Company Name81 Albemarle Road Limited
Company StatusActive
Company Number05005756
CategoryPrivate Limited Company
Incorporation Date5 January 2004(20 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Jacqueline Mary Schalburg
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2014(10 years, 9 months after company formation)
Appointment Duration9 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSummerhill Cranbrook Road
Hawkhurst
Cranbrook
Kent
TN18 4AT
Director NameMiss Mary Jane Ward
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2014(10 years, 9 months after company formation)
Appointment Duration9 years, 6 months
RoleSenior Manager
Country of ResidenceUnited Kingdom
Correspondence Address70 Guiness Court Cadogan Street
London
SW3 2PQ
Director NameMr John Hunnex
Date of BirthMay 1958 (Born 66 years ago)
NationalityEnglish
StatusCurrent
Appointed18 June 2015(11 years, 5 months after company formation)
Appointment Duration8 years, 10 months
RoleMuseum Assistant
Country of ResidenceEngland
Correspondence AddressBroughton & Co, Roxby House, 20 - 22 Station Road
Sidcup
DA15 7EJ
Director NameCaroline Melissa Jarvis
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(same day as company formation)
RoleResearcher
Correspondence Address45 Lloyds Way
Beckenham
Kent
BR3 3QT
Director NameMr Alan Robert Milne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET
Secretary NameCaroline Considine
NationalityBritish
StatusResigned
Appointed05 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address10 Westminster Court
81 Albemarle Road
Beckenham
Kent
BR3 5HP
Secretary NameRachel Louise Jarvis
NationalityBritish
StatusResigned
Appointed04 February 2005(1 year, 1 month after company formation)
Appointment Duration2 years (resigned 16 February 2007)
RoleTeacher
Correspondence Address45 Lloyds Way
Beckenham
Kent
BR3 3QT
Secretary NameMr Rex Alan Flin
NationalityBritish
StatusResigned
Appointed16 February 2007(3 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 27 July 2010)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence AddressFlat 7 Westminster Court
81 Albemarle Road
Beckenham
Kent
BR3 5HP
Director NameMr Rex Alan Flin
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2007(3 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 July 2010)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence AddressFlat 7 Westminster Court
81 Albemarle Road
Beckenham
Kent
BR3 5HP
Director NameMr John Hunnex
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2010(6 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 May 2013)
RoleMuseum Assistant
Country of ResidenceEngland
Correspondence AddressFlat 4 Westminster Court 81 Albemarle Road
Beckenham
Kent
BR3 5HP
Director NameMr Gary Wookey
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2010(6 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 September 2014)
RolePrinter
Country of ResidenceEngland
Correspondence AddressFlat 4 Westminster Court 81 Albemarle Road
Beckenham
Kent
BR3 5HP
Director NameMs Nicola Jane Gurnham
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2010(6 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 June 2015)
RolePractice Manager
Country of ResidenceEngland
Correspondence Address10 Westminster Court 81 Albemarle Road
Beckenham
Kent
BR3 5HP
Secretary NameMrs Adrienne Pollock
StatusResigned
Appointed27 July 2010(6 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 2014)
RoleCompany Director
Correspondence AddressFlat 4 Westminster Court 81 Albemarle Road
Beckenham
Kent
BR3 5HP
Director NameMr Eric William Hirons
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2013(9 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 4 Westminster Court 81 Albemarle Road
Beckenham
Kent
BR3 5HP
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 2004(same day as company formation)
Correspondence AddressSomers Mounts Hill
Benenden
Cranbrook
Kent
TN17 4ET

Location

Registered AddressBroughton & Co, Roxby House, 20 - 22 Station Road
Station Road
Sidcup
DA15 7EJ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Dominica Thomson
9.09%
Ordinary
1 at £1Eric Hirons
9.09%
Ordinary
1 at £1Jacqueline Schalburg
9.09%
Ordinary
1 at £1Jennifer Lorkin & Peter Lorkin
9.09%
Ordinary
