Company NameAbounding Enterprises Limited
DirectorsDeborah Angela Earle and Christopher George Alack
Company StatusActive
Company Number02703246
CategoryPrivate Limited Company
Incorporation Date2 April 1992(32 years 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 NameDeborah Angela Earle
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1999(7 years, 8 months after company formation)
Appointment Duration24 years, 4 months
RoleReceptionist
Country of ResidenceEngland
Correspondence Address34 Charleville Road
London
W14 9JH
Secretary NameDeborah Angela Earle
NationalityBritish
StatusCurrent
Appointed29 November 1999(7 years, 8 months after company formation)
Appointment Duration24 years, 4 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressBasement Flat
34 Charleville Road
London
W14 9JH
Director NameChristopher George Alack
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2000(8 years, 8 months after company formation)
Appointment Duration23 years, 4 months
RolePhotographer
Country of ResidenceEngland
Correspondence Address37 Mirabel Road
London
SW6 7EQ
Director NameMr Maneksh Himatlal Dattani
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(2 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1995)
RoleAccountant
Country of ResidenceEngland
Correspondence Address80 Rannoch Road
London
W6 9SP
Director NameMr Peter Anthony Schluter
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(2 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 22 December 1997)
RoleForeign Exchange Dealer
Correspondence Address34 Charleville Road
London
W14 9JH
Secretary NameMr Peter Anthony Schluter
NationalityBritish
StatusResigned
Appointed16 June 1992(2 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 22 December 1997)
RoleForeign Exchange Dealer
Correspondence Address34 Charleville Road
London
W14 9JH
Director NameErnesto Simac
Date of BirthDecember 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed31 December 1995(3 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 March 1997)
RoleShipbroker
Correspondence Address34 Charleville Road
West Kensington
London
W14 9JH
Director NameJoanita Fernandes
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1997(4 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 November 1999)
RoleResidence Manager
Correspondence AddressBasement Flat
34 Charleville Road
London
W14 9JH
Director NameWilliam James Davies
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(5 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 February 2001)
RoleCorporate Development Manager
Correspondence Address2nd Floor Flat 34 Charleville Road
London
W14 9JH
Secretary NameJoanita Fernandes
NationalityBritish
StatusResigned
Appointed19 October 1998(6 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 November 1999)
RoleResidence Manager
Correspondence AddressBasement Flat
34 Charleville Road
London
W14 9JH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 April 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address34 Charleville Road
London
W14 9JH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardNorth End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Christopher Alack
20.00%
Ordinary
1 at £1Ettore Paratore
20.00%
Ordinary
1 at £1Mr Maneksh Dattani
20.00%
Ordinary
1 at £1Mr Scott Cargill
20.00%
Ordinary
1 at £1Ms Deborah Earle
20.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return8 March 2024 (1 month, 1 week ago)
Next Return Due22 March 2025 (11 months, 1 week from now)

Filing History

11 March 2024Confirmation statement made on 8 March 2024 with no updates (3 pages)
27 July 2023Accounts for a dormant company made up to 30 April 2023 (2 pages)
13 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
7 July 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
9 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
21 June 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
17 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
9 May 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
9 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
30 July 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
15 March 2019Confirmation statement made on 8 March 2019 with updates (4 pages)
17 September 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
15 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
15 March 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
24 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
31 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
31 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
29 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 5
(6 pages)
29 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 5
(6 pages)
26 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
26 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
10 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 5
(6 pages)
10 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 5
(6 pages)
10 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 5
(6 pages)
9 March 2015Director's details changed for Deborah Angela Earle on 4 October 2009 (2 pages)
9 March 2015Director's details changed for Deborah Angela Earle on 4 October 2009 (2 pages)
9 March 2015Director's details changed for Deborah Angela Earle on 4 October 2009 (2 pages)
27 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
27 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
19 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 5
(6 pages)
19 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 5
(6 pages)
23 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
23 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
20 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (6 pages)
20 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (6 pages)
31 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
31 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
21 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
21 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 22 February 2011 with a full list of shareholders (14 pages)
8 August 2011Annual return made up to 22 February 2011 with a full list of shareholders (14 pages)
30 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (6 pages)
30 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (6 pages)
29 June 2011Director's details changed for Deborah Angela Earle on 22 February 2010 (2 pages)
29 June 2011Director's details changed for Christopher George Alack on 22 February 2010 (2 pages)
29 June 2011Director's details changed for Deborah Angela Earle on 22 February 2010 (2 pages)
29 June 2011Director's details changed for Christopher George Alack on 22 February 2010 (2 pages)
29 June 2011Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
29 June 2011Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
25 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
25 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
2 February 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
2 February 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
16 May 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
16 May 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
16 May 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
16 May 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
3 April 2009Return made up to 22/02/09; full list of members (4 pages)
3 April 2009Return made up to 22/02/09; full list of members (4 pages)
27 March 2008Return made up to 22/02/08; full list of members (4 pages)
27 March 2008Return made up to 22/02/08; full list of members (4 pages)
21 May 2007Accounts for a dormant company made up to 30 April 2007 (3 pages)
21 May 2007Accounts for a dormant company made up to 30 April 2007 (3 pages)
19 April 2007Return made up to 22/02/07; full list of members (8 pages)
19 April 2007Return made up to 22/02/07; full list of members (8 pages)
16 January 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
16 January 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
20 February 2006Return made up to 22/02/06; full list of members (8 pages)
20 February 2006Return made up to 22/02/06; full list of members (8 pages)
20 February 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
20 February 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
24 March 2005Return made up to 22/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 March 2005Return made up to 22/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 December 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
2 December 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
8 March 2004Return made up to 22/02/04; full list of members (8 pages)
8 March 2004Return made up to 22/02/04; full list of members (8 pages)
30 January 2004Total exemption full accounts made up to 30 April 2003 (3 pages)
30 January 2004Total exemption full accounts made up to 30 April 2003 (3 pages)
8 March 2003Return made up to 22/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 March 2003Return made up to 22/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 August 2002Return made up to 22/02/02; full list of members (7 pages)
6 August 2002Return made up to 22/02/02; full list of members (7 pages)
6 June 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
6 June 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
2 January 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
2 January 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
27 April 2001Director resigned (1 page)
27 April 2001Director resigned (1 page)
3 April 2001Return made up to 22/02/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
3 April 2001Return made up to 22/02/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
8 January 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
8 January 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
29 December 2000New director appointed (2 pages)
29 December 2000New director appointed (2 pages)
2 May 2000Return made up to 22/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 May 2000Return made up to 22/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 April 2000New secretary appointed;new director appointed (2 pages)
28 April 2000New secretary appointed;new director appointed (2 pages)
15 September 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
15 September 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
1 June 1999Amended accounts made up to 30 April 1998 (2 pages)
1 June 1999Amended accounts made up to 30 April 1998 (2 pages)
22 March 1999Return made up to 22/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 March 1999Return made up to 22/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 March 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
13 March 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
9 November 1998New secretary appointed (2 pages)
9 November 1998New secretary appointed (2 pages)
10 May 1998New director appointed (2 pages)
10 May 1998New director appointed (2 pages)
19 January 1998Secretary resigned;director resigned (1 page)
19 January 1998Secretary resigned;director resigned (1 page)
23 May 1997Accounts for a dormant company made up to 30 April 1997 (2 pages)
23 May 1997Accounts for a dormant company made up to 30 April 1997 (2 pages)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
11 April 1997Director resigned (1 page)
11 April 1997Director resigned (1 page)
25 February 1997Return made up to 22/02/97; full list of members (6 pages)
25 February 1997Return made up to 22/02/97; full list of members (6 pages)
5 July 1996Accounts for a dormant company made up to 30 April 1996 (2 pages)
5 July 1996Accounts for a dormant company made up to 30 April 1996 (2 pages)
1 March 1996Return made up to 22/02/96; full list of members (6 pages)
1 March 1996Return made up to 22/02/96; full list of members (6 pages)
9 January 1996Director resigned;new director appointed (2 pages)
9 January 1996Director resigned;new director appointed (2 pages)
26 May 1995Accounts for a dormant company made up to 30 April 1995 (2 pages)
26 May 1995Accounts for a dormant company made up to 30 April 1995 (2 pages)
17 March 1995Return made up to 11/03/95; change of members (6 pages)
17 March 1995Return made up to 11/03/95; change of members (6 pages)