Company NameAbbot Homes Limited
Company StatusActive
Company Number01538994
CategoryPrivate Limited Company
Incorporation Date15 January 1981(43 years, 3 months ago)
Previous NameWembale Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Annabel-Zoe May Yee Lung
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2020(39 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address50 St. Dunstans Road
Flat 2
London
SE25 6EU
Director NameMrs Annette Kenningham
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2020(39 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleMedical Clinician
Country of ResidenceEngland
Correspondence Address50 St. Dunstans Road
Flat 1
London
SE25 6EU
Director NameMrs Sacha Beresford
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2020(39 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address48 Saint Dunstans Road
London
SE25 6EU
Director NameMrs Penelope Hamill-Baker
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2020(39 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address48 Saint Dunstans Road
London
SE25 6EU
Director NameMiss Wynnefred Inyang
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2020(39 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address48 Saint Dunstans Road
London
SE25 6EU
Director NameMr Donald Geoffrey Guffog
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(10 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 07 May 2000)
RolePlant Manager
Country of ResidenceEngland
Correspondence AddressHogsbank Farleigh Court Road
Warlingham
Surrey
CR6 9PX
Director NameMrs Shirley Ethelwin Guffog
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(10 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 07 May 2000)
RoleSecretary
Correspondence AddressHogsbank Farleigh Court Road
Warlingham
Surrey
CR6 9PX
Secretary NameMrs Shirley Ethelwin Guffog
NationalityBritish
StatusResigned
Appointed08 August 1991(10 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 07 May 2000)
RoleCompany Director
Correspondence AddressHogsbank Farleigh Court Road
Warlingham
Surrey
CR6 9PX
Director NameLisa Mary Anne O'Connell
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2000(19 years, 3 months after company formation)
Appointment Duration3 years (resigned 02 June 2003)
RoleCustomer Service
Correspondence AddressFlat 2, 48 Saint Dunstans Road
London
SE25 6EU
Director NameIan Nicholas Sumsion
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2000(19 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 13 September 2004)
RoleEngineer
Correspondence AddressFlat 3, 48 Saint Dunstans Road
London
SE25 6EU
Secretary NameIan Nicholas Sumsion
NationalityBritish
StatusResigned
Appointed07 May 2000(19 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 13 September 2004)
RoleEngineer
Correspondence AddressFlat 3, 48 Saint Dunstans Road
London
SE25 6EU
Director NameAndrew John McKenzie Steele
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2000(19 years, 4 months after company formation)
Appointment Duration20 years, 1 month (resigned 15 June 2020)
RoleInsurance Claim
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4, 48 Saint Dunstans Road
London
SE25 6EU
Director NameGraham Anthony Roche
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(20 years, 2 months after company formation)
Appointment Duration8 years (resigned 12 April 2009)
RoleWarehouse Manager
Correspondence AddressFlat 1 48 St Dunstan's Road
South Norwood
London
SE25 6EU
Secretary NameGraham Anthony Roche
NationalityBritish
StatusResigned
Appointed30 September 2004(23 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 April 2009)
RoleClerical Officer
Correspondence AddressFlat 1 48 St Dunstan's Road
South Norwood
London
SE25 6EU
Director NameMr Lee David Wilson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2005(24 years, 2 months after company formation)
Appointment Duration12 years, 12 months (resigned 23 March 2018)
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
50 St Dunstans Road
South Norwood
SE25 6EU
Director NameMr Spas Spasov
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2005(24 years, 2 months after company formation)
Appointment Duration15 years, 3 months (resigned 06 July 2020)
RoleSite Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
48 St Dunstans Road
London
SE25 6EU
Director NameAntonia Roberts
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2005(24 years, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 23 October 2015)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
48 St Dunstans Road
London
SE25 6EU
Secretary NameMr Lee David Wilson
NationalityBritish
StatusResigned
Appointed01 January 2009(27 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 23 March 2018)
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
50 St Dunstans Road
South Norwood
SE25 6EU
Secretary NameMr Andrew John McKenzie Steele
StatusResigned
Appointed29 July 2018(37 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 June 2020)
RoleCompany Director
Correspondence Address48 St Dunstans Road St. Dunstans Road
London
SE25 6EU

Location

Registered AddressC/O Baxter Lambert 120 High Street
Penge
London
SE20 7EZ
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardPenge and Cator
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Andrew Steele & Gail Conn
16.67%
Ordinary
10 at £1Annette Durant
16.67%
Ordinary
10 at £1Antonia Roberts
16.67%
Ordinary
10 at £1Lee Wilson
16.67%
Ordinary
10 at £1Sacha Husnu-beresford & Cettin Ali Husnu-beresford
16.67%
Ordinary
10 at £1Spas Spasov
16.67%
Ordinary

