Loudwater
Rickmansworth
Hertfordshire
WD3 4JB
Secretary Name | Mr Ian David Brooks |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 November 2001(20 years, 2 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Company Director |
Correspondence Address | The Old Stables Bridle Lane Loudwater Rickmansworth Hertfordshire WD3 4JB |
Director Name | Mrs Anne Celia Bulmer |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 August 1994) |
Role | Graphic Artist |
Correspondence Address | 15 Holtspur Close Beaconsfield Buckinghamshire HP9 1DP |
Secretary Name | Mrs Anne Celia Bulmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 August 1994) |
Role | Company Director |
Correspondence Address | 15 Holtspur Close Beaconsfield Buckinghamshire HP9 1DP |
Secretary Name | Margaret Elizabeth Bulmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1994(12 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 21 August 1995) |
Role | Secretary |
Correspondence Address | 16 Craig Drive Hillingdon Uxbridge Middlesex UB8 3HL |
Secretary Name | Susan Maria Bulmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1995(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | The Old Stables Bridle Lane Loudwater Hertfordshire WD3 4JB |
Secretary Name | Kingsley David |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 November 2001) |
Role | Company Director |
Correspondence Address | 6c Cherrycroft Earl Howe Green High Wycombe Buckinghamshire HP15 6PX |
Website | abbeydpm.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01923 775699 |
Telephone region | Watford |
Registered Address | 9 The Fairway Northwood HA6 3DZ |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
5k at £1 | Mr Gary Lee Bulmer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £245,996 |
Cash | £210,889 |
Current Liabilities | £177,468 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
21 February 2002 | Delivered on: 6 March 2002 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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. Outstanding |
---|---|
1 December 1994 | Delivered on: 5 December 1994 Satisfied on: 7 March 2002 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company 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 |
1 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
---|---|
9 October 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
28 February 2020 | Confirmation statement made on 28 February 2020 with no updates (3 pages) |
6 June 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
19 June 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
15 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
15 March 2018 | Withdrawal of a person with significant control statement on 15 March 2018 (2 pages) |
15 March 2018 | Notification of Gary Lee Bulmer as a person with significant control on 6 April 2016 (2 pages) |
5 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
5 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
8 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
18 July 2016 | Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 18 July 2016 (1 page) |
18 July 2016 | Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 18 July 2016 (1 page) |
28 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
20 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
7 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
27 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
1 March 2013 | Director's details changed for Mr Gary Lee Bulmer on 28 February 2013 (2 pages) |
1 March 2013 | Secretary's details changed for Mr Ian David Brooks on 28 February 2013 (2 pages) |
1 March 2013 | Secretary's details changed for Mr Ian David Brooks on 28 February 2013 (2 pages) |
1 March 2013 | Director's details changed for Mr Gary Lee Bulmer on 28 February 2013 (2 pages) |
1 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 February 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
10 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Secretary's details changed for Ian David Brooks on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Gary Lee Bulmer on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Gary Lee Bulmer on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Gary Lee Bulmer on 1 October 2009 (2 pages) |
8 February 2010 | Secretary's details changed for Ian David Brooks on 1 October 2009 (2 pages) |
8 February 2010 | Secretary's details changed for Ian David Brooks on 1 October 2009 (2 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
4 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
19 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
19 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 April 2007 | Return made up to 28/02/07; full list of members (2 pages) |
2 April 2007 | Return made up to 28/02/07; full list of members (2 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
13 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
13 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
24 March 2005 | Return made up to 28/02/05; full list of members (6 pages) |
24 March 2005 | Return made up to 28/02/05; full list of members (6 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
6 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
6 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
18 August 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
18 August 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
12 March 2003 | Return made up to 28/02/03; full list of members
|
12 March 2003 | Return made up to 28/02/03; full list of members
|
28 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
7 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2002 | Particulars of mortgage/charge (4 pages) |
6 March 2002 | Particulars of mortgage/charge (4 pages) |
25 February 2002 | Return made up to 28/02/02; full list of members (6 pages) |
25 February 2002 | Return made up to 28/02/02; full list of members (6 pages) |
10 December 2001 | New secretary appointed (2 pages) |
10 December 2001 | New secretary appointed (2 pages) |
14 November 2001 | Secretary resigned (1 page) |
14 November 2001 | Secretary resigned (1 page) |
2 October 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
2 October 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
9 April 2001 | Return made up to 28/02/01; full list of members (6 pages) |
9 April 2001 | Return made up to 28/02/01; full list of members (6 pages) |
6 October 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
6 October 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
8 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
8 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
24 February 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
24 February 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
30 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
30 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
2 March 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
2 March 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
26 July 1998 | Secretary's particulars changed (1 page) |
26 July 1998 | Secretary's particulars changed (1 page) |
21 June 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
21 June 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
10 May 1998 | Resolutions
|
10 May 1998 | Resolutions
|
10 May 1998 | Resolutions
|
10 May 1998 | Ad 02/04/98--------- £ si 4500@1=4500 £ ic 500/5000 (2 pages) |
10 May 1998 | Resolutions
|
10 May 1998 | Memorandum and Articles of Association (12 pages) |
10 May 1998 | Nc inc already adjusted 02/04/98 (1 page) |
10 May 1998 | Memorandum and Articles of Association (12 pages) |
10 May 1998 | Ad 02/04/98--------- £ si 4500@1=4500 £ ic 500/5000 (2 pages) |
10 May 1998 | Nc inc already adjusted 02/04/98 (1 page) |
6 March 1998 | Return made up to 28/02/98; full list of members (6 pages) |
6 March 1998 | Return made up to 28/02/98; full list of members (6 pages) |
8 April 1997 | New secretary appointed (2 pages) |
8 April 1997 | Return made up to 28/02/97; full list of members (6 pages) |
8 April 1997 | Return made up to 28/02/97; full list of members (6 pages) |
8 April 1997 | Secretary resigned (1 page) |
8 April 1997 | Secretary resigned (1 page) |
8 April 1997 | New secretary appointed (2 pages) |
27 March 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
27 March 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
14 January 1997 | Registered office changed on 14/01/97 from: 154/156 college road harrow middx HA1 1BH (1 page) |
14 January 1997 | Registered office changed on 14/01/97 from: 154/156 college road harrow middx HA1 1BH (1 page) |
11 July 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
11 July 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
16 May 1996 | Director's particulars changed (1 page) |
16 May 1996 | Director's particulars changed (1 page) |
16 May 1996 | Secretary's particulars changed (1 page) |
16 May 1996 | Secretary's particulars changed (1 page) |
16 May 1996 | Return made up to 28/02/96; no change of members (4 pages) |
16 May 1996 | Return made up to 28/02/96; no change of members (4 pages) |
8 September 1995 | New secretary appointed (2 pages) |
8 September 1995 | Secretary resigned (2 pages) |
8 September 1995 | Secretary resigned (2 pages) |
8 September 1995 | New secretary appointed (2 pages) |
28 March 1995 | Director's particulars changed (2 pages) |
28 March 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
28 March 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
28 March 1995 | Director's particulars changed (2 pages) |
7 March 1995 | Resolutions
|
7 March 1995 | Resolutions
|
31 January 1989 | Particulars of contract relating to shares (3 pages) |
31 January 1989 | Wd 06/01/89 ad 01/09/88--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
31 January 1989 | Wd 06/01/89 ad 01/09/88--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
31 January 1989 | Particulars of contract relating to shares (3 pages) |
24 September 1981 | Certificate of incorporation (1 page) |
24 September 1981 | Certificate of incorporation (1 page) |