2 Southgate Rd
Potters Bar
Hertfordshire
EN6 5DU
Secretary Name | Mr David John Dawson |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 October 1996(41 years, 11 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Abbey House 2 Southgate Rd Potters Bar Hertfordshire EN6 5DU |
Director Name | Mr David John Dawson |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2009(54 years, 10 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Abbey House 2 Southgate Rd Potters Bar Hertfordshire EN6 5DU |
Director Name | Mr Lorenzo Giuseppe Fraquelli |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2009(54 years, 10 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abbey House 2 Southgate Rd Potters Bar Hertfordshire EN6 5DU |
Director Name | Charles Gallagher |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 October 1992(37 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 15 May 1993) |
Role | Company Director |
Correspondence Address | Toddington Park Toddington Bedfordshire |
Director Name | Dennis Arthur Jackson |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(37 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | 32 Holywell Road Studham Dunstable Bedfordshire LU6 2PA |
Secretary Name | Daniel Andrew Maher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(37 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 18 October 1996) |
Role | Company Director |
Correspondence Address | 106 Avenue Road Southgate London N14 4EA |
Director Name | Mr Brian Raymond Hawkins |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(42 years, 6 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 25 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Colnbrook Close London Colney Hertfordshire AL2 1BS |
Website | abbeyplc.ie |
---|---|
Telephone | 01707 651266 |
Telephone region | Welwyn Garden City |
Registered Address | Abbey House 2 Southgate Rd Potters Bar Hertfordshire EN6 5DU |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Oakmere |
Built Up Area | Potters Bar |
Address Matches | Over 10 other UK companies use this postal address |
4m at £1 | Abbey PLC 100.00% Ordinary |
---|---|
1 at £1 | Charles Gallagher 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £124,876,133 |
Gross Profit | £37,288,287 |
Net Worth | £118,481,922 |
Cash | £41,137,899 |
Current Liabilities | £78,549,157 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months from now) |
17 January 1974 | Delivered on: 22 January 1974 Satisfied on: 18 December 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Hill croft, dunstable, bedfordshire. Fully Satisfied |
---|---|
10 September 1973 | Delivered on: 19 September 1973 Satisfied on: 29 July 2005 Persons entitled: The Bank of Ireland. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: London south side of headcorn rd, staplehurst, kent. Fully Satisfied |
28 November 1972 | Delivered on: 15 December 1972 Satisfied on: 18 December 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24, 26 and 26A cannon hill, southgate, ldn N14. Fully Satisfied |
28 November 1972 | Delivered on: 5 December 1972 Satisfied on: 18 December 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at rear of the cottage, ringwood rd, bransgore, hants. Fully Satisfied |
13 June 1986 | Delivered on: 16 June 1986 Satisfied on: 29 July 2005 Persons entitled: Allied Irish Investment 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: Land to the south west side of road leading from witney to abingdon curbridge. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 October 1983 | Delivered on: 13 October 1983 Satisfied on: 29 July 2005 Persons entitled: Allied Irish Banks Limited. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 17.5 acres at burwell farm, witney, oxfordshire title nos on 10059 & on 14661 all stocks shares & securities. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 November 1972 | Delivered on: 5 December 1972 Satisfied on: 18 December 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 and 3 selborne rd, southgate, ldn N14. Fully Satisfied |
30 November 1981 | Delivered on: 18 December 1981 Satisfied on: 29 July 2005 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H tyne crescent development bedford. Fully Satisfied |
15 December 1981 | Delivered on: 17 December 1981 Satisfied on: 29 July 2005 Persons entitled: Allied Irish Banks Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 17.5 acres of land at burwell farm witney, oxfordshire title no: on 10059. Fully Satisfied |
12 May 1980 | Delivered on: 16 May 1980 Satisfied on: 29 July 2005 Persons entitled: National Westminster 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: 21 kensington court london W8 title no 276189.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 January 1980 | Delivered on: 14 January 1980 Satisfied on: 18 December 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or abbey homesteads (developments) limited to the chargee. On any account whatsoever. Particulars: Land at moreton hall. Bury street. Edmunds. Suffolk, comprised in a conveyance dated 20.10.78. Fully Satisfied |