Financials

Year2014
Turnover£1,765
Net Worth£1,487
Cash£1,487

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return12 March 2023 (1 year, 1 month ago)
Next Return Due26 March 2024 (overdue)

Charges

12 January 1989Delivered on: 19 January 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at rear of oliver grove south norwood, l/b of croydon title no sgl 462425.
Outstanding

Filing History

2 December 2020Appointment of Mrs Annette Kenningham as a director on 6 July 2020 (2 pages)
9 November 2020Director's details changed for Miss Annabel-Zoe May Yee Lung on 6 July 2020 (2 pages)
9 November 2020Appointment of Mrs Penelope Hamill-Baker as a director on 6 July 2020 (2 pages)
9 November 2020Appointment of Mrs Sacha Beresford as a director on 6 July 2020 (2 pages)
6 November 2020Appointment of Miss Wynnefred Inyang as a director on 6 July 2020 (2 pages)
6 November 2020Appointment of Miss Annabel-Zoe May Yee Lung as a director on 6 July 2020 (2 pages)
29 September 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
6 July 2020Termination of appointment of Spas Spasov as a director on 6 July 2020 (1 page)
15 June 2020Termination of appointment of Andrew John Mckenzie Steele as a secretary on 15 June 2020 (1 page)
15 June 2020Termination of appointment of Andrew John Mckenzie Steele as a director on 15 June 2020 (1 page)
15 June 2020Confirmation statement made on 15 June 2020 with updates (4 pages)
21 May 2020Confirmation statement made on 21 May 2020 with updates (4 pages)
8 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
10 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
4 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
1 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
29 July 2018Termination of appointment of Lee David Wilson as a director on 23 March 2018 (1 page)
29 July 2018Appointment of Mr Andrew John Mckenzie Steele as a secretary on 29 July 2018 (2 pages)
29 July 2018Termination of appointment of Lee David Wilson as a secretary on 23 March 2018 (1 page)
30 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (1 page)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (1 page)
7 August 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
7 August 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
24 October 2015Termination of appointment of Antonia Roberts as a director on 23 October 2015 (1 page)
24 October 2015Termination of appointment of Antonia Roberts as a director on 23 October 2015 (1 page)
17 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 60
(8 pages)
17 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 60
(8 pages)
24 June 2015Total exemption small company accounts made up to 31 March 2015 (1 page)
24 June 2015Total exemption small company accounts made up to 31 March 2015 (1 page)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (1 page)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (1 page)
21 August 2014Director's details changed for Antonia Roberts on 1 March 2011 (2 pages)
21 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 60
(8 pages)
21 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 60
(8 pages)
21 August 2014Director's details changed for Antonia Roberts on 1 March 2011 (2 pages)
21 August 2014Director's details changed for Antonia Roberts on 1 March 2011 (2 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (1 page)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (1 page)
27 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 60
(8 pages)
27 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 60
(8 pages)
13 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 August 2013Memorandum and Articles of Association (3 pages)
13 August 2013Memorandum and Articles of Association (3 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (1 page)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (1 page)
11 September 2012Annual return made up to 27 July 2012 with a full list of shareholders (8 pages)
11 September 2012Annual return made up to 27 July 2012 with a full list of shareholders (8 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (1 page)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (1 page)
21 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (8 pages)
21 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (8 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (1 page)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (1 page)
25 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (8 pages)
25 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (8 pages)
24 August 2010Director's details changed for Antonia Roberts on 27 July 2010 (2 pages)
24 August 2010Director's details changed for Lee David Wilson on 24 July 2010 (2 pages)
24 August 2010Director's details changed for Andrew John Mckenzie Steele on 24 July 2010 (2 pages)
24 August 2010Director's details changed for Lee David Wilson on 24 July 2010 (2 pages)
24 August 2010Director's details changed for Antonia Roberts on 27 July 2010 (2 pages)
24 August 2010Director's details changed for Andrew John Mckenzie Steele on 24 July 2010 (2 pages)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (2 pages)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (2 pages)
3 September 2009Return made up to 27/07/09; full list of members (6 pages)
3 September 2009Return made up to 27/07/09; full list of members (6 pages)
21 April 2009Appointment terminated director and secretary graham roche (1 page)
21 April 2009Appointment terminated director and secretary graham roche (1 page)