1 at £1John Hunnex
9.09%
Ordinary
1 at £1Mary Ward
9.09%
Ordinary
1 at £1Nicola Gurnham
9.09%
Ordinary
1 at £1Paul Brice
9.09%
Ordinary
1 at £1Rex Flin
9.09%
Ordinary
1 at £1Vinnothan Balakumarasingham
9.09%
Ordinary
1 at £1Wing Yuen Chan
9.09%
Ordinary

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Filing History

21 February 2023Micro company accounts made up to 31 January 2023 (3 pages)
24 January 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
20 June 2022Accounts for a dormant company made up to 31 January 2022 (1 page)
24 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
26 October 2021Accounts for a dormant company made up to 31 January 2021 (1 page)
18 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
26 November 2020Accounts for a dormant company made up to 31 January 2020 (1 page)
19 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
22 May 2019Accounts for a dormant company made up to 31 January 2019 (1 page)
7 February 2019Confirmation statement made on 7 February 2019 with updates (4 pages)
30 May 2018Accounts for a dormant company made up to 31 January 2018 (1 page)
7 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
3 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
23 June 2017Accounts for a dormant company made up to 31 January 2017 (1 page)
23 June 2017Accounts for a dormant company made up to 31 January 2017 (1 page)
4 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
6 November 2016Registered office address changed from 60 Telford Road Telford Road London SE9 3rd England to Broughton & Co, Roxby House, 20 - 22 Station Road, Station Road Sidcup DA15 7EJ on 6 November 2016 (1 page)
6 November 2016Registered office address changed from 60 Telford Road Telford Road London SE9 3rd England to Broughton & Co, Roxby House, 20 - 22 Station Road, Station Road Sidcup DA15 7EJ on 6 November 2016 (1 page)
25 July 2016Accounts for a dormant company made up to 31 January 2016 (1 page)
25 July 2016Accounts for a dormant company made up to 31 January 2016 (1 page)
14 March 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 12
(6 pages)
14 March 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 12
(6 pages)
14 March 2016Appointment of Mr John Hunnex as a director on 18 June 2015 (2 pages)
14 March 2016Appointment of Mr John Hunnex as a director on 18 June 2015 (2 pages)
5 August 2015Statement of capital following an allotment of shares on 8 July 2015
  • GBP 12
(3 pages)
5 August 2015Statement of capital following an allotment of shares on 8 July 2015
  • GBP 12
(3 pages)
5 August 2015Statement of capital following an allotment of shares on 8 July 2015
  • GBP 12
(3 pages)
29 June 2015Accounts for a dormant company made up to 31 January 2015 (1 page)
29 June 2015Accounts for a dormant company made up to 31 January 2015 (1 page)
29 June 2015Termination of appointment of Nicola Jane Gurnham as a director on 18 June 2015 (1 page)
29 June 2015Registered office address changed from 10 Westminster Court 81 Albemarle Road Beckenham Kent BR3 5HP to 60 Telford Road Telford Road London SE9 3rd on 29 June 2015 (1 page)
29 June 2015Termination of appointment of Nicola Jane Gurnham as a director on 18 June 2015 (1 page)
29 June 2015Registered office address changed from 10 Westminster Court 81 Albemarle Road Beckenham Kent BR3 5HP to 60 Telford Road Telford Road London SE9 3rd on 29 June 2015 (1 page)
13 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 11
(6 pages)
13 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 11
(6 pages)
13 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 11
(6 pages)
5 November 2014Registered office address changed from Flat 4 Westminster Court 81 Albemarle Road Beckenham Kent BR3 5HP to 10 Westminster Court 81 Albemarle Road Beckenham Kent BR3 5HP on 5 November 2014 (1 page)
5 November 2014Registered office address changed from Flat 4 Westminster Court 81 Albemarle Road Beckenham Kent BR3 5HP to 10 Westminster Court 81 Albemarle Road Beckenham Kent BR3 5HP on 5 November 2014 (1 page)
5 November 2014Registered office address changed from Flat 4 Westminster Court 81 Albemarle Road Beckenham Kent BR3 5HP to 10 Westminster Court 81 Albemarle Road Beckenham Kent BR3 5HP on 5 November 2014 (1 page)
