Company NameAbledene Limited
DirectorsPhilip John Salvage and Angela Susan Davies
Company StatusActive
Company Number03011007
CategoryPrivate Limited Company
Incorporation Date18 January 1995(29 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NamePhilip John Salvage
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1995(1 month, 2 weeks after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence Address91 Briarwood Road
Epsom
Surrey
KT17 2NG
Director NameMrs Angela Susan Davies
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2020(25 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Kimber Road
Wandsworth
London
SW18 4PP
Secretary NameJohn Llewellyn Davies
NationalityBritish
StatusResigned
Appointed08 March 1995(1 month, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 17 May 1995)
RoleCompany Director
Correspondence AddressThrougham Slad Manor
Bisley
Stroud
Gloucestershire
GL6 7AW
Wales
Director NamePalmerston Registrars Limited (Corporation)
StatusResigned
Appointed18 January 1995(same day as company formation)
Correspondence AddressPalmerston Business Centre
11 Palmerston Road
Sutton
Surrey
SM1 4QL
Secretary NamePalmerston Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 1995(same day as company formation)
Correspondence AddressPalmerston Business Centre
11 Palmerston Road
Sutton
Surrey
SM1 4QL
Secretary NamePalmerston Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 1995(3 months, 4 weeks after company formation)
Appointment Duration14 years, 8 months (resigned 31 January 2010)
Correspondence AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR
Secretary NameCheam Registrars Limited (Corporation)
StatusResigned
Appointed01 February 2010(15 years after company formation)
Appointment Duration7 years, 9 months (resigned 13 November 2017)
Correspondence Address2 Villiers Court 40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ

Contact

Websitegermanmotor.com
Telephone020 88710922
Telephone regionLondon

Location

Registered Address2 Villiers Court 40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Angela Susan Davies
100.00%
Ordinary

Financials

Year2014
Net Worth£12,611
Cash£15,456
Current Liabilities£139,551

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

30 January 2013Delivered on: 7 February 2013
Persons entitled: Eliterank Limited

Classification: Rent deposit deed
Secured details: £7.098.00 due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £7,098.00.
Outstanding
3 August 2010Delivered on: 6 August 2010
Persons entitled: Eliterank Limited

Classification: Rent deposit deed
Secured details: £3,750 and all other 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: £3,750 plus a sum equivalent to vat see image for full details.
Outstanding
3 August 2010Delivered on: 6 August 2010
Persons entitled: Eliterank Limited

Classification: Rent deposit deed
Secured details: £16,875 and all other monies due or to become due from the company (t/a the german motor company) to the chargee.
Particulars: £16,875 see image for full details.
Outstanding
27 May 1998Delivered on: 6 June 1998
Persons entitled: Midland Bank 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.
Outstanding

