London
W1H 2EJ
Secretary Name | Mr Philip George Wright |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 July 1991(42 years, 6 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88 Crawford Street London W1H 2EJ |
Director Name | Mr Matthew Philip Wright |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2004(55 years, 1 month after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Bodyshop Manager |
Country of Residence | England |
Correspondence Address | 88 Crawford Street London W1H 2EJ |
Director Name | Gillian Eva Mitchell |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(42 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 22 July 2004) |
Role | Married Woman |
Correspondence Address | 4 Clements Road Chorleywood Rickmansworth Hertfordshire WD3 5JT |
Director Name | Frederick Henry Wright |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(42 years, 4 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 23 August 2006) |
Role | Motor Engineer |
Correspondence Address | 52 Iverson Road London NW6 2QX |
Secretary Name | Gillian Eva Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(42 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 21 July 1991) |
Role | Company Director |
Correspondence Address | The Larches 114 Valley Road Chorley Wood Rickmansworth Hertfordshire WD3 4BH |
Website | abdyne.com |
---|
Registered Address | 88 Crawford Street London W1H 2EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £1 | Mr Philip George Wright 68.82% Ordinary |
---|---|
453 at £1 | Matthew Philip Wright 31.18% Ordinary |
Year | 2014 |
---|---|
Net Worth | £759,362 |
Cash | £28,415 |
Current Liabilities | £334,280 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
2 February 1990 | Delivered on: 15 February 1990 Satisfied on: 12 March 2004 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a or being 33 dennington park road, london NW6 including the entirety of the property comprised in land certificate t/n ln 172735 together with all buildings and fixtures thereon floating charge over all movable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) carried on by the company at the above premises. Fully Satisfied |
---|---|
5 March 1969 | Delivered on: 6 March 1969 Satisfied on: 12 March 2004 Persons entitled: B L Barber V M Lawson S Cohen Classification: Legal charge Secured details: £40,000. Particulars: 16 dyne road, kilburn, land on east side of kingsgate place, kilburn. Title sx 382926 & ln 86682. Fully Satisfied |
9 September 1968 | Delivered on: 16 September 1968 Satisfied on: 12 March 2004 Persons entitled: Abco Petroleum LTD Classification: Further charge Secured details: £1575-2S-3D and all monies due or to become due from the company to the chargee on account current or stated for goods supplied or otherwise. Particulars: 41 willesden lane, willesden, london NW6. Fully Satisfied |
14 April 1965 | Delivered on: 21 April 1965 Satisfied on: 12 March 2004 Persons entitled: Aero Petroleum Co LTD Classification: Legal charge Secured details: £3,928.11.6. Particulars: 41 willesden lane london nw 6. Fully Satisfied |
15 May 1964 | Delivered on: 5 June 1964 Satisfied on: 12 March 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All moneys due etc by l & w motors limited. Particulars: 226 randolph avenue, maida hill, london t/n 162690. Fully Satisfied |
11 November 1963 | Delivered on: 21 November 1963 Satisfied on: 12 March 2004 Persons entitled: Aero Petroleum Co LTD Classification: Legal charge Secured details: £5,000. Particulars: 154, malvern gardens, harrow, middlesex. Fully Satisfied |
22 October 1963 | Delivered on: 1 November 1963 Satisfied on: 12 March 2004 Persons entitled: B L Barber V M Lawson S Cohen L Amos Cicely Polack Sir C Ackroyd F Everett Classification: Legal charge Secured details: £45000. Particulars: Various properties in london for details of which see doc 36. Fully Satisfied |
21 August 1959 | Delivered on: 27 August 1959 Satisfied on: 27 July 1994 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All monies due etc. Particulars: 61. cavendish rd., Willesden, middx. Title no. Mx 387901. Fully Satisfied |
8 September 1994 | Delivered on: 20 September 1994 Satisfied on: 12 March 2004 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 61 cavendish road london NW6 t/n MX387901 together with all buildings and fixtures thereon assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
1 May 1991 | Delivered on: 7 May 1991 Satisfied on: 12 March 2004 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a 33 dennington park road london NW6 t/no. Ln 172735 with all buildings & fixtures assignment of the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 February 1959 | Delivered on: 17 February 1959 Satisfied on: 12 March 2004 Persons entitled: Aero Motor Spirit Co. LTD. Classification: Legal charge Secured details: £10,000. Particulars: 1B dyne road, kilburn london N.W.6. Fully Satisfied |
28 February 2014 | Delivered on: 7 March 2014 Persons entitled: B L Barber V M Lawson S Cohen L Amos Cicely Polack Sir C Ackroyd F Everett Pal Trustees Limited Matthew Wright Philip Wright Classification: A registered charge Particulars: The freehold, leasehold and other immoveable property described in schedule 1 of the debenture (which has been left blank).. Notification of addition to or amendment of charge. Outstanding |
13 May 2008 | Delivered on: 15 May 2008 Persons entitled: The Trustees of the Palmeira Pension Fund Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
24 October 2007 | Delivered on: 27 October 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re ab dyne motors limited and now numbered 07280584 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Outstanding |
27 June 2005 | Delivered on: 30 June 2005 Persons entitled: Lloyds Tsb 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 |
20 February 2021 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
---|---|
14 June 2020 | Confirmation statement made on 8 June 2020 with updates (4 pages) |
14 June 2020 | Cessation of Phillip George Wright as a person with significant control on 2 July 2019 (1 page) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
15 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
9 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
24 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (7 pages) |
24 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (7 pages) |
14 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
10 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
17 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
17 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
15 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
28 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-28
|
28 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-28
|
28 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-28
|
7 March 2014 | Registration of charge 004637670015 (31 pages) |
7 March 2014 | Registration of charge 004637670015 (31 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
31 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
31 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
31 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
24 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
24 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
24 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
21 September 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
21 September 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
20 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
20 June 2011 | Secretary's details changed for Philip George Wright on 1 January 2011 (1 page) |
20 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
20 June 2011 | Director's details changed for Philip George Wright on 1 January 2011 (2 pages) |
20 June 2011 | Director's details changed for Philip George Wright on 1 January 2011 (2 pages) |
20 June 2011 | Secretary's details changed for Philip George Wright on 1 January 2011 (1 page) |
20 June 2011 | Secretary's details changed for Philip George Wright on 1 January 2011 (1 page) |
20 June 2011 | Director's details changed for Philip George Wright on 1 January 2011 (2 pages) |
20 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
28 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Director's details changed for Matthew Philip Wright on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for Matthew Philip Wright on 1 October 2009 (2 pages) |
28 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Director's details changed for Matthew Philip Wright on 1 October 2009 (2 pages) |
28 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
19 November 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
19 November 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
24 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
24 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
27 April 2009 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
27 April 2009 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
26 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
26 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
15 May 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
15 May 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
28 December 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
28 December 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
27 October 2007 | Particulars of mortgage/charge (4 pages) |
27 October 2007 | Particulars of mortgage/charge (4 pages) |
31 July 2007 | Location of debenture register (1 page) |
