ALBERT HALL MANSIONS (BLOCK 5) FREEHOLD LIMITED
BISHOP'S STORTFORD

Hellopages » Hertfordshire » East Hertfordshire » CM23 3BT

Company number 06435565
Status Active
Incorporation Date 23 November 2007
Company Type Private Limited Company
Address CAUSEWAY HOUSE, 1 DANE STREET, BISHOP'S STORTFORD, HERTFORDSHIRE, CM23 3BT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 23 November 2015 with full list of shareholders Statement of capital on 2016-01-19 GBP 39 . The most likely internet sites of ALBERT HALL MANSIONS (BLOCK 5) FREEHOLD LIMITED are www.alberthallmansionsblock5freehold.co.uk, and www.albert-hall-mansions-block-5-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. The distance to to Stansted Airport Rail Station is 4.4 miles; to Harlow Mill Rail Station is 5.6 miles; to Harlow Town Rail Station is 6.8 miles; to Audley End Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Albert Hall Mansions Block 5 Freehold Limited is a Private Limited Company. The company registration number is 06435565. Albert Hall Mansions Block 5 Freehold Limited has been working since 23 November 2007. The present status of the company is Active. The registered address of Albert Hall Mansions Block 5 Freehold Limited is Causeway House 1 Dane Street Bishop S Stortford Hertfordshire Cm23 3bt. The company`s financial liabilities are £36.33k. It is £4.51k against last year. The cash in hand is £1.49k. It is £-2.26k against last year. And the total assets are £75.47k, which is £-1.13k against last year. CHAMMA, Omar Salah is a Secretary of the company. ALANIZI, Abdullah, Dr is a Director of the company. ALHUSSEIN, Ladin is a Director of the company. CHAMMA, Omar Salah is a Director of the company. Secretary STEPHENSON, John Matthew has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BHUTANI, Jayant has been resigned. Director BRACE, Robert Paul has been resigned. Director DANGOOR, Elie Basil Victor has been resigned. Director FELSON, Warren Alan has been resigned. Director SMIDRE, Alina has been resigned. Director SUN, Lucy has been resigned. Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


albert hall mansions (block 5) freehold Key Finiance

LIABILITIES £36.33k
+14%
CASH £1.49k
-61%
TOTAL ASSETS £75.47k
-2%
All Financial Figures

Current Directors

Secretary
CHAMMA, Omar Salah
Appointed Date: 10 June 2008

Director
ALANIZI, Abdullah, Dr
Appointed Date: 10 June 2008
71 years old

Director
ALHUSSEIN, Ladin
Appointed Date: 20 May 2008
65 years old

Director
CHAMMA, Omar Salah
Appointed Date: 10 June 2008
77 years old

Resigned Directors

Secretary
STEPHENSON, John Matthew
Resigned: 19 June 2008
Appointed Date: 23 November 2007

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 23 November 2007
Appointed Date: 23 November 2007

Director
BHUTANI, Jayant
Resigned: 13 March 2009
Appointed Date: 20 May 2008
61 years old

Director
BRACE, Robert Paul
Resigned: 13 November 2014
Appointed Date: 20 May 2008
75 years old

Director
DANGOOR, Elie Basil Victor
Resigned: 13 March 2009
Appointed Date: 20 May 2008
66 years old

Director
FELSON, Warren Alan
Resigned: 29 June 2008
Appointed Date: 08 February 2008
74 years old

Director
SMIDRE, Alina
Resigned: 13 March 2009
Appointed Date: 20 May 2008
42 years old

Director
SUN, Lucy
Resigned: 20 May 2008
Appointed Date: 23 November 2007
72 years old

Director
WATERLOW NOMINEES LIMITED
Resigned: 23 November 2007
Appointed Date: 23 November 2007

ALBERT HALL MANSIONS (BLOCK 5) FREEHOLD LIMITED Events

05 Dec 2016
Confirmation statement made on 23 November 2016 with updates
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
19 Jan 2016
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 39

15 Apr 2015
Total exemption small company accounts made up to 30 June 2014
08 Dec 2014
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 39

...
... and 43 more events
14 Jan 2008
New secretary appointed
18 Dec 2007
New director appointed
18 Dec 2007
Secretary resigned
18 Dec 2007
Director resigned
23 Nov 2007
Incorporation