Warning: file_put_contents(c/270313ec76e8dee57b00add4b545e6da.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/757388e75fffc2a76305c9d86cc88b56.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Albemarle Club Ltd, EN3 5LS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ALBEMARLE CLUB LTD

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

This company is commonly known as Albemarle Club Ltd. The company was founded 12 years ago and was given the registration number 07954207. The firm's registered office is in ENFIELD. You can find them at 2a Carterhatch Road, , Enfield, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:ALBEMARLE CLUB LTD
Company Number:07954207
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2012
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:2a Carterhatch Road, Enfield, England, EN3 5LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Flower Lane, London, United Kingdom, NW7 2JE

Director17 February 2012Active
2a, Carterhatch Road, Enfield, England, EN3 5LS

Director17 February 2012Active

People with Significant Control

Mr Keith Hilary Keshwar
Notified on:17 February 2022
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:England
Address:239, Bullsmoor Lane, Enfield, England, EN1 4SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Miroslava Photiou
Notified on:17 February 2022
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:239, Bullsmoor Lane, Enfield, England, EN1 4SB
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
2024-05-30Officers

Change person director company with change date.

Download
2024-05-30Persons with significant control

Change to a person with significant control.

Download
2024-05-30Officers

Change person director company with change date.

Download
2024-03-12Accounts

Accounts with accounts type total exemption full.

Download
2024-03-06Address

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

Download
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Accounts

Accounts with accounts type total exemption full.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2022-02-17Persons with significant control

Notification of a person with significant control.

Download
2022-02-17Persons with significant control

Notification of a person with significant control.

Download
2022-02-17Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-01-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Officers

Change person director company with change date.

Download
2020-08-10Address

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

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Mortgage

Mortgage satisfy charge full.

Download
2020-01-21Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Accounts

Accounts with accounts type total exemption full.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2018-03-21Accounts

Accounts with accounts type total exemption full.

Download
2018-02-19Confirmation statement

Confirmation statement with no updates.

Download
2017-03-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.