Company NameAlbemarle Private Equity Limited
Company StatusDissolved
Company Number02469265
CategoryPrivate Limited Company
Incorporation Date12 February 1990(34 years, 2 months ago)
Dissolution Date21 November 2017 (6 years, 5 months ago)
Previous NamesLightoffer Limited and Brown Shipley Venture Managers Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr David John Wills
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityEnglish
StatusClosed
Appointed12 February 1993(3 years after company formation)
Appointment Duration24 years, 9 months (closed 21 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Kildare Gardens
London
W2 5JS
Secretary NameMr David John Wills
NationalityEnglish
StatusClosed
Appointed28 February 2007(17 years after company formation)
Appointment Duration10 years, 8 months (closed 21 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Kildare Gardens
London
W2 5JS
Director NameTimothy Martin Trowell
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 1994)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Church Street, West Hanney
Wantage
Oxfordshire
OX12 0LW
Director NameRoy David Parker
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(3 years after company formation)
Appointment Duration7 years (resigned 15 February 2000)
RoleChartered Accountant
Correspondence AddressDancote
Cockernhoe Green
Luton
Bedfordshire
LU2 8PY
Director NameJohn Miller
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(3 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 27 July 1993)
RoleCompany Director
Correspondence AddressOrchard Close Pitchcombe
Stroud
Glocs
GL6 6LJ
Wales
Director NameRichard Mansell Jones
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(3 years after company formation)
Appointment Duration3 years, 1 month (resigned 02 April 1996)
RoleChartered Accountant
Correspondence Address19 Astell Street
London
SW3 3RT
Director NameCharles Richard Foster Kemp
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(3 years after company formation)
Appointment Duration4 years, 4 months (resigned 13 June 1997)
RoleCompany Director
Correspondence Address13 Lime Court Gipsy Lane
London
SW15 5RJ
Director NameBarry Howard Alexander
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(3 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 April 1993)
RoleInvestment Manager
Correspondence Address52 Middleway
London
NW11 6SG
Director NameMark John Hallala
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1994(3 years, 12 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 June 2000)
RoleChartered Accountant
Correspondence Address7 Beauchamp Road
East Molesey
Surrey
KT8 0PA
Director NameAndrew Dennis Moye
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1994(4 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 29 September 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Reddons Road
Beckenham
Kent
BR3 1LY
Director NameRichard Vernon Thompson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1994(4 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 April 1996)
RoleMerchant Banker
Correspondence Address34 Devereux Road
London
SW11 6JS
Secretary NameMark John Hallala
NationalityBritish
StatusResigned
Appointed02 April 1996(6 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address7 Beauchamp Road
East Molesey
Surrey
KT8 0PA
Director NameMr Graham Leslie Barnes
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(7 years, 7 months after company formation)
Appointment Duration12 years (resigned 05 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Tressillian Road
Brockley
London
SE4 1XX
Director NameTimothy Martin Trowell
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(10 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2007)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Church Street, West Hanney
Wantage
Oxfordshire
OX12 0LW
Secretary NameSunil Kantha Sirisena
NationalityBritish
StatusResigned
Appointed01 July 2000(10 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 2004)
RoleChartered Management Accountant
Correspondence Address14 Mill Stream Meadow
Haywards Heath
West Sussex
RH16 1TH
Secretary NameSunil Kantha Sirisena
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(10 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 2004)
RoleChartered Management Accountant
Correspondence Address14 Mill Stream Meadow
Haywards Heath
West Sussex
RH16 1TH
Director NameSunil Kantha Sirisena
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(11 years after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2004)
RoleChartered Management Accountant
Correspondence Address14 Mill Stream Meadow
Haywards Heath
West Sussex
RH16 1TH
Secretary NameMr David John Wills
NationalityEnglish
StatusResigned
Appointed01 October 2004(14 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Kildare Gardens
London
W2 5JS
Director NameSunil Kantha Sirisena
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(15 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 2007)
RoleCompany Director
Correspondence Address14 Mill Stream Meadow
Haywards Heath
West Sussex
RH16 1TH
Secretary NameBrown Shipley & Co Limited (Corporation)
StatusResigned
Appointed12 February 1993(3 years after company formation)
Appointment Duration3 years, 1 month (resigned 02 April 1996)
Correspondence AddressFounders Court Lothbury
London
EC2R 7HE

Contact

Telephone020 74919555
Telephone regionLondon

Location

Registered AddressVenture House 4th Floor
27/29 Glasshouse Street
London
W1B 5DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2.6k at £1Albermarle Venture Partner LTD
51.00%
Ordinary B
2.5k at £1Albermarle Venture Partner LTD
49.00%
Ordinary A

Financials

Year2014
Net Worth£199,759
Cash£20
Current Liabilities£2,690

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

22 May 2001Delivered on: 30 May 2001
Persons entitled: Alliance Capital Limited

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the lease dated 7 october 1999 between the chargee and leisure villages limited.
Particulars: £7,537.50.
Outstanding
20 June 1997Delivered on: 24 June 1997
Satisfied on: 1 August 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

21 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017First Gazette notice for voluntary strike-off (1 page)
5 September 2017First Gazette notice for voluntary strike-off (1 page)
24 August 2017Application to strike the company off the register (3 pages)
24 August 2017Application to strike the company off the register (3 pages)
4 August 2017Satisfaction of charge 2 in full (1 page)
4 August 2017Satisfaction of charge 2 in full (1 page)
11 May 2017Micro company accounts made up to 31 December 2016 (5 pages)
11 May 2017Micro company accounts made up to 31 December 2016 (5 pages)
14 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
1 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
10 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 5,000
(5 pages)
10 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 5,000
(5 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
19 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 5,000
(5 pages)
19 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 5,000
(5 pages)
15 October 2014Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 15 October 2014 (1 page)
15 October 2014Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 15 October 2014 (1 page)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
19 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 5,000
(5 pages)
19 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 5,000
(5 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
12 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
31 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
9 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
22 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
26 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
2 November 2009Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2 4HN on 2 November 2009 (1 page)
2 November 2009Termination of appointment of Graham Barnes as a director (1 page)
2 November 2009Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2 4HN on 2 November 2009 (1 page)
2 November 2009Termination of appointment of Graham Barnes as a director (1 page)
2 November 2009Registered office address changed from 15 Stratton Street London W1J 8LQ on 2 November 2009 (1 page)
2 November 2009Registered office address changed from 15 Stratton Street London W1J 8LQ on 2 November 2009 (1 page)
2 November 2009Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2 4HN on 2 November 2009 (1 page)
2 November 2009Registered office address changed from 15 Stratton Street London W1J 8LQ on 2 November 2009 (1 page)
19 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
19 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
2 March 2009Return made up to 12/02/09; full list of members (4 pages)
2 March 2009Return made up to 12/02/09; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
14 February 2008Return made up to 12/02/08; full list of members (2 pages)
14 February 2008Return made up to 12/02/08; full list of members (2 pages)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
7 March 2007New secretary appointed (1 page)
7 March 2007New secretary appointed (1 page)
7 March 2007Secretary resigned;director resigned (1 page)
7 March 2007Secretary resigned;director resigned (1 page)
23 February 2007Return made up to 12/02/07; full list of members (3 pages)
23 February 2007Return made up to 12/02/07; full list of members (3 pages)
18 May 2006Full accounts made up to 31 December 2005 (14 pages)
