Company NameAbbeygate Management Services (Hampton) Limited
Company StatusDissolved
Company Number02120853
CategoryPrivate Limited Company
Incorporation Date8 April 1987(37 years ago)
Dissolution Date25 June 2019 (4 years, 10 months ago)
Previous Names5

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NamePeter Theodore Jevans
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1991(4 years, 7 months after company formation)
Appointment Duration27 years, 8 months (closed 25 June 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Cottage
Woodland Drive
East Horsley
Surrey
KT24 5AN
Director NameHelen Jevans
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1992(5 years, 1 month after company formation)
Appointment Duration27 years, 1 month (closed 25 June 2019)
RoleManagement/Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Cottage
Woodland Drive
East Horsley
Surrey
KT24 5AN
Director NameMr Matthew Peter Jevans
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2002(15 years after company formation)
Appointment Duration17 years, 2 months (closed 25 June 2019)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Grange Avenue
Twickenham
Middlesex
TW2 5TW
Secretary NamePrism Cosec Limited (Corporation)
StatusClosed
Appointed20 August 2018(31 years, 4 months after company formation)
Appointment Duration10 months, 1 week (closed 25 June 2019)
Correspondence AddressElder House St Georges Business Park
207 Brooklands Road
Weybridge
Surrey
KT13 0TS
Director NameColin George Hutchins
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(4 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 May 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Arundel Avenue
East Ewell
Epsom
Surrey
KT17 2RF
Director NameGraham Richard Jury
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(4 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 May 1992)
RoleSurveyor
Correspondence Address6 Strachan Place
London
SW19 4RH
Secretary NameDavid Anthony Venus
NationalityBritish
StatusResigned
Appointed03 November 1991(4 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 May 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Director NameMr Matthew Peter Jevans
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(5 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 1998)
RoleBusiness Management
Correspondence AddressWhite Cottage
Woodland Drive
East Horsley
Surrey
KT24 5AN
Secretary NameHelen Jevans
NationalityBritish
StatusResigned
Appointed29 May 1992(5 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 01 December 2003)
RoleManagement/Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Cottage
Woodland Drive
East Horsley
Surrey
KT24 5AN
Secretary NameMr David Anthony Venus
NationalityBritish
StatusResigned
Appointed01 December 2003(16 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 05 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThames House Portsmouth Road
Esher
Surrey
KT10 9AD
Secretary NameDavid Venus & Company Llp (Corporation)
StatusResigned
Appointed05 March 2012(24 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 20 August 2018)
Correspondence Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ

Location

Registered AddressWhite Cottage
Woodland Drive
East Horsley
Surrey
KT24 5AN
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishEast Horsley
WardClandon and Horsley
Built Up AreaEast Horsley
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Merlin International Properties LTD
100.00%
Ordinary

Financials

Year2014
Turnover£32,225
Gross Profit-£3,135
Net Worth£239,948
Current Liabilities£80,002

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Charges

6 December 1996Delivered on: 11 December 1996
Satisfied on: 1 September 2004
Persons entitled: The Governor and Company of the Bank of Ireland

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. See the mortgage charge document for full details.
Fully Satisfied
9 December 1996Delivered on: 11 December 1996
Satisfied on: 1 September 2004
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold or l/hold property known as albion house 113 station road hampton middlesex title no sgl 137316 and mx 184901 and all buildings etc and the other particulars as detailed. See the mortgage charge document for full details.
Fully Satisfied
9 December 1996Delivered on: 11 December 1996
Satisfied on: 1 September 2004
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold and l/hold property known as grove garage annexe and crown house newland street witham essex title no EX404717; EX404720 and EX395527 and all buildings etc and the other particulars as detailed. See the mortgage charge document for full details.
Fully Satisfied

