TWENTY THREE PRINCE ALBERT ROAD (MANAGEMENT) LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 1BH

Company number 01314470
Status Active
Incorporation Date 20 May 1977
Company Type Private Limited Company
Address ODEON HOUSE, 146 COLLEGE ROAD, HARROW, MIDDLESEX, HA1 1BH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-07-12 GBP 15,895 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of TWENTY THREE PRINCE ALBERT ROAD (MANAGEMENT) LIMITED are www.twentythreeprincealbertroadmanagement.co.uk, and www.twenty-three-prince-albert-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and five months. Twenty Three Prince Albert Road Management Limited is a Private Limited Company. The company registration number is 01314470. Twenty Three Prince Albert Road Management Limited has been working since 20 May 1977. The present status of the company is Active. The registered address of Twenty Three Prince Albert Road Management Limited is Odeon House 146 College Road Harrow Middlesex Ha1 1bh. . ROXBOROUGH SECRETARIAL SERVICES LIMITED is a Secretary of the company. BASAK, Suleyman, Prof is a Director of the company. LESLAU, Nicholas Mark is a Director of the company. PATEL, Shanker Bhupendrabhai is a Director of the company. Secretary BASAK, Suleyman, Prof has been resigned. Secretary BENTATA, Jonathan has been resigned. Secretary GEE, Sidney has been resigned. Secretary HATHAWAY, Joan Doreen has been resigned. Director ARNOLD, Anthony Michael has been resigned. Director BENTATA, Jonathan has been resigned. Director BERRY, Patricia Margaret has been resigned. Director DAVIS, Paul Malcolm has been resigned. Director DAVIS, Sidney has been resigned. Director GEE, Sidney has been resigned. Director GREENWOOD, Edith has been resigned. Director PAPATHOMAS, Andreas has been resigned. Director TEBALDI, Emanuela has been resigned. Director WALKER, Pavita has been resigned. Director ZELKHA, Keith has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ROXBOROUGH SECRETARIAL SERVICES LIMITED
Appointed Date: 04 October 2010

Director
BASAK, Suleyman, Prof
Appointed Date: 03 February 2009
61 years old

Director
LESLAU, Nicholas Mark
Appointed Date: 25 October 2012
66 years old

Director
PATEL, Shanker Bhupendrabhai
Appointed Date: 01 February 2007
54 years old

Resigned Directors

Secretary
BASAK, Suleyman, Prof
Resigned: 03 February 2009
Appointed Date: 01 January 2007

Secretary
BENTATA, Jonathan
Resigned: 31 December 2006
Appointed Date: 02 February 2006

Secretary
GEE, Sidney
Resigned: 08 September 1997

Secretary
HATHAWAY, Joan Doreen
Resigned: 31 May 2005
Appointed Date: 10 February 1998

Director
ARNOLD, Anthony Michael
Resigned: 12 July 2008
Appointed Date: 17 March 2005
46 years old

Director
BENTATA, Jonathan
Resigned: 18 October 2004
Appointed Date: 22 January 2002
49 years old

Director
BERRY, Patricia Margaret
Resigned: 22 January 2002
Appointed Date: 11 April 1995
78 years old

Director
DAVIS, Paul Malcolm
Resigned: 26 October 1999
Appointed Date: 10 February 1998
72 years old

Director
DAVIS, Sidney
Resigned: 24 December 1993
103 years old

Director
GEE, Sidney
Resigned: 08 September 1997
115 years old

Director
GREENWOOD, Edith
Resigned: 20 November 2002
102 years old

Director
PAPATHOMAS, Andreas
Resigned: 16 May 2008
74 years old

Director
TEBALDI, Emanuela
Resigned: 01 November 2013
Appointed Date: 07 August 2009
62 years old

Director
WALKER, Pavita
Resigned: 16 May 2008
Appointed Date: 22 April 2004
57 years old

Director
ZELKHA, Keith
Resigned: 28 April 2015
Appointed Date: 03 February 2009
42 years old

TWENTY THREE PRINCE ALBERT ROAD (MANAGEMENT) LIMITED Events

28 Mar 2017
Total exemption small company accounts made up to 30 September 2016
12 Jul 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 15,895

17 Jun 2016
Total exemption small company accounts made up to 30 September 2015
16 Jun 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 15,895

03 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 132 more events
03 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Mar 1987
Restoration by order of the court

26 Aug 1986
Dissolution

18 Mar 1986
First gazette

20 May 1977
Certificate of incorporation