Company NameABP Connect Limited
DirectorsLucinda Mary Johnson and Daniel Gama Rodrigues
Company StatusActive
Company Number01960152
CategoryPrivate Limited Company
Incorporation Date15 November 1985(38 years, 5 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMs Lucinda Mary Johnson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2019(33 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMr Daniel Gama Rodrigues
Date of BirthJuly 1982 (Born 41 years ago)
NationalityPortuguese
StatusCurrent
Appointed06 May 2020(34 years, 6 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bedford Street
London
WC2E 9ES
Secretary NameABP Secretariat Services Limited (Corporation)
StatusCurrent
Appointed16 July 2015(29 years, 8 months after company formation)
Appointment Duration8 years, 9 months
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMr James Constantine Stuart McClean
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWaterfield, Petworth Road
Chiddingfold
Godalming
Surrey
GU8 4UF
Director NameMr Nigel James Cavers Turnbull
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 1 month after company formation)
Appointment Duration3 months, 4 weeks (resigned 29 April 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Salisbury Avenue
Harpenden
Hertfordshire
AL5 2QF
Director NameSir James Keith Stuart
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 1996)
RoleCompany Chairman
Correspondence AddressWeir Cottage
33 Mill Road
Marlow
Buckinghamshire
SL7 1QB
Director NameMr David John Griffiths
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 1994)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address17 Penn Avenue
Chesham
Buckinghamshire
HP5 2HT
Director NameMaxwell Rogers Creasey
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 26 April 1994)
RoleChartered Surveyor
Correspondence Address47 St Botolphs Road
Sevenoaks
Kent
TN13 3AG
Director NameMr Christopher Michael John Forshaw
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 1 month after company formation)
Appointment Duration1 week, 1 day (resigned 08 January 1993)
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence Address44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Secretary NameMr Christopher Michael John Forshaw
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Secretary NameHywel Rees
NationalityBritish
StatusResigned
Appointed14 January 1993(7 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 24 May 2002)
RoleCompany Director
Correspondence Address10 Douglas Road
Harpenden
Hertfordshire
AL5 2EW
Director NameCharles William Orange
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(9 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 May 1996)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHascombe Place
Hascombe
Surrey
GU8 4JA
Director NameMr Jonathan Sydney Gandy
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(10 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 1998)
RoleChartered Surveyor
Correspondence Address5 Fairlawns
Cambridge Park
Twickenham
Middlesex
TW1 2JY
Director NameRichard Ernest Andrews
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(10 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2001)
RoleRegional Property Ma
Correspondence Address2 Merry Tree Close
West Wellow
Romsey
Hampshire
SO51 6RB
Director NameJulian Nicholas Smith
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(10 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 April 1997)
RoleChartered Accountant
Correspondence Address45 Marlyns Drive
Burpham
Guildford
Surrey
GU4 7LT
Director NameJames Norman Shaw
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(10 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 2001)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address13 Queens Elm Square
Old Church Street
London
SW3 6ED
Director NamePhilip John Pawley
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(10 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2001)
RoleSurveyor
Correspondence Address33 Hartford Road
Hartley Wintney
Hook
Hampshire
RG27 8QG
Director NameMichael Andrew Stacey
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1997(11 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 August 1998)
RoleFinancial Accountant
Correspondence Address3 Kenwyn Road
West Wimbledon
London
SW20 8PR
Director NameTerence Martin O'Hara
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1998(13 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 December 2001)
RoleChartered Surveyor
Correspondence AddressAcaria Cottage East Lane
West Horsley
Leatherhead
Surrey
KT24 6LQ
Director NameMr Patrick Martyn Bamford
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(13 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 December 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSnowdrop Cottage 8 Mount End
Epping
Essex
CM16 7PS
Director NameRichard John Adam
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2000(15 years after company formation)
Appointment Duration6 years, 2 months (resigned 28 February 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBramble Tye
Blegberry Gardens Shooters Way
Berkhamsted
Hertfordshire
HP4 3AR
Director NameMark Fernandez
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2001(16 years after company formation)
Appointment Duration2 years, 7 months (resigned 20 July 2004)
RoleSales Development Director
Correspondence AddressWell House
Hognaston
Ashbourne
Derbyshire
DE6 1PR
Director NamePaul James Allen
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2001(16 years after company formation)
Appointment Duration2 years, 7 months (resigned 20 July 2004)
RoleLogistics Director
Correspondence Address294b Queenstown Road
London
SW8 4LT
Secretary NameDianne Churchill Robinson
NationalityBritish
StatusResigned
Appointed24 May 2002(16 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 July 2003)
RoleCompany Director
Correspondence Address28 Holden Close
Hertford
Hertfordshire
SG13 7JU
Secretary NameColleen Tracey Sutcliffe
NationalityBritish
StatusResigned
Appointed29 July 2003(17 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address293 Commonside East
Mitcham
Surrey
CR4 1HD
Director NameMr Stephen William Burgess
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2004(18 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2007)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBorne House
Romsey Road
Kings Somborne
Hampshire
SO20 6PR
Director NameMr Zafar Iqbal Khan
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(21 years, 2 months after company formation)
Appointment Duration4 years (resigned 25 February 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Yarrell Mansions
Queens Club Gardens
London
W14 9TB
Director NameMr Hywel Rees
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(21 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2009)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressKwetu School Lane
The Narth
Monmouth
NP25 4QN
Wales
Secretary NameMrs Ann Dibben
NationalityBritish
StatusResigned
Appointed17 December 2007(22 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 17 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldwych House 71-91 Aldwych
London
WC2B 4HN
Director NameMrs Ann Marie Dibben
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(23 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 17 February 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressAldwych House 71-91 Aldwych
London
WC2B 4HN
Director NameMr George Sebastian Matthew Bull
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2011(25 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 12 February 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Bedford Street
London
WC2E 9ES
Secretary NameMs Elaine Richardson
StatusResigned
Appointed27 November 2013(28 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 17 January 2014)
RoleCompany Director
Correspondence AddressAldwych House 71-91 Aldwych
London
WC2B 4HN
Director NameMr Steven John Munro
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(29 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 May 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Bedford Street
London
WC2E 9ES

Contact

Websiteabports.co.uk

Location

Registered Address25 Bedford Street
London
WC2E 9ES
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Abp Southampton Properties LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 January 2024 (3 months, 1 week ago)
Next Return Due26 January 2025 (9 months, 1 week from now)

Filing History

12 January 2024Confirmation statement made on 12 January 2024 with no updates (3 pages)
1 August 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
11 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
8 July 2022Appointment of Munroop Atwal as a director on 30 June 2022 (2 pages)
8 July 2022Termination of appointment of Daniel Gama Rodrigues as a director on 30 June 2022 (1 page)
5 July 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
12 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
19 June 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
15 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
19 May 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
6 May 2020Termination of appointment of Steven John Munro as a director on 6 May 2020 (1 page)
6 May 2020Appointment of Mr Daniel Gama Rodrigues as a director on 6 May 2020 (2 pages)
13 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
3 June 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
