Abbey Road
London
NW8 9BY
Director Name | Ms Helen Caroline Bullers |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2001(6 years, 9 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Abbey House 1a Abbey Road London NW8 9BU |
Director Name | Mr Justin Lewis Nowell |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2004(9 years, 8 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | 91 Abbey House 1a Abbey Road London NW8 9BX |
Secretary Name | Miss Angela Miriam Wright |
---|---|
Status | Current |
Appointed | 01 December 2010(15 years, 10 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Correspondence Address | 87 York Street London W1H 4QB |
Director Name | Mr Simon John Wawra |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2017(22 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 87 York Street London W1H 4QB |
Director Name | Ms Stephanie Loeffler |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2018(23 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Partner |
Country of Residence | England |
Correspondence Address | 87 York Street London W1H 4QB |
Director Name | Mr Brian Ralph Peck |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2018(23 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 87 York Street London W1H 4QB |
Director Name | Mr Adam Soames |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2018(23 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Head Of Clients & Markets |
Country of Residence | England |
Correspondence Address | 87 York Street London W1H 4QB |
Director Name | Ms Sailaja Maganti |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2018(23 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | 87 York Street London W1H 4QB |
Director Name | Mr Robert Anthony Reading |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2020(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 York Street London W1H 4QB |
Director Name | John Richard Francis Coldstream |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(4 days after company formation) |
Appointment Duration | 9 years, 2 months (resigned 19 April 2004) |
Role | Journalist |
Correspondence Address | 11 Abbey House Abbey Road St Johns Wood London NW8 9BT |
Director Name | Mr Brian Ralph Peck |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(4 days after company formation) |
Appointment Duration | 6 years (resigned 31 January 2001) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 16 Abbey House Abbey Road St Johns Wood London NW8 9BT |
Secretary Name | Mr Brian Ralph Peck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(4 days after company formation) |
Appointment Duration | 6 years (resigned 31 January 2001) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 16 Abbey House Abbey Road St Johns Wood London NW8 9BT |
Secretary Name | Ms Helen Caroline Bullers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(6 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Abbey House 1a Abbey Road London NW8 9BU |
Director Name | Grace Trinnaman |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2012(17 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 23 January 2018) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | Flat 92 Abbey House 1a Abbey Road London NW8 9BX |
Director Name | Ms Stephanie Jenny Loeffler-Reading |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2018(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 November 2020) |
Role | Partner |
Country of Residence | England |
Correspondence Address | 87 York Street London W1H 4QB |
Director Name | Property Holdings Limited (Corporation) |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 19 January 1995(same day as company formation) |
Correspondence Address | 100 White Lion Street London |
Secretary Name | Location Matters Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1995(same day as company formation) |
Correspondence Address | 100 White Lion Street London |
Website | www.theabbeyhousehotel.co.uk |
---|---|
Telephone | 0118 9590549 |
Telephone region | Reading |
Registered Address | 87 York Street London W1H 4QB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
- | OTHER 81.65% - |
---|---|
1 at £1 | Andreas Anastassiades & Gabriel Anastassiades 0.92% Ordinary |
1 at £1 | Andrew Gage & Henrietta Gage 0.92% Ordinary |
1 at £1 | Avril Jane Zust 0.92% Ordinary |
1 at £1 | Brian Peck 0.92% Ordinary |
1 at £1 | Dana Iommazzo 0.92% Ordinary |
1 at £1 | Dina Barakat 0.92% Ordinary |
1 at £1 | Elizabeth Bang & Carsten Bang 0.92% Ordinary |
1 at £1 | Giovanna Robinson 0.92% Ordinary |
1 at £1 | Glentworth Man Services 0.92% Ordinary |
1 at £1 | Hana Semach & David Semach 0.92% Ordinary |
1 at £1 | Jan-henrich Florin 0.92% Ordinary |
1 at £1 | Linda Chander & Jay Chander 0.92% Ordinary |
1 at £1 | Mona El-solh & Rashid El-solh & Aida El-solh 0.92% Ordinary |
1 at £1 | Nicholas Lee & Stephane Lee 0.92% Ordinary |
1 at £1 | Paraskeve Iliadou & Athanasios Barmpagiannis 0.92% Ordinary |
1 at £1 | R.l. Kankate LTD 0.92% Ordinary |
1 at £1 | Radhika Dua 0.92% Ordinary |
1 at £1 | Robert Reading & Stephanie Loeffler 0.92% Ordinary |
1 at £1 | S. Chakraborty & P.k. Chakraborty 0.92% Ordinary |
1 at £1 | William Alexander Barnard 0.92% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,191 |
Net Worth | £189,643 |
Cash | £197,093 |
Current Liabilities | £83,906 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 14 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (3 months from now) |
3 March 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
---|---|
15 January 2021 | Termination of appointment of Stephanie Loeffler as a director on 2 November 2020 (1 page) |
15 January 2021 | Appointment of Mr. Robert Anthony Reading as a director on 2 November 2020 (2 pages) |
11 November 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
16 October 2020 | Termination of appointment of Brian Ralph Peck as a director on 14 October 2019 (1 page) |
20 February 2020 | Confirmation statement made on 19 January 2020 with updates (11 pages) |
16 October 2019 | Accounts for a small company made up to 31 January 2019 (15 pages) |
12 February 2019 | Confirmation statement made on 19 January 2019 with updates (11 pages) |
21 December 2018 | Appointment of Ms Sailaja Maganti as a director on 21 December 2018 (2 pages) |
3 December 2018 | Appointment of Mr. Adam Soames as a director on 30 November 2018 (2 pages) |
30 November 2018 | Appointment of Ms Stephanie Loeffler as a director on 30 November 2018 (2 pages) |
30 November 2018 | Appointment of Mr. Brian Ralph Peck as a director on 30 November 2018 (2 pages) |
17 October 2018 | Accounts for a small company made up to 31 January 2018 (16 pages) |
2 February 2018 | Confirmation statement made on 19 January 2018 with updates (11 pages) |
2 February 2018 | Termination of appointment of Grace Trinnaman as a director on 23 January 2018 (1 page) |
20 October 2017 | Accounts for a small company made up to 31 January 2017 (15 pages) |
20 October 2017 | Accounts for a small company made up to 31 January 2017 (15 pages) |
17 August 2017 | Appointment of Mr. Simon John Wawra as a director on 12 August 2017 (2 pages) |
17 August 2017 | Appointment of Mr. Simon John Wawra as a director on 12 August 2017 (2 pages) |
9 February 2017 | Confirmation statement made on 19 January 2017 with updates (13 pages) |
9 February 2017 | Confirmation statement made on 19 January 2017 with updates (13 pages) |
1 November 2016 | Full accounts made up to 31 January 2016 (13 pages) |
1 November 2016 | Full accounts made up to 31 January 2016 (13 pages) |
15 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
5 November 2015 | Full accounts made up to 31 January 2015 (13 pages) |
5 November 2015 | Full accounts made up to 31 January 2015 (13 pages) |
19 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
31 August 2014 | Full accounts made up to 31 January 2014 (13 pages) |
31 August 2014 | Full accounts made up to 31 January 2014 (13 pages) |
5 March 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
2 July 2013 | Full accounts made up to 31 January 2013 (13 pages) |
2 July 2013 | Full accounts made up to 31 January 2013 (13 pages) |
23 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (15 pages) |
23 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (15 pages) |
15 October 2012 | Full accounts made up to 31 January 2012 (12 pages) |
15 October 2012 | Full accounts made up to 31 January 2012 (12 pages) |
28 August 2012 | Appointment of Grace Trinnaman as a director (2 pages) |
28 August 2012 | Appointment of Grace Trinnaman as a director (2 pages) |
