Company Name82 Albert Street Limited
Company StatusActive
Company Number02082937
CategoryPrivate Limited Company
Incorporation Date11 December 1986(37 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Ernest Curtis
Date of BirthJune 1939 (Born 85 years ago)
NationalityEnglish
StatusCurrent
Appointed13 December 1991(5 years after company formation)
Appointment Duration32 years, 5 months
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence Address82 Albert Street
London
NW1 7NR
Director NameJohn Langford Robinson
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1991(5 years after company formation)
Appointment Duration32 years, 5 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address82 Albert Street
London
NW1 7NR
Director NameIan Anthon Josep Solliec
Date of BirthNovember 1975 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed30 October 2006(19 years, 10 months after company formation)
Appointment Duration17 years, 6 months
RoleQuantitative Analyst
Country of ResidenceUnited Kingdom
Correspondence Address82 Albert Street
London
NW1 7NR
Director NameBarbara Paulina Ziolkowska
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2007(20 years, 6 months after company formation)
Appointment Duration16 years, 11 months
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Red & Green Nurseries
Norwich Road Dickleburgh
Diss
Norfolk
IP21 4NS
Secretary NameMr John Ernest Curtis
NationalityEnglish
StatusCurrent
Appointed08 December 2007(21 years after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Albert Street
London
NW1 7NR
Director NameMr Martin Peter Jensen
Date of BirthJune 1972 (Born 51 years ago)
NationalityDanish
StatusCurrent
Appointed04 November 2016(29 years, 11 months after company formation)
Appointment Duration7 years, 6 months
RoleRe-Recording Mixer
Country of ResidenceEngland
Correspondence Address82 Albert Street
London
NW1 7NR
Director NameFrederick Gold
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(5 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 26 May 1992)
RoleTextile Agent
Correspondence Address82 Albert Street
London
NW1 7NR
Director NamePatrick John Sandars
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(5 years after company formation)
Appointment Duration1 year, 5 months (resigned 14 May 1993)
RoleBanker
Correspondence Address82 Albert Street
London
NW1 7NR
Director NameMr Simon Watney
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(5 years after company formation)
Appointment Duration24 years, 11 months (resigned 04 November 2016)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat
82 Albert Street
London
NW1 7NR
Secretary NamePatrick John Sandars
NationalityBritish
StatusResigned
Appointed13 December 1991(5 years after company formation)
Appointment Duration1 year, 5 months (resigned 14 May 1993)
RoleCompany Director
Correspondence Address82 Albert Street
London
NW1 7NR
Director NameMr Julian Burnlee Curry
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1992(5 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 August 1998)
RoleActor
Correspondence Address82 Albert Street
London
NW1 7NR
Director NamePatrick John Sandars
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1993(6 years, 5 months after company formation)
Appointment Duration4 years (resigned 22 May 1997)
RoleCompany Director
Correspondence AddressHattsteiner Allee 26
61250 Usingen
Germany
Secretary NameJohn Langford Robinson
NationalityBritish
StatusResigned
Appointed15 May 1993(6 years, 5 months after company formation)
Appointment Duration14 years, 7 months (resigned 08 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Albert Street
London
NW1 7NR
Director NameDr Katherine Jane Lankester
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1998(11 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 29 June 2006)
RoleDoctor
Correspondence Address82 Albert Street
London
NW1 7NR

Location

Registered Address34 Arlington Road
London
NW1 7HU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £20Daniel Stephen Zeichner & Barbara Paulina Ziolkowska
20.00%
Ordinary
1 at £20Ian Antonin Josep Solliec
20.00%
Ordinary
1 at £20John Curtis
20.00%
Ordinary
1 at £20John Langford Robinson
20.00%
Ordinary
1 at £20Simon Watney & Glyn David Mellor
20.00%
Ordinary

Financials

Year2014
Net Worth£3,354

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 January 2024 (3 months, 2 weeks ago)
Next Return Due14 February 2025 (9 months from now)

Filing History

26 July 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
2 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
30 October 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
14 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
11 February 2022Director's details changed for Mr John Ernest Curtis on 10 February 2022 (2 pages)
11 February 2022Director's details changed for Barbara Paulina Ziolkowska on 11 February 2022 (2 pages)
11 February 2022Director's details changed for Ian Anthon Josep Solliec on 10 February 2022 (2 pages)
11 February 2022Director's details changed for John Langford Robinson on 10 February 2022 (2 pages)
22 November 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
8 April 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
23 June 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
14 February 2020Director's details changed for John Langford Robinson on 14 February 2020 (2 pages)
4 February 2020Director's details changed for Mr Martin Peter Jensen on 4 February 2020 (2 pages)
4 February 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
22 August 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
13 March 2019Compulsory strike-off action has been discontinued (1 page)
12 March 2019Confirmation statement made on 28 November 2018 with no updates (3 pages)
19 February 2019First Gazette notice for compulsory strike-off (1 page)
17 October 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
29 January 2018Confirmation statement made on 28 November 2017 with updates (4 pages)
29 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
29 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 January 2017Confirmation statement made on 28 November 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 28 November 2016 with updates (5 pages)
8 December 2016Termination of appointment of Simon Watney as a director on 4 November 2016 (1 page)
8 December 2016Appointment of Mr Martin Peter Jensen as a director on 4 November 2016 (2 pages)
8 December 2016Appointment of Mr Martin Peter Jensen as a director on 4 November 2016 (2 pages)
8 December 2016Termination of appointment of Simon Watney as a director on 4 November 2016 (1 page)
26 August 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
26 August 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
29 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
(9 pages)
29 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
(9 pages)
10 August 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
10 August 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
3 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(9 pages)
3 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(9 pages)
8 September 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
8 September 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
3 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(9 pages)
3 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(9 pages)
15 August 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
15 August 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
29 July 2013Registered office address changed from 181 Whitton Avenue East Greenford Middlesex UB6 0QF United Kingdom on 29 July 2013 (1 page)
29 July 2013Registered office address changed from 181 Whitton Avenue East Greenford Middlesex UB6 0QF United Kingdom on 29 July 2013 (1 page)
11 February 2013Annual return made up to 28 November 2012 with a full list of shareholders (9 pages)
11 February 2013Annual return made up to 28 November 2012 with a full list of shareholders (9 pages)
22 October 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
22 October 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
16 February 2012Annual return made up to 28 November 2011 with a full list of shareholders (9 pages)
16 February 2012Annual return made up to 28 November 2011 with a full list of shareholders (9 pages)
28 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
28 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
8 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (9 pages)
8 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (9 pages)
20 September 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
20 September 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
9 August 2010Registered office address changed from Clevelands Steels Lane Oxshott Surrey KT22 0RF on 9 August 2010 (1 page)
9 August 2010Registered office address changed from Clevelands Steels Lane Oxshott Surrey KT22 0RF on 9 August 2010 (1 page)
9 August 2010Registered office address changed from Clevelands Steels Lane Oxshott Surrey KT22 0RF on 9 August 2010 (1 page)
8 March 2010Director's details changed for John Ernest Curtis on 28 November 2009 (2 pages)
8 March 2010Director's details changed for Barbara Paulina Ziolkowska on 28 November 2009 (2 pages)
8 March 2010Director's details changed for John Langford Robinson on 28 November 2009 (2 pages)
8 March 2010Director's details changed for Mr Simon Watney on 28 November 2009 (2 pages)
8 March 2010Director's details changed for Ian Anthon Josep Solliec on 28 November 2009 (2 pages)
8 March 2010Director's details changed for Mr Simon Watney on 28 November 2009 (2 pages)
8 March 2010Director's details changed for Ian Anthon Josep Solliec on 28 November 2009 (2 pages)
8 March 2010Annual return made up to 28 November 2009 with a full list of shareholders (7 pages)
8 March 2010Director's details changed for John Ernest Curtis on 28 November 2009 (2 pages)
8 March 2010Director's details changed for Barbara Paulina Ziolkowska on 28 November 2009 (2 pages)
8 March 2010Annual return made up to 28 November 2009 with a full list of shareholders (7 pages)
8 March 2010Director's details changed for John Langford Robinson on 28 November 2009 (2 pages)
12 August 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
12 August 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
2 February 2009Return made up to 28/11/08; full list of members (6 pages)
2 February 2009Return made up to 28/11/08; full list of members (6 pages)
24 October 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
24 October 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
9 January 2008Secretary resigned (1 page)
9 January 2008Secretary resigned (1 page)
18 December 2007New secretary appointed (2 pages)
18 December 2007Return made up to 28/11/07; change of members (8 pages)
18 December 2007Return made up to 28/11/07; change of members (8 pages)
18 December 2007New secretary appointed (2 pages)
15 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
15 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
19 July 2007New director appointed (2 pages)
19 July 2007New director appointed (2 pages)
30 January 2007Return made up to 28/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 January 2007Return made up to 28/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 December 2006Director resigned (1 page)
6 December 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
6 December 2006New director appointed (2 pages)
6 December 2006Director resigned (1 page)
6 December 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
6 December 2006New director appointed (2 pages)
9 December 2005Return made up to 28/11/05; full list of members (9 pages)
9 December 2005Return made up to 28/11/05; full list of members (9 pages)
1 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
1 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
15 December 2004Return made up to 28/11/04; full list of members (9 pages)
15 December 2004Return made up to 28/11/04; full list of members (9 pages)
12 November 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
12 November 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
22 November 2003Return made up to 28/11/03; full list of members (9 pages)
22 November 2003Return made up to 28/11/03; full list of members (9 pages)
18 October 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
18 October 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
24 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
24 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
8 December 2002Return made up to 28/11/02; full list of members (9 pages)
8 December 2002Return made up to 28/11/02; full list of members (9 pages)
24 May 2002Registered office changed on 24/05/02 from: admiral rodney house 17 church street walton on thames surrey KT12 2QP (1 page)
24 May 2002Registered office changed on 24/05/02 from: admiral rodney house 17 church street walton on thames surrey KT12 2QP (1 page)
29 January 2002Return made up to 04/12/01; full list of members (8 pages)
29 January 2002Return made up to 04/12/01; full list of members (8 pages)
14 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
14 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
20 December 2000Return made up to 13/12/00; full list of members (8 pages)
20 December 2000Return made up to 13/12/00; full list of members (8 pages)
3 November 2000Full accounts made up to 31 March 2000 (9 pages)
3 November 2000Full accounts made up to 31 March 2000 (9 pages)
21 December 1999Return made up to 13/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 December 1999Return made up to 13/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 December 1999Full accounts made up to 31 March 1999 (9 pages)
21 December 1999Full accounts made up to 31 March 1999 (9 pages)
29 April 1999Director resigned (1 page)
29 April 1999Director resigned (1 page)
25 January 1999Return made up to 13/12/98; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
25 January 1999New director appointed (2 pages)
25 January 1999Return made up to 13/12/98; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
25 January 1999New director appointed (2 pages)
8 January 1999Full accounts made up to 31 March 1998 (9 pages)
8 January 1999Full accounts made up to 31 March 1998 (9 pages)
6 February 1998Return made up to 13/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 February 1998Return made up to 13/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 November 1997Full accounts made up to 31 March 1997 (9 pages)
13 November 1997Full accounts made up to 31 March 1997 (9 pages)
20 July 1997Director resigned (1 page)
20 July 1997Registered office changed on 20/07/97 from: 82 albert street london NW1 7NR (1 page)
20 July 1997Registered office changed on 20/07/97 from: 82 albert street london NW1 7NR (1 page)
20 July 1997Director resigned (1 page)
8 January 1997Return made up to 13/12/96; full list of members (8 pages)
8 January 1997Return made up to 13/12/96; full list of members (8 pages)
30 September 1996Full accounts made up to 31 March 1996 (9 pages)
30 September 1996Full accounts made up to 31 March 1996 (9 pages)
5 March 1996Return made up to 13/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 March 1996Return made up to 13/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 October 1995Full accounts made up to 31 March 1995 (7 pages)
3 October 1995Full accounts made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)