London
WC2B 4JF
Director Name | David Evington Gourlay |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 11 January 1992(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 May 1994) |
Role | Company Director |
Correspondence Address | 23 Royal Avenue London SW3 4QE |
Secretary Name | Peter Brian Child |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 November 1996) |
Role | Company Director |
Correspondence Address | 4 Pickhurst Rise West Wickham Kent BR4 0AL |
Director Name | Mr Ernest Guy Libby |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1994(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 January 1999) |
Role | Company Director |
Correspondence Address | Lake House The Drive Kingston Upon Thames Surrey KT2 7NY |
Secretary Name | Mr Robert Hoyles Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1996(13 years, 8 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 03 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peachey & Co Solicitors 95 Aldwych London WC2B 4JF |
Director Name | Sir Merrick Richard Cockell |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1998(15 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 25 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Philbeach Gardens London SW5 9DY |
Director Name | Robert Hoyles Page |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(16 years, 1 month after company formation) |
Appointment Duration | 17 years, 1 month (resigned 03 June 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 95 Aldwych London WC2B 4JF |
Director Name | Mrs Amanda Jane Hamilton-Fairley |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2017(34 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 April 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Peachey & Co Solicitors 95 Aldwych London WC2B 4JF |
Registered Address | Peachey & Co Solicitors 95 Aldwych London WC2B 4JF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.8m at £0.1 | Abingdon Management Co LTD 98.17% Ordinary |
---|---|
14.1k at £0.1 | Token Nominees LTD 0.79% Ordinary |
5k at £0.1 | Henry Richard Moszkiwitz 0.28% Ordinary |
- | OTHER 0.10% - |
1.5k at £0.1 | Miss Alcesta Parcisaid Cook 0.08% Ordinary |
1000 at £0.1 | Albert Weiss 0.06% Ordinary |
1000 at £0.1 | Charles Wilson Averre 0.06% Ordinary |
1000 at £0.1 | Edith Gertrude Hammond 0.06% Ordinary |
1000 at £0.1 | Executors Of Joseph Briggs 0.06% Ordinary |
1000 at £0.1 | Executors Of Sylvia Gladys Truelove 0.06% Ordinary |
1000 at £0.1 | Henry Charles Rountree 0.06% Ordinary |
1000 at £0.1 | John Michael Wimbourne 0.06% Ordinary |
700 at £0.1 | Henry Pfeffer 0.04% Ordinary |
720 at £0.1 | Miss Joan Audrey Thompson 0.04% Ordinary |
600 at £0.1 | Miss Dorothy Dotte Little 0.03% Ordinary |
400 at £0.1 | Basil Heys 0.02% Ordinary |
300 at £0.1 | John Eardley Howgate 0.02% Ordinary |
250 at £0.1 | Mrs Joan Brimley Spong 0.01% Ordinary |
200 at £0.1 | Mrs Kathleen Edith Day 0.01% Ordinary |
200 at £0.1 | Mrs Patricia Frances Grammer 0.01% Ordinary |
230 at £0.1 | Robert John Moore 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£711,974 |
Current Liabilities | £711,975 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 2 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 3 weeks from now) |
19 July 1991 | Delivered on: 3 August 1991 Satisfied on: 1 March 2002 Persons entitled: The Governor & Company of the Bank of Scotland Classification: Shares mortgage Secured details: All monies due or to become due from the abingdon management company limited to the chargee in terms of the facilities. Particulars: Legal mortgage over 362240 ordinary shares of 10 pence each in the share capital of T.V.S. entertainment PLC including all dividends paid or payable (see form 395 for full details). Fully Satisfied |
---|---|
28 September 1990 | Delivered on: 17 October 1990 Satisfied on: 1 March 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All monies due or to become due from the and/or the abingdon management company limited and/or the abingdon sports management limited and/or the abingdon fairley limited and/or abingdon management properties limited and/or abingdon publishing limited to the chargee on any account whatsoever. Particulars: The balances at credit of any accounts held by the bank in name of crr holdings limited. Fully Satisfied |
28 September 1990 | Delivered on: 17 October 1990 Satisfied on: 1 March 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
29 June 1984 | Delivered on: 16 July 1984 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all l/h & f/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. Outstanding |
3 December 2020 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
---|---|
