ALBANY CAPITAL CONSULTING LIMITED
LONDON CL FINANCIAL CONSULTING LIMITED

Hellopages » Greater London » Westminster » W1J 5HN

Company number 03647023
Status Active
Incorporation Date 9 October 1998
Company Type Private Limited Company
Address APPLEDORE, 14 CURZON STREET, LONDON, W1J 5HN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 13 September 2016 with updates; Director's details changed for Christopher Leaf on 10 December 2015. The most likely internet sites of ALBANY CAPITAL CONSULTING LIMITED are www.albanycapitalconsulting.co.uk, and www.albany-capital-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. Albany Capital Consulting Limited is a Private Limited Company. The company registration number is 03647023. Albany Capital Consulting Limited has been working since 09 October 1998. The present status of the company is Active. The registered address of Albany Capital Consulting Limited is Appledore 14 Curzon Street London W1j 5hn. . CONSULTING LIMITED, Appledore is a Secretary of the company. LEAF, Christopher is a Director of the company. Secretary CHT SECRETARIES LIMITED has been resigned. Secretary KABEER, Naila, Dr has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Secretary MAZARS COMPANY SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CONSULTING LIMITED, Appledore
Appointed Date: 24 August 2015

Director
LEAF, Christopher
Appointed Date: 09 October 1998
67 years old

Resigned Directors

Secretary
CHT SECRETARIES LIMITED
Resigned: 02 October 2007
Appointed Date: 12 April 2001

Secretary
KABEER, Naila, Dr
Resigned: 12 April 2001
Appointed Date: 09 October 1998

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 09 October 1998
Appointed Date: 09 October 1998

Secretary
MAZARS COMPANY SECRETARIES LIMITED
Resigned: 24 August 2015
Appointed Date: 02 October 2007

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 09 October 1998
Appointed Date: 09 October 1998

Persons With Significant Control

Mr Christopher Leaf
Notified on: 1 September 2016
67 years old
Nature of control: Ownership of shares – 75% or more

ALBANY CAPITAL CONSULTING LIMITED Events

14 Dec 2016
Total exemption full accounts made up to 31 March 2016
28 Sep 2016
Confirmation statement made on 13 September 2016 with updates
10 Dec 2015
Director's details changed for Christopher Leaf on 10 December 2015
02 Dec 2015
Total exemption full accounts made up to 31 March 2015
28 Sep 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1

...
... and 58 more events
13 Oct 1998
New director appointed
13 Oct 1998
New secretary appointed
13 Oct 1998
Director resigned
13 Oct 1998
Secretary resigned
09 Oct 1998
Incorporation

ALBANY CAPITAL CONSULTING LIMITED Charges

4 June 2004
Rent deposit deed
Delivered: 22 June 2004
Status: Outstanding
Persons entitled: Buffalo Boots Limited
Description: Its interest in the deposit account.