2 Southgate Road
Potters Bar
Hertfordshire
EN6 5DU
Secretary Name | Mr David John Dawson |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 October 1996(21 years, 3 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Abbey House 2 Southgate Road Potters Bar Hertfordshire EN6 5DU |
Director Name | Mr Nicholas James McCulloch |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2020(45 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Abbey House Southgate Road Potters Bar EN6 5DU |
Director Name | Mr Stuart David Critchell |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2021(46 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Abbey House 2 Southgate Road Potters Bar Hertfordshire EN6 5DU |
Director Name | Mr Jordan Lee Collison |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2024(48 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abbey House 2 Southgate Road Potters Bar Hertfordshire EN6 5DU |
Director Name | Mr Conor Charles Gallagher |
---|---|
Date of Birth | July 1997 (Born 26 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 16 January 2024(48 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abbey House 2 Southgate Road Potters Bar Hertfordshire EN6 5DU |
Director Name | Patrick Brosnan |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 March 1992(16 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 30 April 1992) |
Role | Company Director |
Correspondence Address | 11 The Sycamores Naas County Kildare Irish |
Director Name | Charles Gallagher |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 March 1992(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (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 | 29 March 1992(16 years, 8 months after company formation) |
Appointment Duration | 15 years (resigned 27 March 2007) |
Role | Company Director |
Correspondence Address | 32 Holywell Road Studham Dunstable Bedfordshire LU6 2PA |
Director Name | George Verrinder Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 April 1995) |
Role | Partner Solicitor |
Correspondence Address | Juniper House 113 Harefield Road Rickmansworth Hertfordshire WD3 1PB |
Secretary Name | Daniel Andrew Maher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (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 | 29 October 2001(26 years, 3 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 17 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abbey House 2 Southgate Road Potters Bar Hertfordshire EN6 5DU |
Director Name | Mr Robert Neil Kennedy |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(26 years, 3 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 20 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abbey House 2 Southgate Road Potters Bar Hertfordshire EN6 5DU |
Director Name | Mr Steven Edward Hurst |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(31 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 20 August 2015) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | Abbey House 2 Southgate Road Potters Bar Hertfordshire EN6 5DU |
Director Name | Mr Ian Arthur Mortimer |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(31 years, 8 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 16 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Belmoor House Beldams Lane Bishops Stortford Hertfordshire CM23 5LG |
Director Name | Mr Lorenzo Giuseppe Fraquelli |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2015(40 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 24 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abbey House 2 Southgate Road Potters Bar Hertfordshire EN6 5DU |
Website | abbeyplc.ie |
---|---|
Telephone | 01707 651266 |
Telephone region | Welwyn Garden City |
Registered Address | Abbey House 2 Southgate Road 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 |
Year | 2014 |
---|---|
Cash | £120,599 |
Current Liabilities | £120,599 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 29 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 2 weeks from now) |
29 October 2020 | Appointment of Mr Nicholas James Mcculloch as a director on 29 October 2020 (2 pages) |
---|---|
14 September 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
31 March 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
16 August 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
1 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
22 August 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
17 April 2018 | Termination of appointment of Brian Raymond Hawkins as a director on 17 April 2018 (1 page) |
29 March 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
23 October 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
23 October 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
29 March 2017 | Confirmation statement made on 29 March 2017 with updates (4 pages) |
29 March 2017 | Confirmation statement made on 29 March 2017 with updates (4 pages) |
18 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
18 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 March 2016 | Annual return made up to 29 March 2016 no member list (6 pages) |
31 March 2016 | Annual return made up to 29 March 2016 no member list (6 pages) |
19 October 2015 | Appointment of Mr Lorenzo Guiseppe Fraquelli as a director on 19 October 2015 (2 pages) |
19 October 2015 | Appointment of Mr Lorenzo Guiseppe Fraquelli as a director on 19 October 2015 (2 pages) |
20 August 2015 | Termination of appointment of Steven Edward Hurst as a director on 20 August 2015 (1 page) |
20 August 2015 | Termination of appointment of Steven Edward Hurst as a director on 20 August 2015 (1 page) |
14 July 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
14 July 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
30 March 2015 | Annual return made up to 29 March 2015 no member list (7 pages) |
30 March 2015 | Annual return made up to 29 March 2015 no member list (7 pages) |
17 July 2014 | Total exemption full accounts made up to 30 April 2014 (6 pages) |
17 July 2014 | Total exemption full accounts made up to 30 April 2014 (6 pages) |
31 March 2014 | Annual return made up to 29 March 2014 no member list (7 pages) |
31 March 2014 | Annual return made up to 29 March 2014 no member list (7 pages) |
15 July 2013 | Total exemption full accounts made up to 30 April 2013 (6 pages) |
15 July 2013 | Total exemption full accounts made up to 30 April 2013 (6 pages) |
2 April 2013 | Annual return made up to 29 March 2013 no member list (7 pages) |
2 April 2013 | Annual return made up to 29 March 2013 no member list (7 pages) |
12 July 2012 | Total exemption full accounts made up to 30 April 2012 (6 pages) |
12 July 2012 | Total exemption full accounts made up to 30 April 2012 (6 pages) |
2 April 2012 | Annual return made up to 29 March 2012 no member list (7 pages) |
2 April 2012 | Annual return made up to 29 March 2012 no member list (7 pages) |
22 November 2011 | Total exemption full accounts made up to 30 April 2011 (6 pages) |
22 November 2011 | Total exemption full accounts made up to 30 April 2011 (6 pages) |
10 June 2011 | Section 519 (1 page) |
10 June 2011 | Section 519 (1 page) |
10 May 2011 | Auditor's resignation (1 page) |
10 May 2011 | Auditor's resignation (1 page) |
10 May 2011 | Resignation of an auditor (2 pages) |
10 May 2011 | Resignation of an auditor (2 pages) |
29 March 2011 | Annual return made up to 29 March 2011 no member list (7 pages) |
29 March 2011 | Annual return made up to 29 March 2011 no member list (7 pages) |
13 January 2011 | Full accounts made up to 30 April 2010 (9 pages) |
13 January 2011 | Full accounts made up to 30 April 2010 (9 pages) |
29 March 2010 | Annual return made up to 29 March 2010 no member list (5 pages) |
29 March 2010 | Annual return made up to 29 March 2010 no member list (5 pages) |
26 November 2009 | Full accounts made up to 30 April 2009 (9 pages) |
26 November 2009 | Full accounts made up to 30 April 2009 (9 pages) |
12 October 2009 | Director's details changed for Mr Brian Raymond Hawkins on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Brian Raymond Hawkins on 12 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Mr David John Dawson on 9 October 2009 (1 page) |
9 October 2009 | Director's details changed for Mr Robert Neil Kennedy on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Steven Edward Hurst on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Steven Edward Hurst on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Ian Arthur Mortimer on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Brian Raymond Hawkins on 25 September 2009 (2 pages) |
9 October 2009 | Director's details changed for Brian Raymond Hawkins on 5 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Robert Neil Kennedy on 9 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Mr David John Dawson on 9 October 2009 (1 page) |
9 October 2009 | Director's details changed for Mr Charles Hubert Gallagher on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Brian Raymond Hawkins on 5 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Charles Hubert Gallagher on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Steven Edward Hurst on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Ian Arthur Mortimer on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Robert Neil Kennedy on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Charles Hubert Gallagher on 9 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Mr David John Dawson on 9 October 2009 (1 page) |
9 October 2009 | Director's details changed for Mr Ian Arthur Mortimer on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Brian Raymond Hawkins on 25 September 2009 (2 pages) |
9 October 2009 | Director's details changed for Brian Raymond Hawkins on 5 October 2009 (2 pages) |
30 March 2009 | Annual return made up to 29/03/09 (3 pages) |
30 March 2009 | Annual return made up to 29/03/09 (3 pages) |
31 October 2008 | Full accounts made up to 30 April 2008 (10 pages) |