28 February 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
2 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
20 February 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
8 December 2018 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
8 December 2017 | Micro company accounts made up to 30 June 2017 (4 pages) |
8 December 2017 | Micro company accounts made up to 30 June 2017 (4 pages) |
3 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
3 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
9 October 2017 | Appointment of Mrs Amanda Jane Hamilton-Fairley as a director on 5 October 2017 (2 pages) |
9 October 2017 | Appointment of Mrs Amanda Jane Hamilton-Fairley as a director on 5 October 2017 (2 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
2 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
24 June 2016 | Termination of appointment of Robert Hoyles Page as a secretary on 3 June 2016 (1 page) |
24 June 2016 | Termination of appointment of Robert Hoyles Page as a secretary on 3 June 2016 (1 page) |
24 June 2016 | Termination of appointment of Robert Hoyles Page as a director on 3 June 2016 (1 page) |
24 June 2016 | Termination of appointment of Robert Hoyles Page as a director on 3 June 2016 (1 page) |
6 April 2016 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
6 April 2016 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
7 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
15 April 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
15 April 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
9 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
4 April 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
4 April 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
21 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
8 April 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
8 April 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
4 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (7 pages) |
4 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (7 pages) |
4 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (7 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
5 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (7 pages) |
5 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (7 pages) |
5 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (7 pages) |
4 April 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
4 April 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
5 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (7 pages) |
5 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (7 pages) |
5 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (7 pages) |
24 September 2010 | Director's details changed for Robert Hoyles Page on 24 September 2010 (2 pages) |
24 September 2010 | Director's details changed for Geoffrey Neil Hamilton Fairley on 24 September 2010 (2 pages) |
24 September 2010 | Director's details changed for Geoffrey Neil Hamilton Fairley on 24 September 2010 (2 pages) |
24 September 2010 | Director's details changed for Robert Hoyles Page on 24 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Geoffrey Neil Hamilton Fairley on 14 September 2010 (2 pages) |
14 September 2010 | Secretary's details changed for Robert Hoyles Page on 14 September 2010 (1 page) |
14 September 2010 | Director's details changed for Robert Hoyles Page on 14 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Geoffrey Neil Hamilton Fairley on 14 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Robert Hoyles Page on 14 September 2010 (2 pages) |
14 September 2010 | Secretary's details changed for Robert Hoyles Page on 14 September 2010 (1 page) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
15 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (18 pages) |
15 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (18 pages) |
15 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (18 pages) |
28 April 2009 | Accounts for a dormant company made up to 30 June 2008 (9 pages) |
28 April 2009 | Accounts for a dormant company made up to 30 June 2008 (9 pages) |
19 January 2009 | Return made up to 01/01/09; full list of members (17 pages) |
19 January 2009 | Return made up to 01/01/09; full list of members (17 pages) |
22 May 2008 | Accounts for a dormant company made up to 30 June 2007 (9 pages) |
22 May 2008 | Accounts for a dormant company made up to 30 June 2007 (9 pages) |
17 January 2008 | Return made up to 01/01/08; change of members (7 pages) |
17 January 2008 | Return made up to 01/01/08; change of members (7 pages) |
4 May 2007 | Full accounts made up to 30 June 2006 (10 pages) |
4 May 2007 | Full accounts made up to 30 June 2006 (10 pages) |
