Company NameAlbemarle Booking Agency Limited
Company StatusActive
Company Number00832448
CategoryPrivate Limited Company
Incorporation Date24 December 1964(59 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMr Basil Martyn Torrington Chritchley
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1992(27 years, 9 months after company formation)
Appointment Duration31 years, 7 months
RoleBooking Agent
Country of ResidenceUnited Kingdom
Correspondence AddressThe Little Oast
Eridge Lane
Rotherfield
East Sussex
TN6 3JU
Director NameKamala Norah Chritchley
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1992(27 years, 9 months after company formation)
Appointment Duration31 years, 7 months
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Little Oast
Eridge Lane
Rotherfield
East Sussex
TN6 3JU
Director NameNicholas Martyn Chritchley
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1992(27 years, 9 months after company formation)
Appointment Duration31 years, 7 months
RoleBooking Office Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBarn Lodge
Kingshill Road
Four Ashes
Buckinghamshire
HP15 6LH
Director NameMs Heidi Mackay
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1992(27 years, 9 months after company formation)
Appointment Duration31 years, 7 months
RoleComputer Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWelcome Cottage
Back Lane Fairwarp
Uckfield
East Sussex
TN22 3BL
Secretary NameMs Heidi Mackay
NationalityBritish
StatusCurrent
Appointed12 January 2005(40 years after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelcome Cottage
Back Lane Fairwarp
Uckfield
East Sussex
TN22 3BL
Director NameSarah Elizabeth Mary Chritchley
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2005(40 years, 11 months after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarn Lodge
Kingshill Road
Four Ashes
Buckinghamshire
HP15 6LH
Director NameAndrew John Foster
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(27 years, 9 months after company formation)
Appointment Duration12 years, 10 months (resigned 04 August 2005)
RoleBooking Manager
Correspondence Address178 Danby Street
Peckham
London
Se5
Director NameDerek Carey Hattam
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(27 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 03 August 1993)
RoleCompany Director
Correspondence Address11 Shepherds Close
Harlington
Dunstable
Bedfordshire
LU5 6NR
Director NameGarry Hattam
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(27 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 1994)
RoleSecretary
Correspondence Address35 Cranbourne Drive
Harpenden
Hertfordshire
AL5 1RJ
Director NameSandra Pope
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(27 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 24 May 2002)
RoleReservation Manager
Correspondence Address125 Hillview Avenue
Hornchurch
Essex
RM11 2DL
Director NameMr Laurence Alfred Webster
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(27 years, 9 months after company formation)
Appointment Duration29 years, 2 months (resigned 03 December 2021)
RoleBooking Agent
Country of ResidenceEngland
Correspondence Address153 Hampton Road
London
E4 8NS
Secretary NameGarry Hattam
NationalityBritish
StatusResigned
Appointed25 September 1992(27 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 1994)
RoleCompany Director
Correspondence Address35 Cranbourne Drive
Harpenden
Hertfordshire
AL5 1RJ
Secretary NameKamala Norah Chritchley
NationalityBritish
StatusResigned
Appointed01 February 1994(29 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 12 January 2005)
RoleManager
Correspondence AddressEbenezer Cottage
Scotsford Road Broad Oak
Heathfield
East Sussex
TN21 8UD
Director NameMr Andrew Charles Victor Branscombe
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(29 years, 6 months after company formation)
Appointment Duration15 years, 11 months (resigned 03 July 2010)
RoleBooking Room Controller
Country of ResidenceUnited Kingdom
Correspondence Address16 Ely Close
Flitwick
Bedford
Bedfordshire
MK45 1UZ
Director NameRoss Gordon John Mackay
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1997(32 years, 1 month after company formation)
Appointment Duration14 years, 2 months (resigned 02 April 2011)
RoleCredit Controller
Country of ResidenceUnited Kingdom
Correspondence AddressWelcome Cottage
Back Lane
Fairwarp
East Sussex
TN22 3BL
Director NameMr Colin John Hayfield
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2005(40 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 October 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Mossway
Beaconsfield
Buckinghamshire
HP9 1TG

Contact

Websitealbemarle-london.com
Email address[email protected]
Telephone020 74381505
Telephone regionLondon

Location

Registered Address70 High Street
Chislehurst
BR7 5AQ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10k at £1Basil Martyn Torrington Chritchley
33.37%
Ordinary A
9.9k at £1Laurence Alfred Webster
33.00%
Ordinary A
5k at £1Nicholas Martyn Chritchley & Sarah Elizabeth Mary Chritchley
16.67%
Redeemable Ordinary B
5k at £1Ross Gordon John Mackay & Heidi Mackay
16.67%
Redeemable Ordinary B
88 at £1Kamala Norah Chritchley
0.29%
Ordinary A
1 at £1Heidi Mackay
0.00%
Ordinary A
1 at £1Nicholas Martyn Chritchley
0.00%
Ordinary A

