ALBROOK ESTATES LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0PU

Company number 01043079
Status Active
Incorporation Date 18 February 1972
Company Type Private Limited Company
Address NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 100 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of ALBROOK ESTATES LIMITED are www.albrookestates.co.uk, and www.albrook-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and eight months. The distance to to Barbican Rail Station is 6.1 miles; to Battersea Park Rail Station is 7.5 miles; to Barnes Bridge Rail Station is 7.9 miles; to Brentford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Albrook Estates Limited is a Private Limited Company. The company registration number is 01043079. Albrook Estates Limited has been working since 18 February 1972. The present status of the company is Active. The registered address of Albrook Estates Limited is New Burlington House 1075 Finchley Road London Nw11 0pu. . LICHTENSZTAN, Rebecca is a Secretary of the company. LICHTENSZTAN, Rebecca is a Director of the company. PRINGLE, Carlene Wane is a Director of the company. Secretary SHERRATT, Stella Thusnelda Eadgyth has been resigned. Secretary CITY & DOMINION REGISTRARS LTD has been resigned. Director SCHAPIRA, Naftali has been resigned. Director SHERRATT, Stella Thusnelda Eadgyth has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
LICHTENSZTAN, Rebecca
Appointed Date: 29 March 2006

Director
LICHTENSZTAN, Rebecca
Appointed Date: 29 March 2006
63 years old

Director
PRINGLE, Carlene Wane
Appointed Date: 31 August 1994
66 years old

Resigned Directors

Secretary
SHERRATT, Stella Thusnelda Eadgyth
Resigned: 05 April 2006
Appointed Date: 08 July 2002

Secretary
CITY & DOMINION REGISTRARS LTD
Resigned: 08 July 2002

Director
SCHAPIRA, Naftali
Resigned: 31 August 1994
106 years old

Director
SHERRATT, Stella Thusnelda Eadgyth
Resigned: 05 April 2006
Appointed Date: 31 August 1994
91 years old

ALBROOK ESTATES LIMITED Events

04 Oct 2016
Total exemption small company accounts made up to 31 December 2015
29 Jun 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100

04 Oct 2015
Total exemption small company accounts made up to 31 December 2014
15 Jul 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100

04 Dec 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 78 more events
10 Mar 1988
Accounts for a small company made up to 31 December 1986

10 Mar 1988
Return made up to 02/09/87; full list of members

14 Mar 1987
Accounts for a small company made up to 31 December 1985

14 Mar 1987
Return made up to 16/07/86; full list of members

18 Feb 1972
Certificate of incorporation

ALBROOK ESTATES LIMITED Charges

10 March 2005
Legal charge
Delivered: 19 March 2005
Status: Outstanding
Persons entitled: United Mizrahi Bank Limited
Description: 2B burnt ash parade lewisham london SE12.
17 November 1997
Legal charge
Delivered: 1 December 1997
Status: Satisfied on 29 May 2003
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A.
Description: By way if first legal mortgage all the property with all…