Eridge Lane
Rotherfield
East Sussex
TN6 3JU
Director Name | Kamala Norah Chritchley |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 1992(27 years, 9 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | The Little Oast Eridge Lane Rotherfield East Sussex TN6 3JU |
Director Name | Nicholas Martyn Chritchley |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 1992(27 years, 9 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Booking Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | Barn Lodge Kingshill Road Four Ashes Buckinghamshire HP15 6LH |
Director Name | Ms Heidi Mackay |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 1992(27 years, 9 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Computer Manager |
Country of Residence | United Kingdom |
Correspondence Address | Welcome Cottage Back Lane Fairwarp Uckfield East Sussex TN22 3BL |
Secretary Name | Ms Heidi Mackay |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 January 2005(40 years after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Welcome Cottage Back Lane Fairwarp Uckfield East Sussex TN22 3BL |
Director Name | Sarah Elizabeth Mary Chritchley |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2005(40 years, 11 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barn Lodge Kingshill Road Four Ashes Buckinghamshire HP15 6LH |
Director Name | Andrew John Foster |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(27 years, 9 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 04 August 2005) |
Role | Booking Manager |
Correspondence Address | 178 Danby Street Peckham London Se5 |
Director Name | Derek Carey Hattam |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(27 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 03 August 1993) |
Role | Company Director |
Correspondence Address | 11 Shepherds Close Harlington Dunstable Bedfordshire LU5 6NR |
Director Name | Garry Hattam |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 1994) |
Role | Secretary |
Correspondence Address | 35 Cranbourne Drive Harpenden Hertfordshire AL5 1RJ |
Director Name | Sandra Pope |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(27 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 24 May 2002) |
Role | Reservation Manager |
Correspondence Address | 125 Hillview Avenue Hornchurch Essex RM11 2DL |
Director Name | Mr Laurence Alfred Webster |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(27 years, 9 months after company formation) |
Appointment Duration | 29 years, 2 months (resigned 03 December 2021) |
Role | Booking Agent |
Country of Residence | England |
Correspondence Address | 153 Hampton Road London E4 8NS |
Secretary Name | Garry Hattam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 1994) |
Role | Company Director |
Correspondence Address | 35 Cranbourne Drive Harpenden Hertfordshire AL5 1RJ |
Secretary Name | Kamala Norah Chritchley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(29 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 12 January 2005) |
Role | Manager |
Correspondence Address | Ebenezer Cottage Scotsford Road Broad Oak Heathfield East Sussex TN21 8UD |
Director Name | Mr Andrew Charles Victor Branscombe |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(29 years, 6 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 03 July 2010) |
Role | Booking Room Controller |
Country of Residence | United Kingdom |
Correspondence Address | 16 Ely Close Flitwick Bedford Bedfordshire MK45 1UZ |
Director Name | Ross Gordon John Mackay |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(32 years, 1 month after company formation) |
Appointment Duration | 14 years, 2 months (resigned 02 April 2011) |
Role | Credit Controller |
Country of Residence | United Kingdom |
Correspondence Address | Welcome Cottage Back Lane Fairwarp East Sussex TN22 3BL |
Director Name | Mr Colin John Hayfield |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2005(40 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 October 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Mossway Beaconsfield Buckinghamshire HP9 1TG |
Website | albemarle-london.com |
---|---|
Email address | [email protected] |
Telephone | 020 74381505 |
Telephone region | London |
Registered Address | 70 High Street Chislehurst BR7 5AQ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
10k at £1 | Basil Martyn Torrington Chritchley 33.37% Ordinary A |
---|---|
9.9k at £1 | Laurence Alfred Webster 33.00% Ordinary A |
5k at £1 | Nicholas Martyn Chritchley & Sarah Elizabeth Mary Chritchley 16.67% Redeemable Ordinary B |
5k at £1 | Ross Gordon John Mackay & Heidi Mackay 16.67% Redeemable Ordinary B |
88 at £1 | Kamala Norah Chritchley 0.29% Ordinary A |
1 at £1 | Heidi Mackay 0.00% Ordinary A |
1 at £1 | Nicholas Martyn Chritchley 0.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £629,091 |
Cash | £313,355 |
Current Liabilities | £399,566 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 30 December 2024 (8 months from now) |
12 July 1994 | Delivered on: 18 July 1994 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all deposits as per schedule. See the mortgage charge document for full details. Outstanding |
---|---|
20 March 1992 | Delivered on: 3 April 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 37 church road, tunbridge wells, kent k 471841. Outstanding |
20 March 1992 | Delivered on: 3 April 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 39 church road, tunbridge wells, kent k 507077. Outstanding |
25 September 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
21 June 2023 | Registered office address changed from 37a Church Road Tunbridge Wells TN1 1JT England to 70 High Street Chislehurst BR7 5AQ on 21 June 2023 (1 page) |
