Company Name1-10 Abingdon Mansions Management Limited
Company StatusActive
Company Number01648377
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 July 1982(41 years, 10 months ago)

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 NameMs Jane Louise Disborough
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2005(23 years, 1 month after company formation)
Appointment Duration18 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Abingdon Mansions
Abingdon Road
London
W8 6AD
Director NameMs Sarah Bays Brignall
Date of BirthDecember 1958 (Born 65 years ago)
NationalityEnglish
StatusCurrent
Appointed23 July 2019(37 years after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Blacks Road
London
W6 9EU
Director NameMs Eleanor Ann Mulcare
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2020(38 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Blacks Road
London
W6 9EU
Director NameDr Shashika Vethanayagam
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2024(41 years, 6 months after company formation)
Appointment Duration3 months, 1 week
RoleLecturer
Country of ResidenceEngland
Correspondence Address12 Blacks Road
London
W6 9EU
Director NameMr Tom Henrik Berglund
Date of BirthOctober 1947 (Born 76 years ago)
NationalityFinnish
StatusResigned
Appointed22 April 1991(8 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 March 1997)
RoleRefrigeration Contractor
Country of ResidenceEngland
Correspondence Address18 Iverna Gardens
London
W8 6TN
Director NameMs Denise Gilbert
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(8 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 March 1997)
RoleManaging Director
Correspondence Address33a Ifield Road
London
Sw10
Secretary NameMs Denise Gilbert
NationalityBritish
StatusResigned
Appointed22 April 1991(8 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 October 1994)
RoleCompany Director
Correspondence Address33a Ifield Road
London
Sw10
Secretary NameMr Julian Chitty
NationalityBritish
StatusResigned
Appointed05 October 1994(12 years, 3 months after company formation)
Appointment Duration5 days (resigned 10 October 1994)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressKimberley Water Lane
Speen
Princes Risborough
Buckinghamshire
HP27 0SW
Secretary NameMrs Margaret Chitty
NationalityBritish
StatusResigned
Appointed10 October 1994(12 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKimberley
Water Lane, Speen
Princes Risborough
Buckinghamshire
HP27 0SW
Director NameDr Edward Charles Becket Hutt
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(15 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 1999)
RoleBusiness Consultant
Correspondence Address1 Abingdon Mansions
Abingdon Road
London
W8 6AD
Director NameMs Eleanor Ann Mulcare
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(15 years, 8 months after company formation)
Appointment Duration19 years, 6 months (resigned 22 September 2017)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address8 Abingdon Mansions
Kensington
London
W8 6AD
Director NameDerek Broadley
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(17 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 February 2002)
RoleCompany Director
Correspondence Address4 Abingdon Mansions
Abingdon Road
London
W8 6AD
Director NameMr Michael William Frost
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(18 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 June 2004)
RoleConsultant
Correspondence AddressFlat 3
14 Lewes Crescent
Brighton
London
BN2 1FH
Director NameRussell Donnelly
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2005(23 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 01 May 2008)
RoleRetired
Correspondence Address2 Abingdon Mansions
Abingdon Road
London
W8 6AD
Director NameMr Michael William Frost
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(25 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 10 June 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Abingdon Mansions
Abingdon Road
London
W8 6AD
Director NameMr Asish Kumar Dey
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2017(34 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 77 Highlands Heath Portsmouth Road
London
SW15 3TX
Director NamePineapple Corporation Limited (Corporation)
StatusResigned
Appointed01 March 1997(14 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 04 August 2005)
Correspondence Address101/7 Kensington High Street
London
W8 6BA

Location

Registered Address12 Blacks Road
London
W6 9EU
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£30,794
Net Worth£864
Cash£33,786
Current Liabilities£54,916

Accounts

Latest Accounts24 December 2022 (1 year, 4 months ago)
Next Accounts Due24 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End24 December

