ALBEMARLE SECURITIES LIMITED

Register to unlock more data on OkredoRegister

ALBEMARLE SECURITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03954012

Incorporation date

16/03/2000

Size

Small

Contacts

Registered address

Registered address

Park Place House, 24 Church Street, Epsom, Surrey KT17 4QBCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2000)
dot icon22/09/2020
Final Gazette dissolved via voluntary strike-off
dot icon28/01/2020
First Gazette notice for voluntary strike-off
dot icon17/01/2020
Application to strike the company off the register
dot icon09/01/2020
Statement of capital on 2020-01-09
dot icon09/01/2020
Statement by Directors
dot icon09/01/2020
Solvency Statement dated 31/12/19
dot icon09/01/2020
Resolutions
dot icon08/05/2019
Resolutions
dot icon21/03/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon25/09/2018
Accounts for a small company made up to 2018-03-31
dot icon24/04/2018
Director's details changed for Mr Darren Colin Bradley on 2018-04-24
dot icon29/03/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon18/12/2017
Accounts for a small company made up to 2017-03-31
dot icon21/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon05/01/2017
Full accounts made up to 2016-03-31
dot icon22/03/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon07/01/2016
Full accounts made up to 2015-03-31
dot icon10/04/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon08/01/2015
Full accounts made up to 2014-03-31
dot icon09/04/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon07/04/2014
Director's details changed for James Perry Hallam on 2013-06-25
dot icon03/01/2014
Full accounts made up to 2013-03-31
dot icon25/06/2013
Director's details changed for James Perry Hallam on 2013-06-25
dot icon22/03/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon02/01/2013
Full accounts made up to 2012-03-31
dot icon22/03/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon30/12/2011
Full accounts made up to 2011-03-31
dot icon13/04/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon01/04/2011
Registered office address changed from Second Floor 35 Great Marlborough Street London W1F 7JF on 2011-04-01
dot icon16/11/2010
Accounts for a small company made up to 2010-03-31
dot icon14/04/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon14/04/2010
Director's details changed for James Perry Hallam on 2010-03-17
dot icon04/02/2010
Group of companies' accounts made up to 2009-03-31
dot icon13/10/2009
Auditor's resignation
dot icon08/10/2009
Register(s) moved to registered inspection location
dot icon07/10/2009
Register inspection address has been changed
dot icon06/08/2009
Registered office changed on 06/08/2009 from 23 bedford row london WC1R 4EB
dot icon03/04/2009
Group of companies' accounts made up to 2008-03-31
dot icon26/03/2009
Return made up to 17/03/09; full list of members
dot icon23/10/2008
Accounting reference date extended from 31/12/2007 to 31/03/2008
dot icon07/04/2008
Return made up to 17/03/08; full list of members
dot icon28/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon19/04/2007
Return made up to 17/03/07; full list of members
dot icon08/02/2007
Secretary resigned
dot icon09/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon04/04/2006
Return made up to 17/03/06; full list of members
dot icon10/02/2006
Director's particulars changed
dot icon10/02/2006
Secretary's particulars changed
dot icon09/11/2005
Group of companies' accounts made up to 2004-12-31
dot icon26/10/2005
New secretary appointed
dot icon26/10/2005
Secretary resigned
dot icon10/08/2005
New director appointed
dot icon13/04/2005
Return made up to 17/03/05; full list of members
dot icon27/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon14/04/2004
Return made up to 17/03/04; full list of members
dot icon29/10/2003
Group of companies' accounts made up to 2002-12-31
dot icon15/04/2003
Return made up to 17/03/03; full list of members
dot icon02/11/2002
Group of companies' accounts made up to 2001-12-31
dot icon22/03/2002
Return made up to 17/03/02; full list of members
dot icon18/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon21/03/2001
Return made up to 17/03/01; full list of members
dot icon05/04/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon05/04/2000
Ad 17/03/00--------- £ si 9999@1=9999 £ ic 1/10000
dot icon27/03/2000
Secretary resigned
dot icon27/03/2000
Director resigned
dot icon27/03/2000
New director appointed
dot icon27/03/2000
New director appointed
dot icon27/03/2000
New secretary appointed
dot icon27/03/2000
Registered office changed on 27/03/00 from: 20 holywell row london EC2A 4XH
dot icon17/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2018
dot iconLast change occurred
30/03/2018

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2018
dot iconNext account date
30/03/2019
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
16/03/2000 - 16/03/2000
7613
Hallam, Lubka
Secretary
30/06/2005 - 07/02/2007
6
Hastings, Michael Stuart
Director
16/03/2000 - Present
7
Hallam, James Perry
Director
21/07/2005 - Present
24
CHETTLEBURGH'S LIMITED
Nominee Director
16/03/2000 - 16/03/2000
3399

Persons with Significant Control

1
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 ALBEMARLE SECURITIES LIMITED

ALBEMARLE SECURITIES LIMITED is an(a) Dissolved company incorporated on 16/03/2000 with the registered office located at Park Place House, 24 Church Street, Epsom, Surrey KT17 4QB. 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 ALBEMARLE SECURITIES LIMITED?

toggle

ALBEMARLE SECURITIES LIMITED is currently Dissolved. It was registered on 16/03/2000 and dissolved on 21/09/2020.

Where is ALBEMARLE SECURITIES LIMITED located?

toggle

ALBEMARLE SECURITIES LIMITED is registered at Park Place House, 24 Church Street, Epsom, Surrey KT17 4QB.

What does ALBEMARLE SECURITIES LIMITED do?

toggle

ALBEMARLE SECURITIES LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ALBEMARLE SECURITIES LIMITED?

toggle

The latest filing was on 22/09/2020: Final Gazette dissolved via voluntary strike-off.