Financials

Year2014
Net Worth£629,091
Cash£313,355
Current Liabilities£399,566

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months from now)

Charges

12 July 1994Delivered 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 1992Delivered 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 1992Delivered 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

Filing History

25 September 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
21 June 2023Registered 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 2022Confirmation statement made on 16 December 2022 with no updates (3 pages)
15 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
16 December 2021Confirmation statement made on 16 December 2021 with updates (4 pages)
16 December 2021Cessation of Laurence Alfred Webster as a person with significant control on 25 November 2021 (1 page)
16 December 2021Termination of appointment of Laurence Alfred Webster as a director on 3 December 2021 (1 page)
11 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
14 September 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
22 June 2021Registered 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 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
21 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
18 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
11 July 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
23 November 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
18 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
20 April 2018Amended total exemption full accounts made up to 31 March 2017 (6 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
19 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
23 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 30,000
(10 pages)
9 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 30,000
(10 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 30,000
(10 pages)
26 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 30,000
(10 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 30,000
(10 pages)
27 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 30,000
(10 pages)
19 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
19 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
21 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (10 pages)
21 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (10 pages)
29 May 2012Registered office address changed from 5Th Floor Medius House 63-69 New Oxford Street London WC1A 1DG on 29 May 2012 (1 page)
29 May 2012Registered office address changed from 5Th Floor Medius House 63-69 New Oxford Street London WC1A 1DG on 29 May 2012 (1 page)
6 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
6 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
4 November 2011Termination of appointment of Colin Hayfield as a director (1 page)
4 November 2011Termination of appointment of Colin Hayfield as a director (1 page)
23 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (11 pages)
23 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (11 pages)
17 May 2011Termination of appointment of Ross Mackay as a director (1 page)
17 May 2011Termination of appointment of Ross Mackay as a director (1 page)
20 October 2010Accounts for a small company made up to 31 March 2010 (5 pages)
20 October 2010Accounts for a small company made up to 31 March 2010 (5 pages)
15 October 2010Director's details changed for Laurence Alfred Webster on 1 September 2010 (2 pages)
15 October 2010Director's details changed for Kamala Norah Chritchley on 1 September 2010 (2 pages)
15 October 2010Director's details changed for Mrs Heidi Mackay on 1 September 2010 (2 pages)
15 October 2010Director's details changed for Nicholas Martyn Chritchley on 1 September 2010 (2 pages)
15 October 2010Director's details changed for Sarah Elizabeth Mary Chritchley on 1 September 2010 (2 pages)
15 October 2010Director's details changed for Laurence Alfred Webster on 1 September 2010 (2 pages)
15 October 2010Director's details changed for Kamala Norah Chritchley on 1 September 2010 (2 pages)
15 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (12 pages)
15 October 2010Director's details changed for Mr Basil Martyn Torrington Chritchley on 1 September 2010 (2 pages)
15 October 2010Director's details changed for Sarah Elizabeth Mary Chritchley on 1 September 2010 (2 pages)
15 October 2010Director's details changed for Mrs Heidi Mackay on 1 September 2010 (2 pages)
15 October 2010Director's details changed for Nicholas Martyn Chritchley on 1 September 2010 (2 pages)
15 October 2010Director's details changed for Laurence Alfred Webster on 1 September 2010 (2 pages)
15 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (12 pages)
15 October 2010Director's details changed for Kamala Norah Chritchley on 1 September 2010 (2 pages)
15 October 2010Director's details changed for Mr Basil Martyn Torrington Chritchley on 1 September 2010 (2 pages)
15 October 2010Director's details changed for Mr Basil Martyn Torrington Chritchley on 1 September 2010 (2 pages)
15 October 2010Director's details changed for Mrs Heidi Mackay on 1 September 2010 (2 pages)
15 October 2010Director's details changed for Sarah Elizabeth Mary Chritchley on 1 September 2010 (2 pages)
15 October 2010Director's details changed for Nicholas Martyn Chritchley on 1 September 2010 (2 pages)
12 July 2010Termination of appointment of Andrew Branscombe as a director (2 pages)
12 July 2010Termination of appointment of Andrew Branscombe as a director (2 pages)
22 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
22 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
18 September 2009Return made up to 14/09/09; full list of members (8 pages)
18 September 2009Return made up to 14/09/09; full list of members (8 pages)
12 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