4 January 1980 | Delivered on: 14 January 1980 Satisfied on: 18 December 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or abbey homesteads (developments) limited to the chargee. On any account whatsoever. Particulars: Land at goldhanger rd. Heybridge. Maldon essex. Comprised in a conveyance dated. 19.10.78. Fully Satisfied |
4 January 1980 | Delivered on: 14 January 1980 Satisfied on: 18 December 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from thecompany and/or abbey homesteads (developments) limited to the chargee. On any account whatsoever. Particulars: Land at mortimer hill. Tring. Herts. Comprised in a conveyance dated 8.11.78. Fully Satisfied |
4 January 1980 | Delivered on: 14 January 1980 Satisfied on: 18 December 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or abbey homesteads (developments) limited to the chargee. On any account whatsoever. Particulars: Land adjoining station rd. Hurst green. E. sussex. Title no: esx. 32306. Fully Satisfied |
4 January 1980 | Delivered on: 14 January 1980 Satisfied on: 18 December 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or abbey homesteads (developments) limited to the chargee. On any account whatsoever. Particulars: Land at alconbury weston. Cambridgeshire title no: hn. 7409. Fully Satisfied |
4 January 1980 | Delivered on: 14 January 1980 Satisfied on: 18 December 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or abbey homesteads (developments) limited to the chargee. On any account whatsoever. Particulars: Land on north side of harwick road at wellingborough. Northamptonshire title no. Nn: 38344. Fully Satisfied |
4 January 1980 | Delivered on: 14 January 1980 Satisfied on: 18 December 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or abbey homesteads (developments) limited to the chargee. On any account whatsoever. Particulars: Wellingborough golf club & golf course comprising 47.111 acres. Northamptonshire. Title no: nn: 35217. Fully Satisfied |
27 June 1972 | Delivered on: 3 July 1972 Satisfied on: 18 December 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at crawley green road, luton, bedfordshire. Fully Satisfied |
4 January 1980 | Delivered on: 14 January 1980 Satisfied on: 18 December 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or abbey homesteads (developments) limited to the chargee. On any account whatsoever. Particulars: Land to south of brackley rd, towcester northamptonshire title no: nn. 16708. Fully Satisfied |
4 January 1980 | Delivered on: 14 January 1980 Satisfied on: 18 December 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or abbey homesteads (developments) limited to the chargee. On any account whatsoever. Particulars: Land on east side of parkhall road somersham, cambridgeshire title no: hn 7596. Fully Satisfied |
4 January 1980 | Delivered on: 14 January 1980 Satisfied on: 18 December 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or abbey homesteads (developments) limited to the chargee. On any account whatsoever. Particulars: Lant to the north of coupals road haverhill. Suffolk title no: sk. 18807. Fully Satisfied |
4 January 1980 | Delivered on: 14 January 1980 Satisfied on: 18 December 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or abbey homesteads (developments) limited to the chargee. On any account whatsoever. Particulars: Land forming part of parsonage park estate, fordingbridge, hampshire. Title no: hp 128726. Fully Satisfied |
4 January 1980 | Delivered on: 14 January 1980 Satisfied on: 18 December 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or abbey homesteads (developments) limited to the chargee. On any account whatsoever. Particulars: Phase 6. wimblehurst park, lower barn farm, rusper road. Horsham. W. sussex title no: wsx 23745. Fully Satisfied |
4 January 1980 | Delivered on: 14 January 1980 Satisfied on: 18 December 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or abbey homesteads (developments) limited to the chargee. On any account whatsoever. Particulars: Land at cross lane, harpenden. Herts. Title no: hd 101348. Fully Satisfied |
4 January 1980 | Delivered on: 14 January 1980 Satisfied on: 18 December 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or abbey homesteads (developments) limited to the chargee. On any account whatsoever. Particulars: Land on north side of old street, stubbington, hampshire. Title no. Hp 136288. Fully Satisfied |
24 October 1979 | Delivered on: 2 November 1979 Satisfied on: 29 July 2005 Persons entitled: National Westminster 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: Land comprising 4.2 acres or thereabouts situate to the north of tyne cresent bedford. Fully Satisfied |
27 February 1979 | Delivered on: 16 March 1979 Satisfied on: 18 December 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at mortimer hill tring hertfordshire as comprised in conveyance dated 8.11.78. Fully Satisfied |
27 February 1979 | Delivered on: 16 March 1979 Satisfied on: 18 December 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at alconbury weston cambridgeshire title number H.n 7409. Fully Satisfied |
16 June 1972 | Delivered on: 30 June 1972 Satisfied on: 18 December 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at bransgore christchurch. Fully Satisfied |
