Company Name20 Abbey Road Management Limited
DirectorsRaymond Anderson Green and Dominic John Anderson Green
Company StatusActive
Company Number02489418
CategoryPrivate Limited Company
Incorporation Date5 April 1990(34 years, 1 month 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 NameMr Raymond Anderson Green
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1992(2 years, 6 months after company formation)
Appointment Duration31 years, 7 months
RoleDirector Of Companies
Country of ResidenceScotland
Correspondence AddressStevenson House Stevenson House
Stevenson
Haddington
East Lothian
EH41 4PU
Scotland
Secretary NameMs Valerie Margaret Green
NationalityBritish
StatusCurrent
Appointed02 July 1997(7 years, 3 months after company formation)
Appointment Duration26 years, 10 months
RoleSecretary
Correspondence Address5 Walton Court
23 Lyons Down Road
New Barnet
Hertfordshire
EN5 1JW
Director NameMr Dominic John Anderson Green
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2021(30 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7c Cadbury Close
1379 High Road
London
N20 9BD
Director NameBruce Darrel Grayston Jarvis
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(2 years after company formation)
Appointment Duration5 years, 2 months (resigned 02 July 1997)
RoleCompany Director
Correspondence AddressOxhey Grange Oxhey Lane
Watford
Hertfordshire
WD19 5RB
Director NameGordon Ronald Jarvis
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(2 years after company formation)
Appointment Duration5 years, 2 months (resigned 02 July 1997)
RoleDirector Of Companies
Correspondence AddressValley House Troutstream Way
Loudwater
Rickmansworth
Hertfordshire
WD3 4LA
Secretary NameBruce Darrel Grayston Jarvis
NationalityBritish
StatusResigned
Appointed05 April 1992(2 years after company formation)
Appointment Duration5 years, 2 months (resigned 02 July 1997)
RoleCompany Director
Correspondence AddressOxhey Grange Oxhey Lane
Watford
Hertfordshire
WD19 5RB
Director NameMrs Anita Mary Eileen Green
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(7 years, 3 months after company formation)
Appointment Duration23 years, 4 months (resigned 06 November 2020)
RoleCharity Fund Raiser
Country of ResidenceScotland
Correspondence AddressStevenson House
Stevenson
Haddington
East Lothian
EH41 4PU
Scotland
Director NameMiss Valerie Margaret Green
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2020(30 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 March 2021)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address7c First Floor, Cadbury Close
1379 High Road
London
N20 9BD

Contact

Website20abbeyroad.co.uk

Location

Registered Address7c Cadbury Close
1379 High Road
London
N20 9BD
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Shareholders

-OTHER
74.34%
-
3 at £1San-ei F F I Inc
2.65%
Ordinary A
2 at £1Academus Inc
1.77%
Ordinary A
2 at £1Blue LTD
1.77%
Ordinary A
2 at £1H. Ilsen & G. Ilsen
1.77%
Ordinary A
2 at £1Mohan Tandani
1.77%
Ordinary A
2 at £1Sasha Properties LTD
1.77%
Ordinary A
2 at £1Secretary Aleman Trading LTD
1.77%
Ordinary A
2 at £1Secretary Suzuyo Fudosan Co LTD
1.77%
Ordinary A
1 at £1A. Yeung & R. Yeung
0.88%
Ordinary A
1 at £1A.j. Ellis & J.b. Ryan
0.88%
Ordinary A
1 at £1Anoushiravan Ariakish & Sogol Sadighi
0.88%
Ordinary A
1 at £1Chapal Holdings LTD
0.88%
Ordinary A
1 at £1Clarkeview Investments LTD
0.88%
Ordinary A
1 at £1H. Ehrenberg & M. Paisner & A. Freeman
0.88%
Ordinary A
1 at £1Kavita Koolesh Shah
0.88%
Ordinary A
1 at £1Linda Roofeh
0.88%
Ordinary A
1 at £1Nimrita Bedi
0.88%
Ordinary A
1 at £1P. Simpson & M. Simpson
0.88%
Ordinary A
1 at £1S. Smith
0.88%
Ordinary A
1 at £1Tassos Kazinos
0.88%
Ordinary A

Financials

Year2014
Net Worth£113

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End24 March

Returns

Latest Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (2 weeks from now)

Filing History

16 November 2023Accounts for a dormant company made up to 24 March 2023 (2 pages)
13 May 2023Second filing of Confirmation Statement dated 28 April 2023 (10 pages)
13 May 2023Second filing of Confirmation Statement dated 4 May 2023 (10 pages)
28 April 2023Confirmation statement made on 28 April 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 13/05/2023
(4 pages)
27 April 2023Confirmation statement made on 5 April 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 13/05/23
(4 pages)
23 November 2022Accounts for a dormant company made up to 24 March 2022 (2 pages)
29 July 2022Director's details changed for Mr Raymond Anderson Green on 29 July 2022 (2 pages)
29 July 2022Director's details changed for Mr Raymond Anderson Green on 29 July 2022 (2 pages)
29 July 2022Change of details for Mr Raymond Anderson Green as a person with significant control on 29 July 2022 (2 pages)
6 May 2022Confirmation statement made on 5 April 2022 with updates (11 pages)
17 November 2021Accounts for a dormant company made up to 24 March 2021 (2 pages)
1 May 2021Confirmation statement made on 5 April 2021 with updates (11 pages)
20 March 2021Appointment of Mr Dominic John Anderson Green as a director on 19 March 2021 (2 pages)
20 March 2021Termination of appointment of Valerie Margaret Green as a director on 19 March 2021 (1 page)
15 February 2021Accounts for a dormant company made up to 24 March 2020 (2 pages)
4 December 2020Cessation of Valerie Margaret Green as a person with significant control on 3 December 2020 (1 page)
3 December 2020Notification of Valerie Margaret Green as a person with significant control on 1 November 2020 (2 pages)
3 December 2020Appointment of Miss Valerie Margaret Green as a director on 1 November 2020 (2 pages)
3 December 2020Termination of appointment of Anita Mary Eileen Green as a director on 6 November 2020 (1 page)
3 December 2020Cessation of Anita Mary Eileen Green as a person with significant control on 6 November 2020 (1 page)
3 December 2020Change of details for Miss Valerie Margaret Green as a person with significant control on 3 December 2020 (2 pages)
13 April 2020Confirmation statement made on 5 April 2020 with updates (11 pages)
7 January 2020Accounts for a dormant company made up to 24 March 2019 (2 pages)
17 April 2019Confirmation statement made on 5 April 2019 with updates (11 pages)
25 September 2018Accounts for a dormant company made up to 24 March 2018 (2 pages)
18 April 2018Confirmation statement made on 5 April 2018 with updates (11 pages)
9 February 2018Registered office address changed from 7C Cadbury Close Cadbury Close London N20 9BD England to 7C Cadbury Close 1379 High Road London N20 9BD on 9 February 2018 (1 page)
9 February 2018Registered office address changed from 7C Cadbury Close 1379 High Road London N20 9BD England to 7C Cadbury Close 1379 High Road London N20 9BD on 9 February 2018 (1 page)
9 February 2018Registered office address changed from 8th Floor Finchley House 707 High Road North Finchley London N12 0BT to 7C Cadbury Close Cadbury Close London N20 9BD on 9 February 2018 (1 page)
13 June 2017Accounts for a dormant company made up to 24 March 2017 (2 pages)
13 June 2017Accounts for a dormant company made up to 24 March 2017 (2 pages)
12 April 2017Confirmation statement made on 5 April 2017 with updates (14 pages)
12 April 2017Confirmation statement made on 5 April 2017 with updates (14 pages)
4 October 2016Total exemption full accounts made up to 24 March 2016 (6 pages)
4 October 2016Total exemption full accounts made up to 24 March 2016 (6 pages)
23 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-23
  • GBP 113
(15 pages)
23 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-23
  • GBP 113
(15 pages)
28 October 2015Full accounts made up to 24 March 2015 (7 pages)
28 October 2015Full accounts made up to 24 March 2015 (7 pages)
13 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 113
(15 pages)
13 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 113
(15 pages)
13 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 113
(15 pages)
8 October 2014Full accounts made up to 24 March 2014 (7 pages)
8 October 2014Full accounts made up to 24 March 2014 (7 pages)
25 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 113
(14 pages)
25 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 113
(14 pages)
25 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 113
(14 pages)
30 July 2013Full accounts made up to 24 March 2013 (7 pages)
30 July 2013Full accounts made up to 24 March 2013 (7 pages)
25 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (14 pages)
25 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (14 pages)
25 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (14 pages)
4 September 2012Full accounts made up to 24 March 2012 (7 pages)
4 September 2012Full accounts made up to 24 March 2012 (7 pages)
19 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (14 pages)
19 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (14 pages)
19 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (14 pages)
14 September 2011Full accounts made up to 24 March 2011 (7 pages)
14 September 2011Full accounts made up to 24 March 2011 (7 pages)
18 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (14 pages)
18 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (14 pages)
18 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (14 pages)
15 September 2010Full accounts made up to 24 March 2010 (7 pages)
15 September 2010Full accounts made up to 24 March 2010 (7 pages)
27 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (54 pages)
27 May 2010Director's details changed for Anita Mary Eileen Green on 5 April 2010 (2 pages)
27 May 2010Secretary's details changed for Valerie Margaret Green on 5 April 2010 (1 page)
27 May 2010Director's details changed for Anita Mary Eileen Green on 5 April 2010 (2 pages)
27 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (54 pages)
27 May 2010Director's details changed for Anita Mary Eileen Green on 5 April 2010 (2 pages)
27 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (54 pages)
27 May 2010Secretary's details changed for Valerie Margaret Green on 5 April 2010 (1 page)
27 May 2010Secretary's details changed for Valerie Margaret Green on 5 April 2010 (1 page)
1 September 2009Full accounts made up to 24 March 2009 (6 pages)
1 September 2009Full accounts made up to 24 March 2009 (6 pages)
18 May 2009Return made up to 05/04/09; change of members (10 pages)
18 May 2009Return made up to 05/04/09; change of members (10 pages)
11 August 2008Full accounts made up to 24 March 2008 (6 pages)
11 August 2008Full accounts made up to 24 March 2008 (6 pages)
18 April 2008Return made up to 05/04/08; change of members (15 pages)
18 April 2008Return made up to 05/04/08; change of members (15 pages)
17 December 2007Full accounts made up to 24 March 2007 (6 pages)
17 December 2007Full accounts made up to 24 March 2007 (6 pages)
28 April 2007Return made up to 05/04/07; full list of members (31 pages)
28 April 2007Return made up to 05/04/07; full list of members (31 pages)
6 September 2006Full accounts made up to 24 March 2006 (6 pages)
6 September 2006Full accounts made up to 24 March 2006 (6 pages)
24 April 2006Return made up to 05/04/06; change of members (15 pages)
24 April 2006Return made up to 05/04/06; change of members (15 pages)
28 October 2005Accounts for a small company made up to 24 March 2005 (6 pages)
28 October 2005Accounts for a small company made up to 24 March 2005 (6 pages)
2 August 2005Registered office changed on 02/08/05 from: 6TH floor northway house 1379 high road whetstone london N20 9LP (1 page)
2 August 2005Registered office changed on 02/08/05 from: 6TH floor northway house 1379 high road whetstone london N20 9LP (1 page)
6 May 2005Return made up to 05/04/05; change of members (13 pages)
6 May 2005Return made up to 05/04/05; change of members (13 pages)
6 October 2004Full accounts made up to 24 March 2004 (6 pages)
6 October 2004Full accounts made up to 24 March 2004 (6 pages)
23 April 2004Return made up to 05/04/04; full list of members (28 pages)
23 April 2004Return made up to 05/04/04; full list of members (28 pages)
19 September 2003Full accounts made up to 24 March 2003 (6 pages)
19 September 2003Full accounts made up to 24 March 2003 (6 pages)
12 May 2003Return made up to 05/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(26 pages)
12 May 2003Return made up to 05/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(26 pages)
2 July 2002Full accounts made up to 24 March 2002 (6 pages)
2 July 2002Full accounts made up to 24 March 2002 (6 pages)
24 April 2002Return made up to 05/04/02; change of members (18 pages)
24 April 2002Return made up to 05/04/02; change of members (18 pages)
20 November 2001Full accounts made up to 24 March 2001 (6 pages)
20 November 2001Full accounts made up to 24 March 2001 (6 pages)
11 May 2001Return made up to 05/04/01; change of members (13 pages)
11 May 2001Return made up to 05/04/01; change of members (13 pages)
19 September 2000Full accounts made up to 24 March 2000 (6 pages)
19 September 2000Full accounts made up to 24 March 2000 (6 pages)
26 April 2000Return made up to 05/04/00; full list of members (23 pages)
26 April 2000Return made up to 05/04/00; full list of members (23 pages)
10 January 2000Accounts for a small company made up to 24 March 1999 (6 pages)
10 January 2000Accounts for a small company made up to 24 March 1999 (6 pages)
19 May 1999Return made up to 05/04/99; bulk list available separately (5 pages)
19 May 1999Return made up to 05/04/99; bulk list available separately (5 pages)
30 September 1998Full accounts made up to 24 March 1998 (6 pages)
30 September 1998Full accounts made up to 24 March 1998 (6 pages)
29 April 1998Return made up to 05/04/98; full list of members (20 pages)
29 April 1998Return made up to 05/04/98; full list of members (20 pages)
16 September 1997Full accounts made up to 24 March 1997 (6 pages)
16 September 1997Full accounts made up to 24 March 1997 (6 pages)
9 July 1997New director appointed (2 pages)
9 July 1997New secretary appointed (2 pages)
9 July 1997New secretary appointed (2 pages)
9 July 1997Director resigned (1 page)
9 July 1997New director appointed (2 pages)
9 July 1997Secretary resigned;director resigned (1 page)
9 July 1997Secretary resigned;director resigned (1 page)
9 July 1997Director resigned (1 page)
28 April 1997Return made up to 05/04/97; full list of members (15 pages)
28 April 1997Return made up to 05/04/97; full list of members (15 pages)
26 January 1997Full accounts made up to 24 March 1996 (6 pages)
26 January 1997Full accounts made up to 24 March 1996 (6 pages)
8 May 1996Return made up to 05/04/96; change of members
  • 363(353) ‐ Location of register of members address changed
(24 pages)
8 May 1996Return made up to 05/04/96; change of members
  • 363(353) ‐ Location of register of members address changed
(24 pages)
5 January 1996Full accounts made up to 24 March 1995 (6 pages)
5 January 1996Full accounts made up to 24 March 1995 (6 pages)
7 April 1995Return made up to 05/04/95; full list of members (40 pages)
7 April 1995Return made up to 05/04/95; full list of members (40 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
5 April 1990Incorporation (30 pages)
5 April 1990Incorporation (30 pages)