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

ALBERT MEWS PROPERTIES LIMITED

7 JOHN STREET, LONDON, WC1N 2ES,
Company Registration Number
04721149
Private Limited Company
Liquidation

Company Overview

About Albert Mews Properties Ltd
ALBERT MEWS PROPERTIES LIMITED was founded on 2003-04-02 and has its registered office in London. The organisation's status is listed as "Liquidation". Albert Mews Properties Limited is a Private Limited Company registered in ENGLAND 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
ALBERT MEWS PROPERTIES LIMITED
 
Legal Registered Office
7 JOHN STREET
LONDON
WC1N 2ES
Other companies in KT10
 
Filing Information
Company Number 04721149
Company ID Number 04721149
Date formed 2003-04-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2015
Account next due 31/12/2016
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-05 09:13:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALBERT MEWS PROPERTIES 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.
Companies with same name ALBERT MEWS PROPERTIES LIMITED
The following companies were found which have the same name as ALBERT MEWS PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALBERT MEWS PROPERTIES LIMITED Unknown

Company Officers of ALBERT MEWS PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JOHN MARTIN BRODIE CLARK
Director 2015-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN ANTHONY DUNNE
Director 2003-04-02 2015-02-19
DERMOT ANTHONY KENNEDY
Company Secretary 2003-11-05 2009-08-27
PETER LEE DUNNE
Director 2003-04-02 2003-06-03
SARAH FENTON
Director 2003-04-02 2003-06-03
ONLINE CORPORATE SECRETARIES LIMITED
Company Secretary 2003-04-02 2003-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MARTIN BRODIE CLARK BLUE MANGO INVESTMENT HOLDINGS LIMITED Director 2014-01-16 CURRENT 2000-10-09 Active - Proposal to Strike off

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
2018-02-01COCOMPORDER OF COURT TO WIND UP
2017-09-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-09-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2017 FROM ALBERT MEWS HEATHER PLACE ESHER SURREY KT10 8NN
2017-04-08DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2017-03-14GAZ1FIRST GAZETTE
2017-03-14GAZ1FIRST GAZETTE
2016-12-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-05-10DISS40DISS40 (DISS40(SOAD))
2016-05-07LATEST SOC07/05/16 STATEMENT OF CAPITAL;GBP 3
2016-05-07LATEST SOC07/05/16 STATEMENT OF CAPITAL;GBP 3
2016-05-07AR0102/04/16 FULL LIST
2016-05-07AR0102/04/16 FULL LIST
2016-05-07AA31/03/15 TOTAL EXEMPTION SMALL
2016-05-07AA31/03/15 TOTAL EXEMPTION SMALL
2016-03-08GAZ1FIRST GAZETTE
2016-03-08GAZ1FIRST GAZETTE
2015-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTIN BRODIE CLARK / 28/05/2015
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 3
2015-05-28AR0102/04/15 FULL LIST
2015-02-19TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DUNNE
2015-02-11AP01DIRECTOR APPOINTED MR JOHN MARTIN BRODIE CLARK
2014-09-03AA31/03/14 TOTAL EXEMPTION SMALL
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 3
2014-05-01AR0102/04/14 FULL LIST
2014-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ANTHONY DUNNE / 01/04/2014
2014-04-26DISS40DISS40 (DISS40(SOAD))
2014-04-23AA31/03/13 TOTAL EXEMPTION SMALL
2014-04-01GAZ1FIRST GAZETTE
2013-09-25AA31/03/12 TOTAL EXEMPTION SMALL
2013-04-17DISS40DISS40 (DISS40(SOAD))
2013-04-16AR0102/04/13 FULL LIST
2013-04-02GAZ1FIRST GAZETTE
2012-04-20AA31/03/11 TOTAL EXEMPTION SMALL
2012-04-14DISS40DISS40 (DISS40(SOAD))
2012-04-12AR0102/04/12 FULL LIST
2012-04-10GAZ1FIRST GAZETTE
2011-05-12AA31/03/10 TOTAL EXEMPTION SMALL
2011-04-13DISS40DISS40 (DISS40(SOAD))
2011-04-12AR0102/04/11 FULL LIST
2011-04-12GAZ1FIRST GAZETTE
2010-06-11AR0102/04/10 FULL LIST
2010-05-25AA31/03/09 TOTAL EXEMPTION SMALL
2010-04-06GAZ1FIRST GAZETTE
2009-09-02288bAPPOINTMENT TERMINATED SECRETARY DERMOT KENNEDY
2009-09-02225PREVSHO FROM 30/04/2009 TO 31/03/2009
2009-05-15AA30/04/08 TOTAL EXEMPTION SMALL
2009-04-23363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2008-10-07AA30/04/07 TOTAL EXEMPTION SMALL
2008-09-08363aRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2007-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-05-21363aRETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS
2007-03-29395PARTICULARS OF MORTGAGE/CHARGE
2007-03-17395PARTICULARS OF MORTGAGE/CHARGE
2006-04-20363aRETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS
2006-04-20288cDIRECTOR'S PARTICULARS CHANGED
2006-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-11363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-11363sRETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS
2005-04-29287REGISTERED OFFICE CHANGED ON 29/04/05 FROM: 2ND FLOOR ALBANY HOUSE CLAREMONT LANE ESHER SURREY KT10 9DA
2005-03-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-08-13363aRETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS
2004-08-13RES04£ NC 2/3 01/04/04
2004-08-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-08-13287REGISTERED OFFICE CHANGED ON 13/08/04 FROM: GRAPES HOUSE, 79A HIGH STREET ESHER SURREY KT10 9QA
2004-08-13123£ NC 3/4 01/04/04
2004-08-1388(2)RAD 01/04/04--------- £ SI 1@1=1 £ IC 2/3
2003-11-12288aNEW SECRETARY APPOINTED
2003-06-27395PARTICULARS OF MORTGAGE/CHARGE
2003-06-13288bDIRECTOR RESIGNED
2003-06-13288bDIRECTOR RESIGNED
2003-04-14288bSECRETARY RESIGNED
2003-04-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to ALBERT MEWS PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2017-11-28
Petitions to Wind Up (Companies)2017-10-31
Proposal to Strike Off2014-04-01
Proposal to Strike Off2013-04-02
Proposal to Strike Off2012-04-10
Proposal to Strike Off2011-04-12
Proposal to Strike Off2010-04-06
Fines / Sanctions
No fines or sanctions have been issued against ALBERT MEWS PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-03-29 Satisfied BARCLAYS BANK PLC
DEBENTURE 2007-03-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-06-27 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 818,793
Creditors Due After One Year 2011-04-01 £ 761,879
Creditors Due Within One Year 2012-04-01 £ 11,519
Creditors Due Within One Year 2011-04-01 £ 10,319

