ALGREN LIMITED
LONDON

Hellopages » Greater London » Camden » WC1V 7HP

Company number 03430498
Status Active
Incorporation Date 8 September 1997
Company Type Private Limited Company
Address NEW PENDEREL HOUSE 2ND FLOOR, 283-288 HIGH HOLBORN, LONDON, WC1V 7HP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 8 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 8 September 2015 with full list of shareholders Statement of capital on 2015-11-20 GBP 85,000 . The most likely internet sites of ALGREN LIMITED are www.algren.co.uk, and www.algren.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 6.7 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Algren Limited is a Private Limited Company. The company registration number is 03430498. Algren Limited has been working since 08 September 1997. The present status of the company is Active. The registered address of Algren Limited is New Penderel House 2nd Floor 283 288 High Holborn London Wc1v 7hp. The company`s financial liabilities are £86.26k. It is £-1.33k against last year. The cash in hand is £64.42k. It is £-10.43k against last year. And the total assets are £94.42k, which is £-0.43k against last year. WHEELER, Monika is a Secretary of the company. NOWAK, Alexander is a Director of the company. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Dormant Company".


algren Key Finiance

LIABILITIES £86.26k
-2%
CASH £64.42k
-14%
TOTAL ASSETS £94.42k
-1%
All Financial Figures

Current Directors

Secretary
WHEELER, Monika
Appointed Date: 08 September 1997

Director
NOWAK, Alexander
Appointed Date: 08 September 1997
66 years old

Resigned Directors

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 08 September 1997
Appointed Date: 08 September 1997

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 08 September 1997
Appointed Date: 08 September 1997

Persons With Significant Control

Mr Alexander Nowak
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

ALGREN LIMITED Events

23 Sep 2016
Confirmation statement made on 8 September 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
20 Nov 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 85,000

04 Jul 2015
Total exemption small company accounts made up to 30 September 2014
01 Dec 2014
Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 85,000

...
... and 51 more events
10 Sep 1997
Director resigned
10 Sep 1997
New secretary appointed
10 Sep 1997
New director appointed
10 Sep 1997
Registered office changed on 10/09/97 from: po box 55 7 spa road london SE16 3QQ
08 Sep 1997
Incorporation

ALGREN LIMITED Charges

24 June 2002
Legal charge
Delivered: 26 June 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/H flat 2, 17 prince of wales terrace london t/n…
22 February 2001
Charge on deposit
Delivered: 2 March 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Account number 18428005 in the name of the company with the…
15 February 2001
Legal charge
Delivered: 16 February 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The f/h property k/a 27 obersein road battersea london t/n…
9 February 2001
Floating charge
Delivered: 28 February 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Undertaking and all property and assets.
9 February 2001
Mortgage
Delivered: 27 February 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Top flat 31 the avenue ealing london.
20 August 1999
Legal charge
Delivered: 27 August 1999
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: First legal charge over 2A oakwood court, abbotsbury road…
24 July 1998
Legal mortgage
Delivered: 12 August 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property at flat 2A oakwood court london W14…
24 July 1998
Legal mortgage
Delivered: 12 August 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property at flat 14D arundel gardens london W11…