Company NameAbell Group Limited
Company StatusActive
Company Number01295545
CategoryPrivate Limited Company
Incorporation Date25 January 1977(47 years, 3 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies
SIC 64929Other credit granting n.e.c.

Directors

Director NameMr James Malcolm Swallow
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(14 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address128 Cannon Drive
London
E14 4AS
Secretary NameMr James Malcolm Swallow
NationalityBritish
StatusCurrent
Appointed28 October 1995(18 years, 9 months after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Cannon Drive
London
E14 4AS
Director NameMr Michael Seville
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed01 April 2022(45 years, 2 months after company formation)
Appointment Duration2 years
RoleChief Technology Officer
Country of ResidenceUnited Kingdom
Correspondence Address128 Cannon Workshops Cannon Drive
Canary Wharf
London
E14 4AS
Director NameMs Inga Zavadska
Date of BirthDecember 1984 (Born 39 years ago)
NationalityLatvian
StatusCurrent
Appointed01 April 2022(45 years, 2 months after company formation)
Appointment Duration2 years
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address128 Cannon Workshops Cannon Drive
Canary Wharf
London
E14 4AS
Director NameM Neil Peter Shone
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(14 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 22 March 1997)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressMilestone House
Bullington Farm, Upper Bullington
Sutton Scotney
Hampshire
SO21 3RB
Director NameMrs Ann Swallow
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(14 years, 4 months after company formation)
Appointment Duration27 years, 10 months (resigned 01 April 2019)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressScope House 18 Clarendon Road
Southwoodford
London
E18 2AW
Secretary NameMr James Malcolm Swallow
NationalityBritish
StatusResigned
Appointed31 May 1991(14 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Clarendon Road
South Woodford
London
E18 2AW
Secretary NameAbell Services Limited (Corporation)
StatusResigned
Appointed01 April 2019(42 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 April 2019)
Correspondence Address128 Cannon Workshops Cannon Drive
Canary Wharf
London
E14 4AS

Contact

Websiteabcroft.com

Location

Registered Address128 Cannon Workshops Cannon Drive
Canary Wharf
London
E14 4AS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Scope Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,917
Cash£2

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 November 2023 (5 months, 2 weeks ago)
Next Return Due29 November 2024 (7 months from now)

Charges

24 September 1993Delivered on: 14 October 1993
Satisfied on: 31 October 2000
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
14 December 1990Delivered on: 24 December 1990
Satisfied on: 23 May 1996
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or scope industrial limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

