Company NameAlbar Ventures Limited
DirectorJason Russell Flack
Company StatusActive
Company Number04206657
CategoryPrivate Limited Company
Incorporation Date26 April 2001(23 years ago)

Business Activity

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

Directors

Director NameMr Jason Russell Flack
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2001(2 weeks after company formation)
Appointment Duration22 years, 12 months
RolePublican
Country of ResidenceEngland
Correspondence Address147 Whipps Cross Road
Leytonstone
London
E11 1NP
Secretary NameMichelle Laverty
NationalityBritish
StatusCurrent
Appointed14 October 2002(1 year, 5 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Correspondence Address147 Whipps Cross Road
Leytonstone
London
E11 1NP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameALCO Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2001(2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 14 October 2002)
Correspondence AddressBrook Point
1412-1420 High Road
London
N20 9BH

Location

Registered Address640 High Road Leytonstone
London
E11 3AA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London

Shareholders

1 at £1Mr Jason Russell Flack
100.00%
Ordinary

Financials

Year2014
Net Worth£966,513
Cash£22,576
Current Liabilities£209,127

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (1 week, 3 days from now)

Charges

30 January 2023Delivered on: 8 February 2023
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Outstanding
1 February 2018Delivered on: 2 February 2018
Persons entitled: Aib Group (UK) P.L.C

Classification: A registered charge
Particulars: 67 fladgate road, london E11 1LX.
Outstanding
14 July 2017Delivered on: 19 July 2017
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: 51 fladgate road, london E11 1LX.
Outstanding
27 June 2007Delivered on: 14 July 2007
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 141-151 whipps cross road, leytonstone, t/n egl 22849. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
27 June 2007Delivered on: 14 July 2007
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 145-151 whipps cross road leytonstone london and fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
2 March 2004Delivered on: 6 March 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 141-151 whipps cross road, leytonstone, london E11 1NP, the benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
25 February 2004Delivered on: 3 March 2004
Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
30 January 2023Delivered on: 9 February 2023
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: 51 fladgate road, london, E11 1LX registered with title number EGL177260 and other properties as per the schedule.
Outstanding
30 January 2023Delivered on: 8 February 2023
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: 51 fladgate road, london, EL11 1LX registered with title number EGL177260 and the other properties listed in the schedule.
Outstanding
26 September 2002Delivered on: 2 October 2002
Satisfied on: 2 June 2004
Persons entitled: The Cyprus Popular Bank LTD

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 August 2001Delivered on: 24 August 2001
Satisfied on: 2 June 2004
Persons entitled: The Cyprus Popular Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The f/h land k/a 145 to 151 (odd) whipps cross road,leytonstone,london E11 t/n EGL22849,the benefit or all rights licences guarantees rent deposits contracts deeds undertakings and warranties, any shares or membership rights, any goodwill, any rental and other money payable under the lease, and any other payments whatever in respect of the property, payments from any insurance policy or any compensation money.
Fully Satisfied

Filing History

4 August 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
16 May 2023Confirmation statement made on 26 April 2023 with updates (5 pages)
9 February 2023Registration of charge 042066570011, created on 30 January 2023 (36 pages)
8 February 2023Registration of charge 042066570010, created on 30 January 2023 (36 pages)
8 February 2023Registration of charge 042066570009, created on 30 January 2023 (39 pages)
14 September 2022RES13 was removed from the public register on 14/09/2022 as it was extra-statutory information. (1 page)
3 August 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
20 May 2022Confirmation statement made on 26 April 2022 with updates (5 pages)
9 August 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
21 July 2021Compulsory strike-off action has been discontinued (1 page)
20 July 2021First Gazette notice for compulsory strike-off (1 page)
17 July 2021Confirmation statement made on 26 April 2021 with updates (5 pages)
16 November 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
7 May 2020Confirmation statement made on 26 April 2020 with no updates (2 pages)
2 August 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
29 May 2019Confirmation statement made on 26 April 2019 with no updates (2 pages)
4 September 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
7 June 2018Confirmation statement made on 26 April 2018 with no updates (2 pages)
2 February 2018Registration of charge 042066570008, created on 1 February 2018 (18 pages)
18 August 2017Confirmation statement made on 26 April 2017 with updates (4 pages)
18 August 2017Confirmation statement made on 26 April 2017 with updates (4 pages)
8 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
8 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
25 July 2017Notification of Jason Russell Flack as a person with significant control on 6 April 2016 (4 pages)
25 July 2017Notification of Jason Russell Flack as a person with significant control on 6 April 2016 (4 pages)
19 July 2017Registration of charge 042066570007, created on 14 July 2017 (18 pages)
19 July 2017Registration of charge 042066570007, created on 14 July 2017 (18 pages)
13 July 2017Satisfaction of charge 4 in full (2 pages)
13 July 2017Satisfaction of charge 3 in full (3 pages)
13 July 2017Satisfaction of charge 3 in full (3 pages)
13 July 2017Satisfaction of charge 4 in full (2 pages)
22 September 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
22 September 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
23 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(20 pages)
23 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(20 pages)
8 October 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
8 October 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
21 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(14 pages)
21 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(14 pages)
17 November 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
17 November 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
6 September 2014Compulsory strike-off action has been discontinued (1 page)
6 September 2014Compulsory strike-off action has been discontinued (1 page)
5 September 2014Resolutions
  • RES13 ‐ Company business 11/04/2014
(2 pages)
5 September 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(14 pages)
5 September 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(14 pages)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
23 July 2013Annual return made up to 26 April 2013
Statement of capital on 2013-07-23
  • GBP 1
(14 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
23 July 2013Annual return made up to 26 April 2013
Statement of capital on 2013-07-23
  • GBP 1
(14 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
22 March 2013Previous accounting period extended from 31 July 2012 to 31 October 2012 (3 pages)
22 March 2013Previous accounting period extended from 31 July 2012 to 31 October 2012 (3 pages)
18 July 2012Accounts for a small company made up to 31 July 2011 (10 pages)
18 July 2012Accounts for a small company made up to 31 July 2011 (10 pages)
27 June 2012Annual return made up to 26 April 2012 with a full list of shareholders (14 pages)
27 June 2012Annual return made up to 26 April 2012 with a full list of shareholders (14 pages)
19 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (14 pages)
19 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (14 pages)
29 March 2011Accounts for a small company made up to 31 July 2010 (10 pages)
29 March 2011Accounts for a small company made up to 31 July 2010 (10 pages)
14 February 2011Accounts for a small company made up to 31 July 2009 (11 pages)
14 February 2011Accounts for a small company made up to 31 July 2009 (11 pages)
3 December 2010Annual return made up to 26 April 2010 with a full list of shareholders (14 pages)
3 December 2010Annual return made up to 26 April 2010 with a full list of shareholders (14 pages)
19 June 2010Compulsory strike-off action has been discontinued (1 page)
19 June 2010Compulsory strike-off action has been discontinued (1 page)
16 June 2010Total exemption small company accounts made up to 31 July 2008 (8 pages)
16 June 2010Total exemption small company accounts made up to 31 July 2008 (8 pages)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
4 August 2009Return made up to 26/04/09; full list of members (3 pages)
4 August 2009Return made up to 26/04/09; full list of members (3 pages)
21 October 2008Return made up to 26/04/08; full list of members (3 pages)
21 October 2008Director's change of particulars / jason flack / 01/04/2008 (1 page)
21 October 2008Director's change of particulars / jason flack / 01/04/2008 (1 page)
21 October 2008Return made up to 26/04/08; full list of members (3 pages)
15 October 2008Accounts for a small company made up to 31 July 2007 (8 pages)
15 October 2008Accounts for a small company made up to 31 July 2007 (8 pages)
11 February 2008Accounts for a small company made up to 31 July 2006 (7 pages)
11 February 2008Accounts for a small company made up to 31 July 2006 (7 pages)
26 September 2007Registered office changed on 26/09/07 from: brook point 1412-1420 high road london N20 9BH (1 page)
26 September 2007Registered office changed on 26/09/07 from: brook point 1412-1420 high road london N20 9BH (1 page)
14 July 2007Particulars of mortgage/charge (3 pages)
14 July 2007Particulars of mortgage/charge (3 pages)
14 July 2007Particulars of mortgage/charge (7 pages)
14 July 2007Particulars of mortgage/charge (7 pages)
2 May 2007Return made up to 26/04/07; full list of members (2 pages)
2 May 2007Return made up to 26/04/07; full list of members (2 pages)
5 June 2006Full accounts made up to 31 July 2005 (12 pages)
5 June 2006Full accounts made up to 31 July 2005 (12 pages)
5 June 2006Return made up to 26/04/06; full list of members (2 pages)
5 June 2006Return made up to 26/04/06; full list of members (2 pages)
7 September 2005Full accounts made up to 31 July 2004 (12 pages)
7 September 2005Full accounts made up to 31 July 2004 (12 pages)
18 May 2005Return made up to 26/04/05; full list of members (6 pages)
18 May 2005Return made up to 26/04/05; full list of members (6 pages)
13 July 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
13 July 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
2 June 2004Declaration of satisfaction of mortgage/charge (1 page)
2 June 2004Declaration of satisfaction of mortgage/charge (1 page)
2 June 2004Declaration of satisfaction of mortgage/charge (1 page)
2 June 2004Declaration of satisfaction of mortgage/charge (1 page)
27 May 2004Return made up to 26/04/04; full list of members (6 pages)
27 May 2004Return made up to 26/04/04; full list of members (6 pages)
6 March 2004Particulars of mortgage/charge (3 pages)
6 March 2004Particulars of mortgage/charge (3 pages)
3 March 2004Particulars of mortgage/charge (3 pages)
3 March 2004Particulars of mortgage/charge (3 pages)
18 September 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
18 September 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
21 May 2003Return made up to 26/04/03; full list of members (6 pages)
21 May 2003Return made up to 26/04/03; full list of members (6 pages)
29 October 2002Director's particulars changed (1 page)
29 October 2002Director's particulars changed (1 page)
28 October 2002New secretary appointed (1 page)
28 October 2002Secretary resigned (1 page)
28 October 2002New secretary appointed (1 page)
28 October 2002Secretary resigned (1 page)
2 October 2002Particulars of mortgage/charge (3 pages)
2 October 2002Particulars of mortgage/charge (3 pages)
7 May 2002Return made up to 26/04/02; full list of members (6 pages)
7 May 2002Return made up to 26/04/02; full list of members (6 pages)
24 August 2001Particulars of mortgage/charge (4 pages)
24 August 2001Particulars of mortgage/charge (4 pages)
6 August 2001Accounting reference date extended from 30/04/02 to 31/07/02 (1 page)
6 August 2001Accounting reference date extended from 30/04/02 to 31/07/02 (1 page)
23 May 2001New secretary appointed (2 pages)
23 May 2001Director resigned (1 page)
23 May 2001New director appointed (2 pages)
23 May 2001Secretary resigned (1 page)
23 May 2001Secretary resigned (1 page)
23 May 2001Director resigned (1 page)
23 May 2001New secretary appointed (2 pages)
23 May 2001New director appointed (2 pages)
16 May 2001Registered office changed on 16/05/01 from: 788-790 finchley road london NW11 7TJ (1 page)
16 May 2001Registered office changed on 16/05/01 from: 788-790 finchley road london NW11 7TJ (1 page)
15 May 2001Memorandum and Articles of Association (12 pages)
15 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 May 2001£ nc 1000/100000 10/05/01 (1 page)
15 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 May 2001Memorandum and Articles of Association (12 pages)
15 May 2001£ nc 1000/100000 10/05/01 (1 page)
26 April 2001Incorporation (18 pages)
26 April 2001Incorporation (18 pages)