About

Registered Number: 05005756
Date of Incorporation: 05/01/2004 (20 years and 5 months ago)
Company Status: Active
Registered Address: Broughton & Co, Roxby House, 20 - 22 Station Road,, Station Road, Sidcup, DA15 7EJ,

 

Having been setup in 2004, 81 Albemarle Road Ltd are based in Sidcup. The current directors of the business are listed as Hunnex, John, Considine, Caroline, Jarvis, Rachel Louise, Pollock, Adrienne, Flin, Rex Alan, Jarvis, Caroline Melissa in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNNEX, John 18 June 2015 - 1
FLIN, Rex Alan 31 December 2007 27 July 2010 1
JARVIS, Caroline Melissa 05 January 2004 31 December 2007 1
Secretary Name Appointed Resigned Total Appointments
CONSIDINE, Caroline 05 January 2004 01 December 2004 1
JARVIS, Rachel Louise 04 February 2005 16 February 2007 1
POLLOCK, Adrienne 27 July 2010 30 September 2014 1

Filing History

Document Type Date
CS01 - N/A 19 February 2020
AA - Annual Accounts 22 May 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 30 May 2018
CS01 - N/A 07 February 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 23 June 2017
CS01 - N/A 04 January 2017
AD01 - Change of registered office address 06 November 2016
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 14 March 2016
AP01 - Appointment of director 14 March 2016
SH01 - Return of Allotment of shares 05 August 2015
AD01 - Change of registered office address 29 June 2015
AA - Annual Accounts 29 June 2015
TM01 - Termination of appointment of director 29 June 2015
AR01 - Annual Return 13 January 2015
AD01 - Change of registered office address 05 November 2014
TM01 - Termination of appointment of director 04 November 2014
AP01 - Appointment of director 04 November 2014
TM01 - Termination of appointment of director 04 November 2014
TM02 - Termination of appointment of secretary 04 November 2014
AP01 - Appointment of director 04 November 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 11 January 2014
TM01 - Termination of appointment of director 11 January 2014
AP01 - Appointment of director 11 January 2014
TM01 - Termination of appointment of director 11 January 2014
AA - Annual Accounts 16 May 2013
SH01 - Return of Allotment of shares 20 March 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 22 January 2012
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 09 January 2011
AP01 - Appointment of director 08 August 2010
AP01 - Appointment of director 08 August 2010
AD01 - Change of registered office address 02 August 2010
AP01 - Appointment of director 01 August 2010
TM01 - Termination of appointment of director 01 August 2010
AP03 - Appointment of secretary 01 August 2010
TM01 - Termination of appointment of director 01 August 2010
TM02 - Termination of appointment of secretary 01 August 2010
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 10 December 2008
363s - Annual Return 30 January 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
AA - Annual Accounts 07 September 2007
287 - Change in situation or address of Registered Office 07 September 2007
363s - Annual Return 11 May 2007
288b - Notice of resignation of directors or secretaries 11 April 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
AA - Annual Accounts 22 December 2006
363s - Annual Return 27 January 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 22 April 2005
288a - Notice of appointment of directors or secretaries 22 April 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2004
288b - Notice of resignation of directors or secretaries 05 February 2004
288b - Notice of resignation of directors or secretaries 05 February 2004
288a - Notice of appointment of directors or secretaries 05 February 2004
288a - Notice of appointment of directors or secretaries 05 February 2004
288a - Notice of appointment of directors or secretaries 05 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2004
NEWINC - New incorporation documents 05 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.