ALBEMARLE MARKETING RESEARCH LIMITED

ALBEMARLE MARKETING RESEARCH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameALBEMARLE MARKETING RESEARCH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00787507
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ALBEMARLE MARKETING RESEARCH LIMITED?

    • Market research and public opinion polling (73200) / Professional, scientific and technical activities

    Where is ALBEMARLE MARKETING RESEARCH LIMITED located?

    Registered Office Address
    Pembroke Building
    Avonmore Road
    W14 8DG London
    Undeliverable Registered Office AddressNo

    What were the previous names of ALBEMARLE MARKETING RESEARCH LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALBEMARLE YANKELOVICH CLANCY SHULMAN LIMITEDSep 15, 1989Sep 15, 1989
    ALBEMARLE MARKET RESEARCH LIMITEDJan 09, 1964Jan 09, 1964

    What are the latest accounts for ALBEMARLE MARKETING RESEARCH LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for ALBEMARLE MARKETING RESEARCH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Dec 31, 2016

    21 pagesAA

    Appointment of Ms Nicola Raj as a secretary on Jun 07, 2017

    2 pagesAP03

    Appointment of Mr Magnus Djaba Djaba as a director on Mar 31, 2017

    2 pagesAP01

    Termination of appointment of Richard James Hytner as a director on Mar 31, 2017

    1 pagesTM01

    Appointment of Mr Justin Kenneth Billingsley as a director on Mar 31, 2017

    2 pagesAP01

    Appointment of Ms Sophie Marie Cassandre Martin-Chantepie as a director on Mar 31, 2017

    2 pagesAP01

    Termination of appointment of Alex Bekkerman as a director on Mar 31, 2017

    1 pagesTM01

    Termination of appointment of Robert Senior as a director on Mar 31, 2017

    1 pagesTM01

    Confirmation statement made on Mar 27, 2017 with updates

    5 pagesCS01

    Termination of appointment of Raj Basran as a secretary on Jan 18, 2017

    1 pagesTM02

    Full accounts made up to Dec 31, 2015

    21 pagesAA

    Annual return made up to Mar 27, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 04, 2016

    Statement of capital on Apr 04, 2016

    • Capital: GBP 106
    SH01

    Appointment of Mr Richard James Hytner as a director on Nov 19, 2015

    2 pagesAP01

    Termination of appointment of Annabelle Jane Spooner as a director on Sep 19, 2015

    1 pagesTM01

    Termination of appointment of Alan Harker as a director on Jul 03, 2015

    1 pagesTM01

    Full accounts made up to Dec 31, 2014

    19 pagesAA

    Appointment of Mr Alex Bekkerman as a director on Jun 26, 2015

    2 pagesAP01

    Appointment of Miss Joanne Munis as a secretary on Apr 07, 2015

    2 pagesAP03

    Termination of appointment of Sarah Anne Bailey as a secretary on Apr 02, 2015

    1 pagesTM02

    Annual return made up to Mar 27, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 09, 2015

    Statement of capital on Apr 09, 2015

    • Capital: GBP 106
    SH01

    Registered office address changed from Pembroke Building Avonmore Road London W14 8DG to Pembroke Building Avonmore Road London W14 8DG on Apr 08, 2015

