20/20A ALBERT BRIDGE ROAD LIMITED

Register to unlock more data on OkredoRegister

20/20A ALBERT BRIDGE ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03935301

Incorporation date

28/02/2000

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Axe Block Management Ltd Thomas House, 84 Eccleston Square, London SW1V 1PXCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2000)
dot icon28/03/2026
Compulsory strike-off action has been discontinued
dot icon26/03/2026
Micro company accounts made up to 2025-02-28
dot icon25/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon23/03/2026
Termination of appointment of John Oppe as a director on 2026-03-23
dot icon27/01/2026
First Gazette notice for compulsory strike-off
dot icon21/08/2025
Termination of appointment of Meadows Nominees Limited as a secretary on 2025-08-21
dot icon21/08/2025
Registered office address changed from 20 Albert Bridge Road London SW11 4PY to C/O Axe Block Management Ltd Thomas House 84 Eccleston Square London SW1V 1PX on 2025-08-21
dot icon21/08/2025
Appointment of Mr Mark Peter Fuller as a secretary on 2025-08-21
dot icon21/08/2025
Termination of appointment of Jane Nanine Macdonald as a director on 2025-08-21
dot icon21/08/2025
Director's details changed for Mr John Oppe on 2025-08-21
dot icon21/08/2025
Appointment of Ms Katie Stothard as a director on 2025-08-21
dot icon03/03/2025
Confirmation statement made on 2025-03-01 with updates
dot icon30/10/2024
Micro company accounts made up to 2024-02-29
dot icon04/03/2024
Confirmation statement made on 2024-03-01 with updates
dot icon28/02/2024
Compulsory strike-off action has been discontinued
dot icon27/02/2024
Micro company accounts made up to 2023-02-28
dot icon06/02/2024
First Gazette notice for compulsory strike-off
dot icon14/03/2023
Confirmation statement made on 2023-03-01 with updates
dot icon01/02/2023
Micro company accounts made up to 2022-02-28
dot icon10/03/2022
Confirmation statement made on 2022-03-01 with updates
dot icon10/03/2022
Notification of a person with significant control statement
dot icon10/03/2022
Cessation of Nadine Ruth Schofield as a person with significant control on 2022-03-01
dot icon10/03/2022
Cessation of Karen Louise Reeves as a person with significant control on 2022-03-01
dot icon10/03/2022
Cessation of John Oppe as a person with significant control on 2022-03-01
dot icon10/03/2022
Cessation of Jane Nanine Macdonald as a person with significant control on 2022-03-01
dot icon28/02/2022
Micro company accounts made up to 2021-02-28
dot icon18/06/2021
Termination of appointment of Nadine Ruth Schofield as a director on 2021-06-06
dot icon02/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon26/02/2021
Micro company accounts made up to 2020-02-29
dot icon12/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon07/11/2019
Micro company accounts made up to 2019-02-28
dot icon14/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon22/11/2018
Micro company accounts made up to 2018-02-28
dot icon16/03/2018
Confirmation statement made on 2018-02-28 with updates
dot icon16/03/2018
Notification of Karen Louise Reeves as a person with significant control on 2017-11-09
dot icon16/03/2018
Cessation of Amanda Countess of Caledon as a person with significant control on 2017-11-09
dot icon16/03/2018
Appointment of Dr Karen Louise Reeves as a director on 2017-11-09
dot icon16/03/2018
Termination of appointment of Amanda Countess of Caledon as a director on 2017-11-09
dot icon29/11/2017
Micro company accounts made up to 2017-02-28
dot icon17/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon09/03/2017
Appointment of Right Honourable Amanda Countess of Caledon as a director on 2016-09-14
dot icon22/09/2016
Total exemption small company accounts made up to 2016-02-28
dot icon13/09/2016
Appointment of Miss Nadine Ruth Schofield as a director on 2015-07-11
dot icon11/04/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon05/04/2016
Appointment of Meadows Nominees Limited as a secretary on 2015-07-10
dot icon05/04/2016
Termination of appointment of Nadine Ruth Schofield as a secretary on 2015-07-10
dot icon05/04/2016
Termination of appointment of Nadine Ruth Schofield as a director on 2015-07-10
dot icon05/04/2016
Termination of appointment of Candida Mccallum Randle Cooper as a director on 2015-03-01
dot icon06/08/2015
Total exemption small company accounts made up to 2015-02-28
dot icon23/04/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon07/08/2014
Total exemption small company accounts made up to 2014-02-28
dot icon02/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon02/03/2014
Director's details changed for Ms Camilla Windsor-Clive on 2013-10-11
dot icon02/03/2014
Director's details changed for Ms Candida Mccallum Randle Cooper on 2013-10-11
dot icon27/06/2013
Total exemption small company accounts made up to 2013-02-28
dot icon17/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon15/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon09/04/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon09/06/2011
Total exemption small company accounts made up to 2011-02-28
dot icon13/04/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon24/09/2010
Appointment of Miss Nadine Ruth Schofield as a secretary
dot icon24/09/2010
Termination of appointment of Sarah Pitt as a director
dot icon24/09/2010
Appointment of Ms Candida Mccallum Randle Cooper as a director
dot icon24/09/2010
Termination of appointment of Sarah Pitt as a secretary
dot icon24/09/2010
Termination of appointment of Sarah Pitt as a secretary
dot icon22/07/2010
Total exemption small company accounts made up to 2010-02-28
dot icon19/04/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon19/04/2010
Director's details changed for Nadine Ruth Schofield on 2010-02-28
dot icon19/04/2010
Director's details changed for John Oppe on 2010-02-28
dot icon19/04/2010
Director's details changed for Jane Nanine Macdonald on 2010-02-28
dot icon19/04/2010
Director's details changed for Sarah Georgina Pitt on 2010-02-28
dot icon12/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon19/03/2009
Return made up to 28/02/09; full list of members
dot icon27/10/2008
Total exemption full accounts made up to 2008-02-28
dot icon02/10/2008
Appointment terminated director emma van klaveren
dot icon02/10/2008
Director appointed nadine ruth schofield
dot icon20/03/2008
Return made up to 28/02/08; full list of members
dot icon06/06/2007
Total exemption full accounts made up to 2007-02-28
dot icon16/03/2007
Return made up to 28/02/07; full list of members
dot icon07/12/2006
Total exemption full accounts made up to 2006-02-28
dot icon06/03/2006
Return made up to 28/02/06; full list of members
dot icon12/12/2005
Total exemption full accounts made up to 2005-02-28
dot icon17/03/2005
Return made up to 28/02/05; full list of members
dot icon22/12/2004
Total exemption full accounts made up to 2004-02-28
dot icon24/09/2004
New director appointed
dot icon07/09/2004
Director resigned
dot icon03/03/2004
Return made up to 28/02/04; full list of members
dot icon29/12/2003
Total exemption full accounts made up to 2003-02-28
dot icon08/03/2003
Return made up to 28/02/03; full list of members
dot icon02/01/2003
Total exemption full accounts made up to 2002-02-28
dot icon13/09/2002
New director appointed
dot icon13/09/2002
Director resigned
dot icon11/03/2002
Return made up to 28/02/02; full list of members
dot icon21/02/2002
Accounts for a dormant company made up to 2001-02-28
dot icon27/04/2001
Return made up to 28/02/01; full list of members
dot icon12/02/2001
New director appointed
dot icon12/02/2001
Registered office changed on 12/02/01 from: 4 dovedale studios 465 battersea park road london SW11 4LR
dot icon12/02/2001
New secretary appointed;new director appointed
dot icon12/02/2001
New director appointed
dot icon08/02/2001
New director appointed
dot icon07/03/2000
Director resigned
dot icon07/03/2000
Secretary resigned
dot icon07/03/2000
Registered office changed on 07/03/00 from: 381 kingsway hove east sussex BN3 4QD
dot icon28/02/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/02/2024
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
29/02/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/02/2024
dot iconNext account date
28/02/2025
dot iconNext due on
30/11/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.42K
-
0.00
-
-
2022
0
3.65K
-
0.00
-
-
2023
0
5.73K
-
0.00
-
-
2023
0
5.73K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

