Background WavePink WaveYellow Wave

TWENTY THREE PRINCE ALBERT ROAD (MANAGEMENT) LIMITED (01314470)

TWENTY THREE PRINCE ALBERT ROAD (MANAGEMENT) LIMITED (01314470) is an active UK company. incorporated on 20 May 1977. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. TWENTY THREE PRINCE ALBERT ROAD (MANAGEMENT) LIMITED has been registered for 48 years. Current directors include BASAK, Suleyman, Prof, LESLAU, Nicholas Mark, OSBORNE, Gary Anthony and 1 others.

Company Number
01314470
Status
active
Type
ltd
Incorporated
20 May 1977
Age
48 years
Address
C/O Rendall And Rittner Limited, London, SW8 2LE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BASAK, Suleyman, Prof, LESLAU, Nicholas Mark, OSBORNE, Gary Anthony, PATEL, Shanker Bhupendrabhai
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWENTY THREE PRINCE ALBERT ROAD (MANAGEMENT) LIMITED

TWENTY THREE PRINCE ALBERT ROAD (MANAGEMENT) LIMITED is an active company incorporated on 20 May 1977 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TWENTY THREE PRINCE ALBERT ROAD (MANAGEMENT) LIMITED was registered 48 years ago.(SIC: 98000)

Status

active

Active since 48 years ago

Company No

01314470

LTD Company

Age

48 Years

Incorporated 20 May 1977

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 January 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

C/O Rendall And Rittner Limited 13b St. George Wharf London, SW8 2LE,

Previous Addresses

C/O Rendall and Rittner Limited, Portsoken House 155 - 157 Minories London EC3N 1LJ England
From: 12 October 2020To: 12 January 2021
Odeon House 146 College Road Harrow Middlesex HA1 1BH
From: 13 September 2010To: 12 October 2020
Desirable Residences Ltd 2 Englands Lane Belsize Park London NW3 4TG
From: 20 May 1977To: 13 September 2010
Timeline

9 key events • 2012 - 2025

Funding Officers Ownership
Director Joined
Nov 12
Director Left
Nov 13
Director Left
Apr 15
Director Joined
Oct 20
Director Left
Oct 20
Loan Secured
Dec 21
Director Left
Apr 23
Director Joined
Sept 23
Director Joined
Apr 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

RENDALL & RITTNER LIMITED

Active
13b St. George Wharf, LondonSW8 2LE
Corporate secretary
Appointed 07 Oct 2020

BASAK, Suleyman, Prof

Active
13b St. George Wharf, LondonSW8 2LE
Born August 1964
Director
Appointed 03 Feb 2009

LESLAU, Nicholas Mark

Active
13b St. George Wharf, LondonSW8 2LE
Born August 1959
Director
Appointed 25 Oct 2012

OSBORNE, Gary Anthony

Active
13b St. George Wharf, LondonSW8 2LE
Born April 1949
Director
Appointed 15 Oct 2020

PATEL, Shanker Bhupendrabhai

Active
13b St. George Wharf, LondonSW8 2LE
Born February 1971
Director
Appointed 11 Apr 2025

BASAK, Suleyman, Prof

Resigned
23 Prince Albert Road, LondonNW1 7ST
Secretary
Appointed 01 Jan 2007
Resigned 03 Feb 2009

BENTATA, Jonathan

Resigned
Flat 5, LondonNW1 7ST
Secretary
Appointed 02 Feb 2006
Resigned 31 Dec 2006

GEE, Sidney

Resigned
Flat 9 23 Prince Albert Road, LondonNW1 7ST
Secretary
Appointed N/A
Resigned 08 Sept 1997

HATHAWAY, Joan Doreen

Resigned
5 Watford Way, LondonNW4 3JL
Secretary
Appointed 10 Feb 1998
Resigned 31 May 2005

ROXBOROUGH SECRETARIAL SERVICES LIMITED

Resigned
146 College Road, HarrowHA1 1BH
Corporate secretary
Appointed 04 Oct 2010
Resigned 15 Jul 2020

ARNOLD, Anthony Michael

Resigned
Flat 4, LondonNW1 7ST
Born May 1979
Director
Appointed 17 Mar 2005
Resigned 12 Jul 2008

BENTATA, Jonathan

Resigned
Flat 5, LondonNW1 7ST
Born July 1976
Director
Appointed 22 Jan 2002
Resigned 18 Oct 2004

BERRY, Patricia Margaret

Resigned
Flat D, LondonNW8 9UL
Born July 1947
Director
Appointed 11 Apr 1995
Resigned 22 Jan 2002

DAVIS, Paul Malcolm

Resigned
70 London Road, StanmoreHA7 4NS
Born March 1953
Director
Appointed 10 Feb 1998
Resigned 26 Oct 1999

DAVIS, Sidney

Resigned
23 Prince Albert Road, LondonNW1 7ST
Born November 1921
Director
Appointed N/A
Resigned 24 Dec 1993

GEE, Sidney

Resigned
Flat 9 23 Prince Albert Road, LondonNW1 7ST
Born March 1910
Director
Appointed N/A
Resigned 08 Sept 1997

GREENWOOD, Edith

Resigned
23 Prince Albert Road, LondonNW1 7ST
Born June 1923
Director
Appointed N/A
Resigned 20 Nov 2002

OSBORNE, Gary Anthony

Resigned
13b St. George Wharf, LondonSW8 2LE
Born April 1949
Director
Appointed 15 Oct 2020
Resigned 14 Mar 2023

PAPATHOMAS, Andreas

Resigned
Flat 12, LondonNW1 7ST
Born July 1951
Director
Appointed N/A
Resigned 16 May 2008

PATEL, Shanker Bhupendrabhai

Resigned
155 - 157 Minories, LondonEC3N 1LJ
Born February 1971
Director
Appointed 01 Feb 2007
Resigned 15 Oct 2020

TEBALDI, Emanuela

Resigned
Suite 3, 23 Prince Albert Road, LondonNW1 7ST
Born June 1963
Director
Appointed 07 Aug 2009
Resigned 01 Nov 2013

WALKER, Pavita

Resigned
Flat 1, LondonNW1 7ST
Born March 1968
Director
Appointed 22 Apr 2004
Resigned 16 May 2008

ZELKHA, Keith

Resigned
23 Prince Albert Road, LondonNW1 7ST
Born April 1983
Director
Appointed 03 Feb 2009
Resigned 28 Apr 2015

Persons with significant control

1

Mr Nicholas Mark Leslau

Active
13b St. George Wharf, LondonSW8 2LE
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

