Stevenson
Haddington
East Lothian
EH41 4PU
Scotland
Secretary Name | Ms Valerie Margaret Green |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 July 1997(7 years, 3 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Secretary |
Correspondence Address | 5 Walton Court 23 Lyons Down Road New Barnet Hertfordshire EN5 1JW |
Director Name | Mr Dominic John Anderson Green |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2021(30 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7c Cadbury Close 1379 High Road London N20 9BD |
Director Name | Bruce Darrel Grayston Jarvis |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(2 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 July 1997) |
Role | Company Director |
Correspondence Address | Oxhey Grange Oxhey Lane Watford Hertfordshire WD19 5RB |
Director Name | Gordon Ronald Jarvis |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(2 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 July 1997) |
Role | Director Of Companies |
Correspondence Address | Valley House Troutstream Way Loudwater Rickmansworth Hertfordshire WD3 4LA |
Secretary Name | Bruce Darrel Grayston Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(2 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 July 1997) |
Role | Company Director |
Correspondence Address | Oxhey Grange Oxhey Lane Watford Hertfordshire WD19 5RB |
Director Name | Mrs Anita Mary Eileen Green |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(7 years, 3 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 06 November 2020) |
Role | Charity Fund Raiser |
Country of Residence | Scotland |
Correspondence Address | Stevenson House Stevenson Haddington East Lothian EH41 4PU Scotland |
Director Name | Miss Valerie Margaret Green |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2020(30 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 19 March 2021) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 7c First Floor, Cadbury Close 1379 High Road London N20 9BD |
Website | 20abbeyroad.co.uk |
---|
Registered Address | 7c Cadbury Close 1379 High Road London N20 9BD |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
- | OTHER 74.34% - |
---|---|
3 at £1 | San-ei F F I Inc 2.65% Ordinary A |
2 at £1 | Academus Inc 1.77% Ordinary A |
2 at £1 | Blue LTD 1.77% Ordinary A |
2 at £1 | H. Ilsen & G. Ilsen 1.77% Ordinary A |
2 at £1 | Mohan Tandani 1.77% Ordinary A |
2 at £1 | Sasha Properties LTD 1.77% Ordinary A |
2 at £1 | Secretary Aleman Trading LTD 1.77% Ordinary A |
2 at £1 | Secretary Suzuyo Fudosan Co LTD 1.77% Ordinary A |
1 at £1 | A. Yeung & R. Yeung 0.88% Ordinary A |
1 at £1 | A.j. Ellis & J.b. Ryan 0.88% Ordinary A |
1 at £1 | Anoushiravan Ariakish & Sogol Sadighi 0.88% Ordinary A |
1 at £1 | Chapal Holdings LTD 0.88% Ordinary A |
1 at £1 | Clarkeview Investments LTD 0.88% Ordinary A |
1 at £1 | H. Ehrenberg & M. Paisner & A. Freeman 0.88% Ordinary A |
1 at £1 | Kavita Koolesh Shah 0.88% Ordinary A |
1 at £1 | Linda Roofeh 0.88% Ordinary A |
1 at £1 | Nimrita Bedi 0.88% Ordinary A |
1 at £1 | P. Simpson & M. Simpson 0.88% Ordinary A |
1 at £1 | S. Smith 0.88% Ordinary A |
1 at £1 | Tassos Kazinos 0.88% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £113 |
Latest Accounts | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 24 March |
Latest Return | 28 April 2023 (1 year ago) |
---|---|
Next Return Due | 12 May 2024 (2 weeks from now) |
16 November 2023 | Accounts for a dormant company made up to 24 March 2023 (2 pages) |
---|---|
13 May 2023 | Second filing of Confirmation Statement dated 28 April 2023 (10 pages) |
13 May 2023 | Second filing of Confirmation Statement dated 4 May 2023 (10 pages) |
28 April 2023 | Confirmation statement made on 28 April 2023 with no updates
|
27 April 2023 | Confirmation statement made on 5 April 2023 with no updates
|
23 November 2022 | Accounts for a dormant company made up to 24 March 2022 (2 pages) |
29 July 2022 | Director's details changed for Mr Raymond Anderson Green on 29 July 2022 (2 pages) |
29 July 2022 | Director's details changed for Mr Raymond Anderson Green on 29 July 2022 (2 pages) |
29 July 2022 | Change of details for Mr Raymond Anderson Green as a person with significant control on 29 July 2022 (2 pages) |
6 May 2022 | Confirmation statement made on 5 April 2022 with updates (11 pages) |
17 November 2021 | Accounts for a dormant company made up to 24 March 2021 (2 pages) |
1 May 2021 | Confirmation statement made on 5 April 2021 with updates (11 pages) |
20 March 2021 | Appointment of Mr Dominic John Anderson Green as a director on 19 March 2021 (2 pages) |
20 March 2021 | Termination of appointment of Valerie Margaret Green as a director on 19 March 2021 (1 page) |
15 February 2021 | Accounts for a dormant company made up to 24 March 2020 (2 pages) |