24 February 2019Appointment of Ms Lucinda Mary Johnson as a director on 12 February 2019 (2 pages)
22 February 2019Termination of appointment of George Sebastian Matthew Bull as a director on 12 February 2019 (1 page)
18 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
13 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
19 July 2018Director's details changed for Mr Steven John Munro on 22 May 2018 (2 pages)
11 January 2018Confirmation statement made on 11 January 2018 with updates (4 pages)
10 May 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
10 May 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
13 January 2017Confirmation statement made on 12 January 2017 with updates (7 pages)
13 January 2017Confirmation statement made on 12 January 2017 with updates (7 pages)
23 June 2016Secretary's details changed for Abp Secretariat Services Limited on 6 June 2016 (3 pages)
23 June 2016Secretary's details changed for Abp Secretariat Services Limited on 6 June 2016 (3 pages)
17 June 2016Director's details changed for Mr George Sebastian Matthew Bull on 6 June 2016 (2 pages)
17 June 2016Director's details changed for Mr George Sebastian Matthew Bull on 6 June 2016 (2 pages)
2 June 2016Registered office address changed from Aldwych House 71-91 Aldwych London WC2B 4HN to 25 Bedford Street London WC2E 9ES on 2 June 2016 (1 page)
2 June 2016Registered office address changed from Aldwych House 71-91 Aldwych London WC2B 4HN to 25 Bedford Street London WC2E 9ES on 2 June 2016 (1 page)
7 April 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
7 April 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
19 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(5 pages)
19 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(5 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
16 July 2015Appointment of Abp Secretariat Services Limited as a secretary on 16 July 2015 (2 pages)
16 July 2015Appointment of Abp Secretariat Services Limited as a secretary on 16 July 2015 (2 pages)
8 April 2015Appointment of Mr Steven John Munro as a director on 31 March 2015 (2 pages)
8 April 2015Appointment of Mr Steven John Munro as a director on 31 March 2015 (2 pages)
25 February 2015Termination of appointment of Ann Dibben as a secretary on 17 February 2015 (1 page)
25 February 2015Termination of appointment of Ann Dibben as a secretary on 17 February 2015 (1 page)
25 February 2015Termination of appointment of Ann Dibben as a director on 17 February 2015 (1 page)
25 February 2015Termination of appointment of Ann Dibben as a director on 17 February 2015 (1 page)
19 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(5 pages)
19 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(5 pages)
9 July 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (77 pages)
9 July 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (77 pages)
8 July 2014Director's details changed for Mrs Ann Dibben on 4 July 2014 (2 pages)
8 July 2014Director's details changed for Mrs Ann Dibben on 4 July 2014 (2 pages)
8 July 2014Director's details changed for Mrs Ann Dibben on 4 July 2014 (2 pages)
25 June 2014Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
25 June 2014Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page)
25 June 2014Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page)
25 June 2014Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
22 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(5 pages)
22 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(5 pages)
20 January 2014Termination of appointment of Elaine Richardson as a secretary (1 page)
20 January 2014Termination of appointment of Elaine Richardson as a secretary (1 page)
9 December 2013Appointment of Ms Elaine Richardson as a secretary (2 pages)
9 December 2013Appointment of Ms Elaine Richardson as a secretary (2 pages)
11 October 2013Director's details changed for Ms Ann Rutter on 26 September 2013 (2 pages)
11 October 2013Director's details changed for Ms Ann Rutter on 26 September 2013 (2 pages)
11 October 2013Secretary's details changed for Ms Ann Rutter on 26 September 2013 (1 page)
11 October 2013Secretary's details changed for Ms Ann Rutter on 26 September 2013 (1 page)
8 October 2013Accounts for a dormant company made up to 31 December 2012 (10 pages)
8 October 2013Accounts for a dormant company made up to 31 December 2012 (10 pages)
21 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (10 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (10 pages)
20 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
5 September 2011Director's details changed for Ms Ann Rutter on 1 August 2011 (3 pages)
5 September 2011Director's details changed for Ms Ann Rutter on 1 August 2011 (3 pages)
5 September 2011Director's details changed for Ms Ann Rutter on 1 August 2011 (3 pages)