8 November 1978 | Delivered on: 21 November 1978 Satisfied on: 29 July 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at goldhanger rd, heybridge, maldon, essex. Fully Satisfied |
8 November 1978 | Delivered on: 21 November 1978 Satisfied on: 18 December 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at moreton hall bury st edmunds suffolk. Fully Satisfied |
14 September 1978 | Delivered on: 21 November 1978 Satisfied on: 29 July 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage registered pursuant to an order of court Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the tyne crescent, bedford comprising title no bd 55944. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 October 1978 | Delivered on: 31 October 1978 Satisfied on: 18 December 1999 Persons entitled: Barclays Bank PLC Classification: Charge on a building licence. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the interest of the company in the building agreement dated 20.3.78 relating to housing area, 9A, walderslade, nr. Chalham, kent. Fully Satisfied |
20 October 1978 | Delivered on: 31 October 1978 Satisfied on: 18 December 1999 Persons entitled: Barclays Bank PLC Classification: Charge on building licence Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the interest of the company in a building licence and agreement dated 5.4.78 relating to the construction of houses at neathill milton keynes bucks. Fully Satisfied |
7 July 1978 | Delivered on: 12 July 1978 Satisfied on: 18 December 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Phase V. hillhead estate stubbington. Hampshire as comprised in a transfer dated 30/6/78. Fully Satisfied |
24 May 1978 | Delivered on: 5 June 1978 Satisfied on: 18 December 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at wimblehurst park, horsham, W. sussex as comprised in a transfer dated 2/5/78. Fully Satisfied |
6 March 1978 | Delivered on: 9 March 1978 Satisfied on: 18 December 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Parsonage park fordingbridge hampshire, as comprised in conveyance dated 28.2.78. Fully Satisfied |
6 March 1978 | Delivered on: 9 March 1978 Satisfied on: 18 December 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at station road, hurst green, E. sussex, as comprised in 2 conveyances dated 1.3.78. Fully Satisfied |
9 September 1977 | Delivered on: 19 September 1977 Satisfied on: 18 December 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lant at cross lane harpenden, hertfordshire comprised in a conveyance dated 1-9-77. Fully Satisfied |
15 May 1972 | Delivered on: 2 June 1972 Satisfied on: 29 July 2005 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land forming part of vicarage and waterworks farms, wellingborough, northamptonshire. Fully Satisfied |
5 September 1977 | Delivered on: 12 September 1977 Satisfied on: 18 December 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Cherry orchard, hinton rd fulbourng cambs. Fully Satisfied |
3 May 1977 | Delivered on: 11 May 1977 Satisfied on: 18 December 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lant at broomfield park estate kingswood, maidstone kent. Title no. K 454752. Fully Satisfied |
26 January 1977 | Delivered on: 4 February 1977 Satisfied on: 18 December 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at denbigh hall estate, bletchley, buckinghamshire. Fully Satisfied |
24 November 1976 | Delivered on: 1 December 1976 Satisfied on: 18 December 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Wellingborough golf course access land, wellingborough northamptonshire. Fully Satisfied |
14 April 1976 | Delivered on: 3 May 1976 Satisfied on: 18 December 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at clinton avenue strood kent. Fully Satisfied |
2 March 1976 | Delivered on: 11 March 1976 Satisfied on: 18 December 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at marks tey, colchester, essex. Fully Satisfied |
2 June 1975 | Delivered on: 11 June 1975 Satisfied on: 18 December 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 47. 11. acres land wellingborough golf course, wellingborough northamptonshire. Fully Satisfied |
20 February 1975 | Delivered on: 13 March 1975 Satisfied on: 18 December 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land in beale street & high street, north dunstable beds. Fully Satisfied |
6 February 1975 | Delivered on: 11 February 1975 Satisfied on: 18 December 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at "the lawns" linslade bedfordshire. Fully Satisfied |
21 August 1974 | Delivered on: 27 August 1974 Satisfied on: 18 December 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Great wilsey farm, haverhill, suffolk. Land at towcester northants. Land at somersham cambridge. Fully Satisfied |
23 November 1967 | Delivered on: 29 November 1967 Satisfied on: 18 December 1999 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Southcourt farm, linslade, bedfordshire. Fully Satisfied |
12 October 2020 | Full accounts made up to 30 April 2020 (20 pages) |
---|---|
12 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
25 October 2019 | Full accounts made up to 30 April 2019 (20 pages) |
21 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