4 December 2020 | Cessation of Valerie Margaret Green as a person with significant control on 3 December 2020 (1 page) |
3 December 2020 | Notification of Valerie Margaret Green as a person with significant control on 1 November 2020 (2 pages) |
3 December 2020 | Appointment of Miss Valerie Margaret Green as a director on 1 November 2020 (2 pages) |
3 December 2020 | Termination of appointment of Anita Mary Eileen Green as a director on 6 November 2020 (1 page) |
3 December 2020 | Cessation of Anita Mary Eileen Green as a person with significant control on 6 November 2020 (1 page) |
3 December 2020 | Change of details for Miss Valerie Margaret Green as a person with significant control on 3 December 2020 (2 pages) |
13 April 2020 | Confirmation statement made on 5 April 2020 with updates (11 pages) |
7 January 2020 | Accounts for a dormant company made up to 24 March 2019 (2 pages) |
17 April 2019 | Confirmation statement made on 5 April 2019 with updates (11 pages) |
25 September 2018 | Accounts for a dormant company made up to 24 March 2018 (2 pages) |
18 April 2018 | Confirmation statement made on 5 April 2018 with updates (11 pages) |
9 February 2018 | Registered 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 2018 | Registered 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 2018 | Registered 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 2017 | Accounts for a dormant company made up to 24 March 2017 (2 pages) |
13 June 2017 | Accounts for a dormant company made up to 24 March 2017 (2 pages) |
12 April 2017 | Confirmation statement made on 5 April 2017 with updates (14 pages) |
12 April 2017 | Confirmation statement made on 5 April 2017 with updates (14 pages) |
4 October 2016 | Total exemption full accounts made up to 24 March 2016 (6 pages) |
4 October 2016 | Total exemption full accounts made up to 24 March 2016 (6 pages) |
23 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-23
|
23 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-23
|
28 October 2015 | Full accounts made up to 24 March 2015 (7 pages) |
28 October 2015 | Full accounts made up to 24 March 2015 (7 pages) |
13 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
8 October 2014 | Full accounts made up to 24 March 2014 (7 pages) |
8 October 2014 | Full accounts made up to 24 March 2014 (7 pages) |
25 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
30 July 2013 | Full accounts made up to 24 March 2013 (7 pages) |
30 July 2013 | Full accounts made up to 24 March 2013 (7 pages) |
25 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (14 pages) |
25 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (14 pages) |
25 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (14 pages) |
4 September 2012 | Full accounts made up to 24 March 2012 (7 pages) |
4 September 2012 | Full accounts made up to 24 March 2012 (7 pages) |
19 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (14 pages) |
19 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (14 pages) |
19 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (14 pages) |
14 September 2011 | Full accounts made up to 24 March 2011 (7 pages) |
14 September 2011 | Full accounts made up to 24 March 2011 (7 pages) |
18 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (14 pages) |
18 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (14 pages) |
18 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (14 pages) |
15 September 2010 | Full accounts made up to 24 March 2010 (7 pages) |
15 September 2010 | Full accounts made up to 24 March 2010 (7 pages) |
27 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (54 pages) |
27 May 2010 | Director's details changed for Anita Mary Eileen Green on 5 April 2010 (2 pages) |
27 May 2010 | Secretary's details changed for Valerie Margaret Green on 5 April 2010 (1 page) |
27 May 2010 | Director's details changed for Anita Mary Eileen Green on 5 April 2010 (2 pages) |
27 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (54 pages) |
27 May 2010 | Director's details changed for Anita Mary Eileen Green on 5 April 2010 (2 pages) |
27 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (54 pages) |
27 May 2010 | Secretary's details changed for Valerie Margaret Green on 5 April 2010 (1 page) |
27 May 2010 | Secretary's details changed for Valerie Margaret Green on 5 April 2010 (1 page) |
1 September 2009 | Full accounts made up to 24 March 2009 (6 pages) |
1 September 2009 | Full accounts made up to 24 March 2009 (6 pages) |
18 May 2009 | Return made up to 05/04/09; change of members (10 pages) |
18 May 2009 | Return made up to 05/04/09; change of members (10 pages) |
11 August 2008 | Full accounts made up to 24 March 2008 (6 pages) |
