ALBEMARLE RETAIL PROPERTIES LLP

Register to unlock more data on OkredoRegister

ALBEMARLE RETAIL PROPERTIES LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC352041

Incorporation date

04/02/2010

Size

Group

Classification

-

Contacts

Registered address

Registered address

New Bridge Street House 30-34 New Bridge Street, London EC4V 6BJCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2010)
dot icon19/01/2021
Final Gazette dissolved following liquidation
dot icon19/10/2020
Return of final meeting in a creditors' voluntary winding up
dot icon16/01/2020
Liquidators' statement of receipts and payments to 2019-11-16
dot icon05/09/2019
Liquidators' statement of receipts and payments to 2018-11-16
dot icon22/02/2018
Liquidators' statement of receipts and payments to 2017-11-16
dot icon06/12/2016
Registered office address changed from C/O Egan Property Asset Management 66 Grosvenor Street London W1K 3JL to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 2016-12-06
dot icon02/12/2016
Statement of affairs with form 4.19
dot icon02/12/2016
Appointment of a voluntary liquidator
dot icon02/12/2016
Determination
dot icon18/10/2016
Member's details changed for Mr Stuart Michael Wallis on 2016-10-10
dot icon17/10/2016
Member's details changed for Mr Mark Antony Parsons on 2016-10-10
dot icon17/10/2016
Termination of appointment of Peter John Doyle as a member on 2016-10-10
dot icon04/10/2016
Group of companies' accounts made up to 2016-03-31
dot icon08/06/2016
Termination of appointment of Rbc Cees Nominees Limited as a member on 2016-01-29
dot icon30/04/2016
Satisfaction of charge 1 in full
dot icon07/04/2016
Annual return made up to 2016-02-04
dot icon06/04/2016
Appointment of Quintain Fund Management Limited as a member on 2015-12-01
dot icon06/04/2016
Appointment of Mr Peter John Doyle as a member on 2015-07-16
dot icon08/02/2016
Termination of appointment of Shaun Anthony Farmer as a member on 2015-12-22
dot icon10/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon14/07/2015
Appointment of Mr Robert Meadows as a member on 2015-04-01
dot icon28/05/2015
Termination of appointment of Patrick Julian Dawnay as a member on 2015-05-22
dot icon18/05/2015
Termination of appointment of Vanessa Judith Egan as a member on 2015-05-12
dot icon18/05/2015
Termination of appointment of Geoffrey Robert Egan as a member on 2015-05-12
dot icon12/05/2015
Termination of appointment of Susan Evans as a member on 2015-02-03
dot icon12/05/2015
Appointment of Mr Charles Guy Rainsford Evans as a member on 2015-02-03
dot icon27/04/2015
Termination of appointment of Artemis Trustees Limited as a member on 2015-04-02
dot icon22/04/2015
Termination of appointment of Paulina Anne Rae as a member on 2015-04-10
dot icon22/04/2015
Termination of appointment of Black Isle Property Company Limited as a member on 2015-04-21
dot icon22/04/2015
Termination of appointment of European Securities Limited as a member on 2015-04-02
dot icon22/04/2015
Termination of appointment of Sophie Wilson-Wright Buckley as a member on 2015-04-02
dot icon22/04/2015
Termination of appointment of Anthony Richard Egan as a member on 2015-04-02
dot icon22/04/2015
Termination of appointment of Andrew Kevin Cole as a member on 2015-04-02
dot icon22/04/2015
Termination of appointment of Egan Lawson Investments Ltd as a member on 2015-04-02
dot icon22/04/2015
Termination of appointment of Nicola Jane Johnson as a member on 2015-04-02
dot icon22/04/2015
Termination of appointment of Helen Elizabeth Streeton as a member on 2015-04-02
dot icon22/04/2015
Termination of appointment of Neil Graeme Brown as a member on 2015-04-02
dot icon22/04/2015
Termination of appointment of Douglas James Lawson as a member on 2015-04-02
dot icon22/04/2015
Termination of appointment of Katharine Judith Lawson as a member on 2015-04-02
dot icon21/04/2015
Termination of appointment of Star Investments Inc as a member on 2015-04-01
dot icon17/02/2015
Annual return made up to 2015-02-04
dot icon16/02/2015
Member's details changed for Egan Lawson Investments Ltd on 2015-02-03
dot icon16/02/2015
Member's details changed for Mr Mark Antony Parsons on 2015-02-03
dot icon16/02/2015
Member's details changed for Mr Geoffrey Robert Egan on 2015-02-03
dot icon16/02/2015
Member's details changed for Mr Philip Adrian Burks on 2015-02-03
dot icon15/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon01/07/2014
Member's details changed for Mr Philip Adrian Burks on 2014-06-03
dot icon03/04/2014
Member's details changed for Mr Christopher James Stewart St George Vane-Tempest on 2013-12-31
dot icon27/03/2014
Member's details changed for Star Investments Inc on 2014-03-27
dot icon27/03/2014
Member's details changed for Mr Garry Watts on 2014-03-27
dot icon04/03/2014
Member's details changed for Emma Judd on 2014-03-04
dot icon12/02/2014
Annual return made up to 2014-02-04
dot icon28/08/2013
Group of companies' accounts made up to 2013-03-31
dot icon26/02/2013
Annual return made up to 2013-02-04
dot icon26/02/2013
Member's details changed for Samuel Berwick on 2013-01-01
dot icon24/07/2012
Group of companies' accounts made up to 2012-03-31
dot icon21/03/2012
Annual return made up to 2012-02-04
dot icon21/03/2012
Member's details changed for Mr Stuart Michael Wallis on 2011-05-20
dot icon21/03/2012
Member's details changed for Samuel Berwick on 2011-05-20
dot icon21/03/2012
Member's details changed for Christopher James Stewart St George Vane-Tempest on 2011-02-22
dot icon21/03/2012
Member's details changed for Eileen Mary Wallis on 2011-05-20
dot icon21/03/2012
Member's details changed for Alexandra Vane-Tempest on 2011-02-22
dot icon21/03/2012
Member's details changed for Benkert Properties Ltd on 2011-08-08
dot icon21/03/2012
Member's details changed for Judith Fordham on 2011-02-22
dot icon23/11/2011
Group of companies' accounts made up to 2011-03-31
dot icon14/06/2011
Previous accounting period shortened from 2011-04-05 to 2011-03-31
dot icon24/05/2011