Filing History

25 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2019First Gazette notice for voluntary strike-off (1 page)
29 March 2019Application to strike the company off the register (3 pages)
18 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
5 September 2018Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS (1 page)
5 September 2018Register(s) moved to registered inspection location Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS (1 page)
4 September 2018Termination of appointment of David Venus & Company Llp as a secretary on 20 August 2018 (1 page)
4 September 2018Appointment of Prism Cosec Limited as a secretary on 20 August 2018 (2 pages)
6 February 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
6 February 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
6 February 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
18 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
8 February 2016Total exemption full accounts made up to 30 April 2015 (4 pages)
8 February 2016Total exemption full accounts made up to 30 April 2015 (4 pages)
4 December 2015Registered office address changed from 14a Anyards Road Cobham Surrey KT11 2JZ to White Cottage Woodland Drive East Horsley Surrey KT24 5AN on 4 December 2015 (1 page)
4 December 2015Registered office address changed from 14a Anyards Road Cobham Surrey KT11 2JZ to White Cottage Woodland Drive East Horsley Surrey KT24 5AN on 4 December 2015 (1 page)
6 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(7 pages)
6 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(7 pages)
6 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(7 pages)
27 March 2015Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page)
27 March 2015Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page)
20 March 2015Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
20 March 2015Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
20 March 2015Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page)
20 March 2015Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page)
16 February 2015Total exemption full accounts made up to 30 April 2014 (10 pages)
16 February 2015Total exemption full accounts made up to 30 April 2014 (10 pages)
3 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(7 pages)
3 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(7 pages)
3 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(7 pages)
5 February 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
5 February 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
4 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(7 pages)
4 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(7 pages)
4 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(7 pages)
30 January 2013Total exemption full accounts made up to 30 April 2012 (9 pages)
30 January 2013Total exemption full accounts made up to 30 April 2012 (9 pages)
5 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (7 pages)
5 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (7 pages)
5 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (7 pages)
4 September 2012Appointment of David Venus & Company Llp as a secretary (2 pages)
4 September 2012Appointment of David Venus & Company Llp as a secretary (2 pages)
20 March 2012Termination of appointment of David Venus as a secretary (1 page)
20 March 2012Termination of appointment of David Venus as a secretary (1 page)
30 January 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
30 January 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
3 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (7 pages)
3 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (7 pages)
3 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (7 pages)
27 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
27 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
30 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (7 pages)
30 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (7 pages)
30 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (7 pages)
26 February 2010Registered office address changed from Lutidine House Newark Lane Ripley Surrey GU23 6BS on 26 February 2010 (1 page)
26 February 2010Registered office address changed from Lutidine House Newark Lane Ripley Surrey GU23 6BS on 26 February 2010 (1 page)
31 January 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
31 January 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
1 December 2009Director's details changed for Mr Matthew Peter Jevans on 3 November 2009 (2 pages)
1 December 2009Register inspection address has been changed (1 page)
1 December 2009Director's details changed for Peter Theodore Jevans on 3 November 2009 (2 pages)
1 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
1 December 2009Director's details changed for Peter Theodore Jevans on 3 November 2009 (2 pages)
1 December 2009Director's details changed for Mr Matthew Peter Jevans on 3 November 2009 (2 pages)
1 December 2009Register(s) moved to registered inspection location (1 page)
1 December 2009Director's details changed for Helen Jevans on 3 November 2009 (2 pages)
1 December 2009Register inspection address has been changed (1 page)
1 December 2009Director's details changed for Helen Jevans on 3 November 2009 (2 pages)
1 December 2009Director's details changed for Mr Matthew Peter Jevans on 3 November 2009 (2 pages)
1 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
1 December 2009Director's details changed for Peter Theodore Jevans on 3 November 2009 (2 pages)
1 December 2009Director's details changed for Helen Jevans on 3 November 2009 (2 pages)
1 December 2009Register(s) moved to registered inspection location (1 page)
1 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
4 November 2009Secretary's details changed for David Anthony Venus on 1 October 2009 (1 page)
4 November 2009Secretary's details changed for David Anthony Venus on 1 October 2009 (1 page)
4 November 2009Secretary's details changed for David Anthony Venus on 1 October 2009 (1 page)
15 January 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
15 January 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
11 November 2008Return made up to 03/11/08; full list of members (4 pages)
11 November 2008Return made up to 03/11/08; full list of members (4 pages)
28 February 2008Full accounts made up to 30 April 2007 (11 pages)
28 February 2008Full accounts made up to 30 April 2007 (11 pages)
7 November 2007Return made up to 03/11/07; full list of members (2 pages)
7 November 2007Return made up to 03/11/07; full list of members (2 pages)
13 August 2007Director's particulars changed (1 page)
13 August 2007Director's particulars changed (1 page)
3 November 2006Return made up to 03/11/06; full list of members (2 pages)
3 November 2006Return made up to 03/11/06; full list of members (2 pages)
2 October 2006Full accounts made up to 30 April 2006 (12 pages)
2 October 2006Full accounts made up to 30 April 2006 (12 pages)
3 March 2006Full accounts made up to 30 April 2005 (11 pages)
3 March 2006Full accounts made up to 30 April 2005 (11 pages)
4 November 2005Return made up to 03/11/05; full list of members (2 pages)
4 November 2005Return made up to 03/11/05; full list of members (2 pages)
14 March 2005Full accounts made up to 30 April 2004 (11 pages)
14 March 2005Full accounts made up to 30 April 2004 (11 pages)
26 November 2004Return made up to 03/11/04; full list of members (7 pages)
26 November 2004Return made up to 03/11/04; full list of members (7 pages)
1 September 2004Declaration of satisfaction of mortgage/charge (1 page)
1 September 2004Declaration of satisfaction of mortgage/charge (1 page)
1 September 2004Declaration of satisfaction of mortgage/charge (1 page)
1 September 2004Declaration of satisfaction of mortgage/charge (1 page)
1 September 2004Declaration of satisfaction of mortgage/charge (1 page)
1 September 2004Declaration of satisfaction of mortgage/charge (1 page)
29 March 2004New director appointed (2 pages)
29 March 2004New director appointed (2 pages)
1 March 2004Full accounts made up to 30 April 2003 (11 pages)
1 March 2004Full accounts made up to 30 April 2003 (11 pages)
16 December 2003New secretary appointed (2 pages)
16 December 2003Return made up to 03/11/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
16 December 2003New secretary appointed (2 pages)
16 December 2003Return made up to 03/11/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
13 August 2003Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page)
13 August 2003Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page)
25 July 2003Registered office changed on 25/07/03 from: 51 st georges road wimbledon london SW19 4EA (1 page)
25 July 2003Registered office changed on 25/07/03 from: 51 st georges road wimbledon london SW19 4EA (1 page)
23 July 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
23 July 2003Accounting reference date shortened from 30/04/03 to 30/06/02 (1 page)
23 July 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
23 July 2003Accounting reference date shortened from 30/04/03 to 30/06/02 (1 page)
28 April 2003Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page)
28 April 2003Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page)
1 November 2002Return made up to 03/11/02; full list of members (7 pages)
1 November 2002Return made up to 03/11/02; full list of members (7 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
