Cressing
Braintree
Essex
CM77 8FF
Director Name | Mrs Gillian Ann Morrison |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2019(34 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS |
Director Name | Mr Michael Morrison |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 7 months after company formation) |
Appointment Duration | 27 years, 7 months (resigned 19 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Fernlea Place Billericay Essex CM11 1GG |
Secretary Name | Mrs Gillian Ann Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 7 months after company formation) |
Appointment Duration | 29 years, 7 months (resigned 26 July 2021) |
Role | Company Director |
Correspondence Address | 1 Fernlea Place Billericay Essex CM11 1GG |
Website | albertroadltd.co.uk |
---|---|
Telephone | 01708 744087 |
Telephone region | Romford |
Registered Address | Bruce Allen Llp Ground Floor Suite, Crown House 40 North Street Hornchurch Essex RM11 1EW |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | St Andrew's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
60 at £1 | Mr Michael Morrison 60.00% Ordinary |
---|---|
40 at £1 | Mrs Gillian Ann Morrison 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £248,180 |
Cash | £158,946 |
Current Liabilities | £56,291 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 12 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (3 months, 3 weeks from now) |
26 January 1993 | Delivered on: 4 February 1993 Satisfied on: 7 November 2009 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|---|
3 February 1986 | Delivered on: 7 February 1986 Satisfied on: 17 August 1994 Persons entitled: Jack Broad Classification: Mortgage Secured details: £40,000-00. Particulars: L/H service station at 1A albert road romford essex together with the goodwill of the business carried on at the premises. Fully Satisfied |
6 October 2023 | Total exemption full accounts made up to 31 May 2023 (8 pages) |
---|---|
31 August 2023 | Registered office address changed from C/O Bruce Allen Llp Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS to Bruce Allen Llp Ground Floor Suite, Crown House 40 North Street Hornchurch Essex RM11 1EW on 31 August 2023 (1 page) |
29 August 2023 | Confirmation statement made on 12 August 2023 with no updates (3 pages) |
7 December 2022 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
18 August 2022 | Confirmation statement made on 12 August 2022 with no updates (3 pages) |
23 November 2021 | Change of details for Mr Lee Martin Callis as a person with significant control on 23 November 2021 (2 pages) |
23 November 2021 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
12 August 2021 | Cessation of Gillian Ann Morrison as a person with significant control on 11 August 2021 (1 page) |
12 August 2021 | Confirmation statement made on 12 August 2021 with updates (4 pages) |
27 July 2021 | Termination of appointment of Gillian Ann Morrison as a secretary on 26 July 2021 (1 page) |
16 September 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
26 August 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
25 October 2019 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
4 October 2019 | Purchase of own shares. (3 pages) |
4 October 2019 | Cancellation of shares. Statement of capital on 19 August 2019
|
11 September 2019 | Confirmation statement made on 11 September 2019 with updates (4 pages) |
29 August 2019 | Notification of Lee Martin Callis as a person with significant control on 31 January 2019 (2 pages) |
29 August 2019 | Appointment of Mrs Gillian Ann Morrison as a director on 19 August 2019 (2 pages) |
29 August 2019 | Cessation of Michael Morrison as a person with significant control on 19 August 2019 (1 page) |
29 August 2019 | Statement of capital following an allotment of shares on 31 January 2019
|
29 August 2019 | Notification of Gillian Ann Morrison as a person with significant control on 19 August 2019 (2 pages) |
29 August 2019 | Termination of appointment of Michael Morrison as a director on 19 August 2019 (1 page) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
3 September 2018 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
25 January 2018 | Secretary's details changed for Mrs Gillian Ann Morrison on 25 January 2018 (1 page) |
25 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
25 January 2018 | Director's details changed for Mr Michael Morrison on 25 January 2018 (2 pages) |
24 October 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
24 October 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 October 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
17 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Director's details changed for Mr Lee Martin Callis on 1 January 2015 (2 pages) |
17 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Director's details changed for Mr Lee Martin Callis on 1 January 2015 (2 pages) |
17 February 2015 | Director's details changed for Mr Lee Martin Callis on 1 January 2015 (2 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
8 July 2014 | Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 8 July 2014 (1 page) |
30 June 2014 | Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 30 June 2014 (1 page) |
30 June 2014 | Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 30 June 2014 (1 page) |
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
17 September 2013 | Total exemption small company accounts made up to 31 May 2013 (13 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 May 2013 (13 pages) |
19 July 2013 | Appointment of Mr Lee Martin Callis as a director (2 pages) |
19 July 2013 | Appointment of Mr Lee Martin Callis as a director (2 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Mr Michael Morrison on 31 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Michael Morrison on 31 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
9 November 2006 | Registered office changed on 09/11/06 from: 138 park lane romford essex RM11 1BE (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: 138 park lane romford essex RM11 1BE (1 page) |
12 October 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
6 March 2006 | Return made up to 31/12/05; full list of members (2 pages) |
6 March 2006 | Return made up to 31/12/05; full list of members (2 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
4 May 2003 | Total exemption small company accounts made up to 31 May 2002 (8 pages) |
4 May 2003 | Total exemption small company accounts made up to 31 May 2002 (8 pages) |
2 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
2 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
20 March 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
20 March 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
3 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
3 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
16 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
16 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
16 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
16 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
4 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
4 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
20 April 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
20 April 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
30 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
30 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
5 March 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
5 March 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
5 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
5 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
11 February 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
11 February 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
7 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
7 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
29 December 1995 | Director's particulars changed (2 pages) |
29 December 1995 | Return made up to 31/12/95; full list of members
|
29 December 1995 | Return made up to 31/12/95; full list of members
|
29 December 1995 | Secretary's particulars changed (2 pages) |
29 December 1995 | Director's particulars changed (2 pages) |
29 December 1995 | Secretary's particulars changed (2 pages) |
14 November 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
14 November 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
10 March 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |
10 March 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |