ALBEMARLE STREET PARTNERS LTD

Register to unlock more data on OkredoRegister

ALBEMARLE STREET PARTNERS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08664625

Incorporation date

27/08/2013

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

135 Bishopsgate, London EC2M 3TPCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/2013)
dot icon03/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon18/07/2023
First Gazette notice for voluntary strike-off
dot icon11/07/2023
Application to strike the company off the register
dot icon24/05/2023
Confirmation statement made on 2023-05-15 with updates
dot icon05/04/2023
Resolutions
dot icon05/04/2023
Solvency Statement dated 04/04/23
dot icon05/04/2023
Statement by Directors
dot icon05/04/2023
Statement of capital on 2023-04-05
dot icon03/04/2023
Notice of agreement to exemption from audit of accounts for period ending 31/07/22
dot icon03/04/2023
Audit exemption subsidiary accounts made up to 2022-07-31
dot icon24/03/2023
Audit exemption statement of guarantee by parent company for period ending 31/07/22
dot icon24/03/2023
Consolidated accounts of parent company for subsidiary company period ending 31/07/22
dot icon16/01/2023
Termination of appointment of Antony John Stenning as a director on 2022-11-04
dot icon16/01/2023
Director's details changed for Mr Thomas Andrew May on 2022-08-22
dot icon16/01/2023
Director's details changed for Mr Charles Hereward Parker on 2022-08-22
dot icon28/09/2022
Registered office address changed from 10 Throgmorton Avenue London EC2N 2DL England to 135 Bishopsgate London EC2M 3TP on 2022-09-28
dot icon23/05/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon18/05/2022
Appointment of Mr Charles Hereward Parker as a director on 2022-05-17
dot icon18/05/2022
Appointment of Mr Thomas Andrew May as a director on 2022-05-17
dot icon12/11/2021
Memorandum and Articles of Association
dot icon12/11/2021
Resolutions
dot icon04/11/2021
Termination of appointment of Russell Edward Catley as a director on 2021-10-29
dot icon04/11/2021
Audit exemption subsidiary accounts made up to 2021-07-31
dot icon04/11/2021
Notice of agreement to exemption from audit of accounts for period ending 31/07/21
dot icon04/11/2021
Consolidated accounts of parent company for subsidiary company period ending 31/07/21
dot icon04/11/2021
Audit exemption statement of guarantee by parent company for period ending 31/07/21
dot icon14/06/2021
Audit exemption subsidiary accounts made up to 2020-07-31
dot icon11/06/2021
Audit exemption statement of guarantee by parent company for period ending 31/07/20
dot icon11/06/2021
Notice of agreement to exemption from audit of accounts for period ending 31/07/20
dot icon10/06/2021
Consolidated accounts of parent company for subsidiary company period ending 31/07/20
dot icon19/05/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon17/08/2020
Appointment of Mr Antony John Stenning as a director on 2020-08-12
dot icon14/07/2020
Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ England to 10 Throgmorton Avenue London EC2N 2DL on 2020-07-14
dot icon09/07/2020
Registered office address changed from 34 Butt Lane North Luffenham Oakham LE15 8JN England to One Eleven Edmund Street Birmingham B3 2HJ on 2020-07-09
dot icon01/06/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon08/04/2020
Appointment of Mr Russell Edward Catley as a director on 2020-01-07
dot icon08/04/2020
Termination of appointment of Matthew George Butcher as a director on 2020-01-07
dot icon08/04/2020
Termination of appointment of Yannick Louise Cavalec as a secretary on 2020-01-07
dot icon11/11/2019
Micro company accounts made up to 2019-07-31
dot icon11/11/2019
Previous accounting period shortened from 2020-03-31 to 2019-07-31
dot icon11/11/2019
Micro company accounts made up to 2019-03-31
dot icon15/05/2019
Confirmation statement made on 2019-05-15 with updates
dot icon15/05/2019
Registered office address changed from 1 High Street Thatcham RG19 3JG England to 34 Butt Lane North Luffenham Oakham LE15 8JN on 2019-05-15
dot icon15/05/2019
Termination of appointment of Clive Russell Hale as a director on 2019-04-26
dot icon15/05/2019
Termination of appointment of White House Secretaries Limited as a secretary on 2019-04-26
dot icon15/05/2019
Cessation of Clive Hale as a person with significant control on 2019-04-26
dot icon15/05/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon02/04/2019
Secretary's details changed for White House Secretaries Limited on 2019-03-26
dot icon29/03/2019
Registered office address changed from 111 Milford Road Lymington Hampshire SO41 8DN to 1 High Street Thatcham RG19 3JG on 2019-03-29
dot icon11/06/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon04/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/01/2018
Current accounting period extended from 2018-01-31 to 2018-03-31
dot icon28/09/2017
Total exemption full accounts made up to 2017-01-31
dot icon04/07/2017
Appointment of Mr Matthew George Butcher as a director on 2017-07-04
dot icon04/07/2017
Appointment of Ms Yannick Louise Cavalec as a secretary on 2017-07-04
dot icon01/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon15/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon14/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon12/04/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon14/03/2016
Total exemption small company accounts made up to 2016-01-31
dot icon25/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon16/04/2015
Termination of appointment of Rajinder Singh Hallen as a director on 2014-12-04
dot icon26/03/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon03/06/2014
Appointment of Mr Rajinder Singh Hallen as a director
dot icon02/06/2014
Termination of appointment of Alan Liddle as a director
dot icon02/06/2014
Termination of appointment of Daniel Kemp as a director
dot icon10/03/2014
Total exemption small company accounts made up to 2014-01-31
dot icon10/03/2014
Certificate of change of name
dot icon03/03/2014
Previous accounting period shortened from 2014-08-31 to 2014-01-31
dot icon04/02/2014
Statement of capital following an allotment of shares on 2014-01-30
dot icon04/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon21/10/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon21/10/2013
Appointment of White House Secretaries Limited as a secretary
dot icon21/10/2013
Appointment of Mr Alan Digby Simon Liddle as a director
dot icon21/10/2013
Appointment of Mr Daniel Kemp as a director
dot icon21/10/2013
Appointment of Mr Clive Russell Hale as a director
dot icon27/08/2013
Termination of appointment of Osker Heiman as a director
dot icon27/08/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2022
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Butcher, Matthew George
Director
04/07/2017 - 07/01/2020
6
Stenning, Antony John
Director
11/08/2020 - 03/11/2022
6
WHITE HOUSE SECRETARIES LTD
Corporate Secretary
27/08/2013 - 26/04/2019
72
Heiman, Osker
Director
27/08/2013 - 27/08/2013
3004
Catley, Russell Edward
Director
07/01/2020 - 29/10/2021
20

Persons with Significant Control

2
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 STREET PARTNERS LTD

ALBEMARLE STREET PARTNERS LTD is an(a) Dissolved company incorporated on 27/08/2013 with the registered office located at 135 Bishopsgate, London EC2M 3TP. There are currently 2 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 STREET PARTNERS LTD?

toggle

ALBEMARLE STREET PARTNERS LTD is currently Dissolved. It was registered on 27/08/2013 and dissolved on 03/10/2023.

Where is ALBEMARLE STREET PARTNERS LTD located?

toggle

ALBEMARLE STREET PARTNERS LTD is registered at 135 Bishopsgate, London EC2M 3TP.

What does ALBEMARLE STREET PARTNERS LTD do?

toggle

ALBEMARLE STREET PARTNERS LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ALBEMARLE STREET PARTNERS LTD?

toggle

The latest filing was on 03/10/2023: Final Gazette dissolved via voluntary strike-off.