St Albans
Herts
AL1 1NL
Director Name | Jacqueline Patricia Williams |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2014(1 year, 4 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Pageant Road St Albans Herts AL1 1NL |
Director Name | Mr Christopher Nichols |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foxbury Hill Foxburrow Hill Road Bramley Surrey GU5 0BU |
Director Name | Christopher Gregson Williams |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Pageant Road St Albans Herts AL1 1NL |
Registered Address | 29/30 Fitzroy Square London W1T 6LQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Peter Leslie Williams 100.00% Ordinary |
---|
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 27 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 3 weeks from now) |
14 November 2017 | Confirmation statement made on 27 September 2017 with updates (4 pages) |
---|---|
20 October 2017 | Change of details for Mr Peter Leslie Williams as a person with significant control on 27 September 2017 (2 pages) |
20 October 2017 | Director's details changed for Mr Peter Leslie Williams on 27 September 2017 (2 pages) |
21 March 2017 | Director's details changed for Jacqueline Patricia Saville on 4 March 2017 (2 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
12 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
9 March 2016 | Director's details changed for Jacqueline Patricia Arpino Saville on 9 March 2016 (2 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
22 February 2016 | Appointment of Christopher Gregson Williams as a director on 1 February 2016 (2 pages) |
30 September 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
24 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
13 February 2015 | Previous accounting period shortened from 30 September 2014 to 31 May 2014 (1 page) |
22 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
9 April 2014 | Appointment of Jacqueline Patricia Arpino Saville as a director (2 pages) |
9 April 2014 | Company name changed alcan properties LIMITED\certificate issued on 09/04/14
|
17 January 2014 | Termination of appointment of Christopher Nichols as a director (1 page) |
14 January 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
10 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
27 September 2012 | Incorporation
|