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

ALBEMARLE REGISTRARS LIMITED

57 GROSVENOR ROAD, LONDON, N10 2DR,
Company Registration Number
00591060
Private Limited Company
Active

Company Overview

About Albemarle Registrars Ltd
ALBEMARLE REGISTRARS LIMITED was founded on 1957-09-27 and has its registered office in London. The organisation's status is listed as "Active". Albemarle Registrars Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALBEMARLE REGISTRARS LIMITED
 
Legal Registered Office
57 GROSVENOR ROAD
LONDON
N10 2DR
Other companies in EC4V
 
Filing Information
Company Number 00591060
Company ID Number 00591060
Date formed 1957-09-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/10/2015
Return next due 09/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 17:29:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALBEMARLE REGISTRARS 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 REGISTRARS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN EDWARD STANTON
Company Secretary 2007-10-01
DAVINA ROSENBLATT
Director 2005-12-01
STEPHEN EDWARD STANTON
Director 2002-08-22
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ANDREW STANTON
Company Secretary 1993-08-25 2007-10-01
ALEXANDER WEINBERG
Director 1998-01-02 2002-08-23
STEPHEN EDWARD STANTON
Director 1993-04-20 1998-01-05
KATHLEEN MARY HASKINS SEALE
Company Secretary 1991-10-12 1993-08-25
ANNE ARHEID
Director 1991-10-12 1993-04-20

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
2023-10-12CONFIRMATION STATEMENT MADE ON 12/10/23, WITH NO UPDATES
2023-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/23, WITH NO UPDATES
2023-08-0931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-09AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-17AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-12Director's details changed for Davina Rosenblatt on 2022-10-12
2022-10-12Change of details for Eve Weinberg as a person with significant control on 2022-10-12
2022-10-12CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-10-12PSC04Change of details for Eve Weinberg as a person with significant control on 2022-10-12
2022-10-12CH01Director's details changed for Davina Rosenblatt on 2022-10-12
2021-10-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES
2021-02-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/20 FROM 88 Southover London N12 7HD England
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH NO UPDATES
2019-07-22AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH NO UPDATES
2017-08-31AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-24AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 90
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-10-21CH01Director's details changed for Davina Rosenblatt on 2016-10-20
2016-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/16 FROM New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ
2016-01-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 90
2015-10-16AR0112/10/15 ANNUAL RETURN FULL LIST
2015-10-16CH01Director's details changed for Davina Rosenblatt on 2015-10-12
2014-12-01AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 90
2014-10-28AR0112/10/14 ANNUAL RETURN FULL LIST
2014-01-22AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 90
2013-10-15AR0112/10/13 ANNUAL RETURN FULL LIST
2012-11-22AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-16AR0112/10/12 ANNUAL RETURN FULL LIST
2011-10-26AR0112/10/11 ANNUAL RETURN FULL LIST
2011-10-26CH01Director's details changed for Davina Weinberg on 2010-10-13
2011-06-20AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-06AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-10-12AR0112/10/10 ANNUAL RETURN FULL LIST
2010-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/10 FROM 3Rd Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom
2009-10-15AR0112/10/09 ANNUAL RETURN FULL LIST
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVINA WEINBERG / 12/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN EDWARD STANTON / 12/10/2009
2009-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2008-11-11363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-11-11287REGISTERED OFFICE CHANGED ON 11/11/2008 FROM 3RD FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ
2008-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-05-27287REGISTERED OFFICE CHANGED ON 27/05/2008 FROM 2 TAVISTOCK PLACE LONDON WC1H 9SS
2007-11-09288aNEW SECRETARY APPOINTED
2007-11-09288bSECRETARY RESIGNED
2007-11-09363sRETURN MADE UP TO 12/10/07; NO CHANGE OF MEMBERS
2007-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2006-11-22363sRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2006-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2005-12-22288aNEW DIRECTOR APPOINTED
2005-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-10-24363sRETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS
2004-11-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-10-27363sRETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS
2003-10-22363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-22363sRETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS
2003-08-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-06-20287REGISTERED OFFICE CHANGED ON 20/06/03 FROM: 3 ALBEMARLE STREET LONDON W1S 4AU
2002-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-10-21363(287)REGISTERED OFFICE CHANGED ON 21/10/02
2002-10-21363sRETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS
2002-09-11288bDIRECTOR RESIGNED
2002-09-11288aNEW DIRECTOR APPOINTED
2001-10-23363sRETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS
2001-09-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2000-11-20AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-19363(288)SECRETARY'S PARTICULARS CHANGED
2000-10-19363sRETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS
1999-11-04363sRETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS
1999-09-17AAFULL ACCOUNTS MADE UP TO 31/03/99
1998-12-08363sRETURN MADE UP TO 12/10/98; NO CHANGE OF MEMBERS
1998-10-13AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-03-13288bDIRECTOR RESIGNED
1998-03-13288aNEW DIRECTOR APPOINTED
1997-10-21363sRETURN MADE UP TO 12/10/97; NO CHANGE OF MEMBERS
1997-07-22AAFULL ACCOUNTS MADE UP TO 31/03/97
1996-10-29363(288)DIRECTOR'S PARTICULARS CHANGED
1996-10-29363sRETURN MADE UP TO 12/10/96; FULL LIST OF MEMBERS
1996-09-06AAFULL ACCOUNTS MADE UP TO 31/03/96
1995-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-12-07363sRETURN MADE UP TO 12/10/95; NO CHANGE OF MEMBERS
1995-04-13287REGISTERED OFFICE CHANGED ON 13/04/95 FROM: 63 & 65 PICCADILLY LONDON W1V 0EA
1994-12-20AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-11-17363sRETURN MADE UP TO 12/10/94; NO CHANGE OF MEMBERS
1994-01-15AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-12-01363sRETURN MADE UP TO 12/10/93; FULL LIST OF MEMBERS
1993-12-01288DIRECTOR RESIGNED
1993-12-01363(288)DIRECTOR RESIGNED
1993-09-07288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ALBEMARLE REGISTRARS 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 REGISTRARS 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 REGISTRARS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

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 REGISTRARS LIMITED

Intangible Assets
Patents
We have not found any records of ALBEMARLE REGISTRARS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALBEMARLE REGISTRARS LIMITED
Trademarks
We have not found any records of ALBEMARLE REGISTRARS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALBEMARLE REGISTRARS 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 (82990 - Other business support service activities n.e.c.) as ALBEMARLE REGISTRARS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ALBEMARLE REGISTRARS 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 REGISTRARS 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 REGISTRARS 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3