61 ALBERT BRIDGE ROAD LIMITED

Register to unlock more data on OkredoRegister

61 ALBERT BRIDGE ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06626194

Incorporation date

23/06/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

7-9 The Avenue, Eastbourne, East Sussex BN21 3YACopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2008)
dot icon14/01/2025
Final Gazette dissolved via voluntary strike-off
dot icon29/10/2024
First Gazette notice for voluntary strike-off
dot icon16/10/2024
Application to strike the company off the register
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/06/2024
Notification of Hannah Segolene Cecil Harden as a person with significant control on 2024-01-31
dot icon24/06/2024
Confirmation statement made on 2024-06-23 with updates
dot icon22/04/2024
Registered office address changed from West Barn West Street Soberton Hampshire SO32 3PL United Kingdom to 7-9 the Avenue Eastbourne East Sussex BN21 3YA on 2024-04-22
dot icon22/04/2024
Withdrawal of a person with significant control statement on 2024-04-22
dot icon22/04/2024
Notification of Edward and Hannah Harden as a person with significant control on 2024-01-31
dot icon11/03/2024
Appointment of Mr Edward Richard Harden as a director on 2024-01-31
dot icon08/03/2024
Appointment of Mrs Hannah Segolene Cecil Harden as a director on 2024-01-31
dot icon08/03/2024
Appointment of Edward Richard Harden as a secretary on 2024-01-31
dot icon23/02/2024
Termination of appointment of Joanna Elizabeth Craig as a secretary on 2024-01-31
dot icon22/02/2024
Termination of appointment of Michael Ralph Craig as a director on 2024-01-31
dot icon22/02/2024
Termination of appointment of William Henry Neville Craig as a director on 2024-01-31
dot icon14/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/07/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon19/10/2022
Termination of appointment of Eliza Katherine Marks as a director on 2022-09-30
dot icon27/06/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon27/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/07/2021
Appointment of Eliza Katherine Marks as a director on 2021-07-06
dot icon23/07/2021
Registered office address changed from , 56 Lamont Road, London, SW10 0HX to West Barn West Street Soberton Hampshire SO32 3PL on 2021-07-23
dot icon28/06/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon28/06/2021
Termination of appointment of Charles Jerome Caminada as a director on 2021-06-23
dot icon19/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/07/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon26/06/2019
Confirmation statement made on 2019-06-23 with updates
dot icon07/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/01/2019
Secretary's details changed for Joanna Elizabeth Craig on 2018-11-06
dot icon02/07/2018
Confirmation statement made on 2018-06-23 with updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/07/2017
Confirmation statement made on 2017-06-23 with updates
dot icon13/07/2017
Notification of a person with significant control statement
dot icon04/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon23/06/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon26/04/2016
Director's details changed for William Henry Neville Craig on 2015-09-17
dot icon22/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon29/06/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon15/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon24/07/2014
Secretary's details changed for Joanna Elizabeth Craig on 2014-07-24
dot icon14/07/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon27/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon19/07/2013
Director's details changed for Michael Ralph Craig on 2013-07-15
dot icon17/07/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon14/11/2012
Appointment of William Henry Neville Craig as a director
dot icon07/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon04/09/2012
Director's details changed for Michael Ralph Craig on 2012-08-14
dot icon03/09/2012
Termination of appointment of Lindsay Stride as a director
dot icon28/06/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon20/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon14/09/2011
Register inspection address has been changed
dot icon14/09/2011
Secretary's details changed for Joanna Elizabeth Craig on 2011-08-26
dot icon18/08/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon12/04/2011
Registered office address changed from , Brookside House Bicester Road, Marsh Gibbon, Oxfordshire, OX27 0EU on 2011-04-12
dot icon07/04/2011
Registered office address changed from , 16 Northfields Prospect, Putney Bridge Road, London, SW18 1PE on 2011-04-07
dot icon01/04/2011
Statement of capital following an allotment of shares on 2011-03-09
dot icon01/04/2011
Previous accounting period shortened from 2011-06-30 to 2010-12-31
dot icon01/04/2011
Termination of appointment of Lbco Secretaries Limited as a secretary
dot icon01/04/2011
Appointment of Joanna Elizabeth Craig as a secretary
dot icon01/04/2011
Appointment of Lindsay Jane Stride as a director
dot icon01/04/2011
Appointment of Charles Jerome Caminada as a director
dot icon01/04/2011
Appointment of Michael Ralph Craig as a director
dot icon01/04/2011
Termination of appointment of Lewis Lees Buckley as a director
dot icon19/01/2011
Accounts for a dormant company made up to 2010-06-30
dot icon31/08/2010
Termination of appointment of Lbco Services Limited as a director
dot icon31/08/2010
Appointment of Lewis Gary Lees Buckley as a director
dot icon01/07/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon22/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon23/06/2009
Return made up to 23/06/09; full list of members
dot icon23/06/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
23/06/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Craig, Michael Ralph
Director
21/02/2011 - 31/01/2024
2
Mr Edward Richard Harden
Director
31/01/2024 - Present
4
Harden, Hannah Segolene Cecil
Director
31/01/2024 - Present
1
Harden, Edward Richard
Secretary
31/01/2024 - Present
-
Craig, Joanna Elizabeth
Secretary
21/02/2011 - 31/01/2024
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 61 ALBERT BRIDGE ROAD LIMITED

61 ALBERT BRIDGE ROAD LIMITED is an(a) Dissolved company incorporated on 23/06/2008 with the registered office located at 7-9 The Avenue, Eastbourne, East Sussex BN21 3YA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 61 ALBERT BRIDGE ROAD LIMITED?

toggle

61 ALBERT BRIDGE ROAD LIMITED is currently Dissolved. It was registered on 23/06/2008 and dissolved on 14/01/2025.

Where is 61 ALBERT BRIDGE ROAD LIMITED located?

toggle

61 ALBERT BRIDGE ROAD LIMITED is registered at 7-9 The Avenue, Eastbourne, East Sussex BN21 3YA.

What does 61 ALBERT BRIDGE ROAD LIMITED do?

toggle

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

What is the latest filing for 61 ALBERT BRIDGE ROAD LIMITED?

toggle

The latest filing was on 14/01/2025: Final Gazette dissolved via voluntary strike-off.