ALBION PROPERTY INVESTMENTS LIMITED

ALBION PROPERTY INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameALBION PROPERTY INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03042517
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ALBION PROPERTY INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    217TH SHELF INVESTMENT COMPANY LIMITEDApr 06, 1995Apr 06, 1995

    What are the latest accounts for ALBION PROPERTY INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for ALBION PROPERTY INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Alexander Edward Compton Hare on Jul 12, 2017

    2 pagesCH01

    Confirmation statement made on Apr 06, 2017 with updates

    6 pagesCS01

    Appointment of Mr Simon Andrew Tatford as a director on Mar 17, 2017

    2 pagesAP01

    Termination of appointment of Daniel Mark Greenslade as a director on Mar 17, 2017

    1 pagesTM01

    Appointment of Mr Daniel Mark Greenslade as a director on Jan 13, 2017

    2 pagesAP01

    Appointment of Alexander Edward Compton Hare as a director on Jan 13, 2017

    2 pagesAP01

    Termination of appointment of Simon Geoffrey Carter as a director on Jan 13, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2016

    10 pagesAA

    Termination of appointment of Sandra Judith Odell as a secretary on Oct 05, 2016

    1 pagesTM02

    Appointment of Frances Victoria Heazell as a secretary on Oct 05, 2016

    2 pagesAP03

    Statement of capital on Sep 30, 2016

    • Capital: USD 132
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share premuim account 14/09/2016
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Current accounting period shortened from Mar 31, 2017 to Dec 31, 2016

    1 pagesAA01

    Appointment of Mr Angus Alexander Dodd as a director on Jun 27, 2016

    2 pagesAP01

    Termination of appointment of Maxwell David Shaw James as a director on Jun 27, 2016

    1 pagesTM01

    Annual return made up to Apr 06, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 11, 2016

    Statement of capital on Apr 11, 2016

    • Capital: GBP 251,440
    • Capital: USD 25,144
    SH01

    Director's details changed for Mr Maxwell David Shaw James on Feb 26, 2016

    2 pagesCH01

    Full accounts made up to Mar 31, 2015

    13 pagesAA

    Termination of appointment of Daniel Mark Greenslade as a director on May 26, 2015

    1 pagesTM01

    Appointment of Mr Simon Geoffrey Carter as a director on May 26, 2015

    2 pagesAP01

    Annual return made up to Apr 06, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 18, 2015

