AH (UK) 91 LIMITED
GLOSSOP ALBERTI HOLDINGS UK LIMITED

Hellopages » Derbyshire » High Peak » SK13 7QU
Company number 05009368
Status Active
Incorporation Date 7 January 2004
Company Type Private Limited Company
Address 25 NORFOLK STREET, GLOSSOP, ENGLAND, SK13 7QU
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 one hundred and sixty events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 7 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 100 . The most likely internet sites of AH (UK) 91 LIMITED are www.ahuk91.co.uk, and www.ah-uk-91.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. The distance to to Greenfield Rail Station is 7 miles; to Edale Rail Station is 7.8 miles; to Middlewood Rail Station is 8.1 miles; to Chapel-en-le-Frith Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ah Uk 91 Limited is a Private Limited Company. The company registration number is 05009368. Ah Uk 91 Limited has been working since 07 January 2004. The present status of the company is Active. The registered address of Ah Uk 91 Limited is 25 Norfolk Street Glossop England Sk13 7qu. . ALBERTI, Antony John David is a Director of the company. Secretary ALBERTI, Anne Todd has been resigned. Secretary ALBERTI, Joanne Claire has been resigned. Secretary GARNER, Christopher John has been resigned. Secretary LYIMO, Kanasia Yohana Robert has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
ALBERTI, Antony John David
Appointed Date: 07 January 2004
46 years old

Resigned Directors

Secretary
ALBERTI, Anne Todd
Resigned: 15 March 2005
Appointed Date: 07 January 2004

Secretary
ALBERTI, Joanne Claire
Resigned: 15 November 2005
Appointed Date: 15 March 2005

Secretary
GARNER, Christopher John
Resigned: 18 January 2010
Appointed Date: 08 September 2006

Secretary
LYIMO, Kanasia Yohana Robert
Resigned: 08 September 2006
Appointed Date: 17 November 2005

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 07 January 2004
Appointed Date: 07 January 2004

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 07 January 2004
Appointed Date: 07 January 2004

Persons With Significant Control

Mr Antony John David Alberti
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – 75% or more

AH (UK) 91 LIMITED Events

17 Jan 2017
Confirmation statement made on 7 January 2017 with updates
26 Dec 2016
Accounts for a dormant company made up to 31 March 2016
01 Feb 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
26 Nov 2015
Registered office address changed from Plexus House 1 Cromwell Place London SW7 2JE to 25 Norfolk Street Glossop SK13 7QU on 26 November 2015
...
... and 150 more events
20 Jan 2004
New director appointed
20 Jan 2004
Director resigned
20 Jan 2004
Secretary resigned
20 Jan 2004
Registered office changed on 20/01/04 from: marquess court 69 southampton row london WC1B 4ET
07 Jan 2004
Incorporation