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Filing History

20 September 2023Micro company accounts made up to 24 December 2022 (3 pages)
21 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
29 September 2022Micro company accounts made up to 24 December 2021 (3 pages)
17 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
25 November 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
14 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
23 April 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
2 November 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
28 October 2020Appointment of Ms Eleanor Ann Mulcare as a director on 26 October 2020 (2 pages)
27 May 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
12 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
25 July 2019Appointment of Ms Sarah Bays Brignall as a director on 23 July 2019 (2 pages)
23 July 2019Termination of appointment of Asish Kumar Dey as a director on 23 July 2019 (1 page)
25 April 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
19 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
8 May 2018Withdrawal of a person with significant control statement on 8 May 2018 (2 pages)
4 May 2018Notification of a person with significant control statement (2 pages)
4 May 2018Withdrawal of a person with significant control statement on 4 May 2018 (2 pages)
23 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
22 September 2017Termination of appointment of Eleanor Ann Mulcare as a director on 22 September 2017 (1 page)
22 September 2017Termination of appointment of Eleanor Ann Mulcare as a director on 22 September 2017 (1 page)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
19 May 2017Confirmation statement made on 22 April 2017 with updates (4 pages)
19 May 2017Confirmation statement made on 22 April 2017 with updates (4 pages)
8 May 2017Appointment of Mr Asish Kumar Dey as a director on 8 May 2017 (2 pages)
8 May 2017Appointment of Mr Asish Kumar Dey as a director on 8 May 2017 (2 pages)
2 November 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
2 November 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
13 June 2016Termination of appointment of Michael William Frost as a director on 10 June 2016 (1 page)
13 June 2016Termination of appointment of Michael William Frost as a director on 10 June 2016 (1 page)
25 April 2016Annual return made up to 22 April 2016 no member list (4 pages)
25 April 2016Annual return made up to 22 April 2016 no member list (4 pages)
22 May 2015Termination of appointment of Julian Chitty as a secretary on 22 May 2015 (1 page)
22 May 2015Registered office address changed from Kimberley, Water Lane, Speen, Princes Risborough, Bucks. HP27 0SW to 12 Blacks Road London W6 9EU on 22 May 2015 (1 page)
22 May 2015Termination of appointment of Julian Chitty as a secretary on 22 May 2015 (1 page)
22 May 2015Registered office address changed from Kimberley, Water Lane, Speen, Princes Risborough, Bucks. HP27 0SW to 12 Blacks Road London W6 9EU on 22 May 2015 (1 page)
19 May 2015Annual return made up to 22 April 2015 no member list (5 pages)
19 May 2015Annual return made up to 22 April 2015 no member list (5 pages)
6 March 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
6 March 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
28 April 2014Annual return made up to 22 April 2014 no member list (5 pages)
28 April 2014Annual return made up to 22 April 2014 no member list (5 pages)
22 April 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
22 April 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
30 May 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
30 May 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
3 May 2013Annual return made up to 22 April 2013 no member list (5 pages)
3 May 2013Annual return made up to 22 April 2013 no member list (5 pages)
9 May 2012Annual return made up to 22 April 2012 no member list (5 pages)
9 May 2012Annual return made up to 22 April 2012 no member list (5 pages)
9 February 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
9 February 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
3 May 2011Annual return made up to 22 April 2011 no member list (5 pages)
3 May 2011Annual return made up to 22 April 2011 no member list (5 pages)
28 April 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
28 April 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
10 May 2010Annual return made up to 22 April 2010 no member list (4 pages)
10 May 2010Director's details changed for Mr Michael William Frost on 1 November 2009 (2 pages)
10 May 2010Director's details changed for Mr Michael William Frost on 1 November 2009 (2 pages)
10 May 2010Director's details changed for Eleanor Ann Mulcare on 1 November 2009 (2 pages)
10 May 2010Annual return made up to 22 April 2010 no member list (4 pages)
10 May 2010Director's details changed for Eleanor Ann Mulcare on 1 November 2009 (2 pages)
10 May 2010Director's details changed for Mr Michael William Frost on 1 November 2009 (2 pages)
10 May 2010Director's details changed for Eleanor Ann Mulcare on 1 November 2009 (2 pages)
6 April 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
6 April 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
