ADELPHI ALEGRIA PROPERTIES
Overview
Company Name | ADELPHI ALEGRIA PROPERTIES |
---|---|
Company Status | Active |
Legal Form | Overseas company |
Company Number | FC021079 |
External Registration Number | 26421 |
Jurisdiction | United Kingdom |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ADELPHI ALEGRIA PROPERTIES?
- (7499) /
Where is ADELPHI ALEGRIA PROPERTIES located?
Registered Office Address | Sovereign Place 117 Main Street Gibraltar Gibraltar |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ADELPHI ALEGRIA PROPERTIES?
Company Name | From | Until |
---|---|---|
ADELPHI PROPERTIES LIMITED | Jul 15, 1997 | Jul 15, 1997 |
What are the latest accounts for ADELPHI ALEGRIA PROPERTIES?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2024 |
Next Accounts Due On | |
Last Accounts | |
Last Accounts Made Up To | Apr 05, 2023 |
ADELPHI ALEGRIA PROPERTIES is a foreign company
Foreign Company Accounting Requirement | |
---|---|
Foreign Account Type | Accounting requirements of originating country do not apply |
Terms of Account Publication | Accounting reference date allocated by Companies House |
Business Activity | Leisure Business Property Holding |
Legal Form | Private Limited Company By Shares |
Is a Credit or Financial Institution | No |
Governed By | Gibraltar Companies Ordinance 1929 |
Originating Registry Country | GIBRALTAR |
Place Registered | Companies House Gibraltar |
Company Number | 26421 |
What are the latest filings for ADELPHI ALEGRIA PROPERTIES?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Apr 05, 2023 | 1 pages | AA | ||
Secretary's details changed for Mr. Declan Thomas Kenny on Mar 31, 2021 | 3 pages | OSCH05 | ||
Full accounts made up to Apr 05, 2022 | 1 pages | AA | ||
Details changed for a UK establishment - BR011819 Address Change 4TH floor 45 monmouth street, london, WC2H 9DG,Nov 11, 2020 | 3 pages | OSCH01 | ||
Details changed for an overseas company - Change in Accounts Details N/A | 4 pages | OSCH02 | ||
Full accounts made up to Apr 05, 2021 | 1 pages | AA | ||
Details changed for an overseas company - Change in Accounts Details N/A | 4 pages | OSCH02 | ||
Full accounts made up to Apr 05, 2016 | 1 pages | AA | ||
Full accounts made up to Apr 05, 2020 | 1 pages | AA | ||
Full accounts made up to Apr 05, 2017 | 1 pages | AA | ||
Full accounts made up to Apr 05, 2015 | 1 pages | AA | ||
Full accounts made up to Apr 05, 2019 | 1 pages | AA | ||
Full accounts made up to Apr 05, 2018 | 1 pages | AA | ||
Details changed for an overseas company - Suite 5 Watergardens 4, Waterport, Gibraltar | 4 pages | OSCH02 | ||
Termination of appointment of Amanda Joanne Mcdonald as a director on May 13, 2014 | 2 pages | OSTM01 | ||
Appointment of Declan Thomas Kenny as a director on May 13, 2014 | 3 pages | OSAP01 | ||
Full accounts made up to Apr 05, 2014 | 4 pages | AA | ||
Details changed for a UK establishment - BR011819 Address Change 7 durweston street, london, W1H 1EN,Mar 01, 2014 | 3 pages | OSCH01 | ||
Secretary's details changed for Mr. Declan Thomas Kenny on Oct 04, 2013 | 3 pages | OSCH05 | ||
Full accounts made up to Apr 05, 2013 | 4 pages | AA | ||
Full accounts made up to Apr 05, 2012 | 4 pages | AA | ||
Full accounts made up to Apr 05, 2011 | 4 pages | AA | ||
Transitional return for BR011819 - person authorised to accept service, Philip Michael Broomhead 48 Fletcher Road Chiswick London W4 5AS | pages | OSTN01-PAR | ||
Transitional return by a UK establishment of an overseas company | 8 pages | OSTN01 | ||
Transitional return for FC021079 - Changes made to the UK establishment, Change of Address Philip Michael Broomhead + 1 Oth, 7 Durweston Street, London, W1H 1EN, Gibraltar | pages | OSTN01-CHNG |
Who are the officers of ADELPHI ALEGRIA PROPERTIES?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KENNY, Declan Thomas, Mr. | Secretary | 3 More London Riverside SE1 2AQ London 4th Floor United Kingdom | Irish | 61673710001 | ||||||
BROOMHEAD, Philip Michael | Director | 48 Fletcher Road Chiswick W4 5AS London | United Kingdom | British | Solicitor | 49890410007 | ||||
KENNY, Declan Thomas | Director | 45 Monmouth Street WC2H 9DG London 4th Floor United Kingdom | United Kingdom | Irish | Certified Accountant | 61673710030 | ||||
BEARDSLEY, Julian Richard | Director | 1 Connaught Way GU34 1UB Alton Hampshire | England | British | Business Development - Itcs | 85942210003 | ||||
COX, David Jonathan | Director | 4 Exchange Mews TN4 9RQ Tunbridge Wells Kent | England | British | New Business Director | 71870000003 | ||||
COX, David Jonathan | Director | 4 Exchange Mews TN4 9RQ Tunbridge Wells Kent | England | British | New Business Director | 71870000003 | ||||
GARDNER BOUGAARD, Paul Frederick Francis | Director | 56 Howitt Road Belsize Park NW3 4LJ London | United Kingdom | British | Barrister | 46417150001 | ||||
MCDONALD, Amanda Joanne | Director | Dacre Road SG5 1QJ Hitchin 10 Hertfordshire | United Kingdom | British | Marketing Executive | 119544290001 | ||||
MCLEAN, Alistair Charles Peter | Director | 17 Woodfield Lane KT21 2BQ Ashtead Surrey | British | Director | 52498270001 |
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