Company NameAlbemarle Chambers (Scarborough)
DirectorPeter Laurence Murphy
Company StatusActive
Company Number00761922
CategoryPrivate Unlimited Company
Incorporation Date24 May 1963(60 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Laurence Murphy
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2018(55 years, 2 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinston House Dollis Park
London
N3 1HF
Secretary NameMr Paul Williams
StatusCurrent
Appointed20 July 2018(55 years, 2 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence AddressWinston House Dollis Park
London
N3 1HF
Director NameMr Bernard Edwards
Date of BirthJune 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(28 years after company formation)
Appointment Duration13 years, 2 months (resigned 05 September 2004)
RoleSolicitor
Correspondence AddressFishermans Cottage 5 Castlegate
East Ayton
Scarborough
North Yorkshire
YO13 9EJ
Director NameMrs Lilian Mary Marshall
Date of BirthMay 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(28 years after company formation)
Appointment Duration14 years, 8 months (resigned 22 February 2006)
RoleHousewife
Correspondence Address44a Filey Road
Scarborough
North Yorkshire
YO11 2TU
Director NameMrs Sandra Joy Marshall
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(28 years after company formation)
Appointment Duration3 years, 9 months (resigned 05 April 1995)
RoleHousewife
Correspondence Address37 Whin Bank
Scarborough
North Yorkshire
YO12 5LD
Director NameMrs Jennifer Kathleen Edwards
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(28 years after company formation)
Appointment Duration27 years, 1 month (resigned 20 July 2018)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressFishermans Cottage 5 Castlegate
East Ayton
Scarborough
North Yorkshire
YO13 9EJ
Secretary NameMrs Jennifer Kathleen Edwards
NationalityBritish
StatusResigned
Appointed12 June 1991(28 years after company formation)
Appointment Duration14 years, 5 months (resigned 10 November 2005)
RoleCompany Director
Correspondence Address18 South Avenue
Scalby
Scarborough
North Yorkshire
YO13 0QD
Director NameMrs Christine Marshall
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(31 years, 10 months after company formation)
Appointment Duration23 years, 3 months (resigned 20 July 2018)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address44 Queen Margarets Road
Scarborough
North Yorkshire
YO11 2SA
Director NameMr John Quentin Edwards
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2005(41 years, 8 months after company formation)
Appointment Duration13 years, 6 months (resigned 20 July 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFishermans Cottage 5 Castlegate
East Ayton
Scarborough
North Yorkshire
YO13 9EJ
Secretary NameKeith Pearson
NationalityBritish
StatusResigned
Appointed11 November 2005(42 years, 6 months after company formation)
Appointment Duration12 years, 8 months (resigned 20 July 2018)
RoleCompany Director
Correspondence Address13 Conyers Ings
West Ayton
Scarborough
North Yorkshire
YO13 9LG
Director NameMr John Marshall
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed21 March 2006(42 years, 10 months after company formation)
Appointment Duration12 years, 4 months (resigned 20 July 2018)
RoleRetired Solicitor
Country of ResidenceEnglish
Correspondence Address96 Coldyhill Lane
Newby
Scarborough
North Yorkshire
YO12 6SD

Location

Registered AddressWinston House
Dollis Park
London
N3 1HF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

6 at £1Mrs Sandra Joy Marshall
6.25%
Ordinary
42 at £1John Marshall
43.75%
Ordinary
36 at £1Executors Of Bernard Edwards
37.50%
Ordinary
12 at £1John Quentin Edwards
12.50%
Ordinary

Financials

Year2014
Net Worth£128,965
Cash£44,744
Current Liabilities£3,041

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (1 month, 4 weeks from now)

Charges

19 January 1982Delivered on: 20 January 1982
Satisfied on: 13 September 1990
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being:- 91, 91A and 92 westborough, scarborough, north yorkshire.
Fully Satisfied

