ALFRED PLACE LIMITED
LONDON ALFRED HOUSE LIMITED BIRCHAM & CO NOMINEES (NO.2) LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW7 2LD
Company number 02782385
Status Active
Incorporation Date 22 January 1993
Company Type Private Limited Company
Address ALFRED HOUSE, 23-24 CROMWELL PLACE, LONDON, SW7 2LD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Satisfaction of charge 25 in full; Current accounting period shortened from 31 May 2017 to 5 April 2017; Satisfaction of charge 027823850026 in full. The most likely internet sites of ALFRED PLACE LIMITED are www.alfredplace.co.uk, and www.alfred-place.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Alfred Place Limited is a Private Limited Company. The company registration number is 02782385. Alfred Place Limited has been working since 22 January 1993. The present status of the company is Active. The registered address of Alfred Place Limited is Alfred House 23 24 Cromwell Place London Sw7 2ld. . SOUTH KENSINGTON ESTATES LIMITED is a Secretary of the company. ANSTRUTHER, Tobias Alexander Campbell is a Director of the company. COUCHMAN, Robert Wilfred is a Director of the company. GOODING, Sarah Felicity is a Director of the company. Secretary BUTLER, Tim has been resigned. Secretary WOOD, Michael David has been resigned. Secretary BROADWAY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ADAMSON, Ian Richard has been resigned. Director BROWN, Edward Nicholas William has been resigned. Director DARVILL, David John has been resigned. Director DEAN, John Laurence Francis has been resigned. Director DOLMAN, James William has been resigned. Director GLYN DAVIES, Charmian Alexandra has been resigned. Director GOODWIN, Peter Waudby has been resigned. Director MACFARLANE, Mungo has been resigned. Director OWEN, Robert John Vernon has been resigned. Director STEPHENSON, John Matthew has been resigned. Director WEIL, Simon Patrick has been resigned. Director WOOD, Michael David has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SOUTH KENSINGTON ESTATES LIMITED
Appointed Date: 13 January 2017

Director
ANSTRUTHER, Tobias Alexander Campbell
Appointed Date: 05 November 2010
57 years old

Director
COUCHMAN, Robert Wilfred
Appointed Date: 05 March 2013
77 years old

Director
GOODING, Sarah Felicity
Appointed Date: 05 November 2010
56 years old

Resigned Directors

Secretary
BUTLER, Tim
Resigned: 13 January 2017
Appointed Date: 12 March 2013

Secretary
WOOD, Michael David
Resigned: 14 December 2005
Appointed Date: 22 January 1993

Secretary
BROADWAY SECRETARIES LIMITED
Resigned: 12 May 2011
Appointed Date: 14 December 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 January 1993
Appointed Date: 22 January 1993

Director
ADAMSON, Ian Richard
Resigned: 05 November 2010
Appointed Date: 22 January 1993
77 years old

Director
BROWN, Edward Nicholas William
Resigned: 05 November 2010
Appointed Date: 29 January 1993
70 years old

Director
DARVILL, David John
Resigned: 09 November 2010
Appointed Date: 15 February 2002
66 years old

Director
DEAN, John Laurence Francis
Resigned: 30 June 2010
Appointed Date: 15 February 2002
62 years old

Director
DOLMAN, James William
Resigned: 11 June 1999
Appointed Date: 29 January 1993
91 years old

Director
GLYN DAVIES, Charmian Alexandra
Resigned: 12 February 2002
Appointed Date: 29 January 1993
81 years old

Director
GOODWIN, Peter Waudby
Resigned: 05 November 2010
Appointed Date: 29 January 1993
82 years old

Director
MACFARLANE, Mungo
Resigned: 11 June 1999
Appointed Date: 03 February 1993
88 years old

Director
OWEN, Robert John Vernon
Resigned: 05 November 2010
Appointed Date: 29 January 1993
60 years old

Director
STEPHENSON, John Matthew
Resigned: 05 November 2010
Appointed Date: 29 January 1993
67 years old

Director
WEIL, Simon Patrick
Resigned: 05 November 2010
Appointed Date: 22 January 1993
70 years old

Director
WOOD, Michael David
Resigned: 26 November 2014
Appointed Date: 05 March 2013
71 years old

Persons With Significant Control

Mr Toby Alexander Anstruther
Notified on: 31 July 2016
57 years old
Nature of control: Ownership of shares – 75% or more

