This company is commonly known as 81 Albemarle Road Limited. The company was founded 20 years ago and was given the registration number 05005756. The firm's registered office is in SIDCUP. You can find them at Broughton & Co, Roxby House, 20 - 22 Station Road,, Station Road, Sidcup, . This company's SIC code is 99999 - Dormant Company.
Name | : | 81 ALBEMARLE ROAD LIMITED |
---|---|---|
Company Number | : | 05005756 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 January 2004 |
End of financial year | : | 31 January 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Broughton & Co, Roxby House, 20 - 22 Station Road,, Station Road, Sidcup, England, DA15 7EJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Broughton & Co, Roxby House, 20 - 22 Station Road,, Station Road, Sidcup, England, DA15 7EJ | Director | 18 June 2015 | Active |
Summerhill, Cranbrook Road, Hawkhurst, Cranbrook, England, TN18 4AT | Director | 08 October 2014 | Active |
70 Guiness Court, Cadogan Street, London, England, SW3 2PQ | Director | 08 October 2014 | Active |
10 Westminster Court, 81 Albemarle Road, Beckenham, BR3 5HP | Secretary | 05 January 2004 | Active |
Flat 7 Westminster Court, 81 Albemarle Road, Beckenham, BR3 5HP | Secretary | 16 February 2007 | Active |
45 Lloyds Way, Beckenham, BR3 3QT | Secretary | 04 February 2005 | Active |
Flat 4 Westminster Court, 81 Albemarle Road, Beckenham, BR3 5HP | Secretary | 27 July 2010 | Active |
Somers Mounts Hill, Benenden, Cranbrook, TN17 4ET | Corporate Secretary | 05 January 2004 | Active |
Flat 7 Westminster Court, 81 Albemarle Road, Beckenham, BR3 5HP | Director | 31 December 2007 | Active |
10 Westminster Court, 81 Albemarle Road, Beckenham, England, BR3 5HP | Director | 27 July 2010 | Active |
Flat 4 Westminster Court, 81 Albemarle Road, Beckenham, BR3 5HP | Director | 16 May 2013 | Active |
8 Westminster Court, 81 Albemarle Road, Beckenham, BR3 5HP | Director | 05 January 2004 | Active |
Flat 4 Westminster Court, 81 Albemarle Road, Beckenham, BR3 5HP | Director | 27 July 2010 | Active |
45 Lloyds Way, Beckenham, BR3 3QT | Director | 05 January 2004 | Active |
Somers, Mounts Hill, Benenden, TN17 4ET | Director | 05 January 2004 | Active |
Flat 4 Westminster Court, 81 Albemarle Road, Beckenham, BR3 5HP | Director | 27 July 2010 | Active |
Somers Mounts Hill, Benenden, Cranbrook, TN17 4ET | Corporate Director | 05 January 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Accounts | Accounts with accounts type dormant. | Download |
2024-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-26 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-26 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-22 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-30 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-23 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-06 | Address | Change registered office address company with date old address new address. | Download |
2016-07-25 | Accounts | Accounts with accounts type dormant. | Download |
2016-03-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-14 | Officers | Appoint person director company with name date. | Download |
2015-08-05 | Capital | Capital allotment shares. | Download |
2015-06-29 | Address | Change registered office address company with date old address new address. | Download |
2015-06-29 | Accounts | Accounts with accounts type dormant. | Download |
2015-06-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.