ALBA INVESTMENT PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 8LD

Company number 07067852
Status Active
Incorporation Date 5 November 2009
Company Type Private Limited Company
Address 6 STRATTON STREET, MAYFAIR, LONDON, W1J 8LD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 5 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 5 November 2015 with full list of shareholders Statement of capital on 2015-11-18 GBP 1,000 . The most likely internet sites of ALBA INVESTMENT PROPERTIES LIMITED are www.albainvestmentproperties.co.uk, and www.alba-investment-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. Alba Investment Properties Limited is a Private Limited Company. The company registration number is 07067852. Alba Investment Properties Limited has been working since 05 November 2009. The present status of the company is Active. The registered address of Alba Investment Properties Limited is 6 Stratton Street Mayfair London W1j 8ld. . DERRINGTONS LIMITED is a Secretary of the company. MILLS, Christopher Harwood Bernard is a Director of the company. WHITTINGHAM, Jonathan is a Director of the company. Secretary GUNTRIP, Bonita has been resigned. Secretary J O HAMBRO CAPITAL MANAGEMENT LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
DERRINGTONS LIMITED
Appointed Date: 30 July 2015

Director
MILLS, Christopher Harwood Bernard
Appointed Date: 05 November 2009
72 years old

Director
WHITTINGHAM, Jonathan
Appointed Date: 05 November 2009
49 years old

Resigned Directors

Secretary
GUNTRIP, Bonita
Resigned: 30 July 2015
Appointed Date: 01 May 2012

Secretary
J O HAMBRO CAPITAL MANAGEMENT LIMITED
Resigned: 01 May 2012
Appointed Date: 05 November 2009

Persons With Significant Control

Alba Investment Properties Holdings Limited
Notified on: 9 May 2016
Nature of control: Ownership of shares – 75% or more

ALBA INVESTMENT PROPERTIES LIMITED Events

02 Dec 2016
Confirmation statement made on 5 November 2016 with updates
04 Nov 2016
Accounts for a dormant company made up to 31 December 2015
18 Nov 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1,000

08 Oct 2015
Accounts for a dormant company made up to 31 December 2014
30 Jul 2015
Appointment of Derringtons Limited as a secretary on 30 July 2015
...
... and 75 more events
22 Jan 2010
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

11 Jan 2010
Particulars of a mortgage or charge / charge no: 2
08 Jan 2010
Particulars of a mortgage or charge / charge no: 1
08 Jan 2010
Particulars of a mortgage or charge / charge no: 3
05 Nov 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

ALBA INVESTMENT PROPERTIES LIMITED Charges

4 February 2010
Assignation of rents
Delivered: 11 February 2010
Status: Satisfied on 7 May 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: All rent and any interest payable thereon due and that are…
29 January 2010
Standard security
Delivered: 11 February 2010
Status: Satisfied on 2 December 2010
Persons entitled: West Register (Investments) Limited
Description: All and whole the subjects comprising 13 and 14 charlotte…
29 January 2010
Standard security
Delivered: 11 February 2010
Status: Satisfied on 2 December 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the subjects comprising 13 and 14 charlotte…
29 January 2010
Share charge
Delivered: 10 February 2010
Status: Satisfied on 12 February 2011
Persons entitled: The Royal Bank of Scotland PLC (Security Agent)
Description: Right, title and interest in and to the charged property…
23 December 2009
Standard security
Delivered: 3 February 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the subjects k/a 142A st vincent street…
23 December 2009
Standard security
Delivered: 3 February 2010
Status: Outstanding
Persons entitled: West Register (Investments) Limited
Description: All and whole the subjects k/a 142A st vincent street…
23 December 2009
Standard security
Delivered: 5 February 2010
Status: Satisfied on 2 December 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the subjects k/a and forming 18-22 charlotte…
23 December 2009
Standard security
Delivered: 5 February 2010
Status: Satisfied on 12 November 2010
Persons entitled: West Register (Investments) Limited
Description: All and whole the subjects k/a and forming 18-22 charlotte…
23 December 2009
Standard security
Delivered: 5 February 2010
Status: Satisfied on 17 February 2011
Persons entitled: West Register (Investments) Limited
Description: All and whole the subjects at 113/115 george street…
23 December 2009
Standard security
Delivered: 3 February 2010
Status: Satisfied on 17 February 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole those subjects k/a and forming 45 melville…
23 December 2009
Standard security
Delivered: 3 February 2010
Status: Satisfied on 17 February 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole those subjects k/a and forming 57 melville…
23 December 2009
Standard security
Delivered: 3 February 2010
Status: Satisfied on 17 February 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole those subjects k/a and forming block 12/12A…
23 December 2009
Standard security
Delivered: 3 February 2010
Status: Satisfied on 9 March 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the subjcests k/a 142A st vincent street…
23 December 2009
Standard security
Delivered: 3 February 2010
Status: Satisfied on 17 February 2011
Persons entitled: West Register (Investments) Limited
Description: All and whole those subjects k/a and forming 51 melville…
23 December 2009
Standard security
Delivered: 3 February 2010
Status: Satisfied on 17 February 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole those subjects being shop 98 market street st…
23 December 2009
Standard security
Delivered: 3 February 2010
Status: Satisfied on 17 February 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole those subjects k/a and forming 51 melville…
23 December 2009
Standard security
Delivered: 3 February 2010
Status: Satisfied on 17 February 2011
Persons entitled: West Registers (Investments) Limited
Description: All and whole the subjects k/a and forming port glasgow…
23 December 2009
Standard security
Delivered: 3 February 2010
Status: Satisfied on 2 December 2010
Persons entitled: West Register (Investments) Limited
Description: All and whole of the subjects lying to the west of…
23 December 2009
Standard security
Delivered: 3 February 2010
Status: Satisfied on 17 February 2011
Persons entitled: West Register (Investments) Limited
Description: 111A george street, edinburgh t/no MID26. 111 george…
23 December 2009
Standard security
Delivered: 3 February 2010
Status: Satisfied on 2 December 2010
Persons entitled: West Register (Investments) Limited
Description: East side of woodstock road, lanark t/no LAN155036.
23 December 2009
Standard security
Delivered: 3 February 2010
Status: Satisfied on 17 February 2011
Persons entitled: West Register (Investments) Limited
Description: West side of gartlea road, airdrie t/no LAN137195.
23 December 2009
Standard security
Delivered: 3 February 2010
Status: Satisfied on 17 February 2011
Persons entitled: West Register (Investments) Limited
Description: 98 market street, st andrews t/no FFE40233.
23 December 2009
Standard security
Delivered: 3 February 2010
Status: Satisfied on 17 February 2011
Persons entitled: West Register (Investments) Limited
Description: 142A st vincent street, glasgow t/no GLA138795.
23 December 2009
Standard security
Delivered: 3 February 2010
Status: Satisfied on 17 February 2011
Persons entitled: West Register (Investments) Limited
Description: 57 melville street, edinburgh t/no MID41356.
23 December 2009
Standard security
Delivered: 3 February 2010
Status: Satisfied on 17 February 2011
Persons entitled: West Register (Investments) Limited
Description: 45 melville street and 1 melville crescent, edinburgh t/no…
23 December 2009
Assignation of rents
Delivered: 8 January 2010
Status: Satisfied on 7 May 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: All rent, other sums including all interest see image for…
23 December 2009
Share change
Delivered: 11 January 2010
Status: Satisfied on 12 February 2011
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)
Description: Fixed charge all of its right, title and interest in the…
23 December 2009
Debenture
Delivered: 8 January 2010
Status: Satisfied on 12 February 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…