Company NameA.B. Group (Croydon) Limited
DirectorNicholas John Day
Company StatusActive
Company Number00644455
CategoryPrivate Limited Company
Incorporation Date15 December 1959(64 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameNicholas John Day
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1991(31 years, 1 month after company formation)
Appointment Duration33 years, 3 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressAmp House
Dingwall Road
Croydon
Surrey
CR0 2LX
Secretary NameNicholas John Day
NationalityBritish
StatusCurrent
Appointed10 January 1991(31 years, 1 month after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmp House
Dingwall Road
Croydon
Surrey
CR0 2LX
Director NameProf Brebis Bleaney
Date of BirthJune 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1991(31 years, 1 month after company formation)
Appointment Duration15 years, 10 months (resigned 01 December 2006)
RoleProfessor
Correspondence AddressGarford House Garford Road
Oxford
Oxfordshire
OX2 6UY
Director NameDr Keith Derrick Day
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1991(31 years, 1 month after company formation)
Appointment Duration23 years, 2 months (resigned 05 March 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Ridge Farm
Limpsfield
Surrey
RH8 0RS
Director NameHugo Anthony Day
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(53 years after company formation)
Appointment Duration4 years, 7 months (resigned 14 July 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThornbury Kent Hatch Road
Oxted
Surrey
RH8 0SZ

Location

Registered AddressAmp House
Dingwall Road
Croydon
Surrey
CR0 2LX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

153.8k at £1Nicholas John Day
61.54%
Ordinary
96k at £1Rupert Lescher & Shareholder Name Missing
38.40%
Ordinary
153 at £1Michael Bleaney
0.06%
Ordinary

Financials

Year2014
Net Worth£681,180
Cash£7,687
Current Liabilities£6,507

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 January 2024 (3 months, 3 weeks ago)
Next Return Due20 January 2025 (8 months, 3 weeks from now)

Charges

16 August 1976Delivered on: 18 August 1976
Satisfied on: 23 August 1993
Persons entitled: Eagle Star Insurance Co LTD

Classification: Mortgage
Secured details: £82,500 all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Wendle works, restmor way, hackbridge road, wallington , surrey.
Fully Satisfied
28 March 1972Delivered on: 5 April 1972
Satisfied on: 2 September 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property goodwill assets present and future including uncalled capital. (Fixed and floating charge see doc 55 for details).
Fully Satisfied
8 October 1971Delivered on: 25 October 1971
Satisfied on: 23 August 1993
Persons entitled: Eagle Star Insurance Company LTD.

Classification: Mortgage
Secured details: 20,000 and all other monies due etc.
Particulars: Wandle works, hackbridge road, wallington london borough of sutton title no sy 26215.
Fully Satisfied
6 June 1968Delivered on: 24 June 1968
Satisfied on: 23 August 1993
Persons entitled: Eagle Star Insurance Company LTD.

Classification: Mortgage
Secured details: For securing £103,000 and all other monies due or to become due from the co. To the chargee on any account whatsoever.
Particulars: Wandle works, hackbridge rod, wallington, london borough of sutton title no sy 26215.
Fully Satisfied
21 March 1963Delivered on: 29 March 1963
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due etc.
Particulars: Undertaking goodwill (see doc 25). undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

