Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

ALBEMARLE(SHOREHAM) LLP

MENZIES LLP, Lynton House 7-12 Tavistock Square, TAVISTOCK SQUARE, London, WC1H 9LT,
Company Registration Number
OC325054
Limited Liability Partnership
In Administration
Administrative Receiver

Company Overview

About Albemarle(shoreham) Llp
ALBEMARLE(SHOREHAM) LLP was founded on 2006-12-22 and has its registered office in London. The organisation's status is listed as "In Administration
Administrative Receiver". Albemarle(shoreham) Llp is a Limited Liability Partnership registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
ALBEMARLE(SHOREHAM) LLP
 
Legal Registered Office
MENZIES LLP
Lynton House 7-12 Tavistock Square
TAVISTOCK SQUARE
London
WC1H 9LT
Other companies in W1G
 
Filing Information
Company Number OC325054
Company ID Number OC325054
Date formed 2006-12-22
Country 
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2015-03-31
Account next due 31/12/2016
Latest return 22/12/2015
Return next due 19/01/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2023-06-10 11:58:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALBEMARLE(SHOREHAM) LLP
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(SHOREHAM) LLP

Current Directors
Officer Role Date Appointed
GEOFFREY ROBERT EGAN
Limited Liability Partnership (LLP) Designated Member 2014-06-16
SINGLE SOURCE AVIATION BRIGHTON LLP
Limited Liability Partnership (LLP) Designated Member 2014-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MARK LINDSAY BROWN
Limited Liability Partnership (LLP) Designated Member 2007-02-28 2014-06-16
ANDREW KEVIN COLE
Limited Liability Partnership (LLP) Designated Member 2008-02-28 2014-06-16
GEOFFREY ROBERT EGAN
Limited Liability Partnership (LLP) Designated Member 2007-02-28 2014-06-16
CHRISTOPHER WILLIAM MCVITTY
Limited Liability Partnership (LLP) Designated Member 2007-02-28 2014-06-16
MARK ANTONY PARSONS
Limited Liability Partnership (LLP) Designated Member 2010-03-20 2014-06-16
ACORNROUTE LIMITED
Limited Liability Partnership (LLP) Member 2010-02-17 2014-06-16
KATE ALICE ADAIR
Limited Liability Partnership (LLP) Member 2007-02-28 2014-06-16
REBECCA HOLLY ADAIR
Limited Liability Partnership (LLP) Member 2008-02-28 2014-06-16
GARY JAMES ADDISON
Limited Liability Partnership (LLP) Member 2007-02-28 2014-06-16
MIOK ADDISON
Limited Liability Partnership (LLP) Member 2007-02-28 2014-06-16
ANGLO AMERICAN HOLDINGS LTD
Limited Liability Partnership (LLP) Member 2007-02-28 2014-06-16
BERESFORD TRUST & CORPORATE SERVICES LTD
Limited Liability Partnership (LLP) Member 2009-07-24 2014-06-16
CHRISTOPHER ROS STEWART BIRRELL
Limited Liability Partnership (LLP) Member 2010-03-25 2014-06-16
BLACK ISLE PROPERTY COMPANY LTD
Limited Liability Partnership (LLP) Member 2007-02-28 2014-06-16
GEORGE BODEN
Limited Liability Partnership (LLP) Member 2009-09-24 2014-06-16
NEIL GRAEME BROWN
Limited Liability Partnership (LLP) Member 2007-02-28 2014-06-16
PHILIP ADRIAN BURKS
