NO. 19 ALBANY STREET MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 4DT

Company number 02204167
Status Active
Incorporation Date 10 December 1987
Company Type Private Limited Company
Address 7 PETO PLACE, LONDON, PETO PLACE, LONDON, ENGLAND, NW1 4DT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 13 November 2016 with updates; Registered office address changed from 19 Albany Street London NW1 4DX to 7 Peto Place, London Peto Place London NW1 4DT on 20 May 2016. The most likely internet sites of NO. 19 ALBANY STREET MANAGEMENT LIMITED are www.no19albanystreetmanagement.co.uk, and www.no-19-albany-street-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. No 19 Albany Street Management Limited is a Private Limited Company. The company registration number is 02204167. No 19 Albany Street Management Limited has been working since 10 December 1987. The present status of the company is Active. The registered address of No 19 Albany Street Management Limited is 7 Peto Place London Peto Place London England Nw1 4dt. . ANDERSON, John Adrian is a Director of the company. COLLIER, Adeline Hannah is a Director of the company. CRAVEN, Anne Marie is a Director of the company. Secretary BROWN, Norman Clifford has been resigned. Secretary CRAVEN, Thomas Jock has been resigned. Director BROWN, Norman Clifford has been resigned. Director COLLIER, Leslie Harold, Professor has been resigned. Director CRAVEN, Thomas Jock has been resigned. Director GORDON, Helen Christine has been resigned. The company operates in "Residents property management".


Current Directors

Director
ANDERSON, John Adrian
Appointed Date: 12 September 1994
75 years old

Director

Director
CRAVEN, Anne Marie

80 years old

Resigned Directors

Secretary
BROWN, Norman Clifford
Resigned: 29 July 1994

Secretary
CRAVEN, Thomas Jock
Resigned: 07 October 2013
Appointed Date: 29 July 1994

Director
BROWN, Norman Clifford
Resigned: 28 July 1994
70 years old

Director
COLLIER, Leslie Harold, Professor
Resigned: 01 April 2011
104 years old

Director
CRAVEN, Thomas Jock
Resigned: 07 October 2013
89 years old

Director
GORDON, Helen Christine
Resigned: 21 August 1995
Appointed Date: 12 September 1994
66 years old

Persons With Significant Control

Mr John Adrian Anderson
Notified on: 13 November 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Adeline Hannah Collier
Notified on: 13 November 2016
103 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Anne Marie Craven
Notified on: 13 November 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NO. 19 ALBANY STREET MANAGEMENT LIMITED Events

19 Nov 2016
Total exemption small company accounts made up to 31 March 2016
15 Nov 2016
Confirmation statement made on 13 November 2016 with updates
20 May 2016
Registered office address changed from 19 Albany Street London NW1 4DX to 7 Peto Place, London Peto Place London NW1 4DT on 20 May 2016
11 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 Nov 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-15
  • GBP 3

...
... and 74 more events
14 Jul 1988
Secretary's particulars changed

15 Jun 1988
Registered office changed on 15/06/88 from: 27-31 blandford street london W1H 3AD

03 Mar 1988
New director appointed

11 Dec 1987
Accounting reference date notified as 31/03

10 Dec 1987
Incorporation