ALBANY PARK MANAGEMENT LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Cessation of St. James`S Place Uk Plc as a person with significant control on 2025-03-06

View Document

19/03/2519 March 2025 Appointment of Mr Mark Graham Hatcher as a director on 2025-03-06

View Document

19/03/2519 March 2025 Notification of Lavington 4 Limited as a person with significant control on 2025-03-06

View Document

19/03/2519 March 2025 Cessation of Orchard Street Real Estate Limited as a person with significant control on 2025-03-06

View Document

19/03/2519 March 2025 Registered office address changed from C/O Orchard Street Investment Management 1st Floor 16 New Burlington Place London W1S 2HX England to 7 C/O Citco Reif Services Uk Limited Albemarle Street London W1S 4HQ on 2025-03-19

View Document

19/03/2519 March 2025 Termination of appointment of Philip John Gadsden as a director on 2025-03-06

View Document

19/03/2519 March 2025 Termination of appointment of Richard Robert Walters as a director on 2025-03-06

View Document

19/03/2519 March 2025 Appointment of Mr Adam Goldstein as a director on 2025-03-06

View Document

07/03/257 March 2025 Notification of St. James`S Place Uk Plc as a person with significant control on 2016-04-06

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

02/04/242 April 2024 Registered office address changed from C/O Orchard Street Inv Mngmnt 16 New Burlington Place London W1S 2HX to 1st Floor, 16 New Burlington Place Orchard Street Investment Management 1st Floor, 16 New Burlington Place London W1S 2HX on 2024-04-02

View Document

02/04/242 April 2024 Registered office address changed from 1st Floor, 16 New Burlington Place Orchard Street Investment Management 1st Floor, 16 New Burlington Place London W1S 2HX United Kingdom to Orchard Street Investment Management 1st Floor 16 New Burlington Place London W1S 2HX on 2024-04-02

View Document

02/04/242 April 2024 Registered office address changed from Orchard Street Investment Management 1st Floor 16 New Burlington Place London W1S 2HX United Kingdom to C/O Orchard Street Investment Management 1st Floor 16 New Burlington Place London W1S 2HX on 2024-04-02

View Document

21/11/2321 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

04/10/224 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

06/10/216 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

04/08/214 August 2021 Appointment of Mr Richard Robert Walters as a director on 2021-06-29

View Document

02/08/212 August 2021 Appointment of Philip John Gadsden as a director on 2021-06-29

View Document

02/08/212 August 2021 Termination of appointment of David Robert Lee as a director on 2021-06-29

View Document

02/08/212 August 2021 Termination of appointment of David Robert Lee as a secretary on 2021-06-29

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

07/10/187 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR GARY FELCE

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES

View Document

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/01/1712 January 2017 31/12/15 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 DISS40 (DISS40(SOAD))

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

12/04/1612 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

20/11/1520 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

06/05/156 May 2015 SECRETARY APPOINTED MR DAVID ROBERT LEE

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR LAURENCE GIARD

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN HOLLAND

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID PROCTOR

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW PILSWORTH

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR GARETH OSBORN

View Document

05/05/155 May 2015 DIRECTOR APPOINTED MR DAVID ROBERT LEE

View Document

05/05/155 May 2015 DIRECTOR APPOINTED MR GARY JOHN FELCE

View Document

05/05/155 May 2015 REGISTERED OFFICE CHANGED ON 05/05/2015 FROM CUNARD HOUSE, 15 REGENT STREET LONDON SW1Y 4LR

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, SECRETARY ELIZABETH BLEASE

View Document

24/10/1424 October 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/03/1419 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN PILSWORTH / 28/01/2014

View Document

21/01/1421 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JOHN OSBORN / 20/01/2014

View Document

21/01/1421 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD PROCTOR / 20/01/2014

View Document

29/11/1329 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JOHN OSBORN / 15/11/2013

View Document

28/10/1328 October 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

09/09/139 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/10/1225 October 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON CARLYON

