Company NameAlbatross 2024 Limited
DirectorsDeborah Catherine Penton and Andrew Francis Shephard
Company StatusActive
Company Number03737927
CategoryPrivate Limited Company
Incorporation Date22 March 1999(25 years, 1 month ago)
Previous NamesWildfire Public Relations Limited and Wildfire PR Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMs Deborah Catherine Penton
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2004(4 years, 11 months after company formation)
Appointment Duration20 years, 2 months
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Albany Boathouse Lower Ham Road
Kingston Upon Thames
Surrey
KT2 5BB
Director NameMr Andrew Francis Shephard
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2011(12 years, 1 month after company formation)
Appointment Duration12 years, 11 months
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence AddressThe Albany Boathouse Lower Ham Road
Kingston Upon Thames
Surrey
KT2 5BB
Director NameLorraine Sarah Dawson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(same day as company formation)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence AddressThe Albany Boathouse Lower Ham Road
Kingston Upon Thames
Surrey
KT2 5BB
Secretary NameAngela Marjorie Jenkins
NationalityBritish
StatusResigned
Appointed22 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address7 Morlings Drive
Burntwood
Staffordshire
WS7 8ED
Director NameMr Richard Ian Lionel Parker
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2011(12 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 06 February 2020)
RolePublic Relations
Country of ResidenceEngland
Correspondence AddressThe Albany Boathouse Lower Ham Road
Kingston Upon Thames
Surrey
KT2 5BB
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed22 March 1999(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 1999(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Contact

Websitewww.emlwildfire.com/
Telephone020 84088000
Telephone regionLondon

Location

Registered AddressThe Albany Boathouse
Lower Ham Road
Kingston Upon Thames
Surrey
KT2 5BB
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardTudor
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£190

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Charges

13 April 2004Delivered on: 16 April 2004
Persons entitled: Ralebridge Financial Investments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company's interest in the deposit account in the name of ralebridge financial investments limited being an initial deposit of £3,000.00 and all money from time to time deposited in the account in accordance with the rent deposit deed.
Outstanding