18 May 2006Full accounts made up to 31 December 2005 (14 pages)
16 February 2006Return made up to 12/02/06; full list of members (3 pages)
16 February 2006Return made up to 12/02/06; full list of members (3 pages)
9 August 2005Full accounts made up to 31 December 2004 (14 pages)
9 August 2005Full accounts made up to 31 December 2004 (14 pages)
29 June 2005Secretary resigned (1 page)
29 June 2005Secretary resigned (1 page)
29 June 2005New secretary appointed;new director appointed (2 pages)
29 June 2005New secretary appointed;new director appointed (2 pages)
17 March 2005Return made up to 12/02/05; full list of members (7 pages)
17 March 2005Return made up to 12/02/05; full list of members (7 pages)
22 October 2004New secretary appointed (1 page)
22 October 2004New secretary appointed (1 page)
20 October 2004Registered office changed on 20/10/04 from: 1 albemarle street london W1S 4HA (1 page)
20 October 2004Registered office changed on 20/10/04 from: 1 albemarle street london W1S 4HA (1 page)
6 October 2004Secretary resigned;director resigned (1 page)
6 October 2004Secretary resigned;director resigned (1 page)
25 March 2004Full accounts made up to 31 December 2003 (14 pages)
25 March 2004Full accounts made up to 31 December 2003 (14 pages)
19 February 2004Return made up to 12/02/04; full list of members (8 pages)
19 February 2004Return made up to 12/02/04; full list of members (8 pages)
28 March 2003Full accounts made up to 31 December 2002 (14 pages)
28 March 2003Full accounts made up to 31 December 2002 (14 pages)
24 March 2003Return made up to 12/02/03; full list of members (8 pages)
24 March 2003Return made up to 12/02/03; full list of members (8 pages)
1 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2002Full accounts made up to 31 December 2001 (13 pages)
7 March 2002Full accounts made up to 31 December 2001 (13 pages)
14 February 2002Return made up to 12/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2002Return made up to 12/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2001Particulars of mortgage/charge (3 pages)
30 May 2001Particulars of mortgage/charge (3 pages)
14 April 2001Full accounts made up to 31 December 2000 (13 pages)
14 April 2001Full accounts made up to 31 December 2000 (13 pages)
26 February 2001New director appointed (2 pages)
26 February 2001New director appointed (2 pages)
1 February 2001Return made up to 12/02/01; full list of members
  • 363(287) ‐ Registered office changed on 01/02/01
(7 pages)
1 February 2001Return made up to 12/02/01; full list of members
  • 363(287) ‐ Registered office changed on 01/02/01
(7 pages)
19 October 2000Director resigned (1 page)
19 October 2000Director resigned (1 page)
16 August 2000New secretary appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New secretary appointed (2 pages)
8 August 2000Secretary resigned;director resigned (1 page)
8 August 2000Secretary resigned;director resigned (1 page)
26 May 2000Full accounts made up to 31 December 1999 (13 pages)
26 May 2000Full accounts made up to 31 December 1999 (13 pages)
21 February 2000Director resigned (1 page)
21 February 2000Director resigned (1 page)
7 February 2000Return made up to 12/02/00; full list of members (7 pages)
7 February 2000Return made up to 12/02/00; full list of members (7 pages)
8 August 1999Full accounts made up to 31 December 1998 (13 pages)
8 August 1999Full accounts made up to 31 December 1998 (13 pages)
5 February 1999Return made up to 12/02/99; no change of members (6 pages)
5 February 1999Return made up to 12/02/99; no change of members (6 pages)
26 January 1999Full accounts made up to 31 December 1997 (12 pages)
26 January 1999Full accounts made up to 31 December 1997 (12 pages)
17 August 1998Auditor's resignation (1 page)
17 August 1998Auditor's resignation (1 page)
19 February 1998Return made up to 12/02/98; full list of members (8 pages)
19 February 1998Return made up to 12/02/98; full list of members (8 pages)
24 September 1997New director appointed (2 pages)
24 September 1997New director appointed (2 pages)
17 September 1997Full accounts made up to 31 December 1996 (13 pages)
17 September 1997Full accounts made up to 31 December 1996 (13 pages)
