ALBANY PROPERTY HOLDING LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW15 2AA

Company number 03057835
Status Active
Incorporation Date 17 May 1995
Company Type Private Limited Company
Address 4 ALBANY, 20 ST JOHNS AVENUE, LONDON, SW15 2AA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 25 December 2016; Termination of appointment of Marie Ann Adams as a director on 15 March 2017; Annual return made up to 17 May 2016 Statement of capital on 2016-05-25 GBP 9 . The most likely internet sites of ALBANY PROPERTY HOLDING LIMITED are www.albanypropertyholding.co.uk, and www.albany-property-holding.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brentford Rail Station is 4.5 miles; to Brondesbury Park Rail Station is 5.6 miles; to Barbican Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Albany Property Holding Limited is a Private Limited Company. The company registration number is 03057835. Albany Property Holding Limited has been working since 17 May 1995. The present status of the company is Active. The registered address of Albany Property Holding Limited is 4 Albany 20 St Johns Avenue London Sw15 2aa. . ATKINS, Clive Richard is a Secretary of the company. ATKINS, Clive Richard is a Director of the company. Secretary AMBACHE, Zoe Clare has been resigned. Secretary ATKINS, Clive Richard has been resigned. Secretary BYRNE, Patricia Mary has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Director ADAMS, Brenda Patricia has been resigned. Director ADAMS, Brenda Patricia has been resigned. Director ADAMS, Marie Ann has been resigned. Director AMBACHE, Zoe Clare has been resigned. Director ATKINS, Clive Richard has been resigned. Director BROOME, Eileen Mary has been resigned. Director BYRNE, Patricia Mary has been resigned. Director BYRNE, Patricia Mary has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director GRANT, Colin Deryck has been resigned. Director HUGHES, Owain Gareth has been resigned. Director LOCKE, Jason Christopher has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ATKINS, Clive Richard
Appointed Date: 19 April 2004

Director
ATKINS, Clive Richard
Appointed Date: 19 April 2004
91 years old

Resigned Directors

Secretary
AMBACHE, Zoe Clare
Resigned: 01 March 2004
Appointed Date: 23 October 2002

Secretary
ATKINS, Clive Richard
Resigned: 23 October 2002
Appointed Date: 12 March 1997

Secretary
BYRNE, Patricia Mary
Resigned: 12 March 1997
Appointed Date: 02 June 1995

Nominee Secretary
DWYER, Daniel John
Resigned: 02 June 1995
Appointed Date: 17 May 1995

Director
ADAMS, Brenda Patricia
Resigned: 23 September 2011
Appointed Date: 31 October 2004
86 years old

Director
ADAMS, Brenda Patricia
Resigned: 12 October 1999
Appointed Date: 12 March 1997
86 years old

Director
ADAMS, Marie Ann
Resigned: 15 March 2017
Appointed Date: 08 November 2011
53 years old

Director
AMBACHE, Zoe Clare
Resigned: 17 September 2005
Appointed Date: 23 October 2002
50 years old

Director
ATKINS, Clive Richard
Resigned: 23 October 2002
Appointed Date: 02 June 1995
91 years old

Director
BROOME, Eileen Mary
Resigned: 23 October 2002
Appointed Date: 12 October 1999
105 years old

Director
BYRNE, Patricia Mary
Resigned: 15 September 1998
Appointed Date: 08 June 1998
98 years old

Director
BYRNE, Patricia Mary
Resigned: 12 March 1997
Appointed Date: 02 June 1995
98 years old

Nominee Director
DOYLE, Betty June
Resigned: 02 June 1995
Appointed Date: 17 May 1995
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 02 June 1995
Appointed Date: 17 May 1995
84 years old

Director
GRANT, Colin Deryck
Resigned: 11 November 2004
Appointed Date: 23 October 2002
81 years old

Director
HUGHES, Owain Gareth
Resigned: 28 July 2005
Appointed Date: 24 February 2004
49 years old

Director
LOCKE, Jason Christopher
Resigned: 09 November 2003
Appointed Date: 23 October 2002
52 years old

ALBANY PROPERTY HOLDING LIMITED Events

05 Apr 2017
Total exemption small company accounts made up to 25 December 2016
03 Apr 2017
Termination of appointment of Marie Ann Adams as a director on 15 March 2017
25 May 2016
Annual return made up to 17 May 2016
Statement of capital on 2016-05-25
  • GBP 9

06 Apr 2016
Total exemption full accounts made up to 25 December 2015
03 Aug 2015
Total exemption small company accounts made up to 25 December 2014
...
... and 69 more events
06 Jul 1995
Secretary resigned;director resigned;new director appointed
06 Jul 1995
Registered office changed on 06/07/95 from: 50 lincolns inn fields london WC2A 3PF
06 Jul 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Jun 1995
Company name changed fendchase LIMITED\certificate issued on 13/06/95
17 May 1995
Incorporation