4 November 2014Termination of appointment of Eric William Hirons as a director on 30 September 2014 (1 page)
4 November 2014Termination of appointment of Eric William Hirons as a director on 30 September 2014 (1 page)
4 November 2014Appointment of Ms Mary Jane Ward as a director on 8 October 2014 (2 pages)
4 November 2014Termination of appointment of Adrienne Pollock as a secretary on 30 September 2014 (1 page)
4 November 2014Appointment of Mrs Jacqueline Mary Schalburg as a director on 8 October 2014 (2 pages)
4 November 2014Termination of appointment of Adrienne Pollock as a secretary on 30 September 2014 (1 page)
4 November 2014Appointment of Mrs Jacqueline Mary Schalburg as a director on 8 October 2014 (2 pages)
4 November 2014Termination of appointment of Gary Wookey as a director on 17 September 2014 (1 page)
4 November 2014Appointment of Mrs Jacqueline Mary Schalburg as a director on 8 October 2014 (2 pages)
4 November 2014Appointment of Ms Mary Jane Ward as a director on 8 October 2014 (2 pages)
4 November 2014Appointment of Ms Mary Jane Ward as a director on 8 October 2014 (2 pages)
4 November 2014Termination of appointment of Gary Wookey as a director on 17 September 2014 (1 page)
12 May 2014Accounts for a dormant company made up to 31 January 2014 (1 page)
12 May 2014Accounts for a dormant company made up to 31 January 2014 (1 page)
11 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 11
(5 pages)
11 January 2014Appointment of Mr Eric William Hirons as a director (2 pages)
11 January 2014Termination of appointment of John Hunnex as a director (1 page)
11 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 11
(5 pages)
11 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 11
(5 pages)
11 January 2014Appointment of Mr Eric William Hirons as a director (2 pages)
11 January 2014Termination of appointment of John Hunnex as a director (1 page)
11 January 2014Termination of appointment of John Hunnex as a director (1 page)
11 January 2014Termination of appointment of John Hunnex as a director (1 page)
16 May 2013Accounts for a dormant company made up to 31 January 2013 (1 page)
16 May 2013Accounts for a dormant company made up to 31 January 2013 (1 page)
20 March 2013Statement of capital following an allotment of shares on 6 March 2013
  • GBP 11.00
(6 pages)
20 March 2013Statement of capital following an allotment of shares on 6 March 2013
  • GBP 11.00
(6 pages)
20 March 2013Statement of capital following an allotment of shares on 6 March 2013
  • GBP 11.00
(6 pages)
23 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
16 February 2012Accounts for a dormant company made up to 31 January 2012 (1 page)
16 February 2012Accounts for a dormant company made up to 31 January 2012 (1 page)
22 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
22 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
22 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
11 May 2011Accounts for a dormant company made up to 31 January 2011 (1 page)
11 May 2011Accounts for a dormant company made up to 31 January 2011 (1 page)
9 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
9 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
9 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
8 August 2010Appointment of Mr John Hunnex as a director (2 pages)
8 August 2010Appointment of Mr Gary Wookey as a director (2 pages)
8 August 2010Appointment of Mr John Hunnex as a director (2 pages)
8 August 2010Appointment of Mr Gary Wookey as a director (2 pages)
2 August 2010Registered office address changed from 7 Westminster Court 81 Albemarle Road Beckenham Kent BR3 5HP on 2 August 2010 (1 page)
2 August 2010Registered office address changed from 7 Westminster Court 81 Albemarle Road Beckenham Kent BR3 5HP on 2 August 2010 (1 page)
2 August 2010Registered office address changed from 7 Westminster Court 81 Albemarle Road Beckenham Kent BR3 5HP on 2 August 2010 (1 page)
1 August 2010Appointment of Mrs Adrienne Pollock as a secretary (1 page)
1 August 2010Termination of appointment of Eric Hirons as a director (1 page)
1 August 2010Termination of appointment of Rex Flin as a secretary (1 page)
1 August 2010Termination of appointment of Rex Flin as a director (1 page)
