Company NameA B Trading Limited
DirectorRobert Martin Adam Blayney
Company StatusActive
Company Number03435209
CategoryPrivate Limited Company
Incorporation Date17 September 1997(26 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert Martin Adam Blayney
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2002(4 years, 5 months after company formation)
Appointment Duration22 years, 1 month
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address2a Calonne Road
Wimbledon
London
SW19 5HJ
Secretary NameMr Jake Adam Blayney
StatusCurrent
Appointed24 June 2021(23 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence Address2 Calonne Road
London
SW19 5HJ
Director NameRobert Michael Blayney
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1997(same day as company formation)
RoleEstate Agent
Correspondence AddressMinnis Rew Motts Hill Lane
Tadworth
Surrey
KT20 5BE
Secretary NameRobert Michael Blayney
NationalityBritish
StatusResigned
Appointed17 September 1997(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address3 Cedar Close Peacock Walk
Dorking
Surrey
RH4 2EF

Contact

Telephone020 72287751
Telephone regionLondon

Location

Registered Address2 Calonne Road
Wimbledon Parkside
London
SW19 5HJ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Robert Martin Adam Blayney
59.88%
Ordinary
67 at £1Mariela Isabel Garces Lopez
40.12%
Ordinary A

Financials

Year2014
Net Worth£965,024
Cash£24,324
Current Liabilities£1,162

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 September 2023 (7 months, 2 weeks ago)
Next Return Due1 October 2024 (5 months from now)

Charges

11 January 2000Delivered on: 18 January 2000
Satisfied on: 26 May 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 st. John's hill grove, l/b of wandsworth t/n 199839.
Fully Satisfied
18 May 1999Delivered on: 24 May 1999
Satisfied on: 18 April 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 51 eagle heights,the falcons,london borough of wandsworth t/no.sgl 484747.
Fully Satisfied
10 March 1999Delivered on: 18 March 1999
Satisfied on: 27 November 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 st johns hill grove battersea l/b wandsworth-199839.
Fully Satisfied
8 May 1998Delivered on: 20 May 1998
Satisfied on: 3 August 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 hawk house london borough of wandsworth t/n sgl 468784.
Fully Satisfied
8 May 1998Delivered on: 20 May 1998
Satisfied on: 4 December 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36C cologne road london borough of wandsworth t/n tgl 62840.
Fully Satisfied
8 May 1998Delivered on: 20 May 1998
Satisfied on: 20 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 4 peregrine house and parking space 285 the falcons london borough of wandsworth t/n sgl 501133 and sgl 492719.
Fully Satisfied
8 May 1998Delivered on: 20 May 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Rooms 1-4,5 grodon mansion london borough of wandsworth t/n TGL13960.
Outstanding
8 May 1998Delivered on: 20 May 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 darien house london borough of wandsworth t/n SGL471817.
Outstanding
11 October 2004Delivered on: 13 October 2004
Persons entitled: Barclays Bank PLC

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 23A barnard road clapham junction london.
Outstanding
5 September 2003Delivered on: 12 September 2003
Persons entitled: Barclays Bank PLC

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 20 sendall court, winstanley estate, london SW11 2HE.
Outstanding
17 July 2002Delivered on: 19 July 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 90 osprey heights, the falcons estate, london SW11.
Outstanding
1 July 2002Delivered on: 11 July 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property known as 87 osprey heights the falcons estate battersea london SW11 and parking space 23.
Outstanding
10 June 2002Delivered on: 13 June 2002
Persons entitled: Barclays Bank PLC

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 24 harrier house clapham junction the falcons estate battersea london SW11 2NW and parking space 6.
Outstanding
10 June 2002Delivered on: 13 June 2002
Persons entitled: Barclays Bank PLC

