ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Albany Homes International Limited

Albany Homes International Limited is a liquidation company incorporated on 9 October 1991 with the registered office located in London, Greater London. Albany Homes International Limited was registered 33 years ago.
Status
Liquidation
In voluntary liquidation since 7 years ago
Company No
02652603
Private limited company
Age
33 years
Incorporated 9 October 1991
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 2510 days
Dated 9 October 2017 (7 years ago)
Next confirmation dated 9 October 2018
Was due on 23 October 2018 (6 years ago)
Last change occurred 7 years ago
Accounts
Overdue
Accounts overdue by 2441 days
For period 1 Apr31 Mar 2017 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2018
Was due on 31 December 2018 (6 years ago)
Contact
Address
Suite 2,The Brentano Suite Solar House
915 High Road
London
N12 8QJ
Address changed on 27 Jul 2022 (3 years ago)
Previous address was Resolve Advisory Limited 22 York Buildings Corner of John Adam Street London England WC2N 6JU
Telephone
Unreported
Email
Available in Endole App
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in UK • Born in Apr 1933
Director • Property Developer • British • Lives in UK • Born in May 1957
Secretary • Property Developer • British • Lives in UK
Albany Homes (Ba) Limited
PSC
Albany Homes (HS) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hertford Homes Rentals Limited
Barry Ian Angel and Simmone Angel are mutual people.
Active
Invoke Properties Limited
Barry Ian Angel and Simmone Angel are mutual people.
Active
Albany Homes Developments Limited
Barry Ian Angel and Simmone Angel are mutual people.
Active
Elmfind Limited
Barry Ian Angel and Simmone Angel are mutual people.
Active
Albany Homes (U.K.) Limited
Barry Ian Angel and Simmone Angel are mutual people.
Active
Daleburn Limited
Barry Ian Angel and Simmone Angel are mutual people.
Active
Astralnote Limited
Barry Ian Angel and Simmone Angel are mutual people.
Active
Angelsign Limited
Barry Ian Angel and Simmone Angel are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2008–2017)
Period Ended
31 Mar 2017
For period 31 Mar31 Mar 2017
Traded for 12 months
Cash in Bank
£282K
Increased by £246K (+683%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 3 (-100%)
Total Assets
£7.11M
Decreased by £232K (-3%)
Total Liabilities
-£7.03M
Increased by £263K (+4%)
Net Assets
£77K
Decreased by £495K (-87%)
Debt Ratio (%)
99%
Increased by 6.71% (+7%)
Latest Activity
Registered Address Changed
3 Years Ago on 27 Jul 2022
Registered Address Changed
4 Years Ago on 16 Feb 2021
Registered Address Changed
6 Years Ago on 27 Nov 2018
Declaration of Solvency
7 Years Ago on 7 Mar 2018
Voluntary Liquidator Appointed
7 Years Ago on 7 Mar 2018
Charge Satisfied
7 Years Ago on 5 Mar 2018
Charge Satisfied
7 Years Ago on 5 Mar 2018
Registered Address Changed
7 Years Ago on 23 Feb 2018
Full Accounts Submitted
7 Years Ago on 20 Dec 2017
Confirmation Submitted
7 Years Ago on 12 Oct 2017
Get Credit Report
Discover Albany Homes International Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Resolve Advisory Limited 22 York Buildings Corner of John Adam Street London England WC2N 6JU to Suite 2,the Brentano Suite Solar House 915 High Road London N12 8QJ on 27 July 2022
Submitted on 27 Jul 2022
Liquidators' statement of receipts and payments to 22 February 2022
Submitted on 26 Apr 2022
Liquidators' statement of receipts and payments to 22 February 2021
Submitted on 1 May 2021
Registered office address changed from Quadrant House 4 Thomas More Square London E1W 1YW to Resolve Advisory Limited 22 York Buildings Corner of John Adam Street London England WC2N 6JU on 16 February 2021
Submitted on 16 Feb 2021
Liquidators' statement of receipts and payments to 22 February 2020
Submitted on 4 May 2020
Liquidators' statement of receipts and payments to 22 February 2019
Submitted on 3 May 2019
Registered office address changed from Gable House 239 Regents Park Road London N3 3LF United Kingdom to Quadrant House 4 Thomas More Square London E1W 1YW on 27 November 2018
Submitted on 27 Nov 2018
Appointment of a voluntary liquidator
Submitted on 7 Mar 2018
Resolutions
Submitted on 7 Mar 2018
Declaration of solvency
Submitted on 7 Mar 2018
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year