1 September 2011Secretary's details changed for Ms Ann Rutter on 1 August 2011 (3 pages)
1 September 2011Secretary's details changed for Ms Ann Rutter on 1 August 2011 (3 pages)
1 September 2011Secretary's details changed for Ms Ann Rutter on 1 August 2011 (3 pages)
2 March 2011Termination of appointment of Zafar Khan as a director (1 page)
2 March 2011Termination of appointment of Zafar Khan as a director (1 page)
2 March 2011Accounts for a dormant company made up to 31 December 2010 (10 pages)
2 March 2011Accounts for a dormant company made up to 31 December 2010 (10 pages)
1 March 2011Appointment of Mr George Sebastian Matthew Bull as a director (2 pages)
1 March 2011Appointment of Mr George Sebastian Matthew Bull as a director (2 pages)
20 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
19 January 2010Accounts for a dormant company made up to 31 December 2009 (10 pages)
19 January 2010Accounts for a dormant company made up to 31 December 2009 (10 pages)
7 October 2009Termination of appointment of Hywel Rees as a director (1 page)
7 October 2009Appointment of Ms Ann Marie Rutter as a director (2 pages)
7 October 2009Termination of appointment of Hywel Rees as a director (1 page)
7 October 2009Appointment of Ms Ann Marie Rutter as a director (2 pages)
13 August 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
13 August 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
9 April 2009Return made up to 19/01/09; full list of members (3 pages)
9 April 2009Return made up to 19/01/09; full list of members (3 pages)
6 April 2009Appointment terminated director stephen burgess (1 page)
6 April 2009Appointment terminated director stephen burgess (1 page)
4 April 2009Registered office changed on 04/04/2009 from 150 holborn london EC1N 2LR (1 page)
4 April 2009Registered office changed on 04/04/2009 from 150 holborn london EC1N 2LR (1 page)
7 March 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
7 March 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
16 January 2008Return made up to 19/01/08; full list of members (3 pages)
16 January 2008Return made up to 19/01/08; full list of members (3 pages)
3 January 2008New secretary appointed (1 page)
3 January 2008New secretary appointed (1 page)
12 December 2007Secretary resigned (1 page)
12 December 2007Secretary resigned (1 page)
29 August 2007Director's particulars changed (1 page)
29 August 2007Director's particulars changed (1 page)
7 June 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
7 June 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
26 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
7 March 2007New director appointed (1 page)
7 March 2007New director appointed (1 page)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
9 February 2007New director appointed (1 page)
9 February 2007New director appointed (1 page)
22 December 2006Return made up to 22/12/06; full list of members (3 pages)
22 December 2006Return made up to 22/12/06; full list of members (3 pages)
25 May 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
25 May 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
22 December 2005Return made up to 22/12/05; no change of members (2 pages)
22 December 2005Return made up to 22/12/05; no change of members (2 pages)
3 October 2005Secretary's particulars changed (1 page)
3 October 2005Secretary's particulars changed (1 page)
22 March 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
22 March 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
22 December 2004Return made up to 22/12/04; full list of members (3 pages)
22 December 2004Return made up to 22/12/04; full list of members (3 pages)
28 July 2004New director appointed (1 page)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
28 July 2004New director appointed (1 page)
28 July 2004Director resigned (1 page)
12 July 2004Director's particulars changed (1 page)
12 July 2004Director's particulars changed (1 page)
27 March 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
27 March 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
8 January 2004Return made up to 22/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 January 2004Return made up to 22/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 December 2003Secretary's particulars changed (1 page)
31 December 2003Secretary's particulars changed (1 page)
13 August 2003New secretary appointed (1 page)
13 August 2003New secretary appointed (1 page)
13 August 2003Secretary resigned (1 page)
13 August 2003Secretary resigned (1 page)
26 March 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
26 March 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
8 March 2003Auditor's resignation (2 pages)
8 March 2003Auditor's resignation (2 pages)
31 January 2003Return made up to 22/12/02; full list of members (7 pages)
31 January 2003Return made up to 22/12/02; full list of members (7 pages)
15 June 2002Secretary resigned (1 page)
15 June 2002New secretary appointed (2 pages)
15 June 2002New secretary appointed (2 pages)
15 June 2002Secretary resigned (1 page)
13 March 2002Full accounts made up to 31 December 2001 (11 pages)
13 March 2002Full accounts made up to 31 December 2001 (11 pages)
18 February 2002Return made up to 22/12/01; full list of members (7 pages)
18 February 2002Return made up to 22/12/01; full list of members (7 pages)
11 February 2002New director appointed (2 pages)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
11 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
28 November 2001Company name changed abp hull properties LIMITED\certificate issued on 28/11/01 (2 pages)
28 November 2001Company name changed abp hull properties LIMITED\certificate issued on 28/11/01 (2 pages)
21 August 2001Full accounts made up to 31 December 2000 (11 pages)
21 August 2001Full accounts made up to 31 December 2000 (11 pages)
6 July 2001Director resigned (1 page)
6 July 2001Director resigned (1 page)
23 January 2001Company name changed ocean village management LIMITED\certificate issued on 23/01/01 (2 pages)
23 January 2001Company name changed ocean village management LIMITED\certificate issued on 23/01/01 (2 pages)
16 January 2001Return made up to 22/12/00; full list of members (7 pages)
16 January 2001Return made up to 22/12/00; full list of members (7 pages)
13 December 2000Director resigned (1 page)
13 December 2000New director appointed (5 pages)
13 December 2000Director resigned (1 page)
13 December 2000New director appointed (5 pages)
31 August 2000Full accounts made up to 31 December 1999 (13 pages)
31 August 2000Full accounts made up to 31 December 1999 (13 pages)
24 December 1999Return made up to 22/12/99; full list of members (7 pages)
24 December 1999Return made up to 22/12/99; full list of members (7 pages)
1 November 1999Full accounts made up to 31 December 1998 (12 pages)
1 November 1999Full accounts made up to 31 December 1998 (12 pages)
8 February 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
18 January 1999Return made up to 31/12/98; full list of members (7 pages)
18 January 1999Return made up to 31/12/98; full list of members (7 pages)
12 January 1999New director appointed (2 pages)
12 January 1999New director appointed (2 pages)
7 September 1998Director resigned (1 page)
7 September 1998Director resigned (1 page)
7 July 1998Full accounts made up to 31 December 1997 (10 pages)
7 July 1998Full accounts made up to 31 December 1997 (10 pages)
7 May 1998Director resigned (1 page)
7 May 1998Director resigned (1 page)
20 January 1998Return made up to 31/12/97; full list of members (9 pages)
20 January 1998Return made up to 31/12/97; full list of members (9 pages)
29 August 1997Full accounts made up to 31 December 1996 (12 pages)
29 August 1997Full accounts made up to 31 December 1996 (12 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
21 April 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
9 January 1997Return made up to 31/12/96; full list of members (10 pages)
9 January 1997Return made up to 31/12/96; full list of members (10 pages)
11 October 1996Full accounts made up to 31 December 1995 (11 pages)
11 October 1996Full accounts made up to 31 December 1995 (11 pages)
7 June 1996New director appointed (2 pages)
7 June 1996New director appointed (1 page)
7 June 1996New director appointed (2 pages)
7 June 1996New director appointed (2 pages)
7 June 1996Director resigned (1 page)
7 June 1996Director resigned (1 page)
7 June 1996New director appointed (2 pages)
7 June 1996Director resigned (1 page)
7 June 1996New director appointed (2 pages)
7 June 1996New director appointed (1 page)
7 June 1996Director resigned (1 page)
7 June 1996New director appointed (2 pages)
7 June 1996New director appointed (2 pages)
7 June 1996Director resigned (1 page)
7 June 1996Director resigned (1 page)
7 June 1996New director appointed (2 pages)
24 March 1996New director appointed (4 pages)
24 March 1996New director appointed (4 pages)
12 January 1996Return made up to 31/12/95; full list of members (7 pages)
12 January 1996Return made up to 31/12/95; full list of members (7 pages)
26 July 1995Full accounts made up to 31 December 1994 (10 pages)
26 July 1995Full accounts made up to 31 December 1994 (10 pages)
4 July 1995New director appointed (6 pages)
4 July 1995New director appointed (6 pages)
2 June 1993Company name changed\certificate issued on 02/06/93 (2 pages)
2 June 1993Company name changed\certificate issued on 02/06/93 (2 pages)
17 October 1985Incorporation (17 pages)
17 October 1985Incorporation (17 pages)