Company NameClub Albermarle Holdings Limited
Company StatusDissolved
Company Number04018267
CategoryPrivate Limited Company
Incorporation Date20 June 2000(23 years, 10 months ago)
Dissolution Date4 February 2014 (10 years, 2 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 Simon James
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2012(11 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 04 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Ormond Yard
St James
London
SW1Y 6JT
Director NameSeoung Woo Kim
Date of BirthJuly 1955 (Born 68 years ago)
NationalityKorean
StatusResigned
Appointed20 June 2000(same day as company formation)
RoleBusinessman
Correspondence Address404-606 Expo Apt,Jun-Min Dong
Yusung-Ku
Tae Jan
Seoul
Foreign
Director NameEllen Sharp
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2000(6 months after company formation)
Appointment Duration5 years, 3 months (resigned 12 April 2006)
RoleRestauranteur
Correspondence AddressFlat 5 Court House
Seymour Place
London
W1
Director NameJohn Willoughby Giles Anthony Catchpole
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2000(6 months after company formation)
Appointment Duration9 months, 1 week (resigned 29 September 2001)
RoleFinancier
Correspondence Address7a Grafton Street
London
W1X 3LA
Secretary NamePeter Ross Lloyd Cooper
NationalityBritish
StatusResigned
Appointed19 December 2000(6 months after company formation)
Appointment Duration5 years, 3 months (resigned 12 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Westmoreland Place
London
SW1V 4AB
Director NameJennifer Cordingley
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(5 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 November 2008)
RoleCompany Director
Correspondence Address10 Teagles
Les Chapel North
Basildon
Essex
SS15 5HN
Secretary NameSimon Martin Leyland
NationalityBritish
StatusResigned
Appointed12 April 2006(5 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 October 2006)
RoleCompany Director
Correspondence Address10 Bryan Court
68 Seymour Place
London
N22 5LP
Director NameLady Ruhama West
Date of BirthJuly 1984 (Born 39 years ago)
NationalityIsraeli
StatusResigned
Appointed17 November 2008(8 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 27 March 2009)
RoleCompany Director
Correspondence Address8 Ormond Yard
St James
London
SW1Y 6JT
Secretary NameSaeed Mohamed Ahmadi
NationalityBritish
StatusResigned
Appointed19 December 2008(8 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 02 October 2009)
RoleCompany Director
Correspondence Address36 Albemarle Street
London
W1S 4JE
Director NameMr Mark Fraher
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(8 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91d Jermyn Street
London
SW1Y 6JB
Secretary NameMr Mark Fraher
StatusResigned
Appointed02 October 2009(9 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 March 2011)
RoleCompany Director
Correspondence Address8 Ormond Yard
St James
London
SW1Y 6JT
Director NameMr James William John Wilson
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2011(10 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2012)
RoleClub Promoter
Country of ResidenceEngland
Correspondence Address8 Ormond Yard
St James
London
SW1Y 6JT
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed20 June 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameNelcourt Limited (Corporation)
StatusResigned
Appointed20 June 2000(same day as company formation)
Correspondence Address82 Parkway
London
NW1 7AN
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NamePk Cosec Services Limited (Corporation)
StatusResigned
Appointed23 October 2006(6 years, 4 months after company formation)
Appointment Duration1 month (resigned 24 November 2006)
Correspondence AddressNorthumberland House
15 Petersham Road
Richmond
Surrey
TW10 6TP
Secretary NameLondon Legal Secretaries Limited (Corporation)
StatusResigned
Appointed24 November 2006(6 years, 5 months after company formation)
Appointment Duration2 years (resigned 19 December 2008)
Correspondence AddressLangthorne Chambers
31 Langthorne Street
London
SW6 6JT

Location

Registered Address8 Ormond Yard
St James
London
SW1Y 6JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 July 2012Annual return made up to 20 June 2012 with a full list of shareholders
Statement of capital on 2012-07-19
  • GBP 1
(3 pages)
19 July 2012Termination of appointment of James William John Wilson as a director on 30 April 2012 (1 page)
19 July 2012Appointment of Mr Simon James as a director on 1 May 2012 (2 pages)
19 July 2012Appointment of Mr Simon James as a director (2 pages)
19 July 2012Annual return made up to 20 June 2012 with a full list of shareholders
Statement of capital on 2012-07-19
  • GBP 1
(3 pages)
19 July 2012Termination of appointment of James Wilson as a director (1 page)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
27 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (3 pages)
27 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (3 pages)
15 March 2011Appointment of Mr James William John Wilson as a director (2 pages)
15 March 2011Termination of appointment of Mark Fraher as a director (1 page)
15 March 2011Termination of appointment of Mark Fraher as a secretary (1 page)
15 March 2011Termination of appointment of Mark Fraher as a director (1 page)
15 March 2011Appointment of Mr James William John Wilson as a director (2 pages)
15 March 2011Termination of appointment of Mark Fraher as a secretary (1 page)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (3 pages)
16 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (3 pages)
16 August 2010Appointment of Mr Mark Fraher as a secretary (1 page)
16 August 2010Termination of appointment of Saeed Ahmadi as a secretary (1 page)
16 August 2010Termination of appointment of Saeed Ahmadi as a secretary (1 page)
16 August 2010Appointment of Mr Mark Fraher as a secretary (1 page)
29 March 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
29 March 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
24 September 2009Return made up to 20/06/09; full list of members (3 pages)
