Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALBION WHARF RESIDENTS LIMITED
Company Information for

ALBION WHARF RESIDENTS LIMITED

73 CORNHILL, LONDON, EC3V 3QQ,
Company Registration Number
02235312
Private Limited Company
Active

Company Overview

About Albion Wharf Residents Ltd
ALBION WHARF RESIDENTS LIMITED was founded on 1988-03-24 and has its registered office in London. The organisation's status is listed as "Active". Albion Wharf Residents Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALBION WHARF RESIDENTS LIMITED
 
Legal Registered Office
73 CORNHILL
LONDON
EC3V 3QQ
Other companies in N20
 
Filing Information
Company Number 02235312
Company ID Number 02235312
Date formed 1988-03-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 02:07:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALBION WHARF RESIDENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FIALKO BURNS & CO LIMITED   JEXCA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALBION WHARF RESIDENTS LIMITED

Current Directors
Officer Role Date Appointed
E L SERVICES LIMITED
Company Secretary 2006-06-27
ALEXANDER AUCHTZERLONIE
Director 2013-08-20
MARGARET SYLVIA CINI
Director 1995-08-15
PETER JOHN MARSH
Director 2012-03-22
ZAREK ASNAD RAHMAN
Director 2009-03-26
CLAIRE TAMARA YATES
Director 2018-02-07
Previous Officers
Officer Role Date Appointed Date Resigned
SASKIA WEIJAND
Director 2009-01-16 2017-10-13
STANLEY MCMURTRY
Director 1999-07-28 2016-10-12
TERENCE ALEXANDER CHARLES DULLEY
Director 2002-03-18 2013-12-12
ALISON ROWENA CHARD
Director 2002-03-18 2013-05-14
SINEM SUPHI
Director 2007-01-16 2011-12-19
CRAIG SIMPSON
Director 2009-01-13 2010-01-20
ELIZABETH JOYCE SOUTHAN
Director 1999-07-28 2009-12-21
JULIE MARIA BARBOUR
Director 2007-05-02 2007-07-19
MARGARET SYLVIA CINI
Company Secretary 2002-02-22 2006-06-27
JANET COOPER
Director 2002-03-18 2006-06-12
JAMES CHALMERS BROWN
Director 1991-12-10 2005-04-05
RENU DARYANANI
Director 1999-07-28 2005-04-05
BRIAN BALFOUR MITCHELL
Director 1997-09-01 2005-04-05
BRIAN BALFOUR MITCHELL
Company Secretary 1997-09-01 2003-04-01
RENU DARYANANI
Company Secretary 2001-02-19 2002-02-22
KELVIN JAMES CAMPBELL
Director 1997-09-01 2001-02-12
JANET COOPER
Director 1994-01-12 1999-10-10
QUENTIN JACOB RUBENS
Director 1997-09-01 1999-03-07
JEREMY PATRICK JACKSON-SYTNER
Director 1995-08-15 1997-09-30
MICHAEL HOLLINGWORTH
Company Secretary 1995-11-27 1997-08-31
GILLIAN CHRISTINE KREJCI
Director 1993-02-10 1997-08-31
KAREN WITTS
Company Secretary 1991-12-10 1995-11-27
CAROLINE THERESA ANNE SCOTT
Director 1991-12-10 1995-10-10
HELLEN RUTH WARD
Director 1994-11-28 1995-04-24
ROBERT WARREN BARBOUR
Director 1993-10-04 1994-12-27
ENID S HABBERSHAW
Director 1991-12-10 1993-06-07
RICHARD GERARD HANLYN NOEL
Director 1991-12-10 1993-02-10
LAURENCE CROCKETT
Company Secretary 1991-02-18 1992-01-16
GROVESIDE HOMES LIMITED