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP REDDING

View Document

05/10/125 October 2012 DIRECTOR APPOINTED MR DAVID RICHARD PROCTOR

View Document

05/10/125 October 2012 DIRECTOR APPOINTED MR ANDREW JOHN PILSWORTH

View Document

05/10/125 October 2012 DIRECTOR APPOINTED MR LAURENCE YOLANDE GIARD

View Document

15/08/1215 August 2012 SECOND FILING WITH MUD 24/10/10 FOR FORM AR01

View Document

15/08/1215 August 2012 SECOND FILING WITH MUD 24/10/11 FOR FORM AR01

View Document

29/05/1229 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/03/1223 March 2012 DIRECTOR APPOINTED MR ALAN MICHAEL HOLLAND

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID BRIDGES

View Document

21/11/1121 November 2011 APPOINTMENT TERMINATED, DIRECTOR VANESSA SIMMS

View Document

16/11/1116 November 2011 26/09/07 FULL LIST AMEND

View Document

16/11/1116 November 2011 26/09/08 FULL LIST AMEND

View Document

15/11/1115 November 2011 SECOND FILING WITH MUD 24/10/10 FOR FORM AR01

View Document

15/11/1115 November 2011 SECOND FILING WITH MUD 24/10/09 FOR FORM AR01

View Document

14/11/1114 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

08/09/118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CRAWFORD BRIDGES / 08/09/2011

View Document

08/09/118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JOHN OSBORN / 08/09/2011

View Document

28/06/1128 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/01/1125 January 2011 Annual return made up to 24 October 2010 with full list of shareholders

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / VANESSA KATE SIMMS / 13/12/2010

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / VANESSA KATE SIMMS / 13/12/2010

View Document

10/12/1010 December 2010 DIRECTOR APPOINTED MR SIMON ANDREW CARLYON

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / VANESSA KATE KATE SIMMS / 31/08/2010

View Document

30/07/1030 July 2010 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANN BLEASE / 23/07/2010

View Document

01/07/101 July 2010 REGISTERED OFFICE CHANGED ON 01/07/2010 FROM, 234 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4EE

View Document

01/07/101 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / VANESSA KATE SIMMS / 26/05/2010

View Document

18/11/0918 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANN BLEASE / 18/11/2009

View Document

18/11/0918 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

07/09/097 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP REDDING / 18/07/2009

View Document

18/06/0918 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/04/0917 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / VANESSA CRITCHLEY / 10/04/2009

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR DAVID ARTHUR

View Document

31/10/0831 October 2008 DIRECTOR APPOINTED PHILIP ANTHONY REDDING

View Document

31/10/0831 October 2008 DIRECTOR APPOINTED DAVID CRAWFORD BRIDGES

View Document

31/10/0831 October 2008 DIRECTOR APPOINTED VANESSA KATE CRITCHLEY

View Document

31/10/0831 October 2008 DIRECTOR APPOINTED GARETH JOHN OSBORN

View Document

31/10/0831 October 2008 SECRETARY APPOINTED ELIZABETH ANN BLEASE

View Document

31/10/0831 October 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW GULLIFORD

View Document

31/10/0831 October 2008 APPOINTMENT TERMINATED SECRETARY VALERIE LYNCH

View Document

02/10/082 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED SECRETARY JOHN PROBERT

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED DIRECTOR JOHN HEAWOOD

View Document

23/07/0823 July 2008 SECRETARY APPOINTED VALERIE ANN LYNCH

View Document

16/11/0716 November 2007 DIRECTOR RESIGNED

View Document

08/11/078 November 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 AUDITOR'S RESIGNATION

View Document

25/09/0725 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/01/072 January 2007 DIRECTOR RESIGNED

View Document

19/12/0619 December 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/10/0624 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/11/0530 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

30/11/0530 November 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/01/055 January 2005 SECRETARY'S PARTICULARS CHANGED

View Document

05/01/055 January 2005 NC INC ALREADY ADJUSTED 14/12/04

View Document

30/12/0430 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/12/0423 December 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0423 December 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0423 December 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0423 December 2004 NEW SECRETARY APPOINTED

View Document

23/12/0423 December 2004 NEW DIRECTOR APPOINTED

View Document

22/12/0422 December 2004 REGISTERED OFFICE CHANGED ON 22/12/04 FROM: 5 THE STRAND, LONDON, WC2N 5AF

View Document

22/12/0422 December 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

22/12/0422 December 2004 DIRECTOR RESIGNED

View Document

22/12/0422 December 2004 DIRECTOR RESIGNED

View Document

22/12/0422 December 2004 SECRETARY RESIGNED

View Document

18/10/0418 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

07/10/027 October 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

29/10/0129 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

02/10/012 October 2001 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 NEW DIRECTOR APPOINTED

