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

ALBANMEAD

LONDON, W1U 7EU,
Company Registration Number
01727163
Private Unlimited Company
Dissolved

Dissolved 2016-09-06

Company Overview

About Albanmead
ALBANMEAD was founded on 1983-05-27 and had its registered office in London. The company was dissolved on the 2016-09-06 and is no longer trading or active.

Key Data
Company Name
ALBANMEAD
 
Legal Registered Office
LONDON
W1U 7EU
Other companies in W1U
 
Filing Information
Company Number 01727163
Date formed 1983-05-27
Country United Kingdom
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Dissolved
Lastest accounts 2007-06-30
Date Dissolved 2016-09-06
Type of accounts FULL
Last Datalog update: 2019-03-08 09:23:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALBANMEAD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BDO EMPLOYMENT SERVICES LIMITED   RUSSELL SQUARE HOUSE TV LIMITED   BDO (VAT AGENTS) LIMITED   PRO-EX (UK) LTD
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 ALBANMEAD

Current Directors
Officer Role Date Appointed
ST JOHN'S SQUARE SECRETARIES LIMITED
Company Secretary 1991-12-27
NOEL PATRICK CORCORAN
Director 1999-01-08
SERGE MARINO
Director 2010-05-26
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN LESLIE WOSNER
Director 2008-12-09 2010-11-30
DONALD MICHAEL MANASSE
Director 2008-12-01 2010-01-19
PETER SAWDY
Director 1999-01-08 2008-12-01
CLIVE MARTIN BAXTER
Director 1999-09-24 1999-09-24
EDWIN GEORGE SHELTON
Director 1999-09-24 1999-09-24
DANIEL HUNT
Director 1991-12-27 1999-01-08
KATHRYN WUNSCH
Director 1992-01-31 1999-01-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ST JOHN'S SQUARE SECRETARIES LIMITED SOUTHRIM UK LIMITED Company Secretary 2008-01-21 CURRENT 2008-01-21 Dissolved 2015-02-24
ST JOHN'S SQUARE SECRETARIES LIMITED THAMES STEEL UK LIMITED Company Secretary 2006-03-08 CURRENT 2006-02-28 Dissolved 2014-08-28
ST JOHN'S SQUARE SECRETARIES LIMITED SKARA LIMITED Company Secretary 2004-08-19 CURRENT 2000-08-18 Dissolved 2014-04-11
ST JOHN'S SQUARE SECRETARIES LIMITED INGENIA TECHNOLOGY LIMITED Company Secretary 2003-01-24 CURRENT 2003-01-24 Dissolved 2014-11-25
ST JOHN'S SQUARE SECRETARIES LIMITED IBX (UK) LIMITED Company Secretary 2000-12-13 CURRENT 2000-10-31 Dissolved 2014-03-09
NOEL PATRICK CORCORAN INSTANT UPRIGHT SALES UK LIMITED Director 2016-03-21 CURRENT 2016-03-21 Dissolved 2017-08-08
NOEL PATRICK CORCORAN INSTANT UPRIGHT LIMITED Director 1999-06-18 CURRENT 1997-01-08 Dissolved 2014-10-14
SERGE MARINO INSTANT UPRIGHT SALES UK LIMITED Director 2016-03-21 CURRENT 2016-03-21 Dissolved 2017-08-08