31 October 2008 | Full accounts made up to 30 April 2008 (10 pages) |
2 October 2008 | Resolutions
|
2 October 2008 | Resolutions
|
18 April 2008 | Annual return made up to 29/03/08 (3 pages) |
18 April 2008 | Annual return made up to 29/03/08 (3 pages) |
16 October 2007 | Full accounts made up to 30 April 2007 (10 pages) |
16 October 2007 | Full accounts made up to 30 April 2007 (10 pages) |
12 April 2007 | Annual return made up to 29/03/07 (2 pages) |
12 April 2007 | Annual return made up to 29/03/07 (2 pages) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | New director appointed (1 page) |
10 April 2007 | Secretary's particulars changed (1 page) |
10 April 2007 | New director appointed (1 page) |
10 April 2007 | New director appointed (1 page) |
10 April 2007 | New director appointed (1 page) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Secretary's particulars changed (1 page) |
27 February 2007 | Full accounts made up to 30 April 2006 (9 pages) |
27 February 2007 | Full accounts made up to 30 April 2006 (9 pages) |
31 March 2006 | Annual return made up to 29/03/06 (2 pages) |
31 March 2006 | Annual return made up to 29/03/06 (2 pages) |
28 November 2005 | Full accounts made up to 30 April 2005 (6 pages) |
28 November 2005 | Full accounts made up to 30 April 2005 (6 pages) |
4 April 2005 | Annual return made up to 29/03/05 (2 pages) |
4 April 2005 | Annual return made up to 29/03/05 (2 pages) |
8 December 2004 | Full accounts made up to 30 April 2004 (6 pages) |
8 December 2004 | Full accounts made up to 30 April 2004 (6 pages) |
7 April 2004 | Annual return made up to 29/03/04 (5 pages) |
7 April 2004 | Annual return made up to 29/03/04 (5 pages) |
10 December 2003 | Full accounts made up to 30 April 2003 (6 pages) |
10 December 2003 | Full accounts made up to 30 April 2003 (6 pages) |
8 April 2003 | Annual return made up to 29/03/03 (5 pages) |
8 April 2003 | Annual return made up to 29/03/03 (5 pages) |
23 October 2002 | Full accounts made up to 30 April 2002 (6 pages) |
23 October 2002 | Full accounts made up to 30 April 2002 (6 pages) |
5 April 2002 | Annual return made up to 29/03/02 (4 pages) |
5 April 2002 | Annual return made up to 29/03/02 (4 pages) |
6 November 2001 | Full accounts made up to 30 April 2001 (6 pages) |
6 November 2001 | Full accounts made up to 30 April 2001 (6 pages) |
2 November 2001 | New director appointed (3 pages) |
2 November 2001 | New director appointed (3 pages) |
2 November 2001 | New director appointed (3 pages) |
2 November 2001 | New director appointed (3 pages) |
18 May 2001 | Director's particulars changed (1 page) |
18 May 2001 | Director's particulars changed (1 page) |
4 April 2001 | Annual return made up to 29/03/01 (3 pages) |
4 April 2001 | Annual return made up to 29/03/01 (3 pages) |
31 October 2000 | Full accounts made up to 30 April 2000 (6 pages) |
31 October 2000 | Full accounts made up to 30 April 2000 (6 pages) |
5 April 2000 | Annual return made up to 29/03/00 (3 pages) |
5 April 2000 | Annual return made up to 29/03/00 (3 pages) |
15 October 1999 | Full accounts made up to 30 April 1999 (6 pages) |
15 October 1999 | Full accounts made up to 30 April 1999 (6 pages) |
8 April 1999 | Annual return made up to 29/03/99 (4 pages) |
8 April 1999 | Annual return made up to 29/03/99 (4 pages) |
1 December 1998 | Full accounts made up to 30 April 1998 (6 pages) |
1 December 1998 | Full accounts made up to 30 April 1998 (6 pages) |
12 June 1998 | Auditor's resignation (1 page) |
12 June 1998 | Auditor's resignation (1 page) |
27 February 1998 | Full accounts made up to 30 April 1997 (6 pages) |
27 February 1998 | Full accounts made up to 30 April 1997 (6 pages) |
6 April 1997 | Annual return made up to 29/03/97 (4 pages) |
6 April 1997 | Annual return made up to 29/03/97 (4 pages) |
5 March 1997 | Full accounts made up to 30 April 1996 (6 pages) |
5 March 1997 | Full accounts made up to 30 April 1996 (6 pages) |
12 February 1997 | Secretary's particulars changed (1 page) |
12 February 1997 | Secretary's particulars changed (1 page) |
28 October 1996 | Secretary resigned (1 page) |
28 October 1996 | Secretary resigned (1 page) |
28 October 1996 | New secretary appointed (2 pages) |
28 October 1996 | New secretary appointed (2 pages) |
22 October 1996 | Director resigned (1 page) |
22 October 1996 | Director resigned (1 page) |
22 October 1996 | Annual return made up to 29/03/94 (7 pages) |
22 October 1996 | Annual return made up to 29/03/93 (6 pages) |
22 October 1996 | Director resigned (1 page) |
22 October 1996 | Director resigned (1 page) |
22 October 1996 | Director resigned (1 page) |
22 October 1996 | Director resigned (1 page) |
22 October 1996 | Annual return made up to 29/03/95
|
22 October 1996 | Annual return made up to 29/03/96 (7 pages) |
22 October 1996 | Annual return made up to 29/03/95
|
28 February 1996 | Full accounts made up to 30 April 1995 (6 pages) |
28 February 1996 | Full accounts made up to 30 April 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |