Albert Court (westminster) Freehold Company Ltd LONDON


Albert Court (westminster) Freehold Company started in year 1999 as Private Limited Company with registration number 03851057. The Albert Court (westminster) Freehold Company company has been functioning successfully for 25 years now and its status is active. The firm's office is based in London at 1b Albert Court. Postal code: SW7 2BE. Since 1999-11-24 Albert Court (westminster) Freehold Company Ltd is no longer carrying the name Chancelane.

The company has 7 directors, namely Colin R., Noelle L. and Soussi K. and others. Of them, Paul V. has been with the company the longest, being appointed on 26 October 1999 and Colin R. has been with the company for the least time - from 22 March 2011. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Albert Court (westminster) Freehold Company Ltd Address / Contact

Office Address 1b Albert Court
Office Address2 Prince Consort Road
Town London
Post code SW7 2BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03851057
Date of Incorporation Thu, 30th Sep 1999
Industry Residents property management
End of financial Year 24th March
Company age 25 years old
Account next due date Sun, 24th Dec 2023 (127 days after)
Account last made up date Thu, 24th Mar 2022
Next confirmation statement due date Sat, 14th Oct 2023 (2023-10-14)
Last confirmation statement dated Fri, 30th Sep 2022

Company staff

Thrings Company Secretarial Limited

Position: Corporate Secretary

Appointed: 19 February 2024

Colin R.

Position: Director

Appointed: 22 March 2011

Noelle L.

Position: Director

Appointed: 02 February 2010

Soussi K.

Position: Director

Appointed: 15 December 2004

Patrick B.

Position: Director

Appointed: 03 May 2002

Graeme A.

Position: Director

Appointed: 21 January 2002

Kerry R.

Position: Director

Appointed: 07 June 2000

Paul V.

Position: Director

Appointed: 26 October 1999

Peter M.

Position: Secretary

Appointed: 21 March 2012

Resigned: 30 September 2022

Matteo M.

Position: Director

Appointed: 08 December 2011

Resigned: 06 December 2016

Jacques D.

Position: Director

Appointed: 15 December 2004

Resigned: 11 November 2014

Thrings Company Secretarial Limited

Position: Corporate Secretary

Appointed: 23 October 2003

Resigned: 07 November 2013

Mohammed S.

Position: Director

Appointed: 21 January 2003

Resigned: 20 March 2014

Ingrid S.

Position: Director

Appointed: 06 June 2002

Resigned: 04 January 2004

Anthony R.

Position: Director

Appointed: 03 May 2002

Resigned: 07 March 2011

Anthony K.

Position: Director

Appointed: 26 October 1999

Resigned: 27 July 2000

Richard P.

Position: Director

Appointed: 26 October 1999

Resigned: 17 March 2005

Simon S.

Position: Secretary

Appointed: 26 October 1999

Resigned: 23 October 2003

London Law Services Limited

Position: Nominee Director

Appointed: 30 September 1999

Resigned: 26 October 1999

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 30 September 1999

Resigned: 26 October 1999

Company previous names

Chancelane November 24, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-242022-03-242023-03-24
Balance Sheet
Cash Bank On Hand307 825692 962503 586
Current Assets347 908764 989583 377
Debtors40 08372 02779 791
Net Assets Liabilities1 192 5601 512 7501 648 357
Other Debtors  9 500
Property Plant Equipment2 672 5762 672 5762 942 576
Other
Accrued Liabilities Deferred Income51 71160 618 
Average Number Employees During Period777
Corporation Tax Payable12 00074 997 
Creditors1 547 5691 557 5701 527 757
Fixed Assets2 672 5772 672 5772 942 577
Investments Fixed Assets111
Investments In Group Undertakings Participating Interests111
Net Current Assets Liabilities67 552397 743233 537
Other Creditors205 645292 249349 276
Other Remaining Borrowings1 547 5691 557 5701 527 757
Other Taxation Social Security Payable 74 997564
Prepayments Accrued Income9 500  
Property Plant Equipment Gross Cost2 672 5762 672 5762 942 576
Total Assets Less Current Liabilities2 740 1293 070 3203 176 114
Total Increase Decrease From Revaluations Property Plant Equipment  270 000
Trade Debtors Trade Receivables30 58372 02770 291

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-03-24
filed on: 18th, December 2023
Free Download (11 pages)

Company search