SIXTY ALBERT COURT LIMITED

Address:
6a Albert Court, Kensington Gore, South Kensington, London, SW7 2BE

SIXTY ALBERT COURT LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02183572. The registration start date is October 26, 1987. The current status is Active.

Company Overview

Company Number 02183572
Company Name SIXTY ALBERT COURT LIMITED
Registered Address 6a Albert Court
Kensington Gore
South Kensington
London
SW7 2BE
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1987-10-26
Account Category DORMANT
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2017-05-28
Returns Last Update 2016-04-30
Confirmation Statement Due Date 2021-07-17
Confirmation Statement Last Update 2020-07-03
Mortgage Charges 4
Mortgage Outstanding 4
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
74909 Other professional, scientific and technical activities n.e.c.

Office Location

Address 6A ALBERT COURT
KENSINGTON GORE
Post Town SOUTH KENSINGTON
County LONDON
Post Code SW7 2BE

Companies with the same post code

Entity Name Office Address
CLUB ALBERT LTD Albert Court, Prince Consort Road, London, SW7 2BE, United Kingdom
AHOU LIMITED 11 Albert Court, Prince Consort Road, London, SW7 2BE, United Kingdom
ALBERT COURT (WESTMINSTER) FREEHOLD COMPANY LTD 1b Albert Court, Prince Consort Road, London, SW7 2BE, England
KNIGHTSBRIDGE PROPERTY MANAGEMENT LIMITED Flat 6a Albert Court Kensington Gore, South Kensington, London, SW7 2BE, United Kingdom
ALBERT COURT (WESTMINSTER) MANAGEMENT COMPANY LIMITED 1b Albert Court, Prince Consort Road, London, SW7 2BE, England
TSCMOBILE LIMITED Flat 7, 58 Albert Court, Prince Consort Road, London, SW7 2BE, United Kingdom
THE SOCIAL CORPORATIONS LIMITED Flat 7 58 Albert Court, Prince Consort Road, London, SW7 2BE, United Kingdom
SWEAT BY BXR LIMITED Ph B Albert Court, Prince Consort Road, London, SW7 2BE, United Kingdom

Companies with the same post town

Entity Name Office Address
EXCALIBUR PARTNERS LTD 28 Old Brompton Road, 145, South Kensington, SW7 3SS, United Kingdom
DELLUXURYCARS LTD 5 Cheval House, 32 Montpelier Walk, South Kensington, London, SW7 1JF, England
HOMEFIND COTSWOLDS LIMITED Kirker & Co Centre 645, 2 Old Brompton Road, South Kensington, London, SW7 3DQ
1ST INTERNATIONAL TRADING LIMITED International House, 142 Cromwell Road, South Kensington, Kensington and Chelsea London, SW7 4EF, United Kingdom
CAZERAC LTD Suite 213, 28 Old Brompton Road, South Kensington, SW7 3SS, England
UK SUTHERLAND RD LTD 125 Gloucester Road, 3rd Floor, South Kensington, London, SW7 4TE, England
STERLING REALTY INTERNATIONAL LIMITED Sterling House, 20-21 Astwood Mews, South Kensington, SW7 4DE, England
GROVER PROPERTY LTD 84 Albert Hall Mansions, Prince Consort Road, South Kensington, SW7 2AQ, United Kingdom
J SIERRA MANAGEMENT LIMITED Studio 179, 2 Old Brompton Road, South Kensington, London, SW7 3DQ, England
OLLYHUGS LTD Office 511, 28 Old Brompton Road 28 Old Brompton Road, Suite 511, South Kensington, London, SW7 3SS, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
STERN, Feiga Esther Secretary (Active) 11 Armitage Road, London, Uk, NW11 8QT /
9 February 2012
/
STERN, Andrew Benjamin Director (Active) 11 Armitage Road, London, NW11 8QT March 1971 /
2 June 1999
British /
United Kingdom
Company Director
COUGHLAN, Anne Secretary (Resigned) 7a Hamilton Road, Ealing, London, W5 2EE /
27 February 1994
/
FAVRE, Jean Andre Secretary (Resigned) 7 Rue De La Fontaine, 1204 Geneva, Switzerland /
/
FIFE, Karen Secretary (Resigned) 15 Chaffinch Way, Paddock Wood, Kent, TN12 6XL /
5 March 2001
/
LINDOP, Katherine Mary Secretary (Resigned) The Old Forge, Ingatestone Road, Highwood, Chelmsford, Essex, CM1 3QS /
7 February 2002
/
TAYLOR, Monique Secretary (Resigned) 7 Rue De La Fontaine, 1204 Geneva, Switzerland /
/
WHITE, Teresa Catherine Secretary (Resigned) 120a Grove Avenue, Hanwell Ealing, London, W7 3ES /
/
FAVRE, Jean Andre Director (Resigned) 7 Rue De La Fontaine, 1204 Geneva, Switzerland June 1938 /
Swiss /
Switzerland
Company Director
HERZKA, Charles Director (Resigned) 3177 Bedford Avenue, Brooklyn, New York, Usa, NY 11210 December 1953 /
American /
Attorney
STERN, Mark Stephen Lawrence Director (Resigned) 1 Goodyers Gardens, Hendon, London, NW4 2HD February 1962 /
2 June 1999
British /
United Kingdom
Company Director

Competitor

Search similar business entities

Post Town SOUTH KENSINGTON
Post Code SW7 2BE
SIC Code 74909 - Other professional, scientific and technical activities n.e.c.

Improve Information

Please provide details on SIXTY ALBERT COURT LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches