Company NameAbbercourt Limited
Company StatusActive
Company Number01998625
CategoryPrivate Limited Company
Incorporation Date12 March 1986(38 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Daniel John Crittenden
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2007(21 years, 3 months after company formation)
Appointment Duration16 years, 10 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address69 Elms Road
London
SW4 9EP
Secretary NameMr Daniel John Crittenden
NationalityBritish
StatusCurrent
Appointed03 August 2009(23 years, 4 months after company formation)
Appointment Duration14 years, 8 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address69 Elms Road
London
SW4 9EP
Director NameMiss Sophie Alexandra Burstin
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2014(28 years, 8 months after company formation)
Appointment Duration9 years, 5 months
RoleCopywriter
Country of ResidenceEngland
Correspondence Address69 Elms Road
Clapham
London
SW4 9EP
Director NameMr James Kandutsch
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2018(32 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address69 Elms Road
Clapham
London
SW4 9EP
Director NameMaria Kamu
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(5 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 25 March 1994)
RoleAccountant
Correspondence Address69 Elms Road
Clapham
London
SW4 9EP
Director NameSimon Minchin
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(5 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 08 September 1995)
RoleAdvertising Director
Correspondence Address69 Elms Road
Clapham
London
SW4 9EP
Director NameJillian Speed
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(5 years, 1 month after company formation)
Appointment Duration6 months, 4 weeks (resigned 25 November 1991)
RolePublishing Editor
Correspondence Address69 Elms Road
Clapham
London
SW4 9EP
Secretary NameJillian Speed
NationalityBritish
StatusResigned
Appointed30 April 1991(5 years, 1 month after company formation)
Appointment Duration6 months, 4 weeks (resigned 25 November 1991)
RoleCompany Director
Correspondence Address69 Elms Road
Clapham
London
SW4 9EP
Director NameDavid John Sincock
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(5 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 November 1994)
RoleJournalist
Correspondence Address2nd Floor Flat
69 Elms Road
London
SW7 9EP
Secretary NameDavid John Sincock
NationalityBritish
StatusResigned
Appointed30 November 1991(5 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 November 1994)
RoleJournalist
Correspondence Address2nd Floor Flat
69 Elms Road
London
SW7 9EP
Director NamePenny Davenport
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(8 years after company formation)
Appointment Duration13 years, 3 months (resigned 22 June 2007)
RoleAnalyst
Correspondence Address69 Elms Road
Clapham
London
SW4 9EP
Director NameEliot Thurstan Lovell
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1994(8 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 27 February 2003)
RoleCompany Director
Correspondence AddressFlat 3 69 Elms Road
Clapham
London
SW4 9EP
Secretary NamePenny Davenport
NationalityBritish
StatusResigned
Appointed18 November 1994(8 years, 8 months after company formation)
Appointment Duration12 years, 7 months (resigned 22 June 2007)
RoleMarket Data Analyst
Correspondence Address69 Elms Road
Clapham
London
SW4 9EP
Director NameDerek Turner-Smith
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1995(9 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 07 July 2006)
RoleAdvertising Executive
Correspondence Address69 Elms Road
Clapham
London
SW5 9EP
Director NameRobert Forster
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(16 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 October 2005)
RoleCompany Director
Correspondence Address15 Empire Square
Holloway Road
London
N7 6JN
Director NameSamuel David Foskett
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2005(19 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 June 2007)
RoleCorporate Lawyer
Correspondence Address69 Elms Road
Clapham
London
SW4 9EP
Director NameNiklas Eike Kloepfer
Date of BirthJune 1977 (Born 46 years ago)
NationalityGerman
StatusResigned
Appointed07 July 2006(20 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 August 2009)
RoleBanking
Correspondence Address69 Elms Road
London
SW4 9EP
Secretary NameNiklas Eike Kloepfer
NationalityGerman
StatusResigned
Appointed22 June 2007(21 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 August 2009)
RoleBanker
Correspondence Address69 Elms Road
London
SW4 9EP
Director NameCatherine Wilkinson
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(21 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 08 November 2014)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address69 Elms Road
London
Greater London
SW4 9EP
Director NameMr Paul Eric Jonathan Burton
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2009(23 years, 6 months after company formation)
Appointment Duration9 years (resigned 22 September 2018)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address69 Elms Road
Clapham
London
SW4 9EP

Location

Registered Address69 Elms Road
Clapham
London
SW4 9EP
RegionLondon
ConstituencyStreatham
CountyGreater London
WardClapham Common
Built Up AreaGreater London

Shareholders

1 at £1Mr Daniel John Crittenden
33.33%
Ordinary
1 at £1Paul Burton
33.33%
Ordinary
1 at £1Sophie Burstin
33.33%
Ordinary

Financials

Year2014
Net Worth£3

Accounts

Latest Accounts31 March 2024 (3 weeks, 2 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 April 2024 (2 weeks, 4 days ago)
Next Return Due20 April 2025 (12 months from now)

Filing History

11 May 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
11 May 2020Micro company accounts made up to 31 March 2020 (2 pages)
15 May 2019Micro company accounts made up to 31 March 2019 (2 pages)
6 April 2019Confirmation statement made on 6 April 2019 with updates (4 pages)
22 September 2018Appointment of Mr James Kandutsch as a director on 22 September 2018 (2 pages)
22 September 2018Termination of appointment of Paul Eric Jonathan Burton as a director on 22 September 2018 (1 page)
6 May 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
19 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
6 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
20 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 3
(5 pages)
20 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 3
(5 pages)
11 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 3
(5 pages)
11 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 3
(5 pages)
11 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 January 2015Termination of appointment of Catherine Wilkinson as a director on 8 November 2014 (1 page)
6 January 2015Appointment of Miss Sophie Alexandra Burstin as a director on 8 November 2014 (2 pages)
6 January 2015Termination of appointment of Catherine Wilkinson as a director on 8 November 2014 (1 page)
6 January 2015Appointment of Miss Sophie Alexandra Burstin as a director on 8 November 2014 (2 pages)
6 January 2015Appointment of Miss Sophie Alexandra Burstin as a director on 8 November 2014 (2 pages)
7 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 3
(6 pages)
7 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 3
(6 pages)
1 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
1 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
1 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
21 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
20 May 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
20 May 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
9 May 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
9 May 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
9 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
4 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
4 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
1 May 2010Director's details changed for Mr Paul Eric Jonathan Burton on 30 April 2010 (2 pages)
1 May 2010Termination of appointment of Niklas Kloepfer as a director (1 page)
1 May 2010Director's details changed for Mr Daniel John Crittenden on 30 April 2010 (2 pages)
1 May 2010Termination of appointment of Niklas Kloepfer as a director (1 page)
1 May 2010Director's details changed for Catherine Wilkinson on 30 April 2010 (2 pages)
1 May 2010Director's details changed for Mr Daniel John Crittenden on 30 April 2010 (2 pages)
1 May 2010Director's details changed for Catherine Wilkinson on 30 April 2010 (2 pages)
1 May 2010Director's details changed for Mr Paul Eric Jonathan Burton on 30 April 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
1 April 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
3 September 2009Director appointed mr paul eric jonathan burton (1 page)
3 September 2009Director appointed mr paul eric jonathan burton (1 page)
3 August 2009Secretary appointed mr daniel john crittenden (1 page)
3 August 2009Appointment terminated secretary niklas kloepfer (1 page)
3 August 2009Secretary appointed mr daniel john crittenden (1 page)
3 August 2009Appointment terminated secretary niklas kloepfer (1 page)
28 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 May 2009Return made up to 30/04/09; full list of members (4 pages)
27 May 2009Return made up to 30/04/09; full list of members (4 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
13 August 2008Return made up to 30/04/08; full list of members (4 pages)
13 August 2008Return made up to 30/04/08; full list of members (4 pages)
27 June 2008Director appointed mr daniel john crittenden (1 page)
27 June 2008Director appointed mr daniel john crittenden (1 page)
25 June 2008Director's change of particulars / kilas kloepfer / 25/06/2008 (2 pages)