19 December 2022 | Confirmation statement made on 16 December 2022 with no updates (3 pages) |
15 November 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
16 December 2021 | Confirmation statement made on 16 December 2021 with updates (4 pages) |
16 December 2021 | Cessation of Laurence Alfred Webster as a person with significant control on 25 November 2021 (1 page) |
16 December 2021 | Termination of appointment of Laurence Alfred Webster as a director on 3 December 2021 (1 page) |
11 November 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
14 September 2021 | Confirmation statement made on 14 September 2021 with no updates (3 pages) |
22 June 2021 | Registered office address changed from 3rd Floor 2-3 North Mews Grays Inn Road London WC1N 2JP to 37a Church Road Tunbridge Wells TN1 1JT on 22 June 2021 (1 page) |
15 December 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
21 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
18 September 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
11 July 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
23 November 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
18 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
20 April 2018 | Amended total exemption full accounts made up to 31 March 2017 (6 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
19 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 September 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
23 September 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
19 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
19 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
21 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (10 pages) |
21 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (10 pages) |
29 May 2012 | Registered office address changed from 5Th Floor Medius House 63-69 New Oxford Street London WC1A 1DG on 29 May 2012 (1 page) |
29 May 2012 | Registered office address changed from 5Th Floor Medius House 63-69 New Oxford Street London WC1A 1DG on 29 May 2012 (1 page) |
6 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
6 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
4 November 2011 | Termination of appointment of Colin Hayfield as a director (1 page) |
4 November 2011 | Termination of appointment of Colin Hayfield as a director (1 page) |
23 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (11 pages) |
23 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (11 pages) |
17 May 2011 | Termination of appointment of Ross Mackay as a director (1 page) |
17 May 2011 | Termination of appointment of Ross Mackay as a director (1 page) |
20 October 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
20 October 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
15 October 2010 | Director's details changed for Laurence Alfred Webster on 1 September 2010 (2 pages) |
15 October 2010 | Director's details changed for Kamala Norah Chritchley on 1 September 2010 (2 pages) |
15 October 2010 | Director's details changed for Mrs Heidi Mackay on 1 September 2010 (2 pages) |
15 October 2010 | Director's details changed for Nicholas Martyn Chritchley on 1 September 2010 (2 pages) |
15 October 2010 | Director's details changed for Sarah Elizabeth Mary Chritchley on 1 September 2010 (2 pages) |
15 October 2010 | Director's details changed for Laurence Alfred Webster on 1 September 2010 (2 pages) |
15 October 2010 | Director's details changed for Kamala Norah Chritchley on 1 September 2010 (2 pages) |
15 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (12 pages) |
15 October 2010 | Director's details changed for Mr Basil Martyn Torrington Chritchley on 1 September 2010 (2 pages) |
15 October 2010 | Director's details changed for Sarah Elizabeth Mary Chritchley on 1 September 2010 (2 pages) |
15 October 2010 | Director's details changed for Mrs Heidi Mackay on 1 September 2010 (2 pages) |
15 October 2010 | Director's details changed for Nicholas Martyn Chritchley on 1 September 2010 (2 pages) |
15 October 2010 | Director's details changed for Laurence Alfred Webster on 1 September 2010 (2 pages) |
15 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (12 pages) |
15 October 2010 | Director's details changed for Kamala Norah Chritchley on 1 September 2010 (2 pages) |
15 October 2010 | Director's details changed for Mr Basil Martyn Torrington Chritchley on 1 September 2010 (2 pages) |
15 October 2010 | Director's details changed for Mr Basil Martyn Torrington Chritchley on 1 September 2010 (2 pages) |
15 October 2010 | Director's details changed for Mrs Heidi Mackay on 1 September 2010 (2 pages) |
15 October 2010 | Director's details changed for Sarah Elizabeth Mary Chritchley on 1 September 2010 (2 pages) |
15 October 2010 | Director's details changed for Nicholas Martyn Chritchley on 1 September 2010 (2 pages) |
12 July 2010 | Termination of appointment of Andrew Branscombe as a director (2 pages) |
12 July 2010 | Termination of appointment of Andrew Branscombe as a director (2 pages) |
22 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
22 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
18 September 2009 | Return made up to 14/09/09; full list of members (8 pages) |
18 September 2009 | Return made up to 14/09/09; full list of members (8 pages) |
12 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
12 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
9 December 2008 | Return made up to 14/09/08; full list of members (8 pages) |
9 December 2008 | Return made up to 14/09/08; full list of members (8 pages) |
12 February 2008 | Director's particulars changed (1 page) |
12 February 2008 | Director's particulars changed (1 page) |
12 February 2008 | Director's particulars changed (1 page) |
12 February 2008 | Director's particulars changed (1 page) |
12 February 2008 | Return made up to 14/09/07; full list of members (5 pages) |
12 February 2008 | Director's particulars changed (1 page) |
12 February 2008 | Director's particulars changed (1 page) |
12 February 2008 | Return made up to 14/09/07; full list of members (5 pages) |
17 December 2007 | Full accounts made up to 31 March 2007 (12 pages) |
17 December 2007 | Full accounts made up to 31 March 2007 (12 pages) |
14 April 2007 | Ad 23/03/07--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages) |
14 April 2007 | Ad 23/03/07--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages) |
7 March 2007 | £ nc 20000/100000 12/12/06 (1 page) |
7 March 2007 | Resolutions
|
7 March 2007 | Resolutions
|
7 March 2007 | £ nc 20000/100000 12/12/06 (1 page) |
9 January 2007 | Return made up to 14/09/06; full list of members (4 pages) |
9 January 2007 | Return made up to 14/09/06; full list of members (4 pages) |
4 November 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
4 November 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
17 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
17 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
15 September 2005 | Return made up to 14/09/05; full list of members (4 pages) |
15 September 2005 | Return made up to 14/09/05; full list of members (4 pages) |
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | New director appointed (2 pages) |
1 February 2005 | Secretary resigned (1 page) |
1 February 2005 | New secretary appointed (2 pages) |
1 February 2005 | Secretary resigned (1 page) |
1 February 2005 | New secretary appointed (2 pages) |
28 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
28 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
7 October 2004 | Return made up to 25/09/04; full list of members
|
7 October 2004 | Return made up to 25/09/04; full list of members
|
8 June 2004 | Registered office changed on 08/06/04 from: 74 mortimer street london W1N 7DF (1 page) |
8 June 2004 | Registered office changed on 08/06/04 from: 74 mortimer street london W1N 7DF (1 page) |
9 December 2003 | Accounts for a medium company made up to 31 March 2003 (12 pages) |
9 December 2003 | Accounts for a medium company made up to 31 March 2003 (12 pages) |
6 October 2003 | Return made up to 25/09/03; full list of members
|
6 October 2003 | Return made up to 25/09/03; full list of members
|
26 November 2002 | Accounts for a medium company made up to 31 March 2002 (12 pages) |
26 November 2002 | Accounts for a medium company made up to 31 March 2002 (12 pages) |
9 October 2002 | Return made up to 25/09/02; full list of members (11 pages) |
9 October 2002 | Return made up to 25/09/02; full list of members (11 pages) |
2 June 2002 | Director resigned (1 page) |
2 June 2002 | Director resigned (1 page) |
13 December 2001 | Full accounts made up to 31 March 2001 (12 pages) |
13 December 2001 | Full accounts made up to 31 March 2001 (12 pages) |
2 November 2001 | Return made up to 25/09/01; full list of members (9 pages) |
2 November 2001 | Return made up to 25/09/01; full list of members (9 pages) |
16 October 2000 | Return made up to 25/09/00; full list of members (10 pages) |
16 October 2000 | Return made up to 25/09/00; full list of members (10 pages) |
14 September 2000 | Accounts for a medium company made up to 31 March 2000 (13 pages) |
14 September 2000 | Accounts for a medium company made up to 31 March 2000 (13 pages) |
28 January 2000 | Accounts for a medium company made up to 31 March 1999 (13 pages) |
28 January 2000 | Accounts for a medium company made up to 31 March 1999 (13 pages) |
6 October 1999 | Return made up to 25/09/99; full list of members (7 pages) |
6 October 1999 | Return made up to 25/09/99; full list of members (7 pages) |
20 November 1998 | Accounts for a medium company made up to 31 March 1998 (13 pages) |
20 November 1998 | Accounts for a medium company made up to 31 March 1998 (13 pages) |
15 October 1998 | Return made up to 25/09/98; full list of members
|
15 October 1998 | Return made up to 25/09/98; full list of members
|
23 October 1997 | Return made up to 25/09/97; full list of members
|
23 October 1997 | Return made up to 25/09/97; full list of members
|
10 October 1997 | Accounts for a medium company made up to 31 March 1997 (13 pages) |
10 October 1997 | Accounts for a medium company made up to 31 March 1997 (13 pages) |
17 February 1997 | New director appointed (2 pages) |
17 February 1997 | New director appointed (2 pages) |
15 January 1997 | Accounts for a medium company made up to 31 March 1996 (11 pages) |
15 January 1997 | Accounts for a medium company made up to 31 March 1996 (11 pages) |
1 October 1996 | Return made up to 25/09/96; full list of members (7 pages) |
1 October 1996 | Return made up to 25/09/96; full list of members (7 pages) |
23 January 1996 | Accounts for a medium company made up to 31 March 1995 (11 pages) |
23 January 1996 | Accounts for a medium company made up to 31 March 1995 (11 pages) |
9 October 1995 | Return made up to 25/09/95; full list of members
|
9 October 1995 | Return made up to 25/09/95; full list of members
|
18 July 1994 | Particulars of mortgage/charge (4 pages) |
18 July 1994 | Particulars of mortgage/charge (4 pages) |
3 April 1992 | Particulars of mortgage/charge (6 pages) |
3 April 1992 | Particulars of mortgage/charge (6 pages) |
24 December 1964 | Incorporation (20 pages) |
24 December 1964 | Incorporation (20 pages) |