ALTON-BROOKE LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » SW10 0XF

Company number 02319857
Status Active
Incorporation Date 21 November 1988
Company Type Private Limited Company
Address 202 DESIGN CENTRE EAST 2ND FLOOR, CHELSEA HARBOUR, LONDON, SW10 0XF
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 21 November 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 95 . The most likely internet sites of ALTON-BROOKE LIMITED are www.altonbrooke.co.uk, and www.alton-brooke.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. The distance to to Barnes Bridge Rail Station is 3 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barbican Rail Station is 4.7 miles; to Brentford Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alton Brooke Limited is a Private Limited Company. The company registration number is 02319857. Alton Brooke Limited has been working since 21 November 1988. The present status of the company is Active. The registered address of Alton Brooke Limited is 202 Design Centre East 2nd Floor Chelsea Harbour London Sw10 0xf. . CALLAGHAN, David William is a Secretary of the company. CALLAGHAN, David William is a Director of the company. SHORT, Peter Brooke is a Director of the company. Secretary CRESTO, Franco has been resigned. Director CRESTO, Franco has been resigned. Director FLIZET, John Douglas has been resigned. The company operates in "Wholesale of textiles".


Current Directors

Secretary
CALLAGHAN, David William
Appointed Date: 01 June 2001

Director

Director
SHORT, Peter Brooke

77 years old

Resigned Directors

Secretary
CRESTO, Franco
Resigned: 01 June 2001
Appointed Date: 14 November 1991

Director
CRESTO, Franco
Resigned: 01 June 2001
81 years old

Director
FLIZET, John Douglas
Resigned: 15 April 1999
84 years old

Persons With Significant Control

Mr John Mayow Short
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Peter Brooke Short
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ALTON-BROOKE LIMITED Events

24 Nov 2016
Confirmation statement made on 21 November 2016 with updates
20 Jun 2016
Total exemption small company accounts made up to 30 September 2015
07 Dec 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 95

07 Dec 2015
Registered office address changed from 2-25 Chelsea Harbour Design Centre London SW10 0XE to 202 Design Centre East 2nd Floor Chelsea Harbour London SW10 0XF on 7 December 2015
19 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 71 more events
31 Jan 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

31 Jan 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Jan 1989
Company name changed rapid 7159 LIMITED\certificate issued on 10/01/89

04 Jan 1989
Registered office changed on 04/01/89 from: classic house 174-180 old street london EC1V 9BP

21 Nov 1988
Incorporation

ALTON-BROOKE LIMITED Charges

20 January 2012
Rent security deposit deed
Delivered: 24 January 2012
Status: Outstanding
Persons entitled: Chelsea Harbour Limited
Description: The company's interest in the deposit of £16,809.00 see…
9 September 2010
Rent security deposit deed
Delivered: 11 September 2010
Status: Outstanding
Persons entitled: Chelsea Harbour Limited
Description: £16,809.00 see image for full details.
30 July 1998
Deed of deposit
Delivered: 5 August 1998
Status: Outstanding
Persons entitled: Chelsea Harbour Limited
Description: £16,809 deposit.
30 June 1995
Mortgage debenture
Delivered: 21 July 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…