Filing History

7 September 2023Appointment of Mr Matthew Martin Slane as a director on 7 September 2023 (2 pages)
7 August 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
24 July 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
26 August 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
23 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
4 October 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
25 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
15 September 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
13 August 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
9 August 2019Accounts for a small company made up to 31 December 2018 (7 pages)
19 July 2019Previous accounting period shortened from 5 April 2019 to 31 December 2018 (1 page)
18 July 2019Confirmation statement made on 12 June 2019 with updates (4 pages)
18 July 2019Appointment of Mr Paul Williams as a secretary on 20 July 2018 (2 pages)
18 July 2019Cessation of John Marshall as a person with significant control on 20 July 2018 (1 page)
17 July 2019Termination of appointment of John Quentin Edwards as a director on 20 July 2018 (1 page)
17 July 2019Termination of appointment of Christine Marshall as a director on 20 July 2018 (1 page)
17 July 2019Notification of Peter Laurence Murphy as a person with significant control on 20 July 2018 (2 pages)
17 July 2019Registered office address changed from 13 Conyers Ings West Ayton Scarborough North Yorkshire YO13 9LG to Winston House Dollis Park London N3 1HF on 17 July 2019 (1 page)
17 July 2019Appointment of Mr Peter Laurence Murphy as a director on 20 July 2018 (2 pages)
17 July 2019Termination of appointment of John Marshall as a director on 20 July 2018 (1 page)
17 July 2019Termination of appointment of Keith Pearson as a secretary on 20 July 2018 (1 page)
17 July 2019Termination of appointment of Jennifer Kathleen Edwards as a director on 20 July 2018 (1 page)
12 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
7 June 2018Micro company accounts made up to 5 April 2018 (5 pages)
26 September 2017Micro company accounts made up to 5 April 2017 (5 pages)
26 September 2017Micro company accounts made up to 5 April 2017 (5 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
15 August 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
15 August 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
15 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 96
(7 pages)
15 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 96
(7 pages)
31 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
12 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 96
(7 pages)
12 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 96
(7 pages)
4 July 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
4 July 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
4 July 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
16 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 96
(7 pages)
16 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 96
(7 pages)
21 August 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
21 August 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
25 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (7 pages)
25 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (7 pages)
26 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (7 pages)
26 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (7 pages)
28 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (7 pages)
28 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (7 pages)
28 July 2011Register inspection address has been changed from C/O M Wasley - Chapman & Co 17 York Place Scarborough North Yorkshire YO11 2NP England (1 page)
28 July 2011Register inspection address has been changed from C/O M Wasley - Chapman & Co 17 York Place Scarborough North Yorkshire YO11 2NP England (1 page)
6 August 2010Director's details changed for Mr John Quentin Edwards on 1 October 2009 (2 pages)
6 August 2010Director's details changed for Mrs Jennifer Kathleen Edwards on 1 October 2009 (2 pages)
6 August 2010Director's details changed for John Marshall on 1 October 2009 (2 pages)
6 August 2010Director's details changed for Mr John Quentin Edwards on 1 October 2009 (2 pages)
6 August 2010Director's details changed for Christine Marshall on 1 October 2009 (2 pages)
6 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (7 pages)
6 August 2010Director's details changed for John Marshall on 1 October 2009 (2 pages)
6 August 2010Director's details changed for Christine Marshall on 1 October 2009 (2 pages)
6 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (7 pages)
6 August 2010Director's details changed for Mrs Jennifer Kathleen Edwards on 1 October 2009 (2 pages)
6 August 2010Director's details changed for Mr John Quentin Edwards on 1 October 2009 (2 pages)
6 August 2010Director's details changed for Mrs Jennifer Kathleen Edwards on 1 October 2009 (2 pages)
6 August 2010Register inspection address has been changed (1 page)
6 August 2010Director's details changed for Christine Marshall on 1 October 2009 (2 pages)
6 August 2010Register inspection address has been changed (1 page)
6 August 2010Director's details changed for John Marshall on 1 October 2009 (2 pages)
12 July 2009Return made up to 12/06/09; full list of members (5 pages)
12 July 2009Director's change of particulars / jennifer edwards / 19/02/2008 (1 page)
12 July 2009Director's change of particulars / jennifer edwards / 19/02/2008 (1 page)
12 July 2009Return made up to 12/06/09; full list of members (5 pages)
12 July 2009Director's change of particulars / john edwards / 19/02/2008 (2 pages)
12 July 2009Director's change of particulars / john edwards / 19/02/2008 (2 pages)
23 June 2008Return made up to 12/06/08; full list of members (5 pages)
23 June 2008Return made up to 12/06/08; full list of members (5 pages)
18 July 2007Return made up to 12/06/07; full list of members (8 pages)
18 July 2007Return made up to 12/06/07; full list of members (8 pages)
18 July 2006Return made up to 12/06/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
18 July 2006Return made up to 12/06/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
20 April 2006New director appointed (2 pages)
20 April 2006New director appointed (2 pages)
9 December 2005Secretary resigned (1 page)
9 December 2005New secretary appointed (2 pages)
9 December 2005Secretary resigned (1 page)
9 December 2005New secretary appointed (2 pages)
1 August 2005Registered office changed on 01/08/05 from: albemarle chambers albemarle cres scarborough YO11 1LA (1 page)
1 August 2005Registered office changed on 01/08/05 from: albemarle chambers albemarle cres scarborough YO11 1LA (1 page)
15 July 2005Return made up to 12/06/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
15 July 2005Return made up to 12/06/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
31 January 2005New director appointed (2 pages)
31 January 2005New director appointed (2 pages)
12 July 2004Return made up to 12/06/04; full list of members (9 pages)
12 July 2004Return made up to 12/06/04; full list of members (9 pages)
16 July 2003Return made up to 12/06/03; full list of members (9 pages)
16 July 2003Return made up to 12/06/03; full list of members (9 pages)
21 June 2002Return made up to 12/06/02; full list of members (9 pages)
21 June 2002Return made up to 12/06/02; full list of members (9 pages)
13 July 2001Return made up to 12/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 July 2001Return made up to 12/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 July 2000Return made up to 12/06/00; full list of members (8 pages)
12 July 2000Return made up to 12/06/00; full list of members (8 pages)
22 July 1999Return made up to 12/06/99; no change of members (4 pages)
22 July 1999Return made up to 12/06/99; no change of members (4 pages)
24 June 1997Return made up to 12/06/97; no change of members (4 pages)
24 June 1997Return made up to 12/06/97; no change of members (4 pages)
3 July 1996Return made up to 12/06/96; full list of members (6 pages)
3 July 1996Return made up to 12/06/96; full list of members (6 pages)
13 July 1995Return made up to 12/06/95; no change of members (4 pages)
13 July 1995Return made up to 12/06/95; no change of members (4 pages)
25 April 1995New director appointed (2 pages)
25 April 1995New director appointed (2 pages)
25 April 1995Director resigned (2 pages)
25 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)