6 February 2007 | Return made up to 01/01/07; no change of members (7 pages) |
6 February 2007 | Return made up to 01/01/07; no change of members (7 pages) |
11 January 2006 | Return made up to 01/01/06; full list of members (11 pages) |
11 January 2006 | Return made up to 01/01/06; full list of members (11 pages) |
12 December 2005 | Full accounts made up to 30 June 2005 (10 pages) |
12 December 2005 | Full accounts made up to 30 June 2005 (10 pages) |
6 January 2005 | Return made up to 01/01/05; no change of members (7 pages) |
6 January 2005 | Return made up to 01/01/05; no change of members (7 pages) |
19 October 2004 | Full accounts made up to 30 June 2004 (10 pages) |
19 October 2004 | Full accounts made up to 30 June 2004 (10 pages) |
25 March 2004 | Full accounts made up to 30 June 2003 (8 pages) |
25 March 2004 | Full accounts made up to 30 June 2003 (8 pages) |
2 February 2004 | Return made up to 01/01/04; no change of members (7 pages) |
2 February 2004 | Return made up to 01/01/04; no change of members (7 pages) |
11 April 2003 | Full accounts made up to 30 June 2002 (7 pages) |
11 April 2003 | Full accounts made up to 30 June 2002 (7 pages) |
5 March 2003 | Return made up to 01/01/03; full list of members (11 pages) |
5 March 2003 | Return made up to 01/01/03; full list of members (11 pages) |
26 September 2002 | Registered office changed on 26/09/02 from: 22 suffolk street london SW1Y 4HG (1 page) |
26 September 2002 | Registered office changed on 26/09/02 from: 22 suffolk street london SW1Y 4HG (1 page) |
13 September 2002 | Auditor's resignation (2 pages) |
13 September 2002 | Auditor's resignation (2 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (8 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (8 pages) |
1 May 2002 | Return made up to 01/01/01; full list of members (10 pages) |
1 May 2002 | Return made up to 01/01/01; full list of members (10 pages) |
1 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2002 | Return made up to 01/01/02; full list of members (10 pages) |
20 February 2002 | Return made up to 01/01/02; full list of members (10 pages) |
2 August 2001 | Full accounts made up to 30 June 2000 (8 pages) |
2 August 2001 | Full accounts made up to 30 June 2000 (8 pages) |
2 May 2001 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
2 May 2001 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (8 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (8 pages) |
8 March 2000 | Return made up to 01/01/00; no change of members (6 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | Return made up to 01/01/00; no change of members (6 pages) |
16 April 1999 | Full accounts made up to 30 June 1998 (8 pages) |
16 April 1999 | Full accounts made up to 30 June 1998 (8 pages) |
17 March 1999 | Director resigned (1 page) |
17 March 1999 | Director resigned (1 page) |
25 February 1999 | Director resigned (1 page) |
25 February 1999 | Director resigned (1 page) |
5 February 1999 | Return made up to 01/01/99; no change of members (6 pages) |
5 February 1999 | Return made up to 01/01/99; no change of members (6 pages) |
20 December 1998 | New director appointed (2 pages) |
20 December 1998 | New director appointed (2 pages) |
1 February 1998 | Return made up to 01/01/98; full list of members (8 pages) |
1 February 1998 | Return made up to 01/01/98; full list of members (8 pages) |
27 November 1997 | Full accounts made up to 30 June 1997 (8 pages) |
27 November 1997 | Full accounts made up to 30 June 1997 (8 pages) |
9 April 1997 | Full accounts made up to 30 June 1996 (10 pages) |
9 April 1997 | Full accounts made up to 30 June 1996 (10 pages) |
24 January 1997 | Return made up to 01/01/97; change of members (8 pages) |
24 January 1997 | Return made up to 01/01/97; change of members (8 pages) |
28 November 1996 | New secretary appointed (2 pages) |
28 November 1996 | Secretary resigned (1 page) |
28 November 1996 | New secretary appointed (2 pages) |
28 November 1996 | Secretary resigned (1 page) |
15 April 1996 | Full accounts made up to 30 June 1995 (11 pages) |
15 April 1996 | Full accounts made up to 30 June 1995 (11 pages) |
31 January 1996 | Return made up to 01/01/96; full list of members (9 pages) |
31 January 1996 | Return made up to 01/01/96; full list of members (9 pages) |
17 June 1992 | Resolutions
|
17 June 1992 | Resolutions
|
17 June 1992 | Certificate of re-registration from Public Limited Company to Private (1 page) |
17 June 1992 | Certificate of re-registration from Public Limited Company to Private (1 page) |
9 June 1992 | Re-registration of Memorandum and Articles (49 pages) |
9 June 1992 | Re-registration of Memorandum and Articles (49 pages) |