Director 1991-02-18 1992-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
E L SERVICES LIMITED INITIAL KIDS LIMITED Company Secretary 2009-01-14 CURRENT 2004-12-03 Active
E L SERVICES LIMITED SQUARE1 CORPORATE LIMITED Company Secretary 2008-10-20 CURRENT 2007-02-06 Dissolved 2016-06-28
E L SERVICES LIMITED SQUARE1 SPORTS LIMITED Company Secretary 2008-10-20 CURRENT 2007-02-06 Dissolved 2016-06-28
E L SERVICES LIMITED SQUARE1 CONSULTING LIMITED Company Secretary 2008-10-20 CURRENT 1997-11-21 Active
E L SERVICES LIMITED R&M HOLDINGS (UK) LIMITED Company Secretary 2008-06-18 CURRENT 2008-03-26 Dissolved 2016-01-20
E L SERVICES LIMITED FABRIKA (UK) TRADING LIMITED Company Secretary 2008-02-08 CURRENT 2008-02-08 Active - Proposal to Strike off
E L SERVICES LIMITED RGR (UK) TRADING LIMITED Company Secretary 2007-10-12 CURRENT 2007-10-12 Dissolved 2013-11-26
E L SERVICES LIMITED FIRECREST ESTATES LIMITED Company Secretary 2007-10-12 CURRENT 2007-10-12 Active
E L SERVICES LIMITED LC3 LIMITED Company Secretary 2007-09-21 CURRENT 2007-03-19 Dissolved 2013-09-24
E L SERVICES LIMITED MISSION 21 PUBLISHING LIMITED Company Secretary 2007-07-09 CURRENT 2007-07-09 Dissolved 2015-11-25
E L SERVICES LIMITED HAVENSTONE INVESTMENTS LIMITED Company Secretary 2007-03-30 CURRENT 1998-07-15 Dissolved 2014-09-09
E L SERVICES LIMITED STARSHIP PROPERTIES LIMITED Company Secretary 2007-02-06 CURRENT 2006-12-08 Dissolved 2015-10-27
E L SERVICES LIMITED AIR CAPITAL ASSET MANAGEMENT (UK) LIMITED Company Secretary 2007-02-01 CURRENT 2007-02-01 Dissolved 2015-09-22
E L SERVICES LIMITED AIR CAPITAL LIMITED Company Secretary 2007-01-30 CURRENT 2006-08-31 Dissolved 2014-08-19
E L SERVICES LIMITED STARMINSTER ASSOCIATES LIMITED Company Secretary 2006-12-13 CURRENT 2006-12-13 Dissolved 2016-08-30
E L SERVICES LIMITED COURTSTAR INVESTMENTS LIMITED Company Secretary 2006-11-08 CURRENT 2006-11-08 Dissolved 2014-05-03
E L SERVICES LIMITED HANOVER INVESTMENTS LIMITED Company Secretary 2006-09-28 CURRENT 2006-09-28 Dissolved 2014-02-18
E L SERVICES LIMITED PHOENIX EXECUTION LIMITED Company Secretary 2006-09-19 CURRENT 2006-09-19 Liquidation
E L SERVICES LIMITED ALACO SECURITY SERVICES LIMITED Company Secretary 2006-09-19 CURRENT 2006-09-19 Active - Proposal to Strike off
E L SERVICES LIMITED BEAL & SON LIMITED Company Secretary 2006-07-28 CURRENT 1920-12-23 Dissolved 2013-09-10
E L SERVICES LIMITED ALACO LIMITED Company Secretary 2006-06-29 CURRENT 2002-02-07 Active
E L SERVICES LIMITED SOLARGREEN PROPERTIES LIMITED Company Secretary 2006-06-20 CURRENT 2006-06-07 Dissolved 2015-12-15
E L SERVICES LIMITED BHUCHAR ESTATES LIMITED Company Secretary 2006-05-16 CURRENT 2006-05-16 Dissolved 2014-12-09
E L SERVICES LIMITED EXECUTIVE HEALTH SERVICES LIMITED Company Secretary 2006-04-19 CURRENT 2006-04-19 Active
E L SERVICES LIMITED GLENMINSTER PROPERTIES LIMITED Company Secretary 2006-04-06 CURRENT 2006-04-06 Dissolved 2013-09-10
