Harlow
CM20 2ST
Director Name | Mr John Michael Kane |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(1 day after company formation) |
Appointment Duration | 18 years, 4 months (resigned 29 May 2020) |
Role | Fire Consultant |
Country of Residence | England |
Correspondence Address | Jenny Grays Farmhouse Sixteen Foot Bank, Stonea March Cambridgeshire PE15 0DX |
Secretary Name | Margaret Anne Kane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(1 day after company formation) |
Appointment Duration | 6 years (resigned 07 February 2008) |
Role | Secretary |
Correspondence Address | 10 Manor Drive Fenstanton Huntingdonshire PE28 9QZ |
Secretary Name | Zoe Nicola Meers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(6 years after company formation) |
Appointment Duration | 12 years, 3 months (resigned 22 May 2020) |
Role | Secretary |
Correspondence Address | Jenny Grays Farmhouse Sixteen Foot Bank, Stonea March Cambridgeshire PE15 0DX |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | www.abbeyfireuk.com |
---|---|
Telephone | 01925 411222 |
Telephone region | Warrington |
Registered Address | Rowan House Delamare Road Cheshunt Waltham Cross EN8 9SP |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt North |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
10 at £1 | John Michael Kane 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,625 |
Cash | £30,349 |
Current Liabilities | £31,349 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 29 May 2023 (11 months ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 2 weeks from now) |
29 May 2020 | Notification of John O'sullivan as a person with significant control on 29 May 2020 (2 pages) |
---|---|
29 May 2020 | Appointment of Mr John O'sullivan as a director on 29 May 2020 (2 pages) |
29 May 2020 | Confirmation statement made on 29 May 2020 with updates (5 pages) |
29 May 2020 | Cessation of John Michael Kane as a person with significant control on 29 May 2020 (1 page) |
29 May 2020 | Registered office address changed from 39 Parkside Cambridge Cambridgeshire CB1 1PN to Rowan House Delamare Road Cheshunt Waltham Cross EN8 9SP on 29 May 2020 (1 page) |
29 May 2020 | Termination of appointment of John Michael Kane as a director on 29 May 2020 (1 page) |
22 May 2020 | Termination of appointment of Zoe Nicola Meers as a secretary on 22 May 2020 (1 page) |
13 March 2020 | Micro company accounts made up to 31 March 2019 (6 pages) |
25 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
16 December 2019 | Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page) |
27 March 2019 | Amended micro company accounts made up to 31 March 2018 (4 pages) |
18 March 2019 | Micro company accounts made up to 31 March 2018 (7 pages) |
28 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
19 December 2018 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page) |
24 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 30 March 2017 (7 pages) |
22 February 2017 | Total exemption small company accounts made up to 30 March 2016 (7 pages) |
22 February 2017 | Total exemption small company accounts made up to 30 March 2016 (7 pages) |
7 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
21 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
21 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
7 March 2016 | Total exemption small company accounts made up to 30 March 2015 (7 pages) |
7 March 2016 | Total exemption small company accounts made up to 30 March 2015 (7 pages) |
14 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-14
|
14 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-14
|
31 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
31 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
2 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 March 2010 | Director's details changed for John Michael Kane on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for John Michael Kane on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for John Michael Kane on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
18 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
21 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
21 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
8 February 2008 | Director's particulars changed (1 page) |
8 February 2008 | New secretary appointed (1 page) |
8 February 2008 | Secretary resigned (1 page) |
8 February 2008 | New secretary appointed (1 page) |
8 February 2008 | Secretary resigned (1 page) |
8 February 2008 | Director's particulars changed (1 page) |
16 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 March 2007 | Return made up to 24/01/07; full list of members (6 pages) |
3 March 2007 | Return made up to 24/01/07; full list of members (6 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 March 2006 | Return made up to 24/01/06; full list of members (6 pages) |
2 March 2006 | Return made up to 24/01/06; full list of members (6 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 February 2005 | Return made up to 24/01/05; full list of members (6 pages) |
4 February 2005 | Return made up to 24/01/05; full list of members (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 February 2004 | Return made up to 24/01/04; full list of members (6 pages) |
14 February 2004 | Return made up to 24/01/04; full list of members (6 pages) |
25 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
25 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
9 April 2003 | Return made up to 24/01/03; full list of members
|
9 April 2003 | Return made up to 24/01/03; full list of members
|
19 February 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
19 February 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
19 February 2002 | Ad 06/02/02--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
19 February 2002 | Ad 06/02/02--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | Registered office changed on 07/02/02 from: 10 manor drive fenstanton huntingdonshire PE28 9QZ (1 page) |
7 February 2002 | New secretary appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New secretary appointed (2 pages) |
7 February 2002 | Registered office changed on 07/02/02 from: 10 manor drive fenstanton huntingdonshire PE28 9QZ (1 page) |
30 January 2002 | Secretary resigned (1 page) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Registered office changed on 30/01/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
30 January 2002 | Secretary resigned (1 page) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Registered office changed on 30/01/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
24 January 2002 | Incorporation (6 pages) |
24 January 2002 | Incorporation (6 pages) |