Company number 01601487
Status Active
Incorporation Date 2 December 1981
Company Type Private Limited Company
Address 69 69 PRICES COURT, LONDON, LONDON, ENGLAND, SW11 3YS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration one hundred and twenty-seven events have happened. The last three records are Registered office address changed from 33 33 Kensington West Blythe Road London London W14 0JG to 69 69 Prices Court London London SW11 3YS on 11 April 2017; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of ALBANY PMS LIMITED are www.albanypms.co.uk, and www.albany-pms.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-four years and three months. The distance to to Barnes Bridge Rail Station is 3.1 miles; to Barbican Rail Station is 5 miles; to Brondesbury Park Rail Station is 5.2 miles; to Brentford Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Albany Pms Limited is a Private Limited Company.
The company registration number is 01601487. Albany Pms Limited has been working since 02 December 1981.
The present status of the company is Active. The registered address of Albany Pms Limited is 69 69 Prices Court London London England Sw11 3ys. The company`s financial liabilities are £226.44k. It is £9.23k against last year. The cash in hand is £97.96k. It is £96.69k against last year. And the total assets are £324.44k, which is £106.64k against last year. SHAMJI, Alim Abdulhamid Jamal is a Director of the company. Secretary BAGNOL, Cruz has been resigned. Secretary GADHOK, Bridge has been resigned. Secretary LASSMAN, Jonathan David has been resigned. Secretary LASSMAN, Jonathan David has been resigned. Secretary THAKORE, Arvind Jayantilal has been resigned. Director ALVAREZ, Dana has been resigned. Director KARNUTS, Daniela has been resigned. Director LASSMAN, Jonathan has been resigned. Director LASSMAN, Jonathan David has been resigned. Director RAY, Bhaskar Kumar has been resigned. Director SHAMJI, Abdul Jamal has been resigned. Director SHAMJI, Alim Abdulhamid Jamal has been resigned. The company operates in "Other letting and operating of own or leased real estate".
albany pms Key Finiance
LIABILITIES
£226.44k
+4%
CASH
£97.96k
+7655%
TOTAL ASSETS
£324.44k
+48%
All Financial Figures
Current Directors
Resigned Directors
Secretary
BAGNOL, Cruz
Resigned: 31 August 2011
Appointed Date: 18 July 2007
Director
ALVAREZ, Dana
Resigned: 20 March 2013
Appointed Date: 10 January 2013
49 years old
Director
KARNUTS, Daniela
Resigned: 01 September 2016
Appointed Date: 14 April 2016
43 years old
Director
LASSMAN, Jonathan
Resigned: 25 December 2009
Appointed Date: 22 October 2009
84 years old
Persons With Significant Control
ALBANY PMS LIMITED Events
11 Apr 2017
Registered office address changed from 33 33 Kensington West Blythe Road London London W14 0JG to 69 69 Prices Court London London SW11 3YS on 11 April 2017
15 Mar 2017
Total exemption small company accounts made up to 31 March 2016
11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
03 Sep 2016
Termination of appointment of Daniela Karnuts as a director on 1 September 2016
14 Apr 2016
Appointment of Mrs Daniela Karnuts as a director on 14 April 2016
...
... and 117 more events
09 May 1989
Return made up to 31/12/85; full list of members
09 May 1989
Return made up to 31/12/85; full list of members
02 Dec 1981
Incorporation
02 Dec 1981
Incorporation
26 July 2007
Rent deposit deed
Delivered: 28 July 2007
Status: Outstanding
Persons entitled: Wundervoll Limited
Description: The deposit as defined in the deed being the sum of…
23 June 2006
Debenture
Delivered: 30 June 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
3 April 2004
Legal charge
Delivered: 23 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The properties being 4 and 12 northwood road hornsey t/n…