12 October 2018 | Full accounts made up to 30 April 2018 (20 pages) |
10 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
30 October 2017 | Full accounts made up to 30 April 2017 (20 pages) |
30 October 2017 | Full accounts made up to 30 April 2017 (20 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
17 May 2017 | Director's details changed for Mr David John Dawson on 15 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Mr David John Dawson on 15 May 2017 (2 pages) |
26 October 2016 | Full accounts made up to 30 April 2016 (23 pages) |
26 October 2016 | Full accounts made up to 30 April 2016 (23 pages) |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
17 October 2015 | Group of companies' accounts made up to 30 April 2015 (28 pages) |
17 October 2015 | Group of companies' accounts made up to 30 April 2015 (28 pages) |
15 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
16 October 2014 | Group of companies' accounts made up to 30 April 2014 (28 pages) |
16 October 2014 | Group of companies' accounts made up to 30 April 2014 (28 pages) |
10 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
15 October 2013 | Group of companies' accounts made up to 30 April 2013 (28 pages) |
15 October 2013 | Group of companies' accounts made up to 30 April 2013 (28 pages) |
11 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
30 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (6 pages) |
11 October 2012 | Group of companies' accounts made up to 30 April 2012 (28 pages) |
11 October 2012 | Group of companies' accounts made up to 30 April 2012 (28 pages) |
17 October 2011 | Group of companies' accounts made up to 30 April 2011 (28 pages) |
17 October 2011 | Group of companies' accounts made up to 30 April 2011 (28 pages) |
13 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (6 pages) |
13 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (6 pages) |
11 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (6 pages) |
11 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (6 pages) |
7 October 2010 | Group of companies' accounts made up to 30 April 2010 (28 pages) |
7 October 2010 | Group of companies' accounts made up to 30 April 2010 (28 pages) |
14 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
14 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
8 October 2009 | Group of companies' accounts made up to 30 April 2009 (28 pages) |
8 October 2009 | Director's details changed for Mr David John Dawson on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Charles Hubert Gallagher on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Lorenzo Fraquelli on 8 October 2009 (2 pages) |
8 October 2009 | Group of companies' accounts made up to 30 April 2009 (28 pages) |
8 October 2009 | Director's details changed for Charles Hubert Gallagher on 8 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Mr David John Dawson on 8 October 2009 (1 page) |
8 October 2009 | Director's details changed for Mr David John Dawson on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Lorenzo Fraquelli on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Lorenzo Fraquelli on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr David John Dawson on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Charles Hubert Gallagher on 8 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Mr David John Dawson on 8 October 2009 (1 page) |
8 October 2009 | Secretary's details changed for Mr David John Dawson on 8 October 2009 (1 page) |
25 September 2009 | Appointment terminated director brian hawkins (1 page) |
25 September 2009 | Appointment terminated director brian hawkins (1 page) |
27 August 2009 | Director appointed mr david john dawson (1 page) |
27 August 2009 | Director appointed mr david john dawson (1 page) |
27 August 2009 | Director appointed mr lorenzo fraquelli (2 pages) |
27 August 2009 | Director appointed mr lorenzo fraquelli (2 pages) |
14 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
14 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
10 October 2008 | Group of companies' accounts made up to 30 April 2008 (28 pages) |
10 October 2008 | Group of companies' accounts made up to 30 April 2008 (28 pages) |
2 October 2008 | Resolutions
|
2 October 2008 | Resolutions
|
19 October 2007 | Group of companies' accounts made up to 30 April 2007 (27 pages) |
19 October 2007 | Group of companies' accounts made up to 30 April 2007 (27 pages) |
16 October 2007 | Return made up to 10/10/07; full list of members (3 pages) |
16 October 2007 | Secretary's particulars changed (1 page) |
16 October 2007 | Return made up to 10/10/07; full list of members (3 pages) |
16 October 2007 | Secretary's particulars changed (1 page) |
18 October 2006 | Group of companies' accounts made up to 30 April 2006 (31 pages) |
18 October 2006 | Group of companies' accounts made up to 30 April 2006 (31 pages) |
12 October 2006 | Return made up to 10/10/06; full list of members (3 pages) |
12 October 2006 | Return made up to 10/10/06; full list of members (3 pages) |
20 October 2005 | Group of companies' accounts made up to 30 April 2005 (28 pages) |
20 October 2005 | Group of companies' accounts made up to 30 April 2005 (28 pages) |
