Background WavePink WaveYellow Wave

ALBA 2007-1 PLC (05965813)

ALBA 2007-1 PLC (05965813) is an active UK company. incorporated on 13 October 2006. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ALBA 2007-1 PLC has been registered for 19 years. Current directors include FILER, Mark Howard, L.D.C. SECURITISATION DIRECTOR NO. 1 LIMITED, L.D.C. SECURITISATION DIRECTOR NO. 2 LIMITED.

Company Number
05965813
Status
active
Type
plc
Incorporated
13 October 2006
Age
19 years
Address
8th Floor 100 Bishopsgate, London, EC2N 4AG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FILER, Mark Howard, L.D.C. SECURITISATION DIRECTOR NO. 1 LIMITED, L.D.C. SECURITISATION DIRECTOR NO. 2 LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALBA 2007-1 PLC

ALBA 2007-1 PLC is an active company incorporated on 13 October 2006 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ALBA 2007-1 PLC was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05965813

PLC Company

Age

19 Years

Incorporated 13 October 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

11 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026

Previous Company Names

ZESTCROFT PLC
From: 13 October 2006To: 26 February 2007
Contact
Address

8th Floor 100 Bishopsgate London, EC2N 4AG,

Previous Addresses

8th Floor 100 Bishopsgate London EC2N 4AG United Kingdom
From: 30 November 2020To: 30 November 2020
Fifth Floor 100 Wood Street London EC2V 7EX
From: 13 October 2006To: 30 November 2020
Timeline

8 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Sept 17
Director Left
Sept 17
Loan Secured
Jun 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

LAW DEBENTURE CORPORATE SERVICES LTD

Active
100 Bishopsgate, LondonEC2N 4AG
Corporate secretary
Appointed 22 Feb 2007

FILER, Mark Howard

Active
100 Bishopsgate, LondonEC2N 4AG
Born June 1967
Director
Appointed 07 Sept 2017

L.D.C. SECURITISATION DIRECTOR NO. 1 LIMITED

Active
100 Bishopsgate, LondonEC2N 4AG
Corporate director
Appointed 07 Oct 2025

L.D.C. SECURITISATION DIRECTOR NO. 2 LIMITED

Active
100 Bishopsgate, LondonEC2N 4AG
Corporate director
Appointed 07 Oct 2025

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 13 Oct 2006
Resigned 22 Feb 2007

BOWDEN, Ian Kenneth

Resigned
Fifth Floor, LondonEC2V 7EX
Born December 1963
Director
Appointed 01 Oct 2008
Resigned 07 Sept 2017

LEVY, Adrian Joseph Morris

Resigned
2 Carlisle Gardens, HarrowHA3 0JX
Born March 1970
Director
Appointed 13 Oct 2006
Resigned 22 Feb 2007

PUDGE, David John

Resigned
20 Herondale Avenue, LondonSW18 3JL
Born August 1965
Nominee director
Appointed 13 Oct 2006
Resigned 22 Feb 2007

LDC SECURITISATION DIRECTOR NO 3 LIMITED

Resigned
100 Bishopsgate, LondonEC2N 4AG
Corporate director
Appointed 22 Feb 2007
Resigned 07 Oct 2025

LDC SECURITISATION DIRECTOR NO 4 LIMITED

Resigned
100 Bishopsgate, LondonEC2N 4AG
Corporate director
Appointed 22 Feb 2007
Resigned 07 Oct 2025

Persons with significant control

1

100 Bishopsgate, LondonEC2N 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Appoint Corporate Director Company With Name Date
9 October 2025
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
9 October 2025
AP02Appointment of Corporate Director
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2021
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Change Corporate Director Company With Change Date
2 December 2020
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
2 December 2020
CH02Change of Corporate Director Details
Change To A Person With Significant Control
2 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
2 December 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 November 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Auditors Resignation Company
24 October 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Miscellaneous
21 October 2014
MISCMISC
Accounts With Accounts Type Full
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Accounts Type Full
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Change Person Director Company With Change Date
28 October 2011
CH01Change of Director Details
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
8 April 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Change Corporate Director Company With Change Date
16 October 2009
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
16 October 2009
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
16 October 2009
CH04Change of Corporate Secretary Details
Gazette Filings Brought Up To Date
31 March 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
25 March 2009
AAAnnual Accounts
Gazette Notice Compulsary
10 March 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
27 October 2008
363aAnnual Return
Resolution
10 October 2008
RESOLUTIONSResolutions
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
9 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
2 November 2007
AAAnnual Accounts
Legacy
5 July 2007
395Particulars of Mortgage or Charge
Legacy
21 May 2007
225Change of Accounting Reference Date
Memorandum Articles
22 March 2007
MEM/ARTSMEM/ARTS
Legacy
21 March 2007
288aAppointment of Director or Secretary
Legacy
20 March 2007
288aAppointment of Director or Secretary
Certificate Authorisation To Commence Business Borrow
7 March 2007
CERT8CERT8
Application To Commence Business
7 March 2007
117117
Legacy
7 March 2007
288bResignation of Director or Secretary
Legacy
7 March 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
225Change of Accounting Reference Date
Legacy
6 March 2007
287Change of Registered Office
Legacy
6 March 2007
88(2)R88(2)R
Legacy
6 March 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 February 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 October 2006
NEWINCIncorporation