ALBERT ROAD DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 8AS

Company number 05619088
Status Active
Incorporation Date 10 November 2005
Company Type Private Limited Company
Address 110 WESTFERRY STUDIOS, MILLIGAN STREET, LONDON, ENGLAND, E14 8AS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 10 November 2016 with updates; Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of ALBERT ROAD DEVELOPMENTS LIMITED are www.albertroaddevelopments.co.uk, and www.albert-road-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Albert Road Developments Limited is a Private Limited Company. The company registration number is 05619088. Albert Road Developments Limited has been working since 10 November 2005. The present status of the company is Active. The registered address of Albert Road Developments Limited is 110 Westferry Studios Milligan Street London England E14 8as. . CHEEK, Steven Wayne is a Secretary of the company. CHEEK, Martine is a Director of the company. CHEEK, Steven Wayne is a Director of the company. Secretary EVANS, John has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director EVANS, John has been resigned. Director EVANS, Samantha has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CHEEK, Steven Wayne
Appointed Date: 08 March 2010

Director
CHEEK, Martine
Appointed Date: 10 November 2005
55 years old

Director
CHEEK, Steven Wayne
Appointed Date: 10 November 2005
56 years old

Resigned Directors

Secretary
EVANS, John
Resigned: 08 March 2010
Appointed Date: 10 November 2005

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 10 November 2005
Appointed Date: 10 November 2005

Director
EVANS, John
Resigned: 08 March 2010
Appointed Date: 10 November 2005
60 years old

Director
EVANS, Samantha
Resigned: 08 March 2010
Appointed Date: 10 November 2005
56 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 10 November 2005
Appointed Date: 10 November 2005

Persons With Significant Control

Ms Martine Cheek
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Steven Wayne Cheek
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALBERT ROAD DEVELOPMENTS LIMITED Events

02 Feb 2017
Confirmation statement made on 10 November 2016 with updates
10 Dec 2016
Compulsory strike-off action has been discontinued
08 Dec 2016
Total exemption small company accounts made up to 30 November 2015
21 Nov 2016
Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to 110 Westferry Studios Milligan Street London E14 8AS on 21 November 2016
01 Nov 2016
First Gazette notice for compulsory strike-off
...
... and 35 more events
09 Dec 2005
New director appointed
09 Dec 2005
New director appointed
09 Dec 2005
Director resigned
09 Dec 2005
Secretary resigned
10 Nov 2005
Incorporation

ALBERT ROAD DEVELOPMENTS LIMITED Charges

1 March 2006
Legal charge
Delivered: 6 March 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 6 albert road benfleet essex t/no EX59886 fixed charge over…