About

Registered Number: 01948274
Date of Incorporation: 18/09/1985 (38 years and 7 months ago)
Company Status: Active
Registered Address: 322 Upper Richmond Road, London, SW15 6TL,

 

Albemarle Parkside Ltd was setup in 1985, it's status is listed as "Active". There are 23 directors listed as Bennett, Nicholas John, De Silva, Samanthi, Dr, Heyer, John, Wawra, Simon John, Wedgwood, Judith Susannah, Wedgwood, Judith Susannah, Annett, Bertram Henry, Dennie, Graham, Farrelly, Ann, Froozi, Daryoush, Galloway, Evelyn Winifred, Gneditch, George, Gneditch, Hannah Beate, Gunn, Donald Jessan, Larn, Nathan, Macmillan, Carmel Patricia, Pedramnia, Morteza, Quraishi, Sohail Ahmad, Rahme, Rosalyn, Rymel Ney, Franziska, Rymel Ney, Franziska, Shanahan, Paul, Skull, Angela Jane, Dr for the organisation at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Nicholas John 12 January 2019 - 1
DE SILVA, Samanthi, Dr 22 February 2020 - 1
HEYER, John 21 October 2017 - 1
WAWRA, Simon John 22 February 2020 - 1
WEDGWOOD, Judith Susannah 21 October 2017 - 1
ANNETT, Bertram Henry 17 November 1996 28 October 2003 1
DENNIE, Graham 19 November 1995 01 December 2006 1
FARRELLY, Ann N/A 21 November 1993 1
FROOZI, Daryoush 29 November 1998 18 June 2019 1
GALLOWAY, Evelyn Winifred 19 January 1992 01 October 2008 1
GNEDITCH, George N/A 15 July 1999 1
GNEDITCH, Hannah Beate 01 September 1999 24 January 2005 1
GUNN, Donald Jessan 17 November 1996 17 June 1997 1
LARN, Nathan N/A 14 April 1994 1
MACMILLAN, Carmel Patricia 02 December 2001 24 January 2005 1
PEDRAMNIA, Morteza 24 January 2005 21 October 2017 1
QURAISHI, Sohail Ahmad 08 October 2016 22 February 2020 1
RAHME, Rosalyn N/A 15 November 1992 1
RYMEL NEY, Franziska 07 March 2005 07 February 2010 1
RYMEL NEY, Franziska 12 May 1994 08 December 2002 1
SHANAHAN, Paul N/A 19 January 1992 1
SKULL, Angela Jane, Dr 21 November 1993 17 November 1996 1
Secretary Name Appointed Resigned Total Appointments
WEDGWOOD, Judith Susannah 17 February 2018 23 October 2018 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
AP01 - Appointment of director 09 April 2020
AP01 - Appointment of director 09 April 2020
TM01 - Termination of appointment of director 18 March 2020
TM01 - Termination of appointment of director 18 March 2020
CS01 - N/A 03 December 2019
AA - Annual Accounts 20 November 2019
AP01 - Appointment of director 02 July 2019
TM01 - Termination of appointment of director 02 July 2019
AP01 - Appointment of director 14 February 2019
TM01 - Termination of appointment of director 13 February 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 December 2018
AP04 - Appointment of corporate secretary 11 December 2018
TM02 - Termination of appointment of secretary 11 December 2018
AD01 - Change of registered office address 11 December 2018
CS01 - N/A 03 December 2018
AA - Annual Accounts 18 October 2018
AP03 - Appointment of secretary 19 February 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 29 November 2017
AP01 - Appointment of director 22 November 2017
TM01 - Termination of appointment of director 21 November 2017
TM02 - Termination of appointment of secretary 21 November 2017
AP01 - Appointment of director 27 October 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 30 November 2016
AP01 - Appointment of director 31 October 2016
AP01 - Appointment of director 31 October 2016
TM01 - Termination of appointment of director 28 October 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 17 December 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 16 December 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 19 December 2011
CH01 - Change of particulars for director 19 December 2011
CH01 - Change of particulars for director 19 December 2011
CH01 - Change of particulars for director 19 December 2011
AA - Annual Accounts 28 September 2011
TM01 - Termination of appointment of director 07 January 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 18 January 2010
AA - Annual Accounts 20 August 2009
AA - Annual Accounts 13 March 2009
363a - Annual Return 06 March 2009
288b - Notice of resignation of directors or secretaries 06 March 2009
287 - Change in situation or address of Registered Office 06 March 2009