7 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (15 pages) |
7 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (15 pages) |
31 October 2011 | Full accounts made up to 31 January 2011 (14 pages) |
31 October 2011 | Full accounts made up to 31 January 2011 (14 pages) |
9 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (14 pages) |
9 February 2011 | Appointment of Miss Angela Miriam Wright as a secretary (1 page) |
9 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (14 pages) |
9 February 2011 | Appointment of Miss Angela Miriam Wright as a secretary (1 page) |
9 February 2011 | Termination of appointment of Helen Bullers as a secretary (1 page) |
9 February 2011 | Termination of appointment of Helen Bullers as a secretary (1 page) |
25 October 2010 | Full accounts made up to 31 January 2010 (12 pages) |
25 October 2010 | Full accounts made up to 31 January 2010 (12 pages) |
16 February 2010 | Director's details changed for Andrew Gage on 12 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Ms Helen Caroline Bullers on 12 February 2010 (2 pages) |
16 February 2010 | Statement of capital following an allotment of shares on 12 February 2010
|
16 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (51 pages) |
16 February 2010 | Director's details changed for Andrew Gage on 12 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Ms Helen Caroline Bullers on 12 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Dr Justin Lewis Nowell on 12 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Dr Justin Lewis Nowell on 12 February 2010 (2 pages) |
16 February 2010 | Secretary's details changed for Helen Caroline Bullers on 12 February 2010 (1 page) |
16 February 2010 | Statement of capital following an allotment of shares on 12 February 2010
|
16 February 2010 | Secretary's details changed for Helen Caroline Bullers on 12 February 2010 (1 page) |
16 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (51 pages) |
7 December 2009 | Full accounts made up to 31 January 2009 (12 pages) |
7 December 2009 | Full accounts made up to 31 January 2009 (12 pages) |
13 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2009 | Return made up to 16/02/09; full list of members (16 pages) |
12 June 2009 | Return made up to 16/02/09; full list of members (16 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2008 | Full accounts made up to 31 January 2008 (10 pages) |
1 December 2008 | Full accounts made up to 31 January 2008 (10 pages) |
16 September 2008 | Registered office changed on 16/09/2008 from 10 thames street sunbury on thames middlesex TW16 5QP (1 page) |
16 September 2008 | Registered office changed on 16/09/2008 from 10 thames street sunbury on thames middlesex TW16 5QP (1 page) |
15 February 2008 | Return made up to 19/01/08; full list of members (19 pages) |
15 February 2008 | Return made up to 19/01/08; full list of members (19 pages) |
2 December 2007 | Full accounts made up to 31 January 2007 (10 pages) |
2 December 2007 | Full accounts made up to 31 January 2007 (10 pages) |
27 July 2007 | Return made up to 19/01/07; full list of members (19 pages) |
27 July 2007 | Return made up to 19/01/07; full list of members (19 pages) |
22 November 2006 | Full accounts made up to 31 January 2006 (11 pages) |
22 November 2006 | Full accounts made up to 31 January 2006 (11 pages) |
11 September 2006 | Registered office changed on 11/09/06 from: aaron house 6 bardolph road richmond surrey TW9 2LS (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: aaron house 6 bardolph road richmond surrey TW9 2LS (1 page) |
17 February 2006 | Return made up to 19/01/06; full list of members (18 pages) |
17 February 2006 | Return made up to 19/01/06; full list of members (18 pages) |
6 December 2005 | Full accounts made up to 31 January 2005 (11 pages) |
6 December 2005 | Full accounts made up to 31 January 2005 (11 pages) |
11 February 2005 | Return made up to 19/01/05; full list of members (21 pages) |
11 February 2005 | Return made up to 19/01/05; full list of members (21 pages) |
29 November 2004 | Full accounts made up to 31 January 2004 (11 pages) |
29 November 2004 | Full accounts made up to 31 January 2004 (11 pages) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | New director appointed (2 pages) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
19 February 2004 | Return made up to 19/01/04; full list of members (15 pages) |
19 February 2004 | Return made up to 19/01/04; full list of members (15 pages) |
6 December 2003 | Resolutions
|
6 December 2003 | Resolutions
|
1 December 2003 | Full accounts made up to 31 January 2003 (11 pages) |
1 December 2003 | Full accounts made up to 31 January 2003 (11 pages) |
24 January 2003 | Return made up to 19/01/03; full list of members (16 pages) |
24 January 2003 | Return made up to 19/01/03; full list of members (16 pages) |
6 December 2002 | Registered office changed on 06/12/02 from: 7A york street twickenham middlesex TW1 3JZ (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 7A york street twickenham middlesex TW1 3JZ (1 page) |
30 October 2002 | Full accounts made up to 31 January 2002 (10 pages) |
30 October 2002 | Full accounts made up to 31 January 2002 (10 pages) |
7 February 2002 | Return made up to 19/01/02; full list of members (16 pages) |
7 February 2002 | Return made up to 19/01/02; full list of members (16 pages) |
28 January 2002 | Ad 20/01/01-19/01/02 £ si 5@1=5 £ ic 93/98 (2 pages) |
28 January 2002 | Ad 20/01/01-19/01/02 £ si 5@1=5 £ ic 93/98 (2 pages) |
30 November 2001 | Full accounts made up to 31 January 2001 (10 pages) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | Full accounts made up to 31 January 2001 (10 pages) |
13 February 2001 | Secretary resigned;director resigned (1 page) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | Secretary resigned;director resigned (1 page) |
13 February 2001 | New secretary appointed (2 pages) |
24 January 2001 | Return made up to 19/01/01; full list of members (16 pages) |
24 January 2001 | Ad 20/01/00-19/01/01 £ si 5@1 (2 pages) |
24 January 2001 | Return made up to 19/01/01; full list of members (16 pages) |
24 January 2001 | Ad 20/01/00-19/01/01 £ si 5@1 (2 pages) |
11 December 2000 | Resolutions
|
11 December 2000 | Resolutions
|
27 November 2000 | Full accounts made up to 31 January 2000 (11 pages) |
27 November 2000 | Full accounts made up to 31 January 2000 (11 pages) |
9 February 2000 | Ad 20/01/98-19/01/00 £ si 6@1 (4 pages) |
9 February 2000 | Return made up to 19/01/00; full list of members (15 pages) |
9 February 2000 | Return made up to 19/01/00; full list of members (15 pages) |
9 February 2000 | Ad 20/01/98-19/01/00 £ si 6@1 (4 pages) |
22 November 1999 | Full accounts made up to 31 January 1999 (11 pages) |
22 November 1999 | Full accounts made up to 31 January 1999 (11 pages) |
15 February 1999 | Return made up to 19/01/99; full list of members
|
15 February 1999 | Return made up to 19/01/99; full list of members
|
1 December 1998 | Full accounts made up to 31 January 1998 (11 pages) |
1 December 1998 | Full accounts made up to 31 January 1998 (11 pages) |
9 February 1998 | Return made up to 19/01/98; full list of members
|
9 February 1998 | Return made up to 19/01/98; full list of members
|
1 December 1997 | Full accounts made up to 31 January 1997 (12 pages) |
1 December 1997 | Full accounts made up to 31 January 1997 (12 pages) |
12 May 1997 | Registered office changed on 12/05/97 from: midmoor house parkshot richmond upon thames surrey TW9 2RG (1 page) |
12 May 1997 | Registered office changed on 12/05/97 from: midmoor house parkshot richmond upon thames surrey TW9 2RG (1 page) |
12 May 1997 | Registered office changed on 12/05/97 from: 7A york street twickenham middlesex TW1 3JZ (1 page) |
12 May 1997 | Registered office changed on 12/05/97 from: 7A york street twickenham middlesex TW1 3JZ (1 page) |
17 February 1997 | Return made up to 19/01/97; full list of members (12 pages) |
17 February 1997 | Return made up to 19/01/97; full list of members (12 pages) |
14 August 1996 | Full accounts made up to 31 January 1996 (11 pages) |
14 August 1996 | Full accounts made up to 31 January 1996 (11 pages) |
8 August 1996 | Memorandum and Articles of Association (13 pages) |
8 August 1996 | Resolutions
|
8 August 1996 | Resolutions
|
8 August 1996 | Memorandum and Articles of Association (13 pages) |
20 February 1996 | Return made up to 19/01/96; full list of members
|
20 February 1996 | Return made up to 19/01/96; full list of members
|
19 January 1995 | Incorporation (16 pages) |
19 January 1995 | Incorporation (16 pages) |