Registered office address changed from C/O Egan Property Asset Management 66 Grosvenor Street London United Kingdom W1K 3JL United Kingdom on 2011-05-24
dot icon24/05/2011
Registered office address changed from 9-10 Grafton Street London W1S 4EN on 2011-05-24
dot icon29/03/2011
Appointment of Samuel Berwick as a member
dot icon16/03/2011
Member's details changed for Alxandra Vane-Tempest on 2011-02-22
dot icon16/03/2011
Appointment of Barbara Simpson as a member
dot icon16/03/2011
Appointment of Vivienne Ramage as a member
dot icon16/03/2011
Appointment of Sydney Glass as a member
dot icon16/03/2011
Member's details changed for Judith Fordsham on 2011-02-22
dot icon16/03/2011
Member's details changed for Christopher James Stewart St George Vane-Tempest on 2011-02-22
dot icon10/03/2011
Appointment of Rbc Cees Nominees Limited as a member
dot icon10/03/2011
Appointment of Christopher James Stewart St George Vane-Tempest as a member
dot icon10/03/2011
Appointment of Philip Anthony Tempest as a member
dot icon10/03/2011
Appointment of Harry Peter Derek Sykes as a member
dot icon10/03/2011
Appointment of Richard Alastair Stokes as a member
dot icon10/03/2011
Appointment of Ian Glass as a member
dot icon10/03/2011
Appointment of Conor Glass as a member
dot icon10/03/2011
Appointment of Melissa Kathleen Freeman as a member
dot icon10/03/2011
Appointment of Mr Shaun Anthony Farmer as a member
dot icon10/03/2011
Appointment of Vanessa Judith Egan as a member
dot icon10/03/2011
Appointment of Ursula Draper as a member
dot icon10/03/2011
Appointment of Lord Thomas Henry Ashton of Hyde as a member
dot icon07/03/2011
Appointment of Toby Smallpeice as a member
dot icon07/03/2011
Appointment of Joe Sinyor as a member
dot icon07/03/2011
Appointment of Alexandra Ryan as a member
dot icon07/03/2011
Appointment of Paulina Anne Rae as a member
dot icon07/03/2011
Appointment of Robert Craig Petschek as a member
dot icon07/03/2011
Appointment of Victoria Mary Pattinson as a member
dot icon07/03/2011
Appointment of Mr Mark Antony Parsons as a member
dot icon07/03/2011
Appointment of Richard Charles Nicoll as a member
dot icon07/03/2011
Appointment of Russell Paul Newton as a member
dot icon07/03/2011
Appointment of The Hon Katharine Judith Lawson as a member
dot icon07/03/2011
Appointment of Mr Douglas James Lawson as a member
dot icon07/03/2011
Appointment of John William Kerrison as a member
dot icon07/03/2011
Appointment of Gaynor Mary Kerrison as a member
dot icon07/03/2011
Appointment of Ms Maria Zofia Kempinska as a member
dot icon07/03/2011
Appointment of Gerald Anthony Kaye as a member
dot icon07/03/2011
Appointment of Howard Malcolm Kaffel as a member
dot icon07/03/2011
Appointment of Emma Judd as a member
dot icon07/03/2011
Appointment of Nicola Jane Johnson as a member
dot icon07/03/2011
Appointment of Towry Pension Trustees Limited as a member
dot icon07/03/2011
Appointment of Star Investments Inc as a member
dot icon07/03/2011
Appointment of Donna Jacques as a member
dot icon07/03/2011
Appointment of Helena Catherine Heywood as a member
dot icon07/03/2011
Appointment of Katherine Margaret Goode as a member
dot icon07/03/2011
Appointment of Judith Fordsham as a member
dot icon07/03/2011
Appointment of Susan Evans as a member
dot icon07/03/2011
Appointment of Simon Ellen as a member
dot icon07/03/2011
Appointment of Mr Anthony Richard Egan as a member
dot icon07/03/2011
Appointment of Jane Elizabeth Dipple as a member
dot icon07/03/2011
Appointment of Patrick Julian Dawnay as a member
dot icon07/03/2011
Appointment of Mr John Robert Davy as a member
dot icon07/03/2011
Appointment of Andrew Kevin Cole as a member
dot icon07/03/2011
Appointment of Sheila Ann Cocker as a member
dot icon07/03/2011
Appointment of Mr Peter Ayrton Cheese as a member
dot icon07/03/2011
Appointment of Mr Philip Adrian Burks as a member
dot icon07/03/2011
Appointment of Neil Graeme Brown as a member
dot icon07/03/2011
Appointment of Wendy Elizabeth Blackham as a member
dot icon07/03/2011
Appointment of Gary James Addison as a member
dot icon07/03/2011
Appointment of Quintain (Manchester) Limited as a member
dot icon07/03/2011
Appointment of Milward Consultants Limited as a member
dot icon07/03/2011
Appointment of Leanback Limited as a member
dot icon07/03/2011
Appointment of Investec Trustees (Jersey) Limited as a member
dot icon07/03/2011
Appointment of European Securities Limited as a member
dot icon07/03/2011
Appointment of Egan Lawson Investments Ltd as a member
dot icon07/03/2011
Appointment of Communicative Marketing Ltd as a member
dot icon07/03/2011
Appointment of Capital Asset Management Company Llc as a member
dot icon07/03/2011
Appointment of Black Isle Property Company Limited as a member
dot icon07/03/2011
Appointment of Bj Property Investments Limited as a member
dot icon07/03/2011
Appointment of Benkert Properties Ltd as a member
dot icon07/03/2011
Appointment of Ashok International Limited as a member
dot icon07/03/2011
Appointment of Artemis Trustees Limited as a member
dot icon07/03/2011
Appointment of Sophie Wilson-Wright-Buckley as a member
dot icon07/03/2011
Appointment of Robert Michael Wilson-Wright as a member
dot icon07/03/2011
Appointment of Michael Wilson-Wright as a member
dot icon07/03/2011
Appointment of Helen Streeton as a member
dot icon07/03/2011
Appointment of Mr Garry Watts as a member
dot icon07/03/2011
Appointment of James Warner as a member
dot icon07/03/2011
Appointment of Eileen Mary Wallis as a member
dot icon07/03/2011
Appointment of Alxandra Vane-Tempest as a member
dot icon07/03/2011
Appointment of Gaynor Emma Stokes as a member
dot icon26/02/2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
dot icon22/02/2011
Annual return made up to 2011-02-04
dot icon26/04/2010
Current accounting period extended from 2011-02-28 to 2011-04-05
dot icon08/02/2010
Certificate of change of name
dot icon04/02/2010
Incorporation of a limited liability partnership

