ALBERT PALACE MANSIONS (61-80) MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW11 4DQ

Company number 02272411
Status Active
Incorporation Date 29 June 1988
Company Type Private Limited Company
Address 77 ALBERT PALACE MANSIONS, LURLINE GARDENS, LONDON, SW11 4DQ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 19 July 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of ALBERT PALACE MANSIONS (61-80) MANAGEMENT LIMITED are www.albertpalacemansions6180management.co.uk, and www.albert-palace-mansions-61-80-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. The distance to to Barbican Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 4.4 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Albert Palace Mansions 61 80 Management Limited is a Private Limited Company. The company registration number is 02272411. Albert Palace Mansions 61 80 Management Limited has been working since 29 June 1988. The present status of the company is Active. The registered address of Albert Palace Mansions 61 80 Management Limited is 77 Albert Palace Mansions Lurline Gardens London Sw11 4dq. The company`s financial liabilities are £0.02k. It is £0k against last year. The cash in hand is £0.02k. It is £0k against last year. And the total assets are £0.02k, which is £0k against last year. HADFIELD, Nicholas James is a Director of the company. NETTING, Norman is a Director of the company. Secretary COLLEY, Ricky has been resigned. Secretary EQUITY CO SECRETARIES LIMITED has been resigned. Secretary HARRIS, Alfred has been resigned. Secretary LOUDAN, Jeremy William has been resigned. Secretary RMC (CORPORATE) SECRETARIES LIMITED has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Secretary JOHNSON COOPER LIMITED has been resigned. Secretary RETANDER SERVICES LIMITED has been resigned. Director BENSON, Beverley Jane has been resigned. Director EQUITY DIRECTORS LIMITED has been resigned. Director HARRIS, Alfred has been resigned. Director HARRIS, Elizabeth Ruth has been resigned. Director HARRIS, Ronald has been resigned. Director R M C (CORPORATE) DIRECTORS LIMITED has been resigned. Director ROSS, Eric Leonard has been resigned. Director JOHNSON COOPER LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


albert palace mansions (61-80) management Key Finiance

LIABILITIES £0.02k
CASH £0.02k
TOTAL ASSETS £0.02k
All Financial Figures

Current Directors

Director
HADFIELD, Nicholas James
Appointed Date: 01 November 2007
69 years old

Director
NETTING, Norman
Appointed Date: 12 September 2006
70 years old

Resigned Directors

Secretary
COLLEY, Ricky
Resigned: 11 May 2006
Appointed Date: 02 December 2005

Secretary
EQUITY CO SECRETARIES LIMITED
Resigned: 18 February 2005
Appointed Date: 11 December 2001

Secretary
HARRIS, Alfred
Resigned: 19 August 1996

Secretary
LOUDAN, Jeremy William
Resigned: 12 October 2012
Appointed Date: 03 February 2009

Secretary
RMC (CORPORATE) SECRETARIES LIMITED
Resigned: 02 December 2005
Appointed Date: 16 February 2005

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 03 February 2009
Appointed Date: 02 June 2008

Secretary
JOHNSON COOPER LIMITED
Resigned: 02 June 2008
Appointed Date: 11 May 2006

Secretary
RETANDER SERVICES LIMITED
Resigned: 11 December 2001
Appointed Date: 19 August 1996

Director
BENSON, Beverley Jane
Resigned: 02 November 2007
Appointed Date: 01 December 2005
78 years old

Director
EQUITY DIRECTORS LIMITED
Resigned: 25 February 2005
Appointed Date: 11 December 2001

Director
HARRIS, Alfred
Resigned: 19 August 1996
110 years old

Director
HARRIS, Elizabeth Ruth
Resigned: 19 August 1996
102 years old

Director
HARRIS, Ronald
Resigned: 19 August 1996
74 years old

Director
R M C (CORPORATE) DIRECTORS LIMITED
Resigned: 02 December 2005
Appointed Date: 25 February 2005

Director
ROSS, Eric Leonard
Resigned: 11 December 2001
Appointed Date: 19 August 1996
90 years old

Director
JOHNSON COOPER LIMITED
Resigned: 02 December 2005
Appointed Date: 02 December 2005

ALBERT PALACE MANSIONS (61-80) MANAGEMENT LIMITED Events

12 Dec 2016
Micro company accounts made up to 31 March 2016
03 Aug 2016
Confirmation statement made on 19 July 2016 with updates
17 Dec 2015
Total exemption full accounts made up to 31 March 2015
12 Aug 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 20

03 Dec 2014
Total exemption full accounts made up to 31 March 2014
...
... and 97 more events
11 Sep 1989
Wd 01/09/89 ad 10/01/89-07/02/89 £ si 3@1=3 £ ic 2/5
14 Feb 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Jan 1989
Accounting reference date notified as 31/03

21 Nov 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Jun 1988
Incorporation