E L SERVICES LIMITED ENBEE CRESCENT INVESTMENT LIMITED Company Secretary 2006-04-04 CURRENT 1960-05-26 Liquidation
E L SERVICES LIMITED HOUSELEY ESTATES LIMITED Company Secretary 2006-04-04 CURRENT 1935-02-20 Liquidation
E L SERVICES LIMITED HIGHLAND FUND MANAGERS LIMITED Company Secretary 2006-02-27 CURRENT 2006-02-27 Active
E L SERVICES LIMITED OAKLEIGH PROPERTY INVESTMENTS LIMITED Company Secretary 2006-02-10 CURRENT 2004-03-02 Active - Proposal to Strike off
E L SERVICES LIMITED FIELDWAY PROPERTY INVESTMENTS LIMITED Company Secretary 2005-12-15 CURRENT 2005-11-23 Dissolved 2014-01-07
E L SERVICES LIMITED AT CAPITAL LTD Company Secretary 2005-11-16 CURRENT 2004-12-10 Dissolved 2015-03-19
E L SERVICES LIMITED EMARAY LIMITED Company Secretary 2005-11-02 CURRENT 2005-10-25 Active
E L SERVICES LIMITED J D RISK MANAGEMENT LIMITED Company Secretary 2005-09-26 CURRENT 2003-07-28 Active - Proposal to Strike off
E L SERVICES LIMITED SAPPHIRE RETAIL FUND LIMITED Company Secretary 2005-08-10 CURRENT 2001-10-08 Dissolved 2017-08-30
E L SERVICES LIMITED STANNIFER GROUP LIMITED Company Secretary 2005-08-01 CURRENT 1991-04-02 Dissolved 2014-01-07
E L SERVICES LIMITED R&M FUND MANAGEMENT LIMITED Company Secretary 2005-08-01 CURRENT 2001-10-08 Dissolved 2014-03-18
E L SERVICES LIMITED STANNIFER LIMITED Company Secretary 2005-08-01 CURRENT 1991-04-02 Dissolved 2014-01-07
E L SERVICES LIMITED STANNIFER VENTURES LIMITED Company Secretary 2005-08-01 CURRENT 2000-08-23 Dissolved 2014-01-07
E L SERVICES LIMITED STANNIFER DEVELOPMENTS LIMITED Company Secretary 2005-08-01 CURRENT 1994-07-11 Dissolved 2018-05-28
E L SERVICES LIMITED STANNIFER GROUP HOLDINGS LIMITED Company Secretary 2005-08-01 CURRENT 1994-07-11 Dissolved 2018-05-28
E L SERVICES LIMITED DUELGUIDE COMMERCIAL INVESTMENTS LIMITED Company Secretary 2005-06-23 CURRENT 1999-10-21 Dissolved 2014-01-07
E L SERVICES LIMITED DUELGUIDE (NEWCASTLE) LIMITED Company Secretary 2005-06-23 CURRENT 2000-10-26 Dissolved 2014-01-07
E L SERVICES LIMITED SOFTOFTEN Company Secretary 2005-06-23 CURRENT 1994-06-08 Dissolved 2014-01-07
E L SERVICES LIMITED DUELGUIDE (BLOOMSBURY) LIMITED Company Secretary 2005-06-23 CURRENT 1999-04-21 Dissolved 2014-01-07
E L SERVICES LIMITED BELGRAVIA ACQUISITIONS LIMITED Company Secretary 2005-06-23 CURRENT 1994-01-13 Dissolved 2014-01-07
E L SERVICES LIMITED DUELGUIDE STANNIFER HOLDINGS LIMITED Company Secretary 2005-06-23 CURRENT 2004-03-01 Dissolved 2014-01-07
E L SERVICES LIMITED DUELGUIDE PADDINGTON LIMITED Company Secretary 2005-06-23 CURRENT 2004-06-09 Dissolved 2014-01-07
E L SERVICES LIMITED VANDERBILT 1992 LIMITED Company Secretary 2005-06-23 CURRENT 1992-01-29 Dissolved 2014-01-07
E L SERVICES LIMITED VANDERBILT RACQUET CLUB LIMITED(THE) Company Secretary 2005-06-23 CURRENT 1975-06-25 Dissolved 2014-01-07
E L SERVICES LIMITED DUELGUIDE GS LIMITED Company Secretary 2005-06-23 CURRENT 2002-03-01 Dissolved 2014-01-07