View Document

05/06/015 June 2001 REGISTERED OFFICE CHANGED ON 05/06/01 FROM: QUEBEC HOUSE, 10 RICHMOND ROAD, KINGSTON UPON THAMES, SURREY KT2 5HL

View Document

28/12/0028 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

04/10/004 October 2000 RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 RETURN MADE UP TO 26/09/99; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

02/10/982 October 1998 RETURN MADE UP TO 26/09/98; NO CHANGE OF MEMBERS

View Document

02/10/982 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

08/10/978 October 1997 RETURN MADE UP TO 26/09/97; NO CHANGE OF MEMBERS

View Document

08/10/978 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

14/11/9614 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

02/11/962 November 1996 DIRECTOR RESIGNED

View Document

15/10/9615 October 1996 RETURN MADE UP TO 26/09/96; FULL LIST OF MEMBERS

View Document

30/11/9530 November 1995 DIRECTOR RESIGNED

View Document

30/11/9530 November 1995 NEW DIRECTOR APPOINTED

View Document

23/10/9523 October 1995 RETURN MADE UP TO 26/09/95; FULL LIST OF MEMBERS

View Document

23/10/9523 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/10/9428 October 1994 EXEMPTION FROM APPOINTING AUDITORS 07/10/94

View Document

28/10/9428 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

20/10/9420 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9420 October 1994 RETURN MADE UP TO 26/09/94; NO CHANGE OF MEMBERS

View Document

17/06/9417 June 1994 SECRETARY'S PARTICULARS CHANGED

View Document

14/02/9414 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

08/12/938 December 1993 REGISTERED OFFICE CHANGED ON 08/12/93 FROM: ALBANY HOUSE, PETTY FRANCE, LONDON, SW1H 9EA

View Document

07/12/937 December 1993 RETURN MADE UP TO 26/09/93; FULL LIST OF MEMBERS

View Document

07/12/937 December 1993 NEW SECRETARY APPOINTED

View Document

26/03/9326 March 1993 NEW DIRECTOR APPOINTED

View Document

26/03/9326 March 1993 NEW DIRECTOR APPOINTED

View Document

05/01/935 January 1993 DIRECTOR RESIGNED

View Document

05/01/935 January 1993 DIRECTOR RESIGNED

View Document

05/01/935 January 1993 SECRETARY RESIGNED

View Document

23/12/9223 December 1992 ALTER MEM AND ARTS 09/12/92

View Document

29/10/9229 October 1992 RETURN MADE UP TO 26/09/92; NO CHANGE OF MEMBERS

View Document

06/10/926 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

16/06/9216 June 1992 SUB-DIVISION 12/05/92

View Document

21/02/9221 February 1992 S386 DIS APP AUDS 13/02/92

View Document

12/11/9112 November 1991 RETURN MADE UP TO 26/09/91; FULL LIST OF MEMBERS

View Document

06/09/916 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

12/07/9112 July 1991 DIRECTOR RESIGNED

View Document

25/01/9125 January 1991 RETURN MADE UP TO 11/12/90; FULL LIST OF MEMBERS

View Document

17/01/9117 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

17/04/9017 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/02/9019 February 1990 NEW DIRECTOR APPOINTED

View Document

19/02/9019 February 1990 ADOPT MEM AND ARTS 01/02/90

View Document

28/11/8928 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

26/10/8926 October 1989 RETURN MADE UP TO 26/09/89; FULL LIST OF MEMBERS

View Document

29/09/8929 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/02/8923 February 1989 RETURN MADE UP TO 13/01/89; FULL LIST OF MEMBERS

View Document

01/02/891 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

18/08/8818 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/03/8830 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/02/882 February 1988 DIRECTOR RESIGNED

View Document

12/01/8812 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

12/01/8812 January 1988 RETURN MADE UP TO 19/11/87; FULL LIST OF MEMBERS

View Document

03/11/863 November 1986 RETURN MADE UP TO 02/10/86; FULL LIST OF MEMBERS

View Document

03/11/863 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

25/01/8325 January 1983 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company