Company Name64 Albemarle Road Management Company Limited
Company StatusActive
Company Number00955754
CategoryPrivate Limited Company
Incorporation Date6 June 1969(54 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Jason Kenny
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2019(50 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMs Muriel Pousse
Date of BirthDecember 1972 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed04 July 2019(50 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleNone Stated
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr Ralph Green
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2019(50 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleNone Stated
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed18 December 2009(40 years, 6 months after company formation)
Appointment Duration14 years, 4 months
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameMark Stephen Dales
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(22 years, 10 months after company formation)
Appointment Duration17 years, 5 months (resigned 18 September 2009)
RoleEngineer
Correspondence Address16 Reginald Court
Beckenham
Kent
BR3 2XA
Director NameMr Paul Gamba
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(22 years, 10 months after company formation)
Appointment Duration1 year (resigned 10 May 1993)
RoleCompany Director
Correspondence Address14 Reginald Court
Beckenham
Kent
BR3 2XA
Secretary NameMr Paul Gamba
NationalityBritish
StatusResigned
Appointed18 April 1992(22 years, 10 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 14 September 1992)
RoleCompany Director
Correspondence Address14 Reginald Court
Beckenham
Kent
BR3 2XA
Secretary NameRichard John Bowman Anderton
NationalityBritish
StatusResigned
Appointed14 September 1992(23 years, 3 months after company formation)
Appointment Duration12 years, 9 months (resigned 07 July 2005)
RoleCompany Director
Correspondence Address29 Rutland Street
Kensington
London
SW7 1EJ
Director NameMr Gary Steven Knight
Date of BirthNovember 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed14 October 1992(23 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 November 1993)
RoleAccounts Clerk
Correspondence AddressFlat 13 Reginald Court
Beckenham
Kent
BR3 2XA
Director NameMiss Carol Elizabeth Hawkins
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(23 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 June 1996)
RoleQuality Co-Ordinator
Correspondence Address10 Reginald Court
64 Albemarle Road
Beckenham
Kent
BR3 2XA
Director NameRichard John Hulme
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1994(24 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 October 1995)
RoleClinical Data Co-Ordinator
Correspondence Address19 Reginald Court
Albemarle Road
Beckenham
Kent
BR3 2XA
Director NameJoseph Christine Belton
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(27 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 July 1999)
RoleEngineer
Correspondence AddressFlat 1 Reginald Court
64 Albemarle Road
Beckenham
Kent
BR3 5XA
Director NameJeremy Owen
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(28 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 1999)
RoleTransport Warehousing Manager
Correspondence Address7 Reginald Court
Albemarle Road
Beckenham
Kent
BR3 5XA
Director NameMark Raymond Bond
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1999(30 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 11 August 2006)
RoleCivil Servant
Correspondence Address14 Reginald Court
64 Albemarle Road
Beckenham
Kent
BR3 5XA
Director NameMr Tristan Edwin Davis
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2004(35 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 21 November 2014)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressFlat 15, Reginald Court
Albemarle Road
Beckenham
Kent
BR3 5XA
Director NameNicola Jane Howard
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2007(37 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 June 2015)
RoleIT Manager
Correspondence Address4 Reginald Court
64 Albemarle Road
Beckenham
Kent
BR3 5XA
Director NameKathryn Ann Tabram
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2007(37 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 08 May 2018)
RoleOffice Manager
Correspondence Address13 Reginald Court
64 Albemarle Road
Beckenham
Kent
BR3 5XA
Director NameMr Benjamin Conway
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2018(48 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 July 2019)
RoleEstate Management
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameAndertons Limited (Corporation)
StatusResigned
Appointed07 July 2005(36 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 2007)
Correspondence AddressChristopher Wren Yard
117 High Street
Croydon
CR0 1QG
Secretary NameHML Company Secretarial Services (Corporation)
StatusResigned
Appointed01 April 2007(37 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 December 2009)
Correspondence AddressChristopher Wren Yard
117 High Street
Croydon
Surrey
CR0 1QG

Location

Registered Address94 Park Lane
Croydon
Surrey
CR0 1JB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £25Jason Anthony Kenny
5.00%
Ordinary
1 at £25John Richard Rayer & Caroline Rachel Raby
5.00%
Ordinary
1 at £25Kathryn Ann Tabram
5.00%
Ordinary
1 at £25Mark Smith
5.00%
Ordinary
1 at £25Miss M.n. Turner
5.00%
Ordinary
1 at £25Mr George Mellersh & Margaret Mellersh
5.00%
Ordinary
1 at £25Mr L.x.b. Noronha
5.00%
Ordinary
1 at £25Mr Neil Christopher Robins
5.00%
Ordinary
1 at £25Mr Peter R. Strickland
5.00%
Ordinary
1 at £25Mr Roy Francis
5.00%
Ordinary
1 at £25Mr Tristan Edwin Davis
5.00%
Ordinary
1 at £25Mrs Piyush A. Patel & U. Patel
5.00%
Ordinary
1 at £25Ms Nicola Jane Howard
5.00%
Ordinary
1 at £25Ms Rebecca Gayle Dent
5.00%
Ordinary
1 at £25Paul Edward Bickford & Trudy Karen Armstrong
5.00%
Ordinary
1 at £25Ralph Green & Sarah Lawrence
5.00%
Ordinary
1 at £25Richard Bennett & Claire Bennett
5.00%
Ordinary
1 at £25Sara Nettleship
5.00%
Ordinary
1 at £25Susan Valerie Nevard
5.00%
Ordinary
1 at £25Timothy William Routledge & Arienne Bridget Routledge
5.00%
Ordinary

Accounts

Latest Accounts23 June 2023 (10 months, 1 week ago)
Next Accounts Due23 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End23 June

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (5 days from now)

Filing History

8 December 2020Micro company accounts made up to 23 June 2020 (7 pages)
27 April 2020Confirmation statement made on 18 April 2020 with updates (6 pages)
16 September 2019Micro company accounts made up to 23 June 2019 (7 pages)
23 July 2019Director's details changed for Mr Jason Kenny on 23 July 2019 (2 pages)
23 July 2019Director's details changed for Ms Muriel Pousse on 23 July 2019 (2 pages)
18 July 2019Director's details changed for Ms Muriel Pousse on 18 July 2019 (2 pages)
10 July 2019Appointment of Mr Ralph Green as a director on 4 July 2019 (2 pages)
10 July 2019Appointment of Mr Jason Kenny as a director on 4 July 2019 (2 pages)
10 July 2019Termination of appointment of Benjamin Conway as a director on 4 July 2019 (1 page)
10 July 2019Appointment of Ms Muriel Pousse as a director on 4 July 2019 (2 pages)
22 May 2019Secretary's details changed for Hml Company Secretarial Services Limited on 1 March 2019 (1 page)
26 April 2019Confirmation statement made on 18 April 2019 with updates (6 pages)
30 August 2018Micro company accounts made up to 23 June 2018 (5 pages)
18 May 2018Termination of appointment of Tristan Edwin Davis as a director on 4 May 2018 (1 page)
18 May 2018Appointment of Mr Benjamin Conway as a director on 18 May 2018 (2 pages)
18 May 2018Termination of appointment of Kathryn Ann Tabram as a director on 8 May 2018 (1 page)
26 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
19 January 2018Secretary's details changed for Hml Company Secretarial Services Limited on 18 January 2018 (1 page)
27 August 2017Micro company accounts made up to 23 June 2017 (6 pages)
27 August 2017Micro company accounts made up to 23 June 2017 (6 pages)
18 April 2017Confirmation statement made on 18 April 2017 with updates (7 pages)
18 April 2017Confirmation statement made on 18 April 2017 with updates (7 pages)
3 November 2016Total exemption full accounts made up to 23 June 2016 (7 pages)
3 November 2016Total exemption full accounts made up to 23 June 2016 (7 pages)
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 500
(7 pages)
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 500
(7 pages)
15 October 2015Accounts for a dormant company made up to 23 June 2015 (6 pages)
15 October 2015Accounts for a dormant company made up to 23 June 2015 (6 pages)
8 July 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 500
(8 pages)
8 July 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 500
(8 pages)
1 June 2015Termination of appointment of Nicola Jane Howard as a director on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Nicola Jane Howard as a director on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Nicola Jane Howard as a director on 1 June 2015 (1 page)
25 February 2015Appointment of Mr Tristan Edwin Davis as a director on 21 November 2014 (2 pages)
25 February 2015Termination of appointment of Tristan Edwin Davis as a director on 21 November 2014 (1 page)
25 February 2015Appointment of Mr Tristan Edwin Davis as a director on 21 November 2014 (2 pages)
25 February 2015Termination of appointment of Tristan Edwin Davis as a director on 21 November 2014 (1 page)
22 August 2014Total exemption full accounts made up to 23 June 2014 (7 pages)
22 August 2014Total exemption full accounts made up to 23 June 2014 (7 pages)
23 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 500
(8 pages)
23 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 500
(8 pages)
10 October 2013Total exemption full accounts made up to 23 June 2013 (7 pages)
10 October 2013Total exemption full accounts made up to 23 June 2013 (7 pages)
18 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (8 pages)
18 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (8 pages)
20 August 2012Total exemption full accounts made up to 23 June 2012 (7 pages)
20 August 2012Total exemption full accounts made up to 23 June 2012 (7 pages)
30 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (8 pages)
30 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (8 pages)
31 October 2011Total exemption full accounts made up to 23 June 2011 (7 pages)
31 October 2011Total exemption full accounts made up to 23 June 2011 (7 pages)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (8 pages)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (8 pages)
20 January 2011Total exemption full accounts made up to 23 June 2010 (9 pages)
20 January 2011Total exemption full accounts made up to 23 June 2010 (9 pages)
6 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 6 October 2010 (1 page)
6 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 6 October 2010 (1 page)
6 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 6 October 2010 (1 page)
15 September 2010Current accounting period shortened from 30 June 2011 to 23 June 2011 (1 page)
15 September 2010Current accounting period shortened from 30 June 2011 to 23 June 2011 (1 page)
20 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (11 pages)
20 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (11 pages)
11 February 2010Termination of appointment of Hml Company Secretarial Services as a secretary (1 page)
11 February 2010Termination of appointment of Hml Company Secretarial Services as a secretary (1 page)
11 February 2010Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
11 February 2010Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
11 January 2010Total exemption full accounts made up to 23 June 2009 (9 pages)
11 January 2010Total exemption full accounts made up to 23 June 2009 (9 pages)
18 September 2009Appointment terminated director mark dales (1 page)
18 September 2009Appointment terminated director mark dales (1 page)
