Albemarle Hall Limited NOTTINGHAM


Albemarle Hall started in year 2011 as Private Limited Company with registration number 07774294. The Albemarle Hall company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Nottingham at 4 Albemarle Road. Postal code: NG5 4FE. Since 2013/11/07 Albemarle Hall Limited is no longer carrying the name Albermarle Hall.

The firm has 3 directors, namely Jamil A., Adeeb A. and Saeeda A.. Of them, Jamil A., Adeeb A., Saeeda A. have been with the company the longest, being appointed on 1 November 2011. As of 1 May 2024, there were 4 ex directors - Shabana J., Irshad A. and others listed below. There were no ex secretaries.

Albemarle Hall Limited Address / Contact

Office Address 4 Albemarle Road
Office Address2 Woodthorpe
Town Nottingham
Post code NG5 4FE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07774294
Date of Incorporation Wed, 14th Sep 2011
Industry Residential care activities for the elderly and disabled
End of financial Year 31st October
Company age 13 years old
Account next due date Wed, 31st Jul 2024 (91 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Jamil A.

Position: Director

Appointed: 01 November 2011

Adeeb A.

Position: Director

Appointed: 01 November 2011

Saeeda A.

Position: Director

Appointed: 01 November 2011

Shabana J.

Position: Director

Appointed: 01 November 2011

Resigned: 18 July 2022

Irshad A.

Position: Director

Appointed: 14 September 2011

Resigned: 01 November 2011

Eric D.

Position: Director

Appointed: 14 September 2011

Resigned: 01 November 2011

Nachiappan R.

Position: Director

Appointed: 14 September 2011

Resigned: 01 November 2011

People with significant control

The register of persons with significant control who own or control the company consists of 4 names. As BizStats found, there is Jamil A. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Adeeb A. This PSC owns 25-50% shares. Then there is Saeeda A., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Jamil A.

Notified on 1 August 2016
Nature of control: 25-50% shares

Adeeb A.

Notified on 1 August 2016
Nature of control: 25-50% shares

Saeeda A.

Notified on 1 August 2016
Nature of control: 25-50% shares

Shabana J.

Notified on 1 August 2016
Ceased on 18 July 2022
Nature of control: 25-50% shares

Company previous names

Albermarle Hall November 7, 2013
Ard Accountants May 17, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth124 260226 710361 949481 855599 479      
Balance Sheet
Cash Bank On Hand    172 057114 69684 34290 044380 061319 346379 676
Current Assets155 271315 774459 024447 616340 057282 696333 993183 044473 061413 346482 425
Debtors7 781168 000168 000168 000168 000168 000168 00093 00093 00094 000102 749
Net Assets Liabilities    599 479701 906788 517878 3821 064 9211 219 4991 431 045
Other Debtors    160 000160 000160 00085 00085 00085 00095 000
Property Plant Equipment    597 353579 484558 615764 196803 821797 993840 041
Total Inventories      81 651    
Cash Bank In Hand147 490148 404291 024279 616172 057      
Intangible Fixed Assets200 000180 000170 000160 000160 000      
Net Assets Liabilities Including Pension Asset Liability116 260226 710361 949481 855599 479      
Tangible Fixed Assets488 963474 454463 558571 184597 353      
Reserves/Capital
Called Up Share Capital44444      
Profit Loss Account Reserve124 256226 706361 945481 851599 475      
Shareholder Funds124 260226 710361 949481 855599 479      
Other
Version Production Software        2 0202 023 
Accumulated Amortisation Impairment Intangible Assets    40 00040 00040 00040 00040 00040 00040 000
Accumulated Depreciation Impairment Property Plant Equipment    122 151143 020163 889183 861208 344234 880265 348
Additions Other Than Through Business Combinations Property Plant Equipment     3 000 225 55364 10820 70872 516
Average Number Employees During Period    39393535373737
Bank Borrowings        50 00049 113 
Creditors    497 931320 274264 091228 858321 961102 72751 421
Fixed Assets688 963654 454633 558731 184757 353739 484718 615924 196963 821957 9931 000 041
Increase From Depreciation Charge For Year Property Plant Equipment     20 86920 86919 97224 48326 53630 468
Intangible Assets    160 000160 000160 000160 000160 000160 000160 000
Intangible Assets Gross Cost    200 000200 000200 000200 000200 000200 000200 000
Loans From Directors    437 317284 668218 736206 279255 17457 241 
Net Current Assets Liabilities-562 703-427 744-271 609447 616-157 874-37 57869 902-45 814151 100310 619431 004
Nominal Value Allotted Share Capital    444    
Number Shares Allotted 444444    
Other Creditors    26 2097 50013 0001 50014 5001 6001 800
Par Value Share 111111    
Property Plant Equipment Gross Cost    719 504722 504722 504948 0571 012 1651 032 8731 105 389
Taxation Social Security Payable    34 40528 10632 35521 07952 28743 88649 621
Total Assets Less Current Liabilities116 260226 7101 092 5821 178 800   878 3821 114 9211 268 6121 431 045
Trade Debtors Trade Receivables    8 0008 0008 0008 0008 0009 0007 749
Work In Progress      81 651    
Creditors Due Within One Year717 974744 148730 633696 945497 931      
Intangible Fixed Assets Aggregate Amortisation Impairment10 00020 00030 00040 00040 000      
Intangible Fixed Assets Cost Or Valuation200 000200 000200 000200 000200 000      
Creditors Due After One Year  730 633696 945       
Intangible Fixed Assets Additions200 000          
Intangible Fixed Assets Amortisation Charged In Period 10 00010 00010 000       
Share Capital Allotted Called Up Paid44444      
Tangible Fixed Assets Additions511 8829 89416 309134 83146 588      
Tangible Fixed Assets Cost Or Valuation511 882521 776538 085672 916719 504      
Tangible Fixed Assets Depreciation22 91947 32274 527101 732122 151      
Tangible Fixed Assets Depreciation Charged In Period22 91924 40327 20527 20520 419      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 2024/01/04
filed on: 4th, January 2024
Free Download (4 pages)

Company search

Advertisements