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

ALBEMARLE STREET (NOMINEES) LIMITED

73 CORNHILL, LONDON, EC3V 3QQ,
Company Registration Number
04542712
Private Limited Company
Active

Company Overview

About Albemarle Street (nominees) Ltd
ALBEMARLE STREET (NOMINEES) LIMITED was founded on 2002-09-23 and has its registered office in London. The organisation's status is listed as "Active". Albemarle Street (nominees) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ALBEMARLE STREET (NOMINEES) LIMITED
 
Legal Registered Office
73 CORNHILL
LONDON
EC3V 3QQ
Other companies in W1G
 
Filing Information
Company Number 04542712
Company ID Number 04542712
Date formed 2002-09-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/09/2015
Return next due 01/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-05 06:04:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALBEMARLE STREET (NOMINEES) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FIALKO BURNS & CO LIMITED   JEXCA 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.

Company Officers of ALBEMARLE STREET (NOMINEES) LIMITED

Current Directors
Officer Role Date Appointed
GREGORY IAN MACLEOD
Company Secretary 2002-12-17
JULIAN EDWARD PEREGRINE COOPER
Director 2002-12-17
PRIA DIPAK KHOT
Director 2015-09-28
GREGORY IAN MACLEOD
Director 2002-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
STUART WILLIAM YATES
Director 2008-01-30 2011-09-20
SHELLIE JACOBS
Director 2007-01-18 2007-02-01
VINCENT PHILLIPS
Director 2002-12-17 2004-09-08
HSE SECRETARIES LIMITED
Nominated Secretary 2002-09-23 2002-12-17
HSE DIRECTORS LIMITED
Nominated Director 2002-09-23 2002-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREGORY IAN MACLEOD MPC CORPORATE ADVISORY UK LIMITED Company Secretary 2001-06-01 CURRENT 1994-06-01 Active
JULIAN EDWARD PEREGRINE COOPER MPC ACQUISITIONS 100 LTD Director 2011-03-30 CURRENT 2010-01-13 Dissolved 2017-02-28
JULIAN EDWARD PEREGRINE COOPER SANDYGATE MOTOR SERVICES LIMITED Director 2010-03-10 CURRENT 1965-12-08 Active - Proposal to Strike off
JULIAN EDWARD PEREGRINE COOPER DYSON GROUP PLC Director 2010-01-26 CURRENT 1920-01-21 Active
JULIAN EDWARD PEREGRINE COOPER HOT H 2002 LTD Director 2009-11-02 CURRENT 1969-09-18 Dissolved 2013-12-10
JULIAN EDWARD PEREGRINE COOPER HOT PP 2002 LTD Director 2009-11-02 CURRENT 1968-09-05 Dissolved 2013-12-10
JULIAN EDWARD PEREGRINE COOPER DYSON TPM LTD Director 2009-11-02 CURRENT 1997-03-04 Active
JULIAN EDWARD PEREGRINE COOPER HOT I 2002 LTD Director 2009-11-02 CURRENT 1988-11-14 Dissolved 2013-12-10
JULIAN EDWARD PEREGRINE COOPER HI-POR CERAMICS LIMITED Director 2009-11-02 CURRENT 1997-11-28 Dissolved 2013-12-10
JULIAN EDWARD PEREGRINE COOPER D.DUDDELL,LIMITED Director 2009-11-02 CURRENT 1947-06-05 Dissolved 2013-12-10
JULIAN EDWARD PEREGRINE COOPER INTELPROP LIMITED Director 2009-11-02 CURRENT 1997-11-27 Dissolved 2013-12-10
JULIAN EDWARD PEREGRINE COOPER JOHN KNOWLES & CO (WOODEN BOX) LIMITED Director 2009-11-02 CURRENT 1908-02-05 Dissolved 2015-09-08
JULIAN EDWARD PEREGRINE COOPER DYTECH CORPORATION LIMITED Director 2009-11-02 CURRENT 1987-01-30 Dissolved 2015-10-27
JULIAN EDWARD PEREGRINE COOPER J & J DYSON LIMITED Director 2009-11-02 CURRENT 1997-03-04 Dissolved 2017-02-07
JULIAN EDWARD PEREGRINE COOPER DYSON INDUSTRIES LIMITED Director 2009-11-02 CURRENT 1974-10-14 Active
JULIAN EDWARD PEREGRINE COOPER PICKFORD,HOLLAND & CO.LIMITED Director 2009-11-02 CURRENT 1913-04-17 Active
JULIAN EDWARD PEREGRINE COOPER BEEPART LIMITED Director 2009-11-02 CURRENT 1921-11-04 Active
JULIAN EDWARD PEREGRINE COOPER MPC CORPORATE ADVISORY UK LIMITED Director 2006-06-01 CURRENT 1994-06-01 Active
PRIA DIPAK KHOT FREAK SCENE SOHO LIMITED Director 2018-03-09 CURRENT 2018-03-09 Active - Proposal to Strike off
PRIA DIPAK KHOT MPC TRANSACTION SERVICES LIMITED Director 2017-02-13 CURRENT 2017-02-13 Active
PRIA DIPAK KHOT MPC CORPORATE ADVISORY UK LIMITED Director 2011-06-23 CURRENT 1994-06-01 Active
GREGORY IAN MACLEOD MPC TRANSACTION SERVICES LIMITED Director 2017-02-13 CURRENT 2017-02-13 Active
GREGORY IAN MACLEOD STADCO SERVICES LIMITED Director 2010-06-14 CURRENT 2004-07-14 Dissolved 2013-10-01
GREGORY IAN MACLEOD ACERTEC CONSTRUCTION PRODUCTS LIMITED Director 2010-06-14 CURRENT 1999-02-25 Dissolved 2015-05-23
GREGORY IAN MACLEOD RED HILL INVESTMENTS LTD Director 2010-01-13 CURRENT 2010-01-13 Dissolved 2017-01-07
GREGORY IAN MACLEOD ACERTEC LIMITED Director 2009-04-21 CURRENT 1999-02-25 Liquidation
GREGORY IAN MACLEOD ALBEMARLE PRIVATE CAPITAL LIMITED Director 2007-05-25 CURRENT 2007-05-25 Active
GREGORY IAN MACLEOD MPC CORPORATE ADVISORY UK LIMITED Director 1994-06-15 CURRENT 1994-06-01 Active

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
2023-09-16CONFIRMATION STATEMENT MADE ON 03/09/23, WITH NO UPDATES
2022-12-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-09-11CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2022-09-11CS01CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2021-12-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-09-17CS01CONFIRMATION STATEMENT MADE ON 03/09/21, WITH NO UPDATES
2021-03-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 03/09/20, WITH NO UPDATES
2019-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 03/09/19, WITH NO UPDATES
2018-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 03/09/18, WITH NO UPDATES
2017-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-09-07CH01Director's details changed for Mrs Pria Dipak Khot on 2017-09-07
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 03/09/17, WITH NO UPDATES
2016-09-15AD02Register inspection address changed from C/O Mpc Corporate Services Ltd 1 Berkeley Street London W1J 8DJ United Kingdom to Regus Offices 102-103 Bulding 1 Chalfont Park Gerrards Cross Bucks SL9 0BG
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 3
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-08-26AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-26AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-29AP01DIRECTOR APPOINTED MRS PRIA DIPAK KHOT
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 3
2015-09-28AR0103/09/15 ANNUAL RETURN FULL LIST
2015-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/15 FROM 25 Harley Street London W1G 9BR
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 3
2014-10-22AR0103/09/14 ANNUAL RETURN FULL LIST
2014-10-22CH01Director's details changed for Mr Julian Edward Peregrine Cooper on 2013-10-17
2013-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-09-28LATEST SOC28/09/13 STATEMENT OF CAPITAL;GBP 3
2013-09-28AR0103/09/13 ANNUAL RETURN FULL LIST
2012-10-02AR0103/09/12 ANNUAL RETURN FULL LIST
2012-10-02AD03Register(s) moved to registered inspection location
2012-10-01AD02Register inspection address has been changed
2012-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/11 FROM Albemarle House, 3Rd Floor 1 Albemarle Street London W1S 4HA
2011-10-05AR0103/09/11 ANNUAL RETURN FULL LIST
2011-10-05TM01APPOINTMENT TERMINATED, DIRECTOR STUART YATES
2011-03-30AA01CURREXT FROM 30/09/2010 TO 31/03/2011
2010-10-05AR0103/09/10 FULL LIST
2010-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-09-28363aRETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS
2009-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-09-09363aRETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS
2008-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-02-07288aNEW DIRECTOR APPOINTED
2007-09-04363aRETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS
2007-09-04288bDIRECTOR RESIGNED
2007-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-02-08353LOCATION OF REGISTER OF MEMBERS
2007-02-08190LOCATION OF DEBENTURE REGISTER
2007-02-08287REGISTERED OFFICE CHANGED ON 08/02/07 FROM: ALBEMARLE HOUSE 1 ALBEMARLE STREET LONDON W1S 4HA
2007-02-08363aRETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS
2007-01-25288aNEW DIRECTOR APPOINTED
2006-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-09-14363sRETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS
2005-01-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-09-16288bDIRECTOR RESIGNED
2004-09-14363sRETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS
2003-10-06363(287)REGISTERED OFFICE CHANGED ON 06/10/03
2003-10-06363sRETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS
2003-07-16288aNEW DIRECTOR APPOINTED
2003-06-06287REGISTERED OFFICE CHANGED ON 06/06/03 FROM: ALBEMARLE HOUSE 1 ALBEMARLE STREET LONDON
2003-05-14287REGISTERED OFFICE CHANGED ON 14/05/03 FROM: RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2JR
2003-05-14288bSECRETARY RESIGNED
2003-05-14288aNEW DIRECTOR APPOINTED
2003-05-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-05-14288bDIRECTOR RESIGNED
2003-05-1488(2)RAD 17/12/02--------- £ SI 2@1=2 £ IC 1/3
2002-12-20CERTNMCOMPANY NAME CHANGED HAMSARD 2590 LIMITED CERTIFICATE ISSUED ON 20/12/02
2002-09-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to ALBEMARLE STREET (NOMINEES) 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 STREET (NOMINEES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALBEMARLE STREET (NOMINEES) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

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
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 STREET (NOMINEES) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 3
Shareholder Funds 2012-04-01 £ 3

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALBEMARLE STREET (NOMINEES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALBEMARLE STREET (NOMINEES) LIMITED
Trademarks
We have not found any records of ALBEMARLE STREET (NOMINEES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALBEMARLE STREET (NOMINEES) 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 (70229 - Management consultancy activities other than financial management) as ALBEMARLE STREET (NOMINEES) LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where ALBEMARLE STREET (NOMINEES) 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 STREET (NOMINEES) 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 STREET (NOMINEES) 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.