Company NameAfrica Lands Trust
DirectorDavid Alfred Murden
Company StatusActive
Company Number03420027
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 August 1997(26 years, 7 months ago)
Previous NamesThe And Albert Foundation Limited and The And Albert Foundation

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Alfred Murden
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2004(6 years, 5 months after company formation)
Appointment Duration20 years, 2 months
RoleRetail/Wholesale Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMeadows 1 Ferry Road
Wawne
Hull
HU7 5XU
Director NameFrancis Donald Andreas
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address16 Albert Road
Chichester
West Sussex
PO19 3JE
Director NameDavid Alan Bardsley
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address44 Stonegate
York
YO1 2AS
Director NameDavid Alfred Murden
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address33 Highgate
Beverley
North Humberside
HU17 0DN
Secretary NameFrancis Donald Andreas
NationalityBritish
StatusResigned
Appointed11 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address16 Albert Road
Chichester
West Sussex
PO19 3JE
Director NameMr Andrew John Belfield
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(9 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 01 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYew Tree House
280 Bramhall Lane
Stockport
Cheshire
SK3 8TR
Director NameJohn Arthur Davies
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(9 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 10 October 2002)
RoleCompany Director
Correspondence Address26 Meadway
Harpenden
Hertfordshire
AL5 1JL
Secretary NameDavid Alfred Murden
NationalityBritish
StatusResigned
Appointed01 August 1998(11 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 20 August 2000)
RoleCompany Director
Correspondence Address33 Highgate
Beverley
North Humberside
HU17 0DN
Secretary NameDavid Alfred Murden
NationalityBritish
StatusResigned
Appointed01 August 2001(3 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2004)
RoleCompany Director
Correspondence Address28 Saturday Market
Beverley
East Yorkshire
HU17 8BE
Director NameChristopher David Robinson
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(5 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2004)
RoleCompany Director
Correspondence Address36 Northgate
Hessle
Hull
East Humberside
HU13 9AA
Secretary NameMr Gary Robert Ward
NationalityBritish
StatusResigned
Appointed31 January 2004(6 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 2005)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Warwick Drive
Beverley
East Yorkshire
HU17 9TB
Secretary NameAntonio James Mora Blanco
NationalityBritish
StatusResigned
Appointed01 July 2005(7 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 November 2007)
RoleCompany Director
Correspondence Address7 George Street
Beverley
Hull
North Humberside
HU17 0AP
Secretary NameJanet Ireland
NationalityBritish
StatusResigned
Appointed05 November 2007(10 years, 2 months after company formation)
Appointment Duration13 years, 2 months (resigned 18 January 2021)
RoleEducational Consultant
Correspondence Address61 Wilbert Lane
Beverley
East Yorkshire
HU17 0AJ

Contact

Websiteandalbert.com
Email address[email protected]
Telephone01244 345835
Telephone regionChester

Location

Registered AddressSuite 1 The Riverside Building
Livingstone Road
Hessle
HU13 0DZ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth£2,708
Cash£131

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return10 August 2023 (7 months, 3 weeks ago)
Next Return Due24 August 2024 (4 months, 4 weeks from now)