E L SERVICES LIMITED DUELGUIDE (WOBURN PLACE) LIMITED Company Secretary 2005-06-23 CURRENT 1999-10-01 Dissolved 2014-01-07
E L SERVICES LIMITED EVANS ROW PROPERTY COMPANY LIMITED Company Secretary 2005-06-23 CURRENT 1986-06-12 Dissolved 2014-01-07
E L SERVICES LIMITED KINGSYARD MANAGEMENT LIMITED Company Secretary 2005-06-23 CURRENT 1992-02-24 Dissolved 2014-01-07
E L SERVICES LIMITED VANDERBILT ACQUISITIONS LIMITED Company Secretary 2005-06-23 CURRENT 1995-08-15 Dissolved 2014-01-07
E L SERVICES LIMITED BELGRAVIA PROPERTY COMPANY LIMITED Company Secretary 2005-06-23 CURRENT 1910-03-22 Dissolved 2014-01-07
E L SERVICES LIMITED COOKWORK LIMITED Company Secretary 2005-06-23 CURRENT 2001-06-05 Dissolved 2014-01-07
E L SERVICES LIMITED TRADEPANEL Company Secretary 2005-06-23 CURRENT 1994-06-08 Dissolved 2014-01-07
E L SERVICES LIMITED DUELGUIDE (UK) LIMITED Company Secretary 2005-06-23 CURRENT 1986-07-11 Dissolved 2016-01-20
E L SERVICES LIMITED DUELGUIDE MANAGEMENT SERVICES LIMITED Company Secretary 2005-06-23 CURRENT 1986-03-13 Dissolved 2016-01-20
E L SERVICES LIMITED LONDON FIELDS LIMITED Company Secretary 2005-06-23 CURRENT 1987-10-19 Dissolved 2014-01-07
E L SERVICES LIMITED GS FINCO LIMITED Company Secretary 2005-06-23 CURRENT 2003-12-22 Active
E L SERVICES LIMITED SOUTH SHIELDS MASTER MARINERS' PROPERTIES LIMITED Company Secretary 2004-10-28 CURRENT 1987-09-11 Dissolved 2017-06-13
E L SERVICES LIMITED GARKAL INTERNATIONAL LIMITED Company Secretary 2004-10-11 CURRENT 2004-10-11 Active
E L SERVICES LIMITED NEWINCCO 279 LIMITED Company Secretary 2004-09-14 CURRENT 2003-07-23 Dissolved 2014-02-04
E L SERVICES LIMITED PUMA CAPITAL LIMITED Company Secretary 2004-04-15 CURRENT 2001-06-21 Active - Proposal to Strike off
E L SERVICES LIMITED CHINA EXPORT FINANCE LIMITED Company Secretary 2004-02-17 CURRENT 2004-02-17 Liquidation
E L SERVICES LIMITED BEECHLINK LIMITED Company Secretary 2003-12-04 CURRENT 1978-09-20 Dissolved 2013-09-28
E L SERVICES LIMITED BARVEST LIMITED Company Secretary 2003-10-28 CURRENT 2003-07-25 ADMINISTRATIVE RECEIVER
E L SERVICES LIMITED OCARCHITECTURE LIMITED Company Secretary 2003-09-23 CURRENT 2003-09-23 Dissolved 2015-03-10
E L SERVICES LIMITED SPRINGCLOSE PROPERTY CO. LIMITED Company Secretary 2003-08-19 CURRENT 2003-08-19 Active
E L SERVICES LIMITED PRIMEHART LIMITED Company Secretary 2003-05-15 CURRENT 2000-03-14 Active
E L SERVICES LIMITED ALPHEX ONE LIMITED Company Secretary 2003-05-15 CURRENT 2003-05-15 Active - Proposal to Strike off
E L SERVICES LIMITED DENE MANSIONS LIMITED Company Secretary 2003-04-08 CURRENT 1996-05-14 Active
E L SERVICES LIMITED WILLIAM TAWSE LIMITED Company Secretary 2003-03-27 CURRENT 2003-03-27 Active
E L SERVICES LIMITED DUNNING PENNEY JONES LIMITED Company Secretary 2003-02-21 CURRENT 2003-02-21 Dissolved 2016-09-27
E L SERVICES LIMITED HIGH HOLBORN PROPERTIES LIMITED Company Secretary 2003-02-12 CURRENT 1997-02-24 Dissolved 2015-02-24
E L SERVICES LIMITED GROVEMEAD LIMITED Company Secretary 2003-01-21 CURRENT 2003-01-07 Dissolved 2013-08-20
E L SERVICES LIMITED TAVERNIER HOLDINGS LIMITED Company Secretary 2002-12-09 CURRENT 2002-12-09 Dissolved 2013-10-01
E L SERVICES LIMITED EMERGING MARKETS ADVISORY CORPORATION LIMITED Company Secretary 2002-03-30 CURRENT 2002-03-30 Active
E L SERVICES LIMITED REUBEN BROTHERS LIMITED Company Secretary 2002-03-30 CURRENT 2002-03-30 Active
E L SERVICES LIMITED PUMA PROPERTY LIMITED Company Secretary 2002-03-14 CURRENT 2002-03-14 Active - Proposal to Strike off
E L SERVICES LIMITED THE HACKING PARTNERSHIP PLC Company Secretary 2002-03-04 CURRENT 1999-03-10 Active
E L SERVICES LIMITED WESTFIELD MANAGEMENT COMPANY (UK) LIMITED Company Secretary 2002-01-02 CURRENT 1999-01-21 Active
E L SERVICES LIMITED GOLDREALM PROPERTIES LIMITED Company Secretary 2001-07-11 CURRENT 2001-05-09 Dissolved 2017-10-17
E L SERVICES LIMITED THE GARRARD FAMILY FOUNDATION Company Secretary 2001-04-11 CURRENT 2001-04-11 Active
E L SERVICES LIMITED LEANDER (WIMBLEDON) LIMITED Company Secretary 2001-04-02 CURRENT 2001-02-13 Dissolved 2015-12-24
E L SERVICES LIMITED AVENUE CLOSE TENANTS ASSOCIATION LIMITED Company Secretary 2000-12-31 CURRENT 1981-08-24 Active
E L SERVICES LIMITED THORNSPAN LIMITED Company Secretary 2000-12-28 CURRENT 1998-11-25 Active
E L SERVICES LIMITED 3 UPPER BROOK STREET MANAGEMENT COMPANY LIMITED Company Secretary 2000-07-31 CURRENT 1991-10-25 Active
E L SERVICES LIMITED HS INVESTMENTS (UK) LIMITED Company Secretary 2000-06-01 CURRENT 1997-05-13 Dissolved 2015-12-22
E L SERVICES LIMITED AT THE MOVIES LIMITED Company Secretary 2000-03-13 CURRENT 1999-09-21 Active
E L SERVICES LIMITED COURTLANDS INVESTMENTS LIMITED Company Secretary 2000-03-01 CURRENT 2000-03-01 Dissolved 2017-06-13
E L SERVICES LIMITED DATA VANTAGE (OPERATIONS) LIMITED Company Secretary 2000-01-31 CURRENT 2000-01-28 Dissolved 2017-03-28
E L SERVICES LIMITED BBS LETTINGS LIMITED Company Secretary 1999-11-22 CURRENT 1998-07-14 Dissolved 2015-05-11
E L SERVICES LIMITED LEANDER RICHMOND LIMITED Company Secretary 1999-07-16 CURRENT 1999-07-16 Dissolved 2016-08-16
E L SERVICES LIMITED SPEED 7674 LIMITED Company Secretary 1999-07-13 CURRENT 1999-04-28 Dissolved 2016-02-02
E L SERVICES LIMITED PORTGLADE LIMITED Company Secretary 1999-06-25 CURRENT 1997-10-27 Dissolved 2017-08-15
E L SERVICES LIMITED STAC LIMITED Company Secretary 1999-05-26 CURRENT 1996-06-07 Active
E L SERVICES LIMITED VISCOUNT ENVIRONMENTAL SERVICES LIMITED Company Secretary 1999-05-25 CURRENT 1999-05-25 Liquidation
E L SERVICES LIMITED RAYFIELD ESTATES LIMITED Company Secretary 1999-04-30 CURRENT 1978-06-07 Dissolved 2017-12-15
E L SERVICES LIMITED GROSVENOR SQUARE PROPERTIES LIMITED Company Secretary 1999-04-08 CURRENT 1999-04-08 Active - Proposal to Strike off
E L SERVICES LIMITED LEWISHAM HIGH STREET LIMITED Company Secretary 1999-04-01 CURRENT 1995-12-28 Dissolved 2017-08-15
E L SERVICES LIMITED ESAVIAN HOUSE LIMITED Company Secretary 1999-04-01 CURRENT 1995-06-07 Active
E L SERVICES LIMITED BODYDOCTOR FITNESS LIMITED Company Secretary 1999-03-10 CURRENT 1999-03-10 Active - Proposal to Strike off
E L SERVICES LIMITED REGENCY QUAY (FREEHOLD) LIMITED Company Secretary 1999-02-25 CURRENT 1998-04-09 Active
E L SERVICES LIMITED REGENCY QUAY (NOMINEES) LIMITED Company Secretary 1999-01-21 CURRENT 1998-12-23 Active
E L SERVICES LIMITED REGENCY QUAY RESIDENTS COMPANY LIMITED Company Secretary 1998-12-01 CURRENT 1994-11-03 Active
E L SERVICES LIMITED RSJKL PLC Company Secretary 1998-09-02 CURRENT 1987-05-27 Liquidation
E L SERVICES LIMITED ACCOMMODATION LONDON.NET LIMITED Company Secretary 1998-06-16 CURRENT 1997-12-04 Active
E L SERVICES LIMITED NORTHSTAR PROPERTY INVESTMENTS LIMITED Company Secretary 1998-05-07 CURRENT 1998-05-07 Dissolved 2013-08-20
E L SERVICES LIMITED TWIGMARKET LIMITED Company Secretary 1998-02-24 CURRENT 1990-07-05 Active
E L SERVICES LIMITED GOODING PROPERTIES LIMITED Company Secretary 1997-08-15 CURRENT 1997-08-15 Active
E L SERVICES LIMITED HANNINGTON INVESTMENTS LIMITED Company Secretary 1996-10-18 CURRENT 1996-10-18 Dissolved 2014-11-29
E L SERVICES LIMITED WESSEX LAND & ESTATES LIMITED Company Secretary 1996-09-30 CURRENT 1988-07-07 Active
E L SERVICES LIMITED NEWCROFT SERVICES LIMITED Company Secretary 1995-12-04 CURRENT 1992-12-17 Active - Proposal to Strike off
E L SERVICES LIMITED DUKELEASE PROPERTIES LIMITED Company Secretary 1995-10-23 CURRENT 1987-10-22 Active
E L SERVICES LIMITED HARKETT LIMITED Company Secretary 1995-08-31 CURRENT 1986-12-31 Dissolved 2015-03-29
E L SERVICES LIMITED ALLEN BATES & CO. (ESTATE AGENTS) LIMITED Company Secretary 1995-08-13 CURRENT 1985-10-02 Active
E L SERVICES LIMITED WORLDWIDE PROJECTS LIMITED Company Secretary 1995-08-12 CURRENT 1981-10-05 Active
E L SERVICES LIMITED ARLINGTON CHEMICAL COMPANY Company Secretary 1995-07-20 CURRENT 1979-10-17 Dissolved 2017-03-21
PETER JOHN MARSH PJM MANAGEMENT LIMITED Director 2001-01-02 CURRENT 2001-01-02 Dissolved 2015-10-27
ZAREK ASNAD RAHMAN TECHLAWYER LIMITED Director 2013-07-15 CURRENT 2013-07-15 Active - Proposal to Strike off
ZAREK ASNAD RAHMAN ZEDAR HOMES LIMITED Director 2010-07-22 CURRENT 2010-07-22 Liquidation
ZAREK ASNAD RAHMAN RDP DEVELOPMENTS LTD Director 2001-04-12 CURRENT 2001-04-12 Active
CLAIRE TAMARA YATES CAPITAL CONSULTING GLOBAL LTD Director 2015-12-16 CURRENT 2015-12-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-01Termination of appointment of E L Services Limited on 2024-04-30
2024-02-13CONFIRMATION STATEMENT MADE ON 18/12/23, WITH NO UPDATES
2024-02-08Termination of appointment of a director
2024-02-08APPOINTMENT TERMINATED, DIRECTOR ALEXANDER AUCHTZERLONIE