    1 pagesAD01

    Full accounts made up to Dec 31, 2013

    19 pagesAA

    Who are the officers of ALBEMARLE MARKETING RESEARCH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MUNIS, Joanne
    Building
    Avonmore Road
    W14 8DG London
    Pembroke
    Secretary
    Building
    Avonmore Road
    W14 8DG London
    Pembroke
    196628860001
    RAJ, Nicola
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    United Kingdom
    Secretary
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    United Kingdom
    233357770001
    BILLINGSLEY, Justin Kenneth
    Building
    Avonmore Road
    W14 8DG London
    Pembroke
    Director
    Building
    Avonmore Road
    W14 8DG London
    Pembroke
    EnglandAustralian228671340001
    DJABA, Magnus Djaba
    Building
    Avonmore Road
    W14 8DG London
    Pembroke
    Director
    Building
    Avonmore Road
    W14 8DG London
    Pembroke
    EnglandBritish174454590001
    MARTIN-CHANTEPIE, Sophie Marie Cassandre
    Building
    Avonmore Road
    W14 8DG London
    Pembroke
    Director
    Building
    Avonmore Road
    W14 8DG London
    Pembroke
    FranceFrench228671040001
    BAILEY, Sarah Anne
    Building
    Avonmore Road
    W14 8DG London
    Pembroke
    England
    Secretary
    Building
    Avonmore Road
    W14 8DG London
    Pembroke
    England
    185048620001
    BASRAN, Raj
    Building
    Avonmore Road
    W14 8DG London
    Pembroke
    England
    Secretary
    Building
    Avonmore Road
    W14 8DG London
    Pembroke
    England
    169960300001
    DAVIS, Robert
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    Secretary
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    British155457840001
    EARL, Elizabeth Louise Kiernan
    9 Helena Road
    SL4 1JN Windsor
    Berkshire
    Secretary
    9 Helena Road
    SL4 1JN Windsor
    Berkshire
    British105197540001
    EVANS, Fiona Maria
    85 Ravensmede Way
    Chiswick
    W4 1TQ London
    Secretary
    85 Ravensmede Way
    Chiswick
    W4 1TQ London
    British49259690002
    EWING, Susanna
    72f Sinclair Road
    W14 0NJ London
    Secretary
    72f Sinclair Road
    W14 0NJ London
    British122102410001
    GONZALEZ-GOMEZ, Minna Katariina
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    Secretary
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    Finnish119965730001
    JANS, Annamaria
    20 Underhill Road
    East Dulwich
    SE22 0AH London
    Secretary
    20 Underhill Road
    East Dulwich
    SE22 0AH London
    British1085040008
    KURTZ, Catherine Elizabeth Strathmore
    6 Berkeley Road
    TN1 1YR Tunbridge Wells
    Kent
    Secretary
    6 Berkeley Road
    TN1 1YR Tunbridge Wells
    Kent
    British54236170003
    WALLS ECKLEY, Gillian
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    Secretary
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    160040580001
    WEATHERSEED, David Ian Cameron
    The Larches
    22 Claremont Road
    KT10 0PL Claygate
    Surrey
    Secretary
    The Larches
    22 Claremont Road
    KT10 0PL Claygate
    Surrey
    British37857730001
    WYLLIE, Alison
    Flat 2
    186 Ladbroke Grove
    W10 5LZ London
    Secretary
    Flat 2
    186 Ladbroke Grove
    W10 5LZ London
    British107811220001
    BEKKERMAN, Alex
    Building
    Avonmore Road
    W14 8DG London
    Pembroke
    Director
    Building
    Avonmore Road
    W14 8DG London
    Pembroke
    EnglandAmerican198886380001
    CHAPMAN, Aidan Gerard
    74 Marshalswick Lane
    AL1 4XE St Albans
    Hertfordshire
    Director
    74 Marshalswick Lane
    AL1 4XE St Albans
    Hertfordshire
    United KingdomBritish51799970001
    COURET, Philippe Francois Pierre
    Flat 9 1 Prince Of Wales Terrace
    W8 5PG London
    Director
    Flat 9 1 Prince Of Wales Terrace
    W8 5PG London
    French68861790003
    EVANS, Fiona Maria
    85 Ravensmede Way
    Chiswick
    W4 1TQ London
    Director
    85 Ravensmede Way
    Chiswick
    W4 1TQ London
    British49259690002
    GRAHAM, Alec
    Linden Lea, Packhorse Road
    Bessels Green
    TN13 2QP Sevenoaks
    Kent
    Director
    Linden Lea, Packhorse Road
    Bessels Green
    TN13 2QP Sevenoaks
    Kent
    British73621260001
    HARKER, Alan
    Building
    Avonmore Road
    W14 8DG London
    Pembroke
    England
    Director
    Building
    Avonmore Road
    W14 8DG London
    Pembroke
    England
    EnglandBritish174823410001
    HYTNER, Richard James
    Building
    Avonmore Road
    W14 8DG London
    Pembroke
    Director
    Building
    Avonmore Road
    W14 8DG London
    Pembroke
    United KingdomBritish49370650001
    LOWE, Richard
    3 Dukes Avenue
    N10 2PS London
    Director
    3 Dukes Avenue
    N10 2PS London
    British26494230001
    LUCAS, Martin George
    12 Stavordale Road
    N5 1NE London
    Director
    12 Stavordale Road
    N5 1NE London
    EnglandBritish61451430002
    RANFORD, Paul Frederick
    Bacombe Beeches
    89 Ellesborough Road Wendover
    HP22 6ES Aylesbury
    Buckinghamshire
    Director
    Bacombe Beeches
    89 Ellesborough Road Wendover
    HP22 6ES Aylesbury
    Buckinghamshire
    United KingdomBritish35512360002
    REBELO, Michael
    Charlotte Street
    W1A 1AQ London
    80
    England
    Director
    Charlotte Street
    W1A 1AQ London
    80
    England
    EnglandAustralian133812720001
    SENIOR, Robert William
    Building
    Avonmore Road
    W14 8DG London
    Pembroke
    England
    Director
    Building
    Avonmore Road
    W14 8DG London
    Pembroke
    England
    EnglandBritish178019870001
    SPOONER, Annabelle Jane
    Building
    Avonmore Road
    W14 8DG London
    Pembroke
    England
    Director
    Building
    Avonmore Road
    W14 8DG London
    Pembroke
    England
    EnglandBritish127871790001
    SPOONER, Annabelle Jane
    14 Vanbrugh Hill
    Blackheath
    SE3 7UF London
    Director
    14 Vanbrugh Hill
    Blackheath
    SE3 7UF London
    British26494240001
    WATSON, Robert Drummond
    2 Whybourne Crest
    TN2 5BS Tunbridge Wells
    Kent
    Director
    2 Whybourne Crest
    TN2 5BS Tunbridge Wells
    Kent
    British11918650001
    WEATHERSEED, David Ian Cameron
    The Larches
    22 Claremont Road
    KT10 0PL Claygate
    Surrey
    Director
    The Larches
    22 Claremont Road
    KT10 0PL Claygate
    Surrey
    British37857730001
    XAVIER, Johann
    Charlotte Street
    W1A 1AQ London
    80
    United Kingdom
    Director
    Charlotte Street
    W1A 1AQ London
    80
    United Kingdom
    EnglandCanadian115106400004

    Who are the persons with significant control of ALBEMARLE MARKETING RESEARCH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    Apr 06, 2016
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04982095
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ALBEMARLE MARKETING RESEARCH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 15, 1997
    Delivered On Dec 24, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or pursuant to the agreement dated 30TH september 1997 (as defined) and/or the security documents (as defined) when the same become due for payment or discharge
    Short particulars
    By way of first legal mortgage the property (if any); by way of first fixed charge all present and future f/h and l/h property wheresoever situate; all plant machinery and other equipment; all book and other debts; the goodwill and uncalled capital; by way of first floating charge its undertaking and all its property assets and rights whatsoever and wheresoever both present and future.. See the mortgage charge document for full details.
    Persons Entitled
    • The Bank of New York (In Its Capacity as Security Trustee)
    Transactions
    • Dec 24, 1997Registration of a charge (395)
    • Jan 19, 2001Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0