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

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 ALBERT MEWS PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 3
Called Up Share Capital 2011-04-01 £ 3
Cash Bank In Hand 2012-04-01 £ 698
Cash Bank In Hand 2011-04-01 £ 698
Current Assets 2012-04-01 £ 35,780
Current Assets 2011-04-01 £ 35,780
Debtors 2012-04-01 £ 35,082
Debtors 2011-04-01 £ 35,082
Fixed Assets 2012-04-01 £ 450,000
Fixed Assets 2011-04-01 £ 451,009
Shareholder Funds 2012-04-01 £ 344,532
Shareholder Funds 2011-04-01 £ 285,409
Tangible Fixed Assets 2012-04-01 £ 450,000
Tangible Fixed Assets 2011-04-01 £ 451,009

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALBERT MEWS PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALBERT MEWS PROPERTIES LIMITED
Trademarks
We have not found any records of ALBERT MEWS PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALBERT MEWS PROPERTIES 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 (41100 - Development of building projects) as ALBERT MEWS PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ALBERT MEWS PROPERTIES 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.
Legal Notices/Action
Initiating party Event TypeWinding-Up Orders
Defending partyALBERT MEWS PROPERTIES LIMITEDEvent Date2017-11-20
In the High Court Of Justice case number 007191 Liquidator appointed: A Hannon 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 020 7637 1110 :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyALBERT MEWS PROPERTIES LIMITEDEvent Date2017-09-28
In the HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS OF ENGLAND AND WALES INSOLVENCY AND COMPANIES LIST case number CR-2017-007191 A Petition to wind up the above-named company (registered no 04721149) of 7 John Street, London, WC1N 2ES presented on 28 September 2017 by BARLEYCORN BLUE (GP) LIMITED (registered number 080741449) acting in its capacity as sole general partner of Barleycorn Blue Investments LP (registered number LP015029) (the Petitioner) claiming to be a creditor of the company, will be heard at The Rolls Building, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL Date: Monday 20 November 2017 Time: 1030 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of that intention in accordance with rule 7.14 by 16.00 hours on Friday 17 November 2017 .
 
Initiating party Event TypeProposal to Strike Off
Defending partyALBERT MEWS PROPERTIES LIMITEDEvent Date2014-04-01
 
Initiating party Event TypeProposal to Strike Off
Defending partyALBERT MEWS PROPERTIES LIMITEDEvent Date2013-04-02
 
Initiating party Event TypeProposal to Strike Off
Defending partyALBERT MEWS PROPERTIES LIMITEDEvent Date2012-04-10
 
Initiating party Event TypeProposal to Strike Off
Defending partyALBERT MEWS PROPERTIES LIMITEDEvent Date2011-04-12
 
Initiating party Event TypeProposal to Strike Off
Defending partyALBERT MEWS PROPERTIES LIMITEDEvent Date2010-04-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALBERT MEWS PROPERTIES 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 ALBERT MEWS PROPERTIES 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.