Company NameAlbert Road Service Station Limited
DirectorsLee Martin Callis and Gillian Ann Morrison
Company StatusActive
Company Number01912224
CategoryPrivate Limited Company
Incorporation Date9 May 1985(39 years ago)

Business Activity

Section CManufacturing
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.

Directors

Director NameMr Lee Martin Callis
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(28 years, 2 months after company formation)
Appointment Duration10 years, 10 months
RoleManager
Country of ResidenceEngland
Correspondence Address2 Lanham Farm Road
Cressing
Braintree
Essex
CM77 8FF
Director NameMrs Gillian Ann Morrison
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2019(34 years, 3 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScottish Mutual House 27-29 North Street
Hornchurch
Essex
RM11 1RS
Director NameMr Michael Morrison
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 7 months after company formation)
Appointment Duration27 years, 7 months (resigned 19 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Fernlea Place
Billericay
Essex
CM11 1GG
Secretary NameMrs Gillian Ann Morrison
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 7 months after company formation)
Appointment Duration29 years, 7 months (resigned 26 July 2021)
RoleCompany Director
Correspondence Address1 Fernlea Place
Billericay
Essex
CM11 1GG

Contact

Websitealbertroadltd.co.uk
Telephone01708 744087
Telephone regionRomford

Location

Registered AddressBruce Allen Llp Ground Floor Suite, Crown House
40 North Street
Hornchurch
Essex
RM11 1EW
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

60 at £1Mr Michael Morrison
60.00%
Ordinary
40 at £1Mrs Gillian Ann Morrison
40.00%
Ordinary

Financials

Year2014
Net Worth£248,180
Cash£158,946
Current Liabilities£56,291

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return12 August 2023 (8 months, 3 weeks ago)
Next Return Due26 August 2024 (3 months, 3 weeks from now)

Charges

26 January 1993Delivered 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 1986Delivered 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