AH (UK) 91 LIMITED Charges

19 August 2009
Legal charge
Delivered: 21 August 2009
Status: Satisfied on 12 October 2010
Persons entitled: Barclays Bank PLC
Description: L/H property k/a flat 1, 30 dancer road, parsons green…
19 August 2009
Legal charge
Delivered: 21 August 2009
Status: Satisfied on 12 October 2010
Persons entitled: Barclays Bank PLC
Description: Leasehold property known as flat 3 30 dancer road parsons…
22 July 2009
Legal charge
Delivered: 29 July 2009
Status: Satisfied on 12 October 2010
Persons entitled: Barclays Bank PLC
Description: F/H 90 ballater road, london.
22 July 2009
Legal charge
Delivered: 29 July 2009
Status: Satisfied on 12 October 2010
Persons entitled: Barclays Bank PLC
Description: F/H 7 corrance road london.
8 July 2009
Legal charge
Delivered: 10 July 2009
Status: Satisfied on 12 October 2010
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 100 acre lane brixton london.
1 July 2009
Legal charge
Delivered: 14 July 2009
Status: Satisfied on 12 October 2010
Persons entitled: Barclays Bank PLC
Description: L/H 226A brixton hill ground floor and basement t/n…
1 July 2009
Debenture
Delivered: 3 July 2009
Status: Satisfied on 12 October 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 June 2009
Legal charge
Delivered: 27 June 2009
Status: Satisfied on 12 October 2010
Persons entitled: Neame & Co Limited
Description: 8E 8/9 gledhow gardens london t/no:BGL68718. 9E 8/9 gledhow…
18 June 2009
Deed of charge over credit balances
Delivered: 1 July 2009
Status: Satisfied on 12 October 2010
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
5 February 2009
Legal charge
Delivered: 6 February 2009
Status: Satisfied on 12 October 2010
Persons entitled: Bank of Scotland PLC
Description: Property k/a first floor maisonette 27 hambalt road, london…
7 January 2009
Legal charge
Delivered: 9 January 2009
Status: Satisfied on 12 October 2010
Persons entitled: Royal Bank of Scotland PLC
Description: 8E and 9E 8-9 gledhow gardens london by way of fixed…
1 December 2008
Legal charge
Delivered: 6 December 2008
Status: Satisfied on 12 October 2010
Persons entitled: Barclays Bank PLC
Description: L/H property k/a basement and ground floor 228A brixton…
28 January 2008
Legal charge
Delivered: 1 February 2008
Status: Satisfied on 12 October 2010
Persons entitled: Barclays Bank PLC
Description: F/H 30 dancer road fulham london.
12 December 2007
Legal charge
Delivered: 15 December 2007
Status: Satisfied on 12 October 2010
Persons entitled: Barclays Bank PLC
Description: L/Hold being flat a,224 fulham road london.
12 December 2007
Legal charge
Delivered: 15 December 2007
Status: Satisfied on 12 October 2010
Persons entitled: Barclays Bank PLC
Description: L/Hold property being flat b,224 fulham road,london.
10 October 2007
Legal charge
Delivered: 23 October 2007
Status: Satisfied on 12 October 2010
Persons entitled: Barclays Bank PLC
Description: F/H 102 acre lane london.
31 August 2007
Legal charge
Delivered: 6 September 2007
Status: Satisfied on 12 October 2010
Persons entitled: Barclays Bank PLC
Description: L/H 226 brixton hill london SW2 1NR.
6 July 2007
Legal mortgage
Delivered: 11 July 2007
Status: Satisfied on 12 October 2010
Persons entitled: Hsbc Bank PLC
Description: F/H 15 balham high road balham london. With the benefit of…
6 July 2007
Legal mortgage
Delivered: 11 July 2007
Status: Satisfied on 12 October 2010
Persons entitled: Hsbc Bank PLC
Description: F/H 160 clapham park road clapham london. With the benefit…
3 May 2007
Legal charge
Delivered: 16 May 2007
Status: Satisfied on 12 October 2010
Persons entitled: Barclays Bank PLC
Description: Ground floor and basement premises and eight studio flats…
24 January 2007
Legal mortgage
Delivered: 26 January 2007
Status: Satisfied on 12 October 2010
Persons entitled: Hsbc Bank PLC
Description: F/H - 90 ballater road london. With the benefit of all…
24 January 2007
Legal mortgage
Delivered: 26 January 2007
Status: Satisfied on 12 October 2010
Persons entitled: Hsbc Bank PLC
Description: F/H property at 7 corrance road london. With the benefit of…
24 January 2007
Legal mortgage
Delivered: 26 January 2007
Status: Satisfied on 12 October 2010
Persons entitled: Hsbc Bank PLC
Description: F/H property at 17 ballater road london. With the benefit…
24 January 2007
Legal mortgage
Delivered: 26 January 2007
Status: Satisfied on 12 October 2010
Persons entitled: Hsbc Bank PLC
Description: F/H property at 2 rudlow road london. With the benefit of…
17 January 2007
Debenture
Delivered: 20 January 2007
Status: Satisfied on 12 October 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 December 2006
Legal charge
Delivered: 9 December 2006
Status: Satisfied on 12 October 2010
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 77B acre lane london.
13 November 2006
Legal charge
Delivered: 13 November 2006
Status: Satisfied on 12 October 2010
Persons entitled: Barclays Bank PLC
Description: Basement and ground floor of 15 balham high road balham…
5 October 2006
Legal charge
Delivered: 14 October 2006
Status: Satisfied on 12 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 27 hamblat road clapham london. Fixed charge all buildings…
26 September 2006
Legal charge
Delivered: 30 September 2006
Status: Satisfied on 12 October 2010
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 164 acre lane london.
31 August 2006
Legal charge
Delivered: 2 September 2006
Status: Satisfied on 12 October 2010
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a two woodcocks public house, 45 tulse…
26 July 2006
Legal charge
Delivered: 28 July 2006
Status: Satisfied on 25 July 2007
Persons entitled: Bank of Scotland
Description: Flat 1 42 north street clapham.
26 July 2006
Legal charge
Delivered: 28 July 2006
Status: Satisfied on 12 October 2010
Persons entitled: Bank of Scotland
Description: 27A hamblat road clapham london.
24 July 2006
Debenture
Delivered: 29 July 2006
Status: Satisfied on 12 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
7 July 2006
Legal charge
Delivered: 11 July 2006
Status: Satisfied on 12 October 2010
Persons entitled: Barclays Bank PLC
Description: The f/h property known as 184 tulse hill london.
29 March 2006
Legal charge
Delivered: 31 March 2006
Status: Satisfied on 12 October 2010
Persons entitled: Barclays Bank PLC
Description: L/H 150 weir road balham london.
3 March 2006
Legal charge
Delivered: 21 March 2006
Status: Satisfied on 12 October 2010
Persons entitled: Barclays Bank PLC
Description: The l/h property k/a 144B acre lane brixton london.
17 February 2006
Legal charge
Delivered: 22 February 2006
Status: Satisfied on 12 October 2010
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 118A acre lane brixton.
27 January 2006
Legal charge
Delivered: 28 January 2006
Status: Satisfied on 12 October 2010
Persons entitled: Barclays Bank PLC
Description: F/H property 2 rudloe road balham london.
10 January 2006
Legal charge
Delivered: 12 January 2006
Status: Satisfied on 12 October 2010
Persons entitled: Barclays Bank PLC
Description: F/H 7 corrance road, london.
5 January 2006
Legal charge
Delivered: 13 January 2006
Status: Satisfied on 7 June 2007
Persons entitled: Barclays Bank PLC
Description: L/H 2ND floor flat 99 kings avenue london.
23 November 2005
Legal charge
Delivered: 7 December 2005
Status: Satisfied on 12 October 2010
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 17 ballater road london.
20 October 2005
Legal charge over deposit monies
Delivered: 27 October 2005
Status: Satisfied on 12 October 2010
Persons entitled: The Co-Operative Bank PLC
Description: All sums of money deposited or paid to the credit of the…
13 October 2005
Legal charge
Delivered: 21 October 2005
Status: Satisfied on 12 October 2010
Persons entitled: Barclays Bank PLC
Description: Property k/a 27 and 27A hambalt road lambeth london.
13 October 2005
Legal charge
Delivered: 21 October 2005
Status: Satisfied on 12 October 2010
Persons entitled: Barclays Bank PLC
Description: Property k/a 27A hambalt road lambeth london.
7 September 2005
Legal charge
Delivered: 24 September 2005
Status: Satisfied on 12 October 2010
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 98 acre lane brixton london.
15 August 2005
Legal charge
Delivered: 20 August 2005
Status: Satisfied on 12 October 2010
Persons entitled: Barclays Bank PLC
Description: Flat 1 42 north street london.
22 July 2005
Debenture
Delivered: 30 July 2005
Status: Satisfied on 12 October 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 July 2005
Legal charge
Delivered: 27 July 2005
Status: Satisfied on 12 October 2010
Persons entitled: Barclays Bank PLC
Description: 90 ballater road brixton london.
18 July 2005
Legal charge
Delivered: 27 July 2005
Status: Satisfied on 12 October 2010
Persons entitled: Barclays Bank PLC
Description: 37 ormleley road balham london.
31 August 2004
Legal charge
Delivered: 3 September 2004
Status: Satisfied on 12 October 2010
Persons entitled: The Co-Operative Bank PLC
Description: 160 clapham park road clapham common london t/n sgl 182334…