ALBEMARLE TRUST LIMITED
LONDON RBL INVESTMENTS LIMITED

Hellopages » Greater London » Westminster » W1W 8DH

Company number 06661436
Status Active
Incorporation Date 31 July 2008
Company Type Private Limited Company
Address 27-28 EASTCASTLE STREET, LONDON, W1W 8DH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 50,000.16 ; Annual return made up to 31 July 2015 with full list of shareholders Statement of capital on 2015-08-10 GBP 50,000.16 . The most likely internet sites of ALBEMARLE TRUST LIMITED are www.albemarletrust.co.uk, and www.albemarle-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and two months. Albemarle Trust Limited is a Private Limited Company. The company registration number is 06661436. Albemarle Trust Limited has been working since 31 July 2008. The present status of the company is Active. The registered address of Albemarle Trust Limited is 27 28 Eastcastle Street London W1w 8dh. . CARGIL MANAGEMENT SERVICES LIMITED is a Secretary of the company. LUMLEY, Colin John is a Director of the company. NOCK, Gerard is a Director of the company. PEARL, David Brian is a Director of the company. Secretary COHEN, Richard Simon has been resigned. Director COHEN, Richard Simon has been resigned. Director LEA YEAT LIMITED has been resigned. Director MAILOW, Keith Ashton has been resigned. Director NASH, Henry Marcel has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Appointed Date: 31 July 2008

Director
LUMLEY, Colin John
Appointed Date: 31 July 2008
67 years old

Director
NOCK, Gerard
Appointed Date: 08 September 2009
78 years old

Director
PEARL, David Brian
Appointed Date: 31 July 2008
81 years old

Resigned Directors

Secretary
COHEN, Richard Simon
Resigned: 10 August 2011
Appointed Date: 12 March 2009

Director
COHEN, Richard Simon
Resigned: 10 August 2011
Appointed Date: 12 March 2009
52 years old

Director
LEA YEAT LIMITED
Resigned: 31 July 2008
Appointed Date: 31 July 2008

Director
MAILOW, Keith Ashton
Resigned: 15 June 2011
Appointed Date: 12 March 2009
65 years old

Director
NASH, Henry Marcel
Resigned: 10 August 2011
Appointed Date: 12 March 2009
76 years old

ALBEMARLE TRUST LIMITED Events

11 Aug 2016
Total exemption small company accounts made up to 31 December 2015
27 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 50,000.16

10 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 50,000.16

24 Jul 2015
Total exemption small company accounts made up to 31 December 2014
28 Aug 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 43 more events
26 Aug 2008
Ad 31/07/08\gbp si [email protected]=0.01\gbp ic 0.01/0.02\
12 Aug 2008
Appointment terminated director lea yeat LIMITED
12 Aug 2008
Director appointed colin john lumley
12 Aug 2008
Director appointed david brian pearl
31 Jul 2008
Incorporation

ALBEMARLE TRUST LIMITED Charges

17 August 2009
Debenture
Delivered: 26 August 2009
Status: Outstanding
Persons entitled: Wilbur Developments Limited
Description: 147-153 high road harlesden london t/no NGL891552 fixed and…
27 April 2009
Rent deposit deed
Delivered: 29 April 2009
Status: Satisfied on 19 May 2011
Persons entitled: Pretty London Limited
Description: The rent deposit.