Company NameAlba Sunrise Ltd
DirectorsMaria Emma Moreno De Purdie and James Edward Purdie
Company StatusActive
Company Number07956386
CategoryPrivate Limited Company
Incorporation Date20 February 2012(12 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Maria Emma Moreno De Purdie
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2012(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address25 Meadow Road
Hullbridge
Essex
SS5 6BW
Director NameMr James Edward Purdie
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2012(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address25 Meadow Road
Hullbridge
Essex
SS5 6BW

Location

Registered Address25 Meadow Road
Hullbridge
Essex
SS5 6BW
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHullbridge
WardHullbridge
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

9 at £1James Edward Purdie
90.00%
Ordinary
1 at £1Maria Emma Moreno De Purdie
10.00%
Ordinary

Financials

Year2014
Net Worth£251,542
Cash£90,005
Current Liabilities£61,559

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return3 October 2023 (7 months ago)
Next Return Due17 October 2024 (5 months, 2 weeks from now)

Charges

28 July 2021Delivered on: 3 August 2021
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 8 powell court, southend road, rochford and garage SS4 1HB.
Outstanding
21 February 2014Delivered on: 4 March 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 8 powell court. Southend road. Rochford. Essex.
Outstanding
21 February 2014Delivered on: 4 March 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 17 king georges close. Rayleigh. Essex.
Outstanding
17 February 2014Delivered on: 18 February 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

3 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
1 August 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
10 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
24 June 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
12 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
3 August 2021Registration of charge 079563860004, created on 28 July 2021 (5 pages)
15 June 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
3 January 2021Total exemption full accounts made up to 29 February 2020 (9 pages)
13 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
24 October 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
10 October 2019Confirmation statement made on 3 October 2019 with updates (4 pages)
3 October 2018Confirmation statement made on 3 October 2018 with updates (4 pages)
18 July 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
7 November 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
7 November 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
4 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
4 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
3 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
1 September 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
1 September 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
11 August 2016Satisfaction of charge 079563860002 in full (1 page)
11 August 2016Satisfaction of charge 079563860002 in full (1 page)
22 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 10
(3 pages)
22 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 10
(3 pages)
28 July 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
28 July 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
23 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 10
(3 pages)
23 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 10
(3 pages)
24 July 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
24 July 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
4 March 2014Registration of charge 079563860002 (8 pages)
4 March 2014Registration of charge 079563860003 (9 pages)
4 March 2014Registration of charge 079563860003 (9 pages)
4 March 2014Registration of charge 079563860002 (8 pages)
24 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 10
(3 pages)
24 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 10
(3 pages)
18 February 2014Registration of charge 079563860001 (8 pages)
18 February 2014Registration of charge 079563860001 (8 pages)
22 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
22 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
28 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (3 pages)
4 May 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 10
(3 pages)
4 May 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 10
(3 pages)
20 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
20 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
20 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)