London
SW1Y 6AU
Director Name | Mr Martin Patrick Lowry |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1998(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years (resigned 28 April 2000) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Yew Cottage Long Parish Andover Hampshire SP11 6QE |
Director Name | Mr Simon Anthony John Pallett |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1998(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years (resigned 28 April 2000) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farmhouse Downend Lane Chieveley Newbury Berkshire RG20 8TN |
Secretary Name | Mr Simon Anthony John Pallett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1998(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years (resigned 28 April 2000) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farmhouse Downend Lane Chieveley Newbury Berkshire RG20 8TN |
Director Name | Roger Vincent Lailey |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 April 2000) |
Role | Chartered Surveyor |
Correspondence Address | Willowbrook Bagnor Newbury Berkshire RG20 8AH |
Secretary Name | Paul Nicholas Edward Crane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(2 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 August 2001) |
Role | Antique Porcelain Expert |
Correspondence Address | Oakhampton House Dunley Stourport On Severn Worcestershire DY13 0TZ |
Secretary Name | Mr Nicholas Richard Lyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2001(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 July 2003) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Brimpton House Church Lane, Brimpton Reading Berkshire RG7 4TJ |
Secretary Name | Diana Marie Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 13 November 2009) |
Role | Housewife |
Correspondence Address | Fernside Stoney Lane Cold Ash Newbury Berkshire RG18 9HE |
Director Name | Andrew Sykes |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2009(11 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 14 July 2010) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 37 Bury Street London SW1Y 6AU |
Director Name | Sir Richard Sykes |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2009(11 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 14 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Bury Street London Swiy 6au |
Director Name | Patrick Jefferson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2010(12 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 21 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Bury Street London SW1Y 6AU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | albertamor.co.uk |
---|
Registered Address | 37 Bury Street London SW1Y 6AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Patrick Jefferson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £190,843 |
Cash | £340 |
Current Liabilities | £84,554 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
23 July 2002 | Delivered on: 25 July 2002 Satisfied on: 12 May 2011 Persons entitled: National Westminster Bank PLC 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. Fully Satisfied |
---|
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
9 June 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
10 May 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
29 May 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
11 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
6 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
11 September 2017 | Termination of appointment of Patrick Jefferson as a director on 21 July 2017 (2 pages) |
11 September 2017 | Termination of appointment of Patrick Jefferson as a director on 21 July 2017 (2 pages) |
9 May 2017 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 May 2017 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
23 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
15 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
15 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
25 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
24 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
28 August 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
28 August 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
29 June 2012 | Director's details changed for Mr Mark Henry William Law on 29 June 2012 (2 pages) |
29 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Director's details changed for Mr Mark Henry William Law on 29 June 2012 (2 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (14 pages) |
4 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (14 pages) |
26 January 2011 | Appointment of Patrick Jefferson as a director (3 pages) |
26 January 2011 | Appointment of Patrick Jefferson as a director (3 pages) |
29 September 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
29 September 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
30 July 2010 | Termination of appointment of a secretary (2 pages) |
30 July 2010 | Termination of appointment of a secretary (2 pages) |
20 July 2010 | Termination of appointment of Andrew Sykes as a director (2 pages) |
20 July 2010 | Termination of appointment of Richard Sykes as a director (2 pages) |
20 July 2010 | Termination of appointment of Andrew Sykes as a director (2 pages) |
20 July 2010 | Termination of appointment of Richard Sykes as a director (2 pages) |
29 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (15 pages) |
