ALBANY PROPERTIES KINGSBURY LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W14 0JG

Company number 04148809
Status Active - Proposal to Strike off
Incorporation Date 26 January 2001
Company Type Private Limited Company
Address 33 33 KENSINGTON WEST, BLYTHE ROAD, LONDON, W14 0JG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Annual return made up to 26 January 2016 with full list of shareholders Statement of capital on 2016-01-28 GBP 1,000 . The most likely internet sites of ALBANY PROPERTIES KINGSBURY LIMITED are www.albanypropertieskingsbury.co.uk, and www.albany-properties-kingsbury.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Albany Properties Kingsbury Limited is a Private Limited Company. The company registration number is 04148809. Albany Properties Kingsbury Limited has been working since 26 January 2001. The present status of the company is Active - Proposal to Strike off. The registered address of Albany Properties Kingsbury Limited is 33 33 Kensington West Blythe Road London W14 0jg. . SHAMJI, Alim Abdulhamid Jamal is a Director of the company. Secretary BOND, Paul has been resigned. Secretary LASSMAN, Jonathan David has been resigned. Secretary THAKORE, Arvind Jayantilal has been resigned. Nominee Secretary MASTER NOMINEES LIMITED has been resigned. Director ABDULHADI, Adnan has been resigned. Director ALVAREZ, Dana has been resigned. Director LASSMAN, Jonathan David has been resigned. Director MAHEY, Mahesh Lal has been resigned. Director MAHEY, Mahesh Lal has been resigned. Director SHAMJI, Abdul Jamal has been resigned. Director SHAMJI, Alim Abdulhamid Jamal has been resigned. Director SHAMJI, Alim Abdulhamid Jamal has been resigned. Nominee Director LLC NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
SHAMJI, Alim Abdulhamid Jamal
Appointed Date: 04 April 2014
59 years old

Resigned Directors

Secretary
BOND, Paul
Resigned: 20 December 2004
Appointed Date: 23 May 2001

Secretary
LASSMAN, Jonathan David
Resigned: 18 May 2009
Appointed Date: 01 August 2005

Secretary
THAKORE, Arvind Jayantilal
Resigned: 10 August 2001
Appointed Date: 26 January 2001

Nominee Secretary
MASTER NOMINEES LIMITED
Resigned: 26 January 2001
Appointed Date: 26 January 2001

Director
ABDULHADI, Adnan
Resigned: 15 January 2014
Appointed Date: 02 January 2014
51 years old

Director
ALVAREZ, Dana
Resigned: 20 March 2013
Appointed Date: 30 January 2013
48 years old

Director
LASSMAN, Jonathan David
Resigned: 18 May 2009
Appointed Date: 26 January 2001
84 years old

Director
MAHEY, Mahesh Lal
Resigned: 04 April 2014
Appointed Date: 03 February 2014
51 years old

Director
MAHEY, Mahesh Lal
Resigned: 04 April 2014
Appointed Date: 15 January 2014
51 years old

Director
SHAMJI, Abdul Jamal
Resigned: 22 May 2007
Appointed Date: 30 August 2001
92 years old

Director
SHAMJI, Alim Abdulhamid Jamal
Resigned: 06 March 2014
Appointed Date: 20 March 2013
59 years old

Director
SHAMJI, Alim Abdulhamid Jamal
Resigned: 30 January 2013
Appointed Date: 23 May 2007
59 years old

Nominee Director
LLC NOMINEES LIMITED
Resigned: 26 January 2001
Appointed Date: 26 January 2001

ALBANY PROPERTIES KINGSBURY LIMITED Events

08 Apr 2017
Compulsory strike-off action has been suspended
07 Mar 2017
First Gazette notice for compulsory strike-off
28 Jan 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 May 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 88 more events
01 Feb 2001
New director appointed
01 Feb 2001
Director resigned
01 Feb 2001
Secretary resigned
01 Feb 2001
Registered office changed on 01/02/01 from: roman house 296 golders green road london NW11 9PT
26 Jan 2001
Incorporation

ALBANY PROPERTIES KINGSBURY LIMITED Charges

28 March 2012
Charge over rent account
Delivered: 30 March 2012
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All its right title and interest in the charged balance see…
28 March 2012
Deed of rental assignment
Delivered: 30 March 2012
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Assigns the rent see image for full details.
17 October 2008
Legal charge
Delivered: 28 October 2008
Status: Outstanding
Persons entitled: Bulk Gsm Limited
Description: Kingsbury road shopping arcade and 556 to 574 (even…
23 June 2006
Legal charge
Delivered: 30 June 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H land being kingsbury road shopping arcade and 556 to…
23 June 2006
Debenture
Delivered: 30 June 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
29 May 2001
Charge over credit balances
Delivered: 6 June 2001
Status: Satisfied on 11 July 2006
Persons entitled: National Westminster Bank PLC
Description: The sum of £100,000.00 together with interest accrued now…
24 May 2001
Legal mortgage
Delivered: 1 June 2001
Status: Satisfied on 11 July 2006
Persons entitled: National Westminster Bank PLC
Description: Shopping parade 556-572 (even) flats 556A to 570A (even)…
24 May 2001
Mortgage debenture
Delivered: 1 June 2001
Status: Satisfied on 11 July 2006
Persons entitled: National Westminster Bank PLC
Description: L/H property registered under t/no: NGL297335. A specific…
8 March 2001
Debenture
Delivered: 14 March 2001
Status: Satisfied on 18 September 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…