About

Registered Number: 03904804
Date of Incorporation: 11/01/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: 85 Stafford Road, Wallington, Surrey, SM6 9AP

 

Albert Dock London Ltd was founded on 11 January 2000 with its registered office in Surrey, it has a status of "Active". The companies directors are listed as Chapman, Peter John, Clarke, Michael, Ferguson, Graeme Robert, Haig, Gavin Scott, Mactavish, Iain James, Poostchi, Banny, Stone, Daniel Max, Clarke, Peter Derek, Lazic, Darko Alexander, O'kennedy, Timothy John Francis, Purves, Craig, Rout, Robin Edward, Von Strunckel, Shelley, Kdg Property Shadow Directors Ltd at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN, Peter John 07 October 2005 - 1
CLARKE, Michael 11 January 2000 - 1
FERGUSON, Graeme Robert 01 February 2011 - 1
HAIG, Gavin Scott 27 September 2018 - 1
MACTAVISH, Iain James 11 January 2000 - 1
POOSTCHI, Banny 01 May 2002 - 1
STONE, Daniel Max 17 May 2010 - 1
CLARKE, Peter Derek 11 January 2000 01 May 2002 1
LAZIC, Darko Alexander 11 January 2000 10 January 2007 1
O'KENNEDY, Timothy John Francis 11 January 2000 01 February 2012 1
PURVES, Craig 11 May 2008 01 September 2009 1
ROUT, Robin Edward 11 January 2000 07 October 2005 1
VON STRUNCKEL, Shelley 12 December 2007 27 September 2018 1
KDG PROPERTY SHADOW DIRECTORS LTD 21 November 2011 13 June 2016 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 16 January 2020
AP01 - Appointment of director 16 January 2020
AP04 - Appointment of corporate secretary 15 January 2020
TM01 - Termination of appointment of director 14 January 2020
AA - Annual Accounts 14 August 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 18 September 2017
CH01 - Change of particulars for director 24 March 2017
CH01 - Change of particulars for director 24 March 2017
CS01 - N/A 11 January 2017
TM01 - Termination of appointment of director 22 December 2016
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 12 January 2016
CH01 - Change of particulars for director 07 December 2015
CH01 - Change of particulars for director 07 December 2015
CH02 - Change of particulars for corporate director 08 October 2015
AD01 - Change of registered office address 08 October 2015
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 14 February 2013
TM01 - Termination of appointment of director 14 February 2013
AD01 - Change of registered office address 12 December 2012
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 16 February 2012
AP01 - Appointment of director 16 February 2012
AD01 - Change of registered office address 16 February 2012
AP02 - Appointment of corporate director 22 November 2011
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 08 March 2011
CH01 - Change of particulars for director 08 March 2011
AP01 - Appointment of director 08 March 2011
AD01 - Change of registered office address 07 March 2011
AA - Annual Accounts 28 October 2010
TM02 - Termination of appointment of secretary 13 May 2010
AD01 - Change of registered office address 13 May 2010
AR01 - Annual Return 12 January 2010
AD01 - Change of registered office address 12 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH04 - Change of particulars for corporate secretary 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
288a - Notice of appointment of directors or secretaries 21 September 2009
288b - Notice of resignation of directors or secretaries 21 September 2009
288b - Notice of resignation of directors or secretaries 17 September 2009
AA - Annual Accounts 13 September 2009
288b - Notice of resignation of directors or secretaries 28 May 2009
363a - Annual Return 21 January 2009
288a - Notice of appointment of directors or secretaries 21 May 2008
AA - Annual Accounts 06 May 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 27 April 2007
AA - Annual Accounts 27 April 2007
363a - Annual Return 12 January 2007
288b - Notice of resignation of directors or secretaries 12 January 2007
363s - Annual Return 17 February 2006
287 - Change in situation or address of Registered Office 17 February 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
288a - Notice of appointment of directors or secretaries 28 October 2005
288b - Notice of resignation of directors or secretaries 10 October 2005
AA - Annual Accounts 08 September 2005
363s - Annual Return 01 February 2005
AA - Annual Accounts 30 November 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 17 January 2003
288a - Notice of appointment of directors or secretaries 16 August 2002
288b - Notice of resignation of directors or secretaries 25 July 2002
AA - Annual Accounts 26 June 2002
363s - Annual Return 11 March 2002
AA - Annual Accounts 12 November 2001
363s - Annual Return 06 February 2001
NEWINC - New incorporation documents 11 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.