Limited Liability Partnership (LLP) Member 2008-02-28 2014-06-16
ADELLE THERESA CHALLINOR
Limited Liability Partnership (LLP) Member 2007-02-28 2014-06-16
ANDREW PAUL CHALLINOR
Limited Liability Partnership (LLP) Member 2007-02-28 2014-06-16
PETER AYRTON CHEESE
Limited Liability Partnership (LLP) Member 2007-03-01 2014-06-16
CAJC COLE
Limited Liability Partnership (LLP) Member 2010-01-01 2014-06-16
JAC COLE
Limited Liability Partnership (LLP) Member 2010-01-01 2014-06-16
LMC COLE
Limited Liability Partnership (LLP) Member 2010-01-01 2014-06-16
CORRIE INVESTMENTS LIMITED
Limited Liability Partnership (LLP) Member 2010-01-22 2014-06-16
JULIE KATHARINE DAWNAY
Limited Liability Partnership (LLP) Member 2007-02-28 2014-06-16
EUROPEAN SECURITIES LIMITED
Limited Liability Partnership (LLP) Member 2007-02-28 2014-06-16
DOUGLAS JAMES LAWSON
Limited Liability Partnership (LLP) Designated Member 2006-12-22 2010-07-14
RITA LILIAN ADAIR
Limited Liability Partnership (LLP) Member 2007-02-28 2010-02-16
COLE GARNER CAJC A/C
Limited Liability Partnership (LLP) Member 2008-02-28 2010-01-01
COLE GARNER JAC A/C
Limited Liability Partnership (LLP) Member 2008-02-28 2010-01-01
COLE GARNER LMC A/C
Limited Liability Partnership (LLP) Member 2008-02-28 2010-01-01
WILLIAM ADAIR
Limited Liability Partnership (LLP) Designated Member 2007-02-28 2009-01-18
THOMAS JAMES WHITE
Limited Liability Partnership (LLP) Designated Member 2006-12-22 2008-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY ROBERT EGAN SINGLE SOURCE AVIATION BRIGHTON LLP Limited Liability Partnership (LLP) Designated Member 2014-03-24 CURRENT 2014-03-24 Active - Proposal to Strike off
GEOFFREY ROBERT EGAN ALBEMARLE COMMERCIAL REAL ESTATE LLP Limited Liability Partnership (LLP) Designated Member 2012-10-11 CURRENT 2012-10-11 Dissolved 2014-11-18
GEOFFREY ROBERT EGAN ALBEMARLE EGHAM (NO.1) LLP Limited Liability Partnership (LLP) Designated Member 2009-10-07 CURRENT 2009-09-07 Active - Proposal to Strike off
GEOFFREY ROBERT EGAN ALBEMARLE LEISURE LLP Limited Liability Partnership (LLP) Designated Member 2007-08-16 CURRENT 2007-08-16 Dissolved 2015-04-16
GEOFFREY ROBERT EGAN ALBEMARLE CROYDON LLP Limited Liability Partnership (LLP) Designated Member 2007-04-20 CURRENT 2007-04-20 Liquidation
GEOFFREY ROBERT EGAN ALBEMARLE YEOVIL 2 LLP Limited Liability Partnership (LLP) Designated Member 2005-12-01 CURRENT 2005-12-01 Dissolved 2018-05-08
GEOFFREY ROBERT EGAN ALBEMARLE STAFFORD LLP Limited Liability Partnership (LLP) Designated Member 2005-10-31 CURRENT 2005-10-31 Dissolved 2017-04-11
GEOFFREY ROBERT EGAN ALBEMARLE (GAINSBOROUGH) LLP Limited Liability Partnership (LLP) Designated Member 2005-07-27 CURRENT 2005-07-27 Dissolved 2014-06-03
GEOFFREY ROBERT EGAN ALBEMARLE 5 LLP Limited Liability Partnership (LLP) Designated Member 2003-07-28 CURRENT 2003-07-28 Active
GEOFFREY ROBERT EGAN ALBEMARLE 4 LLP Limited Liability Partnership (LLP) Designated Member 2002-12-17 CURRENT 2002-12-17 Dissolved 2014-07-22