1 July 2009Full accounts made up to 30 June 2008 (13 pages)
1 July 2009Full accounts made up to 30 June 2008 (13 pages)
22 April 2009Return made up to 18/04/09; full list of members (10 pages)
22 April 2009Return made up to 18/04/09; full list of members (10 pages)
20 March 2009Full accounts made up to 30 June 2007 (12 pages)
20 March 2009Full accounts made up to 30 June 2007 (12 pages)
18 April 2008Return made up to 18/04/08; full list of members (10 pages)
18 April 2008Return made up to 18/04/08; full list of members (10 pages)
7 March 2008Registered office changed on 07/03/2008 from 1ST floor christopher wren yard 117 high street croydon CR0 1QG (1 page)
7 March 2008Registered office changed on 07/03/2008 from 1ST floor christopher wren yard 117 high street croydon CR0 1QG (1 page)
30 May 2007Full accounts made up to 30 June 2006 (16 pages)
30 May 2007Full accounts made up to 30 June 2006 (16 pages)
22 May 2007Return made up to 18/04/07; full list of members (7 pages)
22 May 2007Return made up to 18/04/07; full list of members (7 pages)
2 April 2007Secretary resigned (1 page)
2 April 2007Secretary resigned (1 page)
2 April 2007New secretary appointed (1 page)
2 April 2007New secretary appointed (1 page)
8 February 2007New director appointed (1 page)
8 February 2007New director appointed (1 page)
8 February 2007New director appointed (1 page)
8 February 2007New director appointed (1 page)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
17 May 2006Return made up to 18/04/06; full list of members (7 pages)
17 May 2006Return made up to 18/04/06; full list of members (7 pages)
17 October 2005Full accounts made up to 30 June 2004 (12 pages)
17 October 2005Full accounts made up to 30 June 2005 (12 pages)
17 October 2005Full accounts made up to 30 June 2005 (12 pages)
17 October 2005Full accounts made up to 30 June 2004 (12 pages)
7 July 2005New secretary appointed (1 page)
7 July 2005Secretary resigned (1 page)
7 July 2005New secretary appointed (1 page)
7 July 2005Secretary resigned (1 page)
19 May 2005Return made up to 18/04/05; full list of members (8 pages)
19 May 2005Return made up to 18/04/05; full list of members (8 pages)
30 September 2004New director appointed (1 page)
30 September 2004New director appointed (1 page)
2 June 2004Return made up to 18/04/04; change of members (9 pages)
2 June 2004Return made up to 18/04/04; change of members (9 pages)
20 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
20 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
15 June 2003Accounts for a small company made up to 30 June 2002 (6 pages)
15 June 2003Accounts for a small company made up to 30 June 2002 (6 pages)
15 May 2003Return made up to 18/04/03; full list of members (15 pages)
15 May 2003Return made up to 18/04/03; full list of members (15 pages)
22 July 2002Full accounts made up to 30 June 2001 (12 pages)
22 July 2002Full accounts made up to 30 June 2001 (12 pages)
18 June 2002Return made up to 18/04/02; change of members (6 pages)
18 June 2002Return made up to 18/04/02; change of members (6 pages)
13 June 2001Return made up to 18/04/01; change of members (6 pages)
13 June 2001Return made up to 18/04/01; change of members (6 pages)
30 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
30 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
11 January 2001Full accounts made up to 30 June 1999 (7 pages)
11 January 2001Full accounts made up to 30 June 1999 (7 pages)
27 July 2000Director resigned (1 page)
27 July 2000Director resigned (1 page)
2 May 2000Return made up to 18/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(15 pages)
2 May 2000Return made up to 18/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(15 pages)
29 January 2000New director appointed (2 pages)
29 January 2000New director appointed (2 pages)
12 August 1999Director resigned (1 page)
12 August 1999Director resigned (1 page)
20 May 1999Full accounts made up to 30 June 1998 (7 pages)
20 May 1999Full accounts made up to 30 June 1998 (7 pages)
10 May 1999Return made up to 18/04/99; change of members (6 pages)
10 May 1999Return made up to 18/04/99; change of members (6 pages)
24 September 1998Registered office changed on 24/09/98 from: 5-7 selsdon road south croydon surrey CR2 6PU (1 page)
24 September 1998Registered office changed on 24/09/98 from: 5-7 selsdon road south croydon surrey CR2 6PU (1 page)
5 May 1998Return made up to 18/04/98; change of members (6 pages)
5 May 1998Return made up to 18/04/98; change of members (6 pages)
27 April 1998Full accounts made up to 30 June 1997 (10 pages)
27 April 1998Full accounts made up to 30 June 1997 (10 pages)
13 August 1997New director appointed (1 page)
13 August 1997New director appointed (1 page)
22 May 1997Return made up to 18/04/97; full list of members (6 pages)
22 May 1997Return made up to 18/04/97; full list of members (6 pages)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
1 May 1997Full accounts made up to 30 June 1996 (10 pages)
1 May 1997Full accounts made up to 30 June 1996 (10 pages)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
12 June 1996Return made up to 18/04/96; no change of members (4 pages)
12 June 1996Return made up to 18/04/96; no change of members (4 pages)
30 April 1996Full accounts made up to 30 June 1995 (10 pages)
30 April 1996Full accounts made up to 30 June 1995 (10 pages)
9 October 1995Director resigned (2 pages)
9 October 1995Director resigned (2 pages)
21 April 1995Return made up to 18/04/95; full list of members (6 pages)
21 April 1995Return made up to 18/04/95; full list of members (6 pages)
6 June 1969Certificate of incorporation (1 page)
6 June 1969Certificate of incorporation (1 page)