Company NameAbbott Management Limited
DirectorMark Duncan Belcher
Company StatusActive
Company Number02864799
CategoryPrivate Limited Company
Incorporation Date21 October 1993(30 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Mark Duncan Belcher
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1995(1 year, 3 months after company formation)
Appointment Duration29 years, 3 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5 Belgrave Gardens
London
NW8 0QY
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed21 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Director NameMr Andrew Vinycomb
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1993(4 days after company formation)
Appointment Duration3 months (resigned 25 January 1994)
RoleCompany Director
Correspondence AddressWilfred House
Long Acre
London
Wc2
Secretary NameMark Belcher
NationalityBritish
StatusResigned
Appointed25 October 1993(4 days after company formation)
Appointment Duration3 months (resigned 25 January 1994)
RoleCompany Director
Correspondence Address4-6 Spicer Street
St Albans
Hertfordshire
AL3 4PQ
Secretary NameMr Andrew Vinycomb
NationalityBritish
StatusResigned
Appointed25 January 1995(1 year, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 May 1998)
RoleCompany Director
Correspondence AddressWilfred House
Long Acre
London
Wc2
Secretary NameEmma Abbey
NationalityBritish
StatusResigned
Appointed14 May 1998(4 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 November 2002)
RoleCompany Director
Correspondence Address84 Albert Hall Mansions
Kensington Gore
London
SW7 2AQ
Secretary NameLisa Grosser
NationalityAustralian
StatusResigned
Appointed12 November 2002(9 years after company formation)
Appointment Duration13 years, 4 months (resigned 04 April 2016)
RoleCompany Director
Correspondence AddressSt George's House 15 Hanover Square
Mayfair
London
W1S 1HS
Director NameMrs Lisa Grosser
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2009(15 years, 8 months after company formation)
Appointment Duration7 years (resigned 11 July 2016)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressSt George's House 15 Hanover Square
Mayfair
London
W1S 1HS
Secretary NameMeadows Nominees Ltd (Corporation)
StatusResigned
Appointed11 July 2016(22 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 27 October 2023)
Correspondence AddressHeadlands House 1 Kings Court Kettering Parkway
Kettering
Northamptonshire
NN15 6WJ

Contact

Websiteabbottmanagement.co.uk
Email address[email protected]
Telephone020 74955085
Telephone regionLondon

Location

Registered Address5 Belgrave Gardens
London
NW8 0QY
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardAbbey Road
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Lisa Grosser
50.00%
Ordinary
1 at £1Mark Belcher
50.00%
Ordinary

Financials

Year2014
Net Worth£123,909
Cash£1,912
Current Liabilities£158,212

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 October 2023 (6 months, 2 weeks ago)
Next Return Due4 November 2024 (6 months from now)

Charges

4 January 2018Delivered on: 4 January 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Flat 19 fort picklecombe, maker, torpoint, PL10 1JF.
Outstanding
11 June 2009Delivered on: 27 June 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 182 grosvenor terrace, london t/no. TGL91743 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
11 June 2009Delivered on: 26 June 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15-17 shrubbery road london t/nos TGL130972 & SGL292960; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
11 June 2009Delivered on: 26 June 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 86 camberwell road london t/no. LN70068 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
11 June 2009Delivered on: 26 June 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 1 fyfield road, london t/no LN212655 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
11 June 2009Delivered on: 26 June 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 130 elmington road, london t/no SGL9027 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
24 August 2005Delivered on: 7 September 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H warwick gardens house azenby road london t/no SGL321553. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
11 February 2004Delivered on: 19 February 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as or being 3 bethwin road camberwell london t/n SGL104016. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
12 February 1999Delivered on: 18 February 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1-12 ilchester mansions london W.8; t/no ngl 598130. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