Filing History

11 May 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
6 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
6 May 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
22 March 2022Appointment of Ms Isabelle Alice Schimek as a director on 6 November 2021 (2 pages)
7 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
26 May 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
30 April 2021Appointment of Mrs Angela Susan Davies as a director on 4 December 2020 (2 pages)
4 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
2 June 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
7 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
4 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
5 December 2018Current accounting period shortened from 28 February 2019 to 31 January 2019 (1 page)
20 August 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
4 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
4 January 2018Notification of Angela Susan Davies as a person with significant control on 6 April 2016 (2 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
14 November 2017Termination of appointment of Cheam Registrars Limited as a secretary on 13 November 2017 (1 page)
14 November 2017Termination of appointment of Cheam Registrars Limited as a secretary on 13 November 2017 (1 page)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
14 June 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
14 June 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(4 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(4 pages)
23 June 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
23 June 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(4 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(4 pages)
24 June 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
24 June 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(4 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(4 pages)
18 April 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
18 April 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
18 July 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
18 July 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
22 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
22 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
25 January 2011Annual return made up to 31 December 2010 (4 pages)
25 January 2011Annual return made up to 31 December 2010 (4 pages)
15 September 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
15 September 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 February 2010Termination of appointment of Palmerston Secretaries Limited as a secretary (2 pages)
11 February 2010Termination of appointment of Palmerston Secretaries Limited as a secretary (2 pages)
5 February 2010Registered office address changed from Palmerston House 814 Brighton Road Purley Surrey CR8 2BR on 5 February 2010 (2 pages)
5 February 2010Appointment of Cheam Registrars Limited as a secretary (3 pages)
5 February 2010Registered office address changed from Palmerston House 814 Brighton Road Purley Surrey CR8 2BR on 5 February 2010 (2 pages)
5 February 2010Registered office address changed from Palmerston House 814 Brighton Road Purley Surrey CR8 2BR on 5 February 2010 (2 pages)
5 February 2010Appointment of Cheam Registrars Limited as a secretary (3 pages)
21 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
21 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
20 February 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
20 February 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
8 January 2009Return made up to 31/12/08; full list of members (3 pages)
8 January 2009Return made up to 31/12/08; full list of members (3 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
7 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
7 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
29 November 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
29 November 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
9 January 2006Return made up to 31/12/05; full list of members (2 pages)
9 January 2006Return made up to 31/12/05; full list of members (2 pages)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
5 February 2005Return made up to 18/01/05; full list of members (5 pages)
5 February 2005Return made up to 18/01/05; full list of members (5 pages)
29 December 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
29 December 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
27 January 2004Return made up to 18/01/04; full list of members (5 pages)
27 January 2004Return made up to 18/01/04; full list of members (5 pages)
22 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
22 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
3 February 2003Return made up to 18/01/03; full list of members (5 pages)
3 February 2003Return made up to 18/01/03; full list of members (5 pages)
24 December 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
24 December 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
12 February 2002Return made up to 18/01/02; full list of members (5 pages)
12 February 2002Return made up to 18/01/02; full list of members (5 pages)
21 December 2001Accounts for a small company made up to 28 February 2001 (5 pages)
21 December 2001Accounts for a small company made up to 28 February 2001 (5 pages)
6 November 2001Secretary's particulars changed (1 page)
6 November 2001Registered office changed on 06/11/01 from: 11 palmerston road sutton surrey SM1 4QL (1 page)
6 November 2001Secretary's particulars changed (1 page)
6 November 2001Registered office changed on 06/11/01 from: 11 palmerston road sutton surrey SM1 4QL (1 page)
3 April 2001Accounts for a small company made up to 29 February 2000 (5 pages)
3 April 2001Accounts for a small company made up to 29 February 2000 (5 pages)
9 February 2001Return made up to 18/01/01; full list of members (5 pages)
9 February 2001Return made up to 18/01/01; full list of members (5 pages)
26 January 2000Return made up to 18/01/00; full list of members (5 pages)
26 January 2000Return made up to 18/01/00; full list of members (5 pages)
24 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
24 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
17 February 1999Return made up to 18/01/99; full list of members (5 pages)
17 February 1999Return made up to 18/01/99; full list of members (5 pages)
1 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
1 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
19 January 1998Return made up to 18/01/98; full list of members (6 pages)
19 January 1998Return made up to 18/01/98; full list of members (6 pages)
19 December 1997Accounts for a small company made up to 28 February 1997 (7 pages)
19 December 1997Accounts for a small company made up to 28 February 1997 (7 pages)
20 January 1997Return made up to 18/01/97; full list of members (6 pages)
20 January 1997Return made up to 18/01/97; full list of members (6 pages)
13 November 1996Accounts for a small company made up to 29 February 1996 (8 pages)
13 November 1996Accounts for a small company made up to 29 February 1996 (8 pages)
19 October 1996Accounting reference date extended from 31/01/96 to 29/02/96 (1 page)
19 October 1996Accounting reference date extended from 31/01/96 to 29/02/96 (1 page)
23 January 1996Return made up to 18/01/96; full list of members (6 pages)
23 January 1996Return made up to 18/01/96; full list of members (6 pages)
25 May 1995New secretary appointed (2 pages)
25 May 1995Secretary resigned (2 pages)
25 May 1995Secretary resigned (2 pages)
25 May 1995New secretary appointed (2 pages)
13 March 1995Secretary resigned;new secretary appointed (2 pages)
13 March 1995Director resigned;new director appointed (2 pages)
13 March 1995Secretary resigned;new secretary appointed (2 pages)
13 March 1995Director resigned;new director appointed (2 pages)