Company NameAlbert Amor Limited
DirectorMark Henry William Law
Company StatusActive
Company Number03538259
CategoryPrivate Limited Company
Incorporation Date31 March 1998(26 years, 1 month ago)
Previous NameManagecity Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47791Retail sale of antiques including antique books in stores

Directors

Director NameMr Mark Henry William Law
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2000(2 years after company formation)
Appointment Duration24 years
RoleFine Arts Specialist
Country of ResidenceUnited Kingdom
Correspondence Address37 Bury Street
London
SW1Y 6AU
Director NameMr Martin Patrick Lowry
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1998(3 weeks, 2 days after company formation)
Appointment Duration2 years (resigned 28 April 2000)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYew Cottage
Long Parish
Andover
Hampshire
SP11 6QE
Director NameMr Simon Anthony John Pallett
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1998(3 weeks, 2 days after company formation)
Appointment Duration2 years (resigned 28 April 2000)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farmhouse
Downend Lane Chieveley
Newbury
Berkshire
RG20 8TN
Secretary NameMr Simon Anthony John Pallett
NationalityBritish
StatusResigned
Appointed23 April 1998(3 weeks, 2 days after company formation)
Appointment Duration2 years (resigned 28 April 2000)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farmhouse
Downend Lane Chieveley
Newbury
Berkshire
RG20 8TN
Director NameRoger Vincent Lailey
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(4 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 28 April 2000)
RoleChartered Surveyor
Correspondence AddressWillowbrook Bagnor
Newbury
Berkshire
RG20 8AH
Secretary NamePaul Nicholas Edward Crane
NationalityBritish
StatusResigned
Appointed28 April 2000(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 09 August 2001)
RoleAntique Porcelain Expert
Correspondence AddressOakhampton House
Dunley
Stourport On Severn
Worcestershire
DY13 0TZ
Secretary NameMr Nicholas Richard Lyne
NationalityBritish
StatusResigned
Appointed09 August 2001(3 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 2003)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressBrimpton House
Church Lane, Brimpton
Reading
Berkshire
RG7 4TJ
Secretary NameDiana Marie Law
NationalityBritish
StatusResigned
Appointed01 July 2003(5 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 13 November 2009)
RoleHousewife
Correspondence AddressFernside
Stoney Lane Cold Ash
Newbury
Berkshire
RG18 9HE
Director NameAndrew Sykes
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2009(11 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 July 2010)
RoleTeacher
Country of ResidenceEngland
Correspondence Address37 Bury Street
London
SW1Y 6AU
Director NameSir Richard Sykes
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2009(11 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Bury Street
London
Swiy 6au
Director NamePatrick Jefferson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2010(12 years, 3 months after company formation)
Appointment Duration7 years (resigned 21 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Bury Street
London
SW1Y 6AU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 March 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 March 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitealbertamor.co.uk

Location

Registered Address37 Bury Street
London
SW1Y 6AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Patrick Jefferson
100.00%
Ordinary

