ALBANY MANSIONS (FREEHOLD) LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 8NA
Company number 01714438
Status Active
Incorporation Date 13 April 1983
Company Type Private Limited Company
Address 843 FINCHLEY ROAD, LONDON, NW11 8NA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and sixty-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Termination of appointment of Win Arjan Schimmel as a director on 20 September 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of ALBANY MANSIONS (FREEHOLD) LIMITED are www.albanymansionsfreehold.co.uk, and www.albany-mansions-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and ten months. The distance to to Barbican Rail Station is 5.4 miles; to Battersea Park Rail Station is 6.7 miles; to Barnes Bridge Rail Station is 7.2 miles; to Brentford Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Albany Mansions Freehold Limited is a Private Limited Company. The company registration number is 01714438. Albany Mansions Freehold Limited has been working since 13 April 1983. The present status of the company is Active. The registered address of Albany Mansions Freehold Limited is 843 Finchley Road London Nw11 8na. . BABIC, Milan is a Director of the company. DILLON, Marion Justine is a Director of the company. ENSKAT, Richard Anthony is a Director of the company. GRAHAM, Timothy John is a Director of the company. O'FLYNN, Michael Conway is a Director of the company. PALMAR, Alistair David Jeffrey is a Director of the company. WILSON, Robert William Gordon is a Director of the company. Secretary BEEVOR, Peter John, Dr has been resigned. Secretary DEUCHAR, Andrew James, Dr has been resigned. Secretary FAHIM, Aziza Mohamad has been resigned. Secretary HAYWARDS PROPERTY SERVICES LIMITED has been resigned. Secretary O'FLYNN, Michael Conway has been resigned. Secretary WILLIAMS, Rosalind Anne has been resigned. Director BEEVOR, Peter John, Dr has been resigned. Director BRUCE-WATT, Jennifer Seaton has been resigned. Director CHILDS, Patrick John has been resigned. Director CORBET MILWARD, John has been resigned. Director CUNNINGHAM, Joan Elizabeth has been resigned. Director DEUCHAR, Andrew James, Dr has been resigned. Director DOUGLAS, Vincent has been resigned. Director GRAHAM, Timothy John has been resigned. Director HERCOCK, Stuart Henry James has been resigned. Director HEWETT, David Christopher has been resigned. Director JACKSON, Anthony John has been resigned. Director JACKSON, Susan has been resigned. Director KNIGHT, Terence Gordon has been resigned. Director KUHN, Thomas Daniel David has been resigned. Director LARKIN, Mary Alison has been resigned. Director LEENEY, Timothy John, Dr has been resigned. Director LEGGE BOURKE, Victoria Lindsay has been resigned. Director LYONS, Nicola Rosemary has been resigned. Director O'FLYNN, Michael Conway has been resigned. Director ORWIN, John Michael, Dr has been resigned. Director PENMAN, Fiona has been resigned. Director PRINGLE, Helen Mary has been resigned. Director SCHIMMEL, Win Arjan has been resigned. Director SWEETMAN, Owen Lawrence has been resigned. Director TANNER, Natalie has been resigned. Director WARREN, Andrew Curtis has been resigned. Director WATTS, Christopher Charles Philip has been resigned. Director WILLIAMS, Rosalind Anne has been resigned. The company operates in "Residents property management".


Current Directors

Director
BABIC, Milan
Appointed Date: 24 April 2014
67 years old

Director
DILLON, Marion Justine
Appointed Date: 10 January 2013
58 years old

Director
ENSKAT, Richard Anthony
Appointed Date: 24 April 2014
46 years old

Director
GRAHAM, Timothy John
Appointed Date: 15 October 2015
63 years old

Director
O'FLYNN, Michael Conway
Appointed Date: 06 June 2006
83 years old

Director
PALMAR, Alistair David Jeffrey
Appointed Date: 18 January 2011
52 years old

Director
WILSON, Robert William Gordon
Appointed Date: 01 October 2014
79 years old

Resigned Directors

Secretary
BEEVOR, Peter John, Dr
Resigned: 18 April 2008
Appointed Date: 10 March 2006

Secretary
DEUCHAR, Andrew James, Dr
Resigned: 01 May 2001
Appointed Date: 05 December 1996

Secretary
FAHIM, Aziza Mohamad
Resigned: 10 March 2006
Appointed Date: 01 October 2003

Secretary
HAYWARDS PROPERTY SERVICES LIMITED
Resigned: 01 October 2003
Appointed Date: 01 September 2001

Secretary
O'FLYNN, Michael Conway
Resigned: 05 December 1996

Secretary
WILLIAMS, Rosalind Anne
Resigned: 29 January 1992

Director
BEEVOR, Peter John, Dr
Resigned: 18 April 2008
Appointed Date: 01 December 2003
75 years old

Director
BRUCE-WATT, Jennifer Seaton
Resigned: 06 February 2001
Appointed Date: 05 December 1996
80 years old

Director
CHILDS, Patrick John
Resigned: 24 January 2014
Appointed Date: 05 December 1996
74 years old

Director
CORBET MILWARD, John
Resigned: 24 January 2013
Appointed Date: 06 June 2006
79 years old

Director
CUNNINGHAM, Joan Elizabeth
Resigned: 19 November 2001
Appointed Date: 14 August 1997
75 years old

Director
DEUCHAR, Andrew James, Dr
Resigned: 01 May 2001
Appointed Date: 05 December 1996
59 years old

Director
DOUGLAS, Vincent
Resigned: 21 December 1994
63 years old

Director
GRAHAM, Timothy John
Resigned: 24 January 2007
Appointed Date: 07 February 2001
63 years old

Director
HERCOCK, Stuart Henry James
Resigned: 29 January 1992
77 years old

Director
HEWETT, David Christopher
Resigned: 24 April 1997
77 years old

Director
JACKSON, Anthony John
Resigned: 31 December 1993
75 years old

Director
JACKSON, Susan
Resigned: 14 August 2003
Appointed Date: 16 January 2002
67 years old

Director
KNIGHT, Terence Gordon
Resigned: 22 September 2008
Appointed Date: 20 November 2000
81 years old

Director
KUHN, Thomas Daniel David
Resigned: 24 April 2014
Appointed Date: 21 April 2008
48 years old

Director
LARKIN, Mary Alison
Resigned: 18 January 2011
Appointed Date: 12 December 2001
77 years old

Director
LEENEY, Timothy John, Dr
Resigned: 31 December 1993
84 years old

Director
LEGGE BOURKE, Victoria Lindsay
Resigned: 21 May 2003
Appointed Date: 07 February 2001
76 years old

Director
LYONS, Nicola Rosemary
Resigned: 14 March 2008
Appointed Date: 15 February 2001
84 years old

Director
O'FLYNN, Michael Conway
Resigned: 05 December 1996
83 years old

Director
ORWIN, John Michael, Dr
Resigned: 03 August 2009
Appointed Date: 26 January 2004
87 years old

Director
PENMAN, Fiona
Resigned: 17 August 2015
Appointed Date: 24 January 2013
76 years old

Director
PRINGLE, Helen Mary
Resigned: 05 December 1996
Appointed Date: 17 June 1993
82 years old

Director
SCHIMMEL, Win Arjan
Resigned: 20 September 2016
Appointed Date: 18 January 2011
55 years old

Director
SWEETMAN, Owen Lawrence
Resigned: 08 April 1993
84 years old

Director
TANNER, Natalie
Resigned: 18 January 2011
Appointed Date: 26 August 2009
56 years old

Director
WARREN, Andrew Curtis
Resigned: 31 May 1995
Appointed Date: 21 December 1994
67 years old

Director
WATTS, Christopher Charles Philip
Resigned: 05 December 1996
83 years old

Director
WILLIAMS, Rosalind Anne
Resigned: 29 January 1992
78 years old

Persons With Significant Control

Mr Milan Babic
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Marion Justine Dillon
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Mr Richard Anthony Enskat
Notified on: 6 April 2016
46 years old
Nature of control: Has significant influence or control

Mr Timothy John Graham
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Mr Michael Conway O'Flynn
Notified on: 6 April 2016
83 years old
Nature of control: Has significant influence or control

Alistair David Jeffrey Palmar
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

Mr Robert William Gordon Wilson
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

ALBANY MANSIONS (FREEHOLD) LIMITED Events

02 Feb 2017
Confirmation statement made on 31 December 2016 with updates
18 Oct 2016
Termination of appointment of Win Arjan Schimmel as a director on 20 September 2016
14 Sep 2016
Total exemption small company accounts made up to 31 March 2016
16 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 74

11 Jan 2016
Appointment of Mr Timothy John Graham as a director on 15 October 2015
...
... and 152 more events
13 May 1987
Return made up to 31/12/85; full list of members

24 Dec 1984
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

24 Dec 1984
Memorandum and Articles of Association
10 Aug 1984
Company name changed\certificate issued on 10/08/84
13 Apr 1983
Incorporation