FINDWELL (ALBANY) LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW8 3RH

Company number 05668159
Status Active
Incorporation Date 6 January 2006
Company Type Private Limited Company
Address 119 QUEENSTOWN ROAD, LONDON, SW8 3RH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Annual return made up to 6 January 2015 with full list of shareholders Statement of capital on 2015-06-24 GBP 1 ; Total exemption small company accounts made up to 31 May 2014; Appointment of receiver or manager. The most likely internet sites of FINDWELL (ALBANY) LIMITED are www.findwellalbany.co.uk, and www.findwell-albany.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Findwell Albany Limited is a Private Limited Company. The company registration number is 05668159. Findwell Albany Limited has been working since 06 January 2006. The present status of the company is Active. The registered address of Findwell Albany Limited is 119 Queenstown Road London Sw8 3rh. . VANTREEN, Stephen is a Director of the company. Secretary HUNTER, Alison Elizabeth has been resigned. Secretary RADFORD, Catherine Jane Aspin has been resigned. Secretary VANTIS SECRETARIES LIMITED has been resigned. Director HONEYWILL, Peter has been resigned. Director VANTREEN, Stephen has been resigned. Director VANTIS NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
VANTREEN, Stephen
Appointed Date: 29 July 2011
75 years old

Resigned Directors

Secretary
HUNTER, Alison Elizabeth
Resigned: 01 July 2007
Appointed Date: 06 January 2006

Secretary
RADFORD, Catherine Jane Aspin
Resigned: 01 January 2012
Appointed Date: 01 July 2007

Secretary
VANTIS SECRETARIES LIMITED
Resigned: 06 January 2006
Appointed Date: 06 January 2006

Director
HONEYWILL, Peter
Resigned: 29 July 2011
Appointed Date: 22 June 2011
66 years old

Director
VANTREEN, Stephen
Resigned: 22 June 2011
Appointed Date: 06 January 2006
75 years old

Director
VANTIS NOMINEES LIMITED
Resigned: 06 January 2006
Appointed Date: 06 January 2006

FINDWELL (ALBANY) LIMITED Events

24 Jun 2015
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1

27 Feb 2015
Total exemption small company accounts made up to 31 May 2014
24 Feb 2014
Appointment of receiver or manager
20 Feb 2014
Total exemption small company accounts made up to 31 May 2013
20 Feb 2014
Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1

...
... and 42 more events
06 Jan 2006
New director appointed
06 Jan 2006
New secretary appointed
06 Jan 2006
Secretary resigned
06 Jan 2006
Director resigned
06 Jan 2006
Incorporation

FINDWELL (ALBANY) LIMITED Charges

1 May 2013
Charge code 0566 8159 0011
Delivered: 9 May 2013
Status: Outstanding
Persons entitled: Opus 102 Limited Opus Property Finance Limited
Description: L/H land being flat 4 swanston court 1 queens road…
27 June 2008
Charge
Delivered: 1 July 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 10 swanston court, 1 queens road, twickenham fixed…
27 June 2008
Charge
Delivered: 1 July 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 9 swanston court, 1 queens road, twickenham fixed…
27 June 2008
Charge
Delivered: 1 July 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 5 swanston court, 1 queens road, twickenham fixed…
27 June 2008
Charge
Delivered: 1 July 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 4 swanston court, 1 queens road, twickenham fixed…
12 September 2007
Deed of charge
Delivered: 24 July 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 10 the albany 1 queens road twickenham fixed charge…
12 September 2007
Deed of charge
Delivered: 24 July 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 9 the albany 1 queens road twickenham fixed charge…
12 September 2007
Deed of charge
Delivered: 24 July 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 4 the albany 1 queens road twickenham fixed charge…
12 September 2007
Deed of charge
Delivered: 24 July 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 5 the albany 1 queens road twickenham fixed charge…
26 January 2006
Debenture
Delivered: 27 January 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
26 January 2006
Legal charge
Delivered: 27 January 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground first and second floor part of the building k/a the…