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2016
dot iconLast change occurred
31/03/2016

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2016
dot iconNext account date
31/03/2017
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

81
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Artemis Trustees Limited
LLP Member
22/02/2011 - 02/04/2015
2
Accuro Trustees (Jersey) Limited
LLP Member
22/02/2011 - Present
2
Berwick, Samuel Mccarvey
LLP Member
22/02/2011 - Present
8
Newton, Russell Paul
LLP Member
22/02/2011 - Present
7
Egan, Geoffrey Robert
LLP Designated Member
04/02/2010 - 12/05/2015
13

Persons with Significant Control

0

No PSC data available.

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 ALBEMARLE RETAIL PROPERTIES LLP

ALBEMARLE RETAIL PROPERTIES LLP is an(a) Dissolved company incorporated on 04/02/2010 with the registered office located at New Bridge Street House 30-34 New Bridge Street, London EC4V 6BJ. There are currently 60 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 ALBEMARLE RETAIL PROPERTIES LLP?

toggle

ALBEMARLE RETAIL PROPERTIES LLP is currently Dissolved. It was registered on 04/02/2010 and dissolved on 19/01/2021.

Where is ALBEMARLE RETAIL PROPERTIES LLP located?

toggle

ALBEMARLE RETAIL PROPERTIES LLP is registered at New Bridge Street House 30-34 New Bridge Street, London EC4V 6BJ.

What is the latest filing for ALBEMARLE RETAIL PROPERTIES LLP?

toggle

The latest filing was on 19/01/2021: Final Gazette dissolved following liquidation.