    Statement of capital on Apr 18, 2015

    • Capital: GBP 251,440
    • Capital: USD 15,086.4
    SH01

    Who are the officers of ALBION PROPERTY INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEAZELL, Frances Victoria
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Secretary
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    215867530001
    DODD, Angus Alexander
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Director
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    EnglandBritish201606390001
    HARE, Alexander Edward Compton, Mr
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Director
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    United KingdomBritish215786330002
    TATFORD, Simon Andrew
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Director
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    United KingdomBritish228195340001
    DIXON, Susan Elizabeth
    Flat 1 29-31 Dingley Place
    EC1 8BR London
    Secretary
    Flat 1 29-31 Dingley Place
    EC1 8BR London
    British90007990001
    EASTWOOD, Charlotte Ind
    16 Edna Street
    SW11 3DP London
    Secretary
    16 Edna Street
    SW11 3DP London
    British50099790003
    HUGHES, Paul
    Lark Rise
    5 Greville Park Avenue
    KT21 2QS Ashtead
    Surrey
    Secretary
    Lark Rise
    5 Greville Park Avenue
    KT21 2QS Ashtead
    Surrey
    British23950030001
    LINDSELL, Philip Edmund
    Southside Cottage
    Stone Lane Axford
    SN8 2EY Marlborough
    Wiltshire
    Secretary
    Southside Cottage
    Stone Lane Axford
    SN8 2EY Marlborough
    Wiltshire
    British101775640001
    ODELL, Sandra Judith
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Secretary
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    174826970001
    ROBSON SKEETE, Gail
    22a Woodpecker Copse
    Locks Heath
    SO31 6WS Southampton
    Hampshire
    Secretary
    22a Woodpecker Copse
    Locks Heath
    SO31 6WS Southampton
    Hampshire
    British66939460001
    SADLER, David Robert
    100 Beaconsfield Road
    KT5 9AP Surbiton
    Surrey
    Secretary
    100 Beaconsfield Road
    KT5 9AP Surbiton
    Surrey
    British66039660001
    WORTHINGTON, Rebecca Jane
    The Old Cottage 97 The High Street
    RG10 8DD Wargrave
    Berkshire
    Secretary
    The Old Cottage 97 The High Street
    RG10 8DD Wargrave
    Berkshire
    British130493170001
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    900001770001
    BARLOW, David
    57
    Iffley Road
    W6 London
    Director
    57
    Iffley Road
    W6 London
    British48101070001
    BEEVOR, Stuart Robert Hartley
    26 Christchurch Mount
    KT19 8NB Epsom
    Surrey
    Director
    26 Christchurch Mount
    KT19 8NB Epsom
    Surrey
    British38901650003
    BROWN, Derek Deshborough
    3 Greenhill Cottages
    Wagon Road
    EN4 0PJ Hadley Wood
    Hertfordshire
    Director
    3 Greenhill Cottages
    Wagon Road
    EN4 0PJ Hadley Wood
    Hertfordshire
    British7429960001
    CARTER, Simon Geoffrey
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Director
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    United KingdomBritish184444990001
    COSSEY, Robert Duncan
    24 Makepeace Avenue
    N6 6EJ London
    Director
    24 Makepeace Avenue
    N6 6EJ London
    British14907240001
    DUGDALE, Edward Stratford
    Tickwood Hall
    TF13 6NZ Much Wenlock
    Shropshire
    Director
    Tickwood Hall
    TF13 6NZ Much Wenlock
    Shropshire
    EnglandBritish35942980003
    DWYER, Tonianne
    170 Bishops Road
    Fulham
    SW6 7JG London
    Director
    170 Bishops Road
    Fulham
    SW6 7JG London
    United KingdomAustralian94124780001
    ELLIS, Nigel George
    Willmead Farm
    Bovey Tracey
    TQ13 9NP Newton Abbot
    Devon
    Director
    Willmead Farm
    Bovey Tracey
    TQ13 9NP Newton Abbot
    Devon
    British14185110002
    GAVAGHAN, David Nicholas
    Grosvenor Street
    W1K 4QF London
    16
    Director
    Grosvenor Street
    W1K 4QF London
    16
    United KingdomBritish151855940001
    GREENSLADE, Daniel Mark
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Director
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    EnglandBritish196504990001
    GREENSLADE, Daniel Mark
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Director
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    EnglandBritish196504990001
    HAMILTON STUBBER, James Robert
    The Vine House
    Farleigh Road Cliddesden
    RG25 2JL Basingstoke
    Hampshire
    Director
    The Vine House
    Farleigh Road Cliddesden
    RG25 2JL Basingstoke
    Hampshire
    British84913850001
    HENDERSON WILLIAMS, David Andrew
    Glade
    Earleydene
    SL5 9JY Sunninghill
    Berkshire
    Director
    Glade
    Earleydene
    SL5 9JY Sunninghill
    Berkshire
    United KingdomBritish117166560001
    JAMES, Maxwell David Shaw
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Director
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    EnglandBritish164108510003
    KIERNAN, David Patrick
    High Trees
    Willow Walk
    DA13 0QS Culverstone
    Kent
    Director
    High Trees
    Willow Walk
    DA13 0QS Culverstone
    Kent
    Irish11366290001
    LINDSELL, Philip Edmund
    Southside Cottage
    Stone Lane Axford
    SN8 2EY Marlborough
    Wiltshire
    Director
    Southside Cottage
    Stone Lane Axford
    SN8 2EY Marlborough
    Wiltshire
    British101775640001
    MAXTED, Robert David
    14 Wandon Road
    SW6 2JF London
    Director
    14 Wandon Road
    SW6 2JF London
    British50790720001
    RILEY, Michael Edward
    Tylers Barn
    Tylers Green Broad Street
    RH17 5DX Cuckfield
    West Sussex
    Director
    Tylers Barn
    Tylers Green Broad Street
    RH17 5DX Cuckfield
    West Sussex
    British94724020002
    ROUGH, David
    Burford House
    The Drive
    SM2 7DP Belmont
    Surrey
    Director
    Burford House
    The Drive
    SM2 7DP Belmont
    Surrey
    United KingdomBritish10555330002
    SHATTOCK, Nicholas Simon Keith
    1 Court Lane
    Dulwich
    SE21 7DH London
    Director
    1 Court Lane
    Dulwich
    SE21 7DH London
    EnglandBritish43632680001
    STEARN, Richard James
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Director
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    United KingdomBritish94050800002
    WIGGINS, Nigel Charles
    Flat 2 47 South Street
    W1K 2XQ London
    Director
    Flat 2 47 South Street
    W1K 2XQ London
    EnglandEnglish7429980001

    Who are the persons with significant control of ALBION PROPERTY INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Apr 06, 2016
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number1129454
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ALBION PROPERTY INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Wurttembergische Hypothekenbank Aktiengesellschaft
    Transactions
    • Jun 07, 1996Registration of a charge (395)
    • May 19, 1999Statement of satisfaction of a charge in full or part (403a)

    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