THE ASSOCIATION OF LICENSED MULTIPLE RETAILERS
Overview
Company Name | THE ASSOCIATION OF LICENSED MULTIPLE RETAILERS |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 03964186 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE ASSOCIATION OF LICENSED MULTIPLE RETAILERS?
- Activities of business and employers membership organisations (94110) / Other service activities
Where is THE ASSOCIATION OF LICENSED MULTIPLE RETAILERS located?
Registered Office Address | 10 Bloomsbury Way 10 Bloomsbury Way 6th Floor WC1A 2SL London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THE ASSOCIATION OF LICENSED MULTIPLE RETAILERS?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for THE ASSOCIATION OF LICENSED MULTIPLE RETAILERS?
Last Confirmation Statement Made Up To | Apr 04, 2026 |
---|---|
Next Confirmation Statement Due | Apr 18, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 04, 2025 |
Overdue | No |
What are the latest filings for THE ASSOCIATION OF LICENSED MULTIPLE RETAILERS?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 04, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Damian Sexton Walsh on Nov 29, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Damian Sexton Walsh on Nov 29, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Stephen Richards on Nov 29, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Stephen Richards on Nov 29, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Katherine Nicholls on Nov 29, 2023 | 2 pages | CH01 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||||||||||
Termination of appointment of Richard Paul Wigham as a director on Jul 10, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 04, 2023 with updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 04, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on Apr 04, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 4&5 Central Chambers, the Broadway London W5 2NR England to 10 Bloomsbury Way 10 Bloomsbury Way 6th Floor London WC1A 2SL on Jul 02, 2018 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 10 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Apr 04, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Philip John Thorley as a director on Dec 31, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 13 pages | AA | ||||||||||
Who are the officers of THE ASSOCIATION OF LICENSED MULTIPLE RETAILERS?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
NICHOLLS, Katherine | Secretary | The Broadway W5 2NR London 9 Central Chambers England | 196351380001 | |||||||
NICHOLLS, Katherine | Director | 10 Bloomsbury Way 6th Floor WC1A 2SL London 10 Bloomsbury Way England | England | British | Strategic Affairs Director | 135211130002 | ||||
RICHARDS, Stephen | Director | Bloomsbury Way WC1A 2SL London 10 England | England | British | Ceo | 187618040003 | ||||
WALSH, Damian Sexton | Director | Bloomsbury Way WC1A 2SL London 10 England | England | British | Company Director | 5452920005 | ||||
BISH, John Nicholas Rothwell | Secretary | 39 Waldemar Avenue W13 9PZ London | British | 69186050001 | ||||||
MCHATTIE, David | Secretary | The Broadway W5 2NR London 9 Central Chambers England | 178903730001 | |||||||
ARKLEY, Alistair Grant | Director | Hurworth Moor House Hurworth Moor DL2 1QG Darlington County Durham | United Kingdom | British | Company Director | 16410280002 | ||||
BATEMAN, Jaclyn Carol | Director | 50 Broughton Road SW6 2LA London | England | British | Marketing Director | 21569870001 | ||||
BISH, John Nicholas Rothwell | Director | 39 Waldemar Avenue W13 9PZ London | England | British | Chief Executive Of Trade Assoc | 69186050001 | ||||
BONNELL, William Andrew | Director | Ferry Lane Barn Ferry Road RG8 0JL South Stoke | British | Company Director | 101547740001 | |||||
BOWES, Alan | Director | Millstream House Little Ivy Loose Valley ME15 0ET Maidstone | British | Chairman | 88366580005 | |||||
