ORCHARD ST ALBANS HOUSING PORTFOLIO LTD
LONDON

Hellopages » Greater London » Westminster » SW1H 0AD
Company number 09619955
Status Active
Incorporation Date 2 June 2015
Company Type Private Limited Company
Address ASTICUS BUILDING, 21 PALMER STREET, LONDON, ENGLAND, SW1H 0AD
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Full accounts made up to 31 December 2015; Previous accounting period shortened from 8 October 2016 to 31 December 2015; Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 1 . The most likely internet sites of ORCHARD ST ALBANS HOUSING PORTFOLIO LTD are www.orchardstalbanshousingportfolio.co.uk, and www.orchard-st-albans-housing-portfolio.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and nine months. The distance to to Barbican Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Orchard St Albans Housing Portfolio Ltd is a Private Limited Company. The company registration number is 09619955. Orchard St Albans Housing Portfolio Ltd has been working since 02 June 2015. The present status of the company is Active. The registered address of Orchard St Albans Housing Portfolio Ltd is Asticus Building 21 Palmer Street London England Sw1h 0ad. . SANNE GROUP SECRETARIES (UK) LIMITED is a Secretary of the company. BINGHAM, Jason Christopher is a Director of the company. STREIFF, Mathieu Bernard is a Director of the company. YATES, Zena Patricia is a Director of the company. Secretary SCHOFIELD, Nigel Bennett has been resigned. Director CORMACK, Derek George has been resigned. Director JEFFERY, Paul Anthony Keith has been resigned. Director SCHOFIELD, Nigel Bennett has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Secretary
SANNE GROUP SECRETARIES (UK) LIMITED
Appointed Date: 08 October 2015

Director
BINGHAM, Jason Christopher
Appointed Date: 08 October 2015
47 years old

Director
STREIFF, Mathieu Bernard
Appointed Date: 08 October 2015
50 years old

Director
YATES, Zena Patricia
Appointed Date: 08 October 2015
44 years old

Resigned Directors

Secretary
SCHOFIELD, Nigel Bennett
Resigned: 08 October 2015
Appointed Date: 02 June 2015

Director
CORMACK, Derek George
Resigned: 08 October 2015
Appointed Date: 02 June 2015
66 years old

Director
JEFFERY, Paul Anthony Keith
Resigned: 08 October 2015
Appointed Date: 02 June 2015
59 years old

Director
SCHOFIELD, Nigel Bennett
Resigned: 08 October 2015
Appointed Date: 02 June 2015
75 years old

ORCHARD ST ALBANS HOUSING PORTFOLIO LTD Events

01 Dec 2016
Full accounts made up to 31 December 2015
24 Aug 2016
Previous accounting period shortened from 8 October 2016 to 31 December 2015
28 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1

11 May 2016
Registration of a charge
21 Apr 2016
Current accounting period extended from 31 March 2016 to 8 October 2016
...
... and 11 more events
09 Oct 2015
Registration of charge 096199550002, created on 9 October 2015
09 Oct 2015
Registration of charge 096199550003, created on 8 October 2015
12 Jun 2015
Registration of charge 096199550001, created on 8 June 2015
09 Jun 2015
Current accounting period shortened from 30 June 2016 to 31 March 2016
02 Jun 2015
Incorporation
Statement of capital on 2015-06-02
  • GBP 1

ORCHARD ST ALBANS HOUSING PORTFOLIO LTD Charges

8 October 2015
Charge code 0961 9955 0003
Delivered: 9 October 2015
Status: Outstanding
Persons entitled: Griffin-American Healthcare Reit Iii Holdings LP
Description: F/H orhchard nursing home of address 129, 131, 133 and 135…
8 October 2015
Charge code 0961 9955 0002
Delivered: 9 October 2015
Status: Outstanding
Persons entitled: GAHC3 UK Senior Care Holding Limited
Description: F/H orchard nursing home with address 129, 131, 133 and 135…
8 June 2015
Charge code 0961 9955 0001
Delivered: 12 June 2015
Status: Satisfied on 19 October 2015
Persons entitled: Chuk Orchard St Albans Sl, Llc
Description: F/H 129, 131, 133 and 135 camp road st albans hertfordshire…