31 July 2007 | Location of register of members (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: 13 station road london N3 2SB (1 page) |
31 July 2007 | Return made up to 08/06/07; full list of members (3 pages) |
31 July 2007 | Return made up to 08/06/07; full list of members (3 pages) |
31 July 2007 | Registered office changed on 31/07/07 from: 13 station road london N3 2SB (1 page) |
31 July 2007 | Location of debenture register (1 page) |
31 July 2007 | Location of register of members (1 page) |
16 February 2007 | £ ic 4662/1453 13/11/06 £ sr 3209@1=3209 (2 pages) |
16 February 2007 | £ ic 4662/1453 13/11/06 £ sr 3209@1=3209 (2 pages) |
19 December 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
19 December 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
11 September 2006 | Return made up to 08/06/06; full list of members (3 pages) |
11 September 2006 | Return made up to 08/06/06; full list of members (3 pages) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
19 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
19 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
30 June 2005 | Particulars of mortgage/charge (7 pages) |
30 June 2005 | Particulars of mortgage/charge (7 pages) |
14 June 2005 | Return made up to 08/06/05; full list of members (8 pages) |
14 June 2005 | Return made up to 08/06/05; full list of members (8 pages) |
15 September 2004 | Full accounts made up to 29 February 2004 (13 pages) |
15 September 2004 | Full accounts made up to 29 February 2004 (13 pages) |
1 September 2004 | Director resigned (1 page) |
1 September 2004 | Director resigned (1 page) |
2 June 2004 | Return made up to 08/06/04; full list of members (9 pages) |
2 June 2004 | Return made up to 08/06/04; full list of members (9 pages) |
26 March 2004 | New director appointed (2 pages) |
26 March 2004 | New director appointed (2 pages) |
12 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2003 | Full accounts made up to 28 February 2003 (12 pages) |
21 October 2003 | Full accounts made up to 28 February 2003 (12 pages) |
16 June 2003 | Return made up to 08/06/03; full list of members (8 pages) |
16 June 2003 | Return made up to 08/06/03; full list of members (8 pages) |
18 December 2002 | Full accounts made up to 28 February 2002 (12 pages) |
18 December 2002 | Full accounts made up to 28 February 2002 (12 pages) |
26 June 2002 | Return made up to 08/06/02; full list of members
|
26 June 2002 | Return made up to 08/06/02; full list of members
|
26 January 2002 | Full accounts made up to 28 February 2001 (14 pages) |
26 January 2002 | Full accounts made up to 28 February 2001 (14 pages) |
12 June 2001 | Return made up to 08/06/01; full list of members (8 pages) |
12 June 2001 | Return made up to 08/06/01; full list of members (8 pages) |
26 October 2000 | Full accounts made up to 29 February 2000 (15 pages) |
26 October 2000 | Full accounts made up to 29 February 2000 (15 pages) |
16 June 2000 | Registered office changed on 16/06/00 from: 32 queen anne st. London W1M 0HD. (1 page) |
16 June 2000 | Return made up to 08/06/00; full list of members (6 pages) |
16 June 2000 | Return made up to 08/06/00; full list of members (6 pages) |
16 June 2000 | Registered office changed on 16/06/00 from: 32 queen anne st. London W1M 0HD. (1 page) |
8 December 1999 | Full accounts made up to 28 February 1999 (14 pages) |
8 December 1999 | Full accounts made up to 28 February 1999 (14 pages) |
15 June 1999 | Return made up to 08/06/99; full list of members
|
15 June 1999 | Return made up to 08/06/99; full list of members
|
21 December 1998 | Accounts for a small company made up to 28 February 1998 (8 pages) |
21 December 1998 | Accounts for a small company made up to 28 February 1998 (8 pages) |
24 August 1998 | Accounts for a small company made up to 28 February 1997 (8 pages) |
24 August 1998 | Accounts for a small company made up to 28 February 1997 (8 pages) |
17 June 1998 | Return made up to 08/06/98; no change of members (4 pages) |
17 June 1998 | Return made up to 08/06/98; no change of members (4 pages) |
19 June 1997 | Return made up to 08/06/97; no change of members (4 pages) |
19 June 1997 | Return made up to 08/06/97; no change of members (4 pages) |
18 March 1997 | Full accounts made up to 28 February 1996 (10 pages) |
18 March 1997 | Full accounts made up to 28 February 1996 (10 pages) |
14 June 1996 | Return made up to 08/06/96; full list of members
|
14 June 1996 | Return made up to 08/06/96; full list of members
|
1 April 1996 | Accounts for a small company made up to 28 February 1995 (9 pages) |
1 April 1996 | Accounts for a small company made up to 28 February 1995 (9 pages) |
16 June 1995 | Return made up to 08/06/95; no change of members (4 pages) |
16 June 1995 | Return made up to 08/06/95; no change of members (4 pages) |