5.73K £Ascended57.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LIMITED
Nominee Secretary
28/02/2000 - 28/02/2000
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
28/02/2000 - 28/02/2000
9606
Masterton, Tobias John Fraser Crux
Director
29/01/2001 - 05/05/2002
3
Schofield, Nadine Ruth
Secretary
22/07/2010 - 10/07/2015
-
Pitt, Sarah Georgina
Secretary
29/01/2001 - 22/07/2010
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 20/20A ALBERT BRIDGE ROAD LIMITED

20/20A ALBERT BRIDGE ROAD LIMITED is an(a) Active company incorporated on 28/02/2000 with the registered office located at C/O Axe Block Management Ltd Thomas House, 84 Eccleston Square, London SW1V 1PX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 20/20A ALBERT BRIDGE ROAD LIMITED?

toggle

20/20A ALBERT BRIDGE ROAD LIMITED is currently Active. It was registered on 28/02/2000 .

Where is 20/20A ALBERT BRIDGE ROAD LIMITED located?

toggle

20/20A ALBERT BRIDGE ROAD LIMITED is registered at C/O Axe Block Management Ltd Thomas House, 84 Eccleston Square, London SW1V 1PX.

What does 20/20A ALBERT BRIDGE ROAD LIMITED do?

toggle

20/20A ALBERT BRIDGE ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 20/20A ALBERT BRIDGE ROAD LIMITED?

toggle

The latest filing was on 28/03/2026: Compulsory strike-off action has been discontinued.