CHARITY, Kevin | Director | Cedar Lodge Church Lane Wyberton PE21 7AF Boston Lincolnshire | England | British | Company Director | 62498480001 | ||||
CLEVELY, Rupert John | Director | Tanners River GU28 9AY Petworth West Sussex | England | British | Director | 13482650002 | ||||
COMPTON, Christopher Alfred | Director | Sandy Lane Kingswood KT20 6NL Tadworth Smugglers Wood Surrey United Kingdom | England | British | Managing Director | 134677740001 | ||||
COMPTON, Christopher Alfred | Director | Sandy Lane Kingswood KT20 6NL Tadworth Smugglers Wood Surrey United Kingdom | England | British | Company Director | 134677740001 | ||||
CRAWFORD PORTER, James Justin | Director | Grainbeck Manor Ripon Road Killinghall HG3 2AX Harrogate North Yorkshire | England | British | M D | 112636770001 | ||||
EMENY, Simon | Director | 16 Priory Road TW9 3DF Kew Surrey | United Kingdom | British | Company Director | 58723360003 | ||||
GILLHAM, Barry John | Director | Midheath 29 Shirley Hills Road CR0 5HQ Croydon Surrey | United Kingdom | British | Chartered Surveyor | 26274800002 | ||||
GRIFFIN, Timothy Nicholas | Director | 9 Clifton Road RH15 8US Burgess Hill West Sussex | United Kingdom | British | Director | 44788310004 | ||||
HAUPT, Stephen Edward | Director | The Owls Nest Market Square, Lower Heyford OX6 3NY Bicester Oxfordshire | British | Company Director | 68466580001 | |||||
HEALY, Vincent | Director | The Clock House Chobham Road SL5 0JA Ascot Berkshire | United Kingdom | Irish | Managing Director | 67140930003 | ||||
HEWARD, Sarah | Director | 21 Baxendale Street Shore Ditch E2 7BY London | British | Wine Bar Management | 89248340001 | |||||
LAY, Philip Henry | Director | 29 Plas Taliesin CF64 1TN Penarth Glamorgan | United Kingdom | British | Sales Director | 82500640003 | ||||
LINACRE, Peter John | Director | 11 Glamorgan Road Hampton Wick KT1 4HS Kingston Upon Thames Surrey | England | British | Company Director | 34646130002 | ||||
LLOYD, John Nicholas | Director | Littlewater Bampton CA10 2RA Penrith Cumbria | England | British | Company Director | 32490790003 | ||||
LONGBOTTOM, Simon David | Director | HP23 | British | Operationd Dir | 60001400001 | |||||
MAYES, Colin Michael | Director | 23 Highfields MK45 5EN Westoning Bedfordshire | United Kingdom | British | Company Director | 114290120001 | ||||
MCHATTIE, David Alexander | Director | 9b Walpole Court Ealing Studios W5 5ED London | England | British | Chief Executive | 170510280001 | ||||
MCMANUS, Gary Michael | Director | Derrycroft Golf Lane Church Brampton NN6 8AY Northampton Northamptonshire | England | British | Pub Company | 17638720003 | ||||
MURPHY, Daniel Joseph | Director | 113 Chertsey Road TW1 1ER Twickenham | British | Company Director | 99716080001 | |||||
RICHARDS, Stephen | Director | CV32 | England | British | Ceo | 187618040002 | ||||
RICHARDSON, Gerald Bruton | Director | Walnut Tree House Spring Coppice HP14 3NU High Wycombe Buckinghamshire | British | Licensed Retailinger | 29490580001 | |||||
SALUSSOLIA, Alexander | Director | Pipers Dell 26 Pipers Close KT11 3AU Cobham Surrey | England | British | Md Of Pub And Restaurant | 35354750005 | ||||
SUGDEN, John Paul | Director | Gable Cottage 32 Main Street Newtown Linford LE7 9BE Leicester Leicestershire | United Kingdom | British | Managing Director | 15254530001 | ||||
SYKES, Timothy Roger | Director | The Old Rectory Litchborough NN12 8JF Towcester Northants | United Kingdom | British | Licenced Retailing & Hotels | 7660230001 |
What are the latest statements on persons with significant control for THE ASSOCIATION OF LICENSED MULTIPLE RETAILERS?
Notified On | Ceased On | Statement |
---|---|---|
Apr 04, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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