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

ALBEMARLE BOOKING AGENCY LIMITED

70 HIGH STREET, CHISLEHURST, BR7 5AQ,
Company Registration Number
00832448
Private Limited Company
Active

Company Overview

About Albemarle Booking Agency Ltd
ALBEMARLE BOOKING AGENCY LIMITED was founded on 1964-12-24 and has its registered office in Chislehurst. The organisation's status is listed as "Active". Albemarle Booking Agency Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALBEMARLE BOOKING AGENCY LIMITED
 
Legal Registered Office
70 HIGH STREET
CHISLEHURST
BR7 5AQ
Other companies in WC1N
 
Filing Information
Company Number 00832448
Company ID Number 00832448
Date formed 1964-12-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/09/2015
Return next due 12/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB243410011  
Last Datalog update: 2024-02-07 02:05:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALBEMARLE BOOKING AGENCY LIMITED
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.
Companies with same name ALBEMARLE BOOKING AGENCY LIMITED
The following companies were found which have the same name as ALBEMARLE BOOKING AGENCY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALBEMARLE BOOKING AGENCY LIMITED 18 KILDARE STREET DUBLIN 2. DUBLIN, DUBLIN, D02YW63, IRELAND D02YW63 Ceased Company formed on the 1990-06-19

Company Officers of ALBEMARLE BOOKING AGENCY LIMITED

Current Directors
Officer Role Date Appointed
HEIDI MACKAY
Company Secretary 2005-01-12
BASIL MARTYN TORRINGTON CHRITCHLEY
Director 1992-09-25
KAMALA NORAH CHRITCHLEY
Director 1992-09-25
NICHOLAS MARTYN CHRITCHLEY
Director 1992-09-25
SARAH ELIZABETH MARY CHRITCHLEY
Director 2005-11-10
HEIDI MACKAY
Director 1992-09-25
LAURENCE ALFRED WEBSTER
Director 1992-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN JOHN HAYFIELD
Director 2005-08-04 2011-10-09
ROSS GORDON JOHN MACKAY
Director 1997-01-27 2011-04-02
ANDREW CHARLES VICTOR BRANSCOMBE
Director 1994-07-15 2010-07-03
ANDREW JOHN FOSTER
Director 1992-09-25 2005-08-04
KAMALA NORAH CHRITCHLEY
Company Secretary 1994-02-01 2005-01-12
SANDRA POPE
Director 1992-09-25 2002-05-24
GARRY HATTAM
Company Secretary 1992-09-25 1994-02-01
GARRY HATTAM
Director 1992-09-25 1994-01-31
DEREK CAREY HATTAM
Director 1992-09-25 1993-08-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BASIL MARTYN TORRINGTON CHRITCHLEY ALBEMARLE SCENIC STUDIOS LIMITED Director 2010-09-17 CURRENT 2010-09-17 Dissolved 2017-05-30
BASIL MARTYN TORRINGTON CHRITCHLEY ALBEMARLE OF LONDON LIMITED Director 2010-09-17 CURRENT 2010-09-17 Active
KAMALA NORAH CHRITCHLEY ALBEMARLE SCENIC STUDIOS LIMITED Director 2011-03-01 CURRENT 2010-09-17 Dissolved 2017-05-30
NICHOLAS MARTYN CHRITCHLEY ST AVIT DE TARDES LIMITED Director 2003-06-04 CURRENT 2003-06-04 Active - Proposal to Strike off
LAURENCE ALFRED WEBSTER TAA COMMUNICATIONS LIMITED Director 1991-09-19 CURRENT 1989-09-19 Dissolved 2014-03-25