20 April 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
20 April 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
28 January 2009Secretary appointed lee david wilson (1 page)
28 January 2009Secretary appointed lee david wilson (1 page)
27 August 2008Return made up to 27/07/08; full list of members (6 pages)
27 August 2008Return made up to 27/07/08; full list of members (6 pages)
14 August 2007Total exemption small company accounts made up to 31 March 2007 (2 pages)
14 August 2007Total exemption small company accounts made up to 31 March 2007 (2 pages)
7 August 2007Return made up to 27/07/07; no change of members (8 pages)
7 August 2007Return made up to 27/07/07; no change of members (8 pages)
27 November 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
27 November 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
9 August 2006Return made up to 27/07/06; full list of members (10 pages)
9 August 2006Return made up to 27/07/06; full list of members (10 pages)
31 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
31 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 August 2005Return made up to 27/07/05; full list of members (10 pages)
8 August 2005Return made up to 27/07/05; full list of members (10 pages)
6 April 2005New director appointed (2 pages)
6 April 2005New director appointed (2 pages)
6 April 2005New director appointed (2 pages)
6 April 2005New director appointed (2 pages)
6 April 2005New director appointed (2 pages)
6 April 2005New director appointed (2 pages)
16 November 2004Secretary resigned;director resigned (1 page)
16 November 2004New secretary appointed (4 pages)
16 November 2004Secretary resigned;director resigned (1 page)
16 November 2004New secretary appointed (4 pages)
16 August 2004Return made up to 08/08/04; full list of members (9 pages)
16 August 2004Return made up to 08/08/04; full list of members (9 pages)
13 May 2004Total exemption small company accounts made up to 31 March 2004 (1 page)
13 May 2004Total exemption small company accounts made up to 31 March 2004 (1 page)
27 August 2003Return made up to 08/08/03; full list of members (9 pages)
27 August 2003Return made up to 08/08/03; full list of members (9 pages)
23 June 2003Director resigned (1 page)
23 June 2003Director resigned (1 page)
23 June 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
23 June 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
30 August 2002Return made up to 08/08/02; full list of members (10 pages)
30 August 2002Return made up to 08/08/02; full list of members (10 pages)
16 July 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
16 July 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
30 August 2001Return made up to 08/08/01; full list of members (9 pages)
30 August 2001Return made up to 08/08/01; full list of members (9 pages)
18 May 2001Accounts for a small company made up to 31 March 2001 (1 page)
18 May 2001Accounts for a small company made up to 31 March 2001 (1 page)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
21 November 2000Ad 16/11/00--------- £ si 58@1=58 £ ic 2/60 (3 pages)
21 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
21 November 2000Ad 16/11/00--------- £ si 58@1=58 £ ic 2/60 (3 pages)
21 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
14 August 2000Return made up to 08/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 August 2000Return made up to 08/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
19 May 2000Secretary resigned;director resigned (1 page)
19 May 2000Secretary resigned;director resigned (1 page)
17 May 2000Full accounts made up to 31 March 2000 (7 pages)
17 May 2000Full accounts made up to 31 March 2000 (7 pages)
15 May 2000New secretary appointed;new director appointed (2 pages)
15 May 2000Registered office changed on 15/05/00 from: farm extensions faerleigh court road warlington surrey CR6 9PX (1 page)
15 May 2000New director appointed (2 pages)
15 May 2000Registered office changed on 15/05/00 from: farm extensions faerleigh court road warlington surrey CR6 9PX (1 page)
15 May 2000New secretary appointed;new director appointed (2 pages)
15 May 2000New director appointed (2 pages)
25 August 1999Return made up to 08/08/99; full list of members (6 pages)
25 August 1999Return made up to 08/08/99; full list of members (6 pages)
7 July 1999Full accounts made up to 31 March 1999 (7 pages)
7 July 1999Full accounts made up to 31 March 1999 (7 pages)
19 August 1998Return made up to 08/08/98; no change of members (4 pages)
19 August 1998Full accounts made up to 31 March 1998 (7 pages)
19 August 1998Return made up to 08/08/98; no change of members (4 pages)
19 August 1998Full accounts made up to 31 March 1998 (7 pages)
3 September 1997Return made up to 08/08/97; no change of members (4 pages)
3 September 1997Return made up to 08/08/97; no change of members (4 pages)
18 July 1997Full accounts made up to 31 March 1997 (5 pages)
18 July 1997Full accounts made up to 31 March 1997 (5 pages)
28 August 1996Return made up to 08/08/96; full list of members (6 pages)
28 August 1996Return made up to 08/08/96; full list of members (6 pages)
18 June 1996Full accounts made up to 31 March 1996 (5 pages)
18 June 1996Full accounts made up to 31 March 1996 (5 pages)
4 September 1995Return made up to 08/08/95; no change of members (4 pages)
4 September 1995Return made up to 08/08/95; no change of members (4 pages)
9 June 1995Accounts for a small company made up to 31 March 1995 (6 pages)
9 June 1995Accounts for a small company made up to 31 March 1995 (6 pages)