UKBizDB.co.uk

ALASKA UK BROMLEY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alaska Uk Bromley Limited. The company was founded 22 years ago and was given the registration number 04332393. The firm's registered office is in LONDON. You can find them at One, Curzon Street, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ALASKA UK BROMLEY LIMITED
Company Number:04332393
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:30 November 2001
End of financial year:31 December 2015
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:One, Curzon Street, London, England, W1J 5HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, Curzon Street, London, England, W1J 5HD

Secretary15 December 2016Active
One, Curzon Street, London, England, W1J 5HD

Director15 December 2016Active
One, Curzon Street, London, England, W1J 5HD

Director15 December 2016Active
40 Broadway, London, SW1H 0BU

Secretary30 November 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary30 November 2001Active
9 Hutton Gate, Hutton Mount, Brentwood, CM13 2XA

Director30 November 2001Active
4 Locke Road, Liphook, GU30 7DQ

Director01 March 2007Active
Wilsley Oast, Wilsley Green, Angley Road, Cranbrook, TN17 2LE

Director30 November 2001Active
Warren House, Shire Lane, Chorleywood, WD3 5NH

Director23 June 2004Active
40 Broadway, London, SW1H 0BU

Director17 September 2014Active
21 Bramley Road, Cheam, SM2 7LR

Director01 March 2007Active
The Old Smithy, 47 Peterborough Road, Castor, Peterborough, United Kingdom, PE5 7AX

Director30 November 2001Active
40 Broadway, London, SW1H 0BU

Director30 November 2001Active
40 Broadway, London, SW1H 0BU

Director13 August 2010Active
Netherby, Lower Pond Street Duddenhoe End, Saffron Walden, CB11 4UP

Director11 October 2005Active
40 Broadway, London, SW1H 0BU

Director30 November 2001Active
One, Curzon Street, London, England, W1J 5HD

Director03 November 2011Active
The White Lodge, 16 Fir Grange Avenue, Weybridge, KT13 9AR

Director01 March 2007Active
40 Broadway, London, SW1H 0BU

Director11 October 2005Active
One, Curzon Street, London, England, W1J 5HD

Director15 December 2016Active
One, Curzon Street, London, England, W1J 5HD

Director13 August 2010Active
42 Castle Road, Camberley, GU15 2DS

Director13 November 2007Active
One, Curzon Street, London, England, W1J 5HD

Director13 August 2010Active
50 Wavendon Avenue, Chiswick, London, W4 4NS

Director30 November 2001Active
16 Gartmoor Gardens, London, SW19 6NY

Director01 March 2007Active
40 Broadway, London, SW1H 0BU

Director03 November 2011Active
40 Broadway, London, SW1H 0BU

Director03 November 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director30 November 2001Active

People with Significant Control

Intu Shopping Centres Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:40, Broadway, London, England, SW1H 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-01-14Gazette

Gazette dissolved liquidation.

Download
2020-10-14Insolvency

Liquidation voluntary members return of final meeting.

Download
2019-11-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-25Officers

Termination director company with name termination date.

Download
2018-12-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-11-10Insolvency

Liquidation voluntary declaration of solvency.

Download
2017-10-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-10-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-10-24Resolution

Resolution.

Download
2017-09-27Mortgage

Mortgage satisfy charge full.

Download
2017-03-28Capital

Capital statement capital company with date currency figure.

Download
2017-03-15Capital

Legacy.

Download
2017-03-15Insolvency

Legacy.

Download
2017-03-15Resolution

Resolution.

Download
2017-03-15Capital

Capital allotment shares.

Download
2017-03-02Resolution

Resolution.

Download
2017-02-14Resolution

Resolution.

Download
2017-01-18Auditors

Auditors resignation limited company.

Download
2016-12-22Officers

Appoint person director company with name date.

Download
2016-12-22Officers

Termination secretary company with name termination date.

Download
2016-12-22Officers

Appoint person director company with name date.

Download
2016-12-22Officers

Appoint person director company with name date.

Download
2016-12-22Officers

Appoint person secretary company with name date.

Download
2016-12-21Resolution

Resolution.

Download
2016-12-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.