Company NameTwenty Three Prince Albert Road (Management) Limited
DirectorsSuleyman Basak and Nicholas Mark Leslau
Company StatusActive
Company Number01314470
CategoryPrivate Limited Company
Incorporation Date20 May 1977(46 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameProf Suleyman Basak
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2009(31 years, 8 months after company formation)
Appointment Duration15 years, 2 months
RoleProfessor Of Finance
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMr Nicholas Mark Leslau
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2012(35 years, 5 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Secretary NameRendall & Rittner Limited (Corporation)
StatusCurrent
Appointed07 October 2020(43 years, 5 months after company formation)
Appointment Duration3 years, 6 months
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameSidney Davis
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(14 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 December 1993)
RoleOffice Manager
Correspondence Address23 Prince Albert Road
London
NW1 7ST
Director NameAndreas Papathomas
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(14 years, 12 months after company formation)
Appointment Duration16 years (resigned 16 May 2008)
RoleShip Broker
Correspondence AddressFlat 12
23 Prince Albert Road
London
NW1 7ST
Director NameEdith Greenwood
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(14 years, 12 months after company formation)
Appointment Duration10 years, 6 months (resigned 20 November 2002)
RoleCompany Director
Correspondence Address23 Prince Albert Road
London
NW1 7ST
Director NameMr Sidney Gee
Date of BirthMarch 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(14 years, 12 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 September 1997)
RoleTextile Merchant
Correspondence AddressFlat 9 23 Prince Albert Road
London
NW1 7ST
Secretary NameMr Sidney Gee
NationalityBritish
StatusResigned
Appointed15 May 1992(14 years, 12 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 September 1997)
RoleCompany Director
Correspondence AddressFlat 9 23 Prince Albert Road
London
NW1 7ST
Director NamePatricia Margaret Berry
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(17 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 22 January 2002)
RoleInterior Designer
Correspondence AddressFlat D
86 Hamilton Terrace
London
NW8 9UL
Director NamePaul Malcolm Davis
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(20 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 October 1999)
RoleChartered Accountant
Correspondence Address70 London Road
Stanmore
Middlesex
HA7 4NS
Secretary NameMrs Joan Doreen Hathaway
NationalityBritish
StatusResigned
Appointed10 February 1998(20 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 May 2005)
RoleCompany Director
Correspondence Address5 Watford Way
Hendon
London
NW4 3JL
Director NameJonathan Bentata
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(24 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 October 2004)
RoleManager
Correspondence AddressFlat 5
23 Prince Albert Road
London
NW1 7ST
Director NamePavita Walker
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(26 years, 11 months after company formation)
Appointment Duration4 years (resigned 16 May 2008)
RoleCompany Director
Correspondence AddressFlat 1
23 Prince Albert Road
London
NW1 7ST
Director NameAnthony Michael Arnold
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(27 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 July 2008)
RoleCompany Director
Correspondence AddressFlat 4
23 Prince Albert Road
London
NW1 7ST
Secretary NameJonathan Bentata
NationalityBritish
StatusResigned
Appointed02 February 2006(28 years, 8 months after company formation)
Appointment Duration11 months (resigned 31 December 2006)
RoleCompany Director
Correspondence AddressFlat 5
23 Prince Albert Road
London
NW1 7ST
Secretary NameProf Suleyman Basak
NationalityBritish
StatusResigned
Appointed01 January 2007(29 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 9 23 Prince Albert Road
London
NW1 7ST
Director NameMr Shanker Bhupendrabhai Patel
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(29 years, 8 months after company formation)
Appointment Duration13 years, 8 months (resigned 15 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rendall And Rittner Limited, Portsoken House 1
London
EC3N 1LJ
Director NameKeith Zelkha
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2009(31 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 April 2015)
RoleAccount Manager
Country of ResidenceEngland
Correspondence AddressFlat 11 23 Prince Albert Road
London
NW1 7ST
Director NameMs Emanuela Tebaldi
Date of BirthJune 1963 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed07 August 2009(32 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3, 23 Prince Albert Road
London
NW1 7ST
Director NameMr Gary Anthony Osborne
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2020(43 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 March 2023)
RoleComposer
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Secretary NameRoxborough Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 October 2010(33 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 15 July 2020)
Correspondence AddressOdeon House 146 College Road
Harrow
Middlesex
HA1 1BH