AA - Annual Accounts 20 December 2007
363a - Annual Return 20 December 2007
288c - Notice of change of directors or secretaries or in their particulars 20 December 2007
288c - Notice of change of directors or secretaries or in their particulars 20 December 2007
363a - Annual Return 23 August 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
288b - Notice of resignation of directors or secretaries 23 August 2007
287 - Change in situation or address of Registered Office 06 July 2007
AA - Annual Accounts 29 January 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
287 - Change in situation or address of Registered Office 09 January 2007
AA - Annual Accounts 04 February 2006
363s - Annual Return 19 December 2005
288a - Notice of appointment of directors or secretaries 01 August 2005
288a - Notice of appointment of directors or secretaries 02 July 2005
288a - Notice of appointment of directors or secretaries 02 July 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 04 January 2005
288a - Notice of appointment of directors or secretaries 14 June 2004
288b - Notice of resignation of directors or secretaries 14 June 2004
287 - Change in situation or address of Registered Office 14 June 2004
287 - Change in situation or address of Registered Office 02 June 2004
AA - Annual Accounts 24 December 2003
363a - Annual Return 19 December 2003
288b - Notice of resignation of directors or secretaries 19 December 2003
288b - Notice of resignation of directors or secretaries 19 December 2003
288a - Notice of appointment of directors or secretaries 19 December 2003
AA - Annual Accounts 16 December 2002
363a - Annual Return 09 December 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
363a - Annual Return 27 December 2001
AA - Annual Accounts 01 November 2001
AA - Annual Accounts 01 February 2001
363a - Annual Return 29 November 2000
363a - Annual Return 29 December 1999
287 - Change in situation or address of Registered Office 09 December 1999
288a - Notice of appointment of directors or secretaries 29 November 1999
AA - Annual Accounts 05 November 1999
288a - Notice of appointment of directors or secretaries 19 August 1999
288b - Notice of resignation of directors or secretaries 19 August 1999
363a - Annual Return 06 January 1999
288a - Notice of appointment of directors or secretaries 06 January 1999
AA - Annual Accounts 27 November 1998
363a - Annual Return 13 March 1998
288b - Notice of resignation of directors or secretaries 13 March 1998
288a - Notice of appointment of directors or secretaries 13 March 1998
AA - Annual Accounts 27 November 1997
288b - Notice of resignation of directors or secretaries 18 July 1997
363a - Annual Return 24 February 1997
RESOLUTIONS - N/A 14 February 1997
288b - Notice of resignation of directors or secretaries 08 January 1997
288a - Notice of appointment of directors or secretaries 08 January 1997
288a - Notice of appointment of directors or secretaries 08 January 1997
AA - Annual Accounts 09 September 1996
363x - Annual Return 17 May 1996
288 - N/A 12 May 1996
288 - N/A 12 May 1996
363(353) - N/A 03 May 1996
AA - Annual Accounts 06 November 1995
363s - Annual Return 01 December 1994
AA - Annual Accounts 04 November 1994
288 - N/A 25 May 1994
363s - Annual Return 12 January 1994
288 - N/A 19 December 1993
288 - N/A 17 December 1993
288 - N/A 17 December 1993
AA - Annual Accounts 02 December 1993
363s - Annual Return 10 December 1992
AA - Annual Accounts 09 November 1992
363b - Annual Return 03 February 1992
AA - Annual Accounts 16 January 1992
363 - Annual Return 20 June 1991
AA - Annual Accounts 27 November 1990
288 - N/A 15 December 1989
363 - Annual Return 06 December 1989
AA - Annual Accounts 27 November 1989
363 - Annual Return 07 September 1989
288 - N/A 11 January 1989
AA - Annual Accounts 04 December 1988
363 - Annual Return 25 November 1987
AA - Annual Accounts 19 November 1987
AA - Annual Accounts 28 January 1987
363 - Annual Return 11 November 1986
288 - N/A 11 November 1986
NEWINC - New incorporation documents 18 September 1985
MISC - Miscellaneous document 18 September 1985

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.