Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALBEMARLE MARKETING RESEARCH LIMITED
Company Information for

ALBEMARLE MARKETING RESEARCH LIMITED

AVONMORE ROAD, LONDON, W14,
Company Registration Number
00787507
Private Limited Company
Dissolved

Dissolved 2018-01-09

Company Overview

About Albemarle Marketing Research Ltd
ALBEMARLE MARKETING RESEARCH LIMITED was founded on 1964-01-09 and had its registered office in Avonmore Road. The company was dissolved on the 2018-01-09 and is no longer trading or active.

Key Data
Company Name
ALBEMARLE MARKETING RESEARCH LIMITED
 
Legal Registered Office
AVONMORE ROAD
LONDON
 
Filing Information
Company Number 00787507
Date formed 1964-01-09
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-12-31
Date Dissolved 2018-01-09
Type of accounts FULL
Last Datalog update: 2019-03-08 08:23:26
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALBEMARLE MARKETING RESEARCH LIMITED

Current Directors
Officer Role Date Appointed
JOANNE MUNIS
Company Secretary 2015-04-07
NICOLA RAJ
Company Secretary 2017-06-07
JUSTIN KENNETH BILLINGSLEY
Director 2017-03-31
MAGNUS DJABA DJABA
Director 2017-03-31
SOPHIE MARIE CASSANDRE MARTIN-CHANTEPIE
Director 2017-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
ALEX BEKKERMAN
Director 2015-06-26 2017-03-31
RICHARD JAMES HYTNER
Director 2015-11-19 2017-03-31
ROBERT SENIOR
Director 2013-05-03 2017-03-31
RAJ BASRAN
Company Secretary 2012-06-01 2017-01-18
ANNABELLE JANE SPOONER
Director 2007-12-03 2015-09-19
ALAN HARKER
Director 2012-10-29 2015-07-03
SARAH ANNE BAILEY
Company Secretary 2014-01-13 2015-04-02
GILLIAN WALLS ECKLEY
Company Secretary 2011-04-13 2013-10-24
JOHANN XAVIER
Director 2006-07-31 2013-05-03
MICHAEL REBELO
Director 2008-06-02 2011-10-31
ROBERT DAVIS
Company Secretary 2010-11-03 2011-04-13
MINNA KATARIINA GONZALEZ-GOMEZ
Company Secretary 2007-03-26 2010-11-02
SUSANNA EWING
Company Secretary 2007-11-30 2009-11-16
ELIZABETH LOUISE KIERNAN EARL
Company Secretary 2005-05-03 2007-11-30
MARTIN GEORGE LUCAS
Director 2006-12-11 2007-10-31
ALISON WYLLIE
Company Secretary 2005-12-19 2006-10-06
ALEC GRAHAM
Director 2006-01-01 2006-07-31
RICHARD LOWE
Director 1992-03-27 2006-01-31
PHILIPPE FRANCOIS PIERRE COURET
Director 2000-11-30 2006-01-01
CATHERINE ELIZABETH STRATHMORE KURTZ
Company Secretary 2000-11-30 2005-06-13
ROBERT DRUMMOND WATSON
Director 1999-06-11 2000-12-31
FIONA MARIA EVANS
Company Secretary 1997-05-28 2000-11-30
FIONA MARIA EVANS
Director 1998-01-09 2000-11-30
DAVID IAN CAMERON WEATHERSEED
Director 1996-06-28 1999-06-11
AIDAN GERARD CHAPMAN
Director 1997-05-28 1998-01-09
DAVID IAN CAMERON WEATHERSEED
Company Secretary 1996-06-28 1997-05-28
ANNAMARIA JANS
Company Secretary 1992-03-27 1996-06-28
PAUL FREDERICK RANFORD
Director 1992-11-02 1996-06-28
ANNABELLE JANE SPOONER
Director 1992-03-27 1992-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUSTIN KENNETH BILLINGSLEY TRANSLATE PLUS LIMITED Director 2017-07-27 CURRENT 2008-08-15 Active
MAGNUS DJABA DJABA THE INSTITUTE OF PRACTITIONERS IN ADVERTISING (PRE-CHARTER) Director 2016-03-17 CURRENT 1927-04-12 Active - Proposal to Strike off
MAGNUS DJABA DJABA FALLON LONDON LIMITED Director 2014-07-15 CURRENT 1998-06-04 Active
MAGNUS DJABA DJABA THE OUTSIDE LINE LIMITED Director 2012-12-11 CURRENT 2000-02-07 Dissolved 2017-03-14
MAGNUS DJABA DJABA SAATCHI & SAATCHI GROUP LTD Director 2012-08-01 CURRENT 1928-07-07 Active
SOPHIE MARIE CASSANDRE MARTIN-CHANTEPIE FALLON LONDON LIMITED Director 2017-03-31 CURRENT 1998-06-04 Active
SOPHIE MARIE CASSANDRE MARTIN-CHANTEPIE SAATCHI & SAATCHI GROUP LTD Director 2017-03-31 CURRENT 1928-07-07 Active
SOPHIE MARIE CASSANDRE MARTIN-CHANTEPIE SAATCHI & SAATCHI (CENTRAL SERVICES) LIMITED Director 2017-03-31 CURRENT 1960-09-05 Active
SOPHIE MARIE CASSANDRE MARTIN-CHANTEPIE SAATCHI & SAATCHI OVERSEAS HOLDINGS LIMITED Director 2017-03-31 CURRENT 1982-02-15 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-01-09GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-10-24GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-10-12DS01APPLICATION FOR STRIKING-OFF
2017-09-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-12AP03SECRETARY APPOINTED MS NICOLA RAJ
2017-04-05AP01DIRECTOR APPOINTED MR MAGNUS DJABA DJABA
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HYTNER
2017-04-05AP01DIRECTOR APPOINTED MR JUSTIN KENNETH BILLINGSLEY
2017-04-05AP01DIRECTOR APPOINTED MS SOPHIE MARIE CASSANDRE MARTIN-CHANTEPIE
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SENIOR
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR ALEX BEKKERMAN
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 106
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2017-01-26TM02APPOINTMENT TERMINATED, SECRETARY RAJ BASRAN
2016-09-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 106
2016-04-04AR0127/03/16 FULL LIST
2015-11-30AP01DIRECTOR APPOINTED MR RICHARD JAMES HYTNER