Location

Registered AddressC/O Rendall And Rittner Limited
13b St. George Wharf
London
SW8 2LE
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth£585,219
Cash£26,166
Current Liabilities£1,175

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Charges

26 November 2021Delivered on: 16 December 2021
Persons entitled: Rbc Europe Limited

Classification: A registered charge
Particulars: Freehold land and building known as 23 prince. Albert road, london NW1 7ST as registered at hm. Land registry under title number LN189432.
Outstanding

Filing History

1 February 2021Secretary's details changed for Rendall & Rittner Limited on 1 February 2021 (1 page)
12 January 2021Registered office address changed from C/O Rendall and Rittner Limited, Portsoken House 155 - 157 Minories London EC3N 1LJ England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 12 January 2021 (1 page)
19 October 2020Appointment of Mr Gary Anthony Osborne as a director on 15 October 2020 (2 pages)
19 October 2020Termination of appointment of Shanker Bhupendrabhai Patel as a director on 15 October 2020 (1 page)
12 October 2020Appointment of Rendall & Rittner Limited as a secretary on 7 October 2020 (2 pages)
12 October 2020Registered office address changed from Odeon House 146 College Road Harrow Middlesex HA1 1BH to C/O Rendall and Rittner Limited, Portsoken House 155 - 157 Minories London EC3N 1LJ on 12 October 2020 (1 page)
15 July 2020Termination of appointment of Roxborough Secretarial Services Limited as a secretary on 15 July 2020 (1 page)
20 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
18 June 2019Confirmation statement made on 15 May 2019 with updates (5 pages)
30 April 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
12 June 2018Director's details changed for Mr Nicholas Mark Leslau on 12 June 2018 (2 pages)
12 June 2018Director's details changed for Prof Suleyman Basak on 12 June 2018 (2 pages)
12 June 2018Director's details changed for Mr Shanker Bhupendrabhai Patel on 12 June 2018 (2 pages)
6 June 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
17 May 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
14 June 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
28 March 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
28 March 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
12 July 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 15,895
(7 pages)
12 July 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 15,895
(7 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
16 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 15,895
(7 pages)
16 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 15,895
(7 pages)
3 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
3 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
28 April 2015Termination of appointment of Keith Zelkha as a director on 28 April 2015 (1 page)
28 April 2015Termination of appointment of Keith Zelkha as a director on 28 April 2015 (1 page)
6 August 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 15,895
(8 pages)
6 August 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 15,895
(8 pages)
15 July 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
15 July 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
5 November 2013Termination of appointment of Emanuela Tebaldi as a director (1 page)
5 November 2013Termination of appointment of Emanuela Tebaldi as a director (1 page)
4 June 2013Annual return made up to 15 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-04
(9 pages)
4 June 2013Annual return made up to 15 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-04
(9 pages)
23 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
23 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
6 November 2012Appointment of Mr Nicholas Mark Leslau as a director (3 pages)
6 November 2012Appointment of Mr Nicholas Mark Leslau as a director (3 pages)
25 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (8 pages)
25 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (8 pages)
7 December 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
7 December 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
17 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
17 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (8 pages)
17 May 2011Director's details changed for Shanker Patel on 16 May 2010 (2 pages)
