Company NameAbernant Limited
Company StatusDissolved
Company Number02680712
CategoryPrivate Limited Company
Incorporation Date24 January 1992(32 years, 3 months ago)
Dissolution Date19 February 2013 (11 years, 2 months ago)
Previous NameZephyr Realty Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Alexander Orlando Harold Caccia
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1992
Appointment Duration21 years, 1 month (closed 19 February 2013)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressAbernant
Builth Wells
Powys
LD2 3YR
Wales
Secretary NameMr Alexander Orlando Harold Caccia
NationalityBritish
StatusClosed
Appointed16 October 1993(1 year, 8 months after company formation)
Appointment Duration19 years, 4 months (closed 19 February 2013)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressAbernant
Builth Wells
Powys
LD2 3YR
Wales
Director NameHon David Maurice Benjamin Macmillan
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2004(12 years, 8 months after company formation)
Appointment Duration8 years, 5 months (closed 19 February 2013)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address5 Stanley Crescent
London
W11 2NB
Director NameHon Orlando William Montagu
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992
Appointment Duration8 years (resigned 24 January 2000)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMapperton House
Beaminster
Dorset
DT8 3NR
Secretary NameKenneth Horace Bateson-Perrin
NationalityBritish
StatusResigned
Appointed21 January 1992
Appointment Duration1 year, 6 months (resigned 13 August 1993)
RoleCompany Director
Correspondence Address5 Cornwall Gardens
Kensington
London
SW7 4AJ
Director NameMichael Alexander Morris
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2002(10 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 2005)
RolePrinter
Correspondence AddressFlat 2 8 Queensgate Place
London
SW7 5NU
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed21 January 1992
Appointment Duration3 days (resigned 24 January 1992)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Director NameThe Countess Of Sandwich (Corporation)
Date of BirthOctober 1942 (Born 81 years ago)
StatusResigned
Appointed17 April 1992(2 months, 3 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 24 January 2000)
Correspondence AddressMapperton House
Beaminster
Dorset
DT8 3NR

Location

Registered Address454-458 Chiswick High Road
London
W4 5TT
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Shareholders

7k at £0.01Alexander Orlando Harold Caccia
70.00%
Ordinary
3k at £0.01Ms Kate Arnander
30.00%
Ordinary

Financials

Year2014
Net Worth-£26,218
Current Liabilities£26,542

Accounts

Latest Accounts31 January 2011 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

19 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012Application to strike the company off the register (3 pages)
30 October 2012Application to strike the company off the register (3 pages)
7 March 2012Annual return made up to 24 January 2012 with a full list of shareholders
Statement of capital on 2012-03-07
  • GBP 100
(5 pages)
7 March 2012Annual return made up to 24 January 2012 with a full list of shareholders
Statement of capital on 2012-03-07
  • GBP 100
(5 pages)
5 December 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
5 December 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
10 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
21 April 2010Total exemption small company accounts made up to 31 January 2009 (6 pages)
21 April 2010Total exemption small company accounts made up to 31 January 2009 (6 pages)
25 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
4 February 2009Return made up to 24/01/09; full list of members (4 pages)
4 February 2009Return made up to 24/01/09; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
1 May 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
28 January 2008Return made up to 24/01/08; full list of members (2 pages)
28 January 2008Return made up to 24/01/08; full list of members (2 pages)
10 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
10 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
2 April 2007Return made up to 24/01/07; full list of members (7 pages)
2 April 2007Return made up to 24/01/07; full list of members (7 pages)
22 September 2006Total exemption small company accounts made up to 30 January 2006 (5 pages)
22 September 2006Total exemption small company accounts made up to 30 January 2006 (5 pages)
8 March 2006Return made up to 24/01/06; full list of members (7 pages)
8 March 2006Return made up to 24/01/06; full list of members (7 pages)
14 November 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
14 November 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
22 September 2005Registered office changed on 22/09/05 from: 89 chiswick high road london W4 2EF (1 page)
22 September 2005Registered office changed on 22/09/05 from: 89 chiswick high road london W4 2EF (1 page)
15 June 2005Return made up to 24/01/05; full list of members (7 pages)
15 June 2005Return made up to 24/01/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 January 2005Conso 24/01/05 (2 pages)
28 January 2005Conso 24/01/05 (2 pages)
18 November 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
18 November 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
15 October 2004New director appointed (2 pages)
15 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
27 February 2004Return made up to 24/01/04; full list of members (7 pages)
27 February 2004Return made up to 24/01/04; full list of members (7 pages)
27 November 2003Total exemption full accounts made up to 31 January 2003 (6 pages)
27 November 2003Total exemption full accounts made up to 31 January 2003 (6 pages)
24 March 2003Return made up to 24/01/03; full list of members (7 pages)
24 March 2003Return made up to 24/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 October 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
11 October 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
24 July 2002New director appointed (2 pages)
24 July 2002New director appointed (2 pages)
8 February 2002Return made up to 24/01/02; full list of members (7 pages)
8 February 2002Return made up to 24/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 January 2002Registered office changed on 26/01/02 from: 33 marloes road kensington london W8 6LG (1 page)
26 January 2002Registered office changed on 26/01/02 from: 33 marloes road kensington london W8 6LG (1 page)
30 November 2001Total exemption full accounts made up to 31 January 2001 (7 pages)
30 November 2001Total exemption full accounts made up to 31 January 2001 (7 pages)
24 January 2001Return made up to 24/01/01; full list of members (7 pages)
24 January 2001Return made up to 24/01/01; full list of members (7 pages)
7 December 2000Full accounts made up to 31 January 2000 (7 pages)
7 December 2000Full accounts made up to 31 January 2000 (7 pages)
14 February 2000Return made up to 24/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 February 2000Return made up to 24/01/00; full list of members (7 pages)
31 January 2000Director resigned (1 page)
31 January 2000Director resigned (1 page)
31 January 2000Director resigned (1 page)
31 January 2000Director resigned (1 page)
27 January 2000Company name changed zephyr realty LTD.\certificate issued on 28/01/00 (3 pages)
27 January 2000Company name changed zephyr realty LTD.\certificate issued on 28/01/00 (3 pages)
3 December 1999Full accounts made up to 31 January 1999 (8 pages)
3 December 1999Full accounts made up to 31 January 1999 (8 pages)
3 March 1999Return made up to 24/01/99; full list of members (6 pages)
3 March 1999Return made up to 24/01/99; full list of members (6 pages)
14 September 1998Registered office changed on 14/09/98 from: 50 greyhound road fulham london W6 8NX (1 page)
14 September 1998Registered office changed on 14/09/98 from: 50 greyhound road fulham london W6 8NX (1 page)
14 September 1998Return made up to 24/01/98; no change of members (4 pages)
14 September 1998Return made up to 24/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 September 1998Full accounts made up to 31 January 1998 (7 pages)
7 September 1998Full accounts made up to 31 January 1998 (7 pages)
2 December 1997Full accounts made up to 31 January 1997 (7 pages)
2 December 1997Full accounts made up to 31 January 1997 (7 pages)
20 February 1997Return made up to 24/01/97; no change of members (4 pages)
20 February 1997Return made up to 24/01/97; no change of members (4 pages)
2 December 1996Full accounts made up to 31 January 1996 (7 pages)
2 December 1996Full accounts made up to 31 January 1996 (7 pages)
17 May 1996Return made up to 24/01/96; full list of members (6 pages)
17 May 1996Return made up to 24/01/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 November 1995Full accounts made up to 31 January 1995 (6 pages)
20 November 1995Full accounts made up to 31 January 1995 (6 pages)
16 March 1995Full accounts made up to 31 January 1994 (7 pages)
16 March 1995Full accounts made up to 31 January 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)