12 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
9 December 2008Return made up to 14/09/08; full list of members (8 pages)
9 December 2008Return made up to 14/09/08; full list of members (8 pages)
12 February 2008Director's particulars changed (1 page)
12 February 2008Director's particulars changed (1 page)
12 February 2008Director's particulars changed (1 page)
12 February 2008Director's particulars changed (1 page)
12 February 2008Return made up to 14/09/07; full list of members (5 pages)
12 February 2008Director's particulars changed (1 page)
12 February 2008Director's particulars changed (1 page)
12 February 2008Return made up to 14/09/07; full list of members (5 pages)
17 December 2007Full accounts made up to 31 March 2007 (12 pages)
17 December 2007Full accounts made up to 31 March 2007 (12 pages)
14 April 2007Ad 23/03/07--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages)
14 April 2007Ad 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 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 March 2007£ nc 20000/100000 12/12/06 (1 page)
9 January 2007Return made up to 14/09/06; full list of members (4 pages)
9 January 2007Return made up to 14/09/06; full list of members (4 pages)
4 November 2006Accounts for a small company made up to 31 March 2006 (5 pages)
4 November 2006Accounts for a small company made up to 31 March 2006 (5 pages)
17 January 2006Full accounts made up to 31 March 2005 (14 pages)
17 January 2006Full accounts made up to 31 March 2005 (14 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
15 September 2005Return made up to 14/09/05; full list of members (4 pages)
15 September 2005Return made up to 14/09/05; full list of members (4 pages)
1 September 2005New director appointed (2 pages)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
1 September 2005New director appointed (2 pages)
1 February 2005Secretary resigned (1 page)
1 February 2005New secretary appointed (2 pages)
1 February 2005Secretary resigned (1 page)
1 February 2005New secretary appointed (2 pages)
28 January 2005Full accounts made up to 31 March 2004 (14 pages)
28 January 2005Full accounts made up to 31 March 2004 (14 pages)
7 October 2004Return made up to 25/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
7 October 2004Return made up to 25/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
8 June 2004Registered office changed on 08/06/04 from: 74 mortimer street london W1N 7DF (1 page)
8 June 2004Registered office changed on 08/06/04 from: 74 mortimer street london W1N 7DF (1 page)
9 December 2003Accounts for a medium company made up to 31 March 2003 (12 pages)
9 December 2003Accounts for a medium company made up to 31 March 2003 (12 pages)
6 October 2003Return made up to 25/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 October 2003Return made up to 25/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
26 November 2002Accounts for a medium company made up to 31 March 2002 (12 pages)
26 November 2002Accounts for a medium company made up to 31 March 2002 (12 pages)
9 October 2002Return made up to 25/09/02; full list of members (11 pages)
9 October 2002Return made up to 25/09/02; full list of members (11 pages)
2 June 2002Director resigned (1 page)
2 June 2002Director resigned (1 page)
13 December 2001Full accounts made up to 31 March 2001 (12 pages)
13 December 2001Full accounts made up to 31 March 2001 (12 pages)
2 November 2001Return made up to 25/09/01; full list of members (9 pages)
2 November 2001Return made up to 25/09/01; full list of members (9 pages)
16 October 2000Return made up to 25/09/00; full list of members (10 pages)
16 October 2000Return made up to 25/09/00; full list of members (10 pages)
14 September 2000Accounts for a medium company made up to 31 March 2000 (13 pages)
14 September 2000Accounts for a medium company made up to 31 March 2000 (13 pages)
28 January 2000Accounts for a medium company made up to 31 March 1999 (13 pages)
28 January 2000Accounts for a medium company made up to 31 March 1999 (13 pages)
6 October 1999Return made up to 25/09/99; full list of members (7 pages)
6 October 1999Return made up to 25/09/99; full list of members (7 pages)
20 November 1998Accounts for a medium company made up to 31 March 1998 (13 pages)
20 November 1998Accounts for a medium company made up to 31 March 1998 (13 pages)
15 October 1998Return made up to 25/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 1998Return made up to 25/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 1997Return made up to 25/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 1997Return made up to 25/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 1997Accounts for a medium company made up to 31 March 1997 (13 pages)
10 October 1997Accounts for a medium company made up to 31 March 1997 (13 pages)
17 February 1997New director appointed (2 pages)
17 February 1997New director appointed (2 pages)
15 January 1997Accounts for a medium company made up to 31 March 1996 (11 pages)
15 January 1997Accounts for a medium company made up to 31 March 1996 (11 pages)
1 October 1996Return made up to 25/09/96; full list of members (7 pages)
1 October 1996Return made up to 25/09/96; full list of members (7 pages)
23 January 1996Accounts for a medium company made up to 31 March 1995 (11 pages)
23 January 1996Accounts for a medium company made up to 31 March 1995 (11 pages)
9 October 1995Return made up to 25/09/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 October 1995Return made up to 25/09/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 July 1994Particulars of mortgage/charge (4 pages)
18 July 1994Particulars of mortgage/charge (4 pages)
3 April 1992Particulars of mortgage/charge (6 pages)
3 April 1992Particulars of mortgage/charge (6 pages)
24 December 1964Incorporation (20 pages)
24 December 1964Incorporation (20 pages)