ALFRED PLACE LIMITED Events

06 Apr 2017
Satisfaction of charge 25 in full
22 Mar 2017
Current accounting period shortened from 31 May 2017 to 5 April 2017
22 Feb 2017
Satisfaction of charge 027823850026 in full
20 Jan 2017
Satisfaction of charge 25 in part
13 Jan 2017
Appointment of South Kensington Estates Limited as a secretary on 13 January 2017
...
... and 143 more events
11 Feb 1993
New director appointed

11 Feb 1993
New director appointed

11 Feb 1993
New director appointed

29 Jan 1993
Secretary resigned

22 Jan 1993
Incorporation

ALFRED PLACE LIMITED Charges

15 November 2016
Charge code 0278 2385 0027
Delivered: 29 November 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The properties listed in the schedule to the charging…
8 March 2016
Charge code 0278 2385 0026
Delivered: 9 March 2016
Status: Satisfied on 22 February 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
15 November 2011
Legal charge
Delivered: 22 November 2011
Status: Satisfied on 6 April 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: 8-12 exhibition road t/no NGL236610,34 thurloe place t/no…
15 November 2011
Third party legal charge
Delivered: 22 November 2011
Status: Outstanding
Persons entitled: Paragon Mortgages Limited Anglo Irish Bank Corporation Limited The Royal Bank of Scotland PLC
Description: 9 thurloe close t/no BGL29571, 1 and 2 cromwell place and…
9 November 2010
Third party legal charge
Delivered: 20 November 2010
Status: Satisfied on 2 December 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 thurloe close t/n BGL29571. 1 and 2 cromwell place and 35…
9 November 2010
Third party legal charge
Delivered: 20 November 2010
Status: Satisfied on 2 December 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 8-12 exhibition road t/no. NGL236610, 34 thurloe place…
28 April 2009
Third party legal charge
Delivered: 9 May 2009
Status: Satisfied on 2 December 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 thurloe close t/no. BGL29571 & 1 and 2 cromwell place and…
28 April 2009
Third party legal charge
Delivered: 8 May 2009
Status: Satisfied on 2 December 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 20 thurloe place mews t/n BGL29905. 35 thurloe place t/n…
30 March 2009
Standard security
Delivered: 2 May 2009
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Ovenstowe farm carnbee farm + knights ward wood all part of…
30 March 2009
Standard security
Delivered: 30 April 2009
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Carnbee reservoir, pittenweem, anstruther, fife t/no…
30 March 2009
Standard security
Delivered: 30 April 2009
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Easter kellie farm, pittenweem anstruther, fife t/no…
30 March 2009
Standard security
Delivered: 16 April 2009
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: The property k/a wester kellie farm anstruther fife t/no…
30 March 2009
Standard security
Delivered: 16 April 2009
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: The property k/a lochty farm and north baldotho farm…
15 December 2006
Third party legal charge
Delivered: 22 December 2006
Status: Satisfied on 2 December 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 1, 3, 5 exhibition road, london t/no LN232872 and LN230076…
2 October 2003
Third party legal charge
Delivered: 16 October 2003
Status: Satisfied on 2 December 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Alfred house 41,43 and 45 thurloe street and 23 24 25 and…
2 October 2003
Third party legal charge
Delivered: 16 October 2003
Status: Satisfied on 2 December 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 37 thurloe street south kensington london SW7 2LQ title…
2 October 2003
Third party legal charge
Delivered: 16 October 2003
Status: Satisfied on 2 December 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 35 thurloe street south kensington london SW7 2LQ title…
2 October 2003
Third party legal charge
Delivered: 16 October 2003
Status: Satisfied on 2 December 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 34 thurloe place south kensington london SW7 2HQ title…
2 October 2003
Third party legal charge
Delivered: 16 October 2003
Status: Satisfied on 2 December 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 7 to 17 (odd numbers) exhibition road and 25 to 28 thurloe…
2 October 2003
Third party legal charge
Delivered: 16 October 2003
Status: Satisfied on 2 December 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 39 thurloe street south kensington london SW7 2LQ title…
29 August 2002
Third party legal charge
Delivered: 4 September 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as 91 stocton road guildford surrey. By…
29 August 2002
Third party legal charge
Delivered: 4 September 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as 12 thurloe square london. By way of…
23 March 2001
Third party legal charge
Delivered: 5 April 2001
Status: Satisfied on 2 December 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 8-12 exhibition road london SW7. T/no. 236610. by way of…
29 December 2000
Third party legal charge
Delivered: 17 January 2001
Status: Satisfied on 2 December 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 thurloe close south kensington london SW7. By way of…
29 December 2000
Third party legal charge
Delivered: 17 January 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 12 alexander square south kensington london SW7. By way of…