12 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
6 March 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
30 March 2019Compulsory strike-off action has been discontinued (1 page)
28 March 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
26 March 2019First Gazette notice for compulsory strike-off (1 page)
11 July 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
4 April 2018Compulsory strike-off action has been discontinued (1 page)
3 April 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
27 March 2018First Gazette notice for compulsory strike-off (1 page)
27 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
24 July 2017Termination of appointment of Hugo Anthony Day as a director on 14 July 2017 (1 page)
24 July 2017Termination of appointment of Hugo Anthony Day as a director on 14 July 2017 (1 page)
6 March 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
30 June 2016Unaudited abridged accounts made up to 31 March 2016 (8 pages)
30 June 2016Unaudited abridged accounts made up to 31 March 2016 (8 pages)
15 March 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 250,000
(5 pages)
15 March 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 250,000
(5 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 February 2015Director's details changed for Nicholas John Day on 31 December 2014 (2 pages)
3 February 2015Secretary's details changed for Nicholas John Day on 31 December 2014 (1 page)
3 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 250,000
(5 pages)
3 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 250,000
(5 pages)
3 February 2015Director's details changed for Nicholas John Day on 31 December 2014 (2 pages)
3 February 2015Secretary's details changed for Nicholas John Day on 31 December 2014 (1 page)
3 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 250,000
(5 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 June 2014Termination of appointment of Keith Day as a director (1 page)
4 June 2014Termination of appointment of Keith Day as a director (1 page)
27 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 250,000
(7 pages)
27 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 250,000
(7 pages)
27 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 250,000
(7 pages)
24 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (7 pages)
15 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (7 pages)
15 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (7 pages)
14 January 2013Appointment of Hugo Anthony Day as a director (3 pages)
14 January 2013Appointment of Hugo Anthony Day as a director (3 pages)
15 June 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
15 June 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
21 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
21 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
21 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
24 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
24 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
25 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (7 pages)
4 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (7 pages)
4 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (7 pages)
17 June 2009Return made up to 06/01/09; change of members; amend (5 pages)
17 June 2009Return made up to 06/01/09; change of members; amend (5 pages)
17 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 January 2009Return made up to 06/01/09; full list of members (6 pages)
23 January 2009Return made up to 06/01/09; full list of members (6 pages)
11 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 February 2008Return made up to 06/01/08; full list of members (4 pages)
18 February 2008Return made up to 06/01/08; full list of members (4 pages)
4 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 January 2007Return made up to 06/01/07; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
18 January 2007Return made up to 06/01/07; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
2 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 January 2006Return made up to 06/01/06; full list of members (9 pages)
24 January 2006Return made up to 06/01/06; full list of members (9 pages)
19 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 January 2005Return made up to 06/01/05; full list of members (9 pages)
19 January 2005Return made up to 06/01/05; full list of members (9 pages)
19 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 January 2004Return made up to 06/01/04; full list of members (9 pages)
30 January 2004Return made up to 06/01/04; full list of members (9 pages)
13 May 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 May 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 January 2003Return made up to 06/01/03; full list of members (9 pages)
20 January 2003Return made up to 06/01/03; full list of members (9 pages)
11 September 2002Registered office changed on 11/09/02 from: c/o wt partnership leon house high street croydon surrey CR9 1YY (1 page)
11 September 2002Registered office changed on 11/09/02 from: c/o wt partnership leon house high street croydon surrey CR9 1YY (1 page)
25 April 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 April 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 March 2002Registered office changed on 14/03/02 from: leon house high street croydon surrey CR9 1YY (1 page)
14 March 2002Registered office changed on 14/03/02 from: leon house high street croydon surrey CR9 1YY (1 page)
16 January 2002Return made up to 06/01/02; full list of members (9 pages)
16 January 2002Return made up to 06/01/02; full list of members (9 pages)
16 May 2001Accounts for a small company made up to 31 March 2001 (4 pages)
16 May 2001Accounts for a small company made up to 31 March 2001 (4 pages)
18 January 2001Return made up to 06/01/01; full list of members (9 pages)
18 January 2001Return made up to 06/01/01; full list of members (9 pages)
24 May 2000Accounts for a small company made up to 31 March 2000 (5 pages)
24 May 2000Accounts for a small company made up to 31 March 2000 (5 pages)
28 January 2000Return made up to 06/01/00; full list of members (9 pages)
28 January 2000Return made up to 06/01/00; full list of members (9 pages)
19 January 1999Return made up to 06/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 January 1999Return made up to 06/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 May 1998Accounts for a small company made up to 31 March 1998 (6 pages)
20 May 1998Accounts for a small company made up to 31 March 1998 (6 pages)
15 January 1998Return made up to 06/01/98; full list of members (7 pages)
15 January 1998Return made up to 06/01/98; full list of members (7 pages)
12 June 1997Accounts for a small company made up to 31 March 1997 (8 pages)
12 June 1997Accounts for a small company made up to 31 March 1997 (8 pages)
14 January 1997Return made up to 06/01/97; full list of members (9 pages)
14 January 1997Return made up to 06/01/97; full list of members (9 pages)
1 May 1996Accounts for a small company made up to 31 March 1996 (7 pages)
1 May 1996Accounts for a small company made up to 31 March 1996 (7 pages)
11 January 1996Return made up to 06/01/96; full list of members (7 pages)
11 January 1996Return made up to 06/01/96; full list of members (7 pages)
8 December 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
8 December 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
10 May 1995Accounts for a small company made up to 31 March 1995 (8 pages)
10 May 1995Accounts for a small company made up to 31 March 1995 (8 pages)