About

Registered Number: 06867015
Date of Incorporation: 02/04/2009 (15 years ago)
Company Status: Active
Registered Address: 7th Floor 21 Bryanston Street, London, W1H 7PR

 

Established in 2009, Alhambra Properties Ltd have registered office in London, it's status is listed as "Active". There are 2 directors listed as Gosling, Adam Peter, Hon Capt, Waterlow Secretaries Limited for the organisation. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOSLING, Adam Peter, Hon Capt 02 April 2020 - 1
Secretary Name Appointed Resigned Total Appointments
WATERLOW SECRETARIES LIMITED 02 April 2009 09 April 2009 1

Filing History

Document Type Date
PSC07 - N/A 14 May 2020
AP01 - Appointment of director 08 April 2020
PSC02 - N/A 06 April 2020
CS01 - N/A 02 April 2020
AA - Annual Accounts 17 December 2019
TM01 - Termination of appointment of director 26 September 2019
TM01 - Termination of appointment of director 12 August 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 03 April 2018
TM01 - Termination of appointment of director 03 April 2018
PSC07 - N/A 25 January 2018
PSC07 - N/A 25 January 2018
PSC07 - N/A 25 January 2018
PSC02 - N/A 25 January 2018
AA - Annual Accounts 14 November 2017
PSC01 - N/A 30 October 2017
PSC01 - N/A 30 October 2017
PSC07 - N/A 30 October 2017
TM01 - Termination of appointment of director 14 September 2017
TM01 - Termination of appointment of director 14 September 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 18 April 2016
AA01 - Change of accounting reference date 10 February 2016
AA - Annual Accounts 08 February 2016
AA01 - Change of accounting reference date 09 October 2015
AR01 - Annual Return 08 April 2015
CH01 - Change of particulars for director 02 April 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 06 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 September 2012
AR01 - Annual Return 17 April 2012
MG01 - Particulars of a mortgage or charge 04 November 2011
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 18 October 2010
AA01 - Change of accounting reference date 18 October 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH03 - Change of particulars for secretary 24 November 2009
CERTNM - Change of name certificate 20 November 2009
CONNOT - N/A 20 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 June 2009
RESOLUTIONS - N/A 18 May 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 May 2009
RESOLUTIONS - N/A 13 May 2009
288a - Notice of appointment of directors or secretaries 13 May 2009
MEM/ARTS - N/A 13 May 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
287 - Change in situation or address of Registered Office 06 May 2009
288b - Notice of resignation of directors or secretaries 17 April 2009
288b - Notice of resignation of directors or secretaries 17 April 2009
287 - Change in situation or address of Registered Office 17 April 2009
NEWINC - New incorporation documents 02 April 2009

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 October 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.