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
2016-09-06GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-06-21GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-06-21GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-06-11DS01APPLICATION FOR STRIKING-OFF
2016-06-11DS01APPLICATION FOR STRIKING-OFF
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-01AR0121/12/15 FULL LIST
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-27AR0121/12/14 FULL LIST
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-08AR0121/12/13 FULL LIST
2014-01-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ST JOHN'S SQUARE SECRETARIES LIMITED / 24/06/2013
2013-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/2013 FROM FARRINGDON PLACE 20 FARRINGDON ROAD LONDON EC1M 3AP
2013-01-16AR0121/12/12 FULL LIST
2012-01-09AR0121/12/11 FULL LIST
2010-12-21AR0121/12/10 FULL LIST
2010-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WOSNER
2010-05-27AP01DIRECTOR APPOINTED SERGE MARINO
2010-05-27TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MANASSE
2010-01-25AR0127/12/09 FULL LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN LESLIE WOSNER / 27/12/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. DONALD MICHAEL MANASSE / 27/12/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / NOEL PATRICK CORCORAN / 27/12/2009
2010-01-25CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ST JOHN'S SQUARE SECRETARIES LIMITED / 27/12/2009
2009-01-29288aDIRECTOR APPOINTED MR. DONALD MICHAEL MANASSE
2009-01-29288bAPPOINTMENT TERMINATED DIRECTOR PETER SAWDY
2009-01-29288aDIRECTOR APPOINTED MR. JOHN LESLIE WOSNER
2009-01-05363aRETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS
2008-01-04363aRETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS
2007-12-27AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-01-11363sRETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS
2006-01-04363sRETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS
2004-12-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-12-22363sRETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS
2003-12-31363sRETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS
2003-12-16287REGISTERED OFFICE CHANGED ON 16/12/03 FROM: 78 HATTON GARDEN LONDON EC1N 8JA
2002-12-22363sRETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS
2002-01-08363sRETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS
2001-01-12363sRETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS
2000-01-27363sRETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS
2000-01-24288aNEW DIRECTOR APPOINTED
2000-01-24288bDIRECTOR RESIGNED
2000-01-24288aNEW DIRECTOR APPOINTED
2000-01-24288bDIRECTOR RESIGNED
1999-12-21288bDIRECTOR RESIGNED
1999-12-21288bDIRECTOR RESIGNED
1999-12-09288aNEW DIRECTOR APPOINTED
1999-12-09288aNEW DIRECTOR APPOINTED
1998-12-18363sRETURN MADE UP TO 27/12/98; FULL LIST OF MEMBERS
1997-12-19363sRETURN MADE UP TO 27/12/97; NO CHANGE OF MEMBERS
1996-12-16363sRETURN MADE UP TO 27/12/96; NO CHANGE OF MEMBERS
1995-12-28363sRETURN MADE UP TO 27/12/95; FULL LIST OF MEMBERS
1995-02-15363(288)DIRECTOR'S PARTICULARS CHANGED
1995-02-15363sRETURN MADE UP TO 27/12/94; CHANGE OF MEMBERS
1994-03-16363sRETURN MADE UP TO 27/12/93; NO CHANGE OF MEMBERS
1993-06-15DISS40STRIKE-OFF ACTION DISCONTINUED
1993-06-01GAZ1FIRST GAZETTE
1993-01-31363sRETURN MADE UP TO 27/12/92; FULL LIST OF MEMBERS
1992-04-23288NEW DIRECTOR APPOINTED
1992-01-13363xRETURN MADE UP TO 27/12/91; NO CHANGE OF MEMBERS
1991-03-27363xRETURN MADE UP TO 27/12/90; FULL LIST OF MEMBERS
1991-03-21288SECRETARY RESIGNED
1991-03-21288DIRECTOR'S PARTICULARS CHANGED
1990-02-16363RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS
1989-07-17288DIRECTOR RESIGNED
1989-06-08363RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS
1988-04-13363RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS
1987-02-07363RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS
1985-06-27REREG(U)COMPANY TYPE CHANGED FROM UNLTD TO UNLTD
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ALBANMEAD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off1993-06-01
Fines / Sanctions
No fines or sanctions have been issued against ALBANMEAD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALBANMEAD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2007-06-30

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 ALBANMEAD

Intangible Assets
Patents
We have not found any records of ALBANMEAD registering or being granted any patents
Domain Names
We do not have the domain name information for ALBANMEAD
Trademarks
We have not found any records of ALBANMEAD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALBANMEAD. 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 (99999 - Dormant Company) as ALBANMEAD are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ALBANMEAD 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 TypeProposal to Strike Off
Defending partyALBANMEADEvent Date1993-06-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALBANMEAD 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 ALBANMEAD 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.