Company number 08000442
Status Active
Incorporation Date 21 March 2012
Company Type Private Limited Company
Address THE LODGE STUDIO, COPTHORNE ROAD, CROXLEY GREEN, HERTFORDSHIRE, WD3 4AQ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc
Since the company registration fifteen events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-05-03
GBP 1
. The most likely internet sites of 127 ST ALBANS ROAD LIMITED are www.127stalbansroad.co.uk, and www.127-st-albans-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and seven months. 127 St Albans Road Limited is a Private Limited Company.
The company registration number is 08000442. 127 St Albans Road Limited has been working since 21 March 2012.
The present status of the company is Active. The registered address of 127 St Albans Road Limited is The Lodge Studio Copthorne Road Croxley Green Hertfordshire Wd3 4aq. . LOFTY, Adrian is a Director of the company. LOFTY, Derek Frank is a Director of the company. Director KAHAN, Barbara has been resigned. The company operates in "Construction of domestic buildings".
Current Directors
Resigned Directors
Director
KAHAN, Barbara
Resigned: 21 March 2012
Appointed Date: 21 March 2012
94 years old
Persons With Significant Control
Derek Lofty Properties Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
127 ST ALBANS ROAD LIMITED Events
13 Apr 2017
Confirmation statement made on 21 March 2017 with updates
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 May 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-05-03
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Apr 2015
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
...
... and 5 more events
04 May 2012
Particulars of a mortgage or charge / charge no: 1
10 Apr 2012
Appointment of Mr Derek Frank Lofty as a director
10 Apr 2012
Appointment of Adrian Lofty as a director
26 Mar 2012
Termination of appointment of Barbara Kahan as a director
21 Mar 2012
Incorporation