Filing History

6 October 2023Total exemption full accounts made up to 31 May 2023 (8 pages)
31 August 2023Registered 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 2023Confirmation statement made on 12 August 2023 with no updates (3 pages)
7 December 2022Total exemption full accounts made up to 31 May 2022 (8 pages)
18 August 2022Confirmation statement made on 12 August 2022 with no updates (3 pages)
23 November 2021Change of details for Mr Lee Martin Callis as a person with significant control on 23 November 2021 (2 pages)
23 November 2021Total exemption full accounts made up to 31 May 2021 (10 pages)
12 August 2021Cessation of Gillian Ann Morrison as a person with significant control on 11 August 2021 (1 page)
12 August 2021Confirmation statement made on 12 August 2021 with updates (4 pages)
27 July 2021Termination of appointment of Gillian Ann Morrison as a secretary on 26 July 2021 (1 page)
16 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
26 August 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
25 October 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
4 October 2019Purchase of own shares. (3 pages)
4 October 2019Cancellation of shares. Statement of capital on 19 August 2019
  • GBP 140
(3 pages)
11 September 2019Confirmation statement made on 11 September 2019 with updates (4 pages)
29 August 2019Notification of Lee Martin Callis as a person with significant control on 31 January 2019 (2 pages)
29 August 2019Appointment of Mrs Gillian Ann Morrison as a director on 19 August 2019 (2 pages)
29 August 2019Cessation of Michael Morrison as a person with significant control on 19 August 2019 (1 page)
29 August 2019Statement of capital following an allotment of shares on 31 January 2019
  • GBP 140
(3 pages)
29 August 2019Notification of Gillian Ann Morrison as a person with significant control on 19 August 2019 (2 pages)
29 August 2019Termination of appointment of Michael Morrison as a director on 19 August 2019 (1 page)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
3 September 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
25 January 2018Secretary's details changed for Mrs Gillian Ann Morrison on 25 January 2018 (1 page)
25 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
25 January 2018Director's details changed for Mr Michael Morrison on 25 January 2018 (2 pages)
24 October 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
24 October 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
14 September 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(5 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(5 pages)
19 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
19 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
17 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(5 pages)
17 February 2015Director's details changed for Mr Lee Martin Callis on 1 January 2015 (2 pages)
17 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(5 pages)
17 February 2015Director's details changed for Mr Lee Martin Callis on 1 January 2015 (2 pages)
17 February 2015Director's details changed for Mr Lee Martin Callis on 1 January 2015 (2 pages)
9 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
9 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
8 July 2014Registered 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 2014Registered 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 2014Registered 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 2014Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 30 June 2014 (1 page)
30 June 2014Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 30 June 2014 (1 page)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(5 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(5 pages)
17 September 2013Total exemption small company accounts made up to 31 May 2013 (13 pages)
17 September 2013Total exemption small company accounts made up to 31 May 2013 (13 pages)
19 July 2013Appointment of Mr Lee Martin Callis as a director (2 pages)
19 July 2013Appointment of Mr Lee Martin Callis as a director (2 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
25 October 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
25 October 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
9 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
9 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Mr Michael Morrison on 31 December 2009 (2 pages)
5 January 2010Director's details changed for Mr Michael Morrison on 31 December 2009 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
10 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 October 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
8 October 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
8 January 2009Return made up to 31/12/08; full list of members (3 pages)
8 January 2009Return made up to 31/12/08; full list of members (3 pages)
19 November 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
19 November 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
8 January 2008Return made up to 31/12/07; full list of members (2 pages)
8 January 2008Return made up to 31/12/07; full list of members (2 pages)
5 October 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
5 October 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
12 January 2007Return made up to 31/12/06; full list of members (2 pages)
12 January 2007Return made up to 31/12/06; full list of members (2 pages)
9 November 2006Registered office changed on 09/11/06 from: 138 park lane romford essex RM11 1BE (1 page)
9 November 2006Registered office changed on 09/11/06 from: 138 park lane romford essex RM11 1BE (1 page)
12 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
12 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
6 March 2006Return made up to 31/12/05; full list of members (2 pages)
6 March 2006Return made up to 31/12/05; full list of members (2 pages)
22 November 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
22 November 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
7 January 2005Return made up to 31/12/04; full list of members (6 pages)
7 January 2005Return made up to 31/12/04; full list of members (6 pages)
2 February 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
2 February 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
10 January 2004Return made up to 31/12/03; full list of members (6 pages)
10 January 2004Return made up to 31/12/03; full list of members (6 pages)
4 May 2003Total exemption small company accounts made up to 31 May 2002 (8 pages)
4 May 2003Total exemption small company accounts made up to 31 May 2002 (8 pages)
2 January 2003Return made up to 31/12/02; full list of members (6 pages)
2 January 2003Return made up to 31/12/02; full list of members (6 pages)
20 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
20 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
3 January 2002Return made up to 31/12/01; full list of members (6 pages)
3 January 2002Return made up to 31/12/01; full list of members (6 pages)
16 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
16 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
25 January 2001Return made up to 31/12/00; full list of members (6 pages)
25 January 2001Return made up to 31/12/00; full list of members (6 pages)
16 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
16 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
4 January 2000Return made up to 31/12/99; full list of members (6 pages)
4 January 2000Return made up to 31/12/99; full list of members (6 pages)
20 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
20 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
30 December 1998Return made up to 31/12/98; full list of members (6 pages)
30 December 1998Return made up to 31/12/98; full list of members (6 pages)
5 March 1998Accounts for a small company made up to 31 May 1997 (8 pages)
5 March 1998Accounts for a small company made up to 31 May 1997 (8 pages)
5 February 1998Return made up to 31/12/97; no change of members (4 pages)
5 February 1998Return made up to 31/12/97; no change of members (4 pages)
11 February 1997Accounts for a small company made up to 31 May 1996 (8 pages)
11 February 1997Accounts for a small company made up to 31 May 1996 (8 pages)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
29 December 1995Director's particulars changed (2 pages)
29 December 1995Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 December 1995Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 December 1995Secretary's particulars changed (2 pages)
29 December 1995Director's particulars changed (2 pages)
29 December 1995Secretary's particulars changed (2 pages)
14 November 1995Accounts for a small company made up to 31 May 1995 (8 pages)
14 November 1995Accounts for a small company made up to 31 May 1995 (8 pages)
10 March 1995Accounts for a small company made up to 31 May 1994 (7 pages)
10 March 1995Accounts for a small company made up to 31 May 1994 (7 pages)