London
EC3A 7BT
Director Name | Mr Richard Stuart Watson |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2016(23 years, 12 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 117 Houndsditch London EC3A 7BT |
Director Name | Mrs Samantha Louise Bradbury |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2018(25 years, 3 months after company formation) |
Appointment Duration | 6 years |
Role | Abtot Membership Secretary |
Country of Residence | Wales |
Correspondence Address | 117 Houndsditch London EC3A 7BT |
Director Name | Miss Catherine Allison |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | 41 Vine Street London EC3N 2AA |
Director Name | Mr Peter James Robert Stewart |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | Little Brandford Goudhurst Kent TN17 1JJ |
Secretary Name | Miss Catherine Allison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Vine Street London EC3N 2AA |
Director Name | Alan John Kaye |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(2 months, 4 weeks after company formation) |
Appointment Duration | 22 years, 6 months (resigned 22 September 2015) |
Role | Insurance Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | Porthill House Porthill Nettlebed Oxfordshire RG9 5RL |
Secretary Name | Mr Peter James Robert Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(2 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 8 months (resigned 06 December 2004) |
Role | Company Director |
Correspondence Address | Little Brandford Goudhurst Kent TN17 1JJ |
Director Name | Michael John Bruce Mitford |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 1995) |
Role | Company Director |
Correspondence Address | Grove Lodge Howle Hill Ross On Wye Herefordshire HR9 5SW Wales |
Director Name | Noel Christie Luciano Josephides |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(10 months, 1 week after company formation) |
Appointment Duration | 12 years, 5 months (resigned 20 April 2006) |
Role | Tour Operator/Travel Agent |
Correspondence Address | 36 Hillcrest Gardens Hinchley Wood Esher Surrey KT10 0BX |
Director Name | Mr Iain David Gordon |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2001(8 years, 9 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 16 August 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Providence Square London SE1 2EA |
Secretary Name | Mr Paul Grove Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 August 2009) |
Role | Accountants |
Correspondence Address | 104 St Davids Square London E14 3WB |
Director Name | Mr Paul Grove Harvey |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 August 2009) |
Role | Accountant |
Correspondence Address | 104 St Davids Square London E14 3WB |
Secretary Name | Mr Iain David Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2009(16 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 01 February 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 16 Providence Square London SE1 2EA |
Secretary Name | Mr Eon Wilhelm Du Toit |
---|---|
Status | Resigned |
Appointed | 01 February 2010(17 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 May 2010) |
Role | Company Director |
Correspondence Address | Tower 42 25 Old Broad Street London EC2N 1HQ |
Secretary Name | Mr Iain Gordon |
---|---|
Status | Resigned |
Appointed | 28 May 2010(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 September 2015) |
Role | Company Director |
Correspondence Address | 117 Houndsditch London EC3A 7BT |
Website | www.abtot.com |
---|
Registered Address | 69 Leadenhall Street London EC3A 2BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £89,759 |
Cash | £58,440 |
Current Liabilities | £29,850 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 14 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
21 December 2023 | Confirmation statement made on 14 December 2023 with no updates (3 pages) |
---|---|
25 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
17 May 2023 | Registered office address changed from 69 Leadenhall Street London EC3A 2DB United Kingdom to 69 Leadenhall Street London EC3A 2BG on 17 May 2023 (1 page) |
9 May 2023 | Registered office address changed from 117 Houndsditch London EC3A 7BT to 69 Leadenhall Street London EC3A 2DB on 9 May 2023 (1 page) |
23 December 2022 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
29 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
17 January 2022 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
20 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
29 January 2021 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
29 October 2020 | Micro company accounts made up to 31 October 2019 (8 pages) |
23 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 31 October 2018 (12 pages) |
21 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
23 August 2018 | Notification of Richard Watson as a person with significant control on 16 August 2018 (2 pages) |
23 August 2018 | Termination of appointment of Iain David Gordon as a director on 16 August 2018 (1 page) |
23 August 2018 | Cessation of Iain David Gordon as a person with significant control on 16 August 2018 (1 page) |
26 July 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
6 April 2018 | Appointment of Mrs Samantha Louise Bradbury as a director on 5 April 2018 (2 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
12 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
12 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
16 December 2016 | Confirmation statement made on 14 December 2016 with updates (4 pages) |
16 December 2016 | Appointment of Mr Richard Stuart Watson as a director on 16 December 2016 (2 pages) |
16 December 2016 | Appointment of Mr Richard Stuart Watson as a director on 16 December 2016 (2 pages) |
16 December 2016 | Confirmation statement made on 14 December 2016 with updates (4 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
8 January 2016 | Annual return made up to 14 December 2015 no member list (3 pages) |
8 January 2016 | Annual return made up to 14 December 2015 no member list (3 pages) |
22 September 2015 | Termination of appointment of Iain Gordon as a secretary on 22 September 2015 (1 page) |
22 September 2015 | Termination of appointment of Alan John Kaye as a director on 22 September 2015 (1 page) |
22 September 2015 | Appointment of Mr Richard Stuart Watson as a secretary on 22 September 2015 (2 pages) |
22 September 2015 | Termination of appointment of Iain Gordon as a secretary on 22 September 2015 (1 page) |
22 September 2015 | Termination of appointment of Alan John Kaye as a director on 22 September 2015 (1 page) |
22 September 2015 | Appointment of Mr Richard Stuart Watson as a secretary on 22 September 2015 (2 pages) |
3 September 2015 | Amended total exemption small company accounts made up to 31 October 2014 (4 pages) |
3 September 2015 | Amended total exemption small company accounts made up to 31 October 2014 (4 pages) |
23 July 2015 | Total exemption full accounts made up to 31 October 2014 (11 pages) |
23 July 2015 | Total exemption full accounts made up to 31 October 2014 (11 pages) |
23 February 2015 | Memorandum and Articles of Association (20 pages) |
23 February 2015 | Resolutions
|
23 February 2015 | Statement of company's objects (2 pages) |
23 February 2015 | Memorandum and Articles of Association (20 pages) |
23 February 2015 | Resolutions
|
23 February 2015 | Statement of company's objects (2 pages) |
23 December 2014 | Annual return made up to 14 December 2014 no member list (3 pages) |
23 December 2014 | Annual return made up to 14 December 2014 no member list (3 pages) |
11 February 2014 | Total exemption full accounts made up to 31 October 2013 (10 pages) |
11 February 2014 | Total exemption full accounts made up to 31 October 2013 (10 pages) |
13 January 2014 | Annual return made up to 14 December 2013 no member list (3 pages) |
13 January 2014 | Annual return made up to 14 December 2013 no member list (3 pages) |
6 January 2014 | Registered office address changed from Tower 42 25 Old Broad Street London EC2N 1HQ on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from Tower 42 25 Old Broad Street London EC2N 1HQ on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from Tower 42 25 Old Broad Street London EC2N 1HQ on 6 January 2014 (1 page) |
13 May 2013 | Total exemption full accounts made up to 31 October 2012 (10 pages) |
13 May 2013 | Total exemption full accounts made up to 31 October 2012 (10 pages) |
20 December 2012 | Annual return made up to 14 December 2012 no member list (3 pages) |
20 December 2012 | Annual return made up to 14 December 2012 no member list (3 pages) |
6 March 2012 | Total exemption full accounts made up to 31 October 2011 (10 pages) |
6 March 2012 | Total exemption full accounts made up to 31 October 2011 (10 pages) |
16 December 2011 | Annual return made up to 14 December 2011 no member list (3 pages) |
16 December 2011 | Annual return made up to 14 December 2011 no member list (3 pages) |
13 April 2011 | Total exemption full accounts made up to 31 October 2010 (11 pages) |
13 April 2011 | Total exemption full accounts made up to 31 October 2010 (11 pages) |
14 December 2010 | Annual return made up to 14 December 2010 no member list (3 pages) |
14 December 2010 | Annual return made up to 14 December 2010 no member list (3 pages) |
20 July 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
20 July 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
28 May 2010 | Appointment of Mr Iain Gordon as a secretary (1 page) |
28 May 2010 | Termination of appointment of Eon Du Toit as a secretary (1 page) |
28 May 2010 | Termination of appointment of Eon Du Toit as a secretary (1 page) |
28 May 2010 | Appointment of Mr Iain Gordon as a secretary (1 page) |
19 February 2010 | Termination of appointment of Iain Gordon as a secretary (1 page) |
19 February 2010 | Appointment of Mr Eon Wilhelm Du Toit as a secretary (1 page) |
19 February 2010 | Appointment of Mr Eon Wilhelm Du Toit as a secretary (1 page) |
19 February 2010 | Termination of appointment of Iain Gordon as a secretary (1 page) |
17 December 2009 | Annual return made up to 14 December 2009 no member list (3 pages) |
17 December 2009 | Director's details changed for Mr Iain Gordon on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Alan John Kaye on 17 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 14 December 2009 no member list (3 pages) |
17 December 2009 | Director's details changed for Mr Iain Gordon on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Alan John Kaye on 17 December 2009 (2 pages) |
5 August 2009 | Appointment terminated director paul harvey (1 page) |
5 August 2009 | Secretary appointed mr iain david gordon (1 page) |
5 August 2009 | Appointment terminated secretary paul harvey (1 page) |
5 August 2009 | Appointment terminated secretary paul harvey (1 page) |
5 August 2009 | Appointment terminated director paul harvey (1 page) |
5 August 2009 | Secretary appointed mr iain david gordon (1 page) |
15 April 2009 | Full accounts made up to 31 October 2008 (11 pages) |
15 April 2009 | Full accounts made up to 31 October 2008 (11 pages) |
5 January 2009 | Annual return made up to 14/12/08 (3 pages) |
5 January 2009 | Annual return made up to 14/12/08 (3 pages) |
17 January 2008 | Full accounts made up to 31 October 2007 (11 pages) |
17 January 2008 | Full accounts made up to 31 October 2007 (11 pages) |
10 January 2008 | Annual return made up to 14/12/07 (2 pages) |
10 January 2008 | Annual return made up to 14/12/07 (2 pages) |
11 September 2007 | New director appointed (2 pages) |
11 September 2007 | New director appointed (2 pages) |
15 April 2007 | Full accounts made up to 31 October 2006 (11 pages) |
15 April 2007 | Full accounts made up to 31 October 2006 (11 pages) |
18 December 2006 | Annual return made up to 14/12/06 (2 pages) |
18 December 2006 | Annual return made up to 14/12/06 (2 pages) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Full accounts made up to 31 October 2005 (11 pages) |
14 June 2006 | Full accounts made up to 31 October 2005 (11 pages) |
14 June 2006 | Director resigned (1 page) |
21 December 2005 | Annual return made up to 14/12/05 (2 pages) |
21 December 2005 | Annual return made up to 14/12/05 (2 pages) |
19 April 2005 | Full accounts made up to 31 October 2004 (11 pages) |
19 April 2005 | Full accounts made up to 31 October 2004 (11 pages) |
4 April 2005 | Registered office changed on 04/04/05 from: 86 jermyn street london SW1Y 6JD (1 page) |
4 April 2005 | Registered office changed on 04/04/05 from: 86 jermyn street london SW1Y 6JD (1 page) |
14 February 2005 | Annual return made up to 14/12/04 (4 pages) |
14 February 2005 | Annual return made up to 14/12/04 (4 pages) |
20 December 2004 | Director resigned (1 page) |
20 December 2004 | Director resigned (1 page) |
11 December 2004 | Secretary resigned (1 page) |
11 December 2004 | Secretary resigned (1 page) |
11 December 2004 | New secretary appointed (2 pages) |
11 December 2004 | New secretary appointed (2 pages) |
11 May 2004 | Full accounts made up to 31 October 2003 (11 pages) |
11 May 2004 | Full accounts made up to 31 October 2003 (11 pages) |
5 January 2004 | Annual return made up to 14/12/03 (5 pages) |
5 January 2004 | Annual return made up to 14/12/03 (5 pages) |
13 April 2003 | Full accounts made up to 31 October 2002 (11 pages) |
13 April 2003 | Full accounts made up to 31 October 2002 (11 pages) |
10 January 2003 | Annual return made up to 14/12/02
|
10 January 2003 | Annual return made up to 14/12/02
|
15 March 2002 | Full accounts made up to 31 October 2001 (10 pages) |
15 March 2002 | Full accounts made up to 31 October 2001 (10 pages) |
24 December 2001 | Annual return made up to 14/12/01 (4 pages) |
24 December 2001 | Annual return made up to 14/12/01 (4 pages) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | New director appointed (2 pages) |
16 June 2001 | Full accounts made up to 31 October 2000 (10 pages) |
16 June 2001 | Full accounts made up to 31 October 2000 (10 pages) |
2 January 2001 | Annual return made up to 16/12/00 (4 pages) |
2 January 2001 | Annual return made up to 16/12/00 (4 pages) |
25 May 2000 | Full accounts made up to 31 October 1999 (22 pages) |
25 May 2000 | Full accounts made up to 31 October 1999 (22 pages) |
22 December 1999 | Annual return made up to 16/12/99 (4 pages) |
22 December 1999 | Annual return made up to 16/12/99 (4 pages) |
20 July 1999 | Full accounts made up to 31 October 1998 (11 pages) |
20 July 1999 | Full accounts made up to 31 October 1998 (11 pages) |
10 February 1999 | Registered office changed on 10/02/99 from: 23 st jamess square london SW1Y 4JH (1 page) |
10 February 1999 | Registered office changed on 10/02/99 from: 23 st jamess square london SW1Y 4JH (1 page) |
19 January 1999 | Annual return made up to 24/12/98 (4 pages) |
19 January 1999 | Annual return made up to 24/12/98 (4 pages) |
15 May 1998 | Full accounts made up to 31 October 1997 (10 pages) |
15 May 1998 | Full accounts made up to 31 October 1997 (10 pages) |
28 January 1998 | Annual return made up to 24/12/97
|
28 January 1998 | Annual return made up to 24/12/97
|
20 June 1997 | Full accounts made up to 31 October 1996 (10 pages) |
20 June 1997 | Full accounts made up to 31 October 1996 (10 pages) |
20 January 1997 | Annual return made up to 24/12/96 (4 pages) |
20 January 1997 | Annual return made up to 24/12/96 (4 pages) |
4 September 1996 | Full accounts made up to 31 October 1995 (11 pages) |
4 September 1996 | Full accounts made up to 31 October 1995 (11 pages) |
4 January 1996 | Annual return made up to 24/12/95
|
4 January 1996 | Annual return made up to 24/12/95
|
14 August 1995 | Full accounts made up to 31 October 1994 (9 pages) |
14 August 1995 | Full accounts made up to 31 October 1994 (9 pages) |
1 February 1993 | Company name changed\certificate issued on 01/02/93 (4 pages) |
1 February 1993 | Company name changed\certificate issued on 01/02/93 (4 pages) |
24 December 1992 | Incorporation (24 pages) |
24 December 1992 | Incorporation (24 pages) |