UKBizDB.co.uk

ALBARTROSS DESIGN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Albartross Design Limited. The company was founded 19 years ago and was given the registration number 05357430. The firm's registered office is in LONDON. You can find them at Studio 2.04 Food Exchange, New Covent Garden Market, London, . This company's SIC code is 47721 - Retail sale of footwear in specialised stores.

Company Information

Name:ALBARTROSS DESIGN LIMITED
Company Number:05357430
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47721 - Retail sale of footwear in specialised stores
  • 47722 - Retail sale of leather goods in specialised stores
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Studio 2.04 Food Exchange, New Covent Garden Market, London, England, SW8 5EL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 86-90 Paul Street, London, England, EC2A 4NE

Secretary09 October 2015Active
3rd Floor, 86-90 Paul Street, London, England, EC2A 4NE

Director21 February 2005Active
3rd Floor, 86-90 Paul Street, London, England, EC2A 4NE

Director21 February 2022Active
3rd Floor, 86-90 Paul Street, London, England, EC2A 4NE

Director09 October 2015Active
41, Burmester Road, London, England, SW17 0JN

Director02 September 2019Active
3rd Floor, 86-90 Paul Street, London, England, EC2A 4NE

Director23 January 2018Active
1st Floor Highlands House, 165 The Broadway, London, SW19 1NE

Corporate Secretary08 February 2005Active
3rd Floor 152, Buckingham Palace Road, London, SW1W 9TR

Director09 October 2015Active
25 Clonmore Street, Southfields, London, SW18 5EU

Corporate Director08 February 2005Active

People with Significant Control

Ms Alex Joanne Bartholomew
Notified on:06 April 2016
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:England
Address:3rd Floor, 86-90 Paul Street, London, England, EC2A 4NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ross Wayne Hocknell
Notified on:06 April 2016
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:3rd Floor, 86-90 Paul Street, London, England, EC2A 4NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Persons with significant control

Change to a person with significant control.

Download
2024-02-23Confirmation statement

Confirmation statement with updates.

Download
2024-02-23Officers

Change person director company with change date.

Download
2024-02-23Officers

Change person director company with change date.

Download
2024-02-23Persons with significant control

Change to a person with significant control.

Download
2024-02-23Persons with significant control

Change to a person with significant control.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Officers

Change person director company with change date.

Download
2023-03-31Officers

Change person secretary company with change date.

Download
2023-03-31Address

Change registered office address company with date old address new address.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Officers

Change person director company with change date.

Download
2023-02-27Persons with significant control

Change to a person with significant control.

Download
2023-02-27Persons with significant control

Change to a person with significant control.

Download
2023-02-27Officers

Change person director company with change date.

Download
2023-01-18Persons with significant control

Change to a person with significant control.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-06-16Address

Change registered office address company with date old address new address.

Download
2022-02-22Confirmation statement

Confirmation statement with updates.

Download
2022-02-22Officers

Appoint person director company with name date.

Download
2022-02-22Capital

Capital allotment shares.

Download
2022-02-07Resolution

Resolution.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Officers

Change person director company with change date.

Download
2021-04-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.