Financials

Year2014
Net Worth£190,843
Cash£340
Current Liabilities£84,554

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

23 July 2002Delivered 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

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
9 June 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
10 May 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
29 May 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
11 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
6 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
3 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
11 September 2017Termination of appointment of Patrick Jefferson as a director on 21 July 2017 (2 pages)
11 September 2017Termination of appointment of Patrick Jefferson as a director on 21 July 2017 (2 pages)
9 May 2017Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 May 2017Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
23 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
15 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
15 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
25 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(4 pages)
25 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(4 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(4 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
24 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
28 August 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
28 August 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
29 June 2012Director's details changed for Mr Mark Henry William Law on 29 June 2012 (2 pages)
29 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
29 June 2012Director's details changed for Mr Mark Henry William Law on 29 June 2012 (2 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (14 pages)
4 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (14 pages)
26 January 2011Appointment of Patrick Jefferson as a director (3 pages)
26 January 2011Appointment of Patrick Jefferson as a director (3 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
30 July 2010Termination of appointment of a secretary (2 pages)
30 July 2010Termination of appointment of a secretary (2 pages)
20 July 2010Termination of appointment of Andrew Sykes as a director (2 pages)
20 July 2010Termination of appointment of Richard Sykes as a director (2 pages)
20 July 2010Termination of appointment of Andrew Sykes as a director (2 pages)
20 July 2010Termination of appointment of Richard Sykes as a director (2 pages)
29 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (15 pages)
29 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (15 pages)
18 January 2010Appointment of Sir Richard Sykes as a director (2 pages)
18 January 2010Appointment of Sir Richard Sykes as a director (2 pages)
15 January 2010Appointment of Andrew Sykes as a director (3 pages)
15 January 2010Appointment of Andrew Sykes as a director (3 pages)
17 November 2009Termination of appointment of Diana Law as a secretary (1 page)
17 November 2009Termination of appointment of Diana Law as a secretary (1 page)
28 October 2009Termination of appointment of a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(2 pages)
28 October 2009Termination of appointment of a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(2 pages)
1 September 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
1 September 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
30 April 2009Return made up to 31/03/09; full list of members (6 pages)
30 April 2009Return made up to 31/03/09; full list of members (6 pages)
22 July 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
22 July 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
16 May 2008Return made up to 31/03/08; no change of members (6 pages)
16 May 2008Return made up to 31/03/08; no change of members (6 pages)
24 October 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
24 October 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
19 April 2007Return made up to 31/03/07; full list of members (6 pages)
19 April 2007Return made up to 31/03/07; full list of members (6 pages)
16 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
16 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
3 May 2006Return made up to 31/03/06; full list of members (6 pages)
3 May 2006Return made up to 31/03/06; full list of members (6 pages)
5 August 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
5 August 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
25 April 2005Return made up to 31/03/05; full list of members (6 pages)
25 April 2005Return made up to 31/03/05; full list of members (6 pages)
27 August 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
27 August 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
23 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
23 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
25 November 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
25 November 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
31 July 2003New secretary appointed (2 pages)
31 July 2003New secretary appointed (2 pages)
6 May 2003Return made up to 31/03/03; full list of members (6 pages)
6 May 2003Return made up to 31/03/03; full list of members (6 pages)
29 October 2002Full accounts made up to 31 December 2001 (7 pages)
29 October 2002Full accounts made up to 31 December 2001 (7 pages)
25 July 2002Particulars of mortgage/charge (3 pages)
25 July 2002Particulars of mortgage/charge (3 pages)
31 May 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
31 May 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
31 May 2002New secretary appointed (2 pages)
31 May 2002New secretary appointed (2 pages)
17 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
17 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
9 May 2001Return made up to 31/03/01; full list of members (6 pages)
9 May 2001Return made up to 31/03/01; full list of members (6 pages)
11 April 2001Full accounts made up to 31 December 1999 (13 pages)
11 April 2001Full accounts made up to 31 December 1999 (13 pages)
11 April 2001Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
11 April 2001Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
2 June 2000Director resigned (1 page)
2 June 2000Director resigned (1 page)
1 June 2000Registered office changed on 01/06/00 from: wesley gate 68/82 queens road reading berkshire RG1 4BP (1 page)
1 June 2000Registered office changed on 01/06/00 from: wesley gate 68/82 queens road reading berkshire RG1 4BP (1 page)
31 May 2000New secretary appointed (2 pages)
31 May 2000New director appointed (2 pages)
31 May 2000Director resigned (1 page)
31 May 2000New secretary appointed (2 pages)
31 May 2000Director resigned (1 page)
31 May 2000Secretary resigned (1 page)
31 May 2000New director appointed (2 pages)
31 May 2000Secretary resigned (1 page)
10 May 2000Return made up to 31/03/00; full list of members (7 pages)
10 May 2000Return made up to 31/03/00; full list of members (7 pages)
11 April 2000Full accounts made up to 30 June 1999 (11 pages)
11 April 2000Full accounts made up to 30 June 1999 (11 pages)
14 January 2000Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
14 January 2000Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
16 August 1999Return made up to 31/03/99; full list of members (6 pages)
16 August 1999Return made up to 31/03/99; full list of members (6 pages)
16 September 1998Company name changed managecity LIMITED\certificate issued on 16/09/98 (2 pages)
16 September 1998Company name changed managecity LIMITED\certificate issued on 16/09/98 (2 pages)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
27 May 1998Registered office changed on 27/05/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
27 May 1998Registered office changed on 27/05/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
31 March 1998Incorporation (13 pages)
31 March 1998Incorporation (13 pages)