25 June 2008Director's change of particulars / kilas kloepfer / 25/06/2008 (2 pages)
9 January 2008New director appointed (2 pages)
9 January 2008New director appointed (2 pages)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
18 July 2007New secretary appointed (2 pages)
18 July 2007New secretary appointed (2 pages)
10 July 2007Secretary resigned;director resigned (1 page)
10 July 2007Secretary resigned;director resigned (1 page)
25 May 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
25 May 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
15 May 2007Return made up to 30/04/07; no change of members (7 pages)
15 May 2007Return made up to 30/04/07; no change of members (7 pages)
2 May 2007Registered office changed on 02/05/07 from: 20 holly royde close manchester M20 3HR (1 page)
2 May 2007Registered office changed on 02/05/07 from: 20 holly royde close manchester M20 3HR (1 page)
4 August 2006New director appointed (2 pages)
4 August 2006Director resigned (1 page)
4 August 2006New director appointed (2 pages)
4 August 2006Director resigned (1 page)
12 May 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
12 May 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
10 May 2006Return made up to 30/04/06; full list of members (7 pages)
10 May 2006Return made up to 30/04/06; full list of members (7 pages)
10 March 2006New director appointed (2 pages)
10 March 2006New director appointed (2 pages)
3 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
3 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
26 October 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
10 May 2005Return made up to 30/04/05; full list of members (7 pages)
10 May 2005Return made up to 30/04/05; full list of members (7 pages)
3 June 2004Accounts for a dormant company made up to 31 March 2004 (8 pages)
3 June 2004Accounts for a dormant company made up to 31 March 2004 (8 pages)
12 May 2004Return made up to 30/04/04; full list of members (7 pages)
12 May 2004Return made up to 30/04/04; full list of members (7 pages)
13 June 2003Return made up to 30/04/03; full list of members (7 pages)
13 June 2003Director's particulars changed (1 page)
13 June 2003Return made up to 30/04/03; full list of members (7 pages)
13 June 2003Director's particulars changed (1 page)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
25 April 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
25 April 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
28 February 2003Registered office changed on 28/02/03 from: mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
28 February 2003Registered office changed on 28/02/03 from: mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
4 September 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
4 September 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
28 June 2002Return made up to 30/04/02; full list of members (6 pages)
28 June 2002Return made up to 30/04/02; full list of members (6 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
4 June 2001Return made up to 30/04/01; full list of members (8 pages)
4 June 2001Return made up to 30/04/01; full list of members (8 pages)
16 January 2001Accounts made up to 31 March 2000 (8 pages)
16 January 2001Accounts made up to 31 March 2000 (8 pages)
5 July 2000Return made up to 30/04/00; full list of members (7 pages)
5 July 2000Return made up to 30/04/00; full list of members (7 pages)
23 September 1999Accounts made up to 31 March 1999 (7 pages)
23 September 1999Accounts made up to 31 March 1999 (7 pages)
22 January 1999Accounts made up to 31 March 1998 (7 pages)
22 January 1999Accounts made up to 31 March 1998 (7 pages)
15 January 1998Accounts made up to 31 March 1997 (9 pages)
15 January 1998Accounts made up to 31 March 1997 (9 pages)
6 June 1997Return made up to 30/04/97; full list of members (6 pages)
6 June 1997Return made up to 30/04/97; full list of members (6 pages)
31 January 1997Accounts made up to 31 March 1996 (7 pages)
31 January 1997Accounts made up to 31 March 1996 (7 pages)
9 May 1996Return made up to 30/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 1996Return made up to 30/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 1996Accounts made up to 31 March 1995 (7 pages)
8 February 1996Accounts made up to 31 March 1995 (7 pages)
15 November 1995Director resigned (2 pages)
15 November 1995New director appointed (2 pages)
15 November 1995New director appointed (2 pages)
15 November 1995Director resigned (2 pages)
5 June 1995Return made up to 30/04/95; full list of members (12 pages)
5 June 1995Return made up to 30/04/95; full list of members (12 pages)
12 March 1986Incorporation (13 pages)
12 March 1986Incorporation (13 pages)