
2007-08-07288bDIRECTOR RESIGNED
2007-01-26363sRETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS
2006-12-18288aNEW DIRECTOR APPOINTED
2006-11-02288aNEW DIRECTOR APPOINTED
2006-11-02288bDIRECTOR RESIGNED
2006-11-02288bDIRECTOR RESIGNED
2006-04-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-08-03363sRETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS
2005-05-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-07-12363sRETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS
2004-04-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-04-17288aNEW DIRECTOR APPOINTED
2004-04-17288bDIRECTOR RESIGNED
2003-07-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-30363sRETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS
2003-04-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-13AUDAUDITOR'S RESIGNATION
2002-10-14363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2002-10-14363sRETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS
2002-07-24288aNEW DIRECTOR APPOINTED
2002-07-24288aNEW DIRECTOR APPOINTED
2002-07-24288aNEW SECRETARY APPOINTED
2002-05-22AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-18288bDIRECTOR RESIGNED
2001-09-10AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-06363sRETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS
2000-09-25363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-25363sRETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS
2000-06-12AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-23288aNEW DIRECTOR APPOINTED
2000-05-23288bDIRECTOR RESIGNED
1999-12-02288aNEW DIRECTOR APPOINTED
1999-09-30363(288)DIRECTOR'S PARTICULARS CHANGED
1999-09-30363sRETURN MADE UP TO 06/07/99; NO CHANGE OF MEMBERS
1999-06-25AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-10-05363sRETURN MADE UP TO 06/07/98; FULL LIST OF MEMBERS
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 84 ALBERT STREET 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 84 ALBERT STREET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
84 ALBERT STREET 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
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 84 ALBERT STREET LIMITED

Intangible Assets
Patents
We have not found any records of 84 ALBERT STREET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 84 ALBERT STREET LIMITED
Trademarks
We have not found any records of 84 ALBERT STREET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 84 ALBERT STREET 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 84 ALBERT STREET 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 84 ALBERT STREET 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 84 ALBERT STREET 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 84 ALBERT STREET 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.