Cheshunt
Waltham Cross
Hertfordshire
EN7 6SD
Director Name | Geoffrey John Woodhead |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 2001(70 years, 5 months after company formation) |
Appointment Duration | 16 years, 8 months (closed 17 July 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Little Meadows Gills Hollow Radlett Hertfordshire WD7 8JJ |
Secretary Name | Pennsec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 February 2012(80 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 17 July 2018) |
Correspondence Address | 125 Wood Street London EC2V 7AW |
Director Name | Brendan John Charles Hall |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(59 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 28 October 2001) |
Role | Solicitor |
Correspondence Address | 14 John Street London WC1N 2EB |
Director Name | Mr Nicholas Wakelin Saint |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(59 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 18 July 2000) |
Role | Solicitor |
Correspondence Address | Wedlake Saint 14 John Street London WC1N 2EB |
Secretary Name | Brendan John Charles Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(59 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 28 October 2001) |
Role | Company Director |
Correspondence Address | 14 John Street London WC1N 2EB |
Secretary Name | Geoffrey John Woodhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2001(70 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 08 February 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Little Meadows Gills Hollow Radlett Hertfordshire WD7 8JJ |
Director Name | Mrs Nicola Jane Tomlins |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(75 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 March 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Foxwood Aubrey Lane Redbourn Hertfordshire AL3 7AN |
Website | abbeyestatesonline.com |
---|
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
5k at £1 | Duncan Alexander Taylor & Geoffrey John Woodhead 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,614 |
Cash | £26,364 |
Current Liabilities | £3,750 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
17 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 April 2018 | Return of final meeting in a members' voluntary winding up (11 pages) |
29 March 2017 | Registered office address changed from 125 Wood Street London EC2V 7AW to Lynton House 7-12 Tavistock Square London WC1H 9LT on 29 March 2017 (2 pages) |
29 March 2017 | Registered office address changed from 125 Wood Street London EC2V 7AW to Lynton House 7-12 Tavistock Square London WC1H 9LT on 29 March 2017 (2 pages) |
23 March 2017 | Declaration of solvency (3 pages) |
23 March 2017 | Appointment of a voluntary liquidator (1 page) |
23 March 2017 | Appointment of a voluntary liquidator (1 page) |
23 March 2017 | Declaration of solvency (3 pages) |
23 March 2017 | Resolutions
|
23 March 2017 | Resolutions
|
19 January 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
19 January 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
5 January 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
5 January 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
6 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
23 December 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
23 December 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
13 November 2015 | Secretary's details changed for Pennsec Limited on 19 August 2015 (1 page) |
13 November 2015 | Secretary's details changed for Pennsec Limited on 19 August 2015 (1 page) |
2 November 2015 | Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR to 125 Wood Street London EC2V 7AW on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR to 125 Wood Street London EC2V 7AW on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR to 125 Wood Street London EC2V 7AW on 2 November 2015 (1 page) |
30 December 2014 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
24 September 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
24 September 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
7 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
9 December 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
9 December 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
7 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
5 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
5 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
23 April 2012 | Termination of appointment of Geoffrey Woodhead as a secretary (1 page) |
23 April 2012 | Appointment of Pennsec Limited as a secretary (2 pages) |
23 April 2012 | Termination of appointment of Geoffrey Woodhead as a secretary (1 page) |
23 April 2012 | Appointment of Pennsec Limited as a secretary (2 pages) |
19 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
18 January 2012 | Termination of appointment of Nicola Tomlins as a director (1 page) |
18 January 2012 | Termination of appointment of Nicola Tomlins as a director (1 page) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
18 July 2011 | Registered office address changed from 17 Micawber Street City Road London N1 7TB on 18 July 2011 (2 pages) |
18 July 2011 | Registered office address changed from 17 Micawber Street City Road London N1 7TB on 18 July 2011 (2 pages) |
2 March 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (6 pages) |
2 March 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (6 pages) |
21 September 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
21 September 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
15 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
10 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
8 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
29 December 2008 | Return made up to 28/12/07; full list of members; amend (7 pages) |
29 December 2008 | Return made up to 28/12/07; full list of members; amend (7 pages) |
11 December 2008 | Registered office changed on 11/12/2008 from 91-93 farringdon road london EC1M 3LN (1 page) |
11 December 2008 | Registered office changed on 11/12/2008 from 91-93 farringdon road london EC1M 3LN (1 page) |
15 August 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
15 August 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
15 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
15 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
17 January 2007 | Return made up to 28/12/06; full list of members (7 pages) |
17 January 2007 | Return made up to 28/12/06; full list of members (7 pages) |
5 December 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
5 December 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
21 September 2006 | New director appointed (2 pages) |
21 September 2006 | New director appointed (2 pages) |
13 January 2006 | Return made up to 28/12/05; full list of members
|
13 January 2006 | Return made up to 28/12/05; full list of members
|
29 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
29 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
10 January 2005 | Return made up to 28/12/04; full list of members
|
10 January 2005 | Return made up to 28/12/04; full list of members
|
16 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
16 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
27 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
27 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
14 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
14 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
6 January 2003 | Return made up to 28/12/02; full list of members (7 pages) |
6 January 2003 | Return made up to 28/12/02; full list of members (7 pages) |
3 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
3 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
7 February 2002 | Registered office changed on 07/02/02 from: 14 john street london WC1N 2EB (1 page) |
7 February 2002 | Registered office changed on 07/02/02 from: 14 john street london WC1N 2EB (1 page) |
21 December 2001 | Return made up to 28/12/01; full list of members (6 pages) |
21 December 2001 | Return made up to 28/12/01; full list of members (6 pages) |
29 November 2001 | Total exemption full accounts made up to 31 March 2001 (14 pages) |
29 November 2001 | Total exemption full accounts made up to 31 March 2001 (14 pages) |
12 November 2001 | New secretary appointed;new director appointed (2 pages) |
12 November 2001 | New secretary appointed;new director appointed (2 pages) |
1 November 2001 | Secretary resigned;director resigned (1 page) |
1 November 2001 | Secretary resigned;director resigned (1 page) |
2 January 2001 | Return made up to 28/12/00; full list of members (6 pages) |
2 January 2001 | Return made up to 28/12/00; full list of members (6 pages) |
24 November 2000 | Full accounts made up to 31 March 2000 (15 pages) |
24 November 2000 | Full accounts made up to 31 March 2000 (15 pages) |
4 August 2000 | New director appointed (3 pages) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | New director appointed (3 pages) |
4 August 2000 | Director resigned (1 page) |
4 January 2000 | Return made up to 28/12/99; full list of members (6 pages) |
4 January 2000 | Return made up to 28/12/99; full list of members (6 pages) |
9 December 1999 | Full accounts made up to 31 March 1999 (12 pages) |
9 December 1999 | Full accounts made up to 31 March 1999 (12 pages) |
6 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
6 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
14 December 1998 | Return made up to 28/12/98; no change of members (4 pages) |
14 December 1998 | Return made up to 28/12/98; no change of members (4 pages) |
23 December 1997 | Return made up to 28/12/97; no change of members (4 pages) |
23 December 1997 | Return made up to 28/12/97; no change of members (4 pages) |
15 December 1997 | Full accounts made up to 31 March 1997 (12 pages) |
15 December 1997 | Full accounts made up to 31 March 1997 (12 pages) |
6 January 1997 | Return made up to 28/12/96; full list of members (6 pages) |
6 January 1997 | Return made up to 28/12/96; full list of members (6 pages) |
3 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
3 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
20 March 1996 | Full accounts made up to 31 March 1995 (12 pages) |
20 March 1996 | Full accounts made up to 31 March 1995 (12 pages) |
29 January 1996 | Return made up to 28/12/95; no change of members (4 pages) |
29 January 1996 | Return made up to 28/12/95; no change of members (4 pages) |
16 March 1995 | Full accounts made up to 31 March 1994 (12 pages) |
16 March 1995 | Full accounts made up to 31 March 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |