Iver
Buckinghamshire
SL0 9AD
Secretary Name | Mr Desmond Richard Cooney |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 13 October 1992(same day as company formation) |
Role | Buyer/Director |
Country of Residence | England |
Correspondence Address | 29 Thorney Lane South Iver Buckinghamshire SL0 9AD |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr Anthony Francis O'Brien |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(same day as company formation) |
Role | Transport Manager |
Country of Residence | England |
Correspondence Address | 20 Cedar Drive Hatch End Pinner Middlesex HA5 4DE |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Brendan John Barrett |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1994(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | 12 Craneford Way Twickenham Middlesex TW2 7SE |
Director Name | Mr Peter Charles Ramage |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1994(1 year, 6 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 01 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 145 Browning Road Enfield Middlesex EN2 0HJ |
Director Name | Andrew Keith Lowin |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 April 2003) |
Role | Sales |
Correspondence Address | 32 Rosehill Avenue Woking Surrey GU21 4SE |
Director Name | Paul Seymour |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(5 years, 7 months after company formation) |
Appointment Duration | 20 years, 12 months (resigned 23 May 2019) |
Role | Company Director |
Correspondence Address | 10 Burkes Close Beaconsfield Buckinghamshire HP9 1ES |
Website | www.abbeygate.com |
---|---|
Email address | [email protected] |
Telephone | 020 85678903 |
Telephone region | London |
Registered Address | The Shipping Building, The Old Vinyl Factory Blyth Road Hayes London UB3 1HA |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
7.5k at £1 | Desmond Richard Cooney 75.00% Ordinary |
---|---|
2.5k at £1 | Paul Seymour 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £116,503 |
Cash | £31,169 |
Current Liabilities | £1,092,818 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 3 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
18 February 2021 | Delivered on: 18 February 2021 Persons entitled: Abn Amro Asset Based Finance N.V. Classification: A registered charge Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details. Outstanding |
---|---|
1 September 2000 | Delivered on: 5 September 2000 Persons entitled: Venture Finance PLC 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. Outstanding |
18 February 1993 | Delivered on: 25 February 1993 Persons entitled: Allied Irish Banks PLC Classification: Mortgage 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. Outstanding |
18 February 2021 | Registration of charge 027553380003, created on 18 February 2021 (29 pages) |
---|---|
27 November 2020 | Total exemption full accounts made up to 30 November 2019 (13 pages) |
23 October 2020 | Satisfaction of charge 1 in full (1 page) |
12 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
7 October 2019 | Confirmation statement made on 3 October 2019 with updates (4 pages) |
9 August 2019 | Total exemption full accounts made up to 30 November 2018 (12 pages) |
26 June 2019 | Termination of appointment of Paul Seymour as a director on 23 May 2019 (1 page) |
15 October 2018 | Confirmation statement made on 13 October 2018 with updates (4 pages) |
3 October 2018 | Cessation of Desmond Richard Cooney as a person with significant control on 6 April 2016 (1 page) |
10 July 2018 | Total exemption full accounts made up to 30 November 2017 (12 pages) |
16 October 2017 | Second filing of Confirmation Statement dated 13/10/2016 (7 pages) |
16 October 2017 | Second filing of Confirmation Statement dated 13/10/2016 (7 pages) |
16 October 2017 | Notification of Desmond Richard Cooney as a person with significant control on 6 April 2016 (2 pages) |
16 October 2017 | Notification of Desmond Richard Cooney as a person with significant control on 6 April 2016 (2 pages) |
16 October 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
16 October 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
14 June 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
14 June 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
18 October 2016 | Confirmation statement made on 13 October 2016 with updates
|
18 October 2016 | Confirmation statement made on 13 October 2016 with updates
|
1 September 2016 | Registered office address changed from , Middlesex House, 800 Uxbridge Road, Hayes, Middx., UB4 0RS to The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA on 1 September 2016 (1 page) |
1 September 2016 | Registered office address changed from Middlesex House 800 Uxbridge Road Hayes Middx. UB4 0RS to The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA on 1 September 2016 (1 page) |
1 September 2016 | Registered office address changed from , Middlesex House, 800 Uxbridge Road, Hayes, Middx., UB4 0RS to The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA on 1 September 2016 (1 page) |
23 June 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
17 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
8 September 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
8 September 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
7 January 2015 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
29 September 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
5 December 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 September 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
5 September 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
11 January 2013 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Total exemption full accounts made up to 30 November 2011 (14 pages) |
4 September 2012 | Total exemption full accounts made up to 30 November 2011 (14 pages) |
20 December 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Total exemption full accounts made up to 30 November 2010 (15 pages) |
21 September 2011 | Total exemption full accounts made up to 30 November 2010 (15 pages) |
20 January 2011 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
20 January 2011 | Director's details changed for Desmond Richard Cooney on 13 October 2010 (2 pages) |
20 January 2011 | Director's details changed for Desmond Richard Cooney on 13 October 2010 (2 pages) |
20 January 2011 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Total exemption full accounts made up to 30 November 2009 (15 pages) |
31 August 2010 | Total exemption full accounts made up to 30 November 2009 (15 pages) |
13 January 2010 | Termination of appointment of Anthony O'brien as a director (1 page) |
13 January 2010 | Annual return made up to 13 October 2009 with a full list of shareholders (6 pages) |
13 January 2010 | Termination of appointment of Peter Ramage as a director (1 page) |
13 January 2010 | Termination of appointment of Anthony O'brien as a director (1 page) |
13 January 2010 | Termination of appointment of Peter Ramage as a director (1 page) |
13 January 2010 | Annual return made up to 13 October 2009 with a full list of shareholders (6 pages) |
1 October 2009 | Full accounts made up to 30 November 2008 (16 pages) |
1 October 2009 | Full accounts made up to 30 November 2008 (16 pages) |
9 January 2009 | Return made up to 13/10/08; full list of members (5 pages) |
9 January 2009 | Return made up to 13/10/08; full list of members (5 pages) |
1 March 2008 | Full accounts made up to 30 November 2007 (15 pages) |
1 March 2008 | Full accounts made up to 30 November 2006 (14 pages) |
1 March 2008 | Full accounts made up to 30 November 2007 (15 pages) |
1 March 2008 | Full accounts made up to 30 November 2006 (14 pages) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Return made up to 13/10/07; full list of members (3 pages) |
7 January 2008 | Return made up to 13/10/07; full list of members (3 pages) |
7 January 2008 | Director's particulars changed (1 page) |
17 October 2006 | Return made up to 13/10/06; full list of members (4 pages) |
17 October 2006 | Return made up to 13/10/06; full list of members (4 pages) |
8 March 2006 | Full accounts made up to 30 November 2005 (17 pages) |
8 March 2006 | Full accounts made up to 30 November 2005 (17 pages) |
8 March 2006 | Full accounts made up to 30 November 2004 (17 pages) |
8 March 2006 | Full accounts made up to 30 November 2004 (17 pages) |
13 December 2005 | Return made up to 13/10/05; full list of members (4 pages) |
13 December 2005 | Return made up to 13/10/05; full list of members (4 pages) |
24 January 2005 | Return made up to 13/10/04; full list of members (7 pages) |
24 January 2005 | Return made up to 13/10/04; full list of members (7 pages) |
7 December 2004 | Full accounts made up to 30 November 2003 (17 pages) |
7 December 2004 | Full accounts made up to 30 November 2003 (17 pages) |
31 January 2004 | Return made up to 13/10/03; full list of members (7 pages) |
31 January 2004 | Return made up to 13/10/03; full list of members (7 pages) |
30 September 2003 | Full accounts made up to 30 November 2002 (17 pages) |
30 September 2003 | Full accounts made up to 30 November 2002 (17 pages) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | Director resigned (1 page) |
23 October 2002 | Return made up to 13/10/02; full list of members (9 pages) |
23 October 2002 | Return made up to 13/10/02; full list of members (9 pages) |
2 October 2002 | Full accounts made up to 30 November 2001 (17 pages) |
2 October 2002 | Full accounts made up to 30 November 2001 (17 pages) |
23 November 2001 | Return made up to 13/10/01; full list of members
|
23 November 2001 | Return made up to 13/10/01; full list of members
|
2 October 2001 | Accounts for a medium company made up to 30 November 2000 (16 pages) |
2 October 2001 | Accounts for a medium company made up to 30 November 2000 (16 pages) |
27 October 2000 | Return made up to 13/10/00; full list of members
|
27 October 2000 | Return made up to 13/10/00; full list of members
|
26 September 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
26 September 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
5 September 2000 | Particulars of mortgage/charge (5 pages) |
5 September 2000 | Particulars of mortgage/charge (5 pages) |
24 December 1999 | Return made up to 13/10/99; full list of members
|
24 December 1999 | Return made up to 13/10/99; full list of members
|
29 September 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
29 September 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
27 October 1998 | Return made up to 13/10/98; full list of members
|
27 October 1998 | Return made up to 13/10/98; full list of members
|
17 August 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
17 August 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | New director appointed (2 pages) |
22 October 1997 | Return made up to 13/10/97; full list of members (6 pages) |
22 October 1997 | Return made up to 13/10/97; full list of members (6 pages) |
13 July 1997 | Accounts for a small company made up to 30 November 1996 (5 pages) |
13 July 1997 | Accounts for a small company made up to 30 November 1996 (5 pages) |
1 November 1996 | Return made up to 13/10/96; no change of members
|
1 November 1996 | Return made up to 13/10/96; no change of members
|
22 October 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
22 October 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
28 March 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
28 March 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
20 September 1994 | Ad 15/07/94--------- £ si 9996@1=9996 £ ic 4/10000 (2 pages) |
20 September 1994 | Ad 15/07/94--------- £ si 9996@1=9996 £ ic 4/10000 (2 pages) |
24 November 1993 | Ad 13/10/92--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
24 November 1993 | Ad 13/10/92--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
13 October 1992 | Incorporation (15 pages) |
13 October 1992 | Incorporation (15 pages) |