29 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (15 pages) |
18 January 2010 | Appointment of Sir Richard Sykes as a director (2 pages) |
18 January 2010 | Appointment of Sir Richard Sykes as a director (2 pages) |
15 January 2010 | Appointment of Andrew Sykes as a director (3 pages) |
15 January 2010 | Appointment of Andrew Sykes as a director (3 pages) |
17 November 2009 | Termination of appointment of Diana Law as a secretary (1 page) |
17 November 2009 | Termination of appointment of Diana Law as a secretary (1 page) |
28 October 2009 | Termination of appointment of a director
|
28 October 2009 | Termination of appointment of a director
|
1 September 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
1 September 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
30 April 2009 | Return made up to 31/03/09; full list of members (6 pages) |
30 April 2009 | Return made up to 31/03/09; full list of members (6 pages) |
22 July 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
22 July 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
16 May 2008 | Return made up to 31/03/08; no change of members (6 pages) |
16 May 2008 | Return made up to 31/03/08; no change of members (6 pages) |
24 October 2007 | Total exemption full accounts made up to 31 December 2006 (15 pages) |
24 October 2007 | Total exemption full accounts made up to 31 December 2006 (15 pages) |
19 April 2007 | Return made up to 31/03/07; full list of members (6 pages) |
19 April 2007 | Return made up to 31/03/07; full list of members (6 pages) |
16 October 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
16 October 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
3 May 2006 | Return made up to 31/03/06; full list of members (6 pages) |
3 May 2006 | Return made up to 31/03/06; full list of members (6 pages) |
5 August 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
5 August 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
25 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
25 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
27 August 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
27 August 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
23 April 2004 | Return made up to 31/03/04; full list of members
|
23 April 2004 | Return made up to 31/03/04; full list of members
|
25 November 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
25 November 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
31 July 2003 | New secretary appointed (2 pages) |
31 July 2003 | New secretary appointed (2 pages) |
6 May 2003 | Return made up to 31/03/03; full list of members (6 pages) |
6 May 2003 | Return made up to 31/03/03; full list of members (6 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (7 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (7 pages) |
25 July 2002 | Particulars of mortgage/charge (3 pages) |
25 July 2002 | Particulars of mortgage/charge (3 pages) |
31 May 2002 | Return made up to 31/03/02; full list of members
|
31 May 2002 | Return made up to 31/03/02; full list of members
|
31 May 2002 | New secretary appointed (2 pages) |
31 May 2002 | New secretary appointed (2 pages) |
17 October 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
17 October 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
9 May 2001 | Return made up to 31/03/01; full list of members (6 pages) |
9 May 2001 | Return made up to 31/03/01; full list of members (6 pages) |
11 April 2001 | Full accounts made up to 31 December 1999 (13 pages) |
11 April 2001 | Full accounts made up to 31 December 1999 (13 pages) |
11 April 2001 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
11 April 2001 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
2 June 2000 | Director resigned (1 page) |
2 June 2000 | Director resigned (1 page) |
1 June 2000 | Registered office changed on 01/06/00 from: wesley gate 68/82 queens road reading berkshire RG1 4BP (1 page) |
1 June 2000 | Registered office changed on 01/06/00 from: wesley gate 68/82 queens road reading berkshire RG1 4BP (1 page) |
31 May 2000 | New secretary appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | New secretary appointed (2 pages) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | Secretary resigned (1 page) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | Secretary resigned (1 page) |
10 May 2000 | Return made up to 31/03/00; full list of members (7 pages) |
10 May 2000 | Return made up to 31/03/00; full list of members (7 pages) |
11 April 2000 | Full accounts made up to 30 June 1999 (11 pages) |
11 April 2000 | Full accounts made up to 30 June 1999 (11 pages) |
14 January 2000 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
14 January 2000 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
16 August 1999 | Return made up to 31/03/99; full list of members (6 pages) |
16 August 1999 | Return made up to 31/03/99; full list of members (6 pages) |
16 September 1998 | Company name changed managecity LIMITED\certificate issued on 16/09/98 (2 pages) |
16 September 1998 | Company name changed managecity LIMITED\certificate issued on 16/09/98 (2 pages) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
27 May 1998 | Registered office changed on 27/05/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
27 May 1998 | Registered office changed on 27/05/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
31 March 1998 | Incorporation (13 pages) |
31 March 1998 | Incorporation (13 pages) |