Company NameAbbey House Limited
Company StatusActive
Company Number03011846
CategoryPrivate Limited Company
Incorporation Date19 January 1995(29 years, 2 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 Andrew Gage
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1995(4 days after company formation)
Appointment Duration29 years, 2 months
RoleRetired Personnel Manager
Country of ResidenceEngland
Correspondence Address107 Abbey House
Abbey Road
London
NW8 9BY
Director NameMs Helen Caroline Bullers
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2001(6 years, 9 months after company formation)
Appointment Duration22 years, 4 months
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Abbey House
1a Abbey Road
London
NW8 9BU
Director NameMr Justin Lewis Nowell
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2004(9 years, 8 months after company formation)
Appointment Duration19 years, 6 months
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence Address91 Abbey House
1a Abbey Road
London
NW8 9BX
Secretary NameMiss Angela Miriam Wright
StatusCurrent
Appointed01 December 2010(15 years, 10 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Correspondence Address87 York Street
London
W1H 4QB
Director NameMr Simon John Wawra
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2017(22 years, 7 months after company formation)
Appointment Duration6 years, 7 months
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address87 York Street
London
W1H 4QB
Director NameMs Stephanie Loeffler
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2018(23 years, 10 months after company formation)
Appointment Duration5 years, 4 months
RolePartner
Country of ResidenceEngland
Correspondence Address87 York Street
London
W1H 4QB
Director NameMr Brian Ralph Peck
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2018(23 years, 10 months after company formation)
Appointment Duration5 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address87 York Street
London
W1H 4QB
Director NameMr Adam Soames
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2018(23 years, 10 months after company formation)
Appointment Duration5 years, 4 months
RoleHead Of Clients & Markets
Country of ResidenceEngland
Correspondence Address87 York Street
London
W1H 4QB
Director NameMs Sailaja Maganti
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2018(23 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleBanker
Country of ResidenceEngland
Correspondence Address87 York Street
London
W1H 4QB
Director NameMr Robert Anthony Reading
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2020(25 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 York Street
London
W1H 4QB
Director NameJohn Richard Francis Coldstream
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(4 days after company formation)
Appointment Duration9 years, 2 months (resigned 19 April 2004)
RoleJournalist
Correspondence Address11 Abbey House Abbey Road
St Johns Wood
London
NW8 9BT
Director NameMr Brian Ralph Peck
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(4 days after company formation)
Appointment Duration6 years (resigned 31 January 2001)
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Abbey House Abbey Road
St Johns Wood
London
NW8 9BT
Secretary NameMr Brian Ralph Peck
NationalityBritish
StatusResigned
Appointed23 January 1995(4 days after company formation)
Appointment Duration6 years (resigned 31 January 2001)
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Abbey House Abbey Road
St Johns Wood
London
NW8 9BT
Secretary NameMs Helen Caroline Bullers
NationalityBritish
StatusResigned
Appointed01 February 2001(6 years after company formation)
Appointment Duration9 years, 10 months (resigned 01 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Abbey House
1a Abbey Road
London
NW8 9BU
Director NameGrace Trinnaman
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2012(17 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 23 January 2018)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 92 Abbey House 1a Abbey Road
London
NW8 9BX
Director NameMs Stephanie Jenny Loeffler-Reading
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2018(23 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 November 2020)
RolePartner
Country of ResidenceEngland
Correspondence Address87 York Street
London
W1H 4QB
Director NameProperty Holdings Limited (Corporation)
Date of BirthJuly 1989 (Born 34 years ago)
StatusResigned
Appointed19 January 1995(same day as company formation)
Correspondence Address100 White Lion Street
London
Secretary NameLocation Matters Limited (Corporation)
StatusResigned
Appointed19 January 1995(same day as company formation)
Correspondence Address100 White Lion Street
London

Contact

Websitewww.theabbeyhousehotel.co.uk
Telephone0118 9590549
Telephone regionReading

Location

Registered Address87 York Street
London
W1H 4QB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

-OTHER
81.65%
-
1 at £1Andreas Anastassiades & Gabriel Anastassiades
0.92%
Ordinary
1 at £1Andrew Gage & Henrietta Gage
0.92%
Ordinary
1 at £1Avril Jane Zust
0.92%
Ordinary
1 at £1Brian Peck
0.92%
Ordinary
1 at £1Dana Iommazzo
0.92%
Ordinary
1 at £1Dina Barakat
0.92%
Ordinary
1 at £1Elizabeth Bang & Carsten Bang
0.92%
Ordinary
1 at £1Giovanna Robinson
0.92%
Ordinary
1 at £1Glentworth Man Services
0.92%
Ordinary
1 at £1Hana Semach & David Semach
0.92%
Ordinary
1 at £1Jan-henrich Florin
0.92%
Ordinary
1 at £1Linda Chander & Jay Chander
0.92%
Ordinary
1 at £1Mona El-solh & Rashid El-solh & Aida El-solh
0.92%
Ordinary
1 at £1Nicholas Lee & Stephane Lee
0.92%
Ordinary
1 at £1Paraskeve Iliadou & Athanasios Barmpagiannis
0.92%
Ordinary
1 at £1R.l. Kankate LTD
0.92%
Ordinary
1 at £1Radhika Dua
0.92%
Ordinary
1 at £1Robert Reading & Stephanie Loeffler
0.92%
Ordinary
1 at £1S. Chakraborty & P.k. Chakraborty
0.92%
Ordinary
1 at £1William Alexander Barnard
0.92%
Ordinary

Financials

Year2014
Turnover£8,191
Net Worth£189,643
Cash£197,093
Current Liabilities£83,906

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return14 June 2023 (9 months, 2 weeks ago)
Next Return Due28 June 2024 (3 months from now)

Filing History

3 March 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
15 January 2021Termination of appointment of Stephanie Loeffler as a director on 2 November 2020 (1 page)
15 January 2021Appointment of Mr. Robert Anthony Reading as a director on 2 November 2020 (2 pages)
11 November 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
16 October 2020Termination of appointment of Brian Ralph Peck as a director on 14 October 2019 (1 page)
20 February 2020Confirmation statement made on 19 January 2020 with updates (11 pages)
16 October 2019Accounts for a small company made up to 31 January 2019 (15 pages)
12 February 2019Confirmation statement made on 19 January 2019 with updates (11 pages)
21 December 2018Appointment of Ms Sailaja Maganti as a director on 21 December 2018 (2 pages)
3 December 2018Appointment of Mr. Adam Soames as a director on 30 November 2018 (2 pages)
30 November 2018Appointment of Ms Stephanie Loeffler as a director on 30 November 2018 (2 pages)
30 November 2018Appointment of Mr. Brian Ralph Peck as a director on 30 November 2018 (2 pages)
17 October 2018Accounts for a small company made up to 31 January 2018 (16 pages)
2 February 2018Confirmation statement made on 19 January 2018 with updates (11 pages)
2 February 2018Termination of appointment of Grace Trinnaman as a director on 23 January 2018 (1 page)
20 October 2017Accounts for a small company made up to 31 January 2017 (15 pages)
20 October 2017Accounts for a small company made up to 31 January 2017 (15 pages)
17 August 2017Appointment of Mr. Simon John Wawra as a director on 12 August 2017 (2 pages)
17 August 2017Appointment of Mr. Simon John Wawra as a director on 12 August 2017 (2 pages)
9 February 2017Confirmation statement made on 19 January 2017 with updates (13 pages)
9 February 2017Confirmation statement made on 19 January 2017 with updates (13 pages)
1 November 2016Full accounts made up to 31 January 2016 (13 pages)
1 November 2016Full accounts made up to 31 January 2016 (13 pages)
15 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 109
(15 pages)
15 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 109
(15 pages)
5 November 2015Full accounts made up to 31 January 2015 (13 pages)
5 November 2015Full accounts made up to 31 January 2015 (13 pages)
19 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 109
(15 pages)
19 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 109
(15 pages)
31 August 2014Full accounts made up to 31 January 2014 (13 pages)
31 August 2014Full accounts made up to 31 January 2014 (13 pages)
5 March 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 109
(15 pages)
5 March 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 109
(15 pages)
2 July 2013Full accounts made up to 31 January 2013 (13 pages)
2 July 2013Full accounts made up to 31 January 2013 (13 pages)
23 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (15 pages)
23 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (15 pages)
15 October 2012Full accounts made up to 31 January 2012 (12 pages)
15 October 2012Full accounts made up to 31 January 2012 (12 pages)
28 August 2012Appointment of Grace Trinnaman as a director (2 pages)
28 August 2012Appointment of Grace Trinnaman as a director (2 pages)
7 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (15 pages)
7 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (15 pages)
31 October 2011Full accounts made up to 31 January 2011 (14 pages)
31 October 2011Full accounts made up to 31 January 2011 (14 pages)
9 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (14 pages)
9 February 2011Appointment of Miss Angela Miriam Wright as a secretary (1 page)
9 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (14 pages)
9 February 2011Appointment of Miss Angela Miriam Wright as a secretary (1 page)
9 February 2011Termination of appointment of Helen Bullers as a secretary (1 page)
9 February 2011Termination of appointment of Helen Bullers as a secretary (1 page)
25 October 2010Full accounts made up to 31 January 2010 (12 pages)
25 October 2010Full accounts made up to 31 January 2010 (12 pages)
16 February 2010Director's details changed for Andrew Gage on 12 February 2010 (2 pages)
16 February 2010Director's details changed for Ms Helen Caroline Bullers on 12 February 2010 (2 pages)
16 February 2010Statement of capital following an allotment of shares on 12 February 2010
  • GBP 107
(2 pages)
16 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (51 pages)
16 February 2010Director's details changed for Andrew Gage on 12 February 2010 (2 pages)
16 February 2010Director's details changed for Ms Helen Caroline Bullers on 12 February 2010 (2 pages)
16 February 2010Director's details changed for Dr Justin Lewis Nowell on 12 February 2010 (2 pages)
16 February 2010Director's details changed for Dr Justin Lewis Nowell on 12 February 2010 (2 pages)
16 February 2010Secretary's details changed for Helen Caroline Bullers on 12 February 2010 (1 page)
16 February 2010Statement of capital following an allotment of shares on 12 February 2010
  • GBP 107
(2 pages)
16 February 2010Secretary's details changed for Helen Caroline Bullers on 12 February 2010 (1 page)
16 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (51 pages)
7 December 2009Full accounts made up to 31 January 2009 (12 pages)
7 December 2009Full accounts made up to 31 January 2009 (12 pages)
13 June 2009Compulsory strike-off action has been discontinued (1 page)
13 June 2009Compulsory strike-off action has been discontinued (1 page)
12 June 2009Return made up to 16/02/09; full list of members (16 pages)
12 June 2009Return made up to 16/02/09; full list of members (16 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2008Full accounts made up to 31 January 2008 (10 pages)
1 December 2008Full accounts made up to 31 January 2008 (10 pages)
16 September 2008Registered office changed on 16/09/2008 from 10 thames street sunbury on thames middlesex TW16 5QP (1 page)
