250 Old Brompton Road
London
SW5 9HN
Secretary Name | Mr Harris Sydney Gooblar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1994(1 day after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 07 October 1994) |
Role | Company Director |
Correspondence Address | 36 York Avenue Stanmore Middlesex HA7 2HS |
Secretary Name | Ieuan Lewis James Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1994(8 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 04 July 2001) |
Role | Company Director |
Correspondence Address | 10b Beulah Hill Upper Norwood London SE19 3LS |
Secretary Name | Hayley Jane Cockett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 August 2004) |
Role | Secretary |
Correspondence Address | 43 Hartland Road Morden Surrey SM4 6LZ |
Secretary Name | Mr Terry John Prosser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(10 years, 7 months after company formation) |
Appointment Duration | 14 years, 12 months (resigned 06 August 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Curzon Way Chelmer Village Chelmsford Essex CM2 6PF |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 10 January 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Telephone | 020 78351867 |
---|---|
Telephone region | London |
Registered Address | 93 Tabernacle Street London EC2A 4BA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Abbeyclone LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £970,579 |
Cash | £8,842 |
Current Liabilities | £196,490 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Next Accounts Due | 30 November 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 10 January 2019 (5 years, 3 months ago) |
---|---|
Next Return Due | 24 January 2020 (overdue) |
19 November 2010 | Delivered on: 24 November 2010 Persons entitled: Sunningdale Investments Limited Classification: Legal charge Secured details: All monies due or to become due from gary thomas lever and his companies to the mortgagees under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 1, 3, 5 and 7 harley street london t/nos. LN42779 and LN117287. Outstanding |
---|---|
29 November 2002 | Delivered on: 17 December 2002 Satisfied on: 19 September 2006 Persons entitled: Investec Bank (Channel Islands) Limited Classification: Assignment of rents Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rents and other payments if any due under the terms of leases and tenancy agreements of the l/h land being 1-7 harley street london. Fully Satisfied |
29 November 2002 | Delivered on: 17 December 2002 Satisfied on: 19 September 2006 Persons entitled: Investec Bank (Channel Islands) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 1, 3, 5 and 7 harley street london t/ns LN60779 and LN133705 by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture and other chattel assets. Fully Satisfied |
13 July 1999 | Delivered on: 28 July 1999 Satisfied on: 19 September 2006 Persons entitled: Hypothekenbank in Hamburg Aktiengesellschaft Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 1,3, 5 and 7 harley street westminster london all moveable plant machinery implements utensils furniture equipment stock in trade work in progress and all other chattels. Fully Satisfied |
13 July 1999 | Delivered on: 28 July 1999 Satisfied on: 19 September 2006 Persons entitled: Hypothekenbank in Hamburg Atkiengesellschaft 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. Fully Satisfied |
20 December 2022 | Registered office address changed from First Floor Brook Business Centre Unit 1 Cowley Mill Road Cowley Uxbridge Middlesex UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 20 December 2022 (2 pages) |
---|---|
3 November 2022 | Liquidators' statement of receipts and payments to 22 September 2022 (31 pages) |
22 June 2022 | Resignation of a liquidator (3 pages) |
7 January 2022 | Liquidators' statement of receipts and payments to 22 September 2021 (30 pages) |
15 October 2020 | Statement of affairs (8 pages) |
6 September 2019 | Registered office address changed from 1st Floor Offices 189-193 Earls Court Road London SW5 9AN to Unit 1 Cowley Mill Road Cowley Uxbridge Middlesex UB8 2FX on 6 September 2019 (1 page) |
5 September 2019 | Declaration of solvency (4 pages) |
5 September 2019 | Resolutions
|
5 September 2019 | Appointment of a voluntary liquidator (2 pages) |
6 August 2019 | Termination of appointment of Terry John Prosser as a secretary on 6 August 2019 (1 page) |
19 March 2019 | Current accounting period extended from 30 June 2019 to 30 November 2019 (1 page) |
19 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
17 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
17 January 2019 | Notification of Abbeyclone Limited as a person with significant control on 17 January 2019 (2 pages) |
17 January 2019 | Cessation of Gary Thomas Lever as a person with significant control on 17 January 2019 (1 page) |
21 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
22 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
22 March 2017 | Total exemption full accounts made up to 30 June 2016 (13 pages) |
22 March 2017 | Total exemption full accounts made up to 30 June 2016 (13 pages) |
20 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
4 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Register(s) moved to registered inspection location 2 Hopkins Mead Chelmsford CM2 6SS (1 page) |
4 February 2016 | Register(s) moved to registered inspection location 2 Hopkins Mead Chelmsford CM2 6SS (1 page) |
4 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
3 February 2016 | Register inspection address has been changed to 2 Hopkins Mead Chelmsford CM2 6SS (1 page) |
3 February 2016 | Register inspection address has been changed to 2 Hopkins Mead Chelmsford CM2 6SS (1 page) |
9 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
9 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
15 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
15 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
4 April 2013 | Full accounts made up to 30 June 2012 (15 pages) |
4 April 2013 | Full accounts made up to 30 June 2012 (15 pages) |
12 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Secretary's details changed for Mr Terry John Prosser on 17 February 2012 (2 pages) |
12 February 2013 | Secretary's details changed for Mr Terry John Prosser on 17 February 2012 (2 pages) |
29 March 2012 | Full accounts made up to 30 June 2011 (15 pages) |
29 March 2012 | Full accounts made up to 30 June 2011 (15 pages) |
26 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
1 April 2011 | Full accounts made up to 30 June 2010 (15 pages) |
1 April 2011 | Full accounts made up to 30 June 2010 (15 pages) |
17 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (15 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (15 pages) |
13 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (15 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (15 pages) |
9 March 2009 | Return made up to 10/01/09; full list of members (3 pages) |
9 March 2009 | Return made up to 10/01/09; full list of members (3 pages) |
11 March 2008 | Return made up to 10/01/08; full list of members (3 pages) |
11 March 2008 | Return made up to 10/01/08; full list of members (3 pages) |
17 December 2007 | Full accounts made up to 30 June 2007 (16 pages) |
17 December 2007 | Full accounts made up to 30 June 2007 (16 pages) |
23 February 2007 | Return made up to 10/01/07; full list of members (2 pages) |
23 February 2007 | Return made up to 10/01/07; full list of members (2 pages) |
23 February 2007 | Location of register of members (1 page) |
23 February 2007 | Location of register of members (1 page) |
27 November 2006 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
27 November 2006 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
24 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
19 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: 159 gloucester road south kensington london SW7 4TH (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: 159 gloucester road south kensington london SW7 4TH (1 page) |
22 February 2006 | Return made up to 10/01/06; full list of members (2 pages) |
22 February 2006 | Return made up to 10/01/06; full list of members (2 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
25 February 2005 | Return made up to 10/01/05; full list of members (6 pages) |
25 February 2005 | Return made up to 10/01/05; full list of members (6 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
27 August 2004 | Secretary resigned (1 page) |
27 August 2004 | Secretary resigned (1 page) |
23 August 2004 | New secretary appointed (2 pages) |
23 August 2004 | New secretary appointed (2 pages) |
27 January 2004 | Return made up to 10/01/04; full list of members (6 pages) |
27 January 2004 | Return made up to 10/01/04; full list of members (6 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
20 January 2003 | Return made up to 10/01/03; full list of members
|
20 January 2003 | Return made up to 10/01/03; full list of members
|
17 December 2002 | Particulars of mortgage/charge (3 pages) |
17 December 2002 | Particulars of mortgage/charge (3 pages) |
17 December 2002 | Particulars of mortgage/charge (3 pages) |
17 December 2002 | Particulars of mortgage/charge (3 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
15 June 2002 | Registered office changed on 15/06/02 from: lee associates 5 southampton place london WC1A 2DA (1 page) |
15 June 2002 | Registered office changed on 15/06/02 from: lee associates 5 southampton place london WC1A 2DA (1 page) |
11 January 2002 | Return made up to 10/01/02; full list of members (6 pages) |
11 January 2002 | Return made up to 10/01/02; full list of members (6 pages) |
17 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
17 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
18 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | Secretary resigned (1 page) |
18 July 2001 | Secretary resigned (1 page) |
13 February 2001 | Registered office changed on 13/02/01 from: 18 queen anne street london W1M 9LB (1 page) |
13 February 2001 | Registered office changed on 13/02/01 from: 18 queen anne street london W1M 9LB (1 page) |
16 January 2001 | Return made up to 10/01/01; full list of members (6 pages) |
16 January 2001 | Return made up to 10/01/01; full list of members (6 pages) |
9 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
9 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
20 January 2000 | Return made up to 10/01/00; full list of members
|
20 January 2000 | Return made up to 10/01/00; full list of members
|
28 July 1999 | Particulars of mortgage/charge (3 pages) |
28 July 1999 | Particulars of mortgage/charge (3 pages) |
28 July 1999 | Particulars of mortgage/charge (4 pages) |
28 July 1999 | Particulars of mortgage/charge (4 pages) |
30 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
30 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
14 January 1999 | Return made up to 10/01/99; no change of members (4 pages) |
14 January 1999 | Return made up to 10/01/99; no change of members (4 pages) |
30 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
30 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
13 January 1998 | Return made up to 10/01/98; full list of members (6 pages) |
13 January 1998 | Return made up to 10/01/98; full list of members (6 pages) |
8 August 1997 | Full accounts made up to 31 December 1996 (11 pages) |
8 August 1997 | Full accounts made up to 31 December 1996 (11 pages) |
7 January 1997 | Return made up to 10/01/97; full list of members
|
7 January 1997 | Return made up to 10/01/97; full list of members
|
8 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
8 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
11 March 1996 | Return made up to 10/01/96; full list of members (6 pages) |
11 March 1996 | Return made up to 10/01/96; full list of members (6 pages) |
21 September 1995 | Full accounts made up to 31 December 1994 (10 pages) |
21 September 1995 | Full accounts made up to 31 December 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |