ALBANY HOMES LIMITED
ESSEX

Hellopages » Essex » Epping Forest » IG7 5PL

Company number 01843664
Status Active
Incorporation Date 28 August 1984
Company Type Private Limited Company
Address 37 MANOR ROAD, CHIGWELL, ESSEX, IG7 5PL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ALBANY HOMES LIMITED are www.albanyhomes.co.uk, and www.albany-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and two months. Albany Homes Limited is a Private Limited Company. The company registration number is 01843664. Albany Homes Limited has been working since 28 August 1984. The present status of the company is Active. The registered address of Albany Homes Limited is 37 Manor Road Chigwell Essex Ig7 5pl. . SELMAN, Lady Tomasina is a Secretary of the company. SELMAN, Henry, Lord is a Director of the company. Secretary ANGEL, Barry Ian has been resigned. Secretary SELMAN OF WHITWOOD, Henry, Lord has been resigned. Director ANGEL, Barry Ian has been resigned. Director PHILLIPS, Maurice John Martin has been resigned. Director SELMAN-ANGEL, Simmone has been resigned. Director TAFEL-SELMAN, Monique has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SELMAN, Lady Tomasina
Appointed Date: 04 July 2003

Director
SELMAN, Henry, Lord
Appointed Date: 04 July 2003
92 years old

Resigned Directors

Secretary
ANGEL, Barry Ian
Resigned: 04 July 2003
Appointed Date: 30 November 1994

Secretary
SELMAN OF WHITWOOD, Henry, Lord
Resigned: 30 November 1994

Director
ANGEL, Barry Ian
Resigned: 04 July 2003
68 years old

Director
PHILLIPS, Maurice John Martin
Resigned: 01 January 2012
Appointed Date: 14 December 2010
81 years old

Director
SELMAN-ANGEL, Simmone
Resigned: 04 July 2003
60 years old

Director
TAFEL-SELMAN, Monique
Resigned: 24 September 1992
57 years old

Persons With Significant Control

Simmone Angel
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Lord Henry Selman Of Whitwood
Notified on: 6 April 2016
92 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Monique Tafel-Selman
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALBANY HOMES LIMITED Events

11 Apr 2017
Total exemption small company accounts made up to 30 June 2016
06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
22 Mar 2016
Total exemption small company accounts made up to 30 June 2015
05 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 6

13 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 90 more events
24 Apr 1989
Accounts made up to 31 December 1986

21 Apr 1989
Return made up to 31/12/88; full list of members

08 Jun 1988
Return made up to 31/12/87; full list of members

01 Jul 1987
Return made up to 31/12/86; full list of members

02 Jun 1987
Registered office changed on 02/06/87 from: cedar house stradbroke drive chigwell essex

ALBANY HOMES LIMITED Charges

1 June 2006
Legal charge
Delivered: 3 June 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 62/64 globe rd london. Fixed charge all…
12 December 2005
Debenture
Delivered: 15 December 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
10 November 2004
Legal charge
Delivered: 13 November 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 62 and 64 globe road, t/no's EGL433165 and…
19 September 1994
Legal charge
Delivered: 22 September 1994
Status: Outstanding
Persons entitled: K. Lassman T.J.A. Newey N.E.Dobrin A.S. Levene A.V.W. Greenfield D.R Seaton Deedchoice Limited Mrs D Glick M.L. Harris A.L. Banes A.D.J. Farmiloe A.R.Seaton C.A. Slingsby R.H Glick Ms S.P. Taylor C.M. Emden D.J.E. Blakeman
Description: Legal charge by way of assignment of one half of the net…
10 February 1994
Legal charge
Delivered: 22 February 1994
Status: Outstanding
Persons entitled: Pengepond Limited
Description: Land and property on the north side of mile end road, l/b…
3 August 1993
Legal charge
Delivered: 5 August 1993
Status: Outstanding
Persons entitled: Tenuregrade Limited, Pengepond Limited and Berryglen Limited
Description: F/H premises on the east side of wapping lane, l/b of tower…
27 July 1993
Debenture
Delivered: 5 August 1993
Status: Satisfied on 17 January 2004
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
9 June 1993
Legal charge
Delivered: 11 June 1993
Status: Outstanding
Persons entitled: T.J.A. Newey
Description: Land on north side of mile end road, london and being 99 to…
24 March 1992
Legal charge
Delivered: 28 March 1992
Status: Outstanding
Persons entitled: Berryglen Limited, Pengepond Limited and Tenuregrade Limited
Description: First legal charge over land and buildings on the north…
20 September 1991
Legal charge
Delivered: 25 September 1991
Status: Outstanding
Persons entitled: Tenuregrade Limited. Pengepond Limited
Description: F/H land on the east side of wapping lane, tower hamlets…