28 August 1997Company name changed brown shipley venture managers l imited\certificate issued on 29/08/97 (2 pages)
28 August 1997Company name changed brown shipley venture managers l imited\certificate issued on 29/08/97 (2 pages)
27 August 1997Registered office changed on 27/08/97 from: founders court lothbury london EC2R 7HE (1 page)
27 August 1997Registered office changed on 27/08/97 from: founders court lothbury london EC2R 7HE (1 page)
29 June 1997Director resigned (1 page)
29 June 1997Director resigned (1 page)
27 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 June 1997Declaration of assistance for shares acquisition (11 pages)
27 June 1997Declaration of assistance for shares acquisition (11 pages)
27 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 June 1997Particulars of mortgage/charge (5 pages)
24 June 1997Particulars of mortgage/charge (5 pages)
6 February 1997Return made up to 12/02/97; change of members (8 pages)
6 February 1997Return made up to 12/02/97; change of members (8 pages)
31 December 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
31 December 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
16 December 1996Full accounts made up to 31 March 1996 (13 pages)
16 December 1996Full accounts made up to 31 March 1996 (13 pages)
18 April 1996Director resigned (1 page)
18 April 1996Secretary resigned (2 pages)
18 April 1996Director resigned (1 page)
18 April 1996Director resigned (1 page)
18 April 1996Secretary resigned (2 pages)
18 April 1996Director resigned (1 page)
18 April 1996New secretary appointed (1 page)
18 April 1996New secretary appointed (1 page)
21 February 1996Return made up to 12/02/96; full list of members (15 pages)
21 February 1996Return made up to 12/02/96; full list of members (15 pages)
8 January 1996Director's particulars changed (1 page)
8 January 1996Director's particulars changed (1 page)
3 November 1995Director's particulars changed (2 pages)
3 November 1995Director's particulars changed (2 pages)
20 September 1995Director's particulars changed (2 pages)
20 September 1995Director's particulars changed (2 pages)
20 September 1995Director's particulars changed (2 pages)
20 September 1995Director's particulars changed (2 pages)
15 September 1995Director's particulars changed (2 pages)
15 September 1995Director's particulars changed (2 pages)
15 September 1995Director's particulars changed (2 pages)
15 September 1995Director's particulars changed (2 pages)
7 August 1995Director's particulars changed (2 pages)
7 August 1995Director's particulars changed (2 pages)
7 August 1995Director's particulars changed (2 pages)
7 August 1995Director's particulars changed (2 pages)
7 August 1995Director's particulars changed (2 pages)
7 August 1995Director's particulars changed (2 pages)
3 August 1995Director's particulars changed (2 pages)
3 August 1995Director's particulars changed (2 pages)
3 August 1995Director's particulars changed (2 pages)
3 August 1995Director's particulars changed (2 pages)
20 June 1995Director's particulars changed (2 pages)
20 June 1995Director's particulars changed (2 pages)
7 June 1995Full accounts made up to 31 March 1995 (12 pages)
7 June 1995Full accounts made up to 31 March 1995 (12 pages)
30 April 1995Director's particulars changed (2 pages)
30 April 1995Director's particulars changed (2 pages)
30 April 1995Director's particulars changed (2 pages)
30 April 1995Director's particulars changed (2 pages)
24 March 1995Director's particulars changed (2 pages)
24 March 1995Director's particulars changed (2 pages)
24 March 1995Director's particulars changed (2 pages)
24 March 1995Director's particulars changed (2 pages)
24 March 1995Director's particulars changed (2 pages)
24 March 1995Director's particulars changed (2 pages)
24 March 1995Director's particulars changed (2 pages)
24 March 1995Director's particulars changed (2 pages)
24 March 1995Director's particulars changed (2 pages)
24 March 1995Director's particulars changed (2 pages)
24 March 1995Director's particulars changed (2 pages)
24 March 1995Director's particulars changed (2 pages)
24 March 1995Director's particulars changed (2 pages)
24 March 1995Director's particulars changed (2 pages)
24 March 1995Director's particulars changed (2 pages)
24 March 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)