3 November 2001Return made up to 03/11/01; full list of members (6 pages)
3 November 2001Return made up to 03/11/01; full list of members (6 pages)
20 July 2001Company name changed great northern warehouse LTD\certificate issued on 20/07/01 (2 pages)
20 July 2001Company name changed great northern warehouse LTD\certificate issued on 20/07/01 (2 pages)
4 April 2001Full accounts made up to 30 June 2000 (6 pages)
4 April 2001Full accounts made up to 30 June 2000 (6 pages)
29 January 2001Return made up to 03/11/00; full list of members (6 pages)
29 January 2001Return made up to 03/11/00; full list of members (6 pages)
6 March 2000Full accounts made up to 30 June 1999 (5 pages)
6 March 2000Full accounts made up to 30 June 1999 (5 pages)
17 January 2000Return made up to 03/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 January 2000Return made up to 03/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 September 1999Company name changed abbeygate management services li mited\certificate issued on 14/09/99 (2 pages)
13 September 1999Company name changed abbeygate management services li mited\certificate issued on 14/09/99 (2 pages)
6 April 1999Full accounts made up to 30 June 1998 (7 pages)
6 April 1999Full accounts made up to 30 June 1998 (7 pages)
9 December 1998Return made up to 03/11/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
9 December 1998Return made up to 03/11/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
11 February 1998Full accounts made up to 30 June 1997 (6 pages)
11 February 1998Full accounts made up to 30 June 1997 (6 pages)
7 January 1998Return made up to 03/11/97; no change of members (4 pages)
7 January 1998Return made up to 03/11/97; no change of members (4 pages)
7 March 1997Full accounts made up to 30 June 1996 (7 pages)
7 March 1997Full accounts made up to 30 June 1996 (7 pages)
12 December 1996Return made up to 03/11/96; full list of members (6 pages)
12 December 1996Return made up to 03/11/96; full list of members (6 pages)
11 December 1996Particulars of mortgage/charge (3 pages)
11 December 1996Particulars of mortgage/charge (3 pages)
11 December 1996Particulars of mortgage/charge (3 pages)
11 December 1996Particulars of mortgage/charge (4 pages)
11 December 1996Particulars of mortgage/charge (3 pages)
11 December 1996Particulars of mortgage/charge (4 pages)
22 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
22 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
31 January 1996Return made up to 03/11/95; no change of members
  • 363(287) ‐ Registered office changed on 31/01/96
(4 pages)
31 January 1996Return made up to 03/11/95; no change of members
  • 363(287) ‐ Registered office changed on 31/01/96
(4 pages)
13 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
13 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
8 February 1995Return made up to 03/11/94; no change of members (4 pages)
8 February 1995Return made up to 03/11/94; no change of members (4 pages)
19 January 1994Return made up to 03/11/93; full list of members (8 pages)
19 January 1994Return made up to 03/11/93; full list of members (8 pages)
20 July 1993Return made up to 03/11/92; full list of members (8 pages)
20 July 1993Return made up to 03/11/92; full list of members (8 pages)
18 June 1992Company name changed merlin retail management LIMITED\certificate issued on 19/06/92 (2 pages)
18 June 1992Company name changed merlin retail management LIMITED\certificate issued on 19/06/92 (2 pages)
16 January 1992Return made up to 03/11/91; full list of members (9 pages)
16 January 1992Return made up to 03/11/91; full list of members (9 pages)
26 March 1991Return made up to 31/12/90; full list of members (8 pages)
26 March 1991Return made up to 31/12/90; full list of members (8 pages)
2 August 1990Memorandum and Articles of Association (15 pages)
2 August 1990Memorandum and Articles of Association (15 pages)
16 January 1990Return made up to 03/11/89; full list of members (6 pages)
16 January 1990Return made up to 03/11/89; full list of members (6 pages)
24 February 1989Return made up to 06/09/88; full list of members (8 pages)
24 February 1989Return made up to 06/09/88; full list of members (8 pages)
12 February 1988Company name changed merlin international properties (europe) LIMITED\certificate issued on 15/02/88 (2 pages)
12 February 1988Company name changed merlin international properties (europe) LIMITED\certificate issued on 15/02/88 (2 pages)
7 July 1987Company name changed drumists LIMITED\certificate issued on 08/07/87 (2 pages)
7 July 1987Company name changed drumists LIMITED\certificate issued on 08/07/87 (2 pages)
8 April 1987Certificate of incorporation (1 page)
8 April 1987Certificate of incorporation (1 page)