This company is commonly known as 83-86 Prince Albert Road Limited. The company was founded 22 years ago and was given the registration number 04234034. The firm's registered office is in LONDON. You can find them at 8 Cumbrian House, 217 Marsh Wall, London, . This company's SIC code is 98000 - Residents property management.
Name | : | 83-86 PRINCE ALBERT ROAD LIMITED |
---|---|---|
Company Number | : | 04234034 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 June 2001 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Cumbrian House, 217 Marsh Wall, London, England, E14 9FJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 Cumbrian House, 217 Marsh Wall, London, England, E14 9FJ | Corporate Secretary | 01 May 2004 | Active |
71 Cloncurry Street, London, SW6 6DT | Director | 13 June 2001 | Active |
33 Cropthorne Court, 20-28 Maida Vale, London, W9 1TA | Director | 13 December 2007 | Active |
8 Cumbrian House, 217 Marsh Wall, London, England, E14 9FJ | Director | 07 August 2023 | Active |
4 Hervey Close, London, N3 2HD | Director | 27 November 2008 | Active |
8 Cumbrian House, 217 Marsh Wall, London, England, E14 9FJ | Director | 09 April 2021 | Active |
116 Meridian Place, London, E14 9FE | Secretary | 13 June 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 13 June 2001 | Active |
18 Hurst Street, London, SE24 0EG | Director | 16 July 2004 | Active |
18 Hurst Street, London, SE24 0EG | Director | 03 May 2002 | Active |
Flat 4, 83-86 Prince Albert Road, London, NW8 7RU | Director | 13 June 2001 | Active |
Flat 6, 56 Denbigh Street, London, SW1V 2EU | Director | 13 June 2001 | Active |
7 Frognal Way, Hampstead, London, NW3 6XE | Director | 13 June 2001 | Active |
The Cloisters, Rue De Haut, Millbrook St Lawrence, Jersey, JE3 1JZ | Director | 05 March 2009 | Active |
7500a Beach Road, \08-303/308, Singapore, Singapore, FOREIGN | Director | 20 September 2007 | Active |
15a Cadogan Road, Surbiton, KT6 4DQ | Director | 26 February 2004 | Active |
61, Ross Way, London, SE9 6RJ | Director | 27 November 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-14 | Officers | Appoint person director company with name date. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-06 | Officers | Termination director company with name termination date. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-21 | Officers | Appoint person director company with name date. | Download |
2021-02-05 | Officers | Termination director company with name termination date. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-10 | Address | Change registered office address company with date old address new address. | Download |
2015-08-07 | Officers | Change corporate secretary company with change date. | Download |
2015-06-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-15 | Officers | Change corporate secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.