ALBION PROPERTY INVESTMENTS LIMITED
Overview
| Company Name | ALBION PROPERTY INVESTMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03042517 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ALBION PROPERTY INVESTMENTS LIMITED?
- Development of building projects (41100) / Construction
- Buying and selling of own real estate (68100) / Real estate activities
Where is ALBION PROPERTY INVESTMENTS LIMITED located?
| Registered Office Address | 43-45 Portman Square W1H 6LY London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ALBION PROPERTY INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| 217TH SHELF INVESTMENT COMPANY LIMITED | Apr 06, 1995 | Apr 06, 1995 |
What are the latest accounts for ALBION PROPERTY INVESTMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for ALBION PROPERTY INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Director's details changed for Alexander Edward Compton Hare on Jul 12, 2017 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Apr 06, 2017 with updates | 6 pages | CS01 | ||||||||||||||
Appointment of Mr Simon Andrew Tatford as a director on Mar 17, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Daniel Mark Greenslade as a director on Mar 17, 2017 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Daniel Mark Greenslade as a director on Jan 13, 2017 | 2 pages | AP01 | ||||||||||||||
Appointment of Alexander Edward Compton Hare as a director on Jan 13, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Simon Geoffrey Carter as a director on Jan 13, 2017 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 10 pages | AA | ||||||||||||||
Termination of appointment of Sandra Judith Odell as a secretary on Oct 05, 2016 | 1 pages | TM02 | ||||||||||||||
Appointment of Frances Victoria Heazell as a secretary on Oct 05, 2016 | 2 pages | AP03 | ||||||||||||||
Statement of capital on Sep 30, 2016
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Current accounting period shortened from Mar 31, 2017 to Dec 31, 2016 | 1 pages | AA01 | ||||||||||||||
Appointment of Mr Angus Alexander Dodd as a director on Jun 27, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Maxwell David Shaw James as a director on Jun 27, 2016 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Apr 06, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Maxwell David Shaw James on Feb 26, 2016 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Mar 31, 2015 | 13 pages | AA | ||||||||||||||
Termination of appointment of Daniel Mark Greenslade as a director on May 26, 2015 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Simon Geoffrey Carter as a director on May 26, 2015 | 2 pages | AP01 | ||||||||||||||
Annual return made up to Apr 06, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Who are the officers of ALBION PROPERTY INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HEAZELL, Frances Victoria | Secretary | Portman Square W1H 6LY London 43-45 United Kingdom | 215867530001 | |||||||
| DODD, Angus Alexander | Director | Portman Square W1H 6LY London 43-45 United Kingdom | England | British | 201606390001 | |||||
| HARE, Alexander Edward Compton, Mr | Director | Portman Square W1H 6LY London 43-45 United Kingdom | United Kingdom | British | 215786330002 | |||||
| TATFORD, Simon Andrew | Director | Portman Square W1H 6LY London 43-45 United Kingdom | United Kingdom | British | 228195340001 | |||||
| DIXON, Susan Elizabeth | Secretary | Flat 1 29-31 Dingley Place EC1 8BR London | British | 90007990001 | ||||||
| EASTWOOD, Charlotte Ind | Secretary | 16 Edna Street SW11 3DP London | British | 50099790003 | ||||||
| HUGHES, Paul | Secretary | Lark Rise 5 Greville Park Avenue KT21 2QS Ashtead Surrey | British | 23950030001 | ||||||
| LINDSELL, Philip Edmund | Secretary | Southside Cottage Stone Lane Axford SN8 2EY Marlborough Wiltshire | British | 101775640001 | ||||||
| ODELL, Sandra Judith | Secretary | Portman Square W1H 6LY London 43-45 United Kingdom | 174826970001 | |||||||