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
2023-09-2531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-21REGISTERED OFFICE CHANGED ON 21/06/23 FROM 37a Church Road Tunbridge Wells TN1 1JT England
2022-12-19CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES
2022-11-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-15AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16CESSATION OF LAURENCE ALFRED WEBSTER AS A PERSON OF SIGNIFICANT CONTROL
2021-12-16CESSATION OF LAURENCE ALFRED WEBSTER AS A PERSON OF SIGNIFICANT CONTROL
2021-12-16APPOINTMENT TERMINATED, DIRECTOR LAURENCE ALFRED WEBSTER
2021-12-16APPOINTMENT TERMINATED, DIRECTOR LAURENCE ALFRED WEBSTER
2021-12-16CONFIRMATION STATEMENT MADE ON 16/12/21, WITH UPDATES
2021-12-16CONFIRMATION STATEMENT MADE ON 16/12/21, WITH UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/21, WITH UPDATES
2021-12-16TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE ALFRED WEBSTER
2021-12-16PSC07CESSATION OF LAURENCE ALFRED WEBSTER AS A PERSON OF SIGNIFICANT CONTROL
2021-11-11AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/21, WITH NO UPDATES
2021-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/21 FROM 3rd Floor 2-3 North Mews Grays Inn Road London WC1N 2JP
2020-12-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 14/09/20, WITH NO UPDATES
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 14/09/19, WITH NO UPDATES
2019-07-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-23AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 14/09/18, WITH NO UPDATES
2018-04-20AAMDAmended account full exemption
2017-11-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 14/09/17, WITH NO UPDATES
2016-10-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-23LATEST SOC23/09/16 STATEMENT OF CAPITAL;GBP 30000
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2015-12-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 30000
2015-10-09AR0114/09/15 ANNUAL RETURN FULL LIST
2014-12-02AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 30000
2014-09-26AR0114/09/14 ANNUAL RETURN FULL LIST
2013-11-29AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-27LATEST SOC27/09/13 STATEMENT OF CAPITAL;GBP 30000
2013-09-27AR0114/09/13 ANNUAL RETURN FULL LIST
2012-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-09-21AR0114/09/12 ANNUAL RETURN FULL LIST
2012-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/12 FROM 5Th Floor Medius House 63-69 New Oxford Street London WC1A 1DG
2011-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-11-04TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HAYFIELD
2011-09-23AR0114/09/11 ANNUAL RETURN FULL LIST
2011-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ROSS MACKAY
2010-10-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-10-15AR0114/09/10 ANNUAL RETURN FULL LIST
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE ALFRED WEBSTER / 01/09/2010
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HEIDI MACKAY / 01/09/2010
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH MARY CHRITCHLEY / 01/09/2010
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARTYN CHRITCHLEY / 01/09/2010
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KAMALA NORAH CHRITCHLEY / 01/09/2010
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BASIL MARTYN TORRINGTON CHRITCHLEY / 01/09/2010
2010-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BRANSCOMBE
2010-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-09-18363aRETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS
2009-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-12-09363aRETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS
2008-02-12288cDIRECTOR'S PARTICULARS CHANGED
2008-02-12363aRETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS
2008-02-12288cDIRECTOR'S PARTICULARS CHANGED
2008-02-12288cDIRECTOR'S PARTICULARS CHANGED
2007-12-17AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-1488(2)RAD 23/03/07--------- £ SI 10000@1=10000 £ IC 20000/30000
2007-03-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-07123£ NC 20000/100000 12/12/06
2007-03-07RES12VARYING SHARE RIGHTS AND NAMES
2007-03-07RES04NC INC ALREADY ADJUSTED 12/12/06
2007-01-09363aRETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS
2006-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-01-17AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-11288aNEW DIRECTOR APPOINTED
2005-09-15363aRETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS
2005-09-01288aNEW DIRECTOR APPOINTED
2005-09-01288bDIRECTOR RESIGNED
2005-02-01288bSECRETARY RESIGNED
2005-02-01288aNEW SECRETARY APPOINTED
2005-01-28AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-07363sRETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS
2004-06-08287REGISTERED OFFICE CHANGED ON 08/06/04 FROM: 74 MORTIMER STREET LONDON W1N 7DF
2003-12-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-10-06363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-06363sRETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS
2002-11-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2002-10-09363sRETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS
2002-06-02288bDIRECTOR RESIGNED
2001-12-13AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-11-02363sRETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS
2000-10-16363sRETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS
2000-09-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00
2000-01-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99
1999-10-06363sRETURN MADE UP TO 25/09/99; FULL LIST OF MEMBERS
1998-11-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98
1998-10-15363(288)DIRECTOR'S PARTICULARS CHANGED
1998-10-15363sRETURN MADE UP TO 25/09/98; FULL LIST OF MEMBERS
1997-10-23363(288)DIRECTOR'S PARTICULARS CHANGED
1997-10-23363sRETURN MADE UP TO 25/09/97; FULL LIST OF MEMBERS
1997-10-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97
1997-02-17288aNEW DIRECTOR APPOINTED
1997-01-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96
1996-10-01363sRETURN MADE UP TO 25/09/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
799 - Other reservation service and related activities
79909 - Other reservation service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ALBEMARLE BOOKING AGENCY 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 BOOKING AGENCY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 1994-07-18 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1992-04-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1992-04-03 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 BOOKING AGENCY LIMITED

Financial Assets
Balance Sheet
Tangible Fixed Assets 2012-04-01 £ 163,135

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALBEMARLE BOOKING AGENCY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALBEMARLE BOOKING AGENCY LIMITED
Trademarks
We have not found any records of ALBEMARLE BOOKING AGENCY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALBEMARLE BOOKING AGENCY 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 (79909 - Other reservation service activities n.e.c.) as ALBEMARLE BOOKING AGENCY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALBEMARLE BOOKING AGENCY 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 BOOKING AGENCY 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 BOOKING AGENCY 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.