Company NameAllan Abel (Agencies) Limited
Company StatusDissolved
Company Number01337934
CategoryPrivate Limited Company
Incorporation Date9 November 1977(46 years, 6 months ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Lawrence Jefferson Gilbert
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1999(21 years, 5 months after company formation)
Appointment Duration19 years (closed 17 April 2018)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address4 May Gardens
Elstree
Borehamwood
Hertfordshire
WD6 3RZ
Director NameMr Nicholas Richard Maskell
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2002(24 years, 6 months after company formation)
Appointment Duration15 years, 10 months (closed 17 April 2018)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressSawkins Farm
Mount End Road Theydon Mount
Epping
Essex
CM16 7PS
Secretary NameMr Nicholas Richard Maskell
StatusClosed
Appointed19 June 2017(39 years, 7 months after company formation)
Appointment Duration10 months (closed 17 April 2018)
RoleCompany Director
Correspondence AddressWatergate Broxhill Road
Havering-Atte-Bower
Romford
RM4 1QH
Director NameMr Allan Abel
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 09 April 1999)
RoleToy Distributor
Correspondence Address39 Meadow Way
Chigwell
Essex
IG7 6LR
Director NameMrs Elaine Abel
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 02 July 1994)
RoleSecretary
Correspondence Address39 Meadow Way
Chigwell
Essex
IG7 6LR
Secretary NameMrs Elaine Abel
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 02 July 1994)
RoleCompany Director
Correspondence Address39 Meadow Way
Chigwell
Essex
IG7 6LR
Secretary NameEllen Kramer
NationalityBritish
StatusResigned
Appointed04 July 1994(16 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 April 1999)
RoleCompany Director
Correspondence Address115 Crofton Road
Plaistow
London
E13 8QT
Director NameMr Richard Henry Maskell
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1999(21 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 2002)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressMylands Farm Broxhill Road
Havering Atte Bower
Romford
Essex
RM4 1QJ
Secretary NameTulin Mustafa
NationalityBritish
StatusResigned
Appointed09 April 1999(21 years, 5 months after company formation)
Appointment Duration18 years, 2 months (resigned 19 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Dental Close
Borden
Sittingbourne
Kent
ME10 1DT

Contact

Websiteliloleisure.com
Email address[email protected]
Telephone01724 291060
Telephone regionScunthorpe

Location

Registered AddressWatergate Broxhill Road
Havering-Atte-Bower
Romford
Essex
RM4 1QH
RegionLondon
ConstituencyRomford
CountyGreater London
WardHavering Park
Address Matches2 other UK companies use this postal address

Shareholders

15k at £1Lilo Leisure Products LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

25 October 1985Delivered on: 7 November 1985
Persons entitled: National Westminster Bank PLC

Classification: Mortgage 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: A specific equitable charge over all f/h and l/h properties and/or the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts (please see doc m 29).
Outstanding

Filing History

6 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
19 June 2017Termination of appointment of Tulin Mustafa as a secretary on 19 June 2017 (1 page)
19 June 2017Appointment of Mr Nicholas Richard Maskell as a secretary on 19 June 2017 (2 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
26 August 2016Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3TS to Watergate Broxhill Road Havering-Atte-Bower Romford Essex RM4 1QH on 26 August 2016 (2 pages)
19 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 15,000
(5 pages)
15 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
11 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 15,000
(5 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
17 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 15,000
(5 pages)
8 April 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
25 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
17 April 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
17 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
11 May 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
2 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
23 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
7 August 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
16 March 2009Return made up to 31/12/08; full list of members (3 pages)
27 October 2008Full accounts made up to 31 December 2007 (11 pages)
28 February 2008Return made up to 31/12/07; full list of members (3 pages)
27 February 2008Director's change of particulars / lawrence gilbert / 05/07/2007 (1 page)
26 October 2007Accounts for a small company made up to 31 December 2006 (4 pages)
9 January 2007Return made up to 31/12/06; full list of members (7 pages)
2 November 2006Full accounts made up to 31 December 2005 (11 pages)
10 January 2006Return made up to 31/12/05; full list of members (7 pages)
4 November 2005Full accounts made up to 31 December 2004 (14 pages)
26 January 2005Registered office changed on 26/01/05 from: rima house ripple road barking essex IG11 0RH (1 page)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 August 2004Full accounts made up to 31 December 2003 (14 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
3 November 2003Full accounts made up to 31 December 2002 (14 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
2 November 2002Full accounts made up to 31 December 2001 (14 pages)
8 August 2002New director appointed (2 pages)
8 August 2002Director resigned (1 page)
9 April 2002Full accounts made up to 31 December 2000 (15 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
15 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 September 2000Full accounts made up to 31 December 1999 (15 pages)
23 February 2000Return made up to 31/12/99; full list of members (6 pages)
14 October 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
20 June 1999Secretary resigned (1 page)
20 June 1999Director resigned (1 page)
18 May 1999Registered office changed on 18/05/99 from: 10 malford grove south woodford london E18 2DX (1 page)
7 May 1999New secretary appointed (2 pages)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
23 February 1999Full accounts made up to 31 October 1998 (11 pages)
31 December 1998Return made up to 31/12/98; no change of members (4 pages)
3 March 1998Full accounts made up to 31 October 1997 (13 pages)
29 January 1998Return made up to 31/12/97; no change of members (4 pages)
7 April 1997Full accounts made up to 31 October 1996 (13 pages)
24 January 1997Return made up to 31/12/96; full list of members (6 pages)
30 January 1996Full accounts made up to 31 October 1995 (9 pages)
17 January 1996Return made up to 31/12/95; no change of members (4 pages)