ALBANY (WOODFORD GREEN) LIMITED(THE)
NEW BARNET

Hellopages » Greater London » Barnet » EN4 8AL

Company number 00997465
Status Active
Incorporation Date 17 December 1970
Company Type Private Limited Company
Address NETWORK HOUSE, 110/112 LANCASTER ROAD, NEW BARNET, HERTS, ENGLAND, EN4 8AL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Secretary's details changed for Lancaster Secretarial Services Limited on 11 April 2017; Registered office address changed from Network House 110 Lancaster Road Barnet EN4 8AL England to Network House 110/112 Lancaster Road New Barnet Herts EN4 8AL on 11 April 2017; Termination of appointment of Stanley Lewis as a director on 29 March 2017. The most likely internet sites of ALBANY (WOODFORD GREEN) LIMITED(THE) are www.albanywoodfordgreen.co.uk, and www.albany-woodford-green.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and ten months. Albany Woodford Green Limited The is a Private Limited Company. The company registration number is 00997465. Albany Woodford Green Limited The has been working since 17 December 1970. The present status of the company is Active. The registered address of Albany Woodford Green Limited The is Network House 110 112 Lancaster Road New Barnet Herts England En4 8al. The company`s financial liabilities are £115.64k. It is £24.22k against last year. The cash in hand is £89.04k. It is £17.38k against last year. And the total assets are £118.51k, which is £26.96k against last year. LANCASTER SECRETARIAL SERVICES LIMITED is a Secretary of the company. BARKER, Thomas Lloyd is a Director of the company. CLARKE, Susan Margaret is a Director of the company. HUGGETT, Linda Ann, Cllr is a Director of the company. SANDFORD, Jonathan Howard is a Director of the company. STANSFIELD, Eric George is a Director of the company. Secretary BROWN, Anne Leah has been resigned. Secretary MUTH, Stanley Sampson has been resigned. Secretary SYKES, Lesley Ann has been resigned. Director BALMUTH, Nicholas has been resigned. Director BAYNHAM, Edward James has been resigned. Director BROWN, Anne Leah has been resigned. Director ELMES, Karen has been resigned. Director JACKON, Michael William has been resigned. Director LEWIS, Stanley has been resigned. Director MUNCEY, Douglas William Frederick has been resigned. Director MUTH, Stanley Sampson has been resigned. Director PLOWMAN, Warren Brett has been resigned. Director ROYDS, Harold has been resigned. Director SINGLETON, David Francis Keith has been resigned. Director THOMAS, Sidney has been resigned. Director WARREN, Charles Ernest has been resigned. Director WILMSHURST, Dorothy Joan has been resigned. Director WITT, Margaret has been resigned. The company operates in "Residents property management".


albany (woodford green) Key Finiance

LIABILITIES £115.64k
+26%
CASH £89.04k
+24%
TOTAL ASSETS £118.51k
+29%
All Financial Figures

Current Directors

Secretary
LANCASTER SECRETARIAL SERVICES LIMITED
Appointed Date: 17 March 2017

Director
BARKER, Thomas Lloyd
Appointed Date: 14 April 2003
86 years old

Director
CLARKE, Susan Margaret
Appointed Date: 16 May 2006
70 years old

Director
HUGGETT, Linda Ann, Cllr
Appointed Date: 09 November 2010
73 years old

Director
SANDFORD, Jonathan Howard
Appointed Date: 02 September 2008
73 years old

Director
STANSFIELD, Eric George
Appointed Date: 17 October 2011
84 years old

Resigned Directors

Secretary
BROWN, Anne Leah
Resigned: 18 August 2011
Appointed Date: 26 July 2006

Secretary
MUTH, Stanley Sampson
Resigned: 04 September 2006

Secretary
SYKES, Lesley Ann
Resigned: 17 March 2017
Appointed Date: 18 August 2011

Director
BALMUTH, Nicholas
Resigned: 03 September 1991
62 years old

Director
BAYNHAM, Edward James
Resigned: 18 January 2003
103 years old

Director
BROWN, Anne Leah
Resigned: 23 March 2012
Appointed Date: 28 June 2005
76 years old

Director
ELMES, Karen
Resigned: 10 June 2009
Appointed Date: 02 September 2008
59 years old

Director
JACKON, Michael William
Resigned: 18 June 2008
Appointed Date: 31 July 2007
80 years old

Director
LEWIS, Stanley
Resigned: 29 March 2017
Appointed Date: 26 July 2006
98 years old

Director
MUNCEY, Douglas William Frederick
Resigned: 26 July 2006
Appointed Date: 07 July 1997
99 years old

Director
MUTH, Stanley Sampson
Resigned: 04 September 2006
96 years old

Director
PLOWMAN, Warren Brett
Resigned: 11 August 2008
Appointed Date: 10 January 2006
50 years old

Director
ROYDS, Harold
Resigned: 25 February 2005
Appointed Date: 13 August 2001
104 years old

Director
SINGLETON, David Francis Keith
Resigned: 28 November 1995
77 years old

Director
THOMAS, Sidney
Resigned: 13 August 2001
116 years old

Director
WARREN, Charles Ernest
Resigned: 31 March 2006
Appointed Date: 10 February 1996
101 years old

Director
WILMSHURST, Dorothy Joan
Resigned: 07 July 1997
105 years old

Director
WITT, Margaret
Resigned: 30 October 2005
95 years old

ALBANY (WOODFORD GREEN) LIMITED(THE) Events

11 Apr 2017
Secretary's details changed for Lancaster Secretarial Services Limited on 11 April 2017
11 Apr 2017
Registered office address changed from Network House 110 Lancaster Road Barnet EN4 8AL England to Network House 110/112 Lancaster Road New Barnet Herts EN4 8AL on 11 April 2017
11 Apr 2017
Termination of appointment of Stanley Lewis as a director on 29 March 2017
21 Mar 2017
Registered office address changed from 140 Heath Row Bishop's Stortford Hertfordshire CM23 5DQ to Network House 110 Lancaster Road Barnet EN4 8AL on 21 March 2017
21 Mar 2017
Appointment of Lancaster Secretarial Services Limited as a secretary on 17 March 2017
...
... and 100 more events
20 Mar 1987
Director resigned

19 Jan 1987
Full accounts made up to 31 March 1986

19 Jan 1987
Return made up to 08/12/86; full list of members

29 Jul 1986
New director appointed

17 Dec 1970
Incorporation