UKBizDB.co.uk

ALBEMARLE BOOKING AGENCY LIMITED

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

This company is commonly known as Albemarle Booking Agency Limited. The company was founded 59 years ago and was given the registration number 00832448. The firm's registered office is in LONDON. You can find them at 3rd Floor 2-3 North Mews, Grays Inn Road, London, . This company's SIC code is 79909 - Other reservation service activities n.e.c..

Company Information

Name:ALBEMARLE BOOKING AGENCY LIMITED
Company Number:00832448
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 1964
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 79909 - Other reservation service activities n.e.c.

Office Address & Contact

Registered Address:3rd Floor 2-3 North Mews, Grays Inn Road, London, WC1N 2JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Welcome Cottage, Back Lane Fairwarp, Uckfield, TN22 3BL

Secretary12 January 2005Active
The Little Oast, Eridge Lane, Rotherfield, TN6 3JU

Director-Active
The Little Oast, Eridge Lane, Rotherfield, TN6 3JU

Director-Active
Barn Lodge, Kingshill Road, Four Ashes, HP15 6LH

Director-Active
Barn Lodge, Kingshill Road, Four Ashes, HP15 6LH

Director10 November 2005Active
Welcome Cottage, Back Lane Fairwarp, Uckfield, TN22 3BL

Director-Active
Ebenezer Cottage, Scotsford Road Broad Oak, Heathfield, TN21 8UD

Secretary01 February 1994Active
35 Cranbourne Drive, Harpenden, AL5 1RJ

Secretary-Active
16 Ely Close, Flitwick, Bedford, MK45 1UZ

Director15 July 1994Active
178 Danby Street, Peckham, London, SE5

Director-Active
11 Shepherds Close, Harlington, Dunstable, LU5 6NR

Director-Active
35 Cranbourne Drive, Harpenden, AL5 1RJ

Director-Active
1 Mossway, Beaconsfield, HP9 1TG

Director04 August 2005Active
Welcome Cottage, Back Lane, Fairwarp, TN22 3BL

Director27 January 1997Active
125 Hillview Avenue, Hornchurch, RM11 2DL

Director-Active
153 Hampton Road, London, E4 8NS

Director-Active

People with Significant Control

Mr Laurence Alfred Webster
Notified on:06 April 2016
Status:Active
Date of birth:October 1935
Nationality:British
Country of residence:England
Address:153, Hampton Road, London, England, E4 8NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
Mr Basil Torrington Martyn Chritchley
Notified on:06 April 2016
Status:Active
Date of birth:June 1933
Nationality:British
Country of residence:England
Address:Little Oast, Eridge Lane, Crowborough, England, TN6 3JU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-06-21Address

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

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Officers

Termination director company with name termination date.

Download
2021-12-16Persons with significant control

Cessation of a person with significant control.

Download
2021-11-11Accounts

Accounts with accounts type total exemption full.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Address

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

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Accounts

Accounts with accounts type total exemption full.

Download
2018-11-23Accounts

Accounts with accounts type total exemption full.

Download
2018-09-18Confirmation statement

Confirmation statement with no updates.

Download
2018-04-20Accounts

Accounts amended with accounts type total exemption full.

Download
2017-11-28Accounts

Accounts with accounts type total exemption full.

Download
2017-09-19Confirmation statement

Confirmation statement with no updates.

Download
2016-10-28Accounts

Accounts with accounts type total exemption small.

Download
2016-09-23Confirmation statement

Confirmation statement with updates.

Download
2015-12-18Accounts

Accounts with accounts type total exemption small.

Download
2015-10-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-02Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.