Southend-On-Sea
Essex
SS1 1AN
Director Name | Mrs Denise Edkins |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2007(same day as company formation) |
Role | Goldsmith |
Country of Residence | England |
Correspondence Address | 18 Clarence Road Southend-On-Sea Essex SS1 1AN |
Secretary Name | Mrs Denise Edkins |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 September 2007(same day as company formation) |
Role | Goldsmith |
Country of Residence | England |
Correspondence Address | 18 Clarence Road Southend-On-Sea Essex SS1 1AN |
Director Name | Mr Ryan Edkins |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2020(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Clarence Road Southend-On-Sea Essex SS1 1AN |
Director Name | Mr Ryan Edkins |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(same day as company formation) |
Role | Goldsmith |
Country of Residence | England |
Correspondence Address | Sovereign House 82 West Street Rochford SS4 1AS |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2007(same day as company formation) |
Correspondence Address | 4th Floor, 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | https://www.albarose.com |
---|
Registered Address | 18 Clarence Road Southend-On-Sea Essex SS1 1AN |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
50 at £1 | Ryan Edkins 50.00% Ordinary |
---|---|
25 at £1 | Bruce Edkins 25.00% Ordinary |
25 at £1 | Denise Edkins 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £106,160 |
Cash | £11,947 |
Current Liabilities | £629,451 |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Next Accounts Due | 30 September 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 28 September 2019 (4 years, 7 months ago) |
---|---|
Next Return Due | 9 November 2020 (overdue) |
12 December 2014 | Delivered on: 16 December 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 92 and 92A high street. Rayleigh. Essex. Outstanding |
---|---|
14 March 2012 | Delivered on: 29 March 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Alder house high road rayleigh essex. Outstanding |
9 January 2012 | Delivered on: 18 January 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
18 September 2013 | Delivered on: 18 September 2013 Satisfied on: 15 December 2014 Persons entitled: Funding Circle Recoveries Limited as Security Agent for the Various Lenders Classification: A registered charge Particulars: The borrower charged as continuing security, with full title guarantee and by way of fixed charge the following property of the borrower, owned now or in the future:. A) all land vested in or charged to the borrower, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land; and. B) all intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights.. Definitions:. "Land" means any interest of the borrower in any heritable, freehold or leasehold land.. "Lenders" means those lenders that have, from time to time, lent a specific loan to a borrower under the funding circle platform on the conditions that the loan is supported by an all assets security agreement.. Notification of addition to or amendment of charge. Fully Satisfied |
28 September 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
---|---|
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
24 January 2017 | Director's details changed for Mrs Denise Edkins on 20 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Mr Bruce Edkins on 20 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Mr Ryan Edkins on 20 January 2017 (2 pages) |
4 October 2016 | Confirmation statement made on 28 September 2016 with updates (7 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
1 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
16 December 2014 | Registration of charge 063852080004, created on 12 December 2014 (10 pages) |
15 December 2014 | Satisfaction of charge 063852080003 in full (1 page) |
18 November 2014 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
9 October 2014 | Director's details changed for Mr Ryan Edkins on 1 September 2014 (2 pages) |
9 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Director's details changed for Mr Ryan Edkins on 1 September 2014 (2 pages) |
5 January 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
8 October 2013 | Director's details changed for Mr Ryan Edkins on 4 July 2012 (2 pages) |
8 October 2013 | Director's details changed for Mr Ryan Edkins on 4 July 2012 (2 pages) |
8 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
18 September 2013 | Registration of charge 063852080003 (9 pages) |
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
16 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
29 March 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
18 January 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
11 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (6 pages) |
13 April 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
18 November 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
18 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (6 pages) |
18 October 2010 | Director's details changed for Denise Edkins on 31 July 2010 (2 pages) |
18 October 2010 | Director's details changed for Ryan Edkins on 31 July 2010 (2 pages) |
18 October 2010 | Director's details changed for Bruce Edkins on 31 July 2010 (2 pages) |
28 September 2009 | Return made up to 28/09/09; full list of members (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
30 September 2008 | Return made up to 28/09/08; full list of members (4 pages) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | New secretary appointed;new director appointed (2 pages) |
19 October 2007 | New director appointed (2 pages) |
17 October 2007 | Ad 28/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 September 2007 | Secretary resigned (1 page) |
28 September 2007 | Incorporation (16 pages) |
28 September 2007 | Director resigned (1 page) |