171

Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Change Person Director Company With Change Date
28 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
28 March 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
3 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
26 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 February 2023
AAAnnual Accounts
Memorandum Articles
1 November 2022
MAMA
Resolution
22 September 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
1 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
1 February 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 January 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
12 October 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
12 October 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
12 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 July 2014
AAAnnual Accounts
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Change Person Director Company With Change Date
17 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2011
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
7 October 2010
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
13 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Accounts With Accounts Type Small
17 December 2009
AAAnnual Accounts
Legacy
22 September 2009
288aAppointment of Director or Secretary
Legacy
3 July 2009
225Change of Accounting Reference Date
Legacy
26 June 2009
363aAnnual Return
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
288aAppointment of Director or Secretary
Gazette Filings Brought Up To Date
6 February 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
5 February 2009
AAAnnual Accounts
Gazette Notice Compulsary
27 January 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
22 January 2009
288bResignation of Director or Secretary
Legacy
22 January 2009
288bResignation of Director or Secretary
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
16 May 2008
363aAnnual Return
Legacy
18 June 2007
363aAnnual Return
Legacy
18 June 2007
353353
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
22 February 2007
288aAppointment of Director or Secretary
Legacy
22 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
11 August 2006
363sAnnual Return (shuttle)
Legacy
17 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 2006
AAAnnual Accounts
Legacy
10 February 2006
288aAppointment of Director or Secretary
Legacy
12 July 2005
288bResignation of Director or Secretary
Legacy
30 June 2005
287Change of Registered Office
Legacy
10 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 April 2005
AAAnnual Accounts
Legacy
14 April 2005
288bResignation of Director or Secretary
Legacy
1 April 2005
287Change of Registered Office
Legacy
26 October 2004
288bResignation of Director or Secretary
Legacy
3 September 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2004
AAAnnual Accounts
Legacy
26 June 2003
363sAnnual Return (shuttle)
Legacy
16 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 December 2002
AAAnnual Accounts
Legacy
25 June 2002
363sAnnual Return (shuttle)
Legacy
7 June 2002
288bResignation of Director or Secretary
Legacy
7 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
17 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2001
AAAnnual Accounts
Legacy
28 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Legacy
24 November 1999
288bResignation of Director or Secretary
Legacy
28 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 1999
AAAnnual Accounts
Legacy
18 June 1998
288aAppointment of Director or Secretary
Legacy
31 May 1998
363sAnnual Return (shuttle)
Legacy
1 May 1998
288bResignation of Director or Secretary
Legacy
1 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 March 1998
AAAnnual Accounts
Legacy
16 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1997
AAAnnual Accounts
Legacy
17 September 1996
287Change of Registered Office
Legacy
2 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1996
AAAnnual Accounts
Legacy
29 June 1995
363sAnnual Return (shuttle)
Legacy
25 April 1995
288288
Accounts With Accounts Type Full
5 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 July 1994
363sAnnual Return (shuttle)
Legacy
11 May 1994
288288
Accounts With Accounts Type Full
13 February 1994
AAAnnual Accounts
Legacy
16 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1993
AAAnnual Accounts
Legacy
4 July 1992
363b363b
Accounts With Accounts Type Full
3 April 1992
AAAnnual Accounts
Legacy
26 November 1991
363aAnnual Return
Accounts With Accounts Type Full
12 April 1991
AAAnnual Accounts
Legacy
14 November 1990
88(2)R88(2)R
Legacy
14 November 1990
123Notice of Increase in Nominal Capital
Resolution
14 November 1990
RESOLUTIONSResolutions
Resolution
14 November 1990
RESOLUTIONSResolutions
Resolution
14 November 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 July 1990
AAAnnual Accounts
Legacy
25 July 1990
363363
Legacy
18 May 1990
363363
Accounts With Accounts Type Full
16 August 1989
AAAnnual Accounts
Legacy
23 March 1989
PUC 2PUC 2
Legacy
2 February 1989
288288
Legacy
3 November 1988
288288
Legacy
3 November 1988
287Change of Registered Office
Legacy
3 November 1988
363363
Legacy
1 November 1988
363363
Legacy
7 March 1988
288288
Accounts With Accounts Type Full
9 February 1988
AAAnnual Accounts
Legacy
28 July 1987
288288
Legacy
27 April 1987
363363
Legacy
27 April 1987
363363
Legacy
27 April 1987
363363
Legacy
27 April 1987
363363
Legacy
27 April 1987
363363
Legacy
27 April 1987
363363
Legacy
27 April 1987
363363
Legacy
27 April 1987
363363
Legacy
27 April 1987
363363
Accounts With Accounts Type Full
3 April 1987
AAAnnual Accounts
Accounts With Accounts Type Full
3 April 1987
AAAnnual Accounts
Accounts With Accounts Type Full
3 April 1987
AAAnnual Accounts
Accounts With Accounts Type Full
3 April 1987
AAAnnual Accounts
Accounts With Accounts Type Full
3 April 1987
AAAnnual Accounts
Accounts With Accounts Type Full
3 April 1987
AAAnnual Accounts
Accounts With Accounts Type Full
3 April 1987
AAAnnual Accounts
Accounts With Accounts Type Full
3 April 1987
AAAnnual Accounts
Accounts With Accounts Type Full
3 April 1987
AAAnnual Accounts
Legacy
3 April 1987
287Change of Registered Office
Legacy
3 April 1987
288288
Restoration Order Of Court
3 March 1987
AC92AC92
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Dissolved Company
26 August 1986
AC09AC09
Legacy
18 March 1986
AC05AC05
Miscellaneous
20 May 1977
MISCMISC