Filing History

10 August 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
30 May 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
16 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
27 June 2022Amended total exemption full accounts made up to 31 August 2021 (7 pages)
27 May 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
20 September 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
17 March 2021Termination of appointment of Janet Ireland as a secretary on 18 January 2021 (1 page)
8 March 2021Registered office address changed from 593 Anlaby Road Hull East Yorkshire HU3 6st England to Suite 1 the Riverside Building Livingstone Road Hessle HU13 0DZ on 8 March 2021 (1 page)
28 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
6 July 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
12 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
19 July 2019Amended total exemption full accounts made up to 31 August 2018 (5 pages)
28 June 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
11 April 2019Change of details for David Murden as a person with significant control on 8 April 2019 (2 pages)
10 April 2019Director's details changed for Mr David Alfred Murden on 8 April 2019 (2 pages)
8 April 2019Director's details changed for Mr David Alfred Murden on 8 April 2019 (2 pages)
8 April 2019Change of details for David Murden as a person with significant control on 8 April 2019 (2 pages)
10 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
25 April 2018Director's details changed for Mr David Alfred Murden on 11 April 2018 (2 pages)
13 April 2018Change of details for David Murden as a person with significant control on 11 April 2018 (2 pages)
9 April 2018Form NE01 filed (2 pages)
9 April 2018Change of name with request to seek comments from relevant body (2 pages)
9 April 2018Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-03
(2 pages)
29 November 2017Secretary's details changed for Janet Ireland on 29 November 2017 (1 page)
29 November 2017Secretary's details changed for Janet Ireland on 29 November 2017 (1 page)
15 November 2017Change of name notice (2 pages)
15 November 2017Change of name notice (2 pages)
4 November 2017Compulsory strike-off action has been discontinued (1 page)
4 November 2017Compulsory strike-off action has been discontinued (1 page)
3 November 2017Registered office address changed from C/O and Albert Foundation Palmers Field Farm Hull Road Woodmansey Beverley East Yorkshire HU17 0TA to 593 Anlaby Road Hull East Yorkshire HU3 6st on 3 November 2017 (1 page)
3 November 2017Registered office address changed from C/O and Albert Foundation Palmers Field Farm Hull Road Woodmansey Beverley East Yorkshire HU17 0TA to 593 Anlaby Road Hull East Yorkshire HU3 6st on 3 November 2017 (1 page)
2 November 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
3 September 2016Confirmation statement made on 10 August 2016 with updates (4 pages)
3 September 2016Confirmation statement made on 10 August 2016 with updates (4 pages)
26 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
26 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
2 September 2015Annual return made up to 10 August 2015 no member list (3 pages)
2 September 2015Annual return made up to 10 August 2015 no member list (3 pages)
13 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
13 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 August 2014Annual return made up to 10 August 2014 no member list (3 pages)
28 August 2014Annual return made up to 10 August 2014 no member list (3 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
20 September 2013Annual return made up to 10 August 2013 no member list (3 pages)
20 September 2013Annual return made up to 10 August 2013 no member list (3 pages)
23 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
23 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
11 October 2012Annual return made up to 10 August 2012 no member list (3 pages)
11 October 2012Annual return made up to 10 August 2012 no member list (3 pages)
11 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
11 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
25 August 2011Annual return made up to 10 August 2011 no member list (3 pages)
25 August 2011Annual return made up to 10 August 2011 no member list (3 pages)
27 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
8 September 2010Annual return made up to 10 August 2010 no member list (3 pages)
8 September 2010Registered office address changed from 41 Bielby Drive Beverley East Yorkshire HU17 0RX United Kingdom on 8 September 2010 (1 page)
8 September 2010Registered office address changed from 41 Bielby Drive Beverley East Yorkshire HU17 0RX United Kingdom on 8 September 2010 (1 page)
8 September 2010Annual return made up to 10 August 2010 no member list (3 pages)
8 September 2010Registered office address changed from 41 Bielby Drive Beverley East Yorkshire HU17 0RX United Kingdom on 8 September 2010 (1 page)
7 September 2010Director's details changed for David Alfred Murden on 10 August 2010 (2 pages)
7 September 2010Director's details changed for David Alfred Murden on 10 August 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
21 August 2009Annual return made up to 10/08/09 (2 pages)
21 August 2009Annual return made up to 10/08/09 (2 pages)
20 August 2009Appointment terminated secretary antonio mora blanco (1 page)
20 August 2009Appointment terminated secretary antonio mora blanco (1 page)
16 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
16 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
23 March 2009Annual return made up to 10/08/08 (2 pages)
23 March 2009Annual return made up to 10/08/08 (2 pages)
20 March 2009Registered office changed on 20/03/2009 from 87 molescroft park beverley east yorks HU17 7HY (1 page)
20 March 2009Location of register of members (1 page)
20 March 2009Location of debenture register (1 page)
20 March 2009Location of debenture register (1 page)
20 March 2009Registered office changed on 20/03/2009 from 87 molescroft park beverley east yorks HU17 7HY (1 page)
20 March 2009Location of register of members (1 page)
20 March 2009Secretary's change of particulars / janet ireland / 01/03/2009 (1 page)
20 March 2009Secretary's change of particulars / janet ireland / 01/03/2009 (1 page)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
12 November 2007New secretary appointed (1 page)
12 November 2007Registered office changed on 12/11/07 from: palmersfield hull road woodmansey north humberside HU17 0TA (1 page)
12 November 2007Registered office changed on 12/11/07 from: palmersfield hull road woodmansey north humberside HU17 0TA (1 page)
12 November 2007New secretary appointed (1 page)
15 October 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
15 October 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
15 August 2007Annual return made up to 10/08/07 (2 pages)
15 August 2007Annual return made up to 10/08/07 (2 pages)
18 February 2007Total exemption small company accounts made up to 31 August 2005 (5 pages)
18 February 2007Total exemption small company accounts made up to 31 August 2005 (5 pages)
1 November 2006Location of register of members (1 page)
1 November 2006Annual return made up to 10/08/06 (2 pages)
1 November 2006Location of debenture register (1 page)
1 November 2006Annual return made up to 10/08/06 (2 pages)
1 November 2006Location of register of members (1 page)
1 November 2006Location of debenture register (1 page)
1 November 2006Director's particulars changed (1 page)
1 November 2006Director's particulars changed (1 page)
31 August 2006Registered office changed on 31/08/06 from: unit 4 tokenspire business park woodmansey beverley east yorkshire HU17 0TB (1 page)
31 August 2006Registered office changed on 31/08/06 from: unit 4 tokenspire business park woodmansey beverley east yorkshire HU17 0TB (1 page)
12 September 2005Annual return made up to 10/08/05 (2 pages)
12 September 2005Director's particulars changed (1 page)
12 September 2005Director's particulars changed (1 page)
12 September 2005Annual return made up to 10/08/05 (2 pages)
12 September 2005Location of register of members (1 page)
12 September 2005Location of register of members (1 page)
3 August 2005Secretary resigned (1 page)
3 August 2005New secretary appointed (2 pages)
3 August 2005Secretary resigned (1 page)
3 August 2005New secretary appointed (2 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
9 June 2005Annual return made up to 10/08/04 (4 pages)
9 June 2005New director appointed (2 pages)
9 June 2005Annual return made up to 10/08/04 (4 pages)
9 June 2005New director appointed (2 pages)
9 June 2005Registered office changed on 09/06/05 from: 28 saturday market beverley east yorkshire HU17 8BE (1 page)
9 June 2005Registered office changed on 09/06/05 from: 28 saturday market beverley east yorkshire HU17 8BE (1 page)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
10 March 2004Annual return made up to 10/08/03 (3 pages)
10 March 2004Annual return made up to 10/08/03 (3 pages)
9 March 2004Secretary resigned (1 page)
9 March 2004Director resigned (1 page)
9 March 2004Director resigned (1 page)
9 March 2004New secretary appointed (2 pages)
9 March 2004Secretary resigned (1 page)
9 March 2004New secretary appointed (2 pages)
29 May 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
29 May 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
27 October 2002New director appointed (2 pages)
27 October 2002New director appointed (2 pages)
24 October 2002Director resigned (1 page)
24 October 2002Director resigned (1 page)
16 October 2002Annual return made up to 10/08/02 (3 pages)
16 October 2002Annual return made up to 10/08/02 (3 pages)
9 May 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
9 May 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
29 January 2002Total exemption small company accounts made up to 31 August 2000 (5 pages)
29 January 2002Total exemption small company accounts made up to 31 August 2000 (5 pages)
22 November 2001Annual return made up to 10/08/01
  • 363(287) ‐ Registered office changed on 22/11/01
  • 363(353) ‐ Location of register of members address changed
(3 pages)
22 November 2001Annual return made up to 10/08/01
  • 363(287) ‐ Registered office changed on 22/11/01
  • 363(353) ‐ Location of register of members address changed
(3 pages)
21 September 2001New secretary appointed (2 pages)
21 September 2001New secretary appointed (2 pages)
15 November 2000Annual return made up to 10/08/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
15 November 2000Annual return made up to 10/08/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
7 November 2000Full accounts made up to 31 August 1999 (7 pages)
7 November 2000Full accounts made up to 31 August 1999 (7 pages)
23 November 1999Annual return made up to 10/08/99
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 23/11/99
(4 pages)
23 November 1999Annual return made up to 10/08/99
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 23/11/99
(4 pages)
14 July 1999Full accounts made up to 31 August 1998 (9 pages)
14 July 1999Full accounts made up to 31 August 1998 (9 pages)
24 August 1998New secretary appointed (2 pages)
24 August 1998New secretary appointed (2 pages)
24 August 1998Annual return made up to 10/08/98
  • 363(288) ‐ Secretary resigned
(6 pages)
24 August 1998Annual return made up to 10/08/98
  • 363(288) ‐ Secretary resigned
(6 pages)
10 August 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
10 August 1998Director resigned (1 page)
10 August 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
8 July 1998New director appointed (2 pages)
8 July 1998New director appointed (2 pages)
8 July 1998New director appointed (2 pages)
8 July 1998New director appointed (2 pages)
21 August 1997Company name changed the and albert foundation limite d\certificate issued on 22/08/97 (3 pages)
21 August 1997Company name changed the and albert foundation limite d\certificate issued on 22/08/97 (3 pages)
11 August 1997Incorporation (22 pages)
11 August 1997Incorporation (22 pages)