2023-10-1931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-15CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2022-10-26AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-04CONFIRMATION STATEMENT MADE ON 18/12/21, WITH UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH UPDATES
2022-01-2831/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES
2020-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/20 FROM Edelman House 1238 High Road Whetstone N20 0LH
2020-01-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES
2018-09-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-07CH01Director's details changed for Mr Peter John Marsh on 2018-03-01
2018-02-14AP01DIRECTOR APPOINTED MISS CLAIRE TAMARA YATES
2017-12-18LATEST SOC18/12/17 STATEMENT OF CAPITAL;GBP 36
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES
2017-10-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-20TM01APPOINTMENT TERMINATED, DIRECTOR SASKIA WEIJAND
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 36
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-12-05TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY MCMURTRY
2016-09-17AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 36
2016-01-05AR0118/12/15 ANNUAL RETURN FULL LIST
2015-09-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-06CH04SECRETARY'S DETAILS CHNAGED FOR E L SERVICES LIMITED on 2015-02-10
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 36
2015-02-02AR0118/12/14 ANNUAL RETURN FULL LIST
2015-01-30TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE ALEXANDER CHARLES DULLEY
2014-10-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-09AP01DIRECTOR APPOINTED ALEXANDER AUCHTZERLONIE
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 36
2014-01-06AR0118/12/13 ANNUAL RETURN FULL LIST
2013-07-22AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ALISON CHARD
2013-01-11AR0118/12/12 ANNUAL RETURN FULL LIST
2012-08-13AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-14AP01DIRECTOR APPOINTED MR PETER JOHN MARSH
2012-03-16AR0118/12/11 ANNUAL RETURN FULL LIST
2012-03-06TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SOUTHAN
2012-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ZAREK ASNAD RAHMAN / 27/01/2012
2012-03-06TM01APPOINTMENT TERMINATED, DIRECTOR SINEM SUPHI
2011-10-06AA31/03/11 TOTAL EXEMPTION FULL
2011-01-12AR0118/12/10 FULL LIST
2010-11-01AA31/03/10 TOTAL EXEMPTION FULL
2010-02-09TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG SIMPSON
2010-02-09AR0118/12/09 FULL LIST
2009-12-16AA31/03/09 TOTAL EXEMPTION FULL
2009-04-21288aDIRECTOR APPOINTED ZAREK ASNAD RAHMAN
2009-03-06288aDIRECTOR APPOINTED CRAIG JAMES SIMPSON LOGGED FORM
2009-02-24288aDIRECTOR APPOINTED SASKIA WEIJAND
2009-01-06363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-07-31AA31/03/08 TOTAL EXEMPTION FULL
2008-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-12-19363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2007-08-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-07-27288bDIRECTOR RESIGNED