Filing History

4 January 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
4 January 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
4 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
4 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
29 March 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
8 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
24 February 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
20 February 2020Termination of appointment of Richard Ian Lionel Parker as a director on 6 February 2020 (1 page)
17 February 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
8 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
7 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
7 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
23 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
23 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
17 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
17 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
15 January 2018Termination of appointment of Lorraine Sarah Dawson as a director on 12 January 2018 (1 page)
15 January 2018Termination of appointment of Lorraine Sarah Dawson as a director on 12 January 2018 (1 page)
22 March 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
10 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
10 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
3 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 100
(4 pages)
3 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 100
(4 pages)
28 March 2016Director's details changed for Mr Richard Ian Lionel Parker on 28 March 2016 (2 pages)
28 March 2016Director's details changed for Mr Richard Ian Lionel Parker on 28 March 2016 (2 pages)
18 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
18 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
14 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(5 pages)
14 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(5 pages)
22 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
31 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
31 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
25 October 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
25 October 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
26 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
19 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
5 December 2011Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page)
5 December 2011Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page)
7 July 2011Director's details changed for Lorraine Sarah Dawson on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Mrs Deborah Catherine Penton on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Mrs Deborah Catherine Penton on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Mrs Deborah Catherine Penton on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Lorraine Sarah Dawson on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Lorraine Sarah Dawson on 7 July 2011 (2 pages)
13 June 2011Registered office address changed from C/O Wildfire Pr Limited Suite 7 the Sanctuary Oak Hill Grove Surbiton Surrey KT6 6DU United Kingdom on 13 June 2011 (1 page)
13 June 2011Registered office address changed from C/O Wildfire Pr Limited Suite 7 the Sanctuary Oak Hill Grove Surbiton Surrey KT6 6DU United Kingdom on 13 June 2011 (1 page)
7 June 2011Registered office address changed from C/O Eml Wildfire the Albany Boathouse Lower Ham Road Kingston upon Thames Surrey KT2 5BB United Kingdom on 7 June 2011 (1 page)
7 June 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
7 June 2011Appointment of Mr Andrew Francis Shephard as a director (2 pages)
7 June 2011Registered office address changed from C/O Eml Wildfire the Albany Boathouse Lower Ham Road Kingston upon Thames Surrey KT2 5BB United Kingdom on 7 June 2011 (1 page)
7 June 2011Appointment of Mr Andrew Francis Shephard as a director (2 pages)
7 June 2011Registered office address changed from C/O Eml Wildfire the Albany Boathouse Lower Ham Road Kingston upon Thames Surrey KT2 5BB United Kingdom on 7 June 2011 (1 page)
1 June 2011Appointment of Mr Richard Ian Lionel Parker as a director (2 pages)
1 June 2011Appointment of Mr Richard Ian Lionel Parker as a director (2 pages)
1 June 2011Registered office address changed from Suite 7 the Sanctuary 23 Oakhill Grove Surbiton Surrey KT6 6DU on 1 June 2011 (1 page)
1 June 2011Termination of appointment of Angela Jenkins as a secretary (1 page)
1 June 2011Registered office address changed from Suite 7 the Sanctuary 23 Oakhill Grove Surbiton Surrey KT6 6DU on 1 June 2011 (1 page)
1 June 2011Registered office address changed from Suite 7 the Sanctuary 23 Oakhill Grove Surbiton Surrey KT6 6DU on 1 June 2011 (1 page)
1 June 2011Termination of appointment of Angela Jenkins as a secretary (1 page)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 June 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Deborah Catherine Penton on 22 March 2010 (2 pages)
8 June 2010Director's details changed for Lorraine Sarah Dawson on 22 March 2010 (2 pages)
8 June 2010Director's details changed for Lorraine Sarah Dawson on 22 March 2010 (2 pages)
8 June 2010Director's details changed for Deborah Catherine Penton on 22 March 2010 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 June 2009Return made up to 22/03/09; full list of members (4 pages)
5 June 2009Return made up to 22/03/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 April 2008Return made up to 22/03/08; full list of members (4 pages)
14 April 2008Return made up to 22/03/08; full list of members (4 pages)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 April 2007Return made up to 22/03/07; full list of members (2 pages)
18 April 2007Director's particulars changed (1 page)
18 April 2007Return made up to 22/03/07; full list of members (2 pages)
18 April 2007Director's particulars changed (1 page)
16 March 2007Registered office changed on 16/03/07 from: 23 havelock road hastings east sussex TN34 1BP (1 page)
16 March 2007Registered office changed on 16/03/07 from: 23 havelock road hastings east sussex TN34 1BP (1 page)
6 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 March 2006Director's particulars changed (1 page)
28 March 2006Return made up to 22/03/06; full list of members (2 pages)
28 March 2006Director's particulars changed (1 page)
28 March 2006Return made up to 22/03/06; full list of members (2 pages)
28 March 2006Director's particulars changed (1 page)
28 March 2006Director's particulars changed (1 page)
29 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
29 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 April 2005Return made up to 22/03/05; full list of members (2 pages)
28 April 2005Return made up to 22/03/05; full list of members (2 pages)
29 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
1 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
23 August 2004Company name changed wildfire public relations limite d\certificate issued on 23/08/04 (2 pages)
23 August 2004Company name changed wildfire public relations limite d\certificate issued on 23/08/04 (2 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
31 March 2004Return made up to 22/03/04; full list of members (6 pages)
31 March 2004Return made up to 22/03/04; full list of members (6 pages)
22 March 2004Registered office changed on 22/03/04 from: volpoint house blakey road salisbury wiltshire SP1 2LP (1 page)
22 March 2004New director appointed (2 pages)
22 March 2004Ad 01/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 March 2004Ad 01/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 March 2004Registered office changed on 22/03/04 from: volpoint house blakey road salisbury wiltshire SP1 2LP (1 page)
22 March 2004New director appointed (2 pages)
8 December 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
8 December 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
6 April 2003Return made up to 22/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 2003Return made up to 22/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
26 October 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
20 March 2002Return made up to 22/03/02; full list of members (6 pages)
20 March 2002Return made up to 22/03/02; full list of members (6 pages)
30 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 April 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
30 April 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
30 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 April 2001Return made up to 22/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 2001Return made up to 22/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 2000Return made up to 22/03/00; full list of members
  • 363(287) ‐ Registered office changed on 10/08/00
(6 pages)
10 August 2000Return made up to 22/03/00; full list of members
  • 363(287) ‐ Registered office changed on 10/08/00
(6 pages)
28 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 July 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
28 July 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
28 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 April 1999New secretary appointed (2 pages)
12 April 1999New secretary appointed (2 pages)
12 April 1999Director resigned (1 page)
12 April 1999Secretary resigned (1 page)
12 April 1999Director resigned (1 page)
12 April 1999Secretary resigned (1 page)
12 April 1999New director appointed (2 pages)
12 April 1999New director appointed (2 pages)
22 March 1999Incorporation (14 pages)
22 March 1999Incorporation (14 pages)