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
2023-06-10Final Gazette dissolved via compulsory strike-off
2023-03-10Liquidation. Administration move to dissolve company
2022-04-29Administrator's progress report
2022-04-29AM10Administrator's progress report
2022-03-17AM10Administrator's progress report
2021-12-08AM19liquidation-in-administration-extension-of-period
2021-08-17AM10Administrator's progress report
2021-06-23AM10Administrator's progress report
2020-10-12LLMR01LLP Creation of charge with deed OC3250540006 on 2020-10-06
2020-10-06LLMR04LLP Statement of satisfaction of a charge / full 2
2020-04-21AM10Administrator's progress report
2019-12-11AM19liquidation-in-administration-extension-of-period
2019-10-10AM10Administrator's progress report
2019-04-18AM10Administrator's progress report
2018-10-23AM10Administrator's progress report
2018-04-20AM10Administrator's progress report
2017-10-172.31BNotice of extension of period of Administration
2017-10-172.24BAdministrator's progress report to 2017-09-06
2017-09-05LLMR01LLP Creation of charge with deed OC3250540005 on 2017-08-31
2017-04-122.24BAdministrator's progress report to 2017-03-06
2016-11-29F2.18Notice of deemed approval of proposals
2016-11-102.17BStatement of administrator's proposal
2016-09-28LLAD01Change of registered office address for limited liability partnership from C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ to C/O Menzies Llp Lynton House 7-12 Tavistock Square London WC1H 9LT
2016-09-262.12BAppointment of an administrator
2016-01-12LLAR01LLP Annual return made up to 2015-12-22
2016-01-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-29LLAR01LLP Annual return made up to 2014-12-22
2014-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-11-14LLAP01Limited liability partnership appointment of Mr Geoffrey Robert Egan on 2014-06-16 as member
2014-07-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER JAMES WARNER
2014-07-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARGARITE ZOUPPAS
2014-07-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER STEPHEN YARNOLD
2014-07-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER PENELOPE WRIGHT
2014-07-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER ROBERT WILSON-WRIGHT
2014-07-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER MICHAEL WILSON-WRIGHT
2014-07-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER GERALD WHITMORE
2014-07-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER GARRY WATTS
2014-07-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER WATCHURBAN LIMITED
2014-07-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER STUART WALLIS
2014-07-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER STUART WALLIS
2014-07-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER EILEEN WALLIS
2014-07-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER THE BROCKLESBY PARK ESTATE MAINTENANCE FUND
2014-07-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER TENON (IOM) CORPORATE SERVICES LIMITED
2014-07-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER RICHARD STOKES
2014-07-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER EIRION NEUBAUER
2014-07-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER JANE NAYLOR-LEYLAND
2014-07-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER SARAH MURLEY
2014-07-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER MALCOLM MORRIS
2014-07-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER JUDD
2014-07-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANTHONY MURLEY
2014-07-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER MCVITTY
2014-07-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER ROBIN LAWSON
2014-07-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARGRIT LAWSON
2014-07-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER PHILIP MARWOOD
2014-07-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER DOUGLAS LAWSON
2014-07-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER HILDA HILTON
2014-07-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER PETER GUBB
2014-07-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER MELISSA FREEMAN
2014-07-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER GAYNOR STOKES
2014-07-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER STAR INVESTMENTS INC
2014-07-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER ALEXANDRA RYAN
2014-07-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER PAULINA RAE
2014-07-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER ROBERT PETSCHEK
2014-07-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARK PARSONS
2014-07-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER CREVAN O'GRADY
2014-07-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER JONATHAN KIRBY
2014-07-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER GAYNOR KERRISON
2014-07-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER GERALD KAYE
2014-07-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOHN KERRISON
2014-07-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER DONNA JACQUES
2014-07-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER JACDAW INVESTMENTS LIMITED
2014-07-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER INVESTEC TRUSTEES (JERSEY) LIMITED
2014-07-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER IVAN HEYWOOD
2014-07-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER HELENA HEYWOOD
2014-07-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER RONALD HANNA
2014-07-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER HELENA HEYWOOD
2014-07-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANDREW CHALLINOR
2014-07-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER GEORGE BODEN
2014-07-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER PETER GORDON
2014-07-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER PETER GOLDIE
2014-07-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARK GREEN
2014-07-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID FREEMAN
2014-07-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER CHARLES EVANS
2014-07-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER EUROPEAN SECURITIES LIMITED
2014-07-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER GEOFFREY EGAN
2014-07-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER JULIE DAWNAY
2014-07-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER CORRIE INVESTMENTS LIMITED
2014-07-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER LMC COLE
2014-07-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER JAC COLE
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to ALBEMARLE(SHOREHAM) LLP 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(SHOREHAM) LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-31 Outstanding LONGBOW INVESTMENT NO.3 S.A.R.L
2014-06-20 Outstanding LONGBOW INVESTMENT NO.3 S.A.R.L.
2014-06-20 Outstanding LONGBOW INVESTMENT NO.3 S.A.R.L.
LEGAL CHARGE 2009-09-04 Outstanding COUTTS & COMPANY
DEED OF CHARGE OVER SHARES 2007-03-06 Outstanding NATIONWIDE BUILDING SOCIETY (AS AGENT AND SECURITY TRUSTEE OF THE FINANCE PARTIES) (THE AGENT)
Filed Financial Reports
Annual Accounts
2014-03-31

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(SHOREHAM) LLP

Intangible Assets
Patents
We have not found any records of ALBEMARLE(SHOREHAM) LLP registering or being granted any patents
Domain Names
We do not have the domain name information for ALBEMARLE(SHOREHAM) LLP
Trademarks
We have not found any records of ALBEMARLE(SHOREHAM) LLP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALBEMARLE(SHOREHAM) LLP. 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 (None Supplied) as ALBEMARLE(SHOREHAM) LLP are:

Outgoings
Business Rates/Property Tax
No properties were found where ALBEMARLE(SHOREHAM) LLP 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.
Legal Notices/Action
Initiating party Event Type
Defending partyALBEMARLE (SHOREHAM) LLPEvent Date2016-09-07
In the High Court of Justice, Chancery Division Companies Court case number 5503 Simon Underwood and David Thurgood (IP Nos 2603 and 9170 ), both of Menzies LLP , Lynton House, 7-12 Tavistock Square, London, WC1H 9LT For further details contact: The Joint Administrators, Email: Caroline Davenport, Email: cdavenport@menzies.co.uk :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALBEMARLE(SHOREHAM) LLP 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(SHOREHAM) LLP 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.