Company NameGoldmark Master Craftsmen Limited
Company StatusLiquidation
Company Number06385208
CategoryPrivate Limited Company
Incorporation Date28 September 2007(16 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMr Bruce Edkins
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2007(same day as company formation)
RoleGoldsmith
Country of ResidenceEngland
Correspondence Address18 Clarence Road
Southend-On-Sea
Essex
SS1 1AN
Director NameMrs Denise Edkins
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2007(same day as company formation)
RoleGoldsmith
Country of ResidenceEngland
Correspondence Address18 Clarence Road
Southend-On-Sea
Essex
SS1 1AN
Secretary NameMrs Denise Edkins
NationalityBritish
StatusCurrent
Appointed28 September 2007(same day as company formation)
RoleGoldsmith
Country of ResidenceEngland
Correspondence Address18 Clarence Road
Southend-On-Sea
Essex
SS1 1AN
Director NameMr Ryan Edkins
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2020(12 years, 4 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Clarence Road
Southend-On-Sea
Essex
SS1 1AN
Director NameMr Ryan Edkins
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(same day as company formation)
RoleGoldsmith
Country of ResidenceEngland
Correspondence AddressSovereign House
82 West Street
Rochford
SS4 1AS
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed28 September 2007(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed28 September 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitehttps://www.albarose.com

Location

Registered Address18 Clarence Road
Southend-On-Sea
Essex
SS1 1AN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

50 at £1Ryan Edkins
50.00%
Ordinary
25 at £1Bruce Edkins
25.00%
Ordinary
25 at £1Denise Edkins
25.00%
Ordinary

Financials

Year2014
Net Worth£106,160
Cash£11,947
Current Liabilities£629,451

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Next Accounts Due30 September 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return28 September 2019 (4 years, 7 months ago)
Next Return Due9 November 2020 (overdue)

Charges

12 December 2014Delivered on: 16 December 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 92 and 92A high street. Rayleigh. Essex.
Outstanding
14 March 2012Delivered 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 2012Delivered 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 2013Delivered 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

Filing History

28 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
24 January 2017Director's details changed for Mrs Denise Edkins on 20 January 2017 (2 pages)
24 January 2017Director's details changed for Mr Bruce Edkins on 20 January 2017 (2 pages)
24 January 2017Director's details changed for Mr Ryan Edkins on 20 January 2017 (2 pages)
4 October 2016Confirmation statement made on 28 September 2016 with updates (7 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
1 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(6 pages)
16 December 2014Registration of charge 063852080004, created on 12 December 2014 (10 pages)
15 December 2014Satisfaction of charge 063852080003 in full (1 page)
18 November 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
9 October 2014Director's details changed for Mr Ryan Edkins on 1 September 2014 (2 pages)
9 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(6 pages)
9 October 2014Director's details changed for Mr Ryan Edkins on 1 September 2014 (2 pages)
5 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
8 October 2013Director's details changed for Mr Ryan Edkins on 4 July 2012 (2 pages)
8 October 2013Director's details changed for Mr Ryan Edkins on 4 July 2012 (2 pages)
8 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(6 pages)
18 September 2013Registration of charge 063852080003 (9 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
16 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (6 pages)
11 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
29 March 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
18 January 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
11 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (6 pages)
13 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
18 November 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
18 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (6 pages)
18 October 2010Director's details changed for Denise Edkins on 31 July 2010 (2 pages)
18 October 2010Director's details changed for Ryan Edkins on 31 July 2010 (2 pages)
18 October 2010Director's details changed for Bruce Edkins on 31 July 2010 (2 pages)
28 September 2009Return made up to 28/09/09; full list of members (4 pages)
30 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
30 September 2008Return made up to 28/09/08; full list of members (4 pages)
19 October 2007New director appointed (2 pages)
19 October 2007New secretary appointed;new director appointed (2 pages)
19 October 2007New director appointed (2 pages)
17 October 2007Ad 28/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 September 2007Secretary resigned (1 page)
28 September 2007Incorporation (16 pages)
28 September 2007Director resigned (1 page)