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ANNABELLE SPOONER
2015-07-03TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HARKER
2015-07-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-26AP01DIRECTOR APPOINTED MR ALEX BEKKERMAN
2015-04-09AP03SECRETARY APPOINTED MISS JOANNE MUNIS
2015-04-09TM02APPOINTMENT TERMINATED, SECRETARY SARAH BAILEY
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 106
2015-04-09AR0127/03/15 FULL LIST
2015-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2015 FROM PEMBROKE BUILDING AVONMORE ROAD LONDON W14 8DG
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 106
2014-04-03AR0127/03/14 FULL LIST
2014-02-12AP03SECRETARY APPOINTED MRS SARAH ANNE BAILEY
2013-10-24TM02APPOINTMENT TERMINATED, SECRETARY GILLIAN WALLS ECKLEY
2013-07-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHANN XAVIER
2013-05-03AP01DIRECTOR APPOINTED MR ALAN HARKER
2013-05-03AP01DIRECTOR APPOINTED MR ROBERT SENIOR
2013-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2013 FROM 67-69 WHITFIELD STREET LONDON W1A 4XA
2013-04-29AR0127/03/13 FULL LIST
2012-06-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-18AP03SECRETARY APPOINTED RAJ BASRAN
2012-04-30AR0127/03/12 FULL LIST
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL REBELO
2011-07-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-13AP03SECRETARY APPOINTED MS GILLIAN WALLS ECKLEY
2011-05-13TM02APPOINTMENT TERMINATED, SECRETARY ROBERT DAVIS
2011-04-18AR0127/03/11 FULL LIST
2010-11-05AP03SECRETARY APPOINTED ROBERT DAVIS
2010-11-04TM02APPOINTMENT TERMINATED, SECRETARY MINNA GONZALEZ-GOMEZ
2010-07-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-26AR0127/03/10 FULL LIST
2010-04-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-04-26AD02SAIL ADDRESS CREATED
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHANN XAVIER / 01/10/2009
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNABELLE JANE SPOONER / 01/10/2009
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL REBELO / 01/10/2009
2010-04-23CH03SECRETARY'S CHANGE OF PARTICULARS / MS MINNA KATARIINA GONZALEZ-GOMEZ / 01/10/2009
2010-02-10AUDAUDITOR'S RESIGNATION
2009-11-16TM02APPOINTMENT TERMINATED, SECRETARY SUSANNA EWING
2009-10-20MEM/ARTSARTICLES OF ASSOCIATION
2009-10-20RES01ALTER ARTICLES
2009-09-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-15363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2009-04-15353LOCATION OF REGISTER OF MEMBERS
2008-10-08288aDIRECTOR APPOINTED MICHAEL REBELO
2008-06-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-30363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2008-04-30288cDIRECTOR'S CHANGE OF PARTICULARS / JOHANN XAVIER / 17/03/2008
2008-04-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-02-18288aNEW DIRECTOR APPOINTED
2007-12-13288aNEW SECRETARY APPOINTED
2007-11-30288bSECRETARY RESIGNED
2007-11-13288bDIRECTOR RESIGNED
2007-04-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-04-12363aRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2007-04-12288cDIRECTOR'S PARTICULARS CHANGED
2007-03-26288aNEW SECRETARY APPOINTED
2007-01-06288aNEW DIRECTOR APPOINTED
2006-10-12288bSECRETARY RESIGNED
2006-08-29288aNEW DIRECTOR APPOINTED
2006-08-29288bDIRECTOR RESIGNED
2006-06-05288bDIRECTOR RESIGNED
2006-05-10363aRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2006-02-07288aNEW DIRECTOR APPOINTED
2006-02-07288bDIRECTOR RESIGNED
2006-01-23AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-01-04288aNEW SECRETARY APPOINTED
2005-10-27244DELIVERY EXT'D 3 MTH 31/12/04
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
732 - Market research and public opinion polling
73200 - Market research and public opinion polling




Licences & Regulatory approval
We could not find any licences issued to ALBEMARLE MARKETING RESEARCH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALBEMARLE MARKETING RESEARCH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of ALBEMARLE MARKETING RESEARCH LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALBEMARLE MARKETING RESEARCH LIMITED

Intangible Assets
Patents
We have not found any records of ALBEMARLE MARKETING RESEARCH LIMITED registering or being granted any patents
Domain Names

ALBEMARLE MARKETING RESEARCH LIMITED owns 1 domain names.

a-m-r.co.uk  

Trademarks
We have not found any records of ALBEMARLE MARKETING RESEARCH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALBEMARLE MARKETING RESEARCH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73200 - Market research and public opinion polling) as ALBEMARLE MARKETING RESEARCH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALBEMARLE MARKETING RESEARCH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALBEMARLE MARKETING RESEARCH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALBEMARLE MARKETING RESEARCH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.