30 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
31 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
31 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
17 April 2019Director's details changed for Mr Mark Duncan Belcher on 17 April 2019 (2 pages)
31 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
7 June 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
5 January 2018Registered office address changed from Headlands House 1 Kings Court Kettering Parkway Kettering Northamptonshire NN15 6WJ England to 17 the Stables, Sansaw Business Park Hadnall Shrewsbury Shropshire SY4 4AS on 5 January 2018 (1 page)
4 January 2018Registration of charge 028647990009, created on 4 January 2018 (6 pages)
26 October 2017Confirmation statement made on 21 October 2017 with updates (5 pages)
26 October 2017Confirmation statement made on 21 October 2017 with updates (5 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
18 September 2017Amended total exemption small company accounts made up to 31 December 2015 (6 pages)
18 September 2017Amended total exemption small company accounts made up to 31 December 2015 (6 pages)
10 April 2017Registered office address changed from St George's House 15 Hanover Square Mayfair London W1S 1HS to Headlands House 1 Kings Court Kettering Parkway Kettering Northamptonshire NN15 6WJ on 10 April 2017 (1 page)
10 April 2017Registered office address changed from St George's House 15 Hanover Square Mayfair London W1S 1HS to Headlands House 1 Kings Court Kettering Parkway Kettering Northamptonshire NN15 6WJ on 10 April 2017 (1 page)
31 October 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 September 2016Director's details changed for Mark Duncan Belcher on 16 September 2016 (2 pages)
16 September 2016Director's details changed for Mark Duncan Belcher on 16 September 2016 (2 pages)
18 July 2016Termination of appointment of Lisa Grosser as a director on 11 July 2016 (1 page)
18 July 2016Termination of appointment of Lisa Grosser as a director on 11 July 2016 (1 page)
15 July 2016Appointment of Meadows Nominees Ltd as a secretary on 11 July 2016 (2 pages)
15 July 2016Appointment of Meadows Nominees Ltd as a secretary on 11 July 2016 (2 pages)
29 April 2016Termination of appointment of a director (1 page)
29 April 2016Termination of appointment of Lisa Grosser as a secretary on 4 April 2016 (1 page)
29 April 2016Termination of appointment of a director (1 page)
29 April 2016Termination of appointment of Lisa Grosser as a secretary on 4 April 2016 (1 page)
24 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(4 pages)
24 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(4 pages)
12 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(4 pages)
6 November 2014Director's details changed for Mark Belcher on 23 October 2014 (2 pages)
6 November 2014Director's details changed for Mark Belcher on 23 October 2014 (2 pages)
31 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 June 2014Director's details changed for Mrs Lisa Grosser on 17 May 2012 (2 pages)
25 June 2014Director's details changed for Mrs Lisa Grosser on 17 May 2012 (2 pages)
25 June 2014Secretary's details changed for Lisa Grosser on 17 May 2012 (1 page)
25 June 2014Secretary's details changed for Lisa Grosser on 17 May 2012 (1 page)
11 December 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(5 pages)
11 December 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(5 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
8 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 February 2012Registered office address changed from 26a Cadogan Square Knightsbridge London SW1X 0JP on 8 February 2012 (1 page)
8 February 2012Registered office address changed from 26a Cadogan Square Knightsbridge London SW1X 0JP on 8 February 2012 (1 page)
8 February 2012Registered office address changed from 26a Cadogan Square Knightsbridge London SW1X 0JP on 8 February 2012 (1 page)
26 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Mrs Lisa Grosser on 20 October 2009 (2 pages)
19 November 2009Director's details changed for Mrs Lisa Grosser on 20 October 2009 (2 pages)
19 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Mark Belcher on 20 October 2009 (2 pages)
19 November 2009Director's details changed for Mark Belcher on 20 October 2009 (2 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 September 2009Director appointed mrs lisa grosser (1 page)
5 September 2009Director appointed mrs lisa grosser (1 page)
27 June 2009Particulars of a mortgage or charge / charge no: 8 (4 pages)
27 June 2009Particulars of a mortgage or charge / charge no: 8 (4 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 7 (4 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 7 (4 pages)
17 November 2008Return made up to 21/10/08; full list of members (3 pages)
17 November 2008Return made up to 21/10/08; full list of members (3 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
7 December 2007Return made up to 21/10/07; full list of members (2 pages)
7 December 2007Return made up to 21/10/07; full list of members (2 pages)
10 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
10 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
10 November 2006Return made up to 21/10/06; full list of members (2 pages)
10 November 2006Return made up to 21/10/06; full list of members (2 pages)
19 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
