18 ADOLPHUS ROAD FREEHOLD LIMITED
ST. ALBANS

Hellopages » Hertfordshire » St Albans » AL1 4SQ

Company number 02537265
Status Active
Incorporation Date 5 September 1990
Company Type Private Limited Company
Address 94 CHARMOUTH ROAD, ST. ALBANS, HERTFORDSHIRE, AL1 4SQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 3 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 3 September 2015 with full list of shareholders Statement of capital on 2015-09-30 GBP 100 . The most likely internet sites of 18 ADOLPHUS ROAD FREEHOLD LIMITED are www.18adolphusroadfreehold.co.uk, and www.18-adolphus-road-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and one months. 18 Adolphus Road Freehold Limited is a Private Limited Company. The company registration number is 02537265. 18 Adolphus Road Freehold Limited has been working since 05 September 1990. The present status of the company is Active. The registered address of 18 Adolphus Road Freehold Limited is 94 Charmouth Road St Albans Hertfordshire Al1 4sq. The company`s financial liabilities are £9.16k. It is £-1.65k against last year. The cash in hand is £3.6k. It is £1.51k against last year. . MERRISON, Benji is a Secretary of the company. MERRISON, Benji Paul is a Director of the company. MILLOY, Peter is a Director of the company. SENNETT, Cristine Marion is a Director of the company. WOODWARD, Debra is a Director of the company. Secretary MARTIN, Stephen Julian has been resigned. Secretary WILLIAMS, Meinir has been resigned. Director LATTA, Nicholas Karim has been resigned. Director MARTIN, Stephen Julian has been resigned. Director MILLOY, Joanna has been resigned. Director OWEN, Dawn Loise has been resigned. Director WILLIAMS, Meinir has been resigned. The company operates in "Residents property management".


18 adolphus road freehold Key Finiance

LIABILITIES £9.16k
-16%
CASH £3.6k
+72%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MERRISON, Benji
Appointed Date: 19 September 2005

Director
MERRISON, Benji Paul
Appointed Date: 19 September 2005
48 years old

Director
MILLOY, Peter
Appointed Date: 01 October 1997
78 years old

Director

Director
WOODWARD, Debra
Appointed Date: 05 January 2002
65 years old

Resigned Directors

Secretary
MARTIN, Stephen Julian
Resigned: 26 September 1996

Secretary
WILLIAMS, Meinir
Resigned: 19 September 2005
Appointed Date: 26 September 1996

Director
LATTA, Nicholas Karim
Resigned: 05 January 2002
Appointed Date: 23 December 1996
54 years old

Director
MARTIN, Stephen Julian
Resigned: 26 September 1996
64 years old

Director
MILLOY, Joanna
Resigned: 01 October 1997
54 years old

Director
OWEN, Dawn Loise
Resigned: 23 December 1996
60 years old

Director
WILLIAMS, Meinir
Resigned: 19 September 2005
Appointed Date: 26 September 1996
56 years old

Persons With Significant Control

Mr Benji Paul Merrison
Notified on: 1 September 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Dennis Grattan Milloy
Notified on: 1 September 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Christine Marian Sennett
Notified on: 1 September 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Debra Woodward
Notified on: 1 September 2016
65 years old
Nature of control: Has significant influence or control

18 ADOLPHUS ROAD FREEHOLD LIMITED Events

21 Oct 2016
Confirmation statement made on 3 September 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
30 Sep 2015
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
10 Oct 2014
Secretary's details changed for Benji Merrison on 1 March 2014
...
... and 65 more events
18 Sep 1992
Full accounts made up to 30 September 1991

14 Aug 1992
Director resigned;new director appointed

24 Sep 1991
Return made up to 05/09/91; full list of members

30 Oct 1990
Director resigned;new director appointed

05 Sep 1990
Incorporation