ALBERT SODEN LIMITED
SUTTON

Hellopages » Greater London » Sutton » SM2 7DJ

Company number 00473539
Status Active
Incorporation Date 5 October 1949
Company Type Private Limited Company
Address LATYMER, THE DRIVE, BELMONT, SUTTON, SURREY, UNITED KINGDOM, SM2 7DJ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from The Courtyard, 7 Sunnyhill Road Streatham London SW16 2UG to Latymer, the Drive Belmont Sutton Surrey SM2 7DJ on 23 November 2016. The most likely internet sites of ALBERT SODEN LIMITED are www.albertsoden.co.uk, and www.albert-soden.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and twelve months. Albert Soden Limited is a Private Limited Company. The company registration number is 00473539. Albert Soden Limited has been working since 05 October 1949. The present status of the company is Active. The registered address of Albert Soden Limited is Latymer The Drive Belmont Sutton Surrey United Kingdom Sm2 7dj. The cash in hand is £272.42k. It is £271.37k against last year. . HOLLAND, Stephen is a Director of the company. Secretary HOLLAND, Andrew has been resigned. Secretary HOLLAND, Stephen has been resigned. Secretary LOVE, Yvonne has been resigned. Secretary STOCKS, Jennifer Frances has been resigned. Director CHEVREAU, Michael has been resigned. Director HOLLAND, Stephen has been resigned. Director THORP, Jeremy has been resigned. Director TOWNSLEY, James Macormack has been resigned. Director TOWNSLEY, James Macormack has been resigned. The company operates in "Other specialised construction activities n.e.c.".


albert soden Key Finiance

LIABILITIES n/a
CASH £272.42k
+25844%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
HOLLAND, Stephen
Appointed Date: 01 December 2015
72 years old

Resigned Directors

Secretary
HOLLAND, Andrew
Resigned: 01 April 2011
Appointed Date: 14 February 2008

Secretary
HOLLAND, Stephen
Resigned: 08 December 2000

Secretary
LOVE, Yvonne
Resigned: 17 November 2013
Appointed Date: 17 October 2013

Secretary
STOCKS, Jennifer Frances
Resigned: 13 February 2008
Appointed Date: 31 March 1998

Director
CHEVREAU, Michael
Resigned: 31 March 2006
Appointed Date: 30 September 2003
80 years old

Director
HOLLAND, Stephen
Resigned: 01 April 2012
72 years old

Director
THORP, Jeremy
Resigned: 18 August 2006
Appointed Date: 30 September 2003
61 years old

Director
TOWNSLEY, James Macormack
Resigned: 01 December 2015
Appointed Date: 01 April 2012
75 years old

Director
TOWNSLEY, James Macormack
Resigned: 31 March 1998
75 years old

Persons With Significant Control

Mr Stephen Holland
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

ALBERT SODEN LIMITED Events

20 Jan 2017
Confirmation statement made on 31 December 2016 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Nov 2016
Registered office address changed from The Courtyard, 7 Sunnyhill Road Streatham London SW16 2UG to Latymer, the Drive Belmont Sutton Surrey SM2 7DJ on 23 November 2016
23 Mar 2016
Appointment of Stephen Holland as a director
24 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 50,001

...
... and 83 more events
30 Mar 1989
Return made up to 31/12/88; full list of members

08 Oct 1987
Full accounts made up to 31 March 1987

08 Oct 1987
Return made up to 29/09/87; full list of members

06 Oct 1986
Full accounts made up to 31 March 1986

18 Sep 1986
Return made up to 24/09/86; full list of members

ALBERT SODEN LIMITED Charges

11 March 1994
Charge over credit balances
Delivered: 16 March 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £28,115.40 together with interest accrued now or…
23 December 1991
Legal mortgage
Delivered: 30 December 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 7, sunnyhill road, streatham, london SW16…
10 September 1991
Mortgage debenture
Delivered: 17 September 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…