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 28 southmead road wandsworth london WS19.
Outstanding
30 April 2002Delivered on: 4 May 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 10 peregrine house, the falcons, off sullivan close, london SW11 2NL and parking space 201.
Outstanding
19 April 2002Delivered on: 25 April 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as 39 eagle heights,bramlands close,the falcons estate,battersea,london SW11 2LJ and parking space 105.
Outstanding
18 April 2002Delivered on: 25 April 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as 59 osprey heights,the falcons estate,battersea,london SW11 and parking space 225.
Outstanding
15 March 2002Delivered on: 19 March 2002
Persons entitled: Barclays Bank PLC

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 first floor flat, 7 harrier house, battersea, london, SW11.
Outstanding
15 December 2000Delivered on: 19 December 2000
Persons entitled: Barclays Bank PLC

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 known as 12A strathblaine road london SW11.
Outstanding
24 March 1998Delivered on: 31 March 1998
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All undertaking property and assets of the company whatsoever and wheresoever present and future.
Outstanding

Filing History

29 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
27 October 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
31 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
28 September 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
17 September 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
17 September 2021Registered office address changed from 3 Cedar Close Dorking Surrey RH4 2EH to 2 Calonne Road Wimbledon Parkside London SW19 5HJ on 17 September 2021 (1 page)
25 June 2021Termination of appointment of Robert Michael Blayney as a secretary on 24 June 2021 (1 page)
25 June 2021Appointment of Mr Jake Adam Blayney as a secretary on 24 June 2021 (2 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
30 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
15 October 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
17 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
2 October 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
18 March 2016Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
18 March 2016Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 167
(5 pages)
12 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 167
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 167
(5 pages)
7 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 167
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 167
(5 pages)
2 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 167
(5 pages)
12 August 2013Amended accounts made up to 31 March 2012 (5 pages)
12 August 2013Amended accounts made up to 31 March 2012 (5 pages)
3 June 2013Statement of capital following an allotment of shares on 6 April 2013
  • GBP 167
(4 pages)
3 June 2013Statement of capital following an allotment of shares on 6 April 2013
  • GBP 167
(4 pages)
3 June 2013Statement of capital following an allotment of shares on 6 April 2013
  • GBP 167
(4 pages)
3 June 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 June 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 November 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 November 2009Annual return made up to 17 September 2009 with a full list of shareholders (3 pages)
26 November 2009Annual return made up to 17 September 2009 with a full list of shareholders (3 pages)
11 February 2009Return made up to 17/09/08; full list of members (3 pages)
11 February 2009Return made up to 17/09/08; full list of members (3 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 September 2007Registered office changed on 17/09/07 from: 31 st johns hill clapham junction london SW11 1TX (1 page)
17 September 2007Return made up to 17/09/07; full list of members (2 pages)
17 September 2007Location of register of members (1 page)
17 September 2007Registered office changed on 17/09/07 from: 31 st johns hill clapham junction london SW11 1TX (1 page)
17 September 2007Location of debenture register (1 page)
17 September 2007Return made up to 17/09/07; full list of members (2 pages)
17 September 2007Location of register of members (1 page)
17 September 2007Location of debenture register (1 page)
8 February 2007Director's particulars changed (1 page)
8 February 2007Return made up to 17/09/06; full list of members (2 pages)
8 February 2007Return made up to 17/09/06; full list of members (2 pages)
8 February 2007Director's particulars changed (1 page)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
7 April 2006Accounting reference date extended from 29/03/06 to 31/03/06 (1 page)
7 April 2006Accounting reference date extended from 29/03/06 to 31/03/06 (1 page)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 September 2005Return made up to 17/09/05; full list of members (2 pages)
22 September 2005Secretary's particulars changed (1 page)
22 September 2005Secretary's particulars changed (1 page)
22 September 2005Return made up to 17/09/05; full list of members (2 pages)
13 October 2004Particulars of mortgage/charge (3 pages)
13 October 2004Particulars of mortgage/charge (3 pages)
20 September 2004Return made up to 17/09/04; full list of members (6 pages)
20 September 2004Return made up to 17/09/04; full list of members (6 pages)
16 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 April 2004Auditor's resignation (1 page)
7 April 2004Auditor's resignation (1 page)
21 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
21 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
15 October 2003Accounts for a small company made up to 31 March 2002 (6 pages)
15 October 2003Accounts for a small company made up to 31 March 2002 (6 pages)
21 September 2003Return made up to 17/09/03; full list of members (6 pages)
21 September 2003Return made up to 17/09/03; full list of members (6 pages)
12 September 2003Particulars of mortgage/charge (3 pages)
12 September 2003Particulars of mortgage/charge (3 pages)
3 December 2002Return made up to 17/09/02; full list of members (6 pages)
3 December 2002Return made up to 17/09/02; full list of members (6 pages)
19 July 2002Particulars of mortgage/charge (3 pages)
19 July 2002Particulars of mortgage/charge (3 pages)
11 July 2002Particulars of mortgage/charge (3 pages)
11 July 2002Particulars of mortgage/charge (3 pages)
13 June 2002Particulars of mortgage/charge (3 pages)
13 June 2002Particulars of mortgage/charge (3 pages)
13 June 2002Particulars of mortgage/charge (3 pages)
13 June 2002Particulars of mortgage/charge (3 pages)
4 May 2002Particulars of mortgage/charge (3 pages)
4 May 2002Particulars of mortgage/charge (3 pages)
25 April 2002Particulars of mortgage/charge (3 pages)
25 April 2002Particulars of mortgage/charge (3 pages)
25 April 2002Particulars of mortgage/charge (3 pages)
25 April 2002Particulars of mortgage/charge (3 pages)
8 April 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
8 April 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
3 April 2002New director appointed (2 pages)
3 April 2002Return made up to 17/09/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
3 April 2002Return made up to 17/09/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
3 April 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
19 March 2002Particulars of mortgage/charge (3 pages)
19 March 2002New director appointed (2 pages)
19 March 2002Particulars of mortgage/charge (3 pages)
3 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2001Declaration of satisfaction of mortgage/charge (1 page)
20 March 2001Declaration of satisfaction of mortgage/charge (1 page)
14 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
14 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
19 December 2000Particulars of mortgage/charge (3 pages)
19 December 2000Particulars of mortgage/charge (3 pages)
21 September 2000Return made up to 17/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 September 2000Return made up to 17/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 April 2000Accounting reference date extended from 30/09/99 to 29/03/00 (1 page)
25 April 2000Accounting reference date extended from 30/09/99 to 29/03/00 (1 page)
18 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2000Particulars of mortgage/charge (3 pages)
18 January 2000Particulars of mortgage/charge (3 pages)
4 December 1999Declaration of satisfaction of mortgage/charge (1 page)
4 December 1999Declaration of satisfaction of mortgage/charge (1 page)
27 November 1999Declaration of satisfaction of mortgage/charge (1 page)
27 November 1999Declaration of satisfaction of mortgage/charge (1 page)
6 October 1999Return made up to 17/09/99; full list of members (6 pages)
6 October 1999Return made up to 17/09/99; full list of members (6 pages)
7 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
7 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
24 May 1999Particulars of mortgage/charge (3 pages)
24 May 1999Particulars of mortgage/charge (3 pages)
18 March 1999Particulars of mortgage/charge (3 pages)
18 March 1999Particulars of mortgage/charge (3 pages)
17 September 1998Return made up to 17/09/98; full list of members (6 pages)
17 September 1998Return made up to 17/09/98; full list of members (6 pages)
20 May 1998Particulars of mortgage/charge (3 pages)
20 May 1998Particulars of mortgage/charge (3 pages)
20 May 1998Particulars of mortgage/charge (3 pages)
20 May 1998Particulars of mortgage/charge (3 pages)
20 May 1998Particulars of mortgage/charge (3 pages)
20 May 1998Particulars of mortgage/charge (3 pages)
20 May 1998Particulars of mortgage/charge (3 pages)
20 May 1998Particulars of mortgage/charge (3 pages)
20 May 1998Particulars of mortgage/charge (3 pages)
20 May 1998Particulars of mortgage/charge (3 pages)
17 September 1997Incorporation (19 pages)
17 September 1997Incorporation (19 pages)