ALBERT HOUSE CHURCH ROAD LIMITED
LONDON

Hellopages » Greater London » Croydon » SE19 2NT

Company number 06374314
Status Active
Incorporation Date 18 September 2007
Company Type Private Limited Company
Address FLAT 7 ALBERT HOUSE, 146 CHURCH ROAD, LONDON, SE19 2NT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 18 September 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 18 September 2015 with full list of shareholders Statement of capital on 2015-10-15 GBP 8 . The most likely internet sites of ALBERT HOUSE CHURCH ROAD LIMITED are www.alberthousechurchroad.co.uk, and www.albert-house-church-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. The distance to to Battersea Park Rail Station is 5.2 miles; to Bickley Rail Station is 5.6 miles; to Barbican Rail Station is 7.4 miles; to Brondesbury Park Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Albert House Church Road Limited is a Private Limited Company. The company registration number is 06374314. Albert House Church Road Limited has been working since 18 September 2007. The present status of the company is Active. The registered address of Albert House Church Road Limited is Flat 7 Albert House 146 Church Road London Se19 2nt. The cash in hand is £0.01k. It is £0k against last year. . MAGGS, Katie is a Secretary of the company. MCWATT, Lata is a Director of the company. SHARMA, Sunita is a Director of the company. Secretary POOLE, Fiona Elizabeth has been resigned. Secretary ARM SECRETARIES LIMITED has been resigned. Director MILNE, Alan Robert has been resigned. Director ARM SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


albert house church road Key Finiance

LIABILITIES n/a
CASH £0.01k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MAGGS, Katie
Appointed Date: 23 March 2012

Director
MCWATT, Lata
Appointed Date: 18 September 2007
79 years old

Director
SHARMA, Sunita
Appointed Date: 18 September 2007
53 years old

Resigned Directors

Secretary
POOLE, Fiona Elizabeth
Resigned: 22 June 2012
Appointed Date: 18 September 2007

Secretary
ARM SECRETARIES LIMITED
Resigned: 18 September 2007
Appointed Date: 18 September 2007

Director
MILNE, Alan Robert
Resigned: 18 September 2007
Appointed Date: 18 September 2007
84 years old

Director
ARM SECRETARIES LIMITED
Resigned: 18 September 2007
Appointed Date: 18 September 2007

Persons With Significant Control

Miss Sunita Sharma
Notified on: 18 September 2016
53 years old
Nature of control: Has significant influence or control

ALBERT HOUSE CHURCH ROAD LIMITED Events

23 Sep 2016
Confirmation statement made on 18 September 2016 with updates
15 Jul 2016
Accounts for a dormant company made up to 30 September 2015
15 Oct 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 8

22 Jun 2015
Accounts for a dormant company made up to 30 September 2014
20 Oct 2014
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 8

...
... and 23 more events
27 Nov 2007
Director resigned
27 Nov 2007
Secretary resigned;director resigned
27 Nov 2007
Ad 18/09/07--------- £ si 5@1=5 £ ic 1/6
24 Sep 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

18 Sep 2007
Incorporation