15 November 2023Confirmation statement made on 15 November 2023 with updates (3 pages)
16 October 2023Amended total exemption full accounts made up to 31 December 2020 (7 pages)
16 October 2023Amended total exemption full accounts made up to 31 December 2021 (7 pages)
30 September 2023Confirmation statement made on 1 May 2023 with updates (5 pages)
30 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
16 June 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
4 October 2022Director's details changed for Mrs Inga Zavadska on 1 July 2022 (2 pages)
30 September 2022Appointment of Mr Michael Seville as a director on 1 April 2022 (2 pages)
30 September 2022Appointment of Mrs Inga Zavadska as a director on 1 April 2022 (2 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
4 August 2022Director's details changed for Mr James Malcolm Swallow on 1 April 2022 (2 pages)
4 August 2022Secretary's details changed for Mr James Malcolm Swallow on 1 April 2022 (1 page)
24 June 2022Memorandum and Articles of Association (20 pages)
24 June 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 June 2022Confirmation statement made on 1 April 2022 with updates (4 pages)
20 June 2022Statement of capital following an allotment of shares on 1 April 2022
  • GBP 1,000
(3 pages)
17 June 2022Company name changed mercantile marine (holdings) LIMITED\certificate issued on 17/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-01
(3 pages)
31 December 2021Confirmation statement made on 1 July 2021 with updates (5 pages)
31 December 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
15 September 2021Memorandum and Articles of Association (21 pages)
15 September 2021Resolutions
  • RES13 ‐ Re-increase shares to £100000 01/04/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 July 2021Compulsory strike-off action has been discontinued (1 page)
14 July 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
28 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
2 October 2020Registered office address changed from 128 Cannon Workshops Cannon Drive London London E14 4AS England to 128 Cannon Workshops Cannon Drive Canary Wharf London E14 4AS on 2 October 2020 (1 page)
2 October 2020Termination of appointment of Ann Swallow as a director on 1 April 2019 (1 page)
2 October 2020Registered office address changed from Scope House, 18, Clarendon Road South Woodford London E18 2AW to 128 Cannon Workshops Cannon Drive London London E14 4AS on 2 October 2020 (1 page)
18 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-18
(3 pages)
15 May 2020Appointment of Abell Services Limited as a secretary on 1 April 2019 (2 pages)
15 May 2020Termination of appointment of Abell Services Limited as a secretary on 1 April 2019 (1 page)
14 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
29 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
8 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
7 June 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
1 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
1 October 2017Cessation of James Malcolm Swallow as a person with significant control on 1 April 2017 (1 page)
1 October 2017Cessation of James Malcolm Swallow as a person with significant control on 1 April 2017 (1 page)
1 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
6 July 2017Notification of James Malcolm Swallow as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of James Malcolm Swallow as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of James Malcolm Swallow as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-01
(3 pages)
3 July 2017Notification of James Malcolm Swallow as a person with significant control on 1 May 2016 (2 pages)
3 July 2017Notification of James Malcolm Swallow as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Previous accounting period shortened from 31 July 2017 to 31 December 2016 (1 page)
3 July 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
3 July 2017Notification of James Malcolm Swallow as a person with significant control on 1 May 2016 (2 pages)
3 July 2017Previous accounting period shortened from 31 July 2017 to 31 December 2016 (1 page)
3 July 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
3 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-01
(3 pages)
29 June 2017Termination of appointment of Neil Peter Shone as a director on 1 October 2016 (1 page)
29 June 2017Termination of appointment of Neil Peter Shone as a director on 1 October 2016 (1 page)
28 April 2017Total exemption full accounts made up to 31 July 2016 (5 pages)
28 April 2017Total exemption full accounts made up to 31 July 2016 (5 pages)
21 June 2016Current accounting period extended from 31 March 2016 to 31 July 2016 (1 page)
21 June 2016Current accounting period extended from 31 March 2016 to 31 July 2016 (1 page)
10 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(6 pages)
10 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(6 pages)
17 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(6 pages)
22 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
17 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
5 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 June 2009Return made up to 30/04/09; full list of members (4 pages)
29 June 2009Return made up to 30/04/09; full list of members (4 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
1 May 2008Return made up to 30/04/08; full list of members (4 pages)
1 May 2008Return made up to 30/04/08; full list of members (4 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
8 May 2007Return made up to 30/04/07; full list of members (2 pages)
8 May 2007Return made up to 30/04/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
6 June 2006Return made up to 30/04/06; full list of members (2 pages)
6 June 2006Return made up to 30/04/06; full list of members (2 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
6 October 2005Registered office changed on 06/10/05 from: 149 london road bagshot surrey GU19 5DH (1 page)
6 October 2005Registered office changed on 06/10/05 from: 149 london road bagshot surrey GU19 5DH (1 page)
20 June 2005Return made up to 30/04/05; full list of members (2 pages)
20 June 2005Return made up to 30/04/05; full list of members (2 pages)
18 November 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
18 November 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
20 July 2004Return made up to 30/04/04; full list of members (7 pages)
20 July 2004Return made up to 30/04/04; full list of members (7 pages)
15 April 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
15 April 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
27 August 2003Return made up to 30/04/03; full list of members (7 pages)
27 August 2003Return made up to 30/04/03; full list of members (7 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
21 May 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
4 April 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
29 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
29 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
18 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
31 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
12 October 2000Company name changed scope industrial & marine servic es LIMITED\certificate issued on 13/10/00 (2 pages)
12 October 2000Company name changed scope industrial & marine servic es LIMITED\certificate issued on 13/10/00 (2 pages)
27 June 2000Return made up to 30/04/00; full list of members (6 pages)
27 June 2000Return made up to 30/04/00; full list of members (6 pages)
13 January 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
13 January 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
23 December 1999Registered office changed on 23/12/99 from: 5 ardmore road south ockendon essex RM15 5TH (1 page)
23 December 1999Registered office changed on 23/12/99 from: 5 ardmore road south ockendon essex RM15 5TH (1 page)
17 November 1999Return made up to 30/04/99; full list of members
  • 363(287) ‐ Registered office changed on 17/11/99
(6 pages)
17 November 1999Return made up to 30/04/99; full list of members
  • 363(287) ‐ Registered office changed on 17/11/99
(6 pages)
28 May 1999Registered office changed on 28/05/99 from: lakewood house horndon business park west horndon brentwood essex CM13 3XL (1 page)
28 May 1999Registered office changed on 28/05/99 from: lakewood house horndon business park west horndon brentwood essex CM13 3XL (1 page)
31 January 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
31 January 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
21 May 1998Return made up to 30/04/98; no change of members (4 pages)
21 May 1998Return made up to 30/04/98; no change of members (4 pages)
17 October 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
17 October 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
11 August 1997Accounting reference date extended from 31/10/96 to 31/03/97 (1 page)
11 August 1997Accounting reference date extended from 31/10/96 to 31/03/97 (1 page)
7 May 1997Return made up to 30/04/97; no change of members (4 pages)
7 May 1997Return made up to 30/04/97; no change of members (4 pages)
11 April 1997Director resigned (1 page)
11 April 1997Director resigned (1 page)
4 April 1997Registered office changed on 04/04/97 from: 149 london road bagshot surrey GU19 5DH (1 page)
4 April 1997Registered office changed on 04/04/97 from: 149 london road bagshot surrey GU19 5DH (1 page)
7 June 1996New secretary appointed (2 pages)
7 June 1996Return made up to 30/04/96; full list of members (11 pages)
7 June 1996New secretary appointed (2 pages)
7 June 1996Return made up to 30/04/96; full list of members (11 pages)
23 May 1996Declaration of satisfaction of mortgage/charge (1 page)
23 May 1996Declaration of satisfaction of mortgage/charge (1 page)
16 May 1995Return made up to 30/04/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
16 May 1995Return made up to 30/04/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)