Albert Road Estates Limited

DataGardener
in liquidation
Micro

Albert Road Estates Limited

05665840Private Limited With Share Capital

Menzies Llp, 4Th Floor, 95 Gresham Street, London, EC2V7AB
Incorporated

04/01/2006

Company Age

20 years

Directors

1

Employees

SIC Code

68100

Risk

not scored

Company Overview

Registration, classification & business activity

Albert Road Estates Limited (05665840) is a private limited with share capital incorporated on 04/01/2006 (20 years old) and registered in london, EC2V7AB. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 04/01/2006
EC2V7AB

Financial Overview

Total Assets

£6.71M

Liabilities

£5.17M

Net Assets

£1.54M

Cash

£2.0K

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

53
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-10-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-03-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-10-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-10-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-10-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-10-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-11-2020
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:05-10-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-10-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:15-02-2019
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:15-02-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-09-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:08-09-2017
Resolution
Category:Resolution
Date:08-09-2017
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:08-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-08-2017
Resolution
Category:Resolution
Date:07-08-2017
Change Of Name Notice
Category:Change Of Name
Date:07-08-2017
Restoration Order Of Court
Category:Restoration
Date:04-08-2017
Certificate Change Of Name Company
Category:Change Of Name
Date:04-08-2017
Gazette Dissolved Voluntary
Category:Gazette
Date:05-04-2016
Gazette Notice Voluntary
Category:Gazette
Date:19-01-2016
Dissolution Application Strike Off Company
Category:Dissolution
Date:07-01-2016
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-09-2015
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:08-09-2015
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-04-2015
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2013
Termination Secretary Company With Name
Category:Officers
Date:18-12-2013
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:24-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:04-09-2013
Termination Director Company With Name
Category:Officers
Date:04-09-2013
Termination Director Company With Name
Category:Officers
Date:04-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-01-2013
Accounts With Accounts Type Small
Category:Accounts
Date:27-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-01-2012
Accounts With Accounts Type Small
Category:Accounts
Date:03-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-01-2011
Accounts With Accounts Type Small
Category:Accounts
Date:05-01-2011
Accounts With Accounts Type Small
Category:Accounts
Date:31-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-01-2010
Legacy
Category:Annual Return
Date:18-02-2009
Accounts With Accounts Type Small
Category:Accounts
Date:23-12-2008
Legacy
Category:Annual Return
Date:07-01-2008
Accounts With Accounts Type Small
Category:Accounts
Date:29-10-2007
Legacy
Category:Address
Date:22-10-2007
Legacy
Category:Annual Return
Date:21-01-2007
Legacy
Category:Mortgage
Date:23-02-2006
Legacy
Category:Officers
Date:01-02-2006
Legacy
Category:Accounts
Date:17-01-2006
Incorporation Company
Category:Incorporation
Date:04-01-2006

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/12/2014
Filing Date22/08/2014
Latest Accounts31/03/2013

Trading Addresses

95 Gresham Street, London, EC2V7ABRegistered
Sovereign House Third Floor, 1 Albert Place Ballards Lane, London, N31QB

Contact

Menzies Llp, 4Th Floor, 95 Gresham Street, London, EC2V7AB