17 May 2011Director's details changed for Keith Zelkha on 16 May 2010 (2 pages)
17 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (8 pages)
17 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
17 May 2011Director's details changed for Prof Suleyman Basak on 16 May 2010 (2 pages)
17 May 2011Director's details changed for Prof Suleyman Basak on 16 May 2010 (2 pages)
17 May 2011Director's details changed for Shanker Patel on 16 May 2010 (2 pages)
17 May 2011Director's details changed for Keith Zelkha on 16 May 2010 (2 pages)
7 October 2010Appointment of Roxborough Secretarial Services Limited as a secretary (2 pages)
7 October 2010Appointment of Roxborough Secretarial Services Limited as a secretary (2 pages)
13 September 2010Registered office address changed from Desirable Residences Ltd 2 Englands Lane Belsize Park London NW3 4TG on 13 September 2010 (2 pages)
13 September 2010Registered office address changed from Desirable Residences Ltd 2 Englands Lane Belsize Park London NW3 4TG on 13 September 2010 (2 pages)
24 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (8 pages)
24 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (8 pages)
17 December 2009Accounts for a small company made up to 30 September 2009 (6 pages)
17 December 2009Accounts for a small company made up to 30 September 2009 (6 pages)
22 September 2009Director appointed emanuela tebaldi (2 pages)
22 September 2009Director appointed emanuela tebaldi (2 pages)
3 July 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
3 July 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
26 June 2009Return made up to 15/05/09; full list of members (8 pages)
26 June 2009Return made up to 15/05/09; full list of members (8 pages)
19 February 2009Director appointed prof suleyman basak (2 pages)
19 February 2009Director appointed keith zelkha (2 pages)
19 February 2009Appointment terminated secretary suleyman basak (1 page)
19 February 2009Director appointed keith zelkha (2 pages)
19 February 2009Director appointed prof suleyman basak (2 pages)
19 February 2009Appointment terminated secretary suleyman basak (1 page)
6 February 2009Compulsory strike-off action has been discontinued (1 page)
6 February 2009Compulsory strike-off action has been discontinued (1 page)
5 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
22 January 2009Appointment terminated director andreas papathomas (1 page)
22 January 2009Appointment terminated director pavita walker (1 page)
22 January 2009Appointment terminated director andreas papathomas (1 page)
22 January 2009Appointment terminated director pavita walker (1 page)
28 July 2008Appointment terminated director anthony arnold (1 page)
28 July 2008Appointment terminated director anthony arnold (1 page)
16 May 2008Return made up to 15/05/08; full list of members (7 pages)
16 May 2008Return made up to 15/05/08; full list of members (7 pages)
18 June 2007Return made up to 15/05/07; full list of members (7 pages)
18 June 2007Location of register of members (1 page)
18 June 2007Location of register of members (1 page)
18 June 2007Return made up to 15/05/07; full list of members (7 pages)
15 June 2007Secretary resigned (1 page)
15 June 2007Secretary resigned (1 page)
22 February 2007New secretary appointed (2 pages)
22 February 2007New director appointed (2 pages)
22 February 2007New director appointed (2 pages)
22 February 2007New secretary appointed (2 pages)
8 February 2007Full accounts made up to 31 March 2006 (11 pages)
8 February 2007Full accounts made up to 31 March 2006 (11 pages)
11 August 2006Return made up to 15/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
11 August 2006Return made up to 15/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
17 May 2006Return made up to 15/05/05; full list of members (12 pages)
17 May 2006Return made up to 15/05/05; full list of members (12 pages)
8 May 2006Full accounts made up to 31 March 2005 (10 pages)
8 May 2006Full accounts made up to 31 March 2005 (10 pages)
10 February 2006New secretary appointed (2 pages)
10 February 2006New secretary appointed (2 pages)
12 July 2005Secretary resigned (1 page)
12 July 2005Secretary resigned (1 page)
30 June 2005Registered office changed on 30/06/05 from: premier suite 115 premierb house 112 station road edgware middlesex HA8 7BJ (1 page)