19 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 November 2005Secretary's particulars changed (1 page)
8 November 2005Return made up to 21/10/05; full list of members (2 pages)
8 November 2005Director's particulars changed (1 page)
8 November 2005Director's particulars changed (1 page)
8 November 2005Secretary's particulars changed (1 page)
8 November 2005Return made up to 21/10/05; full list of members (2 pages)
17 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
17 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
7 September 2005Particulars of mortgage/charge (5 pages)
7 September 2005Particulars of mortgage/charge (5 pages)
27 May 2005Registered office changed on 27/05/05 from: 22 hans place london SW1X 0EP (1 page)
27 May 2005Registered office changed on 27/05/05 from: 22 hans place london SW1X 0EP (1 page)
31 October 2004Return made up to 21/10/04; full list of members (6 pages)
31 October 2004Return made up to 21/10/04; full list of members (6 pages)
14 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
14 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
19 February 2004Particulars of mortgage/charge (5 pages)
19 February 2004Particulars of mortgage/charge (5 pages)
3 November 2003Return made up to 21/10/03; full list of members (6 pages)
3 November 2003Return made up to 21/10/03; full list of members (6 pages)
7 August 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
7 August 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
21 January 2003Secretary's particulars changed (1 page)
21 January 2003Director's particulars changed (1 page)
21 January 2003Secretary's particulars changed (1 page)
21 January 2003Registered office changed on 21/01/03 from: 84 albert hall mansions kensington gore london SW7 2AQ (1 page)
21 January 2003Director's particulars changed (1 page)
21 January 2003Registered office changed on 21/01/03 from: 84 albert hall mansions kensington gore london SW7 2AQ (1 page)
16 November 2002New secretary appointed (2 pages)
16 November 2002Secretary resigned (1 page)
16 November 2002New secretary appointed (2 pages)
16 November 2002Secretary resigned (1 page)
6 November 2002Return made up to 21/10/02; full list of members (6 pages)
6 November 2002Return made up to 21/10/02; full list of members (6 pages)
21 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
21 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
28 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
28 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
28 October 2001Return made up to 21/10/01; full list of members (6 pages)
28 October 2001Return made up to 21/10/01; full list of members (6 pages)
1 November 2000Return made up to 21/10/00; full list of members (6 pages)
1 November 2000Return made up to 21/10/00; full list of members (6 pages)
20 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
20 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
27 October 1999Return made up to 21/10/99; full list of members (6 pages)
27 October 1999Return made up to 21/10/99; full list of members (6 pages)
23 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
23 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
18 February 1999Particulars of mortgage/charge (4 pages)
18 February 1999Particulars of mortgage/charge (4 pages)
13 October 1998Return made up to 21/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 October 1998Return made up to 21/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
4 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
19 May 1998New secretary appointed (2 pages)
19 May 1998New secretary appointed (2 pages)
19 May 1998Secretary resigned (1 page)
19 May 1998Secretary resigned (1 page)
11 November 1997Return made up to 21/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 1997Return made up to 21/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 1997Registered office changed on 30/09/97 from: 2 bedford gardens london W8 7EH (1 page)
30 September 1997Registered office changed on 30/09/97 from: 2 bedford gardens london W8 7EH (1 page)
29 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
29 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
15 November 1996Registered office changed on 15/11/96 from: 4-6 spicer street st albans hertfordshire AL3 4PQ (1 page)
15 November 1996Registered office changed on 15/11/96 from: 4-6 spicer street st albans hertfordshire AL3 4PQ (1 page)
17 October 1996Return made up to 21/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 October 1996Return made up to 21/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
14 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
23 April 1996Registered office changed on 23/04/96 from: riverside office 42 shad thames london SE1 2YD (1 page)
23 April 1996Registered office changed on 23/04/96 from: riverside office 42 shad thames london SE1 2YD (1 page)
23 November 1995Ad 09/09/94--------- £ si 2@1 (4 pages)
23 November 1995Ad 09/09/94--------- £ si 2@1 (4 pages)
21 November 1995Return made up to 21/10/95; no change of members (4 pages)
21 November 1995Return made up to 21/10/95; no change of members (4 pages)
24 May 1995Accounts for a small company made up to 31 December 1994 (4 pages)
24 May 1995Accounts for a small company made up to 31 December 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
21 October 1993Incorporation (12 pages)
21 October 1993Incorporation (12 pages)