1 August 2010Termination of appointment of Rex Flin as a secretary (1 page)
1 August 2010Appointment of Mrs Adrienne Pollock as a secretary (1 page)
1 August 2010Appointment of Ms Nicola Jane Gurnham as a director (2 pages)
1 August 2010Appointment of Ms Nicola Jane Gurnham as a director (2 pages)
1 August 2010Termination of appointment of Rex Flin as a director (1 page)
1 August 2010Termination of appointment of Eric Hirons as a director (1 page)
19 May 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
19 May 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
1 February 2010Director's details changed for Eric William Hirons on 31 January 2010 (2 pages)
1 February 2010Director's details changed for Rex Alan Flin on 31 January 2010 (2 pages)
1 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (8 pages)
1 February 2010Director's details changed for Rex Alan Flin on 31 January 2010 (2 pages)
1 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (8 pages)
1 February 2010Director's details changed for Eric William Hirons on 31 January 2010 (2 pages)
1 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (8 pages)
28 September 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
28 September 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
31 March 2009Return made up to 05/01/09; full list of members (6 pages)
31 March 2009Return made up to 05/01/09; full list of members (6 pages)
10 December 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
10 December 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
30 January 2008Return made up to 05/01/08; no change of members (7 pages)
30 January 2008Return made up to 05/01/08; no change of members (7 pages)
24 January 2008New director appointed (1 page)
24 January 2008Director resigned (1 page)
24 January 2008New director appointed (1 page)
24 January 2008Director resigned (1 page)
7 September 2007Registered office changed on 07/09/07 from: 45 lloyds way beckenham kent BR3 3QT (1 page)
7 September 2007Registered office changed on 07/09/07 from: 45 lloyds way beckenham kent BR3 3QT (1 page)
7 September 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
7 September 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
11 May 2007Return made up to 05/01/07; full list of members (10 pages)
11 May 2007Return made up to 05/01/07; full list of members (10 pages)
11 April 2007New secretary appointed (2 pages)
11 April 2007New secretary appointed (2 pages)
11 April 2007Secretary resigned (1 page)
11 April 2007Secretary resigned (1 page)
22 December 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
22 December 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
27 January 2006Return made up to 05/01/06; full list of members (10 pages)
27 January 2006Return made up to 05/01/06; full list of members (10 pages)
3 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
3 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
22 April 2005New secretary appointed (1 page)
22 April 2005New secretary appointed (1 page)
22 April 2005Return made up to 05/01/05; full list of members
  • 363(287) ‐ Registered office changed on 22/04/05
  • 363(288) ‐ Secretary resigned
(5 pages)
22 April 2005Return made up to 05/01/05; full list of members
  • 363(287) ‐ Registered office changed on 22/04/05
  • 363(288) ‐ Secretary resigned
(5 pages)
11 February 2005New secretary appointed (2 pages)
11 February 2005New secretary appointed (2 pages)
26 February 2004Ad 23/01/04--------- £ si 1@1=1 £ ic 10/11 (2 pages)
26 February 2004Ad 23/01/04--------- £ si 1@1=1 £ ic 10/11 (2 pages)
5 February 2004New director appointed (2 pages)
5 February 2004Director resigned (1 page)
5 February 2004New secretary appointed (2 pages)
5 February 2004New director appointed (2 pages)
5 February 2004New secretary appointed (2 pages)
5 February 2004Ad 05/01/04--------- £ si 9@1=9 £ ic 1/10 (4 pages)
5 February 2004Ad 05/01/04--------- £ si 9@1=9 £ ic 1/10 (4 pages)
5 February 2004Secretary resigned;director resigned (1 page)
5 February 2004Secretary resigned;director resigned (1 page)
5 February 2004New director appointed (2 pages)
5 February 2004Director resigned (1 page)
5 February 2004New director appointed (2 pages)
5 January 2004Incorporation (16 pages)
5 January 2004Incorporation (16 pages)