| ROBSON SKEETE, Gail | Secretary | 22a Woodpecker Copse Locks Heath SO31 6WS Southampton Hampshire | British | 66939460001 | ||||||
| SADLER, David Robert | Secretary | 100 Beaconsfield Road KT5 9AP Surbiton Surrey | British | 66039660001 | ||||||
| WORTHINGTON, Rebecca Jane | Secretary | The Old Cottage 97 The High Street RG10 8DD Wargrave Berkshire | British | 130493170001 | ||||||
| SISEC LIMITED | Nominee Secretary | 21 Holborn Viaduct EC1A 2DY London | 900001770001 | |||||||
| BARLOW, David | Director | 57 Iffley Road W6 London | British | 48101070001 | ||||||
| BEEVOR, Stuart Robert Hartley | Director | 26 Christchurch Mount KT19 8NB Epsom Surrey | British | 38901650003 | ||||||
| BROWN, Derek Deshborough | Director | 3 Greenhill Cottages Wagon Road EN4 0PJ Hadley Wood Hertfordshire | British | 7429960001 | ||||||
| CARTER, Simon Geoffrey | Director | Portman Square W1H 6LY London 43-45 United Kingdom | United Kingdom | British | 184444990001 | |||||
| COSSEY, Robert Duncan | Director | 24 Makepeace Avenue N6 6EJ London | British | 14907240001 | ||||||
| DUGDALE, Edward Stratford | Director | Tickwood Hall TF13 6NZ Much Wenlock Shropshire | England | British | 35942980003 | |||||
| DWYER, Tonianne | Director | 170 Bishops Road Fulham SW6 7JG London | United Kingdom | Australian | 94124780001 | |||||
| ELLIS, Nigel George | Director | Willmead Farm Bovey Tracey TQ13 9NP Newton Abbot Devon | British | 14185110002 | ||||||
| GAVAGHAN, David Nicholas | Director | Grosvenor Street W1K 4QF London 16 | United Kingdom | British | 151855940001 | |||||
| GREENSLADE, Daniel Mark | Director | Portman Square W1H 6LY London 43-45 United Kingdom | England | British | 196504990001 | |||||
| GREENSLADE, Daniel Mark | Director | Portman Square W1H 6LY London 43-45 United Kingdom | England | British | 196504990001 | |||||
| HAMILTON STUBBER, James Robert | Director | The Vine House Farleigh Road Cliddesden RG25 2JL Basingstoke Hampshire | British | 84913850001 | ||||||
| HENDERSON WILLIAMS, David Andrew | Director | Glade Earleydene SL5 9JY Sunninghill Berkshire | United Kingdom | British | 117166560001 | |||||
| JAMES, Maxwell David Shaw | Director | Portman Square W1H 6LY London 43-45 United Kingdom | England | British | 164108510003 | |||||
| KIERNAN, David Patrick | Director | High Trees Willow Walk DA13 0QS Culverstone Kent | Irish | 11366290001 | ||||||
| LINDSELL, Philip Edmund | Director | Southside Cottage Stone Lane Axford SN8 2EY Marlborough Wiltshire | British | 101775640001 | ||||||
| MAXTED, Robert David | Director | 14 Wandon Road SW6 2JF London | British | 50790720001 | ||||||
| RILEY, Michael Edward | Director | Tylers Barn Tylers Green Broad Street RH17 5DX Cuckfield West Sussex | British | 94724020002 | ||||||
| ROUGH, David | Director | Burford House The Drive SM2 7DP Belmont Surrey | United Kingdom | British | 10555330002 | |||||
| SHATTOCK, Nicholas Simon Keith | Director | 1 Court Lane Dulwich SE21 7DH London | England | British | 43632680001 | |||||
| STEARN, Richard James | Director | Portman Square W1H 6LY London 43-45 United Kingdom | United Kingdom | British | 94050800002 | |||||
| WIGGINS, Nigel Charles | Director | Flat 2 47 South Street W1K 2XQ London | England | English | 7429980001 |
Who are the persons with significant control of ALBION PROPERTY INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| English & Overseas Properties Limited | Apr 06, 2016 | Portman Square W1H 6LY London 43-45 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ALBION PROPERTY INVESTMENTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage of shares | Created On May 30, 1996 Delivered On Jun 07, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of each of the finance documents (as defined in the mortgage) | |
Short particulars All shares as defined all dividends interest or other income. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0