London
SW15 2RP
Director Name | Ms Victoria Catherine Platt |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2014(48 years after company formation) |
Appointment Duration | 2 years, 4 months (closed 11 April 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 70 Upper Richmond Road London SW15 2RP |
Director Name | The Baroness Platt Of Writtle Beryl Catherine Platt |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(24 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 March 2003) |
Role | Engineer |
Correspondence Address | Greenbury House 46 Writtle Green Chelmsford Essex CM1 3DU |
Director Name | Stewart Sidney Platt |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(24 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 02 April 2003) |
Role | Textiles |
Correspondence Address | Greenbury House 46 Writtle Green Chelmsford Essex CM1 3DU |
Director Name | Roland Francis Platt |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(24 years, 10 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 01 January 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 70 Upper Richmond Road London SW15 2RP |
Director Name | Mr Nicholas Smith |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(24 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 March 2002) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | 12 Ewan Close Leigh On Sea Essex SS9 3RB |
Secretary Name | Roland Francis Platt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(24 years, 10 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 29 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Upper Richmond Road London SW15 2RP |
Director Name | David Cadman |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(32 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2002) |
Role | Sales |
Correspondence Address | 49 Limerick Gardens Cranham Upminster Essex RM14 1HZ |
Director Name | Mr Carmnu Gennaro Zammit |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(37 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Upper Richmond Road London SW15 2RP |
Director Name | Mr James Lionel Platt |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2014(48 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 May 2016) |
Role | Buyer |
Country of Residence | United Kingdom |
Correspondence Address | 70 Upper Richmond Road London SW15 2RP |
Website | www.abbey-quilting.co.uk |
---|
Registered Address | 70 Upper Richmond Road London SW15 2RP |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | East Putney |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
199.6k at £1 | Greenbury Holdings LTD 99.80% Ordinary |
---|---|
300 at £1 | Louise Margaret Platt 0.15% Ordinary |
50 at £1 | James Lionel Platt & Ann Catherine Darvill & Harriette Platt 0.03% Ordinary |
50 at £1 | Rachael Catherine Davies & Joanna Megan Davies & Jessica Polly Davies 0.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | £545,914 |
Cash | £194,327 |
Current Liabilities | £174,704 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 June 1983 | Delivered on: 5 July 1983 Satisfied on: 10 July 1997 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All stocks shares & other securities. 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. Fully Satisfied |
---|
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2017 | Application to strike the company off the register (3 pages) |
11 January 2017 | Application to strike the company off the register (3 pages) |
23 December 2016 | Statement of capital on 23 December 2016
|
23 December 2016 | Statement of capital on 23 December 2016
|
7 December 2016 | Solvency Statement dated 24/11/16 (1 page) |
7 December 2016 | Resolutions
|
7 December 2016 | Resolutions
|
7 December 2016 | Solvency Statement dated 24/11/16 (1 page) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 November 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
3 June 2016 | Termination of appointment of James Lionel Platt as a director on 20 May 2016 (1 page) |
3 June 2016 | Termination of appointment of James Lionel Platt as a director on 20 May 2016 (1 page) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 October 2015 | Termination of appointment of Roland Francis Platt as a secretary on 29 December 2014 (1 page) |
23 October 2015 | Termination of appointment of Roland Francis Platt as a secretary on 29 December 2014 (1 page) |
23 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Termination of appointment of Roland Francis Platt as a secretary on 29 December 2014 (1 page) |
23 October 2015 | Termination of appointment of Roland Francis Platt as a secretary on 29 December 2014 (1 page) |
1 April 2015 | Termination of appointment of Roland Francis Platt as a director on 1 January 2015 (1 page) |
1 April 2015 | Company name changed abbey quilting LIMITED\certificate issued on 01/04/15
|
1 April 2015 | Termination of appointment of Roland Francis Platt as a director on 1 January 2015 (1 page) |
1 April 2015 | Termination of appointment of Carmnu Gennaro Zammit as a director on 31 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Carmnu Gennaro Zammit as a director on 31 March 2015 (1 page) |
1 April 2015 | Registered office address changed from Selinas Lane Dagenham Essex RM8 1ES to C/O Maccallum Slator 70 Upper Richmond Road London SW15 2RP on 1 April 2015 (1 page) |
1 April 2015 | Secretary's details changed for Roland Francis Platt on 1 January 2015 (1 page) |
1 April 2015 | Secretary's details changed for Roland Francis Platt on 1 January 2015 (1 page) |
1 April 2015 | Termination of appointment of Roland Francis Platt as a director on 1 January 2015 (1 page) |
1 April 2015 | Company name changed abbey quilting LIMITED\certificate issued on 01/04/15
|
1 April 2015 | Secretary's details changed for Roland Francis Platt on 1 January 2015 (1 page) |
1 April 2015 | Registered office address changed from Selinas Lane Dagenham Essex RM8 1ES to C/O Maccallum Slator 70 Upper Richmond Road London SW15 2RP on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from Selinas Lane Dagenham Essex RM8 1ES to C/O Maccallum Slator 70 Upper Richmond Road London SW15 2RP on 1 April 2015 (1 page) |
5 December 2014 | Appointment of Mr James Lionel Platt as a director on 14 November 2014 (2 pages) |
5 December 2014 | Appointment of Ms Victoria Catherine Platt as a director on 14 November 2014 (2 pages) |
5 December 2014 | Appointment of Ms Victoria Catherine Platt as a director on 14 November 2014 (2 pages) |
5 December 2014 | Appointment of Mr James Lionel Platt as a director on 14 November 2014 (2 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
23 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
4 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 September 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (5 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 October 2010 | Director's details changed for Roland Francis Platt on 26 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Louise Margaret Platt on 26 September 2010 (2 pages) |
13 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Director's details changed for Louise Margaret Platt on 26 September 2010 (2 pages) |
13 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Director's details changed for Roland Francis Platt on 26 September 2010 (2 pages) |
13 October 2010 | Secretary's details changed for Roland Francis Platt on 26 September 2010 (1 page) |
13 October 2010 | Director's details changed for Mr Carmnu Gennaro Zammit on 26 September 2010 (2 pages) |
13 October 2010 | Secretary's details changed for Roland Francis Platt on 26 September 2010 (1 page) |
13 October 2010 | Director's details changed for Mr Carmnu Gennaro Zammit on 26 September 2010 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 October 2008 | Return made up to 26/09/08; full list of members (5 pages) |
15 October 2008 | Return made up to 26/09/08; full list of members (5 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 October 2007 | Return made up to 26/09/07; full list of members (3 pages) |
8 October 2007 | Return made up to 26/09/07; full list of members (3 pages) |
11 May 2007 | Director's particulars changed (1 page) |
11 May 2007 | Director's particulars changed (1 page) |
2 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 October 2006 | Return made up to 26/09/06; full list of members (3 pages) |
11 October 2006 | Return made up to 26/09/06; full list of members (3 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 September 2005 | Return made up to 26/09/05; full list of members (3 pages) |
26 September 2005 | Return made up to 26/09/05; full list of members (3 pages) |
13 October 2004 | Return made up to 26/09/04; full list of members (8 pages) |
13 October 2004 | Return made up to 26/09/04; full list of members (8 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
17 October 2003 | Return made up to 26/09/03; full list of members (8 pages) |
17 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
17 October 2003 | Return made up to 26/09/03; full list of members (8 pages) |
17 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Director resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
7 October 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
7 October 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
7 October 2002 | Return made up to 26/09/02; full list of members (9 pages) |
7 October 2002 | Return made up to 26/09/02; full list of members (9 pages) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | Director resigned (1 page) |
14 November 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
14 November 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
10 October 2001 | Return made up to 26/09/01; full list of members (9 pages) |
10 October 2001 | Return made up to 26/09/01; full list of members (9 pages) |
28 September 2000 | Return made up to 26/09/00; full list of members (9 pages) |
28 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
28 September 2000 | Return made up to 26/09/00; full list of members (9 pages) |
28 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | New director appointed (2 pages) |
4 October 1999 | Return made up to 26/09/99; no change of members
|
4 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 October 1999 | Return made up to 26/09/99; no change of members
|
4 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
30 September 1998 | Return made up to 26/09/98; no change of members (6 pages) |
30 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
30 September 1998 | Return made up to 26/09/98; no change of members (6 pages) |
30 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 October 1997 | Return made up to 26/09/97; full list of members (7 pages) |
2 October 1997 | Return made up to 26/09/97; full list of members (7 pages) |
10 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
8 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
30 September 1996 | Return made up to 26/09/96; no change of members (6 pages) |
30 September 1996 | Return made up to 26/09/96; no change of members (6 pages) |
2 October 1995 | Return made up to 26/09/95; no change of members (6 pages) |
2 October 1995 | Return made up to 26/09/95; no change of members (6 pages) |
2 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
2 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
22 November 1966 | Certificate of incorporation (1 page) |
22 November 1966 | Certificate of incorporation (1 page) |