Company NameThirty Abbey Road Limited
DirectorRomy Shum
Company StatusActive
Company Number02884520
CategoryPrivate Limited Company
Incorporation Date4 January 1994(30 years, 3 months 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

Secretary NameMayfords Mayfords Mayfords
StatusCurrent
Appointed24 January 2011(17 years after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Correspondence Address557 Pinner Road
North Harrow
HA2 6EQ
Director NameMs Romy Shum
Date of BirthMay 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2020(26 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address557 Pinner Road
North Harrow
HA2 6EQ
Director NameSylvia Margolis
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(same day as company formation)
RoleManager
Correspondence Address12 Briary Close
London
NW3 3JZ
Secretary NameJohn Selwin Edward Greene
NationalityBritish
StatusResigned
Appointed04 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address16 Crescent East
Hadley Wood
Barnet
Hertfordshire
EN4 0EN
Director NameElla Aboutboul
Date of BirthMay 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed24 May 1994(4 months, 2 weeks after company formation)
Appointment Duration24 years, 5 months (resigned 19 October 2018)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address557 Pinner Road
North Harrow
HA2 6EQ
Director NameSheila Yvonne Lee
Date of BirthDecember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 1994(4 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 12 December 1995)
RoleHousewife
Correspondence AddressFlat 2
30 Abbey Road
London
NW8 9AX
Director NameValerie Mullen
Date of BirthMay 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed24 May 1994(4 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 13 December 1996)
RoleTrust Officer
Correspondence Address17 Bond Street
St Helier
Jersey
Channel Islands
JE4 8UT
Director NameSarah Oren
Date of BirthAugust 1939 (Born 84 years ago)
NationalityIsraeli
StatusResigned
Appointed24 May 1994(4 months, 2 weeks after company formation)
Appointment Duration11 years, 8 months (resigned 13 February 2006)
RoleHousewife
Correspondence AddressFlat 4
61 Shderot Ben Gorion Tel Aviv
Israel
Secretary NameSylvia Margolis
NationalityBritish
StatusResigned
Appointed26 May 1994(4 months, 3 weeks after company formation)
Appointment Duration13 years, 7 months (resigned 31 December 2007)
RoleSecretary
Correspondence Address12 Briary Close
London
NW3 3JZ
Director NameBernard Ying Leung Lau
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1995(1 year, 11 months after company formation)
Appointment Duration15 years, 1 month (resigned 21 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 30 Abbey Road
London
NW8 9AX
Director NameJoanna Gail Carpenter
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1996(2 years, 11 months after company formation)
Appointment Duration3 years (resigned 21 December 1999)
RoleAssistant Trust Manager
Correspondence Address17 Bond Street
St Helier
Jersey
Channel Islands
JE4 8UT
Director NamePhillipa Suzanne Orchard
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(5 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 November 2008)
RoleClient Services Manage
Correspondence Address11 Bath Street
St. Helier
Jersey
Channel Islands
JE2 4ST
Director NameChristos Tsangos
Date of BirthJune 1962 (Born 61 years ago)
NationalityGreek
StatusResigned
Appointed31 March 2000(6 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 21 January 2011)
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence Address92b Kolokotroni Street
Stamata
Athens Attica
14575
Greece
Director NameSeok Eng Tan
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2006(12 years after company formation)
Appointment Duration5 years (resigned 21 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Albert Mews
Lockside Narrow Street
London
E14 8EH
Secretary NameElla Aboutboul
NationalityFrench
StatusResigned
Appointed31 December 2007(13 years, 12 months after company formation)
Appointment Duration10 months (resigned 01 November 2008)
RoleGraphic Designer
Country of ResidenceNorthern Ireland
Correspondence AddressFlat 3
30 Abbey Road
London
NW8 9AX
Secretary NameMr James Brendon Miles
NationalityBritish
StatusResigned
Appointed01 November 2008(14 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 October 2012)
RoleCompany Director
Correspondence AddressFlat 1 30 Abbey Road
London
NW8 9AX
Director NameMrs Anja Marjatta Bell
Date of BirthAugust 1944 (Born 79 years ago)
NationalityFinnish
StatusResigned
Appointed16 July 2015(21 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 07 November 2023)
RolePensioner
Country of ResidenceEngland
Correspondence Address557 Pinner Road Pinner Road
Harrow
Middlesex
HA2 6EQ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed04 January 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address557 Pinner Road
North Harrow
HA2 6EQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Bernard Ying Leung Lau
20.00%
Ordinary
1 at £1Mr C. Tsangos
20.00%
Ordinary
1 at £1Mrs Hadara Aboutboul
20.00%
Ordinary
1 at £1Mrs Sarah Oren
20.00%
Ordinary
1 at £1Robert Elliott Bell & Anja Marjatta Bell
20.00%
Ordinary

Financials

Year2014
Turnover£12,500
Gross Profit-£5,070
Net Worth£28,543
Cash£24,861
Current Liabilities£3,925

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 December 2023 (3 months, 4 weeks ago)
Next Return Due12 January 2025 (8 months, 3 weeks from now)

Filing History

29 December 2023Confirmation statement made on 29 December 2023 with updates (4 pages)
7 December 2023Termination of appointment of Anja Marjatta Bell as a director on 7 November 2023 (1 page)
11 September 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
18 January 2023Confirmation statement made on 4 January 2023 with updates (4 pages)
11 November 2022Director's details changed for Ms. Romy Shum on 11 November 2022 (2 pages)
31 October 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
17 January 2022Confirmation statement made on 4 January 2022 with updates (4 pages)
16 September 2021Total exemption full accounts made up to 31 December 2020 (4 pages)
1 July 2021Director's details changed for Ms. Romy Shum on 1 July 2021 (2 pages)
20 April 2021Director's details changed for Ms. Romy Shum on 20 April 2021 (2 pages)
17 February 2021Confirmation statement made on 4 January 2021 with updates (4 pages)
4 February 2021Total exemption full accounts made up to 31 December 2019 (4 pages)
11 November 2020Director's details changed for Ms. Romy Lok Jing on 11 November 2020 (2 pages)
11 November 2020Notification of a person with significant control statement (2 pages)
22 October 2020Appointment of Ms. Romy Lok Jing as a director on 22 October 2020 (2 pages)
10 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
17 May 2019Cessation of Ella Aboutboul as a person with significant control on 19 October 2018 (1 page)
13 February 2019Termination of appointment of Ella Aboutboul as a director on 19 October 2018 (1 page)
4 February 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
24 August 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
8 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
8 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
19 December 2017Director's details changed for Ella Aboutboul on 18 December 2017 (2 pages)
19 December 2017Director's details changed for Ella Aboutboul on 18 December 2017 (2 pages)
6 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
6 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
9 February 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
2 August 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
2 August 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
13 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 5
(6 pages)
13 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 5
(6 pages)
29 July 2015Appointment of Mrs Anja Marjatta Bell as a director on 16 July 2015 (2 pages)
29 July 2015Appointment of Mrs Anja Marjatta Bell as a director on 16 July 2015 (2 pages)
24 July 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
24 July 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
18 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 5
(5 pages)
18 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 5
(5 pages)
18 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 5
(5 pages)
31 March 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
31 March 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
16 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 5
(5 pages)
16 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 5
(5 pages)
16 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 5
(5 pages)
30 April 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
30 April 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
3 April 2013Termination of appointment of James Miles as a secretary (1 page)
3 April 2013Termination of appointment of James Miles as a secretary (1 page)
8 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
8 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
8 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
9 March 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
9 March 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
8 February 2012Termination of appointment of Christos Tsangos as a director (1 page)
8 February 2012Termination of appointment of Bernard Lau as a director (1 page)
8 February 2012Termination of appointment of Christos Tsangos as a director (1 page)
8 February 2012Termination of appointment of Seok Tan as a director (1 page)
8 February 2012Termination of appointment of Bernard Lau as a director (1 page)
8 February 2012Termination of appointment of Seok Tan as a director (1 page)
12 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (9 pages)
12 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (9 pages)
12 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (9 pages)
16 March 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
16 March 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
15 February 2011Appointment of Mayfords Mayfords Mayfords as a secretary (1 page)
15 February 2011Appointment of Mayfords Mayfords Mayfords as a secretary (1 page)
26 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (9 pages)
26 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (9 pages)
26 January 2011Register(s) moved to registered inspection location (1 page)
26 January 2011Secretary's details changed for James Brendon Miles on 4 January 2011 (1 page)
26 January 2011Register inspection address has been changed (1 page)
26 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (9 pages)
26 January 2011Register inspection address has been changed (1 page)
26 January 2011Secretary's details changed for James Brendon Miles on 4 January 2011 (1 page)
26 January 2011Secretary's details changed for James Brendon Miles on 4 January 2011 (1 page)
26 January 2011Register(s) moved to registered inspection location (1 page)
25 January 2011Registered office address changed from Flat 3 30 Abbey Road London NW8 9AX on 25 January 2011 (2 pages)
25 January 2011Registered office address changed from Flat 3 30 Abbey Road London NW8 9AX on 25 January 2011 (2 pages)
19 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 February 2010Director's details changed for Seok Eng Tan on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Seok Eng Tan on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Bernard Ying Leung Lau on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Ella Aboutboul on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Bernard Ying Leung Lau on 24 February 2010 (2 pages)
24 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (7 pages)
24 February 2010Director's details changed for Christos Tsangos on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Ella Aboutboul on 24 February 2010 (2 pages)
24 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (7 pages)
24 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (7 pages)
24 February 2010Director's details changed for Christos Tsangos on 24 February 2010 (2 pages)
27 September 2009Director's change of particulars / christos tsangos / 01/07/2009 (1 page)
27 September 2009Director's change of particulars / christos tsangos / 01/07/2009 (1 page)
17 March 2009Return made up to 04/01/09; full list of members (5 pages)
17 March 2009Return made up to 04/01/09; full list of members (5 pages)
6 March 2009Appointment terminated director phillipa orchard (1 page)
6 March 2009Appointment terminated secretary ella aboutboul (1 page)
6 March 2009Appointment terminated director phillipa orchard (1 page)
6 March 2009Appointment terminated secretary ella aboutboul (1 page)
4 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 December 2008Secretary appointed james brendon miles (1 page)
8 December 2008Secretary appointed james brendon miles (1 page)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 March 2008Return made up to 04/01/08; no change of members (8 pages)
10 March 2008Return made up to 04/01/08; no change of members (8 pages)
29 February 2008Appointment terminated secretary sylvia margolis (1 page)
29 February 2008Secretary appointed ella aboutboul (1 page)
29 February 2008Appointment terminated secretary sylvia margolis (1 page)
29 February 2008Secretary appointed ella aboutboul (1 page)
26 March 2007New director appointed (2 pages)
26 March 2007New director appointed (2 pages)
21 February 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 February 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
7 February 2007Return made up to 04/01/07; full list of members (9 pages)
7 February 2007Return made up to 04/01/07; full list of members (9 pages)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
23 February 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
23 February 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
13 February 2006Return made up to 04/01/06; full list of members (7 pages)
13 February 2006Return made up to 04/01/06; full list of members (7 pages)
21 March 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
21 March 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
9 February 2005Return made up to 04/01/05; full list of members (9 pages)
9 February 2005Return made up to 04/01/05; full list of members (9 pages)
2 March 2004Return made up to 04/01/04; full list of members (9 pages)
2 March 2004Return made up to 04/01/04; full list of members (9 pages)
28 February 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
28 February 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
28 February 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
28 February 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
19 February 2003Return made up to 04/01/03; full list of members (9 pages)
19 February 2003Return made up to 04/01/03; full list of members (9 pages)
12 March 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
12 March 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
12 February 2002Return made up to 04/01/02; full list of members (8 pages)
12 February 2002Return made up to 04/01/02; full list of members (8 pages)
25 April 2001Director's particulars changed (1 page)
25 April 2001Director's particulars changed (1 page)
22 February 2001Accounts for a small company made up to 31 December 2000 (3 pages)
22 February 2001Accounts for a small company made up to 31 December 2000 (3 pages)
19 January 2001Return made up to 04/01/01; full list of members (8 pages)
19 January 2001Return made up to 04/01/01; full list of members (8 pages)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
23 May 2000Ad 26/04/00--------- £ si 1@1=1 £ ic 4/5 (2 pages)
23 May 2000Ad 26/04/00--------- £ si 1@1=1 £ ic 4/5 (2 pages)
13 March 2000Accounts for a small company made up to 31 December 1999 (3 pages)
13 March 2000Accounts for a small company made up to 31 December 1999 (3 pages)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
8 March 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
9 February 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 February 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 March 1999Accounts for a small company made up to 31 December 1998 (3 pages)
9 March 1999Accounts for a small company made up to 31 December 1998 (3 pages)
9 February 1999Return made up to 04/01/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 February 1999Return made up to 04/01/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 May 1998Accounts for a small company made up to 31 December 1997 (3 pages)
21 May 1998Accounts for a small company made up to 31 December 1997 (3 pages)
15 April 1998Return made up to 04/01/98; no change of members (4 pages)
15 April 1998Return made up to 04/01/98; no change of members (4 pages)
6 March 1997Accounts for a small company made up to 31 December 1996 (6 pages)
6 March 1997Accounts for a small company made up to 31 December 1996 (6 pages)
21 February 1997Return made up to 04/01/97; full list of members (6 pages)
21 February 1997Return made up to 04/01/97; full list of members (6 pages)
11 February 1997New director appointed (2 pages)
11 February 1997Director resigned (1 page)
11 February 1997New director appointed (2 pages)
11 February 1997Director resigned (1 page)
5 July 1996Auditor's resignation (2 pages)
5 July 1996Auditor's resignation (2 pages)
23 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
23 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
14 February 1996New director appointed (2 pages)
14 February 1996Director resigned (1 page)
14 February 1996Return made up to 04/01/96; full list of members (7 pages)
14 February 1996Director resigned (1 page)
14 February 1996Return made up to 04/01/96; full list of members (7 pages)
14 February 1996New director appointed (2 pages)
10 March 1995Accounts for a small company made up to 31 December 1994 (6 pages)
10 March 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
4 January 1994Incorporation (15 pages)