ALHAMBRA PROPERTIES LIMITED
LONDON KESBURG LIMITED

Hellopages » Greater London » Westminster » W1H 7PR

Company number 06867015
Status Active
Incorporation Date 2 April 2009
Company Type Private Limited Company
Address 7TH FLOOR 21, BRYANSTON STREET, LONDON, W1H 7PR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 2 April 2017 with updates; Unaudited abridged accounts made up to 31 March 2016; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 2 . The most likely internet sites of ALHAMBRA PROPERTIES LIMITED are www.alhambraproperties.co.uk, and www.alhambra-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and six months. Alhambra Properties Limited is a Private Limited Company. The company registration number is 06867015. Alhambra Properties Limited has been working since 02 April 2009. The present status of the company is Active. The registered address of Alhambra Properties Limited is 7th Floor 21 Bryanston Street London W1h 7pr. . JAMES, Clair is a Secretary of the company. FLACK, John Gordon Frederick is a Director of the company. GOSLING, Frederick Donald, Hon Vice Admiral Sir is a Director of the company. HOBSON, Ronald Frank, Sir is a Director of the company. JAMES, Clair is a Director of the company. LAYTON, Gordon is a Director of the company. MCLEAN, George William is a Director of the company. Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DAVIES, Dunstana Adeshola has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
JAMES, Clair
Appointed Date: 09 April 2009

Director
FLACK, John Gordon Frederick
Appointed Date: 09 April 2009
99 years old

Director
GOSLING, Frederick Donald, Hon Vice Admiral Sir
Appointed Date: 09 April 2009
96 years old

Director
HOBSON, Ronald Frank, Sir
Appointed Date: 09 April 2009
104 years old

Director
JAMES, Clair
Appointed Date: 09 April 2009
61 years old

Director
LAYTON, Gordon
Appointed Date: 09 April 2009
89 years old

Director
MCLEAN, George William
Appointed Date: 09 April 2009
68 years old

Resigned Directors

Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 09 April 2009
Appointed Date: 02 April 2009

Director
DAVIES, Dunstana Adeshola
Resigned: 09 April 2009
Appointed Date: 02 April 2009
70 years old

Persons With Significant Control

Hon Vice Admiral Frederick Donald Gosling
Notified on: 6 April 2016
96 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Sir Ronald Frank Hobson
Notified on: 6 April 2016
104 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALHAMBRA PROPERTIES LIMITED Events

12 Apr 2017
Confirmation statement made on 2 April 2017 with updates
12 Oct 2016
Unaudited abridged accounts made up to 31 March 2016
18 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2

10 Feb 2016
Current accounting period shortened from 31 July 2016 to 31 March 2016
08 Feb 2016
Full accounts made up to 31 July 2015
...
... and 36 more events
06 May 2009
Registered office changed on 06/05/2009 from 40 queen anne street london W1G 9EL
17 Apr 2009
Appointment terminated secretary waterlow secretaries LIMITED
17 Apr 2009
Appointment terminated director dunstana davies
17 Apr 2009
Registered office changed on 17/04/2009 from 6-8 underwood street london N1 7JQ
02 Apr 2009
Incorporation

ALHAMBRA PROPERTIES LIMITED Charges

26 October 2011
Legal charge
Delivered: 4 November 2011
Status: Satisfied on 20 September 2012
Persons entitled: Spen Hill Developments Limited
Description: The l/h property k/a tesco distribution rdc facility beam…