16 September 2008Registered office changed on 16/09/2008 from 10 thames street sunbury on thames middlesex TW16 5QP (1 page)
15 February 2008Return made up to 19/01/08; full list of members (19 pages)
15 February 2008Return made up to 19/01/08; full list of members (19 pages)
2 December 2007Full accounts made up to 31 January 2007 (10 pages)
2 December 2007Full accounts made up to 31 January 2007 (10 pages)
27 July 2007Return made up to 19/01/07; full list of members (19 pages)
27 July 2007Return made up to 19/01/07; full list of members (19 pages)
22 November 2006Full accounts made up to 31 January 2006 (11 pages)
22 November 2006Full accounts made up to 31 January 2006 (11 pages)
11 September 2006Registered office changed on 11/09/06 from: aaron house 6 bardolph road richmond surrey TW9 2LS (1 page)
11 September 2006Registered office changed on 11/09/06 from: aaron house 6 bardolph road richmond surrey TW9 2LS (1 page)
17 February 2006Return made up to 19/01/06; full list of members (18 pages)
17 February 2006Return made up to 19/01/06; full list of members (18 pages)
6 December 2005Full accounts made up to 31 January 2005 (11 pages)
6 December 2005Full accounts made up to 31 January 2005 (11 pages)
11 February 2005Return made up to 19/01/05; full list of members (21 pages)
11 February 2005Return made up to 19/01/05; full list of members (21 pages)
29 November 2004Full accounts made up to 31 January 2004 (11 pages)
29 November 2004Full accounts made up to 31 January 2004 (11 pages)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
19 February 2004Return made up to 19/01/04; full list of members (15 pages)
19 February 2004Return made up to 19/01/04; full list of members (15 pages)
6 December 2003Resolutions
  • RES13 ‐ Suspend ground rent 29/11/03
(1 page)
6 December 2003Resolutions
  • RES13 ‐ Suspend ground rent 29/11/03
(1 page)
1 December 2003Full accounts made up to 31 January 2003 (11 pages)
1 December 2003Full accounts made up to 31 January 2003 (11 pages)
24 January 2003Return made up to 19/01/03; full list of members (16 pages)
24 January 2003Return made up to 19/01/03; full list of members (16 pages)
6 December 2002Registered office changed on 06/12/02 from: 7A york street twickenham middlesex TW1 3JZ (1 page)
6 December 2002Registered office changed on 06/12/02 from: 7A york street twickenham middlesex TW1 3JZ (1 page)
30 October 2002Full accounts made up to 31 January 2002 (10 pages)
30 October 2002Full accounts made up to 31 January 2002 (10 pages)
7 February 2002Return made up to 19/01/02; full list of members (16 pages)
7 February 2002Return made up to 19/01/02; full list of members (16 pages)
28 January 2002Ad 20/01/01-19/01/02 £ si 5@1=5 £ ic 93/98 (2 pages)
28 January 2002Ad 20/01/01-19/01/02 £ si 5@1=5 £ ic 93/98 (2 pages)
30 November 2001Full accounts made up to 31 January 2001 (10 pages)
30 November 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
30 November 2001Full accounts made up to 31 January 2001 (10 pages)
13 February 2001Secretary resigned;director resigned (1 page)
13 February 2001New secretary appointed (2 pages)
13 February 2001Secretary resigned;director resigned (1 page)
13 February 2001New secretary appointed (2 pages)
24 January 2001Return made up to 19/01/01; full list of members (16 pages)
24 January 2001Ad 20/01/00-19/01/01 £ si 5@1 (2 pages)
24 January 2001Return made up to 19/01/01; full list of members (16 pages)
24 January 2001Ad 20/01/00-19/01/01 £ si 5@1 (2 pages)
11 December 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 December 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 November 2000Full accounts made up to 31 January 2000 (11 pages)
27 November 2000Full accounts made up to 31 January 2000 (11 pages)
9 February 2000Ad 20/01/98-19/01/00 £ si 6@1 (4 pages)
9 February 2000Return made up to 19/01/00; full list of members (15 pages)
9 February 2000Return made up to 19/01/00; full list of members (15 pages)
9 February 2000Ad 20/01/98-19/01/00 £ si 6@1 (4 pages)
22 November 1999Full accounts made up to 31 January 1999 (11 pages)
22 November 1999Full accounts made up to 31 January 1999 (11 pages)
15 February 1999Return made up to 19/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
15 February 1999Return made up to 19/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
1 December 1998Full accounts made up to 31 January 1998 (11 pages)
1 December 1998Full accounts made up to 31 January 1998 (11 pages)
9 February 1998Return made up to 19/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
9 February 1998Return made up to 19/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
1 December 1997Full accounts made up to 31 January 1997 (12 pages)
1 December 1997Full accounts made up to 31 January 1997 (12 pages)
12 May 1997Registered office changed on 12/05/97 from: midmoor house parkshot richmond upon thames surrey TW9 2RG (1 page)
12 May 1997Registered office changed on 12/05/97 from: midmoor house parkshot richmond upon thames surrey TW9 2RG (1 page)
12 May 1997Registered office changed on 12/05/97 from: 7A york street twickenham middlesex TW1 3JZ (1 page)
12 May 1997Registered office changed on 12/05/97 from: 7A york street twickenham middlesex TW1 3JZ (1 page)
17 February 1997Return made up to 19/01/97; full list of members (12 pages)
17 February 1997Return made up to 19/01/97; full list of members (12 pages)
14 August 1996Full accounts made up to 31 January 1996 (11 pages)
14 August 1996Full accounts made up to 31 January 1996 (11 pages)
8 August 1996Memorandum and Articles of Association (13 pages)
8 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 August 1996Memorandum and Articles of Association (13 pages)
20 February 1996Return made up to 19/01/96; full list of members
  • 363(287) ‐ Registered office changed on 20/02/96
(6 pages)
20 February 1996Return made up to 19/01/96; full list of members
  • 363(287) ‐ Registered office changed on 20/02/96
(6 pages)
19 January 1995Incorporation (16 pages)
19 January 1995Incorporation (16 pages)