11 August 2008 | Full accounts made up to 24 March 2008 (6 pages) |
18 April 2008 | Return made up to 05/04/08; change of members (15 pages) |
18 April 2008 | Return made up to 05/04/08; change of members (15 pages) |
17 December 2007 | Full accounts made up to 24 March 2007 (6 pages) |
17 December 2007 | Full accounts made up to 24 March 2007 (6 pages) |
28 April 2007 | Return made up to 05/04/07; full list of members (31 pages) |
28 April 2007 | Return made up to 05/04/07; full list of members (31 pages) |
6 September 2006 | Full accounts made up to 24 March 2006 (6 pages) |
6 September 2006 | Full accounts made up to 24 March 2006 (6 pages) |
24 April 2006 | Return made up to 05/04/06; change of members (15 pages) |
24 April 2006 | Return made up to 05/04/06; change of members (15 pages) |
28 October 2005 | Accounts for a small company made up to 24 March 2005 (6 pages) |
28 October 2005 | Accounts for a small company made up to 24 March 2005 (6 pages) |
2 August 2005 | Registered office changed on 02/08/05 from: 6TH floor northway house 1379 high road whetstone london N20 9LP (1 page) |
2 August 2005 | Registered office changed on 02/08/05 from: 6TH floor northway house 1379 high road whetstone london N20 9LP (1 page) |
6 May 2005 | Return made up to 05/04/05; change of members (13 pages) |
6 May 2005 | Return made up to 05/04/05; change of members (13 pages) |
6 October 2004 | Full accounts made up to 24 March 2004 (6 pages) |
6 October 2004 | Full accounts made up to 24 March 2004 (6 pages) |
23 April 2004 | Return made up to 05/04/04; full list of members (28 pages) |
23 April 2004 | Return made up to 05/04/04; full list of members (28 pages) |
19 September 2003 | Full accounts made up to 24 March 2003 (6 pages) |
19 September 2003 | Full accounts made up to 24 March 2003 (6 pages) |
12 May 2003 | Return made up to 05/04/03; full list of members
|
12 May 2003 | Return made up to 05/04/03; full list of members
|
2 July 2002 | Full accounts made up to 24 March 2002 (6 pages) |
2 July 2002 | Full accounts made up to 24 March 2002 (6 pages) |
24 April 2002 | Return made up to 05/04/02; change of members (18 pages) |
24 April 2002 | Return made up to 05/04/02; change of members (18 pages) |
20 November 2001 | Full accounts made up to 24 March 2001 (6 pages) |
20 November 2001 | Full accounts made up to 24 March 2001 (6 pages) |
11 May 2001 | Return made up to 05/04/01; change of members (13 pages) |
11 May 2001 | Return made up to 05/04/01; change of members (13 pages) |
19 September 2000 | Full accounts made up to 24 March 2000 (6 pages) |
19 September 2000 | Full accounts made up to 24 March 2000 (6 pages) |
26 April 2000 | Return made up to 05/04/00; full list of members (23 pages) |
26 April 2000 | Return made up to 05/04/00; full list of members (23 pages) |
10 January 2000 | Accounts for a small company made up to 24 March 1999 (6 pages) |
10 January 2000 | Accounts for a small company made up to 24 March 1999 (6 pages) |
19 May 1999 | Return made up to 05/04/99; bulk list available separately (5 pages) |
19 May 1999 | Return made up to 05/04/99; bulk list available separately (5 pages) |
30 September 1998 | Full accounts made up to 24 March 1998 (6 pages) |
30 September 1998 | Full accounts made up to 24 March 1998 (6 pages) |
29 April 1998 | Return made up to 05/04/98; full list of members (20 pages) |
29 April 1998 | Return made up to 05/04/98; full list of members (20 pages) |
16 September 1997 | Full accounts made up to 24 March 1997 (6 pages) |
16 September 1997 | Full accounts made up to 24 March 1997 (6 pages) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | New secretary appointed (2 pages) |
9 July 1997 | New secretary appointed (2 pages) |
9 July 1997 | Director resigned (1 page) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | Secretary resigned;director resigned (1 page) |
9 July 1997 | Secretary resigned;director resigned (1 page) |
9 July 1997 | Director resigned (1 page) |
28 April 1997 | Return made up to 05/04/97; full list of members (15 pages) |
28 April 1997 | Return made up to 05/04/97; full list of members (15 pages) |
26 January 1997 | Full accounts made up to 24 March 1996 (6 pages) |
26 January 1997 | Full accounts made up to 24 March 1996 (6 pages) |
8 May 1996 | Return made up to 05/04/96; change of members
|
8 May 1996 | Return made up to 05/04/96; change of members
|
5 January 1996 | Full accounts made up to 24 March 1995 (6 pages) |
5 January 1996 | Full accounts made up to 24 March 1995 (6 pages) |
7 April 1995 | Return made up to 05/04/95; full list of members (40 pages) |
7 April 1995 | Return made up to 05/04/95; full list of members (40 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
5 April 1990 | Incorporation (30 pages) |
5 April 1990 | Incorporation (30 pages) |