ALBEMARLE STREET (NOMINEES) LIMITED

Register to unlock more data on OkredoRegister

ALBEMARLE STREET (NOMINEES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04542712

Incorporation date

23/09/2002

Size

Dormant

Contacts

Registered address

Registered address

295 Lonsdale Road, London SW13 9QBCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2002)
dot icon17/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon25/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon02/12/2025
First Gazette notice for voluntary strike-off
dot icon25/11/2025
Application to strike the company off the register
dot icon07/11/2025
Secretary's details changed for Mr Gregory Ian Macleod on 2025-11-07
dot icon07/11/2025
Termination of appointment of Julian Edward Peregrine Cooper as a director on 2025-11-07
dot icon07/11/2025
Registered office address changed from 73 Cornhill London EC3V 3QQ to 295 Lonsdale Road London SW13 9QB on 2025-11-07
dot icon07/11/2025
Director's details changed for Mr Gregory Ian Macleod on 2025-11-07
dot icon06/10/2025
Confirmation statement made on 2025-09-03 with no updates
dot icon30/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon17/09/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon23/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon16/09/2023
Confirmation statement made on 2023-09-03 with no updates
dot icon28/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon11/09/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon15/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon17/09/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon30/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon15/10/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon17/09/2019
Confirmation statement made on 2019-09-03 with no updates
dot icon27/12/2018
Micro company accounts made up to 2018-03-31
dot icon17/09/2018
Confirmation statement made on 2018-09-03 with no updates
dot icon18/12/2017
Micro company accounts made up to 2017-03-31
dot icon07/09/2017
Director's details changed for Mrs Pria Dipak Khot on 2017-09-07
dot icon07/09/2017
Confirmation statement made on 2017-09-03 with no updates
dot icon15/09/2016
Register inspection address has been changed from C/O Mpc Corporate Services Ltd 1 Berkeley Street London W1J 8DJ United Kingdom to Regus Offices 102-103 Bulding 1 Chalfont Park Gerrards Cross Bucks SL9 0BG
dot icon14/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon26/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/09/2015
Appointment of Mrs Pria Dipak Khot as a director on 2015-09-28
dot icon28/09/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon19/05/2015
Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 2015-05-19
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/10/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon22/10/2014
Director's details changed for Mr Julian Edward Peregrine Cooper on 2013-10-17
dot icon23/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon28/09/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon02/10/2012
Annual return made up to 2012-09-03 with full list of shareholders
dot icon02/10/2012
Register(s) moved to registered inspection location
dot icon01/10/2012
Register inspection address has been changed
dot icon21/08/2012
Accounts for a dormant company made up to 2012-03-31
dot icon02/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon11/10/2011
Registered office address changed from Albemarle House, 3Rd Floor 1 Albemarle Street London W1S 4HA on 2011-10-11
dot icon05/10/2011
Annual return made up to 2011-09-03 with full list of shareholders
dot icon05/10/2011
Termination of appointment of Stuart Yates as a director
dot icon30/03/2011
Current accounting period extended from 2010-09-30 to 2011-03-31
dot icon05/10/2010
Annual return made up to 2010-09-03 with full list of shareholders
dot icon22/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon28/09/2009
Return made up to 03/09/09; full list of members
dot icon17/04/2009
Accounts for a dormant company made up to 2008-09-30
dot icon09/09/2008
Return made up to 03/09/08; full list of members
dot icon16/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon07/02/2008
New director appointed
dot icon04/09/2007
Return made up to 03/09/07; full list of members
dot icon04/09/2007
Director resigned
dot icon27/07/2007
Accounts for a dormant company made up to 2006-09-30
dot icon08/02/2007
Return made up to 03/09/06; full list of members
dot icon08/02/2007
Location of debenture register
dot icon08/02/2007
Location of register of members
dot icon08/02/2007
Registered office changed on 08/02/07 from: albemarle house 1 albemarle street london W1S 4HA
dot icon25/01/2007
New director appointed
dot icon02/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon09/11/2005
Total exemption small company accounts made up to 2004-09-30
dot icon14/09/2005
Return made up to 03/09/05; full list of members
dot icon14/01/2005
Total exemption full accounts made up to 2003-09-30
dot icon16/09/2004
Director resigned
dot icon14/09/2004
Return made up to 07/09/04; full list of members
dot icon06/10/2003
Return made up to 23/09/03; full list of members
dot icon16/07/2003
New director appointed
dot icon06/06/2003
Registered office changed on 06/06/03 from: albemarle house 1 albemarle street london
dot icon14/05/2003
Registered office changed on 14/05/03 from: rutland house 148 edmund street birmingham west midlands B3 2JR
dot icon14/05/2003
Ad 17/12/02--------- £ si 2@1=2 £ ic 1/3
dot icon14/05/2003
New director appointed
dot icon14/05/2003
New secretary appointed;new director appointed
dot icon14/05/2003
Secretary resigned
dot icon14/05/2003
Director resigned
dot icon20/12/2002
Certificate of change of name
dot icon23/09/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
126.00
-
0.00
-
-
2022
0
126.00
-
0.00
-
-
2023
3
126.00
-
0.00
-
-
2023
3
126.00
-
0.00
-
-

Employees

2023

Employees

3 Ascended- *

Net Assets(GBP)

126.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yates, Stuart William
Director
30/01/2008 - 20/09/2011
33
Phillips, Vincent
Director
17/12/2002 - 08/09/2004
40
HSE DIRECTORS LIMITED
Nominee Director
23/09/2002 - 17/12/2002
72
Macleod, Gregory Ian
Director
17/12/2002 - Present
39
Cooper, Julian Edward Peregrine
Director
17/12/2002 - 07/11/2025
42

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ALBEMARLE STREET (NOMINEES) LIMITED

ALBEMARLE STREET (NOMINEES) LIMITED is an(a) Dissolved company incorporated on 23/09/2002 with the registered office located at 295 Lonsdale Road, London SW13 9QB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ALBEMARLE STREET (NOMINEES) LIMITED?

toggle

ALBEMARLE STREET (NOMINEES) LIMITED is currently Dissolved. It was registered on 23/09/2002 and dissolved on 17/02/2026.

Where is ALBEMARLE STREET (NOMINEES) LIMITED located?

toggle

ALBEMARLE STREET (NOMINEES) LIMITED is registered at 295 Lonsdale Road, London SW13 9QB.

What does ALBEMARLE STREET (NOMINEES) LIMITED do?

toggle

ALBEMARLE STREET (NOMINEES) LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does ALBEMARLE STREET (NOMINEES) LIMITED have?

toggle

ALBEMARLE STREET (NOMINEES) LIMITED had 3 employees in 2023.

What is the latest filing for ALBEMARLE STREET (NOMINEES) LIMITED?

toggle

The latest filing was on 17/02/2026: Final Gazette dissolved via voluntary strike-off.