2007-05-22288aNEW DIRECTOR APPOINTED
2007-05-02363aRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2007-04-17288cSECRETARY'S PARTICULARS CHANGED
2007-04-10287REGISTERED OFFICE CHANGED ON 10/04/07 FROM: SAFFRON HOUSE SAFFRON HILL LONDON EC1M 8YB
2007-01-27288aNEW DIRECTOR APPOINTED
2006-08-21288aNEW SECRETARY APPOINTED
2006-08-21287REGISTERED OFFICE CHANGED ON 21/08/06 FROM: C/O GROSS FINE 14-16 STEPHENSON WAY EUSTON SQUARE LONDON NW1 2HD
2006-08-21353LOCATION OF REGISTER OF MEMBERS
2006-08-14363aRETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2006-07-27288bSECRETARY RESIGNED
2006-06-28288bDIRECTOR RESIGNED
2006-06-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-08-03288bDIRECTOR RESIGNED
2005-08-03288bDIRECTOR RESIGNED
2005-08-03288bDIRECTOR RESIGNED
2005-05-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-03-10363sRETURN MADE UP TO 18/12/04; NO CHANGE OF MEMBERS
2004-02-11363(288)SECRETARY RESIGNED
2004-02-11363sRETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS
2003-12-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-03-21288aNEW DIRECTOR APPOINTED
2003-03-21288aNEW DIRECTOR APPOINTED
2003-03-21288aNEW DIRECTOR APPOINTED
2003-03-21363sRETURN MADE UP TO 18/12/02; NO CHANGE OF MEMBERS
2002-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-10-29DISS40STRIKE-OFF ACTION DISCONTINUED
2002-10-27363(288)DIRECTOR RESIGNED
2002-10-27363sRETURN MADE UP TO 18/12/01; NO CHANGE OF MEMBERS
2002-09-05287REGISTERED OFFICE CHANGED ON 05/09/02 FROM: C/O GROSS FINE 305 GREAT PORTLAND STREET LONDON W1N 6AL
2002-07-30GAZ1FIRST GAZETTE
2002-02-28288bSECRETARY RESIGNED
2002-02-28288aNEW SECRETARY APPOINTED
2001-03-15288bDIRECTOR RESIGNED
2001-03-01288aNEW DIRECTOR APPOINTED
2001-03-01288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to ALBION WHARF RESIDENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2002-07-30
Fines / Sanctions
No fines or sanctions have been issued against ALBION WHARF RESIDENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALBION WHARF RESIDENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALBION WHARF RESIDENTS LIMITED

Intangible Assets
Patents
We have not found any records of ALBION WHARF RESIDENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALBION WHARF RESIDENTS LIMITED
Trademarks
We have not found any records of ALBION WHARF RESIDENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALBION WHARF RESIDENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as ALBION WHARF RESIDENTS LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ALBION WHARF RESIDENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyALBION WHARF RESIDENTS LIMITEDEvent Date2002-07-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALBION WHARF RESIDENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALBION WHARF RESIDENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.