Company NameAlbion Estate Development Co. (Jamaica) Limited
Company StatusDissolved
Company Number00775305
CategoryPrivate Limited Company
Incorporation Date27 September 1963(60 years, 7 months ago)
Dissolution Date18 January 2022 (2 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Matthew Todd Richter
NationalityAmerican
StatusClosed
Appointed11 February 2002(38 years, 4 months after company formation)
Appointment Duration19 years, 11 months (closed 18 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 1st Floor North Cavendish House
369-391 Burnt Oak Broadway
Edgware Middlesex
HA8 5AW
Director NameCarol Joan Guiness Broderick
Date of BirthJuly 1965 (Born 58 years ago)
NationalityJamaican
StatusClosed
Appointed09 December 2013(50 years, 2 months after company formation)
Appointment Duration8 years, 1 month (closed 18 January 2022)
RoleHousewife
Country of ResidenceJamaica
Correspondence AddressUnit 3 1st Floor North Cavendish House
369-391 Burnt Oak Broadway
Edgware Middlesex
HA8 5AW
Director NameDennis Anthony Broderick
Date of BirthMarch 1969 (Born 55 years ago)
NationalityJamaican
StatusClosed
Appointed09 December 2013(50 years, 2 months after company formation)
Appointment Duration8 years, 1 month (closed 18 January 2022)
RoleFactory Manager
Country of ResidenceJamaica
Correspondence AddressUnit 3 1st Floor North Cavendish House
369-391 Burnt Oak Broadway
Edgware Middlesex
HA8 5AW
Director NameMrs Eva Margaretha Benedict
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(28 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 26 October 2001)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address18 Oakridge Avenue
Radlett
Hertfordshire
WD7 8ER
Director NameMr Peter Harry Benedict
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(28 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 26 October 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Oakridge Avenue
Radlett
Hertfordshire
WD7 8ER
Director NameMr Christopher Bovell
Date of BirthOctober 1938 (Born 85 years ago)
NationalityJamaican
StatusResigned
Appointed10 December 1991(28 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 04 June 2001)
RoleCompany Director
Correspondence Address46 Duke Street
Kingston
Foreign
Secretary NameMrs Eva Margaretha Benedict
NationalityBritish
StatusResigned
Appointed10 December 1991(28 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 26 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Oakridge Avenue
Radlett
Hertfordshire
WD7 8ER
Director NameEulalee Barnaby
Date of BirthJuly 1946 (Born 77 years ago)
NationalityJamaican
StatusResigned
Appointed26 October 2001(38 years, 1 month after company formation)
Appointment Duration12 years, 1 month (resigned 09 December 2013)
RoleManager
Correspondence Address4 Biscayne Ave
Bull Bay Po
St Andrew
Jamaica
Director NameCarol Ann Lawrence
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2001(38 years, 1 month after company formation)
Appointment Duration12 years, 1 month (resigned 09 December 2013)
RoleManager
Correspondence Address2b Kings Drive
Kingston 6
Jamaica
Director NameGordon Henry Lawrence
Date of BirthMarch 1950 (Born 74 years ago)
NationalityJamaican
StatusResigned
Appointed26 October 2001(38 years, 1 month after company formation)
Appointment Duration12 years, 1 month (resigned 09 December 2013)
RoleBusinessman
Correspondence Address2b Kings Drive
Kingston 6
Jamaica

Location

Registered AddressUnit 3 1st Floor North Cavendish House
369-391 Burnt Oak Broadway
Edgware Middlesex
HA8 5AW
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

306 at £1J.e. Garcia
3.06%
Ordinary 1
2.8k at £1C. Broderick
28.24%
Ordinary 1
2.8k at £1D. Broderick
28.24%
Ordinary 1
2.5k at £1N. Larman
25.43%
Ordinary 1
1.5k at £1R.l. Matthew
14.99%
Ordinary 1
33 at £0.05C. Broderick
0.02%
Ordinary 2
34 at £0.05D. Broderick
0.02%
Ordinary 2
16 at £0.05N. Larman
0.01%
Ordinary 2
15 at £0.05R.l. Matthew
0.01%
Ordinary 2
2 at £0.05J.e. Garcia
0.00%
Ordinary 2

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

15 February 1972Delivered on: 24 March 1972
Satisfied on: 10 October 2001
Persons entitled: First National City Bank.

Classification: Mortgage
Secured details: Stock for further securing the above monies.
Particulars: All the estate & interest of the co in lands forming part of the albion estate, parish of st thomas, jamaica.
Fully Satisfied
15 February 1972Delivered on: 24 March 1972
Satisfied on: 10 October 2001
Persons entitled: First National City Bank.

Classification: Debenture
Secured details: Debenture for securing $368,300 & all other monies due or to become due from the company to the chargee.
Particulars: First charge on property in parish of st thomas, jamaica, & all monies due under agreements & a floating charge on all remaining property, assets locatedin jamaica.
Fully Satisfied

Filing History

18 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2021First Gazette notice for voluntary strike-off (1 page)
25 October 2021Application to strike the company off the register (1 page)
17 June 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
11 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
10 January 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
24 January 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
17 January 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
17 January 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 10,005
(5 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 10,005
(5 pages)
24 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 January 2015Secretary's details changed for Mr Matthew Todd Richter on 1 January 2014 (1 page)
9 January 2015Secretary's details changed for Mr Matthew Todd Richter on 1 January 2014 (1 page)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 10,005
(5 pages)
9 January 2015Secretary's details changed for Mr Matthew Todd Richter on 1 January 2014 (1 page)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 10,005
(5 pages)
24 October 2014Registered office address changed from C/O Reed Taylor Benedict Unit 6 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7EJ to C/O Reed Taylor Benedict Unit 3, 1St Floor North, Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 24 October 2014 (1 page)
24 October 2014Registered office address changed from C/O Reed Taylor Benedict Unit 6 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7EJ to C/O Reed Taylor Benedict Unit 3, 1St Floor North, Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 24 October 2014 (1 page)
7 February 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 February 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 10,005
(14 pages)
5 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 10,005
(14 pages)
17 December 2013Appointment of Carol Joan Guiness Broderick as a director (3 pages)
17 December 2013Appointment of Dennis Anthony Broderick as a director (3 pages)
17 December 2013Termination of appointment of Carol Lawrence as a director (2 pages)
17 December 2013Appointment of Dennis Anthony Broderick as a director (3 pages)
17 December 2013Appointment of Carol Joan Guiness Broderick as a director (3 pages)
17 December 2013Termination of appointment of Eulalee Barnaby as a director (2 pages)
17 December 2013Termination of appointment of Eulalee Barnaby as a director (2 pages)
17 December 2013Termination of appointment of Carol Lawrence as a director (2 pages)
17 December 2013Termination of appointment of Gordon Lawrence as a director (2 pages)
17 December 2013Termination of appointment of Gordon Lawrence as a director (2 pages)
15 January 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 January 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
14 January 2013Annual return made up to 31 December 2012 (15 pages)
14 January 2013Annual return made up to 31 December 2012 (15 pages)
23 April 2012Registered office address changed from C/O Reed Taylor Benedict First Floor Trinominis House 125-129 High Street Edgware Middlesexha8 7Db on 23 April 2012 (2 pages)
23 April 2012Registered office address changed from C/O Reed Taylor Benedict First Floor Trinominis House 125-129 High Street Edgware Middlesexha8 7Db on 23 April 2012 (2 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (15 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (15 pages)
19 January 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 January 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 February 2011Annual return made up to 31 December 2010 (15 pages)
8 February 2011Annual return made up to 31 December 2010 (15 pages)
7 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (15 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (15 pages)
1 February 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 January 2009Return made up to 31/12/08; no change of members (5 pages)
22 January 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 January 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 January 2009Return made up to 31/12/08; no change of members (5 pages)
25 February 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 February 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 February 2008Return made up to 31/12/07; no change of members (7 pages)
25 February 2008Return made up to 31/12/07; no change of members (7 pages)
14 February 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 February 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 February 2007Return made up to 31/12/06; full list of members (8 pages)
14 February 2007Return made up to 31/12/06; full list of members (8 pages)
27 January 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 January 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 January 2006Return made up to 31/12/05; full list of members (8 pages)
27 January 2006Return made up to 31/12/05; full list of members (8 pages)
26 January 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
26 January 2005Return made up to 31/12/04; full list of members (8 pages)
26 January 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
26 January 2005Return made up to 31/12/04; full list of members (8 pages)
11 February 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
11 February 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
15 January 2004Return made up to 31/12/03; full list of members (8 pages)
15 January 2004Return made up to 31/12/03; full list of members (8 pages)
27 January 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
27 January 2003Return made up to 31/12/02; full list of members (8 pages)
27 January 2003Return made up to 31/12/02; full list of members (8 pages)
27 January 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
18 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
18 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
18 February 2002New secretary appointed (2 pages)
18 February 2002New secretary appointed (2 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
14 November 2001Secretary resigned;director resigned (1 page)
14 November 2001Secretary resigned;director resigned (1 page)
14 November 2001Director resigned (1 page)
14 November 2001Director resigned (1 page)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
30 July 2001Director resigned (1 page)
30 July 2001Director resigned (1 page)
23 February 2001Return made up to 31/12/00; full list of members (8 pages)
23 February 2001Return made up to 31/12/00; full list of members (8 pages)
19 February 2001Accounts for a small company made up to 31 December 2000 (5 pages)
19 February 2001Accounts for a small company made up to 31 December 2000 (5 pages)
23 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
23 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
17 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 17/02/00
(8 pages)
17 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 17/02/00
(8 pages)
12 January 1999Accounts for a small company made up to 31 December 1998 (5 pages)
12 January 1999Accounts for a small company made up to 31 December 1998 (5 pages)
17 December 1998Return made up to 31/12/98; full list of members (6 pages)
17 December 1998Return made up to 31/12/98; full list of members (6 pages)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
15 January 1998Accounts for a small company made up to 31 December 1997 (5 pages)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
15 January 1998Accounts for a small company made up to 31 December 1997 (5 pages)
4 December 1997Registered office changed on 04/12/97 from: 1 tyburn lane harrow middlesex HA1 3AG (1 page)
4 December 1997Registered office changed on 04/12/97 from: 1 tyburn lane harrow middlesex HA1 3AG (1 page)
13 January 1997Return made up to 31/12/96; no change of members (4 pages)
13 January 1997Return made up to 31/12/96; no change of members (4 pages)
13 January 1997Accounts for a small company made up to 31 December 1996 (6 pages)
13 January 1997Accounts for a small company made up to 31 December 1996 (6 pages)
15 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
15 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
23 February 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 23/02/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 February 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 23/02/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
6 April 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
6 April 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)