30 June 2005Registered office changed on 30/06/05 from: premier suite 115 premierb house 112 station road edgware middlesex HA8 7BJ (1 page)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
29 April 2005Full accounts made up to 31 March 2004 (11 pages)
29 April 2005Full accounts made up to 31 March 2004 (11 pages)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
1 April 2005Registered office changed on 01/04/05 from: clayton stark & co 5TH floor charles house 108-110 finchley road london NW3 5JJ (1 page)
1 April 2005Registered office changed on 01/04/05 from: clayton stark & co 5TH floor charles house 108-110 finchley road london NW3 5JJ (1 page)
26 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
3 September 2004New director appointed (2 pages)
3 September 2004New director appointed (2 pages)
15 June 2004Return made up to 15/05/04; full list of members (11 pages)
15 June 2004Return made up to 15/05/04; full list of members (11 pages)
5 February 2004Full accounts made up to 31 March 2003 (11 pages)
5 February 2004Full accounts made up to 31 March 2003 (11 pages)
26 June 2003Return made up to 15/05/03; full list of members (11 pages)
26 June 2003Return made up to 15/05/03; full list of members (11 pages)
16 January 2003Director resigned (1 page)
16 January 2003Director resigned (1 page)
11 December 2002Full accounts made up to 31 March 2002 (10 pages)
11 December 2002Full accounts made up to 31 March 2002 (10 pages)
25 June 2002Return made up to 15/05/02; full list of members (11 pages)
25 June 2002Return made up to 15/05/02; full list of members (11 pages)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
7 June 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
4 February 2002Full accounts made up to 31 March 2001 (9 pages)
4 February 2002Full accounts made up to 31 March 2001 (9 pages)
17 July 2001Return made up to 15/05/01; full list of members (10 pages)
17 July 2001Return made up to 15/05/01; full list of members (10 pages)
26 January 2001Full accounts made up to 31 March 2000 (9 pages)
26 January 2001Full accounts made up to 31 March 2000 (9 pages)
28 June 2000Return made up to 15/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 June 2000Return made up to 15/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 February 2000Full accounts made up to 31 March 1999 (10 pages)
2 February 2000Full accounts made up to 31 March 1999 (10 pages)
24 November 1999Director resigned (1 page)
24 November 1999Director resigned (1 page)
28 June 1999Return made up to 15/05/99; no change of members (5 pages)
28 June 1999Return made up to 15/05/99; no change of members (5 pages)
6 January 1999Full accounts made up to 31 March 1998 (9 pages)
6 January 1999Full accounts made up to 31 March 1998 (9 pages)
18 June 1998New director appointed (3 pages)
18 June 1998New director appointed (3 pages)
31 May 1998Return made up to 15/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 May 1998Return made up to 15/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 May 1998Secretary resigned;director resigned (1 page)
1 May 1998New secretary appointed (2 pages)
1 May 1998Secretary resigned;director resigned (1 page)
1 May 1998New secretary appointed (2 pages)
24 March 1998Full accounts made up to 31 March 1997 (9 pages)
24 March 1998Full accounts made up to 31 March 1997 (9 pages)
16 June 1997Return made up to 15/05/97; no change of members (4 pages)
16 June 1997Return made up to 15/05/97; no change of members (4 pages)
4 February 1997Full accounts made up to 31 March 1996 (8 pages)
4 February 1997Full accounts made up to 31 March 1996 (8 pages)
17 September 1996Registered office changed on 17/09/96 from: c/o clayton stark and co 18 st.george st london W1R 0LL (1 page)
17 September 1996Registered office changed on 17/09/96 from: c/o clayton stark and co 18 st.george st london W1R 0LL (1 page)
2 July 1996Return made up to 15/05/96; full list of members (6 pages)
2 July 1996Return made up to 15/05/96; full list of members (6 pages)
2 February 1996Full accounts made up to 31 March 1995 (8 pages)
2 February 1996Full accounts made up to 31 March 1995 (8 pages)
29 June 1995Return made up to 15/05/95; full list of members (6 pages)
29 June 1995Return made up to 15/05/95; full list of members (6 pages)
25 April 1995New director appointed (2 pages)
25 April 1995New director appointed (2 pages)
20 May 1977Certificate of incorporation (1 page)
20 May 1977Certificate of incorporation (1 page)