29 April 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
29 April 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
27 April 2009Annual return made up to 22/04/09 (3 pages)
27 April 2009Annual return made up to 22/04/09 (3 pages)
2 July 2008Annual return made up to 22/04/08
  • 363(287) ‐ Registered office changed on 02/07/08
(4 pages)
2 July 2008Annual return made up to 22/04/08
  • 363(287) ‐ Registered office changed on 02/07/08
(4 pages)
18 June 2008Director appointed michael william frost (2 pages)
18 June 2008Director appointed michael william frost (2 pages)
27 May 2008Appointment terminated director russell donnelly (1 page)
27 May 2008Appointment terminated director russell donnelly (1 page)
19 March 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
19 March 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
1 June 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
1 June 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
21 May 2007Annual return made up to 22/04/07 (4 pages)
21 May 2007Annual return made up to 22/04/07 (4 pages)
4 May 2006Annual return made up to 22/04/06 (4 pages)
4 May 2006Annual return made up to 22/04/06 (4 pages)
25 April 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
25 April 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
16 August 2005Director resigned (1 page)
16 August 2005Director resigned (1 page)
4 May 2005Annual return made up to 22/04/05 (4 pages)
4 May 2005Annual return made up to 22/04/05 (4 pages)
19 April 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
19 April 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
22 September 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
22 September 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
25 June 2004Director resigned (1 page)
25 June 2004Director resigned (1 page)
28 April 2004Annual return made up to 22/04/04 (4 pages)
28 April 2004Annual return made up to 22/04/04 (4 pages)
17 June 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
17 June 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
15 June 2003Director resigned (1 page)
15 June 2003Director resigned (1 page)
28 April 2003Annual return made up to 22/04/03 (5 pages)
28 April 2003Annual return made up to 22/04/03 (5 pages)
3 May 2002Annual return made up to 22/04/02 (5 pages)
3 May 2002Annual return made up to 22/04/02 (5 pages)
19 April 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
19 April 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
26 April 2001Annual return made up to 22/04/01 (4 pages)
26 April 2001Annual return made up to 22/04/01 (4 pages)
20 April 2001Full accounts made up to 31 December 2000 (5 pages)
20 April 2001Full accounts made up to 31 December 2000 (5 pages)
10 January 2001New director appointed (2 pages)
10 January 2001New director appointed (2 pages)
19 May 2000Annual return made up to 22/04/00 (4 pages)
19 May 2000Annual return made up to 22/04/00 (4 pages)
23 March 2000Full accounts made up to 31 December 1999 (5 pages)
23 March 2000Full accounts made up to 31 December 1999 (5 pages)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
2 September 1999Full accounts made up to 31 December 1998 (5 pages)
2 September 1999Full accounts made up to 31 December 1998 (5 pages)
27 April 1999Annual return made up to 22/04/99 (4 pages)
27 April 1999Annual return made up to 22/04/99 (4 pages)
6 May 1998New director appointed (2 pages)
6 May 1998New director appointed (2 pages)
6 May 1998Annual return made up to 22/04/98 (4 pages)
6 May 1998Annual return made up to 22/04/98 (4 pages)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
18 March 1998Full accounts made up to 31 December 1997 (5 pages)
18 March 1998Full accounts made up to 31 December 1997 (5 pages)
19 May 1997Annual return made up to 22/04/97 (4 pages)
19 May 1997Annual return made up to 22/04/97 (4 pages)
29 April 1997Secretary resigned (1 page)
29 April 1997New secretary appointed (2 pages)
29 April 1997New secretary appointed (2 pages)
29 April 1997Secretary resigned (1 page)
19 March 1997Full accounts made up to 31 December 1996 (5 pages)
19 March 1997Full accounts made up to 31 December 1996 (5 pages)
17 March 1997Director resigned (1 page)
17 March 1997Director resigned (1 page)
17 March 1997New director appointed (2 pages)
17 March 1997Director resigned (1 page)
17 March 1997New director appointed (2 pages)
17 March 1997Director resigned (1 page)
12 July 1996Full accounts made up to 31 December 1995 (5 pages)
12 July 1996Full accounts made up to 31 December 1995 (5 pages)
17 May 1996Annual return made up to 22/04/96
  • 363(288) ‐ Secretary resigned
(4 pages)
17 May 1996Annual return made up to 22/04/96
  • 363(288) ‐ Secretary resigned
(4 pages)
8 June 1995Full accounts made up to 31 December 1994 (4 pages)
8 June 1995Full accounts made up to 31 December 1994 (4 pages)
17 May 1995New secretary appointed (2 pages)
17 May 1995New secretary appointed (2 pages)
4 May 1995Annual return made up to 22/04/95
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(4 pages)
4 May 1995Annual return made up to 22/04/95
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(4 pages)
30 April 1995New secretary appointed (2 pages)
30 April 1995New secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)