10 October 2005 | Return made up to 10/10/05; full list of members (3 pages) |
10 October 2005 | Return made up to 10/10/05; full list of members (3 pages) |
29 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2004 | Return made up to 10/10/04; full list of members (7 pages) |
15 October 2004 | Return made up to 10/10/04; full list of members (7 pages) |
11 October 2004 | Group of companies' accounts made up to 30 April 2004 (28 pages) |
11 October 2004 | Group of companies' accounts made up to 30 April 2004 (28 pages) |
16 October 2003 | Return made up to 10/10/03; full list of members (7 pages) |
16 October 2003 | Return made up to 10/10/03; full list of members (7 pages) |
13 October 2003 | Group of companies' accounts made up to 30 April 2003 (28 pages) |
13 October 2003 | Group of companies' accounts made up to 30 April 2003 (28 pages) |
16 October 2002 | Return made up to 10/10/02; full list of members (7 pages) |
16 October 2002 | Return made up to 10/10/02; full list of members (7 pages) |
14 October 2002 | Group of companies' accounts made up to 30 April 2002 (26 pages) |
14 October 2002 | Group of companies' accounts made up to 30 April 2002 (26 pages) |
18 October 2001 | Return made up to 10/10/01; full list of members (6 pages) |
18 October 2001 | Return made up to 10/10/01; full list of members (6 pages) |
12 October 2001 | Group of companies' accounts made up to 30 April 2001 (24 pages) |
12 October 2001 | Group of companies' accounts made up to 30 April 2001 (24 pages) |
18 May 2001 | Director's particulars changed (1 page) |
18 May 2001 | Director's particulars changed (1 page) |
16 October 2000 | Return made up to 10/10/00; full list of members (6 pages) |
16 October 2000 | Return made up to 10/10/00; full list of members (6 pages) |
11 October 2000 | Full group accounts made up to 30 April 2000 (24 pages) |
11 October 2000 | Full group accounts made up to 30 April 2000 (24 pages) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 1999 | Return made up to 10/10/99; full list of members (6 pages) |
14 October 1999 | Return made up to 10/10/99; full list of members (6 pages) |
8 October 1999 | Full group accounts made up to 30 April 1999 (24 pages) |
8 October 1999 | Full group accounts made up to 30 April 1999 (24 pages) |
26 October 1998 | Return made up to 10/10/98; no change of members (4 pages) |
26 October 1998 | Return made up to 10/10/98; no change of members (4 pages) |
9 October 1998 | Full group accounts made up to 30 April 1998 (24 pages) |
9 October 1998 | Full group accounts made up to 30 April 1998 (24 pages) |
21 May 1998 | Auditor's resignation (1 page) |
21 May 1998 | Auditor's resignation (1 page) |
28 October 1997 | Return made up to 10/10/97; full list of members (8 pages) |
28 October 1997 | Return made up to 10/10/97; full list of members (8 pages) |
14 October 1997 | Full group accounts made up to 30 April 1997 (24 pages) |
14 October 1997 | Full group accounts made up to 30 April 1997 (24 pages) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | New director appointed (3 pages) |
7 May 1997 | New director appointed (3 pages) |
7 May 1997 | Director resigned (1 page) |
12 February 1997 | Secretary's particulars changed (1 page) |
12 February 1997 | Secretary's particulars changed (1 page) |
28 October 1996 | New secretary appointed (2 pages) |
28 October 1996 | Secretary resigned (1 page) |
28 October 1996 | New secretary appointed (2 pages) |
28 October 1996 | Secretary resigned (1 page) |
22 October 1996 | Return made up to 10/10/96; no change of members (5 pages) |
22 October 1996 | Return made up to 10/10/96; no change of members (5 pages) |
21 October 1996 | Full group accounts made up to 30 April 1996 (24 pages) |
21 October 1996 | Full group accounts made up to 30 April 1996 (24 pages) |
30 October 1995 | Return made up to 10/10/95; full list of members (8 pages) |
30 October 1995 | Full group accounts made up to 30 April 1995 (23 pages) |
30 October 1995 | Full group accounts made up to 30 April 1995 (23 pages) |
30 October 1995 | Return made up to 10/10/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (57 pages) |
9 November 1994 | Full group accounts made up to 30 April 1994 (23 pages) |
9 November 1994 | Full group accounts made up to 30 April 1994 (23 pages) |
23 February 1994 | Full group accounts made up to 30 April 1993 (23 pages) |
23 February 1994 | Full group accounts made up to 30 April 1993 (23 pages) |
26 January 1993 | Full group accounts made up to 30 April 1992 (23 pages) |
26 January 1993 | Full group accounts made up to 30 April 1992 (23 pages) |
18 November 1991 | Full group accounts made up to 30 April 1991 (27 pages) |
18 November 1991 | Full group accounts made up to 30 April 1991 (27 pages) |
19 October 1990 | Full group accounts made up to 30 April 1990 (25 pages) |
19 October 1990 | Full group accounts made up to 30 April 1990 (25 pages) |
16 December 1987 | Company name changed abbey homesteads (group) LIMITED\certificate issued on 17/12/87 (2 pages) |
16 December 1987 | Company name changed abbey homesteads (group) LIMITED\certificate issued on 17/12/87 (2 pages) |
10 November 1954 | Incorporation (20 pages) |
10 November 1954 | Incorporation (20 pages) |