Albert Hall Mansions (blocks 1-3) Freehold Limited LONDON


Founded in 2007, Albert Hall Mansions (blocks 1-3) Freehold, classified under reg no. 06289676 is an active company. Currently registered at 843 Finchley Road NW11 8NA, London the company has been in the business for 17 years. Its financial year was closed on Friday 5th April and its latest financial statement was filed on Wed, 5th Apr 2023.

The firm has 4 directors, namely Elie D., Elizabeth M. and Susan W. and others. Of them, Nadir D. has been with the company the longest, being appointed on 9 March 2009 and Elie D. has been with the company for the least time - from 7 October 2019. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Albert Hall Mansions (blocks 1-3) Freehold Limited Address / Contact

Office Address 843 Finchley Road
Town London
Post code NW11 8NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06289676
Date of Incorporation Fri, 22nd Jun 2007
Industry Other letting and operating of own or leased real estate
End of financial Year 5th April
Company age 17 years old
Account next due date Sun, 5th Jan 2025 (251 days left)
Account last made up date Wed, 5th Apr 2023
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Elie D.

Position: Director

Appointed: 07 October 2019

Elizabeth M.

Position: Director

Appointed: 25 November 2018

Susan W.

Position: Director

Appointed: 16 February 2010

Nadir D.

Position: Director

Appointed: 09 March 2009

Sami H.

Position: Director

Appointed: 29 March 2018

Resigned: 07 October 2019

Mariam A.

Position: Director

Appointed: 10 November 2017

Resigned: 07 October 2019

Elie D.

Position: Secretary

Appointed: 21 June 2017

Resigned: 28 September 2017

Andrey L.

Position: Director

Appointed: 01 October 2015

Resigned: 20 April 2018

Rohan D.

Position: Director

Appointed: 26 June 2008

Resigned: 09 March 2009

Hossam R.

Position: Director

Appointed: 20 May 2008

Resigned: 01 August 2018

Hussein D.

Position: Director

Appointed: 22 June 2007

Resigned: 11 August 2010

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 June 2007

Resigned: 22 June 2007

Elie D.

Position: Director

Appointed: 22 June 2007

Resigned: 28 September 2017

John S.

Position: Secretary

Appointed: 22 June 2007

Resigned: 21 June 2017

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 22 June 2007

Resigned: 22 June 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-04-052020-04-052021-04-052022-04-052023-04-05
Balance Sheet
Cash Bank On Hand15 28728 43725 78932 51740 77844 47691 29911 852
Current Assets      91 29913 032
Debtors       1 180
Other Debtors       1 180
Other
Corporation Tax Payable 2 564      
Creditors15 24528 39525 74732 47540 73644 43491 25712 990
Net Current Assets Liabilities 42424242424242
Number Shares Issued Fully Paid 4242     
Other Creditors15 24525 83125 74732 47540 73644 43491 25712 990
Par Value Share 11     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Wed, 5th Apr 2023
filed on: 25th, May 2023
Free Download (7 pages)

Company search

Advertisements