24 September 2009Return made up to 20/06/09; full list of members (3 pages)
17 September 2009Registered office changed on 17/09/2009 from langthorne chambers 31 langthorne street london SW6 6JT (1 page)
17 September 2009Location of register of members (1 page)
17 September 2009Location of debenture register (1 page)
17 September 2009Registered office changed on 17/09/2009 from langthorne chambers 31 langthorne street london SW6 6JT (1 page)
17 September 2009Location of debenture register (1 page)
17 September 2009Location of register of members (1 page)
2 April 2009Appointment terminated director ruhama west (1 page)
2 April 2009Appointment Terminated Director ruhama west (1 page)
2 April 2009Director appointed mark fraher (1 page)
2 April 2009Director appointed mark fraher (1 page)
11 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 January 2009Appointment Terminated Director jennifer cordingley (1 page)
9 January 2009Appointment terminated director jennifer cordingley (1 page)
29 December 2008Appointment Terminated Secretary london legal secretaries LIMITED (1 page)
29 December 2008Secretary appointed saeed mohamed ahmadi (1 page)
29 December 2008Appointment terminated secretary london legal secretaries LIMITED (1 page)
29 December 2008Secretary appointed saeed mohamed ahmadi (1 page)
17 December 2008Director appointed lady ruhama west (1 page)
17 December 2008Director appointed lady ruhama west (1 page)
7 August 2008Return made up to 20/06/08; full list of members (3 pages)
7 August 2008Return made up to 20/06/08; full list of members (3 pages)
31 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 December 2007Return made up to 21/06/07; full list of members (2 pages)
3 December 2007Return made up to 21/06/07; full list of members (2 pages)
26 June 2007Return made up to 20/06/07; full list of members (2 pages)
26 June 2007Secretary resigned (1 page)
26 June 2007Secretary resigned (1 page)
26 June 2007Return made up to 20/06/07; full list of members (2 pages)
2 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 December 2006New secretary appointed (2 pages)
6 December 2006Registered office changed on 06/12/06 from: 36 albemarle street, london, W1 (1 page)
6 December 2006Registered office changed on 06/12/06 from: 36 albemarle street, london, W1 (1 page)
6 December 2006New secretary appointed (2 pages)
20 November 2006New secretary appointed (2 pages)
20 November 2006Secretary resigned (1 page)
20 November 2006New secretary appointed (2 pages)
20 November 2006Secretary resigned (1 page)
15 November 2006Return made up to 20/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 November 2006Return made up to 20/06/06; full list of members (8 pages)
16 October 2006New director appointed (2 pages)
16 October 2006New director appointed (2 pages)
31 July 2006Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
31 July 2006Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
18 July 2006Secretary resigned (1 page)
18 July 2006Registered office changed on 18/07/06 from: c/o kennedys longbow house, 14-20 chiswell street, london, EC1Y 4TW (1 page)
18 July 2006Director resigned (1 page)
18 July 2006New secretary appointed (2 pages)
18 July 2006Director resigned (1 page)
18 July 2006Secretary resigned (1 page)
18 July 2006New secretary appointed (2 pages)
18 July 2006Registered office changed on 18/07/06 from: c/o kennedys longbow house, 14-20 chiswell street, london, EC1Y 4TW (1 page)
31 August 2005Director's particulars changed (1 page)
31 August 2005Director's particulars changed (1 page)
19 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
19 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
8 July 2005Return made up to 20/06/05; full list of members (6 pages)
8 July 2005Return made up to 20/06/05; full list of members (6 pages)
14 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
14 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
25 June 2004Return made up to 20/06/04; no change of members (6 pages)
25 June 2004Return made up to 20/06/04; no change of members (6 pages)
10 September 2003Return made up to 20/06/03; full list of members (6 pages)
10 September 2003Return made up to 20/06/03; full list of members (6 pages)
30 December 2002Accounts for a dormant company made up to 30 September 2002 (7 pages)
30 December 2002Accounts made up to 30 September 2002 (7 pages)
12 August 2002Return made up to 20/06/02; no change of members (6 pages)
12 August 2002Return made up to 20/06/02; no change of members (6 pages)
7 February 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
7 February 2002Accounts made up to 30 September 2001 (1 page)
19 November 2001Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
19 November 2001Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
15 November 2001Director resigned (1 page)
15 November 2001Director resigned (1 page)
5 November 2001Return made up to 20/06/01; full list of members
  • 363(287) ‐ Registered office changed on 05/11/01
  • 363(288) ‐ Director resigned
(7 pages)
5 November 2001Registered office changed on 05/11/01 from: c/o kennedys longbow house, 14-20 chiswell street, london, EC1Y 4TW (1 page)
5 November 2001Registered office changed on 05/11/01 from: c/o kennedys longbow house, 14-20 chiswell street, london, EC1Y 4TW (1 page)
5 November 2001Return made up to 20/06/01; full list of members (7 pages)
5 November 2001Director resigned (1 page)
5 November 2001Director resigned (1 page)
16 October 2001Secretary resigned (1 page)
16 October 2001New director appointed (2 pages)
16 October 2001New secretary appointed (2 pages)
16 October 2001New director appointed (3 pages)
16 October 2001New director appointed (3 pages)
16 October 2001Secretary resigned (1 page)
16 October 2001New secretary appointed (2 pages)
16 October 2001New director appointed (2 pages)
14 August 2000New secretary appointed (2 pages)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
14 August 2000New secretary appointed (2 pages)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
10 August 2000Secretary resigned (1 page)
10 August 2000Secretary resigned (1 page)
20 June 2000Incorporation (12 pages)
20 June 2000Incorporation (12 pages)